Advanced company searchLink opens in new window

DRAMBUIE LIQUEUR COMPANY LTD. (THE)

Company number SC014666

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 5,000
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
  • GBP 5,000