Louisville
Kentucky
40210
Director Name | Mary Elizabeth Barrazotto |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | American |
Status | Current |
Appointed | 07 October 2016(89 years, 8 months after company formation) |
Appointment Duration | 7 years, 2 months |
Role | Senior Vice President General Counsel Na |
Country of Residence | United States |
Correspondence Address | 850 Dixie Highway Louisville Kentucky 40223 |
Director Name | Mr Philip Michael Epps |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 December 2019(92 years, 11 months after company formation) |
Appointment Duration | 3 years, 11 months |
Role | Vp, Managing Director - Scotch & Irish Brands |
Country of Residence | United States |
Correspondence Address | 50 Lothian Road Festival Square Edinburgh EH3 9WJ Scotland |
Secretary Name | Burness Paull Llp (Corporation) |
---|---|
Status | Current |
Appointed | 01 June 2016(89 years, 4 months after company formation) |
Appointment Duration | 7 years, 6 months |
Correspondence Address | 50 Lothian Road Festival Square Edinburgh EH3 9WJ Scotland |
Director Name | Derrick John Fillingham |
---|---|
Date of Birth | July 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1989(62 years, 5 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 17 September 1993) |
Role | Company Director |
Correspondence Address | Holmlea Station Road Errol Perthshire PH2 7SN Scotland |
Director Name | John Michael Cowman |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1989(62 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 23 August 1991) |
Role | Company Director |
Correspondence Address | Sheldrake Bellwood Park Perth Perthshire PH2 7AJ Scotland |
Director Name | David William Jarvis |
---|---|
Date of Birth | April 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1989(62 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 October 1990) |
Role | Company Director |
Correspondence Address | The Old Vicarage Mark Somerset TA9 4NN |
Secretary Name | Martin John Howard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 July 1989(62 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 17 January 1991) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Friary Cottage Witham Friary Frome Somerset BA11 5HD |
Director Name | Sir Hugh Charles Philip Bidwell |
---|---|
Date of Birth | November 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 1989(62 years, 9 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 December 1992) |
Role | Company Director |
Correspondence Address | The Parsonage Goodnestone Canterbury Kent CT3 1PJ |
Director Name | Alistair Archibald Cunningham |
---|---|
Date of Birth | February 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 1991(63 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 28 February 1992) |
Role | Company Director |
Correspondence Address | 4 Kennedy Drive Helensburgh Dunbartonshire G84 9LT Scotland |
Director Name | Ian Alexander Brown |
---|---|
Date of Birth | January 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 1991(63 years, 11 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 31 August 2000) |
Role | Company Director |
Correspondence Address | 10 Calderwood Road Kilwinning Ayrshire KA13 7DR Scotland |
Secretary Name | John Michael Tomlinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 January 1991(63 years, 12 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 31 August 1994) |
Role | Company Director |
Correspondence Address | 11 Selwood Crescent Frome Somerset BA11 2HX |
Director Name | Paul Arney Hick |
---|---|
Date of Birth | May 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 1993(66 years, 7 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 March 1996) |
Role | Company Director |
Correspondence Address | The Grange Porterfield Road Kilmacolm Renfrewshire PA13 4NR Scotland |
Director Name | Mr Andrew Maule Dewar-Durie |
---|---|
Date of Birth | November 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 1993(66 years, 7 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 30 November 1999) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Finnich Malise Croftamie Stirlingshire G63 0HA Scotland |
Director Name | Mr John Clifton Beckerleg |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 1993(66 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 12 June 1995) |
Role | Company Director |
Correspondence Address | 27 Bushy Park Gardens Teddington Middlesex TW11 0LQ |
