Advanced company searchLink opens in new window

COMPASS BOX DELICIOUS WHISKY LTD.

Company number SC205193

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)
17 Sep 2014 SH08 Change of share class name or designation
17 Sep 2014 AP01 Appointment of Hector Ortiz as a director on 1 September 2014
17 Sep 2014 AP01 Appointment of Jean Marc Lambert as a director on 1 September 2014
05 Sep 2014 MR01 Registration of charge SC2051930002, created on 28 August 2014
06 Aug 2014 AA Total exemption small company accounts made up to 31 March 2014
14 May 2014 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Allotment of 615 ordinary £1 shares on 01/10/2009 31/03/2014
  • RES11 ‐ Resolution of removal of pre-emption rights
27 Mar 2014 MR04 Satisfaction of charge 1 in full
24 Mar 2014 AR01 Annual return made up to 17 March 2014 with full list of shareholders
Statement of capital on 2014-03-24
  • GBP 2,126
04 Mar 2014 AD01 Registered office address changed from 24 Great King Street Edinburgh Midlothian EH3 6QN on 4 March 2014
27 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
26 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
03 Apr 2013 AR01 Annual return made up to 17 March 2013 with full list of shareholders
14 Mar 2013 AA01 Current accounting period shortened from 31 December 2013 to 31 March 2013
25 Apr 2012 AA Total exemption small company accounts made up to 31 December 2011
03 Apr 2012 AR01 Annual return made up to 17 March 2012 with full list of shareholders
10 May 2011 AA Total exemption small company accounts made up to 31 December 2010
27 Apr 2011 AR01 Annual return made up to 17 March 2011 with full list of shareholders
27 Apr 2011 CH01 Director's details changed for John Reppert Glaser on 30 October 2010
18 Jun 2010 AR01 Annual return made up to 17 March 2010 with full list of shareholders
18 Jun 2010 CH01 Director's details changed for Mr Jonathan Paul Norman Driver on 17 March 2010
18 Jun 2010 CH01 Director's details changed for John Reppert Glaser on 17 March 2010
07 May 2010 AA Total exemption small company accounts made up to 31 December 2009
10 Dec 2009 SH01 Statement of capital following an allotment of shares on 1 October 2009
  • GBP 2,126.00
27 Nov 2009 CH01 Director's details changed for John Reppert Glaser on 13 October 2009
16 Apr 2009 288b Appointment terminated secretary amy englehardt