Advanced company searchLink opens in new window

MORRISON BOWMORE DISTILLERS LIMITED

Company number SC119227

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 Oct 2019 AA Full accounts made up to 31 December 2018
14 Jun 2019 CS01 Confirmation statement made on 1 June 2019 with updates
16 Apr 2019 SH06 Cancellation of shares. Statement of capital on 28 December 2018
  • GBP 78,461,603
16 Apr 2019 SH03 Purchase of own shares.
11 Apr 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Share buyback agreement approved 28/12/2018
04 Oct 2018 AA Full accounts made up to 31 December 2017
05 Jun 2018 CS01 Confirmation statement made on 1 June 2018 with no updates
02 Oct 2017 AA Full accounts made up to 31 December 2016
13 Jun 2017 CS01 Confirmation statement made on 1 June 2017 with updates
13 Jun 2017 CH01 Director's details changed for Madame Del Pino Bermudez De La Puente Sanchez-Aguilera on 1 June 2017
31 Jan 2017 AD03 Register(s) moved to registered inspection location 302 st. Vincent Street Glasgow G2 5RZ
31 Jan 2017 AD02 Register inspection address has been changed to 302 st. Vincent Street Glasgow G2 5RZ
05 Oct 2016 AA Full accounts made up to 31 December 2015
26 Aug 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
26 Aug 2016 SH01 Statement of capital following an allotment of shares on 15 July 2016
  • GBP 86,261,603
08 Jun 2016 AR01 Annual return made up to 1 June 2016 with full list of shareholders
Statement of capital on 2016-06-08
  • GBP 78,461,603
08 Jun 2016 CH01 Director's details changed for Mr Jose Padilla Munoz on 1 June 2016
08 Jun 2016 CH01 Director's details changed for Madame Del Pino Bermudez De La Puente Sanchez-Aguilera on 1 June 2016
01 Jun 2016 TM01 Termination of appointment of David Graham Hunter as a director on 18 May 2016
04 Oct 2015 AA Group of companies' accounts made up to 31 December 2014
08 Sep 2015 TM02 Termination of appointment of Lycidas Secretaries Limited as a secretary on 28 August 2015
16 Jun 2015 AP01 Appointment of Madame Del Pino Bermudez De La Puente Sanchez-Aguilera as a director on 15 June 2015
16 Jun 2015 TM01 Termination of appointment of David William James Wilson as a director on 15 June 2015
03 Jun 2015 AR01 Annual return made up to 1 June 2015 with full list of shareholders
Statement of capital on 2015-06-03
  • GBP 78,461,603
03 Jun 2015 CH01 Director's details changed for Mr Michael John Ord on 1 June 2015