Advanced company searchLink opens in new window

DISTILLERY PROCESS LTD

Company number SC492235

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)
16 May 2023 GAZ2 Final Gazette dissolved via compulsory strike-off
14 Feb 2023 GAZ1 First Gazette notice for compulsory strike-off
01 Dec 2021 AA Accounts for a dormant company made up to 30 November 2021
30 Nov 2021 CS01 Confirmation statement made on 28 November 2021 with no updates
17 Dec 2020 AA Accounts for a dormant company made up to 30 November 2020
30 Nov 2020 CS01 Confirmation statement made on 28 November 2020 with no updates
06 Feb 2020 AA Accounts for a dormant company made up to 30 November 2019
02 Dec 2019 CS01 Confirmation statement made on 28 November 2019 with no updates
02 Dec 2019 CH01 Director's details changed for Mr Scott Duncan Allen on 1 October 2019
02 Dec 2019 PSC04 Change of details for Mr Scott Duncan Allen as a person with significant control on 1 October 2019
05 Dec 2018 AA Accounts for a dormant company made up to 30 November 2018
29 Nov 2018 CS01 Confirmation statement made on 28 November 2018 with no updates
04 Dec 2017 AA Accounts for a dormant company made up to 30 November 2017
04 Dec 2017 CS01 Confirmation statement made on 28 November 2017 with no updates
14 Dec 2016 AA Accounts for a dormant company made up to 30 November 2016
14 Dec 2016 CS01 Confirmation statement made on 28 November 2016 with updates
08 Apr 2016 CH01 Director's details changed for Mr Scott Allen on 8 April 2016
08 Apr 2016 AD01 Registered office address changed from 14 Drummond Ave Auchterarder PH31NX to Unit 7, Alpha Centre Stirling University Innovation Park Stirling FK9 4NF on 8 April 2016
08 Apr 2016 CH03 Secretary's details changed for Ewen Mcdonald on 8 April 2016
08 Apr 2016 AA Accounts for a dormant company made up to 30 November 2015
21 Dec 2015 AR01 Annual return made up to 28 November 2015 with full list of shareholders
Statement of capital on 2015-12-21
  • GBP 100
28 Nov 2014 NEWINC Incorporation
Statement of capital on 2014-11-28
  • GBP 100