Advanced company searchLink opens in new window

R&B DISTILLERS LIMITED

Company number SC483145

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)
02 Jun 2020 AP01 Appointment of Mr William Edward Dobbie as a director on 2 June 2020
23 Dec 2019 SH01 Statement of capital following an allotment of shares on 19 December 2019
  • GBP 6,300,000
19 Dec 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
23 Oct 2019 AA Total exemption full accounts made up to 31 December 2018
05 Aug 2019 CS01 Confirmation statement made on 29 July 2019 with updates
25 Jun 2019 SH01 Statement of capital following an allotment of shares on 24 June 2019
  • GBP 6,005,000
28 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
30 Jul 2018 CS01 Confirmation statement made on 29 July 2018 with updates
01 Feb 2018 SH01 Statement of capital following an allotment of shares on 31 October 2017
  • GBP 1,005,000
06 Nov 2017 MR01 Registration of charge SC4831450001, created on 31 October 2017
28 Sep 2017 AA Micro company accounts made up to 31 December 2016
01 Aug 2017 CS01 Confirmation statement made on 29 July 2017 with no updates
07 Sep 2016 CS01 Confirmation statement made on 29 July 2016 with updates
23 May 2016 AA Total exemption small company accounts made up to 31 December 2015
18 Feb 2016 AA01 Previous accounting period extended from 31 July 2015 to 31 December 2015
12 Aug 2015 AR01 Annual return made up to 29 July 2015 with full list of shareholders
Statement of capital on 2015-08-12
  • GBP 100,000
05 Dec 2014 AD01 Registered office address changed from 27 Stafford Street Edinburgh EH3 7BJ United Kingdom to 23 Manor Place Edinburgh EH3 7DX on 5 December 2014
17 Nov 2014 SH01 Statement of capital following an allotment of shares on 14 November 2014
  • GBP 100,000
17 Nov 2014 TM01 Termination of appointment of Keith Thomas Anderson as a director on 12 November 2014
17 Nov 2014 AP01 Appointment of Mr Alasdair Macdonald Day as a director on 14 November 2014
17 Nov 2014 AP01 Appointment of Mr William Dobbie as a director on 12 November 2014
13 Nov 2014 CERTNM Company name changed canny distillers LIMITED\certificate issued on 13/11/14
  • CONNOT ‐ Change of name notice
13 Nov 2014 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2014-11-11
29 Jul 2014 NEWINC Incorporation
Statement of capital on 2014-07-29
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted