College Milton North
East Kilbride
G74 5BU
Scotland
Secretary Name | Miss Nwavudu Constance Ekebuisi |
---|---|
Status | Current |
Appointed | 10 October 2018(30 years, 7 months after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Company Director |
Correspondence Address | 8 Milton Road College Milton North East Kilbride G74 5BU Scotland |
Director Name | Mr Julian Deering Patton |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2021(32 years, 11 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | General Manager Supply Chain |
Country of Residence | Northern Ireland |
Correspondence Address | 8 Milton Road College Milton North East Kilbride G74 5BU Scotland |
Director Name | Ms Kate Sarah Rycroft |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | South African |
Status | Current |
Appointed | 01 March 2021(32 years, 11 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Managing Director Venture Business |
Country of Residence | South Africa |
Correspondence Address | 8 Milton Road College Milton North East Kilbride G74 5BU Scotland |
Director Name | Mr Steven Jeffrey Nathan |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | South African |
Status | Current |
Appointed | 01 November 2023(35 years, 7 months after company formation) |
Appointment Duration | 5 months, 4 weeks |
Role | Company Director |
Country of Residence | South Africa |
Correspondence Address | 8 Milton Road College Milton North East Kilbride G74 5BU Scotland |
Director Name | Norman Loch Murray |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1988(4 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 11 December 1990) |
Role | Company Director |
Correspondence Address | 40 Braid Farm Road Edinburgh EH10 6LF Scotland |
Director Name | Donald Niven Allen McLure |
---|---|
Date of Birth | March 1926 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 1989(1 year, 6 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 27 December 1995) |
Role | Company Director |
Correspondence Address | Woodpeckers Alleyns Lane Cookham Dean Berkshire SL6 9AD |
Director Name | Jeremy Barry Cornwell |
---|---|
Date of Birth | December 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 1989(1 year, 6 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 11 November 1992) |
Role | Company Director |
Correspondence Address | 10 Acacia Drive Banstead Surrey SM7 1LD |
Secretary Name | Mr James Campbell Muir Stirrat |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 1989(1 year, 6 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 16 November 1992) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 74 Milverton Road Giffnock Glasgow G46 7LG Scotland |
Secretary Name | Mr James Campbell Muir Stirrat |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 September 1989(1 year, 6 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 16 November 1992) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 74 Milverton Road Giffnock Glasgow G46 7LG Scotland |
Director Name | Joseph McGrane |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 1991(2 years, 10 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 28 October 1991) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | White Lodge Erskine Road Gullane East Lothian EH31 2DQ Scotland |
Director Name | Nicolas McAndrew |
---|---|
Date of Birth | December 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1991(3 years, 1 month after company formation) |
Appointment Duration | 8 years, 1 month (resigned 30 June 1999) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | Kilcoy Castle Killearnan Muir Of Ord Ross Shire IV6 7RX Scotland |
Director Name | John Michael Cowman |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 1991(3 years, 5 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 01 March 1996) |
Role | Company Director |
Correspondence Address | Sheldrake Bellwood Park Perth Perthshire PH2 7AJ Scotland |
Director Name | Ysbrand Hendrik Martinus Nijgh Folmer |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 28 October 1991(3 years, 7 months after company formation) |
Appointment Duration | 4 years (resigned 30 October 1995) |
Role | Company Director |
Correspondence Address | Prins Hendriklaan 16 Oegstgeest 2341 Jb Netherlands |
Secretary Name | Gordon Campbell McKelvie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 November 1992(4 years, 8 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 26 October 1998) |
Role | Company Director |
Correspondence Address | 25 Cleveden Road Kelvinside Glasgow G12 0PQ Scotland |
Director Name | Mr Ian Patrick Bankier |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 1995(6 years, 10 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 31 December 2004) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 2/2 168 Crow Road Glasgow G11 7JS Scotland |
Director Name | Mr James Douglas Neilson Ford |
---|---|
Date of Birth | October 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1996(7 years, 11 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 30 December 2002) |
Role | Consultant |
Correspondence Address | 26 Rue De Conde 16200 Jarnac France |
Director Name | John Scott Byers |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 1998(10 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 January 2000) |
