GLEN MORAY-GLENLIVET DISTILLERY CO. LTD.: Filings
Overview
Company Name | GLEN MORAY-GLENLIVET DISTILLERY CO. LTD. |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | SC217748 |
Jurisdiction | Scotland |
Date of Creation |
What are the latest filings for GLEN MORAY-GLENLIVET DISTILLERY CO. LTD.?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Accounts for a dormant company made up to Dec 31, 2023 | 6 pages | AA | ||||||||||
Confirmation statement made on Jul 11, 2024 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2022 | 5 pages | AA | ||||||||||
Change of details for Glen Turner Company Limited as a person with significant control on Feb 25, 2019 | 2 pages | PSC05 | ||||||||||
Confirmation statement made on Jul 11, 2023 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2021 | 6 pages | AA | ||||||||||
Confirmation statement made on Jul 11, 2022 with updates | 5 pages | CS01 | ||||||||||
Confirmation statement made on Jul 11, 2021 with updates | 5 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2020 | 6 pages | AA | ||||||||||
Total exemption full accounts made up to Dec 31, 2019 | 6 pages | AA | ||||||||||
Confirmation statement made on Jul 11, 2020 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Jul 11, 2019 with updates | 4 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2018 | 7 pages | AA | ||||||||||
Director's details changed for Mr Jean Pierre Cayard on Jul 01, 2018 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Jul 11, 2018 with updates | 4 pages | CS01 | ||||||||||
Termination of appointment of David John Sims as a director on May 14, 2018 | 1 pages | TM01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2017 | 8 pages | AA | ||||||||||
Notification of Glen Turner Company Limited as a person with significant control on Apr 06, 2016 | 2 pages | PSC02 | ||||||||||
Withdrawal of a person with significant control statement on Jul 19, 2017 | 2 pages | PSC09 | ||||||||||
Confirmation statement made on Jul 11, 2017 with updates | 4 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2016 | 7 pages | AA | ||||||||||
Confirmation statement made on Jul 11, 2016 with updates | 5 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2015 | 9 pages | AA | ||||||||||
Termination of appointment of David John Sims as a secretary on Apr 28, 2016 | 1 pages | TM02 | ||||||||||
Annual return made up to Jul 11, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
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