- Company Overview for LOCHINDAAL DISTILLERY LIMITED (SC306875)
- Filing history for LOCHINDAAL DISTILLERY LIMITED (SC306875)
- People for LOCHINDAAL DISTILLERY LIMITED (SC306875)
- Charges for LOCHINDAAL DISTILLERY LIMITED (SC306875)
- More for LOCHINDAAL DISTILLERY LIMITED (SC306875)
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) |
---|---|---|---|
12 Oct 2016 | CS01 | Confirmation statement made on 15 August 2016 with updates | |
30 Sep 2015 | AR01 |
Annual return made up to 15 August 2015 with full list of shareholders
Statement of capital on 2015-09-30
|
|
10 Sep 2015 | AA | Full accounts made up to 31 March 2015 | |
28 Aug 2014 | AR01 |
Annual return made up to 15 August 2014 with full list of shareholders
Statement of capital on 2014-08-28
|
|
16 Jul 2014 | AA | Full accounts made up to 31 March 2014 | |
25 Feb 2014 | CH01 | Director's details changed for Francois Heriard Dubreuil on 24 January 2014 | |
10 Feb 2014 | TM01 | Termination of appointment of Frederic Pflanz as a director | |
10 Feb 2014 | AP01 | Appointment of François Hériard Dubreuil as a director | |
17 Sep 2013 | AA | Full accounts made up to 31 March 2013 | |
19 Aug 2013 | AR01 |
Annual return made up to 15 August 2013 with full list of shareholders
Statement of capital on 2013-08-19
|
|
18 Oct 2012 | MG02s | Statement of satisfaction in full or in part of a charge /full /charge no 5 | |
18 Sep 2012 | AA01 | Change of accounting reference date | |
14 Sep 2012 | AUD | Auditor's resignation | |
13 Sep 2012 | AR01 | Annual return made up to 15 August 2012 with full list of shareholders | |
06 Sep 2012 | TM01 | Termination of appointment of John Adams as a director | |
06 Sep 2012 | TM01 | Termination of appointment of Mark Reynier as a director | |
06 Sep 2012 | AP01 | Appointment of Simon Patrick Coughlin as a director | |
06 Sep 2012 | AP01 | Appointment of Frederic Jean-Pierre Elmar Pflanz as a director | |
04 Sep 2012 | MG03s | Statement of satisfaction in full or in part of a floating charge /full /charge no 4 | |
23 Jul 2012 | AA | Full accounts made up to 31 December 2011 | |
15 Sep 2011 | MG01s | Particulars of a mortgage or charge / charge no: 5 | |
08 Sep 2011 | MG03s | Statement of satisfaction in full or in part of a floating charge /full /charge no 3 | |
08 Sep 2011 | MG02s | Statement of satisfaction in full or in part of a charge /full /charge no 2 | |
08 Sep 2011 | MG02s | Statement of satisfaction in full or in part of a charge /full /charge no 1 | |
16 Aug 2011 | AR01 | Annual return made up to 15 August 2011 with full list of shareholders |