Advanced company searchLink opens in new window

CHARDON WINES LIMITED

Company number SC312733

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)
03 Apr 2014 MR04 Satisfaction of charge 1 in full
02 Dec 2013 AR01 Annual return made up to 29 November 2013 with full list of shareholders
Statement of capital on 2013-12-02
  • GBP 100
31 Oct 2013 AA Total exemption small company accounts made up to 31 January 2013
04 Dec 2012 AR01 Annual return made up to 29 November 2012 with full list of shareholders
29 Oct 2012 AA Total exemption small company accounts made up to 31 January 2012
01 Jun 2012 MG01s Particulars of a mortgage or charge / charge no: 2
02 Dec 2011 AR01 Annual return made up to 29 November 2011 with full list of shareholders
02 Dec 2011 AD01 Registered office address changed from 10 Charlotte Square Edinburgh EH2 4DR on 2 December 2011
15 Jul 2011 AA Total exemption small company accounts made up to 31 January 2011
13 Jul 2011 TM02 Termination of appointment of David Horne as a secretary
07 Feb 2011 AR01 Annual return made up to 29 November 2010 with full list of shareholders
23 Dec 2010 AD01 Registered office address changed from 9 Charlotte Square Edinburgh Lothian EH2 4DR on 23 December 2010
29 Oct 2010 AA Total exemption small company accounts made up to 31 January 2010
08 Dec 2009 AR01 Annual return made up to 29 November 2009 with full list of shareholders
08 Dec 2009 CH01 Director's details changed for Keith Andrew Murray on 25 November 2009
29 Nov 2009 AA Total exemption small company accounts made up to 31 January 2009
25 Nov 2009 CH03 Secretary's details changed for David William Murray Horne on 12 November 2009
25 Nov 2009 CH01 Director's details changed for David Douglas Murray on 10 November 2009
25 Nov 2009 CH01 Director's details changed for Sir David Edward Murray on 12 November 2009
25 Nov 2009 CH01 Director's details changed for Keith Andrew Murray on 17 November 2009
03 Dec 2008 363a Return made up to 29/11/08; full list of members
26 Sep 2008 AA Total exemption small company accounts made up to 31 January 2008
07 Jan 2008 410(Scot) Partic of mort/charge *
29 Nov 2007 363a Return made up to 29/11/07; full list of members
29 Nov 2007 288c Director's particulars changed