Advanced company searchLink opens in new window

WHISKY AUCTIONEER LIMITED

Company number SC490586

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)
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