Secretary Name | Joseph Michael Wooters |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 31 August 1994(67 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 July 1996) |
Role | Company Director |
Correspondence Address | Denny House Knowle Hill Farm Knowle Hill Chew Magna Bristol Avon BS18 8TE |
Director Name | Iain Norris James Artis |
---|---|
Date of Birth | January 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 1996(68 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 December 1997) |
Role | Company Director |
Correspondence Address | Urchinwood Manor Cottage Wrington Road, Congresbury Bristol Avon BS19 5AR |
Secretary Name | Thomas Gordon Mains |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 January 1996(68 years, 11 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 04 May 2001) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | The Meadows Duck Lane Westbury-Sub-Mendip Somerset BA5 1EZ |
Director Name | Graham Charles Hetherington |
---|---|
Date of Birth | February 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 1996(69 years, 6 months after company formation) |
Appointment Duration | 5 months, 4 weeks (resigned 31 January 1997) |
Role | Accountant |
Correspondence Address | Badgers Acre Stone Allerton Axbridge Somerset BS26 2NW |
Director Name | Mr Michael Peter Bennett |
---|---|
Date of Birth | March 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 1997(70 years, 1 month after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 August 1999) |
Role | Financial Accountant |
Country of Residence | England |
Correspondence Address | 45 Drakes Way Portishead Bristol BS20 6LD |
Director Name | Graham Charles Hetherington |
---|---|
Date of Birth | February 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1999(72 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 04 May 2001) |
Role | Accountant |
Correspondence Address | Badgers Acre Stone Allerton Axbridge Somerset BS26 2NW |
Director Name | Mr Peter Martin Burrell |
---|---|
Date of Birth | May 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2000(73 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 04 May 2001) |
Role | Chartered Accountant |
Correspondence Address | Orchard House 42 The Crescent Brinklow Rugby Warwickshire CV23 0LR |
Secretary Name | Charles Bennett Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 May 2001(74 years, 3 months after company formation) |
Appointment Duration | 2 years (resigned 22 May 2003) |
Role | Company Director |
Correspondence Address | The Old Library High Street Wrington Bristol Avon BS40 5QA |
Director Name | Charles Bennett Brown |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2003(76 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 26 July 2005) |
Role | Chartered Secretary |
Correspondence Address | The Old Library High Street Wrington Bristol Avon BS40 5QA |
Secretary Name | Sarah Helen Hughes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 May 2003(76 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 07 January 2005) |
Role | Company Director |
Correspondence Address | 85 Devonshire Road Westbury Park Bristol BS6 7NH |
Secretary Name | Nicholas David Martin Giles |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 January 2005(77 years, 11 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 23 September 2005) |
Role | Company Director |
Correspondence Address | Millbridge Cottage Redcliffe Street Cheddar Somerset BS27 3ND |
Director Name | Ian Terence Fitzsimons |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 2005(78 years, 7 months after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 01 September 2006) |
Role | General Counsel |
Correspondence Address | 5 Rue Gounod 75017 Paris |
Secretary Name | Philippa Armstrong |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 September 2005(78 years, 8 months after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 19 June 2006) |
Role | Company Director |
Correspondence Address | 162 Muller Road Horfield Bristol Avon BS7 9QX |
Secretary Name | Thomas Gordon Mains |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2006(79 years, 5 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 01 September 2006) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | The Meadows Duck Lane Westbury-Sub-Mendip Somerset BA5 1EZ |
Secretary Name | Jane Egan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2006(79 years, 7 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 27 August 2008) |
