Advanced company searchLink opens in new window

MACDUFF ( SCOTCH WHISKY ) LIMITED

Company number SC132929

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)
21 Jul 2015 AR01 Annual return made up to 16 July 2015 with full list of shareholders
Statement of capital on 2015-07-21
  • GBP 100
29 Jan 2015 AD01 Registered office address changed from 35 Earl Haig Road Hillington Industrial Es Glasgow Lanarkshire G52 4JU to 6 Newton Place Glasgow G3 7PR on 29 January 2015
12 Jan 2015 AA Accounts for a small company made up to 30 April 2014
21 Jul 2014 AR01 Annual return made up to 16 July 2014 with full list of shareholders
Statement of capital on 2014-07-21
  • GBP 100
13 Jan 2014 AA Accounts for a small company made up to 30 April 2013
18 Jul 2013 AR01 Annual return made up to 16 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-18
15 Jan 2013 AA Full accounts made up to 30 April 2012
18 Jul 2012 AR01 Annual return made up to 16 July 2012 with full list of shareholders
30 May 2012 CERTNM Company name changed macduff international LIMITED\certificate issued on 30/05/12
  • RES15 ‐ Change company name resolution on 2012-03-27
  • NM01 ‐ Change of name by resolution
08 May 2012 MG03s Statement of satisfaction in full or in part of a floating charge /full /charge no 2
02 May 2012 AA01 Previous accounting period shortened from 31 July 2012 to 30 April 2012
01 May 2012 AA Full accounts made up to 31 July 2011
30 Nov 2011 AA01 Previous accounting period shortened from 30 September 2011 to 31 July 2011
24 Aug 2011 AP01 Appointment of Mr Thomas Just Karberg as a director
24 Aug 2011 AP01 Appointment of Mr per Steen Molin Heinze as a director
24 Aug 2011 TM01 Termination of appointment of Edward Thomson as a director
21 Jul 2011 AR01 Annual return made up to 16 July 2011 with full list of shareholders
20 Jun 2011 AA Full accounts made up to 30 September 2010
20 Jul 2010 AR01 Annual return made up to 16 July 2010 with full list of shareholders
28 Apr 2010 AA Full accounts made up to 30 September 2009
17 Aug 2009 363a Return made up to 16/07/09; full list of members
19 May 2009 AA Full accounts made up to 30 September 2008
05 Jan 2009 288b Appointment terminated director ian brown
22 Aug 2008 419a(Scot) Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
13 Aug 2008 363a Return made up to 16/07/08; full list of members