Advanced company searchLink opens in new window

THE INVERNESS DISTILLING COMPANY LIMITED

Company number SC702464

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)
23 Jan 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
07 Nov 2023 GAZ1(A) First Gazette notice for voluntary strike-off
31 Oct 2023 DS01 Application to strike the company off the register
12 Sep 2023 GAZ1 First Gazette notice for compulsory strike-off
19 Dec 2022 AA Accounts for a dormant company made up to 31 March 2022
01 Jul 2022 CS01 Confirmation statement made on 23 June 2022 with updates
19 Aug 2021 AD01 Registered office address changed from Ness Bank Inverness IV2 4SG to The Glen Mhor Ness Bank Inverness IV2 4SG on 19 August 2021
18 Aug 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-08-18
18 Aug 2021 PSC02 Notification of Glen Mhor Limited as a person with significant control on 18 August 2021
18 Aug 2021 AD01 Registered office address changed from 28 Albyn Place Aberdeen AB10 1YL United Kingdom to Ness Bank Inverness IV2 4SG on 18 August 2021
18 Aug 2021 SH01 Statement of capital following an allotment of shares on 18 August 2021
  • GBP 100
18 Aug 2021 PSC07 Cessation of Stronachs Nominees Limited as a person with significant control on 18 August 2021
18 Aug 2021 TM01 Termination of appointment of Ross Scott Gardner as a director on 18 August 2021
18 Aug 2021 AA01 Current accounting period shortened from 30 June 2022 to 31 March 2022
18 Aug 2021 AP01 Appointment of Mr Jonathan Paul Erasmus as a director on 18 August 2021
18 Aug 2021 TM01 Termination of appointment of Neil David Forbes as a director on 18 August 2021
24 Jun 2021 NEWINC Incorporation
Statement of capital on 2021-06-24
  • GBP 1