Advanced company searchLink opens in new window

MACMILLAN SPIRITS CO. LTD

Company number SC649933

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)
05 Apr 2024 MR01 Registration of charge SC6499330001, created on 27 March 2024
05 Apr 2024 MR01 Registration of charge SC6499330002, created on 3 April 2024
05 Apr 2024 MR01 Registration of charge SC6499330003, created on 26 March 2024
28 Dec 2023 CS01 Confirmation statement made on 17 December 2023 with no updates
25 Oct 2023 AP03 Appointment of Mr Hector Macleod as a secretary on 22 October 2023
13 Sep 2023 PSC07 Cessation of Angus Ewen Macmillan as a person with significant control on 31 August 2023
13 Sep 2023 TM01 Termination of appointment of Angus Ewen Macmillan as a director on 31 August 2023
28 Jul 2023 AA Total exemption full accounts made up to 31 December 2022
12 Jan 2023 AAMD Amended total exemption full accounts made up to 31 December 2020
30 Dec 2022 AA Total exemption full accounts made up to 31 December 2021
19 Dec 2022 CS01 Confirmation statement made on 17 December 2022 with no updates
30 Sep 2022 AA01 Previous accounting period shortened from 31 December 2021 to 30 December 2021
03 Mar 2022 CERTNM Company name changed macmillan spirits co LTD\certificate issued on 03/03/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-02-04
25 Feb 2022 CERTNM Company name changed the uist distilling company LIMITED\certificate issued on 25/02/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-02-24
23 Dec 2021 CS01 Confirmation statement made on 17 December 2021 with no updates
09 Dec 2021 DISS40 Compulsory strike-off action has been discontinued
08 Dec 2021 AA Unaudited abridged accounts made up to 31 December 2020
16 Nov 2021 GAZ1 First Gazette notice for compulsory strike-off
04 Jan 2021 CS01 Confirmation statement made on 17 December 2020 with no updates
13 Aug 2020 PSC01 Notification of Angus Ewen Macmillan as a person with significant control on 1 August 2020
09 Jul 2020 AD01 Registered office address changed from 69 Buchanan Street Glasgow G1 3HL Scotland to Bornish House Bornish Isle of South Uist HS8 5SA on 9 July 2020
01 May 2020 AP01 Appointment of Mr Angus Ewen Macmillan as a director on 22 April 2020
18 Dec 2019 NEWINC Incorporation
Statement of capital on 2019-12-18
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted