Advanced company searchLink opens in new window

SUNTORY ALLIANCE BRANDS LIMITED

Company number SC201160

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)
27 Sep 2023 AA Accounts for a dormant company made up to 31 December 2022
12 Jun 2023 CS01 Confirmation statement made on 1 June 2023 with no updates
30 Sep 2022 AA Accounts for a dormant company made up to 31 December 2021
10 Jun 2022 CS01 Confirmation statement made on 1 June 2022 with no updates
05 Jan 2022 AP01 Appointment of Ms Angela Isabella Bailey as a director on 31 December 2021
04 Jan 2022 TM01 Termination of appointment of Michael John Ord as a director on 31 December 2021
28 Sep 2021 AA Accounts for a dormant company made up to 31 December 2020
15 Jun 2021 CS01 Confirmation statement made on 1 June 2021 with no updates
15 Jun 2021 CH04 Secretary's details changed for Corporation Service Company (Uk) Limited on 21 August 2020
15 Jun 2021 CH01 Director's details changed for Mr Michael John Ord on 8 June 2021
15 Jun 2021 CS01 Confirmation statement made on 12 June 2021 with no updates
21 Dec 2020 AA Accounts for a dormant company made up to 31 December 2019
12 Jun 2020 CS01 Confirmation statement made on 12 June 2020 with no updates
11 Jun 2020 CS01 Confirmation statement made on 1 June 2020 with no updates
27 Jan 2020 AD01 Registered office address changed from 1 George Square Glasgow G2 1AL Scotland to Springburn Bond Carlisle Street Glasgow G21 1EQ on 27 January 2020
20 Dec 2019 AP04 Appointment of Corporation Service Company (Uk) Limited as a secretary on 19 December 2019
20 Dec 2019 AD01 Registered office address changed from Springburn Bond Carlisle Street Glasgow Lanarkshire G21 1EQ to 1 George Square Glasgow G2 1AL on 20 December 2019
07 Oct 2019 AA Accounts for a dormant company made up to 31 December 2018
14 Jun 2019 CS01 Confirmation statement made on 1 June 2019 with no updates
04 Oct 2018 AA Accounts for a dormant company made up to 31 December 2017
08 Jun 2018 CS01 Confirmation statement made on 1 June 2018 with no updates
09 Oct 2017 AA Accounts for a dormant company made up to 31 December 2016
13 Jun 2017 CS01 Confirmation statement made on 1 June 2017 with updates
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