Advanced company searchLink opens in new window

TORABHAIG DISTILLERY LIMITED

Company number SC457756

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)
18 Oct 2016 SH01 Statement of capital following an allotment of shares on 23 September 2016
  • GBP 1,400,000.00
18 Oct 2016 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
13 Oct 2016 CS01 Confirmation statement made on 28 August 2016 with updates
27 Sep 2016 AA Full accounts made up to 31 December 2015
04 Feb 2016 SH01 Statement of capital following an allotment of shares on 19 January 2016
  • GBP 550,000.00
03 Sep 2015 AR01 Annual return made up to 28 August 2015 with full list of shareholders
Statement of capital on 2015-09-03
  • GBP 2
20 Mar 2015 AA Accounts for a dormant company made up to 31 December 2014
03 Nov 2014 AD01 Registered office address changed from Jedforest Lodge Camptown Jedburgh Roxburghshire TD8 6PJ to Mossburn House Camptown Jedburgh Roxburghshire TD8 6PJ on 3 November 2014
23 Sep 2014 AR01 Annual return made up to 28 August 2014 with full list of shareholders
Statement of capital on 2014-09-23
  • GBP 2
23 Sep 2014 AD01 Registered office address changed from Exchange Tower 19 Canning Street Edinburgh EH3 8EH to Jedforest Lodge Camptown Jedburgh Roxburghshire TD8 6PJ on 23 September 2014
12 Sep 2014 TM01 Termination of appointment of Hbjg Limted as a director on 4 November 2013
12 Sep 2014 TM01 Termination of appointment of Deborah Jane Almond as a director on 4 November 2013
12 Sep 2014 TM02 Termination of appointment of Hbjg Secretarial Limited as a secretary on 4 November 2013
12 Sep 2014 TM02 Termination of appointment of Hbjg Secretarial Limited as a secretary on 4 November 2013
17 Jun 2014 AP03 Appointment of John Neil Macleod Mathieson as a secretary
17 Jun 2014 AP01 Appointment of Dr Alan Gray Rutherford as a director
17 Jun 2014 AP01 Appointment of Lady Lucilla Charlotte James Noble as a director
17 Jun 2014 AP01 Appointment of John Neil Macleod Mathieson as a director
17 Jun 2014 AP01 Appointment of Francesco Annibali as a director
12 Sep 2013 CERTNM Company name changed ensco 426 LIMITED\certificate issued on 12/09/13
  • CONNOT ‐
12 Sep 2013 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2013-09-10
28 Aug 2013 NEWINC Incorporation
Statement of capital on 2013-08-28
  • GBP 2