STRATHLEVEN DISTILLERS COMPANY LIMITED - PAISLEY


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

Description Filing date
Confirmation statement. Statement with no updates. 2023-08-22 View Report
Accounts. Accounts type micro entity. 2023-06-29 View Report
Accounts. Accounts type micro entity. 2022-11-22 View Report
Confirmation statement. Statement with no updates. 2022-08-24 View Report
Confirmation statement. Statement with no updates. 2021-09-29 View Report
Accounts. Accounts type micro entity. 2021-06-30 View Report
Officers. Officer name: Pricilla Joyce Craig. Termination date: 2020-09-27. 2021-06-21 View Report
Gazette. Gazette filings brought up to date. 2021-04-22 View Report
Accounts. Accounts type micro entity. 2021-04-21 View Report
Gazette. Gazette notice compulsory. 2021-04-06 View Report
Confirmation statement. Statement with no updates. 2020-08-24 View Report
Confirmation statement. Statement with no updates. 2019-08-22 View Report
Accounts. Accounts type micro entity. 2019-03-29 View Report
Accounts. Change account reference date company previous extended. 2018-10-15 View Report
Confirmation statement. Statement with updates. 2018-08-07 View Report
Officers. Officer name: Mrs Pricilla Joyce Craig. Appointment date: 2018-07-24. 2018-08-02 View Report
Officers. Termination date: 2018-07-24. Officer name: Donald Baillie Buchanan. 2018-08-02 View Report
Confirmation statement. Statement with no updates. 2018-04-13 View Report
Accounts. Accounts type total exemption full. 2018-01-09 View Report
Confirmation statement. Statement with updates. 2017-05-18 View Report
Accounts. Accounts type total exemption small. 2017-03-07 View Report
Annual return. With made up date full list shareholders. 2016-04-13 View Report
Accounts. Accounts type total exemption small. 2016-01-29 View Report
Mortgage. Charge creation date: 2015-09-18. Charge number: SC3007440003. 2015-10-01 View Report
Annual return. With made up date full list shareholders. 2015-04-14 View Report
Accounts. Accounts type total exemption small. 2015-01-30 View Report
Annual return. With made up date full list shareholders. 2014-05-07 View Report
Accounts. Accounts type total exemption small. 2014-01-16 View Report
Change of name. Description: Company name changed valt vodka company LIMITED\certificate issued on 08/08/13. 2013-08-08 View Report
Resolution. Description: Resolutions. 2013-07-15 View Report
Annual return. With made up date full list shareholders. 2013-05-21 View Report
Capital. Capital allotment shares. 2013-02-21 View Report
Capital. Capital name of class of shares. 2013-02-14 View Report
Capital. Capital name of class of shares. 2013-02-06 View Report
Accounts. Accounts type total exemption small. 2012-11-26 View Report
Officers. Officer name: Oliver Storrie. 2012-11-21 View Report
Annual return. With made up date full list shareholders. 2012-07-05 View Report
Accounts. Accounts amended with made up date. 2012-05-30 View Report
Officers. Officer name: Oliver Storrie. 2012-05-04 View Report
Accounts. Accounts type total exemption small. 2012-01-27 View Report
Annual return. With made up date full list shareholders. 2011-05-11 View Report
Capital. Capital allotment shares. 2011-04-27 View Report
Accounts. Accounts type total exemption small. 2010-10-29 View Report
Officers. Officer name: Mr Oliver Murray Storrie. 2010-07-02 View Report
Address. Old address: 3 Clairmont Gardens Glasgow G3 7LW. Change date: 2010-07-02. 2010-07-02 View Report
Officers. Officer name: Brian Fox. 2010-07-02 View Report
Mortgage. Description: Statement of satisfaction in full or in part of a floating charge /full /charge no 1. 2010-04-26 View Report
Annual return. With made up date full list shareholders. 2010-04-13 View Report
Officers. Change date: 2010-04-12. Officer name: Mr Donald Baillie Buchanan. 2010-04-13 View Report
Officers. Officer name: Oliver Murray Storrie. Change date: 2010-04-12. 2010-04-13 View Report