THE KINGSBARNS COMPANY OF DISTILLERS LTD - EDINBURGH


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

Description Filing date
Confirmation statement. Statement with no updates. 2023-05-12 View Report
Confirmation statement. Statement with no updates. 2023-05-12 View Report
Accounts. Accounts type small. 2022-12-19 View Report
Confirmation statement. Statement with no updates. 2022-05-18 View Report
Mortgage. Charge number: SC3590780003. Charge creation date: 2022-03-01. 2022-03-03 View Report
Mortgage. Charge number: SC3590780001. 2022-03-01 View Report
Mortgage. Charge number: SC3590780002. 2022-03-01 View Report
Accounts. Accounts type small. 2022-02-15 View Report
Confirmation statement. Statement with no updates. 2021-06-09 View Report
Accounts. Accounts type small. 2021-03-15 View Report
Officers. Officer name: Miss Isabella Alethea Wemyss. Appointment date: 2020-08-01. 2020-08-03 View Report
Officers. Appointment date: 2020-08-01. Officer name: Mr Gonzalo Forero Segovia. 2020-08-03 View Report
Officers. Officer name: Karen Margaret Stewart. Termination date: 2020-06-08. 2020-06-09 View Report
Confirmation statement. Statement with no updates. 2020-06-09 View Report
Accounts. Accounts type small. 2019-12-27 View Report
Confirmation statement. Statement with no updates. 2019-05-31 View Report
Accounts. Accounts type small. 2018-12-31 View Report
Confirmation statement. Statement with no updates. 2018-07-02 View Report
Accounts. Accounts type small. 2018-01-07 View Report
Confirmation statement. Statement with updates. 2017-05-12 View Report
Officers. Appointment date: 2017-01-12. Officer name: Miss Karen Margaret Stewart. 2017-01-12 View Report
Officers. Officer name: Douglas Barclay Clement. Termination date: 2016-12-31. 2017-01-12 View Report
Accounts. Accounts type full. 2017-01-09 View Report
Annual return. With made up date full list shareholders. 2016-05-16 View Report
Accounts. Accounts type small. 2016-01-07 View Report
Annual return. With made up date full list shareholders. 2015-05-26 View Report
Accounts. Accounts type small. 2014-12-30 View Report
Mortgage. Charge number: SC3590780002. Charge creation date: 2014-10-31. 2014-11-06 View Report
Annual return. With made up date full list shareholders. 2014-05-08 View Report
Officers. Officer name: Miss Isabella Alethea Wemyss. 2014-05-07 View Report
Accounts. Accounts type small. 2014-01-03 View Report
Accounts. Change account reference date company previous extended. 2013-07-17 View Report
Accounts. Change account reference date company current extended. 2013-07-12 View Report
Accounts. Change account reference date company current extended. 2013-07-11 View Report
Accounts. Change account reference date company current shortened. 2013-07-11 View Report
Mortgage. Charge number: 3590780001. 2013-07-04 View Report
Annual return. With made up date full list shareholders. 2013-05-13 View Report
Accounts. Change account reference date company previous shortened. 2013-05-10 View Report
Officers. Officer name: Mr William John Wemyss. 2012-12-10 View Report
Address. Change date: 2012-12-10. Old address: Tides Reach East End Cellardyke Anstruther Fife KY10 3AW Scotland. 2012-12-10 View Report
Officers. Officer name: David Cochrane. 2012-12-07 View Report
Officers. Officer name: Gregory Ramsay. 2012-12-07 View Report
Officers. Officer name: David Cochrane. 2012-12-07 View Report
Capital. Capital allotment shares. 2012-10-11 View Report
Document replacement. Form type: SH01. 2012-10-11 View Report
Document replacement. Form type: SH01. 2012-10-11 View Report
Miscellaneous. Description: Amemded form 88(2) share alloted 20/06/2009. 2012-10-11 View Report
Capital. Capital allotment shares. 2012-10-11 View Report
Officers. Officer name: Douglas Clement. 2012-06-27 View Report
Accounts. Accounts type total exemption small. 2012-05-31 View Report