Advanced company searchLink opens in new window

JAMES GRANT & COMPANY (HIGHLAND PARK DISTILLERY) LIMITED

Company number SC019354

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)
07 Dec 2023 CS01 Confirmation statement made on 30 November 2023 with no updates
24 Oct 2023 AA Accounts for a dormant company made up to 31 March 2023
07 Dec 2022 CS01 Confirmation statement made on 30 November 2022 with no updates
07 Oct 2022 AA Accounts for a dormant company made up to 31 March 2022
08 Dec 2021 CS01 Confirmation statement made on 30 November 2021 with no updates
01 Dec 2021 AA Accounts for a dormant company made up to 31 March 2021
07 Dec 2020 CS01 Confirmation statement made on 30 November 2020 with no updates
24 Nov 2020 AA Accounts for a dormant company made up to 31 March 2020
13 Oct 2020 TM01 Termination of appointment of Martin Alexander Cooke as a director on 1 September 2020
24 Jul 2020 AP03 Appointment of Mr Nicholas John Mcmanus as a secretary on 23 July 2020
24 Jul 2020 TM02 Termination of appointment of Gemma May Robson as a secretary on 23 July 2020
05 Dec 2019 CS01 Confirmation statement made on 30 November 2019 with no updates
18 Oct 2019 AA Accounts for a dormant company made up to 31 March 2019
12 Dec 2018 AA Accounts for a dormant company made up to 31 March 2018
04 Dec 2018 CS01 Confirmation statement made on 30 November 2018 with no updates
11 Dec 2017 AA Accounts for a dormant company made up to 31 March 2017
05 Dec 2017 CS01 Confirmation statement made on 30 November 2017 with no updates
07 Sep 2017 AP03 Appointment of Ms Gemma May Robson as a secretary on 24 August 2017
07 Sep 2017 TM02 Termination of appointment of Martin Alexander Cooke as a secretary on 24 August 2017
31 Aug 2017 AP01 Appointment of Mr Scott John Mccroskie as a director on 24 August 2017
31 Aug 2017 AP01 Appointment of Mr Paul Andrew Hyde as a director on 24 August 2017
15 Jun 2017 AD01 Registered office address changed from West Kinfauns Perth PH2 7XZ to 100 Queen Street Glasgow G1 3DN on 15 June 2017
13 Jun 2017 TM02 Termination of appointment of Fraser Stuart Morrison as a secretary on 5 June 2017
13 Jun 2017 AP03 Appointment of Martin Alexander Cooke as a secretary on 5 June 2017
13 Jun 2017 TM01 Termination of appointment of Richard William Farrar as a director on 5 June 2017