Role | Company Director |
Correspondence Address | 11 McCrorie Place Kilbarchan Renfrewshire PA10 2BF Scotland |
Secretary Name | Mr Stuart Macnab |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 February 2008(81 years, 1 month after company formation) |
Appointment Duration | 5 months, 4 weeks (resigned 27 August 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Station Rise Lochwinnoch Renfrewshire PA12 4NA Scotland |
Director Name | Mr Geoffrey Bell |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 2008(81 years, 7 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 01 June 2016) |
Role | Company Director |
Country of Residence | South Africa |
Correspondence Address | 15 Upper Hilwood Avenue Bishopscourt Capetown South Africa |
Secretary Name | Mr William James Walker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 August 2008(81 years, 7 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 01 June 2016) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Drumgray Farm Drumgray Lane Greengairs Airdrie ML6 7UH Scotland |
Director Name | Michael Carr, Jr. |
---|---|
Date of Birth | August 1979 (Born 44 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 June 2016(89 years, 4 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 07 October 2016) |
Role | Attorney |
Country of Residence | United States |
Correspondence Address | 850 Dixie Highway Louisville Kentucky 40210 |
Director Name | Leanne Dean Cunningham |
---|---|
Date of Birth | January 1970 (Born 53 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 07 October 2016(89 years, 8 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 01 February 2020) |
Role | General Manager |
Country of Residence | United States |
Correspondence Address | 850 Dixie Highway Louisville Kentucky 40223 |
Website | benriachdistillery.co.uk |
---|
Registered Address | 50 Lothian Road Festival Square Edinburgh EH3 9WJ Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | City Centre |
Address Matches | Over 5,000 other UK companies use this postal address |
180k at £1 | Benriach Distillery Company LTD 100.00% Ordinary |
---|
Latest Accounts | 30 April 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 January 2024 (1 month, 3 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 30 April |
Latest Return | 31 August 2023 (3 months, 1 week ago) |
---|---|
Next Return Due | 14 September 2024 (9 months, 1 week from now) |
27 October 2020 | Accounts for a dormant company made up to 30 April 2020 (2 pages) |
---|---|
31 August 2020 | Confirmation statement made on 31 August 2020 with no updates (3 pages) |
12 March 2020 | Termination of appointment of Leanne Dean Cunningham as a director on 1 February 2020 (1 page) |
7 January 2020 | Termination of appointment of Fiona Colette Michelle West as a director on 1 January 2020 (1 page) |
7 January 2020 | Appointment of Mr Philip Michael Epps as a director on 18 December 2019 (2 pages) |
16 December 2019 | Accounts for a dormant company made up to 30 April 2019 (2 pages) |
4 September 2019 | Confirmation statement made on 31 August 2019 with updates (4 pages) |
4 September 2019 | Change of details for The Benriach Distillery Company Limited as a person with significant control on 2 June 2016 (2 pages) |
21 January 2019 | Accounts for a dormant company made up to 30 April 2018 (2 pages) |
4 September 2018 | Confirmation statement made on 31 August 2018 with updates (4 pages) |
23 February 2018 | Accounts for a dormant company made up to 30 April 2017 (2 pages) |
31 August 2017 | Confirmation statement made on 31 August 2017 with updates (4 pages) |
31 August 2017 | Confirmation statement made on 31 August 2017 with updates (4 pages) |
31 August 2017 | Notification of The Benriach Distillery Company Limited as a person with significant control on 6 April 2016 (2 pages) |
31 August 2017 | Notification of The Benriach Distillery Company Limited as a person with significant control on 6 April 2016 (2 pages) |
31 August 2017 | Withdrawal of a person with significant control statement on 31 August 2017 (2 pages) |
31 August 2017 | Withdrawal of a person with significant control statement on 31 August 2017 (2 pages) |
16 February 2017 | Accounts for a dormant company made up to 30 April 2016 (2 pages) |
16 February 2017 | Accounts for a dormant company made up to 30 April 2016 (2 pages) |
14 October 2016 | Appointment of Mary Elizabeth Barrazotto as a director on 7 October 2016 (2 pages) |
