MATISSE SPIRITS COMPANY LIMITED - EDINBURGH


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Officers. Change date: 2023-06-05. Officer name: Mr John Crilly. 2023-06-07 View Report
Accounts. Accounts type total exemption full. 2023-06-05 View Report
Confirmation statement. Statement with no updates. 2023-05-25 View Report
Accounts. Accounts type total exemption full. 2022-08-08 View Report
Confirmation statement. Statement with no updates. 2022-05-25 View Report
Accounts. Accounts type total exemption full. 2021-06-28 View Report
Confirmation statement. Statement with no updates. 2021-05-20 View Report
Accounts. Accounts type total exemption full. 2020-09-14 View Report
Officers. Officer name: Chang Sen-Ho. Termination date: 2020-07-31. 2020-08-12 View Report
Officers. Officer name: Mr Lin Chien Hong. Appointment date: 2020-07-31. 2020-08-11 View Report
Confirmation statement. Statement with no updates. 2020-06-02 View Report
Accounts. Accounts type total exemption full. 2019-07-01 View Report
Confirmation statement. Statement with no updates. 2019-05-30 View Report
Accounts. Accounts type total exemption full. 2018-09-05 View Report
Confirmation statement. Statement with no updates. 2018-05-22 View Report
Accounts. Accounts type total exemption full. 2017-07-03 View Report
Confirmation statement. Statement with updates. 2017-05-24 View Report
Address. Change date: 2017-04-13. New address: 6 Logie Mill Edinburgh EH7 4HG. Old address: Westpoint 4 Redheughs Rigg Edinburgh EH12 9DQ. 2017-04-13 View Report
Accounts. Accounts type total exemption small. 2016-08-09 View Report
Annual return. With made up date full list shareholders. 2016-06-09 View Report
Officers. Change date: 2015-06-10. Officer name: Mr John Crilly. 2015-06-10 View Report
Annual return. With made up date full list shareholders. 2015-06-10 View Report
Accounts. Accounts type total exemption small. 2015-05-18 View Report
Address. Old address: Lochside House, 3 Lochside Way Edinburgh Park Edinburgh EH12 9DT. Change date: 2014-07-29. New address: Westpoint 4 Redheughs Rigg Edinburgh EH12 9DQ. 2014-07-29 View Report
Accounts. Accounts type total exemption small. 2014-07-02 View Report
Annual return. With made up date full list shareholders. 2014-05-20 View Report
Annual return. With made up date full list shareholders. 2013-05-22 View Report
Accounts. Accounts type total exemption small. 2013-05-20 View Report
Accounts. Accounts type total exemption small. 2012-08-01 View Report
Annual return. With made up date full list shareholders. 2012-05-24 View Report
Officers. Officer name: Chi-Min Wu. 2012-05-07 View Report
Accounts. Accounts type total exemption small. 2011-06-28 View Report
Annual return. With made up date full list shareholders. 2011-06-14 View Report
Accounts. Accounts type total exemption small. 2010-07-05 View Report
Annual return. With made up date full list shareholders. 2010-05-25 View Report
Officers. Change date: 2010-05-20. Officer name: Chi-Min Wu. 2010-05-25 View Report
Officers. Change date: 2010-05-20. Officer name: Chang Sen-Ho. 2010-05-25 View Report
Accounts. Accounts type total exemption small. 2009-07-01 View Report
Annual return. Legacy. 2009-05-21 View Report
Accounts. Accounts type small. 2008-10-09 View Report
Resolution. Description: Resolutions. 2008-08-27 View Report
Annual return. Legacy. 2008-05-28 View Report
Officers. Description: New secretary appointed. 2008-01-31 View Report
Officers. Description: Secretary resigned. 2008-01-31 View Report
Address. Description: Registered office changed on 04/12/07 from: 144A glasgow road edinburgh EH12 8LS. 2007-12-04 View Report
Accounts. Accounts type small. 2007-10-15 View Report
Annual return. Legacy. 2007-06-18 View Report
Officers. Description: Director's particulars changed. 2007-06-18 View Report
Accounts. Accounts type small. 2006-10-30 View Report
Annual return. Legacy. 2006-06-15 View Report