DRAMBUIE LIQUEUR COMPANY LTD. (THE)
Company number SC014666
- Company Overview for DRAMBUIE LIQUEUR COMPANY LTD. (THE) (SC014666)
- Filing history for DRAMBUIE LIQUEUR COMPANY LTD. (THE) (SC014666)
- People for DRAMBUIE LIQUEUR COMPANY LTD. (THE) (SC014666)
- Charges for DRAMBUIE LIQUEUR COMPANY LTD. (THE) (SC014666)
- More for DRAMBUIE LIQUEUR COMPANY LTD. (THE) (SC014666)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
16 Oct 2023 | AA | Audit exemption subsidiary accounts made up to 31 December 2022 | |
16 Oct 2023 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/22 | |
16 Oct 2023 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 | |
16 Oct 2023 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 | |
01 Sep 2023 | CS01 | Confirmation statement made on 29 August 2023 with no updates | |
10 Oct 2022 | AA | Accounts for a small company made up to 31 December 2021 | |
02 Sep 2022 | CS01 | Confirmation statement made on 1 September 2022 with no updates | |
30 Dec 2021 | AA | Accounts for a small company made up to 31 December 2020 | |
14 Sep 2021 | CS01 | Confirmation statement made on 1 September 2021 with no updates | |
06 Jan 2021 | AA | Accounts for a small company made up to 31 December 2019 | |
07 Sep 2020 | CS01 | Confirmation statement made on 1 September 2020 with no updates | |
01 Oct 2019 | AA | Accounts for a small company made up to 31 December 2018 | |
12 Sep 2019 | CS01 | Confirmation statement made on 1 September 2019 with no updates | |
12 Sep 2019 | TM01 | Termination of appointment of Michael Lamont as a director on 1 September 2019 | |
04 Oct 2018 | AA | Accounts for a small company made up to 31 December 2017 | |
03 Sep 2018 | CS01 | Confirmation statement made on 1 September 2018 with no updates | |
04 Oct 2017 | AA | Full accounts made up to 31 December 2016 | |
15 Sep 2017 | CS01 | Confirmation statement made on 1 September 2017 with no updates | |
12 Oct 2016 | AA | Full accounts made up to 31 December 2015 | |
20 Sep 2016 | CS01 | Confirmation statement made on 1 September 2016 with updates | |
08 Dec 2015 | AR01 |
Annual return made up to 19 November 2015 with full list of shareholders
Statement of capital on 2015-12-08
|
|
04 Oct 2015 | AA | Full accounts made up to 31 December 2014 | |
24 Mar 2015 | AA | Full accounts made up to 30 June 2014 | |
12 Dec 2014 | AD01 | Registered office address changed from Springburn Bond Carlisle Street Glasgow G21 1EQ to Customer Service Centre Phoenix Crescent Strathclyde Business Park Bellshill Lanarkshire ML4 3AN on 12 December 2014 | |
11 Dec 2014 | AR01 |
Annual return made up to 19 November 2014 with full list of shareholders
Statement of capital on 2014-12-11
|