GRISSAN CARRICK LIMITED - GIRVAN


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

Description Filing date
Accounts. Accounts type full. 2023-09-22 View Report
Confirmation statement. Statement with no updates. 2023-05-12 View Report
Accounts. Accounts type full. 2022-07-22 View Report
Confirmation statement. Statement with no updates. 2022-05-12 View Report
Accounts. Accounts type small. 2021-09-08 View Report
Confirmation statement. Statement with no updates. 2021-05-07 View Report
Accounts. Accounts type small. 2020-09-15 View Report
Address. New address: Grangestone Industrial Estate Ladywell Avenue Girvan Ayrshire KA26 9PT. Change date: 2020-05-12. Old address: Grangestone Industrial Estate Lay Girvan Ayrshire KA26 9PT Scotland. 2020-05-12 View Report
Confirmation statement. Statement with no updates. 2020-05-12 View Report
Address. New address: Grangestone Industrial Estate Lay Girvan Ayrshire KA26 9PT. Old address: The Girvan Distillery Grangestone Industrial Estate Girvan KA26 9PT. Change date: 2020-05-12. 2020-05-12 View Report
Accounts. Accounts type small. 2019-08-22 View Report
Confirmation statement. Statement with no updates. 2019-05-02 View Report
Accounts. Accounts type small. 2018-09-28 View Report
Persons with significant control. Cessation date: 2018-08-06. Psc name: Grissan Limited. 2018-08-07 View Report
Persons with significant control. Psc name: William Grant & Sons Holdings Limited. Notification date: 2018-08-06. 2018-08-07 View Report
Confirmation statement. Statement with no updates. 2018-05-16 View Report
Accounts. Accounts type small. 2017-09-29 View Report
Confirmation statement. Statement with updates. 2017-05-18 View Report
Accounts. Accounts type full. 2016-09-07 View Report
Annual return. With made up date full list shareholders. 2016-05-13 View Report
Accounts. Accounts type total exemption full. 2015-10-29 View Report
Annual return. With made up date full list shareholders. 2015-05-11 View Report
Officers. Appointment date: 2014-07-07. Officer name: Mr Nicholas Robin Smyth. 2015-05-11 View Report
Officers. Appointment date: 2014-07-07. Officer name: Mr Nicholas Robin Smyth. 2015-05-11 View Report
Accounts. Accounts type total exemption full. 2014-10-10 View Report
Annual return. With made up date full list shareholders. 2014-05-14 View Report
Accounts. Change account reference date company previous shortened. 2014-05-01 View Report
Change of name. Description: Company name changed grissan ladywell LIMITED\certificate issued on 16/01/14. 2014-01-16 View Report
Resolution. Description: Resolutions. 2014-01-16 View Report
Resolution. Description: Resolutions. 2014-01-15 View Report
Change of name. Description: Company name changed grissan SPV1 LIMITED\certificate issued on 10/10/13. 2013-10-10 View Report
Resolution. Description: Resolutions. 2013-10-10 View Report
Officers. Change date: 2013-05-03. Officer name: Mr Peter Grant Gordon. 2013-06-13 View Report
Incorporation. Incorporation company. 2013-04-30 View Report