MORRISON BOWMORE DISTILLERS LIMITED
Company number SC119227
- Company Overview for MORRISON BOWMORE DISTILLERS LIMITED (SC119227)
- Filing history for MORRISON BOWMORE DISTILLERS LIMITED (SC119227)
- People for MORRISON BOWMORE DISTILLERS LIMITED (SC119227)
- Charges for MORRISON BOWMORE DISTILLERS LIMITED (SC119227)
- Registers for MORRISON BOWMORE DISTILLERS LIMITED (SC119227)
- More for MORRISON BOWMORE DISTILLERS LIMITED (SC119227)
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
|
|
16 Apr 2019 | SH03 | Purchase of own shares. | |
11 Apr 2019 | RESOLUTIONS |
Resolutions
|
|
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
|
|
26 Aug 2016 | SH01 |
Statement of capital following an allotment of shares on 15 July 2016
|
|
08 Jun 2016 | AR01 |
Annual return made up to 1 June 2016 with full list of shareholders
Statement of capital on 2016-06-08
|
|
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
|
|
03 Jun 2015 | CH01 | Director's details changed for Mr Michael John Ord on 1 June 2015 |