Download leads from Nexok and grow your business. Find out more

The Clydesdale Original Scotch Whisky Co. Limited

Documents

Total Documents138
Total Pages584

Filing History

19 September 2023Final Gazette dissolved via compulsory strike-off
15 December 2022Micro company accounts made up to 31 March 2022
9 May 2022Confirmation statement made on 18 April 2022 with no updates
22 December 2021Micro company accounts made up to 31 March 2021
5 May 2021Confirmation statement made on 18 April 2021 with no updates
3 November 2020Micro company accounts made up to 31 March 2020
30 April 2020Confirmation statement made on 18 April 2020 with no updates
16 December 2019Micro company accounts made up to 31 March 2019
3 May 2019Confirmation statement made on 18 April 2019 with no updates
17 December 2018Micro company accounts made up to 31 March 2018
24 April 2018Confirmation statement made on 18 April 2018 with no updates
6 December 2017Micro company accounts made up to 31 March 2017
6 December 2017Micro company accounts made up to 31 March 2017
4 May 2017Confirmation statement made on 18 April 2017 with updates
4 May 2017Confirmation statement made on 18 April 2017 with updates
29 December 2016Total exemption small company accounts made up to 31 March 2016
29 December 2016Total exemption small company accounts made up to 31 March 2016
6 June 2016Annual return made up to 18 April 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 2
6 June 2016Annual return made up to 18 April 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 2
7 January 2016Total exemption small company accounts made up to 31 March 2015
7 January 2016Total exemption small company accounts made up to 31 March 2015
20 May 2015Annual return made up to 18 April 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 2
20 May 2015Annual return made up to 18 April 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 2
25 February 2015Director's details changed for Robin Michael Tucek on 1 November 2014
25 February 2015Secretary's details changed for Robin Michael Tucek on 1 November 2014
25 February 2015Director's details changed for Robin Michael Tucek on 1 November 2014
25 February 2015Registered office address changed from C/O Aberdeen Distillers 75/20 Lockharton Avenue Edinburgh EH14 1BD to Unit F14 Festival Business Centre 150 Brand Street Glasgow G51 1DH on 25 February 2015
25 February 2015Director's details changed for Robin Michael Tucek on 1 November 2014
25 February 2015Secretary's details changed for Robin Michael Tucek on 1 November 2014
25 February 2015Secretary's details changed for Robin Michael Tucek on 1 November 2014
25 February 2015Registered office address changed from C/O Aberdeen Distillers 75/20 Lockharton Avenue Edinburgh EH14 1BD to Unit F14 Festival Business Centre 150 Brand Street Glasgow G51 1DH on 25 February 2015
5 January 2015Total exemption full accounts made up to 31 March 2014
5 January 2015Total exemption full accounts made up to 31 March 2014
23 May 2014Annual return made up to 18 April 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 2
23 May 2014Annual return made up to 18 April 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 2
27 December 2013Total exemption full accounts made up to 31 March 2013
27 December 2013Total exemption full accounts made up to 31 March 2013
24 April 2013Annual return made up to 18 April 2013 with a full list of shareholders
24 April 2013Annual return made up to 18 April 2013 with a full list of shareholders
20 February 2013Director's details changed for Robin Michael Tucek on 1 February 2013
20 February 2013Secretary's details changed for Robin Michael Tucek on 1 February 2013
20 February 2013Director's details changed for Robin Michael Tucek on 1 February 2013
20 February 2013Secretary's details changed for Robin Michael Tucek on 1 February 2013
20 February 2013Secretary's details changed for Robin Michael Tucek on 1 February 2013
20 February 2013Director's details changed for Robin Michael Tucek on 1 February 2013
4 February 2013Total exemption full accounts made up to 31 March 2012
4 February 2013Total exemption full accounts made up to 31 March 2012
27 April 2012Annual return made up to 18 April 2012 with a full list of shareholders
27 April 2012Annual return made up to 18 April 2012 with a full list of shareholders
28 December 2011Total exemption full accounts made up to 31 March 2011
28 December 2011Total exemption full accounts made up to 31 March 2011
6 May 2011Annual return made up to 18 April 2011 with a full list of shareholders
6 May 2011Annual return made up to 18 April 2011 with a full list of shareholders
30 December 2010Total exemption full accounts made up to 31 March 2010
30 December 2010Total exemption full accounts made up to 31 March 2010
1 May 2010Annual return made up to 18 April 2010 with a full list of shareholders
1 May 2010Director's details changed for Thomas Sundblom on 5 October 2009
1 May 2010Annual return made up to 18 April 2010 with a full list of shareholders
1 May 2010Director's details changed for Thomas Sundblom on 5 October 2009
1 May 2010Director's details changed for Thomas Sundblom on 5 October 2009
2 February 2010Total exemption small company accounts made up to 31 March 2009
