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

Torabhaig Distillery Limited

Documents

Total Documents75
Total Pages414

Filing History

8 September 2023Change of details for Mossburn Distillers Ltd as a person with significant control on 6 April 2016
8 September 2023Confirmation statement made on 28 August 2023 with no updates
19 June 2023Accounts for a small company made up to 31 December 2022
15 September 2022Accounts for a small company made up to 31 December 2021
29 August 2022Confirmation statement made on 28 August 2022 with no updates
7 April 2022Appointment of Mr Thibaut Santiard as a director on 4 April 2022
7 April 2022Termination of appointment of Francesco Annibali as a director on 4 April 2022
30 September 2021Accounts for a small company made up to 31 December 2020
2 September 2021Confirmation statement made on 28 August 2021 with no updates
28 August 2020Confirmation statement made on 28 August 2020 with no updates
20 August 2020Accounts for a small company made up to 31 December 2019
8 July 2020Satisfaction of charge SC4577560001 in full
18 February 2020Termination of appointment of Lucilla Charlotte James Noble as a director on 31 December 2019
18 February 2020Termination of appointment of Alan Gray Rutherford as a director on 31 December 2019
28 August 2019Director's details changed for John Neil Macleod Mathieson on 4 November 2013
28 August 2019Confirmation statement made on 28 August 2019 with no updates
28 August 2019Director's details changed for Lady Lucilla Charlotte James Noble on 4 November 2013
1 July 2019Accounts for a small company made up to 31 December 2018
11 October 2018Accounts for a small company made up to 31 December 2017
11 September 2018Confirmation statement made on 28 August 2018 with no updates
29 August 2017Confirmation statement made on 28 August 2017 with no updates
29 August 2017Confirmation statement made on 28 August 2017 with no updates
24 June 2017Full accounts made up to 31 December 2016
24 June 2017Full accounts made up to 31 December 2016
28 December 2016Registration of charge SC4577560001, created on 19 December 2016
28 December 2016Registration of charge SC4577560001, created on 19 December 2016
18 October 2016Statement of capital following an allotment of shares on 23 September 2016
  • GBP 1,400,000.00
18 October 2016Statement of capital following an allotment of shares on 23 September 2016
  • GBP 1,400,000.00
18 October 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
18 October 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
13 October 2016Confirmation statement made on 28 August 2016 with updates
13 October 2016Confirmation statement made on 28 August 2016 with updates
27 September 2016Full accounts made up to 31 December 2015
27 September 2016Full accounts made up to 31 December 2015
4 February 2016Statement of capital following an allotment of shares on 19 January 2016
  • GBP 550,000.00
4 February 2016Statement of capital following an allotment of shares on 19 January 2016
  • GBP 550,000.00
3 September 2015Annual return made up to 28 August 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 2
3 September 2015Annual return made up to 28 August 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 2
20 March 2015Accounts for a dormant company made up to 31 December 2014
20 March 2015Accounts for a dormant company made up to 31 December 2014
3 November 2014Registered office address changed from Jedforest Lodge Camptown Jedburgh Roxburghshire TD8 6PJ to Mossburn House Camptown Jedburgh Roxburghshire TD8 6PJ on 3 November 2014
3 November 2014Registered office address changed from Jedforest Lodge Camptown Jedburgh Roxburghshire TD8 6PJ to Mossburn House Camptown Jedburgh Roxburghshire TD8 6PJ on 3 November 2014
3 November 2014Registered office address changed from Jedforest Lodge Camptown Jedburgh Roxburghshire TD8 6PJ to Mossburn House Camptown Jedburgh Roxburghshire TD8 6PJ on 3 November 2014
23 September 2014Annual return made up to 28 August 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 2
23 September 2014Annual return made up to 28 August 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 2
23 September 2014Registered office address changed from Exchange Tower 19 Canning Street Edinburgh EH3 8EH to Jedforest Lodge Camptown Jedburgh Roxburghshire TD8 6PJ on 23 September 2014
23 September 2014Registered office address changed from Exchange Tower 19 Canning Street Edinburgh EH3 8EH to Jedforest Lodge Camptown Jedburgh Roxburghshire TD8 6PJ on 23 September 2014
12 September 2014Termination of appointment of Hbjg Secretarial Limited as a secretary on 4 November 2013
12 September 2014Termination of appointment of Hbjg Limted as a director on 4 November 2013
12 September 2014Termination of appointment of Deborah Jane Almond as a director on 4 November 2013
12 September 2014Termination of appointment of Hbjg Secretarial Limited as a secretary on 4 November 2013
12 September 2014Termination of appointment of Hbjg Limted as a director on 4 November 2013
12 September 2014Termination of appointment of Hbjg Secretarial Limited as a secretary on 4 November 2013
12 September 2014Termination of appointment of Deborah Jane Almond as a director on 4 November 2013
12 September 2014Termination of appointment of Hbjg Limted as a director on 4 November 2013
12 September 2014Termination of appointment of Hbjg Secretarial Limited as a secretary on 4 November 2013
12 September 2014Termination of appointment of Hbjg Secretarial Limited as a secretary on 4 November 2013
12 September 2014Termination of appointment of Hbjg Secretarial Limited as a secretary on 4 November 2013
12 September 2014Termination of appointment of Deborah Jane Almond as a director on 4 November 2013
17 June 2014Appointment of John Neil Macleod Mathieson as a secretary
17 June 2014Appointment of Francesco Annibali as a director
17 June 2014Appointment of Dr Alan Gray Rutherford as a director
17 June 2014Appointment of Dr Alan Gray Rutherford as a director
17 June 2014Appointment of Lady Lucilla Charlotte James Noble as a director
17 June 2014Appointment of John Neil Macleod Mathieson as a director
17 June 2014Appointment of Lady Lucilla Charlotte James Noble as a director
17 June 2014Appointment of Francesco Annibali as a director
17 June 2014Appointment of John Neil Macleod Mathieson as a director
17 June 2014Appointment of John Neil Macleod Mathieson as a secretary
12 September 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-09-10
12 September 2013Company name changed ensco 426 LIMITED\certificate issued on 12/09/13
  • CONNOT ‐
12 September 2013Company name changed ensco 426 LIMITED\certificate issued on 12/09/13
  • CONNOT ‐
12 September 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-09-10
28 August 2013Incorporation
Statement of capital on 2013-08-28
  • GBP 2
28 August 2013Incorporation
Statement of capital on 2013-08-28
  • GBP 2
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed

Directors Viewed