HIGHLAND DISTILLERS FINANCE LIMITED: Filings
Overview
| Company Name | HIGHLAND DISTILLERS FINANCE LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC284032 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for HIGHLAND DISTILLERS FINANCE LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 1 pages | DS01 | ||
Confirmation statement made on Nov 30, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2021 | 2 pages | AA | ||
Confirmation statement made on Nov 30, 2020 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2020 | 2 pages | AA | ||
Termination of appointment of Martin Alexander Cooke as a director on Sep 01, 2020 | 1 pages | TM01 | ||
Appointment of Mr Nicholas John Mcmanus as a secretary on Jul 23, 2020 | 2 pages | AP03 | ||
Termination of appointment of Gemma May Robson as a secretary on Jul 23, 2020 | 1 pages | TM02 | ||
Confirmation statement made on Nov 30, 2019 with no updates | 3 pages | CS01 | ||
Termination of appointment of Alan William Frizzell as a director on Jun 28, 2019 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Mar 31, 2019 | 2 pages | AA | ||
Accounts for a dormant company made up to Mar 31, 2018 | 2 pages | AA | ||
Confirmation statement made on Nov 30, 2018 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2017 | 2 pages | AA | ||
Confirmation statement made on Nov 30, 2017 with no updates | 3 pages | CS01 | ||
Appointment of Miss Gemma May Robson as a secretary on Aug 24, 2017 | 2 pages | AP03 | ||
Termination of appointment of Martin Alexander Cooke as a secretary on Aug 24, 2017 | 1 pages | TM02 | ||
Appointment of Mr Scott John Mccroskie as a director on Aug 24, 2017 | 2 pages | AP01 | ||
Appointment of Mr Paul Andrew Hyde as a director on Aug 24, 2017 | 2 pages | AP01 | ||
Registered office address changed from West Kinfauns Kinfauns Perth PH2 7XZ to 100 Queen Street Glasgow G1 3DN on Jun 15, 2017 | 1 pages | AD01 | ||
Appointment of Martin Alexander Cooke as a secretary on Jun 05, 2017 | 2 pages | AP03 | ||
Termination of appointment of Fraser Stuart Morrison as a director on Jun 05, 2017 | 1 pages | TM01 | ||
Termination of appointment of Fraser Stuart Morrison as a secretary on Jun 05, 2017 | 1 pages | TM02 | ||
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