14 October 2016 | Appointment of Mary Elizabeth Barrazotto as a director on 7 October 2016 (2 pages) |
13 October 2016 | Appointment of Leanne Dean Cunningham as a director on 7 October 2016 (2 pages) |
13 October 2016 | Termination of appointment of Charles Edward Scholtz as a director on 7 October 2016 (1 page) |
13 October 2016 | Appointment of Fiona Colette Michelle West as a director on 7 October 2016 (2 pages) |
13 October 2016 | Termination of appointment of Michael Carr, Jr. as a director on 7 October 2016 (1 page) |
13 October 2016 | Termination of appointment of Michael Andrew Masick as a director on 7 October 2016 (1 page) |
13 October 2016 | Appointment of Leanne Dean Cunningham as a director on 7 October 2016 (2 pages) |
13 October 2016 | Termination of appointment of Michael Andrew Masick as a director on 7 October 2016 (1 page) |
13 October 2016 | Termination of appointment of Michael Carr, Jr. as a director on 7 October 2016 (1 page) |
13 October 2016 | Termination of appointment of Charles Edward Scholtz as a director on 7 October 2016 (1 page) |
13 October 2016 | Appointment of Fiona Colette Michelle West as a director on 7 October 2016 (2 pages) |
31 August 2016 | Confirmation statement made on 31 August 2016 with updates (5 pages) |
31 August 2016 | Confirmation statement made on 31 August 2016 with updates (5 pages) |
19 August 2016 | Previous accounting period shortened from 30 June 2016 to 30 April 2016 (1 page) |
19 August 2016 | Previous accounting period shortened from 30 June 2016 to 30 April 2016 (1 page) |
3 June 2016 | Appointment of Michael Carr, Jr. as a director on 1 June 2016 (2 pages) |
3 June 2016 | Appointment of Charles Edward Scholtz as a director on 1 June 2016 (2 pages) |
3 June 2016 | Appointment of Charles Edward Scholtz as a director on 1 June 2016 (2 pages) |
3 June 2016 | Appointment of Edward Wayne Mayrose as a director on 1 June 2016 (2 pages) |
3 June 2016 | Appointment of Edward Wayne Mayrose as a director on 1 June 2016 (2 pages) |
3 June 2016 | Appointment of Michael Carr, Jr. as a director on 1 June 2016 (2 pages) |
3 June 2016 | Appointment of Michael Andrew Masick as a director on 1 June 2016 (2 pages) |
3 June 2016 | Appointment of Michael Andrew Masick as a director on 1 June 2016 (2 pages) |
2 June 2016 | Termination of appointment of Wayne Kieswetter as a director on 1 June 2016 (1 page) |
2 June 2016 | Termination of appointment of William James Walker as a director on 1 June 2016 (1 page) |
2 June 2016 | Appointment of Burness Paull Llp as a secretary on 1 June 2016 (2 pages) |
2 June 2016 | Termination of appointment of William James Walker as a secretary on 1 June 2016 (1 page) |
2 June 2016 | Termination of appointment of Wayne Kieswetter as a director on 1 June 2016 (1 page) |
2 June 2016 | Registered office address changed from C/O the Benriach Distillery Co Limited Head Office Lochend Industrial Estate Queen Anne Drive Newbridge Edinburgh EH28 8PL to 50 Lothian Road Festival Square Edinburgh EH3 9WJ on 2 June 2016 (1 page) |
2 June 2016 | Termination of appointment of Geoffrey Bell as a director on 1 June 2016 (1 page) |
2 June 2016 | Termination of appointment of Geoffrey Bell as a director on 1 June 2016 (1 page) |
2 June 2016 | Appointment of Burness Paull Llp as a secretary on 1 June 2016 (2 pages) |
2 June 2016 | Termination of appointment of William James Walker as a secretary on 1 June 2016 (1 page) |
2 June 2016 | Termination of appointment of William James Walker as a director on 1 June 2016 (1 page) |
2 June 2016 | Registered office address changed from C/O the Benriach Distillery Co Limited Head Office Lochend Industrial Estate Queen Anne Drive Newbridge Edinburgh EH28 8PL to 50 Lothian Road Festival Square Edinburgh EH3 9WJ on 2 June 2016 (1 page) |
25 March 2016 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
25 March 2016 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
20 November 2015 | Annual return made up to 31 August 2015 with a full list of shareholders Statement of capital on 2015-11-20
|
20 November 2015 | Annual return made up to 31 August 2015 with a full list of shareholders Statement of capital on 2015-11-20
|
19 March 2015 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
19 March 2015 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
18 September 2014 | Annual return made up to 31 August 2014 with a full list of shareholders Statement of capital on 2014-09-18
|
18 September 2014 | Annual return made up to 31 August 2014 with a full list of shareholders Statement of capital on 2014-09-18
