THE GLENALLACHIE DISTILLERS CO LIMITED
Company number SC559073
- Company Overview for THE GLENALLACHIE DISTILLERS CO LIMITED (SC559073)
- Filing history for THE GLENALLACHIE DISTILLERS CO LIMITED (SC559073)
- People for THE GLENALLACHIE DISTILLERS CO LIMITED (SC559073)
- Charges for THE GLENALLACHIE DISTILLERS CO LIMITED (SC559073)
- More for THE GLENALLACHIE DISTILLERS CO LIMITED (SC559073)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
10 Jul 2019 | CS01 | Confirmation statement made on 10 July 2019 with no updates | |
05 Mar 2019 | AP01 | Appointment of Mr William James Walker as a director on 1 March 2019 | |
15 Aug 2018 | AA | Total exemption full accounts made up to 30 September 2017 | |
12 Jul 2018 | CS01 | Confirmation statement made on 10 July 2018 with updates | |
12 Jul 2018 | PSC04 | Change of details for Mr William James Walker as a person with significant control on 5 March 2018 | |
17 May 2018 | AA01 | Current accounting period extended from 30 September 2018 to 31 December 2018 | |
16 May 2018 | AA01 | Previous accounting period shortened from 31 March 2018 to 30 September 2017 | |
12 Mar 2018 | RESOLUTIONS |
Resolutions
|
|
05 Dec 2017 | MR01 | Registration of charge SC5590730002, created on 27 November 2017 | |
29 Nov 2017 | MR04 | Satisfaction of charge SC5590730001 in full | |
23 Oct 2017 | SH01 |
Statement of capital following an allotment of shares on 2 October 2017
|
|
23 Oct 2017 | RESOLUTIONS |
Resolutions
|
|
17 Oct 2017 | MR01 | Registration of charge SC5590730001, created on 2 October 2017 | |
12 Oct 2017 | SH01 |
Statement of capital following an allotment of shares on 2 October 2017
|
|
12 Oct 2017 | SH08 | Change of share class name or designation | |
12 Oct 2017 | RESOLUTIONS |
Resolutions
|
|
05 Oct 2017 | AD01 | Registered office address changed from Glenallachie Distillery Glenallachie Aberlour Moray AB38 9LR Scotland to Glenallachie Distillery Glenallachie Aberlour Banffshire AB38 9LR on 5 October 2017 | |
05 Oct 2017 | AD01 | Registered office address changed from C/O C/O Macdonald Henderson Standard Buildings 94 Hope Street Glasgow G2 6PH Scotland to Glenallachie Distillery Glenallachie Aberlour Moray AB38 9LR on 5 October 2017 | |
03 Oct 2017 | RESOLUTIONS |
Resolutions
|
|
03 Oct 2017 | RESOLUTIONS |
Resolutions
|
|
24 Jul 2017 | CS01 | Confirmation statement made on 10 July 2017 with updates | |
24 Jul 2017 | PSC01 | Notification of Alistair James Graham Stevenson as a person with significant control on 10 July 2017 | |
24 Jul 2017 | PSC01 | Notification of William James Walker as a person with significant control on 10 July 2017 | |
24 Jul 2017 | PSC07 | Cessation of Shelf Nominees Limited as a person with significant control on 10 July 2017 | |
24 Jul 2017 | SH01 |
Statement of capital following an allotment of shares on 10 July 2017
|