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)
16 Sep 2004 288b Director resigned
15 Jul 2004 288a New director appointed
26 May 2004 AA Group of companies' accounts made up to 30 September 2003
04 May 2004 288a New secretary appointed
04 May 2004 288b Secretary resigned
10 Mar 2004 363s Return made up to 09/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
20 Jan 2004 CERTNM Company name changed peter J. russell & company limit ed\certificate issued on 20/01/04
17 Jul 2003 AA Group of companies' accounts made up to 30 September 2002
15 Jul 2003 288a New director appointed
15 Jul 2003 288a New director appointed
13 May 2003 410(Scot) Partic of mort/charge *
09 Apr 2003 363s Return made up to 09/02/03; full list of members
12 Dec 2002 SA Statement of affairs
12 Dec 2002 88(2)R Ad 30/09/02--------- £ si 49000@1=49000 £ ic 165000/214000
12 Dec 2002 123 Nc inc already adjusted 30/09/02
12 Dec 2002 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
12 Dec 2002 122 Nc dec already adjusted 13/06/02
29 Oct 2002 88(2)R Ad 30/09/02--------- £ si 938@1=938 £ ic 164062/165000
20 Jun 2002 169 £ ic 250000/164062 13/06/02 £ sr 85938@1=85938
15 Apr 2002 288a New director appointed
15 Apr 2002 AA Full accounts made up to 30 September 2001
07 Mar 2002 363s Return made up to 09/02/02; full list of members
30 Jul 2001 AA Full accounts made up to 30 September 2000
09 Mar 2001 363s Return made up to 09/02/01; full list of members
28 Jul 2000 288a New director appointed
  • ANNOTATION Other the address of any individual marked (#) was replaced with a service address or partially redacted on 19/05/2023 under section 1088 of the Companies Act 2006