|
12 May 2014 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
12 May 2014 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
2 September 2013 | Annual return made up to 31 August 2013 with a full list of shareholders Statement of capital on 2013-09-02
|
2 September 2013 | Annual return made up to 31 August 2013 with a full list of shareholders Statement of capital on 2013-09-02
|
27 March 2013 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
27 March 2013 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
12 November 2012 | Annual return made up to 31 August 2012 with a full list of shareholders (7 pages) |
12 November 2012 | Annual return made up to 31 August 2012 with a full list of shareholders (7 pages) |
8 March 2012 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
8 March 2012 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
12 September 2011 | Annual return made up to 31 August 2011 with a full list of shareholders (7 pages) |
12 September 2011 | Annual return made up to 31 August 2011 with a full list of shareholders (7 pages) |
9 May 2011 | Full accounts made up to 30 June 2010 (10 pages) |
9 May 2011 | Full accounts made up to 30 June 2010 (10 pages) |
17 November 2010 | Annual return made up to 31 August 2010 with a full list of shareholders (7 pages) |
17 November 2010 | Registered office address changed from Charles Oakley House 125 West Regent Street Glasgow G2 2SA on 17 November 2010 (1 page) |
17 November 2010 | Registered office address changed from Charles Oakley House 125 West Regent Street Glasgow G2 2SA on 17 November 2010 (1 page) |
17 November 2010 | Annual return made up to 31 August 2010 with a full list of shareholders (7 pages) |
2 December 2009 | Annual return made up to 31 August 2009 with a full list of shareholders (4 pages) |
2 December 2009 | Annual return made up to 31 August 2009 with a full list of shareholders (4 pages) |
26 November 2009 | Accounts for a dormant company made up to 30 June 2009 (1 page) |
26 November 2009 | Accounts for a dormant company made up to 30 June 2009 (1 page) |
9 June 2009 | Accounts for a dormant company made up to 30 June 2008 (1 page) |
9 June 2009 | Accounts for a dormant company made up to 30 June 2008 (1 page) |
28 May 2009 | Return made up to 31/08/08; full list of members (4 pages) |
28 May 2009 | Return made up to 31/08/08; full list of members (4 pages) |
6 February 2009 | Registered office changed on 06/02/2009 from 111/113 renfrew road paisley PA3 4DY (1 page) |
6 February 2009 | Registered office changed on 06/02/2009 from 111/113 renfrew road paisley PA3 4DY (1 page) |
5 September 2008 | Director appointed wayne kieswetter (2 pages) |
5 September 2008 | Director appointed wayne kieswetter (2 pages) |
1 September 2008 | Director appointed geoffrey bell (2 pages) |
1 September 2008 | Director and secretary appointed william james walker (2 pages) |
1 September 2008 | Director and secretary appointed william james walker (2 pages) |
1 September 2008 | Appointment terminated secretary stuart macnab (1 page) |
1 September 2008 | Appointment terminated secretary jane egan (1 page) |
1 September 2008 | Appointment terminated secretary stuart macnab (1 page) |
1 September 2008 | Director appointed geoffrey bell (2 pages) |
1 September 2008 | Appointment terminated director anthony schofield (1 page) |
1 September 2008 | Appointment terminated secretary jane egan (1 page) |
1 September 2008 | Appointment terminated director anthony schofield (1 page) |
14 March 2008 | Secretary appointed stuart macnab (1 page) |
14 March 2008 | Secretary appointed stuart macnab (1 page) |
14 September 2007 | Accounts for a dormant company made up to 30 June 2007 (1 page) |
14 September 2007 | Accounts for a dormant company made up to 30 June 2007 (1 page) |
13 September 2007 | Return made up to 31/08/07; full list of members (5 pages) |
13 September 2007 | Return made up to 31/08/07; full list of members (5 pages) |
4 May 2007 | Accounts for a dormant company made up to 30 June 2006 (1 page) |
4 May 2007 | Accounts for a dormant company made up to 30 June 2006 (1 page) |
30 October 2006 | Return made up to 31/08/06; full list of members (6 pages) |
30 October 2006 | Return made up to 31/08/06; full list of members (6 pages) |
15 September 2006 | Director resigned (1 page) |
15 September 2006 | New secretary appointed (2 pages) |
15 September 2006 | New director appointed (2 pages) |
