Advanced company searchLink opens in new window

EDRINGTON DISTILLERS GROUP LIMITED

Company number SC017727

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)
04 Dec 2018 CS01 Confirmation statement made on 30 November 2018 with no updates
05 Dec 2017 AA Full accounts made up to 31 March 2017
30 Nov 2017 CS01 Confirmation statement made on 30 November 2017 with updates
30 Nov 2017 PSC02 Notification of Itm Participations S.A.S. as a person with significant control on 30 November 2017
17 Nov 2017 AP01 Appointment of Mr. Yves Audo as a director on 16 November 2017
17 Nov 2017 AP01 Appointment of Mr. Frederic Gourgeon as a director on 16 November 2017
17 Nov 2017 TM01 Termination of appointment of Vincent Jacques Girot as a director on 16 November 2017
17 Nov 2017 TM01 Termination of appointment of Benoit Ferte as a director on 16 November 2017
15 Jun 2017 AD01 Registered office address changed from 2500 Great Western Road Glasgow G15 6RW to 100 Queen Street Glasgow G1 3DN on 15 June 2017
04 Jan 2017 AA Full accounts made up to 31 March 2016
07 Dec 2016 CS01 Confirmation statement made on 30 November 2016 with updates
07 Nov 2016 AP01 Appointment of Mr Vincent Jacques Girot as a director on 4 November 2015
07 Nov 2016 TM01 Termination of appointment of Vincent Bronsard as a director on 4 November 2015
15 Mar 2016 TM01 Termination of appointment of Martin Mclean Murdoch as a director on 5 November 2015
15 Mar 2016 AP01 Appointment of Mr. Jeremy Mcdowell Chaplin as a director on 5 November 2015
14 Dec 2015 AR01 Annual return made up to 30 November 2015 with full list of shareholders
Statement of capital on 2015-12-14
  • GBP 5,600,000
29 Nov 2015 AA Full accounts made up to 31 March 2015
02 Dec 2014 AA Full accounts made up to 31 March 2014
01 Dec 2014 AR01 Annual return made up to 30 November 2014 with full list of shareholders
Statement of capital on 2014-12-01
  • GBP 5,600,000
20 Oct 2014 AP01 Appointment of Mr Massimo Antonio Fabris as a director on 20 October 2014
01 Jul 2014 TM01 Termination of appointment of Richard Hunter as a director
01 Apr 2014 AP01 Appointment of Mr Vincent Bronsard as a director
01 Apr 2014 TM01 Termination of appointment of Bruno David as a director
20 Dec 2013 AR01 Annual return made up to 30 November 2013 with full list of shareholders
Statement of capital on 2013-12-20
  • GBP 5,600,000
05 Nov 2013 AA Full accounts made up to 31 March 2013