- Company Overview for ADELPHI DISTILLERY LIMITED (SC141800)
- Filing history for ADELPHI DISTILLERY LIMITED (SC141800)
- People for ADELPHI DISTILLERY LIMITED (SC141800)
- Charges for ADELPHI DISTILLERY LIMITED (SC141800)
- More for ADELPHI DISTILLERY LIMITED (SC141800)
| 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) |
|---|---|---|---|
| 03 Jun 2016 | MR04 | Satisfaction of charge SC1418000002 in full | |
| 19 Apr 2016 | AP01 | Appointment of Mr Alistair Carnegie Campbell as a director on 15 April 2016 | |
| 29 Mar 2016 | AP01 | Appointment of Mr Gordon James Hamilton as a director on 20 February 2016 | |
| 08 Jan 2016 | AR01 |
Annual return made up to 18 December 2015 with full list of shareholders
Statement of capital on 2016-01-08
|
|
| 07 Oct 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
| 24 Sep 2015 | AP01 | Appointment of Mrs Elizabeth Jean Macdonald as a director on 21 September 2015 | |
| 24 Mar 2015 | TM01 | Termination of appointment of Donald Francis Irwin-Houston as a director on 18 March 2015 | |
| 22 Dec 2014 | AR01 |
Annual return made up to 18 December 2014 with full list of shareholders
Statement of capital on 2014-12-22
|
|
| 11 Aug 2014 | AD01 | Registered office address changed from Glenborrodale Castle, Glenborrodale, Acharacle Argyll PH36 4JP to The Ardnamurchan Distillery Glenbeg Ardnamurchan Acharacle Argyll PH36 4JG on 11 August 2014 | |
| 08 Aug 2014 | MR01 | Registration of charge SC1418000002, created on 29 July 2014 | |
| 07 Aug 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
| 18 Dec 2013 | AR01 |
Annual return made up to 18 December 2013 with full list of shareholders
Statement of capital on 2013-12-18
|
|
| 28 Oct 2013 | CH01 | Director's details changed for Mr James Keith Ross Falconer on 28 October 2013 | |
| 20 Aug 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
| 04 Jun 2013 | RESOLUTIONS |
Resolutions
|
|
| 19 Dec 2012 | AR01 | Annual return made up to 18 December 2012 with full list of shareholders | |
| 15 Nov 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
| 19 Dec 2011 | AR01 | Annual return made up to 18 December 2011 with full list of shareholders | |
| 01 Jun 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
| 21 Dec 2010 | AR01 | Annual return made up to 18 December 2010 with full list of shareholders | |
| 16 Nov 2010 | CH01 | Director's details changed for Alexander Victor Bruce on 15 November 2010 | |
| 09 Jul 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
| 12 Jan 2010 | AR01 | Annual return made up to 18 December 2009 with full list of shareholders | |
| 12 Jan 2010 | CH01 | Director's details changed for Alexander Victor Bruce on 18 December 2009 | |
| 12 Jan 2010 | CH01 | Director's details changed for James Keith Ross Falconer on 18 December 2009 |