London
SW1A 1EG
Director Name | Mrs Elizabeth Margaret Rudd |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 August 2019(57 years, 2 months after company formation) |
Appointment Duration | 4 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Atholl Crescent Edinburgh EH3 8HA Scotland |
Director Name | Emily Elizabeth Rae |
---|---|
Date of Birth | September 1987 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 September 2022(60 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 15 Atholl Crescent Edinburgh EH3 8HA Scotland |
Director Name | Mrs Emma Louise Fox |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 September 2022(60 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | CEO |
Country of Residence | England |
Correspondence Address | 15 Atholl Crescent Edinburgh EH3 8HA Scotland |
Director Name | John Alexander Rose Macphail |
---|---|
Date of Birth | October 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 1988(26 years, 2 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 20 December 1990) |
Role | Whisky Blender |
Correspondence Address | Benarty 4 Marchfield Grove Edinburgh Midlothian EH4 5BN Scotland |
Director Name | Mr John Randall Rudd |
---|---|
Date of Birth | June 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 1988(26 years, 2 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 20 December 1995) |
Role | Wine & Spirit Merchant |
Country of Residence | England |
Correspondence Address | Heron's Court Pinkneys Green Maidenhead SL6 6NN |
Director Name | Sir John James Griffen Good |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 1988(26 years, 2 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 20 December 1990) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Woodlands 120 Old Greenock Road Bishopton Renfrewshire PA7 5BB Scotland |
Director Name | Ranald McDougall Findlay |
---|---|
Date of Birth | October 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 1988(26 years, 2 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 30 September 1988) |
Role | Chartered Accountant |
Correspondence Address | 207 Nithsdale Road Glasgow Lanarkshire G41 5EX Scotland |
Director Name | Mr Francis Christopher David Berry Green |
---|---|
Date of Birth | June 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 1988(26 years, 2 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 20 December 1995) |
Role | Wine & Spirit Merchant |
Country of Residence | United Kingdom |
Correspondence Address | Corner Cottage Ecchinswell Newbury Berkshire RG20 4TT |
Secretary Name | Ranald McDougall Findlay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 August 1988(26 years, 2 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 23 August 1990) |
Role | Company Director |
Correspondence Address | 207 Nithsdale Road Glasgow Lanarkshire G41 5EX Scotland |
Secretary Name | Keith John Mansfield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 August 1990(28 years, 2 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 31 December 1990) |
Role | Company Director |
Correspondence Address | 36 Orchard Road Hook Norton Banbury Oxfordshire OX15 5LX |
Director Name | Sir John James Griffen Good |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 1990(28 years, 2 months after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 20 December 1990) |
Role | Ca |
Country of Residence | United Kingdom |
Correspondence Address | Woodlands 120 Old Greenock Road Bishopton Renfrewshire PA7 5BB Scotland |
Secretary Name | Michael James Ferguson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1991(28 years, 6 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 30 April 2001) |
Role | Company Director |
Correspondence Address | White Gates Cross Oak Lane Redhill Surrey RH1 5RF |
Director Name | Mr Colin John Roberts |
---|---|
Date of Birth | October 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1994(32 years after company formation) |
Appointment Duration | 6 years, 11 months (resigned 20 June 2001) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Lansdowne Watford Road Northwood Middlesex HA6 3PP |
Director Name | Mr Anthony William Easter |
---|---|
Date of Birth | November 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 1995(33 years, 6 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 01 April 2006) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | New Place Castle Yard Eynsford Kent DA4 0AA |