Role | Company Director |
Correspondence Address | 46 Castleton Drive Newton Mearns Glasgow Lanarkshire G77 5LE Scotland |
Director Name | Mr Simon Charles Gower Murphy |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 1999(11 years, 3 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 April 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bart House, Mount Road Hook Heath Woking Surrey GU22 0PY |
Director Name | James Stephen Campbell |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2000(11 years, 10 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 01 October 2006) |
Role | Finance Director |
Correspondence Address | 26 Victoria Crescent Clarkston Glasgow G76 8BP Scotland |
Director Name | Lawrence Andre Duprey |
---|---|
Date of Birth | September 1934 (Born 89 years ago) |
Nationality | Trinidadian |
Status | Resigned |
Appointed | 30 December 2002(14 years, 9 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 22 July 2009) |
Role | Company Chairman/Executive |
Correspondence Address | 2 Harborage Isle Drive Fort Lauderdale Florida 33316-2306 United States |
Secretary Name | Sara Bishop |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 April 2003(15 years after company formation) |
Appointment Duration | Resigned same day (resigned 10 April 2003) |
Role | Company Director |
Correspondence Address | 101 Whitesbridge Avenue Paisley PA3 3BN Scotland |
Director Name | Mrs Sara Bishop |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2004(16 years, 4 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 01 April 2016) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 8 Milton Road College Milton North East Kilbride G74 5BU Scotland |
Director Name | Alfred Grimsley |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 2005(17 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 October 2006) |
Role | Company Director |
Correspondence Address | 8 Woodside Place Fochabers Moray IV32 7HE Scotland |
Director Name | Bosworth Joseph Monck |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2006(18 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 25 February 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Enmore Road London SW15 6LL |
Director Name | Philip Neil Brackin |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2006(18 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 25 February 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 34 Wetherby Mansions Earls Court Square London SW5 9DJ |
Director Name | Mr Andrew Scott Calder |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2008(19 years, 10 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 15 April 2013) |
Role | Sales Director |
Country of Residence | Scotland |
Correspondence Address | 8 Milton Road College Milton North East Kilbride G74 5BU Scotland |
Director Name | Mr Andrew Robert Mitchell |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2009(21 years, 8 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 12 April 2013) |
Role | Qc - Barrister |
Country of Residence | United Kingdom |
Correspondence Address | 8 Milton Road College Milton North East Kilbride G74 5BU Scotland |
Director Name | Mr Steve Michael Andrew Bideshi |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | Trinidadian |
Status | Resigned |
Appointed | 23 November 2009(21 years, 8 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 31 January 2010) |
Role | Business Executive |
Country of Residence | Trinidad |
Correspondence Address | 8 Milton Road College Milton North East Kilbride G74 5BU Scotland |
Director Name | Ms Alison Lewis |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | Trinidadian |
Status | Resigned |
Appointed | 23 November 2009(21 years, 8 months after company formation) |
Appointment Duration | 10 months (resigned 20 September 2010) |
Role | Permanent Secretary Ministry Of Finance |
Country of Residence | Trinidad |
Correspondence Address | Independence Square/Edward Street Port Of Spain Trinidad |
Director Name | Mr Marlon Albert Holder |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | Citizen Of Trinidad |
Status | Resigned |
Appointed | 05 May 2010(22 years, 1 month after company formation) |
Appointment Duration | 4 years, 1 month (resigned 01 July 2014) |
Role | Company Director |
Country of Residence | Trinidad & Tobago |
Correspondence Address | 8 Milton Road College Milton North East Kilbride G74 5BU Scotland |
Director Name | Mr Merwe Johannes Botha |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 12 April 2013(25 years, 1 month after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 April 2016) |
Role | Financial Director |
Country of Residence | South Africa |
Correspondence Address | 8 Milton Road College Milton North East Kilbride G74 5BU Scotland |
Director Name | Mr Donald James Gallow |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 12 April 2013(25 years, 1 month after company formation) |
Appointment Duration | 2 years, 8 months (resigned 23 December 2015) |
Role | Chief Executive Officer |
Country of Residence | South Africa |
Correspondence Address | 8 Milton Road College Milton North East Kilbride G74 5BU Scotland |
