Advanced company searchLink opens in new window

IMPERIAL DISTILLERS CO. LIMITED

Company number SC102935

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 Sep 2017 PSC02 Notification of Henry C. Collison and Sons Limited as a person with significant control on 6 April 2016
04 Sep 2017 CS01 Confirmation statement made on 30 August 2017 with no updates
25 Apr 2017 AA Accounts for a dormant company made up to 30 June 2016
13 Sep 2016 CS01 Confirmation statement made on 30 August 2016 with updates
13 Sep 2016 TM01 Termination of appointment of Gary John Greenfield as a director on 5 September 2016
13 Sep 2016 AP03 Appointment of Mrs Karen Spy as a secretary on 5 September 2016
13 Sep 2016 AP01 Appointment of Mr Werner Nolte as a director on 5 September 2016
13 Sep 2016 AP01 Appointment of Mr Fraser John Thornton as a director on 5 September 2016
31 Aug 2016 AD01 Registered office address changed from 10th Floor 133 Finnieston Street Glasgow G3 8HB to 8 Milton Road East Kilbride Glasgow G74 5BU on 31 August 2016
05 Mar 2016 TM02 Termination of appointment of Caroline Venetia Buchan as a secretary on 4 March 2016
28 Feb 2016 AA Accounts for a dormant company made up to 30 June 2015
03 Sep 2015 AR01 Annual return made up to 30 August 2015 with full list of shareholders
Statement of capital on 2015-09-03
  • GBP 2
23 Feb 2015 AA Accounts for a dormant company made up to 30 June 2014
02 Sep 2014 AR01 Annual return made up to 30 August 2014 with full list of shareholders
Statement of capital on 2014-09-02
  • GBP 2
02 Sep 2014 CH03 Secretary's details changed for Miss Caroline Venetia Buchan on 1 February 2011
10 Apr 2014 AD01 Registered office address changed from Upper Ground Floor 375 West George Street Glasgow G2 4LW on 10 April 2014
06 Mar 2014 AA Total exemption full accounts made up to 30 June 2013
30 Aug 2013 AR01 Annual return made up to 30 August 2013 with full list of shareholders
Statement of capital on 2013-08-30
  • GBP 2
18 Mar 2013 AA Total exemption full accounts made up to 30 June 2012
11 Sep 2012 AR01 Annual return made up to 30 August 2012 with full list of shareholders
04 May 2012 AA Total exemption full accounts made up to 30 June 2011
22 Sep 2011 AR01 Annual return made up to 30 August 2011 with full list of shareholders
31 Jan 2011 AP03 Appointment of Miss Caroline Venetia Buchan as a secretary
13 Jan 2011 TM02 Termination of appointment of Charles Buchan as a secretary
19 Oct 2010 AA Total exemption full accounts made up to 30 June 2010