Advanced company searchLink opens in new window

EDINBURGH GIN LIMITED

Company number SC460214

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)
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