Advanced company searchLink opens in new window

THE LINDORES DISTILLING CO. LTD

Company number SC442379

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)
27 Nov 2019 AA Total exemption full accounts made up to 28 February 2019
08 Oct 2019 CS01 Confirmation statement made on 11 September 2019 with no updates
30 Nov 2018 AA Total exemption full accounts made up to 28 February 2018
11 Sep 2018 CS01 Confirmation statement made on 11 September 2018 with updates
11 Sep 2018 PSC02 Notification of Spirex Ltd as a person with significant control on 28 June 2018
10 Sep 2018 PSC07 Cessation of Rubus Investment Limited as a person with significant control on 28 June 2018
26 Feb 2018 CS01 Confirmation statement made on 11 February 2018 with no updates
30 Nov 2017 AA Total exemption full accounts made up to 28 February 2017
27 Mar 2017 CS01 Confirmation statement made on 11 February 2017 with updates
20 Feb 2017 TM01 Termination of appointment of Sergey Vyacheslavovich Fokin as a director on 14 February 2017
20 Feb 2017 TM01 Termination of appointment of Anton Pavlovich Buslov as a director on 14 February 2017
29 Nov 2016 AA Total exemption small company accounts made up to 28 February 2016
29 Apr 2016 AR01 Annual return made up to 11 February 2016 with full list of shareholders
Statement of capital on 2016-04-29
  • GBP 100
26 Feb 2016 AA Total exemption small company accounts made up to 28 February 2015
24 Feb 2016 DISS40 Compulsory strike-off action has been discontinued
09 Feb 2016 GAZ1 First Gazette notice for compulsory strike-off
20 Apr 2015 SH01 Statement of capital following an allotment of shares on 8 April 2015
  • GBP 100.00
20 Apr 2015 SH08 Change of share class name or designation
20 Apr 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
15 Apr 2015 AP01 Appointment of Mr Sergey Vyacheslavovich Fokin as a director on 8 April 2015
14 Apr 2015 AP01 Appointment of Mr Anton Pavlovich Buslov as a director on 8 April 2015
14 Apr 2015 AP01 Appointment of Mr Dmitry Morgunov as a director on 8 April 2015
13 Apr 2015 TM01 Termination of appointment of Helen Ruth Mckenzie Smith as a director on 8 April 2015
27 Feb 2015 AR01 Annual return made up to 11 February 2015 with full list of shareholders
Statement of capital on 2015-02-27
  • GBP 2
25 Nov 2014 AA Micro company accounts made up to 28 February 2014