15 September 2006 | Director resigned (1 page) |
15 September 2006 | New director appointed (2 pages) |
15 September 2006 | Director resigned (1 page) |
15 September 2006 | New secretary appointed (2 pages) |
15 September 2006 | Secretary resigned (1 page) |
15 September 2006 | Director resigned (1 page) |
15 September 2006 | Secretary resigned (1 page) |
1 September 2006 | Registered office changed on 01/09/06 from: kilmalid stirling road dumbarton dunbartonshire G82 2SS (1 page) |
1 September 2006 | Registered office changed on 01/09/06 from: kilmalid stirling road dumbarton dunbartonshire G82 2SS (1 page) |
31 July 2006 | New secretary appointed (1 page) |
31 July 2006 | New secretary appointed (1 page) |
6 July 2006 | Secretary resigned (1 page) |
6 July 2006 | Secretary resigned (1 page) |
20 June 2006 | New director appointed (7 pages) |
20 June 2006 | New director appointed (7 pages) |
8 June 2006 | Accounting reference date shortened from 31/08/06 to 30/06/06 (1 page) |
8 June 2006 | Accounting reference date shortened from 31/08/06 to 30/06/06 (1 page) |
2 March 2006 | Accounts for a dormant company made up to 31 August 2005 (1 page) |
2 March 2006 | Accounts for a dormant company made up to 31 August 2005 (1 page) |
8 December 2005 | New director appointed (2 pages) |
8 December 2005 | New director appointed (2 pages) |
21 October 2005 | Director resigned (1 page) |
21 October 2005 | New secretary appointed (2 pages) |
21 October 2005 | Director resigned (1 page) |
21 October 2005 | New secretary appointed (2 pages) |
21 October 2005 | Secretary resigned (1 page) |
21 October 2005 | Secretary resigned (1 page) |
23 September 2005 | Return made up to 31/08/05; full list of members (5 pages) |
23 September 2005 | Return made up to 31/08/05; full list of members (5 pages) |
7 September 2005 | Director resigned (1 page) |
7 September 2005 | Director resigned (1 page) |
13 June 2005 | Accounts for a dormant company made up to 31 August 2004 (1 page) |
13 June 2005 | Accounts for a dormant company made up to 31 August 2004 (1 page) |
3 April 2005 | Secretary resigned (1 page) |
3 April 2005 | New secretary appointed (2 pages) |
3 April 2005 | New secretary appointed (2 pages) |
3 April 2005 | Secretary resigned (1 page) |
18 October 2004 | Return made up to 31/08/04; full list of members (6 pages) |
18 October 2004 | Return made up to 31/08/04; full list of members (6 pages) |
4 May 2004 | Director's particulars changed (1 page) |
4 May 2004 | Director's particulars changed (1 page) |
23 December 2003 | Accounts for a dormant company made up to 31 August 2003 (1 page) |
23 December 2003 | Accounts for a dormant company made up to 31 August 2003 (1 page) |
11 September 2003 | Return made up to 31/08/03; full list of members (6 pages) |
11 September 2003 | Return made up to 31/08/03; full list of members (6 pages) |
2 July 2003 | Secretary resigned (1 page) |
2 July 2003 | New secretary appointed (1 page) |
2 July 2003 | New secretary appointed (1 page) |
2 July 2003 | New director appointed (1 page) |
2 July 2003 | New director appointed (1 page) |
2 July 2003 | Director resigned (1 page) |
2 July 2003 | Secretary resigned (1 page) |
2 July 2003 | Director resigned (1 page) |
7 January 2003 | Return made up to 31/08/02; full list of members (6 pages) |
7 January 2003 | Return made up to 31/08/02; full list of members (6 pages) |
6 November 2002 | Accounts for a dormant company made up to 31 August 2002 (1 page) |
6 November 2002 | Accounts for a dormant company made up to 31 August 2002 (1 page) |
1 October 2002 | Secretary's particulars changed (1 page) |
1 October 2002 | Secretary's particulars changed (1 page) |
9 October 2001 | Accounts for a dormant company made up to 31 August 2001 (1 page) |
9 October 2001 | Accounts for a dormant company made up to 31 August 2001 (1 page) |
21 September 2001 | Return made up to 31/08/01; full list of members (3 pages) |
21 September 2001 | Return made up to 31/08/01; full list of members (3 pages) |
20 September 2001 | Director resigned (1 page) |
20 September 2001 | Director resigned (1 page) |
20 September 2001 | New director appointed (1 page) |
20 September 2001 | New director appointed (1 page) |
2 February 2001 | Accounts for a dormant company made up to 31 August 2000 (1 page) |
2 February 2001 | Accounts for a dormant company made up to 31 August 2000 (1 page) |
10 October 2000 | Director resigned (1 page) |
10 October 2000 | Director resigned (1 page) |
