- Company Overview for GLOBAL WHISKY LIMITED (SC577772)
- Filing history for GLOBAL WHISKY LIMITED (SC577772)
- People for GLOBAL WHISKY LIMITED (SC577772)
- Charges for GLOBAL WHISKY LIMITED (SC577772)
- More for GLOBAL WHISKY LIMITED (SC577772)
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) |
---|---|---|---|
28 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
20 Aug 2024 | CS01 | Confirmation statement made on 16 August 2024 with updates | |
15 Jul 2024 | PSC04 | Change of details for Mr David Gowans as a person with significant control on 14 August 2023 | |
03 Jun 2024 | AD01 | Registered office address changed from 12 Somerset Place Glasgow G3 7JT Scotland to 68 Queen Elizabeth Avenue Hillington Glasgow G52 4NQ on 3 June 2024 | |
04 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
16 Aug 2023 | CS01 | Confirmation statement made on 16 August 2023 with updates | |
16 Aug 2023 | TM01 | Termination of appointment of Louis Martin Stewart as a director on 14 August 2023 | |
16 Aug 2023 | PSC07 | Cessation of Louis Martin Stewart as a person with significant control on 14 August 2023 | |
20 Apr 2023 | AD01 | Registered office address changed from 11 Somerset Place Glasgow G3 7JT Scotland to 12 Somerset Place Glasgow G3 7JT on 20 April 2023 | |
07 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
03 Oct 2022 | CS01 | Confirmation statement made on 1 October 2022 with no updates | |
11 Jan 2022 | AA | Micro company accounts made up to 31 March 2021 | |
01 Oct 2021 | CS01 | Confirmation statement made on 1 October 2021 with no updates | |
04 Dec 2020 | MR01 | Registration of charge SC5777720001, created on 4 November 2020 | |
06 Oct 2020 | CS01 | Confirmation statement made on 1 October 2020 with no updates | |
06 Oct 2020 | PSC04 | Change of details for Mr David Gowans as a person with significant control on 6 October 2020 | |
24 Apr 2020 | AA | Micro company accounts made up to 31 March 2020 | |
13 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
02 Oct 2019 | CS01 | Confirmation statement made on 1 October 2019 with no updates | |
12 Oct 2018 | AD01 | Registered office address changed from 272 Bath Street Glasgow G2 4JR Scotland to 11 Somerset Place Glasgow G3 7JT on 12 October 2018 | |
11 Oct 2018 | AA01 | Current accounting period extended from 31 October 2018 to 31 March 2019 | |
11 Oct 2018 | CS01 | Confirmation statement made on 1 October 2018 with updates | |
02 Oct 2017 | NEWINC |
Incorporation
Statement of capital on 2017-10-02
|