Advanced company searchLink opens in new window

IAN MACLEOD DISTILLERS LIMITED

Company number SC032696

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)
27 Feb 2024 MR04 Satisfaction of charge SC0326960011 in full
09 Feb 2024 CS01 Confirmation statement made on 9 February 2024 with no updates
15 Dec 2023 AD01 Registered office address changed from Russell House Dunnet Way Broxburn EH52 5BU to Peter Russell House 2 Youngs Road East Mains Industrial Estate Broxburn West Lothian EH52 5LY on 15 December 2023
05 May 2023 AA Group of companies' accounts made up to 30 September 2022
09 Feb 2023 CS01 Confirmation statement made on 9 February 2023 with no updates
31 Jan 2023 TM01 Termination of appointment of Peter James Sidney Russell as a director on 23 January 2023
19 Dec 2022 MR01 Registration of charge SC0326960016, created on 9 December 2022
06 May 2022 AA Group of companies' accounts made up to 30 September 2021
10 Feb 2022 CS01 Confirmation statement made on 9 February 2022 with no updates
10 May 2021 AA Group of companies' accounts made up to 30 September 2020
09 Feb 2021 CS01 Confirmation statement made on 9 February 2021 with no updates
08 Apr 2020 AA Group of companies' accounts made up to 30 September 2019
10 Feb 2020 CS01 Confirmation statement made on 9 February 2020 with no updates
27 Jun 2019 AA Group of companies' accounts made up to 30 September 2018
22 Feb 2019 CH01 Director's details changed for Mrs Angela Mary Russell on 20 February 2019
22 Feb 2019 PSC04 Change of details for Mr Leonard Stuart Russell as a person with significant control on 20 February 2019
22 Feb 2019 CH01 Director's details changed for Mr Leonard Stuart Russell on 20 February 2019
11 Feb 2019 CS01 Confirmation statement made on 9 February 2019 with no updates
08 Jun 2018 AA Group of companies' accounts made up to 30 September 2017
14 Mar 2018 CS01 Confirmation statement made on 9 February 2018 with no updates
16 Nov 2017 466(Scot) Alterations to floating charge SC0326960015
16 Nov 2017 466(Scot) Alterations to floating charge SC0326960011
15 Nov 2017 MR04 Satisfaction of charge SC0326960014 in full
15 Nov 2017 MR04 Satisfaction of charge 1 in full
07 Nov 2017 MR01 Registration of charge SC0326960015, created on 3 November 2017