5 September 2000 | Return made up to 31/08/00; full list of members (6 pages) |
5 September 2000 | Return made up to 31/08/00; full list of members (6 pages) |
2 June 2000 | New director appointed (2 pages) |
2 June 2000 | New director appointed (2 pages) |
24 May 2000 | Director resigned (1 page) |
24 May 2000 | Director resigned (1 page) |
1 March 2000 | Registered office changed on 01/03/00 from: 2 glasgow road dumbarton G82 1ND (1 page) |
1 March 2000 | Registered office changed on 01/03/00 from: 2 glasgow road dumbarton G82 1ND (1 page) |
5 January 2000 | Accounts for a dormant company made up to 31 August 1999 (1 page) |
5 January 2000 | Accounts for a dormant company made up to 31 August 1999 (1 page) |
30 November 1999 | Director resigned (1 page) |
30 November 1999 | Director resigned (1 page) |
11 October 1999 | New director appointed (3 pages) |
11 October 1999 | New director appointed (3 pages) |
22 September 1999 | Director resigned (1 page) |
22 September 1999 | Director resigned (1 page) |
31 August 1999 | Return made up to 31/08/99; full list of members (12 pages) |
31 August 1999 | Return made up to 31/08/99; full list of members (12 pages) |
23 February 1999 | Accounts for a dormant company made up to 31 August 1998 (1 page) |
23 February 1999 | Accounts for a dormant company made up to 31 August 1998 (1 page) |
10 September 1998 | Return made up to 01/06/98; full list of members; amend (12 pages) |
10 September 1998 | Return made up to 01/06/98; full list of members; amend (12 pages) |
4 July 1998 | Return made up to 01/06/98; full list of members (12 pages) |
4 July 1998 | Return made up to 01/06/98; full list of members (12 pages) |
25 February 1998 | Accounts for a dormant company made up to 31 August 1997 (1 page) |
25 February 1998 | Accounts for a dormant company made up to 31 August 1997 (1 page) |
21 January 1998 | Director resigned (1 page) |
21 January 1998 | Director resigned (1 page) |
4 September 1997 | Return made up to 31/08/97; full list of members (13 pages) |
4 September 1997 | Return made up to 31/08/97; full list of members (13 pages) |
10 July 1997 | Director resigned (1 page) |
10 July 1997 | Director resigned (1 page) |
27 June 1997 | New director appointed (3 pages) |
27 June 1997 | New director appointed (3 pages) |
25 June 1997 | New director appointed (2 pages) |
25 June 1997 | New director appointed (2 pages) |
14 February 1997 | Director resigned (1 page) |
14 February 1997 | Director resigned (1 page) |
11 February 1997 | Accounts for a dormant company made up to 31 August 1996 (1 page) |
11 February 1997 | Accounts for a dormant company made up to 31 August 1996 (1 page) |
16 September 1996 | Return made up to 31/08/96; full list of members (12 pages) |
16 September 1996 | Return made up to 31/08/96; full list of members (12 pages) |
4 September 1996 | New director appointed (2 pages) |
4 September 1996 | New director appointed (2 pages) |
30 July 1996 | Secretary resigned;director resigned (1 page) |
30 July 1996 | Secretary resigned;director resigned (1 page) |
15 April 1996 | Director resigned (1 page) |
15 April 1996 | Director resigned (1 page) |
26 March 1996 | Director's particulars changed (2 pages) |
26 March 1996 | Director's particulars changed (2 pages) |
30 January 1996 | New secretary appointed;new director appointed (3 pages) |
30 January 1996 | New director appointed (3 pages) |
30 January 1996 | New director appointed (3 pages) |
30 January 1996 | New secretary appointed;new director appointed (3 pages) |
5 January 1996 | Director resigned (2 pages) |
5 January 1996 | Director resigned (2 pages) |
5 October 1995 | Accounts for a dormant company made up to 31 August 1995 (1 page) |
5 October 1995 | Accounts for a dormant company made up to 31 August 1995 (1 page) |
12 September 1995 | Return made up to 31/08/95; full list of members (16 pages) |
12 September 1995 | Return made up to 31/08/95; full list of members (16 pages) |
8 September 1995 | Director resigned (4 pages) |
8 September 1995 | Director resigned (4 pages) |
6 September 1995 | Resolutions
|
6 September 1995 | Resolutions
|
6 September 1995 | Resolutions
|
6 September 1995 | Resolutions
|
6 July 1995 | Director resigned (4 pages) |
6 July 1995 | Director resigned (4 pages) |
21 July 1978 | Memorandum and Articles of Association (13 pages) |
21 July 1978 | Memorandum and Articles of Association (13 pages) |
7 February 1927 | Certificate of incorporation (1 page) |
7 February 1927 | Certificate of incorporation (1 page) |