Advanced company searchLink opens in new window

WORLD PREMIUM SPIRITS LTD.

Company number SC658809

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
03 Jan 2023 GAZ2 Final Gazette dissolved via compulsory strike-off
04 Oct 2022 GAZ1 First Gazette notice for compulsory strike-off
31 Dec 2021 AA Micro company accounts made up to 30 April 2021
24 Sep 2021 CERTNM Company name changed rsd whisky brands LTD\certificate issued on 24/09/21
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-09-24
18 Jul 2021 CS01 Confirmation statement made on 18 July 2021 with updates
07 Jul 2021 CS01 Confirmation statement made on 5 April 2021 with updates
23 Jun 2021 PSC04 Change of details for Mr Campbell Shirlaw as a person with significant control on 23 June 2021
23 Jun 2021 PSC04 Change of details for Mr Campbell Shirlaw as a person with significant control on 23 June 2021
23 Jun 2021 PSC04 Change of details for Mr Campbell Shirlaw as a person with significant control on 23 June 2021
23 Jun 2021 PSC04 Change of details for Mr Campbell Shirlaw as a person with significant control on 23 June 2021
23 Jun 2021 PSC04 Change of details for Mr Campbell Shirlaw as a person with significant control on 23 June 2021
23 Jun 2021 PSC04 Change of details for Mr Campbell Shirlaw as a person with significant control on 23 June 2021
23 Jun 2021 PSC04 Change of details for Mr Campbell Shirlaw as a person with significant control on 23 June 2021
23 Jun 2021 PSC04 Change of details for Mr Euan Shirlaw as a person with significant control on 23 June 2021
23 Jun 2021 PSC04 Change of details for Mr Campbell Shirlaw as a person with significant control on 23 June 2021
23 Jun 2021 PSC04 Change of details for Mr Campbell Shirlaw as a person with significant control on 23 June 2021
23 Jun 2021 PSC04 Change of details for Mr Euan Shirlaw as a person with significant control on 23 June 2021
23 Jun 2021 PSC04 Change of details for Mr Euan Shirlaw as a person with significant control on 23 June 2021
23 Jun 2021 PSC04 Change of details for Mr Campbell Shirlaw as a person with significant control on 23 June 2021
05 Aug 2020 CH01 Director's details changed for Mr Campbell Shirlaw on 5 August 2020
02 Aug 2020 AD01 Registered office address changed from 8 Bruntsfield Terrace Edinburgh City of Edinburgh EH10 4EX Scotland to 1-4 Old Infirmary Lane Edinburgh City of Edinburgh EH1 1LU on 2 August 2020
06 Apr 2020 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2020-04-06
  • GBP 100