Secretary Name | Mr Hugh Francis Dering Sturges |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2001(38 years, 10 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 07 March 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hanily,8 Stonedene Close Headley Down Grayshott Hampshire GU35 8HW |
Director Name | Mr Michael David Kerr Salmon |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2001(39 years, 1 month after company formation) |
Appointment Duration | 5 years, 10 months (resigned 13 June 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Robinswood 20 Park Road Haslemere Surrey GU27 2NL |
Director Name | Barrie Mason Jackson |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2001(39 years, 2 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 04 June 2004) |
Role | Company Director |
Correspondence Address | "Capelaw" 486 Lanark Road West Balerno Midlothian EH14 7AN Scotland |
Director Name | Mr Richard Jackson Arrol Hunter |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 2004(41 years, 12 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 01 April 2010) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Ronachan, Drumore Road Killearn Glasgow G63 9NX Scotland |
Director Name | Mr Ian Barrett Curle |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 2004(41 years, 12 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 01 April 2010) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 213 Nithsdale Road Pollokshields Glasgow G41 5HA Scotland |
Secretary Name | Janet Ann Impey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 March 2005(42 years, 9 months after company formation) |
Appointment Duration | 15 years, 9 months (resigned 18 December 2020) |
Role | Company Director |
Correspondence Address | 15 Atholl Crescent Edinburgh EH3 8HA Scotland |
Director Name | Mr Hugh Francis Dering Sturges |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2006(43 years, 9 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 17 February 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 St. James's Street London SW1A 1EG |
Director Name | Mr Jeremy Winslow Parsons |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2007(45 years, 3 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 31 May 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 St. James's Street London SW1A 1EG |
Director Name | Mr Philip William Andrew Duggan |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 25 October 2010(48 years, 4 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 05 May 2015) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 3 St. James's Street London SW1A 1EG |
Director Name | Mr Daniel Alexander Jago |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2016(53 years, 12 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 11 January 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Atholl Crescent Edinburgh EH3 8HA Scotland |
Website | film.britishcouncil.org |
---|
Registered Address | 15 Atholl Crescent Edinburgh EH3 8HA Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | City Centre |
Address Matches | Over 100 other UK companies use this postal address |
1.000k at £1 | Berry Bros. & Rudd LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 31 July 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 14 August 2024 (3 months, 3 weeks from now) |
9 August 2023 | Confirmation statement made on 31 July 2023 with no updates (3 pages) |
---|---|
12 January 2023 | Full accounts made up to 31 March 2022 (13 pages) |
13 September 2022 | Appointment of Emily Elizabeth Rae as a director on 13 September 2022 (2 pages) |
13 September 2022 | Appointment of Mrs Emma Louise Fox as a director on 13 September 2022 (2 pages) |
1 August 2022 | Confirmation statement made on 31 July 2022 with no updates (3 pages) |
7 December 2021 | Full accounts made up to 31 March 2021 (11 pages) |
18 August 2021 | Confirmation statement made on 31 July 2021 with no updates (3 pages) |
18 December 2020 | Termination of appointment of Janet Ann Impey as a secretary on 18 December 2020 (1 page) |
16 November 2020 | Full accounts made up to 31 March 2020 (12 pages) |
7 August 2020 | Confirmation statement made on 31 July 2020 with no updates (3 pages) |
17 October 2019 | Full accounts made up to 31 March 2019 (12 pages) |
