THE BORDERS DISTILLERY COMPANY LIMITED
Company number SC445020
- Company Overview for THE BORDERS DISTILLERY COMPANY LIMITED (SC445020)
- Filing history for THE BORDERS DISTILLERY COMPANY LIMITED (SC445020)
- People for THE BORDERS DISTILLERY COMPANY LIMITED (SC445020)
- Charges for THE BORDERS DISTILLERY COMPANY LIMITED (SC445020)
- More for THE BORDERS DISTILLERY COMPANY LIMITED (SC445020)
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) |
---|---|---|---|
20 Nov 2015 | MA | Memorandum and Articles of Association | |
20 Nov 2015 | SH01 |
Statement of capital following an allotment of shares on 25 June 2015
|
|
20 Nov 2015 | AP01 | Appointment of Silvio Rostagno as a director on 5 November 2015 | |
20 Nov 2015 | AP01 | Appointment of Pierre Dharcourt as a director on 5 November 2015 | |
20 Nov 2015 | AP01 | Appointment of Malcolm Ian Offord as a director on 5 November 2015 | |
20 Nov 2015 | AP01 | Appointment of Mr John Ronald Kerr Glen as a director on 5 November 2015 | |
20 Nov 2015 | AP01 | Appointment of Michael Frank Beamish as a director on 5 November 2015 | |
20 Nov 2015 | AP03 | Appointment of George Daniel Tait as a secretary on 5 November 2015 | |
20 Nov 2015 | TM01 | Termination of appointment of George Daniel Tait as a director on 5 November 2015 | |
18 Nov 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
10 Apr 2015 | AR01 |
Annual return made up to 13 March 2015 with full list of shareholders
Statement of capital on 2015-04-10
|
|
10 Apr 2015 | CH01 | Director's details changed for Mr Laurence John Fordyce on 30 June 2014 | |
05 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
07 May 2014 | AR01 | Annual return made up to 13 March 2014 with full list of shareholders | |
07 May 2014 | SH01 |
Statement of capital following an allotment of shares on 16 April 2014
|
|
18 Mar 2014 | RESOLUTIONS |
Resolutions
|
|
18 Mar 2014 | SH01 |
Statement of capital following an allotment of shares on 4 March 2014
|
|
18 Mar 2014 | SH02 | Sub-division of shares on 4 March 2014 | |
15 Jan 2014 | AD01 | Registered office address changed from 14 Fitzroy Place Glasgow G3 7RW Scotland on 15 January 2014 | |
12 Nov 2013 | SH01 |
Statement of capital following an allotment of shares on 30 October 2013
|
|
29 May 2013 | AP01 | Appointment of Mr Timothy Ado Carton as a director | |
29 May 2013 | AP01 | Appointment of Mr Laurence John Fordyce as a director | |
29 May 2013 | AP01 | Appointment of Mr Anthony Brian Roberts as a director | |
13 Mar 2013 | NEWINC |
Incorporation
|