Advanced company searchLink opens in new window

ARDGOWAN DISTILLERY COMPANY LIMITED

Company number SC537030

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)
04 Jan 2024 AP01 Appointment of Mr Paul Richard Currie as a director on 1 January 2024
13 Nov 2023 AA Total exemption full accounts made up to 30 June 2023
26 Sep 2023 CS01 Confirmation statement made on 19 September 2023 with updates
08 Sep 2023 TM01 Termination of appointment of Michael Colvin Keiller as a director on 3 August 2023
17 Oct 2022 AA Total exemption full accounts made up to 30 June 2022
21 Sep 2022 CS01 Confirmation statement made on 19 September 2022 with updates
08 Jun 2022 SH01 Statement of capital following an allotment of shares on 31 May 2022
  • GBP 10,473.8
06 Jun 2022 SH01 Statement of capital following an allotment of shares on 31 May 2022
  • GBP 10,143.3
01 Jun 2022 SH01 Statement of capital following an allotment of shares on 6 May 2022
  • GBP 9,825.8
31 May 2022 SH01 Statement of capital following an allotment of shares on 6 May 2022
  • GBP 9,729.5
07 Feb 2022 AD01 Registered office address changed from 15 Atholl Crescent Edinburgh Midlothian EH3 8HA United Kingdom to C/O Brodies Llp Capital Square 58 Morrison Street Edinburgh EH3 8BP on 7 February 2022
01 Feb 2022 TM01 Termination of appointment of William Charles Henry Phillips as a director on 5 December 2021
01 Feb 2022 AP01 Appointment of Mr Michael Colvin Keiller as a director on 1 February 2022
17 Dec 2021 AA Total exemption full accounts made up to 30 June 2021
13 Dec 2021 MR01 Registration of charge SC5370300002, created on 6 December 2021
01 Oct 2021 CS01 Confirmation statement made on 19 September 2021 with updates
30 Jul 2021 MR01 Registration of charge SC5370300001, created on 20 July 2021
09 Jul 2021 PSC01 Notification of Roland Andreas Grain as a person with significant control on 11 June 2021
09 Jul 2021 PSC09 Withdrawal of a person with significant control statement on 9 July 2021
18 Jun 2021 MA Memorandum and Articles of Association
18 Jun 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
18 Jun 2021 AP01 Appointment of Roland Andreas Grain as a director on 11 June 2021
17 Jun 2021 SH01 Statement of capital following an allotment of shares on 11 June 2021
  • GBP 53,878
17 Jun 2021 SH01 Statement of capital following an allotment of shares on 11 June 2021
  • GBP 9,636.9
17 Jun 2021 SH01 Statement of capital following an allotment of shares on 11 June 2021
  • GBP 6,086.8