4 September 2019 | Appointment of Ms Elizabeth Margaret Rudd as a director on 30 August 2019 (2 pages) |
9 August 2019 | Confirmation statement made on 31 July 2019 with no updates (3 pages) |
14 January 2019 | Termination of appointment of Daniel Alexander Jago as a director on 11 January 2019 (1 page) |
24 October 2018 | Full accounts made up to 31 March 2018 (12 pages) |
31 July 2018 | Confirmation statement made on 31 July 2018 with no updates (3 pages) |
20 October 2017 | Full accounts made up to 31 March 2017 (12 pages) |
20 October 2017 | Full accounts made up to 31 March 2017 (12 pages) |
12 August 2017 | Confirmation statement made on 31 July 2017 with no updates (3 pages) |
12 August 2017 | Confirmation statement made on 31 July 2017 with no updates (3 pages) |
19 May 2017 | Registered office address changed from Rothes House School Terrace Rothes Aberlour Banffshire AB38 7AB Scotland to 15 Atholl Crescent Edinburgh EH3 8HA on 19 May 2017 (1 page) |
19 May 2017 | Registered office address changed from Rothes House School Terrace Rothes Aberlour Banffshire AB38 7AB Scotland to 15 Atholl Crescent Edinburgh EH3 8HA on 19 May 2017 (1 page) |
31 October 2016 | Full accounts made up to 31 March 2016 (13 pages) |
31 October 2016 | Full accounts made up to 31 March 2016 (13 pages) |
3 August 2016 | Confirmation statement made on 31 July 2016 with updates (6 pages) |
3 August 2016 | Confirmation statement made on 31 July 2016 with updates (6 pages) |
31 May 2016 | Appointment of Mr Daniel Alexander Jago as a director on 31 May 2016 (2 pages) |
31 May 2016 | Termination of appointment of Jeremy Winslow Parsons as a director on 31 May 2016 (1 page) |
31 May 2016 | Registered office address changed from 16 Charlotte Square Edinburgh EH2 4DF to Rothes House School Terrace Rothes Aberlour Banffshire AB38 7AB on 31 May 2016 (1 page) |
31 May 2016 | Termination of appointment of Jeremy Winslow Parsons as a director on 31 May 2016 (1 page) |
31 May 2016 | Appointment of Mr Daniel Alexander Jago as a director on 31 May 2016 (2 pages) |
31 May 2016 | Registered office address changed from 16 Charlotte Square Edinburgh EH2 4DF to Rothes House School Terrace Rothes Aberlour Banffshire AB38 7AB on 31 May 2016 (1 page) |
31 May 2016 | Termination of appointment of Philip William Andrew Duggan as a director on 5 May 2015 (1 page) |
31 May 2016 | Termination of appointment of Philip William Andrew Duggan as a director on 5 May 2015 (1 page) |
5 May 2016 | Secretary's details changed for Janet Ann Impey on 5 May 2016 (1 page) |
5 May 2016 | Secretary's details changed for Janet Ann Impey on 5 May 2016 (1 page) |
22 March 2016 | Resolutions
|
22 March 2016 | Statement by Directors (1 page) |
22 March 2016 | Statement of capital on 22 March 2016
|
22 March 2016 | Solvency Statement dated 14/03/16 (1 page) |
22 March 2016 | Resolutions
|
22 March 2016 | Statement by Directors (1 page) |
22 March 2016 | Statement of capital on 22 March 2016
|
22 March 2016 | Solvency Statement dated 14/03/16 (1 page) |
30 December 2015 | Full accounts made up to 31 March 2015 (13 pages) |
30 December 2015 | Full accounts made up to 31 March 2015 (13 pages) |
17 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
17 August 2015 | Director's details changed for Mr Edward John Rudd on 17 August 2015 (2 pages) |
17 August 2015 | Director's details changed for Mr Edward John Rudd on 17 August 2015 (2 pages) |
17 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
3 March 2015 | Appointment of Mr Edward John Rudd as a director on 17 February 2015 (2 pages) |
3 March 2015 | Termination of appointment of Hugh Francis Dering Sturges as a director on 17 February 2015 (1 page) |
3 March 2015 | Appointment of Mr Edward John Rudd as a director on 17 February 2015 (2 pages) |
3 March 2015 | Termination of appointment of Hugh Francis Dering Sturges as a director on 17 February 2015 (1 page) |
30 December 2014 | Full accounts made up to 31 March 2014 (14 pages) |
30 December 2014 | Full accounts made up to 31 March 2014 (14 pages) |
12 August 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
12 August 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
30 December 2013 | Full accounts made up to 31 March 2013 (14 pages) |
30 December 2013 | Full accounts made up to 31 March 2013 (14 pages) |
27 August 2013 | Annual return made up to 31 July 2013 with a full list of shareholders Statement of capital on 2013-08-27
