Advanced company searchLink opens in new window

STONE ACRE DISTILLERS HOUSE LIMITED

Company number SC507097

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)
12 Sep 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
27 Jun 2017 GAZ1(A) First Gazette notice for voluntary strike-off
15 Jun 2017 DS01 Application to strike the company off the register
10 Oct 2016 AD01 Registered office address changed from 59 Bonnygate Cupar KY15 4BY United Kingdom to 12 Hope Street Edinburgh Midlothian EH2 4DB on 10 October 2016
10 Oct 2016 AP01 Appointment of Mr John Anthony Murphy as a director on 4 October 2016
10 Oct 2016 AP01 Appointment of Mrs Janice Margaret Watterson as a director on 4 October 2016
10 Oct 2016 AP01 Appointment of Mr Edward Norman Bowers as a director on 4 October 2016
10 Oct 2016 TM01 Termination of appointment of Andrew David Rennick as a director on 4 October 2016
10 Oct 2016 TM01 Termination of appointment of Andrew David Frederick Craig as a director on 4 October 2016
06 Oct 2016 MR01 Registration of charge SC5070970003, created on 4 October 2016
06 Oct 2016 MR04 Satisfaction of charge SC5070970001 in full
06 Oct 2016 MR04 Satisfaction of charge SC5070970002 in full
04 Oct 2016 AA Total exemption small company accounts made up to 31 May 2016
01 Jun 2016 AR01 Annual return made up to 29 May 2016 with full list of shareholders
Statement of capital on 2016-06-01
  • GBP 10
13 Aug 2015 MR01 Registration of charge SC5070970002, created on 11 August 2015
05 Aug 2015 MR01 Registration of charge SC5070970001, created on 30 July 2015
29 May 2015 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-05-29
  • GBP 10