- Company Overview for THE SINGLE CASK BOND LTD (SC696192)
- Filing history for THE SINGLE CASK BOND LTD (SC696192)
- People for THE SINGLE CASK BOND LTD (SC696192)
- More for THE SINGLE CASK BOND LTD (SC696192)
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) |
---|---|---|---|
11 Jul 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
25 Apr 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
14 Apr 2023 | DS01 | Application to strike the company off the register | |
12 Jan 2023 | AA | Accounts for a dormant company made up to 30 April 2022 | |
06 Jun 2022 | CS01 | Confirmation statement made on 18 April 2022 with updates | |
31 May 2022 | AD01 | Registered office address changed from 5 Atholl Crescent Edinburgh EH3 8EJ Scotland to Unit 11, Buko Business Centre Ashley Road Glenrothes KY6 2SE on 31 May 2022 | |
02 Nov 2021 | PSC01 | Notification of Benjamin Jon Curtis as a person with significant control on 1 October 2021 | |
02 Nov 2021 | TM01 | Termination of appointment of Keith Thomas Rennie as a director on 1 October 2021 | |
02 Nov 2021 | AP01 | Appointment of Benjamin Jon Curtis as a director on 1 October 2021 | |
11 Oct 2021 | AD01 | Registered office address changed from Old Town House High Street Falkland Cupar KY15 7BU United Kingdom to 5 Atholl Crescent Edinburgh EH3 8EJ on 11 October 2021 | |
19 Jul 2021 | CERTNM |
Company name changed the auchtermuchty bond LIMITED\certificate issued on 19/07/21
|
|
19 Jul 2021 | RESOLUTIONS |
Resolutions
|
|
19 Apr 2021 | NEWINC |
Incorporation
Statement of capital on 2021-04-19
|