|
27 August 2013 | Annual return made up to 31 July 2013 with a full list of shareholders Statement of capital on 2013-08-27
|
20 December 2012 | Full accounts made up to 31 March 2012 (14 pages) |
20 December 2012 | Full accounts made up to 31 March 2012 (14 pages) |
23 August 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (6 pages) |
23 August 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (6 pages) |
23 August 2012 | Director's details changed for Mr. Jeremy Winslow Parsons on 31 July 2012 (2 pages) |
23 August 2012 | Director's details changed for Mr. Jeremy Winslow Parsons on 31 July 2012 (2 pages) |
15 November 2011 | Full accounts made up to 31 March 2011 (16 pages) |
15 November 2011 | Full accounts made up to 31 March 2011 (16 pages) |
25 August 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (6 pages) |
25 August 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (6 pages) |
25 August 2011 | Director's details changed for Mr Jeremy Winslow Parsons on 31 July 2011 (2 pages) |
25 August 2011 | Director's details changed for Mr Jeremy Winslow Parsons on 31 July 2011 (2 pages) |
19 May 2011 | Director's details changed for Mr Hugh Francis Dering Sturges on 10 May 2011 (2 pages) |
19 May 2011 | Director's details changed for Mr Hugh Francis Dering Sturges on 10 May 2011 (2 pages) |
1 November 2010 | Appointment of Mr Philip William Andrew Duggan as a director (2 pages) |
1 November 2010 | Appointment of Mr Philip William Andrew Duggan as a director (2 pages) |
27 October 2010 | Full accounts made up to 31 March 2010 (15 pages) |
27 October 2010 | Full accounts made up to 31 March 2010 (15 pages) |
27 August 2010 | Statement of company's objects (2 pages) |
27 August 2010 | Director's details changed for Mr Hugh Francis Dering Sturges on 23 August 2010 (2 pages) |
27 August 2010 | Statement of company's objects (2 pages) |
27 August 2010 | Director's details changed for Mr Hugh Francis Dering Sturges on 23 August 2010 (2 pages) |
27 August 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (5 pages) |
27 August 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (5 pages) |
7 April 2010 | Particulars of variation of rights attached to shares (3 pages) |
7 April 2010 | Particulars of variation of rights attached to shares (3 pages) |
7 April 2010 | Particulars of variation of rights attached to shares (3 pages) |
7 April 2010 | Particulars of variation of rights attached to shares (3 pages) |
6 April 2010 | Resolutions
|
6 April 2010 | Company name changed cutty sark international LIMITED\certificate issued on 06/04/10
|
6 April 2010 | Resolutions
|
6 April 2010 | Resolutions
|
6 April 2010 | Resolutions
|
6 April 2010 | Company name changed cutty sark international LIMITED\certificate issued on 06/04/10
|
1 April 2010 | Registered office address changed from 2500 Great Western Road Glasgow G15 6RW on 1 April 2010 (1 page) |
1 April 2010 | Registered office address changed from 2500 Great Western Road Glasgow G15 6RW on 1 April 2010 (1 page) |
1 April 2010 | Registered office address changed from 2500 Great Western Road Glasgow G15 6RW on 1 April 2010 (1 page) |
1 April 2010 | Termination of appointment of Ian Curle as a director (1 page) |
1 April 2010 | Termination of appointment of Ian Curle as a director (1 page) |
1 April 2010 | Termination of appointment of Richard Hunter as a director (1 page) |
1 April 2010 | Termination of appointment of Richard Hunter as a director (1 page) |
14 September 2009 | Full accounts made up to 31 March 2009 (15 pages) |
14 September 2009 | Full accounts made up to 31 March 2009 (15 pages) |
10 August 2009 | Return made up to 31/07/09; full list of members (4 pages) |
10 August 2009 | Return made up to 31/07/09; full list of members (4 pages) |
24 September 2008 | Full accounts made up to 31 March 2008 (16 pages) |
24 September 2008 | Full accounts made up to 31 March 2008 (16 pages) |
19 August 2008 | Return made up to 31/07/08; full list of members (4 pages) |
19 August 2008 | Return made up to 31/07/08; full list of members (4 pages) |
15 October 2007 | New director appointed (2 pages) |
15 October 2007 | Full accounts made up to 31 March 2007 (16 pages) |
15 October 2007 | Full accounts made up to 31 March 2007 (16 pages) |
15 October 2007 | New director appointed (2 pages) |
23 August 2007 | Return made up to 31/07/07; full list of members (8 pages) |
