- Company Overview for WHISKY AUCTIONEER LIMITED (SC490586)
- Filing history for WHISKY AUCTIONEER LIMITED (SC490586)
- People for WHISKY AUCTIONEER LIMITED (SC490586)
- Charges for WHISKY AUCTIONEER LIMITED (SC490586)
- More for WHISKY AUCTIONEER LIMITED (SC490586)
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) |
---|---|---|---|
20 Dec 2024 | AA | Full accounts made up to 31 March 2024 | |
04 Nov 2024 | CS01 | Confirmation statement made on 31 October 2024 with updates | |
25 Mar 2024 | AA | Full accounts made up to 31 March 2023 | |
03 Jan 2024 | PSC05 | Change of details for Vintage Saga Ltd as a person with significant control on 3 January 2024 | |
03 Jan 2024 | AD01 | Registered office address changed from 66 Tay Street Perth PH2 8RA United Kingdom to West Building Ruthvenfield Grove Inveralmond Industrial Estate Perth PH1 3FN on 3 January 2024 | |
03 Jan 2024 | CH01 | Director's details changed for Mr Iain Robert Mcclune on 3 January 2024 | |
03 Jan 2024 | CH01 | Director's details changed for Mr Alexander Mcclune on 3 January 2024 | |
08 Nov 2023 | CS01 | Confirmation statement made on 4 November 2023 with updates | |
23 Mar 2023 | PSC05 | Change of details for Vintage Saga Ltd as a person with significant control on 10 December 2016 | |
02 Mar 2023 | AA | Total exemption full accounts made up to 31 March 2022 | |
08 Nov 2022 | PSC05 | Change of details for Vintage Saga Ltd as a person with significant control on 10 December 2016 | |
08 Nov 2022 | CS01 | Confirmation statement made on 4 November 2022 with updates | |
26 Sep 2022 | AP01 | Appointment of Mr Alexander Mcclune as a director on 23 June 2022 | |
22 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
04 Nov 2021 | CS01 | Confirmation statement made on 4 November 2021 with updates | |
02 Sep 2021 | CH01 | Director's details changed for Mr Iain Mcclune on 1 September 2021 | |
13 Nov 2020 | CS01 | Confirmation statement made on 5 November 2020 with updates | |
13 Nov 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
13 Jul 2020 | MR01 | Registration of charge SC4905860002, created on 7 July 2020 | |
09 Jan 2020 | CH01 | Director's details changed for Mr Iain Mcclune on 9 January 2020 | |
09 Jan 2020 | CH01 | Director's details changed for Mr Iain Mcclune on 9 January 2020 | |
06 Dec 2019 | CS01 | Confirmation statement made on 5 November 2019 with updates | |
20 Nov 2019 | PSC07 | Cessation of Sean Mcglone as a person with significant control on 10 December 2016 | |
20 Nov 2019 | PSC07 | Cessation of Iain Mcclune as a person with significant control on 10 December 2016 | |
20 Nov 2019 | PSC02 | Notification of Vintage Saga Ltd as a person with significant control on 10 December 2016 |