- Company Overview for EDINBURGH GIN LIMITED (SC460214)
- Filing history for EDINBURGH GIN LIMITED (SC460214)
- People for EDINBURGH GIN LIMITED (SC460214)
- More for EDINBURGH GIN LIMITED (SC460214)
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) |
---|---|---|---|
14 Feb 2024 | AA | Accounts for a dormant company made up to 30 September 2023 | |
20 Dec 2023 | AD01 | Registered office address changed from Russell House Dunnet Way East Mains Industrial Estate Broxburn EH52 5BU Scotland to Peter Russell House 2 Youngs Road East Mains Industrial Estate Broxburn West Lothian EH52 5LY on 20 December 2023 | |
27 Sep 2023 | CS01 | Confirmation statement made on 26 September 2023 with no updates | |
08 Feb 2023 | AA | Accounts for a dormant company made up to 30 September 2022 | |
26 Sep 2022 | CS01 | Confirmation statement made on 26 September 2022 with no updates | |
29 Apr 2022 | AA | Accounts for a dormant company made up to 30 September 2021 | |
27 Sep 2021 | CS01 | Confirmation statement made on 26 September 2021 with no updates | |
12 Apr 2021 | AA | Accounts for a dormant company made up to 30 September 2020 | |
01 Oct 2020 | CS01 | Confirmation statement made on 26 September 2020 with no updates | |
08 Apr 2020 | AA | Accounts for a dormant company made up to 30 September 2019 | |
09 Oct 2019 | CS01 | Confirmation statement made on 26 September 2019 with no updates | |
11 Mar 2019 | AA | Accounts for a dormant company made up to 30 September 2018 | |
22 Feb 2019 | CH01 | Director's details changed for Mr Leonard Stuart Russell on 20 February 2019 | |
26 Sep 2018 | CS01 | Confirmation statement made on 26 September 2018 with no updates | |
25 May 2018 | AA | Accounts for a dormant company made up to 30 September 2017 | |
28 Sep 2017 | CS01 | Confirmation statement made on 26 September 2017 with no updates | |
10 Jun 2017 | AA | Accounts for a dormant company made up to 30 September 2016 | |
26 May 2017 | CH01 | Director's details changed for Leanord Stuart Russell on 12 September 2016 | |
26 May 2017 | AD01 | Registered office address changed from Russel House Dunnet Way Broxburn EH52 5BU to Russell House Dunnet Way East Mains Industrial Estate Broxburn EH52 5BU on 26 May 2017 | |
03 May 2017 | CH01 | Director's details changed for Mr Michael James Younger on 2 May 2017 | |
03 May 2017 | CH01 | Director's details changed for Leanord Stuart Russell on 2 May 2017 | |
29 Sep 2016 | CS01 | Confirmation statement made on 26 September 2016 with updates | |
16 Sep 2016 | AD01 | Registered office address changed from Spencerfield House Hillend Dunfermline Fife KY11 9LA to Russel House Dunnet Way Broxburn EH52 5BU on 16 September 2016 | |
16 Sep 2016 | AP01 | Appointment of Mr Michael James Younger as a director on 12 September 2016 | |
16 Sep 2016 | AP01 | Appointment of Leanord Stuart Russell as a director on 12 September 2016 |