Advanced company searchLink opens in new window

BRAEVAL DISTILLERY LIMITED

Company number SC240804

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)
06 Dec 2018 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
26 Mar 2018 AA Full accounts made up to 30 June 2017
07 Dec 2017 CS01 Confirmation statement made on 6 December 2017 with no updates
04 Sep 2017 TM01 Termination of appointment of Herve Denis Michel Fetter as a director on 31 August 2017
04 Sep 2017 AP01 Appointment of Vincent Turpin as a director on 1 September 2017
22 Mar 2017 AA Full accounts made up to 30 June 2016
06 Dec 2016 CS01 Confirmation statement made on 6 December 2016 with updates
06 May 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-05-05
24 Mar 2016 AA Full accounts made up to 30 June 2015
14 Dec 2015 AR01 Annual return made up to 6 December 2015 with full list of shareholders
Statement of capital on 2015-12-14
  • GBP 23,636.73
25 Mar 2015 AA Full accounts made up to 30 June 2014
10 Dec 2014 AR01 Annual return made up to 6 December 2014 with full list of shareholders
Statement of capital on 2014-12-10
  • GBP 23,626.73
14 Jul 2014 SH02 Sub-division of shares on 30 June 2014
07 Jul 2014 SH10 Particulars of variation of rights attached to shares
07 Jul 2014 SH08 Change of share class name or designation
07 Jul 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
26 Mar 2014 AA Full accounts made up to 30 June 2013
06 Dec 2013 AR01 Annual return made up to 6 December 2013 with full list of shareholders
22 Mar 2013 AA Full accounts made up to 30 June 2012
06 Dec 2012 AR01 Annual return made up to 6 December 2012 with full list of shareholders
27 Apr 2012 TM01 Termination of appointment of Aziz Jetha as a director
22 Mar 2012 AA Full accounts made up to 30 June 2011
09 Dec 2011 AR01 Annual return made up to 6 December 2011 with full list of shareholders
25 Feb 2011 TM02 Termination of appointment of Stuart Macnab as a secretary
25 Feb 2011 TM02 Termination of appointment of Jane Egan as a secretary