Total Documents | 75 |
---|
Total Pages | 414 |
---|
8 September 2023 | Change of details for Mossburn Distillers Ltd as a person with significant control on 6 April 2016 |
---|---|
8 September 2023 | Confirmation statement made on 28 August 2023 with no updates |
19 June 2023 | Accounts for a small company made up to 31 December 2022 |
15 September 2022 | Accounts for a small company made up to 31 December 2021 |
29 August 2022 | Confirmation statement made on 28 August 2022 with no updates |
7 April 2022 | Appointment of Mr Thibaut Santiard as a director on 4 April 2022 |
7 April 2022 | Termination of appointment of Francesco Annibali as a director on 4 April 2022 |
30 September 2021 | Accounts for a small company made up to 31 December 2020 |
2 September 2021 | Confirmation statement made on 28 August 2021 with no updates |
28 August 2020 | Confirmation statement made on 28 August 2020 with no updates |
20 August 2020 | Accounts for a small company made up to 31 December 2019 |
8 July 2020 | Satisfaction of charge SC4577560001 in full |
18 February 2020 | Termination of appointment of Lucilla Charlotte James Noble as a director on 31 December 2019 |
18 February 2020 | Termination of appointment of Alan Gray Rutherford as a director on 31 December 2019 |
28 August 2019 | Director's details changed for John Neil Macleod Mathieson on 4 November 2013 |
28 August 2019 | Confirmation statement made on 28 August 2019 with no updates |
28 August 2019 | Director's details changed for Lady Lucilla Charlotte James Noble on 4 November 2013 |
1 July 2019 | Accounts for a small company made up to 31 December 2018 |
11 October 2018 | Accounts for a small company made up to 31 December 2017 |
11 September 2018 | Confirmation statement made on 28 August 2018 with no updates |
29 August 2017 | Confirmation statement made on 28 August 2017 with no updates |
29 August 2017 | Confirmation statement made on 28 August 2017 with no updates |
24 June 2017 | Full accounts made up to 31 December 2016 |
24 June 2017 | Full accounts made up to 31 December 2016 |
28 December 2016 | Registration of charge SC4577560001, created on 19 December 2016 |
28 December 2016 | Registration of charge SC4577560001, created on 19 December 2016 |
18 October 2016 | Statement of capital following an allotment of shares on 23 September 2016
|
18 October 2016 | Statement of capital following an allotment of shares on 23 September 2016
|
18 October 2016 | Resolutions
|
18 October 2016 | Resolutions
|
13 October 2016 | Confirmation statement made on 28 August 2016 with updates |
13 October 2016 | Confirmation statement made on 28 August 2016 with updates |
27 September 2016 | Full accounts made up to 31 December 2015 |
27 September 2016 | Full accounts made up to 31 December 2015 |
4 February 2016 | Statement of capital following an allotment of shares on 19 January 2016
|
4 February 2016 | Statement of capital following an allotment of shares on 19 January 2016
|
3 September 2015 | Annual return made up to 28 August 2015 with a full list of shareholders Statement of capital on 2015-09-03
|
3 September 2015 | Annual return made up to 28 August 2015 with a full list of shareholders Statement of capital on 2015-09-03
|
20 March 2015 | Accounts for a dormant company made up to 31 December 2014 |
20 March 2015 | Accounts for a dormant company made up to 31 December 2014 |
3 November 2014 | Registered 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 2014 | Registered 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 2014 | Registered 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 2014 | Annual return made up to 28 August 2014 with a full list of shareholders Statement of capital on 2014-09-23
|
23 September 2014 | Annual return made up to 28 August 2014 with a full list of shareholders Statement of capital on 2014-09-23
|
23 September 2014 | Registered 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 2014 | Registered 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 2014 | Termination of appointment of Hbjg Secretarial Limited as a secretary on 4 November 2013 |
12 September 2014 | Termination of appointment of Hbjg Limted as a director on 4 November 2013 |
12 September 2014 | Termination of appointment of Deborah Jane Almond as a director on 4 November 2013 |
12 September 2014 | Termination of appointment of Hbjg Secretarial Limited as a secretary on 4 November 2013 |
12 September 2014 | Termination of appointment of Hbjg Limted as a director on 4 November 2013 |
12 September 2014 | Termination of appointment of Hbjg Secretarial Limited as a secretary on 4 November 2013 |
12 September 2014 | Termination of appointment of Deborah Jane Almond as a director on 4 November 2013 |
12 September 2014 | Termination of appointment of Hbjg Limted as a director on 4 November 2013 |
12 September 2014 | Termination of appointment of Hbjg Secretarial Limited as a secretary on 4 November 2013 |
12 September 2014 | Termination of appointment of Hbjg Secretarial Limited as a secretary on 4 November 2013 |
12 September 2014 | Termination of appointment of Hbjg Secretarial Limited as a secretary on 4 November 2013 |
12 September 2014 | Termination of appointment of Deborah Jane Almond as a director on 4 November 2013 |
17 June 2014 | Appointment of John Neil Macleod Mathieson as a secretary |
17 June 2014 | Appointment of Francesco Annibali as a director |
17 June 2014 | Appointment of Dr Alan Gray Rutherford as a director |
17 June 2014 | Appointment of Dr Alan Gray Rutherford as a director |
17 June 2014 | Appointment of Lady Lucilla Charlotte James Noble as a director |
17 June 2014 | Appointment of John Neil Macleod Mathieson as a director |
17 June 2014 | Appointment of Lady Lucilla Charlotte James Noble as a director |
17 June 2014 | Appointment of Francesco Annibali as a director |
17 June 2014 | Appointment of John Neil Macleod Mathieson as a director |
17 June 2014 | Appointment of John Neil Macleod Mathieson as a secretary |
12 September 2013 | Resolutions
|
12 September 2013 | Company name changed ensco 426 LIMITED\certificate issued on 12/09/13
|
12 September 2013 | Company name changed ensco 426 LIMITED\certificate issued on 12/09/13
|
12 September 2013 | Resolutions
|
28 August 2013 | Incorporation Statement of capital on 2013-08-28
|
28 August 2013 | Incorporation Statement of capital on 2013-08-28
|