Advanced company searchLink opens in new window

MATISSE SPIRITS COMPANY LIMITED

Company number SC268162

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)
07 Jun 2023 CH03 Secretary's details changed for Mr John Crilly on 5 June 2023
05 Jun 2023 AA Total exemption full accounts made up to 31 December 2022
25 May 2023 CS01 Confirmation statement made on 20 May 2023 with no updates
08 Aug 2022 AA Total exemption full accounts made up to 31 December 2021
25 May 2022 CS01 Confirmation statement made on 20 May 2022 with no updates
28 Jun 2021 AA Total exemption full accounts made up to 31 December 2020
20 May 2021 CS01 Confirmation statement made on 20 May 2021 with no updates
14 Sep 2020 AA Total exemption full accounts made up to 31 December 2019
12 Aug 2020 TM01 Termination of appointment of Chang Sen-Ho as a director on 31 July 2020
11 Aug 2020 AP01 Appointment of Mr Lin Chien Hong as a director on 31 July 2020
02 Jun 2020 CS01 Confirmation statement made on 20 May 2020 with no updates
01 Jul 2019 AA Total exemption full accounts made up to 31 December 2018
30 May 2019 CS01 Confirmation statement made on 20 May 2019 with no updates
05 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
22 May 2018 CS01 Confirmation statement made on 20 May 2018 with no updates
03 Jul 2017 AA Total exemption full accounts made up to 31 December 2016
24 May 2017 CS01 Confirmation statement made on 20 May 2017 with updates
13 Apr 2017 AD01 Registered office address changed from Westpoint 4 Redheughs Rigg Edinburgh EH12 9DQ to 6 Logie Mill Edinburgh EH7 4HG on 13 April 2017
09 Aug 2016 AA Total exemption small company accounts made up to 31 December 2015
09 Jun 2016 AR01 Annual return made up to 20 May 2016 with full list of shareholders
Statement of capital on 2016-06-09
  • GBP 250,000
10 Jun 2015 CH03 Secretary's details changed for Mr John Crilly on 10 June 2015
10 Jun 2015 AR01 Annual return made up to 20 May 2015 with full list of shareholders
Statement of capital on 2015-06-10
  • GBP 250,000
18 May 2015 AA Total exemption small company accounts made up to 31 December 2014
29 Jul 2014 AD01 Registered office address changed from Lochside House, 3 Lochside Way Edinburgh Park Edinburgh EH12 9DT to Westpoint 4 Redheughs Rigg Edinburgh EH12 9DQ on 29 July 2014
02 Jul 2014 AA Total exemption small company accounts made up to 31 December 2013