Advanced company searchLink opens in new window

LOCHINDAAL DISTILLERY LIMITED

Company number SC306875

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)
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
  • GBP 1
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
  • GBP 1
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
  • GBP 1
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