23 August 2007 | Return made up to 31/07/07; full list of members (8 pages) |
2 August 2007 | Director resigned (1 page) |
2 August 2007 | Director resigned (1 page) |
29 January 2007 | Full accounts made up to 31 March 2006 (14 pages) |
29 January 2007 | Full accounts made up to 31 March 2006 (14 pages) |
18 August 2006 | Return made up to 31/07/06; full list of members (8 pages) |
18 August 2006 | Return made up to 31/07/06; full list of members (8 pages) |
23 March 2006 | Director resigned (1 page) |
23 March 2006 | Director resigned (1 page) |
23 March 2006 | New director appointed (2 pages) |
23 March 2006 | New director appointed (2 pages) |
19 August 2005 | Return made up to 31/07/05; full list of members (8 pages) |
19 August 2005 | Return made up to 31/07/05; full list of members (8 pages) |
19 August 2005 | Full accounts made up to 31 March 2005 (13 pages) |
19 August 2005 | Full accounts made up to 31 March 2005 (13 pages) |
17 March 2005 | Secretary resigned (1 page) |
17 March 2005 | Resolutions
|
17 March 2005 | New secretary appointed (2 pages) |
17 March 2005 | Resolutions
|
17 March 2005 | Secretary resigned (1 page) |
17 March 2005 | New secretary appointed (2 pages) |
29 September 2004 | Director's particulars changed (1 page) |
29 September 2004 | Director's particulars changed (1 page) |
20 August 2004 | Director's particulars changed (1 page) |
20 August 2004 | Director's particulars changed (1 page) |
4 August 2004 | Full accounts made up to 31 March 2004 (14 pages) |
4 August 2004 | Full accounts made up to 31 March 2004 (14 pages) |
4 August 2004 | Return made up to 31/07/04; full list of members (8 pages) |
4 August 2004 | Return made up to 31/07/04; full list of members (8 pages) |
8 July 2004 | New director appointed (3 pages) |
8 July 2004 | Director resigned (1 page) |
8 July 2004 | Director resigned (1 page) |
8 July 2004 | Director resigned (1 page) |
8 July 2004 | New director appointed (3 pages) |
8 July 2004 | New director appointed (3 pages) |
8 July 2004 | Director resigned (1 page) |
8 July 2004 | New director appointed (3 pages) |
20 August 2003 | Full accounts made up to 31 March 2003 (14 pages) |
20 August 2003 | Full accounts made up to 31 March 2003 (14 pages) |
19 August 2003 | Return made up to 31/07/03; full list of members (8 pages) |
19 August 2003 | Return made up to 31/07/03; full list of members (8 pages) |
13 August 2002 | Return made up to 31/07/02; full list of members
|
13 August 2002 | Return made up to 31/07/02; full list of members
|
21 July 2002 | Full accounts made up to 31 March 2002 (12 pages) |
21 July 2002 | Full accounts made up to 31 March 2002 (12 pages) |
19 July 2002 | Secretary's particulars changed (1 page) |
19 July 2002 | Secretary's particulars changed (1 page) |
21 September 2001 | Director resigned (1 page) |
21 September 2001 | New director appointed (3 pages) |
21 September 2001 | Director resigned (1 page) |
21 September 2001 | New director appointed (3 pages) |
10 September 2001 | Return made up to 31/08/01; no change of members (6 pages) |
10 September 2001 | Registered office changed on 10/09/01 from: 2500 great western road glasgow G15 6RW (1 page) |
10 September 2001 | Registered office changed on 10/09/01 from: 2500 great western road glasgow G15 6RW (1 page) |
10 September 2001 | Return made up to 31/08/01; no change of members (6 pages) |
7 September 2001 | Full accounts made up to 31 March 2001 (13 pages) |
7 September 2001 | Full accounts made up to 31 March 2001 (13 pages) |
15 August 2001 | New director appointed (2 pages) |
15 August 2001 | New director appointed (2 pages) |
2 July 2001 | Director resigned (1 page) |
2 July 2001 | Director resigned (1 page) |
7 June 2001 | Secretary resigned (1 page) |
7 June 2001 | New secretary appointed (2 pages) |
7 June 2001 | Secretary resigned (1 page) |
7 June 2001 | New secretary appointed (2 pages) |
27 April 2001 | Registered office changed on 27/04/01 from: 106 west nile street glasgow lanarkshire G1 2QX (1 page) |
27 April 2001 | Registered office changed on 27/04/01 from: 106 west nile street glasgow lanarkshire G1 2QX (1 page) |
25 August 2000 | Return made up to 24/08/00; full list of members
|
25 August 2000 | Full accounts made up to 31 March 2000 (13 pages) |
25 August 2000 | Return made up to 24/08/00; full list of members
|
