THE GLENMORANGIE COMPANY LIMITED: Filings - Page 3
Overview
| Company Name | THE GLENMORANGIE COMPANY LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC026752 |
| Jurisdiction | Scotland |
| Date of Creation |
What are the latest filings for THE GLENMORANGIE COMPANY LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Termination of appointment of Guillaume Marie Maurice Penot as a director on Jul 15, 2014 | 1 pages | TM01 | ||||||||||
Annual return made up to Jul 11, 2014 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Mr Jean-Marc Francois Nicolas Gallot as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Gilles Hennessy as a director | 1 pages | TM01 | ||||||||||
Appointment of Mr Marc Hoellinger as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Paul Skipworth as a director | 1 pages | TM01 | ||||||||||
Group of companies' accounts made up to Dec 31, 2012 | 36 pages | AA | ||||||||||
Annual return made up to Jul 11, 2013 with full list of shareholders | 8 pages | AR01 | ||||||||||
| ||||||||||||
Secretary's details changed for Finance Director Martha Jayne Fleming on Jan 01, 2013 | 1 pages | CH03 | ||||||||||
Director's details changed for Ms Martha Jayne Fleming on Jan 01, 2013 | 2 pages | CH01 | ||||||||||
Group of companies' accounts made up to Dec 31, 2011 | 36 pages | AA | ||||||||||
Annual return made up to Jul 11, 2012 with full list of shareholders | 9 pages | AR01 | ||||||||||
Director's details changed for Dr Peter Jonathon Nelson on Jun 01, 2012 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Paul Anthony Neep on Jun 01, 2012 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Paul Anthony Neep on Jul 31, 2011 | 2 pages | CH01 | ||||||||||
Appointment of Mr David Melville White as a director | 2 pages | AP01 | ||||||||||
Annual return made up to Jul 11, 2011 with full list of shareholders | 9 pages | AR01 | ||||||||||
Director's details changed for Christophe Vincent Navarre on Aug 02, 2011 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Paul Henry Skipworth on Aug 01, 2011 | 2 pages | CH01 | ||||||||||
Group of companies' accounts made up to Dec 31, 2010 | 34 pages | AA | ||||||||||
Registered office address changed from * Macdonald House 18 Westerton Road Broxburn West Lothian EH52 5AQ* on Sep 15, 2010 | 1 pages | AD01 | ||||||||||
Auditor's resignation | 2 pages | AUD | ||||||||||
Group of companies' accounts made up to Dec 31, 2009 | 34 pages | AA | ||||||||||
Annual return made up to Jul 11, 2010 with full list of shareholders | 7 pages | AR01 | ||||||||||
Director's details changed for Mr Guillaume Marie Maurice Penot on Jul 11, 2010 | 2 pages | CH01 | ||||||||||
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