THE GLENMORANGIE COMPANY LIMITED: Filings - Page 3

  • Overview

    Company NameTHE GLENMORANGIE COMPANY LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC026752
    JurisdictionScotland
    Date of Creation

    What are the latest filings for THE GLENMORANGIE COMPANY LIMITED?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Guillaume Marie Maurice Penot as a director on Jul 15, 2014

    1 pagesTM01

    Annual return made up to Jul 11, 2014 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 17, 2014

    Statement of capital on Jul 17, 2014

    • Capital: GBP 1,472,325.1
    SH01

    Appointment of Mr Jean-Marc Francois Nicolas Gallot as a director

    2 pagesAP01

    Termination of appointment of Gilles Hennessy as a director

    1 pagesTM01

    Appointment of Mr Marc Hoellinger as a director

    2 pagesAP01

    Termination of appointment of Paul Skipworth as a director

    1 pagesTM01

    Group of companies' accounts made up to Dec 31, 2012

    36 pagesAA

    Annual return made up to Jul 11, 2013 with full list of shareholders

    8 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 25, 2013

    Statement of capital following an allotment of shares on Jul 25, 2013

    SH01

    Secretary's details changed for Finance Director Martha Jayne Fleming on Jan 01, 2013

    1 pagesCH03

    Director's details changed for Ms Martha Jayne Fleming on Jan 01, 2013

    2 pagesCH01

    Group of companies' accounts made up to Dec 31, 2011

    36 pagesAA

    Annual return made up to Jul 11, 2012 with full list of shareholders

    9 pagesAR01

    Director's details changed for Dr Peter Jonathon Nelson on Jun 01, 2012

    2 pagesCH01

    Director's details changed for Mr Paul Anthony Neep on Jun 01, 2012

    2 pagesCH01

    Director's details changed for Mr Paul Anthony Neep on Jul 31, 2011

    2 pagesCH01

    Appointment of Mr David Melville White as a director

    2 pagesAP01

    Annual return made up to Jul 11, 2011 with full list of shareholders

    9 pagesAR01

    Director's details changed for Christophe Vincent Navarre on Aug 02, 2011

    2 pagesCH01

    Director's details changed for Mr Paul Henry Skipworth on Aug 01, 2011

    2 pagesCH01

    Group of companies' accounts made up to Dec 31, 2010

    34 pagesAA

    Registered office address changed from * Macdonald House 18 Westerton Road Broxburn West Lothian EH52 5AQ* on Sep 15, 2010

    1 pagesAD01

    Auditor's resignation

    2 pagesAUD

    Group of companies' accounts made up to Dec 31, 2009

    34 pagesAA

    Annual return made up to Jul 11, 2010 with full list of shareholders

    7 pagesAR01

    Director's details changed for Mr Guillaume Marie Maurice Penot on Jul 11, 2010

    2 pagesCH01

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0