Advanced company searchLink opens in new window

EDRINGTON DISTILLERS FINANCE LIMITED

Company number SC284031

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)
13 Dec 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
06 Sep 2022 GAZ1(A) First Gazette notice for voluntary strike-off
30 Aug 2022 DS01 Application to strike the company off the register
08 Dec 2021 CS01 Confirmation statement made on 30 November 2021 with no updates
01 Dec 2021 AA Accounts for a dormant company made up to 31 March 2021
03 Dec 2020 CS01 Confirmation statement made on 30 November 2020 with no updates
25 Nov 2020 AA Accounts for a dormant company made up to 31 March 2020
13 Oct 2020 TM01 Termination of appointment of Martin Alexander Cooke as a director on 1 September 2020
24 Jul 2020 AP03 Appointment of Mr Nicholas John Mcmanus as a secretary on 23 July 2020
24 Jul 2020 TM02 Termination of appointment of Gemma May Robson as a secretary on 23 July 2020
03 Dec 2019 CS01 Confirmation statement made on 30 November 2019 with no updates
24 Oct 2019 TM01 Termination of appointment of Alan William Frizzell as a director on 28 June 2019
18 Oct 2019 AA Accounts for a dormant company made up to 31 March 2019
13 Dec 2018 AA Accounts for a dormant company made up to 31 March 2018
04 Dec 2018 CS01 Confirmation statement made on 30 November 2018 with no updates
11 Dec 2017 AA Accounts for a dormant company made up to 31 March 2017
30 Nov 2017 CS01 Confirmation statement made on 30 November 2017 with no updates
08 Sep 2017 AP03 Appointment of Miss Gemma May Robson as a secretary on 24 August 2017
08 Sep 2017 TM02 Termination of appointment of Martin Alexander Cooke as a secretary on 24 August 2017
31 Aug 2017 AP01 Appointment of Mr Scott John Mccroskie as a director on 24 August 2017
31 Aug 2017 AP01 Appointment of Mr Paul Andrew Hyde as a director on 24 August 2017
15 Jun 2017 AD01 Registered office address changed from 2500 Great Western Road Glasgow G15 6RW to 100 Queen Street Glasgow G1 3DN on 15 June 2017
13 Jun 2017 AP03 Appointment of Martin Alexander Cooke as a secretary on 5 June 2017
13 Jun 2017 TM01 Termination of appointment of Fraser Stuart Morrison as a director on 5 June 2017
13 Jun 2017 TM02 Termination of appointment of Fraser Stuart Morrison as a secretary on 5 June 2017