Advanced company searchLink opens in new window

DALMUNACH DISTILLERY LIMITED

Company number SC222298

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)
24 Feb 2011 TM02 Termination of appointment of Jane Egan as a secretary
22 Feb 2011 AA Full accounts made up to 30 June 2010
17 Aug 2010 AR01 Annual return made up to 17 August 2010 with full list of shareholders
22 Jul 2010 CC04 Statement of company's objects
16 Mar 2010 AA Full accounts made up to 30 June 2009
09 Feb 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Remove limits of share capital 14/12/2009
19 Aug 2009 363a Return made up to 17/08/09; full list of members
04 Apr 2009 AA Full accounts made up to 30 June 2008
21 Oct 2008 288b Appointment terminated director anthony schofield
21 Oct 2008 288a Director appointed herve denis michel fetter
21 Oct 2008 288a Director appointed stuart macnab
03 Sep 2008 363a Return made up to 17/08/08; full list of members
17 Mar 2008 288a Secretary appointed stuart macnab
03 Jan 2008 288b Director resigned
03 Jan 2008 288a New director appointed
12 Dec 2007 AA Full accounts made up to 30 June 2007
30 Aug 2007 363a Return made up to 17/08/07; full list of members
10 Aug 2007 288b Director resigned
10 Aug 2007 287 Registered office changed on 10/08/07 from: strathisla distillery seafield avenue keith banffshire AB55 5BS
30 Nov 2006 AA Full accounts made up to 30 June 2006
15 Sep 2006 363a Return made up to 17/08/06; full list of members
21 Apr 2006 288b Secretary resigned
21 Apr 2006 288a New secretary appointed
28 Feb 2006 288b Director resigned
08 Nov 2005 AA Full accounts made up to 30 June 2005