2 February 2010Total exemption small company accounts made up to 31 March 2009
14 August 2009Ad 30/06/09\gbp si 9900@1=9900\gbp ic 2/9902\
14 August 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
14 August 2009Gbp nc 1000/10900\29/06/09
14 August 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
14 August 2009Ad 30/06/09\gbp si 9900@1=9900\gbp ic 2/9902\
14 August 2009Gbp nc 1000/10900\29/06/09
11 May 2009Return made up to 18/04/09; full list of members
11 May 2009Return made up to 18/04/09; full list of members
9 February 2009Total exemption small company accounts made up to 31 March 2008
9 February 2009Total exemption small company accounts made up to 31 March 2008
11 July 2008Return made up to 18/04/08; no change of members
11 July 2008Return made up to 18/04/08; no change of members
5 February 2008Total exemption small company accounts made up to 31 March 2007
5 February 2008Total exemption small company accounts made up to 31 March 2007
14 May 2007Return made up to 18/04/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
14 May 2007Return made up to 18/04/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
30 January 2007Total exemption small company accounts made up to 31 March 2006
30 January 2007Total exemption small company accounts made up to 31 March 2006
10 May 2006Return made up to 18/04/06; full list of members
10 May 2006Return made up to 18/04/06; full list of members
30 March 2006Total exemption full accounts made up to 31 March 2005
30 March 2006Total exemption full accounts made up to 31 March 2005
21 February 2006Accounting reference date shortened from 30/04/05 to 31/03/05
21 February 2006Accounting reference date shortened from 30/04/05 to 31/03/05
30 April 2005Return made up to 18/04/05; full list of members
30 April 2005Return made up to 18/04/05; full list of members
8 November 2004New director appointed
8 November 2004Director resigned
8 November 2004New director appointed
8 November 2004Director resigned
8 November 2004Accounts for a dormant company made up to 30 April 2004
8 November 2004Accounts for a dormant company made up to 30 April 2004
28 April 2004Return made up to 18/04/04; full list of members
28 April 2004Return made up to 18/04/04; full list of members
4 March 2004Accounts for a dormant company made up to 30 April 2003
4 March 2004Accounts for a dormant company made up to 30 April 2003
8 May 2003Return made up to 18/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
8 May 2003Secretary's particulars changed;director's particulars changed
8 May 2003Secretary resigned
8 May 2003Return made up to 18/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
8 May 2003New secretary appointed
8 May 2003Secretary's particulars changed;director's particulars changed
8 May 2003Secretary resigned
8 May 2003New secretary appointed
3 February 2003Accounts for a dormant company made up to 30 April 2002
3 February 2003Accounts for a dormant company made up to 30 April 2002
25 May 2002Return made up to 18/04/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
25 May 2002Return made up to 18/04/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
6 March 2002Registered office changed on 06/03/02 from: 84 myreside road edinburgh midlothian EH10 5BZ
6 March 2002Registered office changed on 06/03/02 from: 84 myreside road edinburgh midlothian EH10 5BZ
6 March 2002Accounts for a dormant company made up to 30 April 2001
6 March 2002Accounts for a dormant company made up to 30 April 2001
3 May 2001Return made up to 18/04/01; full list of members
3 May 2001Return made up to 18/04/01; full list of members
6 February 2001Accounts for a dormant company made up to 30 April 2000
6 February 2001Accounts for a dormant company made up to 30 April 2000
6 June 2000Return made up to 18/04/00; full list of members
  • 363(287) ‐ Registered office changed on 06/06/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
6 June 2000Return made up to 18/04/00; full list of members
  • 363(287) ‐ Registered office changed on 06/06/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
10 March 2000Accounts for a dormant company made up to 30 April 1999
10 March 2000Accounts for a dormant company made up to 30 April 1999
4 August 1999Accounts for a dormant company made up to 30 April 1998
4 August 1999Accounts for a dormant company made up to 30 April 1998
4 August 1999Return made up to 18/04/99; no change of members
4 August 1999Return made up to 18/04/99; no change of members
30 December 1998Compulsory strike-off action has been discontinued
30 December 1998New director appointed
30 December 1998Compulsory strike-off action has been discontinued
30 December 1998New director appointed
30 December 1998New secretary appointed;new director appointed
30 December 1998Return made up to 18/04/98; full list of members
30 December 1998New secretary appointed;new director appointed
30 December 1998Return made up to 18/04/98; full list of members
25 September 1998First Gazette notice for compulsory strike-off
25 September 1998First Gazette notice for compulsory strike-off
18 April 1997Incorporation
18 April 1997Incorporation
Sign up now to grow your client base. Plans & Pricing