Advanced company searchLink opens in new window

CLAN CAMPBELL (WHISKY) LIMITED

Company number SC540283

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)
01 May 2024 AA01 Current accounting period extended from 30 June 2024 to 30 September 2024
08 Apr 2024 AA Accounts for a small company made up to 30 June 2023
07 Feb 2024 AP01 Appointment of Anesu Ashley Kadzura as a director on 6 February 2024
07 Feb 2024 TM01 Termination of appointment of Julian Xavier Withrington as a director on 6 February 2024
23 Oct 2023 AD01 Registered office address changed from Kilmalid Stirling Road Dumbarton G82 2SS Scotland to 50 Lothian Road Festival Square Edinburgh EH3 9WJ on 23 October 2023
23 Oct 2023 AP04 Appointment of Burness Paull Llp as a secretary on 13 October 2023
06 Sep 2023 PSC02 Notification of Sunray Bidco Uk Limited as a person with significant control on 4 September 2023
06 Sep 2023 TM01 Termination of appointment of Catherine Louise Thompson as a director on 4 September 2023
06 Sep 2023 TM01 Termination of appointment of Stuart Andrew Ferrie Mckechnie as a director on 4 September 2023
06 Sep 2023 AP01 Appointment of Mr Julian Xavier Withrington as a director on 4 September 2023
06 Sep 2023 PSC07 Cessation of Chivas Brothers International Limited as a person with significant control on 4 September 2023
17 Jul 2023 CS01 Confirmation statement made on 13 July 2023 with updates
29 May 2023 PSC05 Change of details for Chivas Brothers International Limited as a person with significant control on 29 May 2023
29 May 2023 PSC07 Cessation of Allied Domecq Spirits & Wine Holdings Limited as a person with significant control on 29 May 2023
26 May 2023 PSC02 Notification of Allied Domecq Spirits & Wine Holdings Limited as a person with significant control on 25 May 2023
26 May 2023 PSC07 Cessation of Chivas Holdings (Ip) Limited as a person with significant control on 25 May 2023
20 Mar 2023 PSC02 Notification of Chivas Holdings (Ip) Limited as a person with significant control on 17 March 2023
20 Mar 2023 SH01 Statement of capital following an allotment of shares on 17 March 2023
  • GBP 43,794
20 Mar 2023 PSC05 Change of details for Chivas Brothers International Limited as a person with significant control on 17 March 2023
15 Mar 2023 SH01 Statement of capital following an allotment of shares on 15 March 2023
  • GBP 13,213
02 Mar 2023 PSC02 Notification of Chivas Brothers International Limited as a person with significant control on 1 March 2023
02 Mar 2023 PSC07 Cessation of Chivas Holdings (Ip) Limited as a person with significant control on 1 March 2023
14 Feb 2023 AA Accounts for a dormant company made up to 30 June 2022
13 Jul 2022 CS01 Confirmation statement made on 13 July 2022 with no updates
31 Mar 2022 TM01 Termination of appointment of Stuart Macnab as a director on 31 March 2022