Advanced company searchLink opens in new window

SCOTCH WHISKY INVESTMENTS LTD

Company number SC687070

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)
19 Feb 2024 CS01 Confirmation statement made on 16 February 2024 with no updates
22 Dec 2023 TM01 Termination of appointment of Rudolf Adrianus Van Dijk as a director on 22 December 2023
29 Nov 2023 TM01 Termination of appointment of Eran Hubert Theodoor Johan Marie Habets as a director on 28 November 2023
01 Aug 2023 AP01 Appointment of Mr Eran Hubert Theodoor Johan Marie Habets as a director on 1 August 2023
10 May 2023 AA Accounts for a small company made up to 31 December 2022
01 Mar 2023 CS01 Confirmation statement made on 17 February 2023 with no updates
21 Nov 2022 TM02 Termination of appointment of Johannes Okko Offringa as a secretary on 3 November 2022
30 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
17 Feb 2022 CS01 Confirmation statement made on 17 February 2022 with updates
16 Feb 2022 PSC05 Change of details for The Whisky Holding B.V. as a person with significant control on 1 December 2021
16 Feb 2022 PSC02 Notification of The Whisky Holding B.V. as a person with significant control on 1 December 2021
15 Feb 2022 PSC07 Cessation of Rudolf Adrianus Van Dijk as a person with significant control on 1 December 2021
15 Feb 2022 PSC07 Cessation of Michel Kappen as a person with significant control on 1 December 2021
15 Feb 2022 AD01 Registered office address changed from , Old Town House High Street, Fife, Falkland, United Kingdom, KY15 7DD, Scotland to The Old Town House High Street Falkland Cupar KY15 7BU on 15 February 2022
26 Jan 2022 TM02 Termination of appointment of Rf Secretaries Limited as a secretary on 26 January 2022
28 May 2021 PSC04 Change of details for Mr Michel Kappen as a person with significant control on 28 May 2021
28 May 2021 CH01 Director's details changed for Mr Michel Kappen on 28 May 2021
28 May 2021 CH01 Director's details changed for Mr Rudolf Adrianus Van Dijk on 28 May 2021
28 May 2021 PSC04 Change of details for Mr Rudolf Adrianus Van Dijk as a person with significant control on 28 May 2021
28 May 2021 CH03 Secretary's details changed for Mr Johannes Okko Offringa on 28 May 2021
10 May 2021 AA01 Current accounting period shortened from 31 January 2022 to 31 December 2021
06 Apr 2021 AD01 Registered office address changed from , the Old Town House High Street, Falkland, Fife, KY15 7BU, Scotland to The Old Town House High Street Falkland Cupar KY15 7BU on 6 April 2021
01 Apr 2021 CS01 Confirmation statement made on 1 April 2021 with updates
29 Mar 2021 AP04 Appointment of Rf Secretaries Limited as a secretary on 23 March 2021
25 Mar 2021 AP01 Appointment of Mr Keith Thomas Rennie as a director on 10 March 2021