25 August 2000 | Full accounts made up to 31 March 2000 (13 pages) |
14 December 1999 | Accounting reference date extended from 31/12/99 to 31/03/00 (1 page) |
14 December 1999 | Accounting reference date extended from 31/12/99 to 31/03/00 (1 page) |
31 August 1999 | Return made up to 24/08/99; full list of members (8 pages) |
31 August 1999 | Return made up to 24/08/99; full list of members (8 pages) |
28 August 1998 | Return made up to 24/08/98; full list of members (7 pages) |
28 August 1998 | Full group accounts made up to 31 December 1997 (16 pages) |
28 August 1998 | Return made up to 24/08/98; full list of members (7 pages) |
28 August 1998 | Full group accounts made up to 31 December 1997 (16 pages) |
30 July 1998 | Memorandum and Articles of Association (9 pages) |
30 July 1998 | Memorandum and Articles of Association (9 pages) |
14 July 1998 | Resolutions
|
14 July 1998 | Resolutions
|
22 April 1998 | Company name changed cutty sark investments LIMITED\certificate issued on 23/04/98 (2 pages) |
22 April 1998 | Company name changed cutty sark investments LIMITED\certificate issued on 23/04/98 (2 pages) |
4 September 1997 | Full accounts made up to 31 December 1996 (9 pages) |
4 September 1997 | Full accounts made up to 31 December 1996 (9 pages) |
4 September 1997 | Return made up to 24/08/97; full list of members (7 pages) |
4 September 1997 | Return made up to 24/08/97; full list of members (7 pages) |
5 February 1997 | Ad 24/12/96--------- £ si 490000@1=490000 £ ic 2/490002 (2 pages) |
5 February 1997 | Statement of affairs (4 pages) |
5 February 1997 | Statement of affairs (4 pages) |
5 February 1997 | Ad 24/12/96--------- £ si 490000@1=490000 £ ic 2/490002 (2 pages) |
22 January 1997 | Ad 24/12/96--------- £ si 490000@1=490000 £ ic 510000/1000000 (2 pages) |
22 January 1997 | Ad 24/12/96--------- £ si 490000@1=490000 £ ic 20000/510000 (2 pages) |
22 January 1997 | Ad 24/12/96--------- £ si 490000@1=490000 £ ic 20000/510000 (2 pages) |
22 January 1997 | Ad 24/12/96--------- £ si 490000@1=490000 £ ic 510000/1000000 (2 pages) |
25 October 1996 | Return made up to 24/08/96; full list of members (7 pages) |
25 October 1996 | Return made up to 24/08/96; full list of members (7 pages) |
25 October 1996 | Full accounts made up to 31 December 1995 (7 pages) |
25 October 1996 | Full accounts made up to 31 December 1995 (7 pages) |
3 January 1996 | £ nc 100000/1000000 20/12/95 (1 page) |
3 January 1996 | £ nc 100000/1000000 20/12/95 (1 page) |
22 December 1995 | Company name changed cutty sark (scotch whisky U.K.) LIMITED\certificate issued on 22/12/95 (3 pages) |
22 December 1995 | Company name changed cutty sark (scotch whisky U.K.) LIMITED\certificate issued on 22/12/95 (3 pages) |
11 September 1995 | Return made up to 24/08/95; full list of members (6 pages) |
11 September 1995 | Accounts for a dormant company made up to 31 December 1994 (4 pages) |
11 September 1995 | Accounts for a dormant company made up to 31 December 1994 (4 pages) |
11 September 1995 | Return made up to 24/08/95; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (58 pages) |
20 September 1994 | Return made up to 24/08/94; full list of members (5 pages) |
20 September 1994 | Return made up to 24/08/94; full list of members (5 pages) |
8 January 1991 | Return made up to 24/08/90; no change of members (7 pages) |
8 January 1991 | Return made up to 24/08/90; no change of members (7 pages) |
14 December 1989 | Return made up to 24/08/89; full list of members (6 pages) |
14 December 1989 | Return made up to 24/08/89; full list of members (6 pages) |
22 December 1988 | Return made up to 24/08/88; full list of members (8 pages) |
22 December 1988 | Return made up to 24/08/88; full list of members (8 pages) |
9 November 1987 | Return made up to 02/09/87; full list of members (7 pages) |
9 November 1987 | Return made up to 02/09/87; full list of members (7 pages) |
1 December 1986 | Full accounts made up to 31 December 1985 (11 pages) |
1 December 1986 | Return made up to 17/06/86; full list of members (7 pages) |
1 December 1986 | Full accounts made up to 31 December 1985 (11 pages) |
1 December 1986 | Return made up to 17/06/86; full list of members (7 pages) |
28 June 1979 | Accounts made up to 31 December 1978 (10 pages) |
28 June 1979 | Accounts made up to 31 December 1978 (10 pages) |
18 June 1962 | Incorporation (6 pages) |
18 June 1962 | Incorporation (6 pages) |