Advanced company searchLink opens in new window

ARDGOWAN DISTILLERY COMPANY LIMITED

Company number SC537030

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)
17 Jun 2021 SH01 Statement of capital following an allotment of shares on 11 June 2021
  • GBP 4,721.4
17 Jun 2021 SH01 Statement of capital following an allotment of shares on 11 June 2021
  • GBP 4,208.5
16 Oct 2020 AA Total exemption full accounts made up to 30 June 2020
25 Sep 2020 CS01 Confirmation statement made on 19 September 2020 with updates
30 Mar 2020 AA Total exemption full accounts made up to 30 June 2019
06 Nov 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
03 Oct 2019 CS01 Confirmation statement made on 19 September 2019 with updates
02 May 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
08 Mar 2019 AD01 Registered office address changed from Exchange Tower, 19 Canning Street Edinburgh EH3 8EH Scotland to 15 Atholl Crescent Edinburgh Midlothian EH3 8HA on 8 March 2019
18 Feb 2019 TM02 Termination of appointment of Addleshaw Goddard (Scotland) Secretarial Limited as a secretary on 18 February 2019
25 Jan 2019 AA Unaudited abridged accounts made up to 30 June 2018
21 Dec 2018 SH01 Statement of capital following an allotment of shares on 21 December 2018
  • GBP 3,199.4
12 Nov 2018 PSC08 Notification of a person with significant control statement
25 Sep 2018 CS01 Confirmation statement made on 19 September 2018 with updates
25 Sep 2018 SH01 Statement of capital following an allotment of shares on 3 September 2018
  • GBP 2,964.9
14 May 2018 SH01 Statement of capital following an allotment of shares on 15 January 2018
  • GBP 2,864.9
14 May 2018 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
09 Jan 2018 SH01 Statement of capital following an allotment of shares on 31 December 2017
  • GBP 2,838
06 Dec 2017 AA Unaudited abridged accounts made up to 30 June 2017
17 Oct 2017 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
03 Oct 2017 CS01 Confirmation statement made on 19 September 2017 with updates
03 Oct 2017 PSC07 Cessation of Martin Patrick Mcadam as a person with significant control on 30 June 2017
03 Oct 2017 PSC07 Cessation of Alan George Baker as a person with significant control on 30 June 2017
20 Jul 2017 CH04 Secretary's details changed for Hbjg Secretarial Limited on 1 June 2017
11 Jul 2017 SH01 Statement of capital following an allotment of shares on 30 June 2017
  • GBP 2,671.3