ARDGOWAN DISTILLERY COMPANY LIMITED: Filings
Overview
Company Name | ARDGOWAN DISTILLERY COMPANY LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | SC537030 |
Jurisdiction | Scotland |
Date of Creation |
What are the latest filings for ARDGOWAN DISTILLERY COMPANY LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Total exemption full accounts made up to Jun 30, 2024 | 17 pages | AA | ||
Satisfaction of charge SC5370300002 in full | 1 pages | MR04 | ||
Appointment of Mr Don Gordon Woodward as a director on Jan 21, 2025 | 2 pages | AP01 | ||
Confirmation statement made on Sep 19, 2024 with updates | 11 pages | CS01 | ||
Registered office address changed from , C/O Brodies Llp Capital Square, 58 Morrison Street, Edinburgh, EH3 8BP, United Kingdom to Bankfoot Farm Inverkip PA16 0DT on Jul 29, 2024 | 1 pages | AD01 | ||
Appointment of Mr Paul Richard Currie as a director on Jan 01, 2024 | 2 pages | AP01 | ||
Total exemption full accounts made up to Jun 30, 2023 | 16 pages | AA | ||
Confirmation statement made on Sep 19, 2023 with updates | 14 pages | CS01 | ||
Termination of appointment of Michael Colvin Keiller as a director on Aug 03, 2023 | 1 pages | TM01 | ||
Total exemption full accounts made up to Jun 30, 2022 | 14 pages | AA | ||
Confirmation statement made on Sep 19, 2022 with updates | 16 pages | CS01 | ||
Statement of capital following an allotment of shares on May 31, 2022
| 6 pages | SH01 | ||
Statement of capital following an allotment of shares on May 31, 2022
| 6 pages | SH01 | ||
Statement of capital following an allotment of shares on May 06, 2022
| 6 pages | SH01 | ||
Statement of capital following an allotment of shares on May 06, 2022
| 6 pages | SH01 | ||
Registered office address changed from , 15 Atholl Crescent, Edinburgh, Midlothian, EH3 8HA, United Kingdom to Bankfoot Farm Inverkip PA16 0DT on Feb 07, 2022 | 1 pages | AD01 | ||
Termination of appointment of William Charles Henry Phillips as a director on Dec 05, 2021 | 1 pages | TM01 | ||
Appointment of Mr Michael Colvin Keiller as a director on Feb 01, 2022 | 2 pages | AP01 | ||
Total exemption full accounts made up to Jun 30, 2021 | 12 pages | AA | ||
Registration of charge SC5370300002, created on Dec 06, 2021 | 4 pages | MR01 | ||
Confirmation statement made on Sep 19, 2021 with updates | 14 pages | CS01 | ||
Registration of charge SC5370300001, created on Jul 20, 2021 | 16 pages | MR01 | ||
Notification of Roland Andreas Grain as a person with significant control on Jun 11, 2021 | 2 pages | PSC01 | ||
Withdrawal of a person with significant control statement on Jul 09, 2021 | 2 pages | PSC09 | ||
Memorandum and Articles of Association | 62 pages | MA | ||
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