Director Name | Mr Steven Jeffrey Nathan |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 21 June 2017(29 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 25 June 2018) |
Role | Company Director |
Country of Residence | South Africa |
Correspondence Address | 8 Milton Road College Milton North East Kilbride G74 5BU Scotland |
Secretary Name | Md Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 March 1988(same day as company formation) |
Correspondence Address | C/0 McGrigors Llp 141 Bothwell Street Glasgow G2 7EQ Scotland |
Website | www.burnstewartdistillers.com |
---|---|
Telephone | 01688 302645 |
Telephone region | Isle of Mull – Tobermory |
Registered Address | 8 Milton Road College Milton North East Kilbride G74 5BU Scotland |
---|---|
Constituency | East Kilbride, Strathaven and Lesmahagow |
Ward | East Kilbride West |
Address Matches | Over 10 other UK companies use this postal address |
65.2m at £0.1 | South African Distilleries & Wines (Sa) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £31,074,000 |
Gross Profit | £13,132,000 |
Net Worth | £51,133,000 |
Cash | £2,203,000 |
Current Liabilities | £10,242,000 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Group |
Accounts Year End | 30 June |
Latest Return | 26 January 2024 (3 months ago) |
---|---|
Next Return Due | 9 February 2025 (9 months, 2 weeks from now) |
18 May 1990 | Delivered on: 8 June 1990 Satisfied on: 12 December 1991 Persons entitled: Charter House Bank LTD as Arranger and Agent Classification: Standard security Secured details: All sums due or to become due. Particulars: Land at kelburn st. Barrhead ren 7403. Fully Satisfied |
---|---|
18 May 1990 | Delivered on: 8 June 1990 Satisfied on: 12 December 1991 Persons entitled: Charter House Bank LTD as Arranger and Agent Classification: Standard security Secured details: All sums due or to become due. Particulars: Subjects and others adjoining carlisle road airdrie lanark. Fully Satisfied |
18 May 1990 | Delivered on: 8 June 1990 Satisfied on: 12 December 1991 Persons entitled: Charter House Bank LTD as Arranger and Agent Classification: Standard security Secured details: All sums due or to become due. Particulars: Land in east kilbride title no lan 65477. Fully Satisfied |
11 May 1990 | Delivered on: 23 May 1990 Satisfied on: 9 January 1992 Persons entitled: Charter House Bank LTD for Itself and as Agent and Trustee Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
24 April 2003 | Delivered on: 6 May 2003 Satisfied on: 7 March 2008 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Bunnahabhain distillery, islay, argyll. Fully Satisfied |
5 January 1999 | Delivered on: 14 January 1999 Satisfied on: 7 March 2008 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Deanston distillery,doune,perthshire. Fully Satisfied |
30 December 1998 | Delivered on: 14 January 1999 Satisfied on: 7 March 2008 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Ledaig distillery,tobermory,isle of mull. Fully Satisfied |
7 January 1999 | Delivered on: 13 January 1999 Satisfied on: 7 March 2008 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 101 carlisle road,airdrie. Fully Satisfied |
20 December 1989 | Delivered on: 22 December 1989 Satisfied on: 23 May 1990 Persons entitled: The Royal Bank of Scotland PLC Classification: Letter of pledge Secured details: All sums due or to become due. Particulars: All whisky lodged with or transferred by the company to the bank or the bank's nominees. Fully Satisfied |
7 January 1999 | Delivered on: 13 January 1999 Satisfied on: 7 March 2008 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 1A milton road,east kilbride. Fully Satisfied |
30 May 1996 | Delivered on: 6 June 1996 Satisfied on: 4 January 2008 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: The whole assets of the company. Fully Satisfied |
28 October 1994 | Delivered on: 15 November 1994 Satisfied on: 10 June 1996 Persons entitled: The Royal Bank of Scotland PLC Acting as Trustee for Itself and Others Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
30 April 1993 | Delivered on: 14 May 1993 Satisfied on: 22 November 1994 Persons entitled: Morgan Grenfell & Co. Limited for Itself and as Trustee for the Agent and Others Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
8 December 1992 | Delivered on: 24 December 1992 Satisfied on: 22 November 1994 Persons entitled: Morgan Grenfell & Co. Limited for Itself and as Trustee for the Agent, the Banks and the Rbs Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
25 November 1991 | Delivered on: 3 December 1991 Satisfied on: 22 November 1994 Persons entitled: Morgan Grenfell & Co LTD for Itself and as Trustee for the Agent the Banks and Rbs Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
23 June 1988 | Delivered on: 27 June 1988 Satisfied on: 23 May 1990 Persons entitled: Standard Chartered Bank Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
11 April 2022 | Delivered on: 13 April 2022 Persons entitled: Pnc Financial Services UK LTD Classification: A registered charge Outstanding |
11 April 2022 | Delivered on: 12 April 2022 Persons entitled: Pnc Business Credit a Trading Style of Pnc Financial Services UK LTD Classification: A registered charge Outstanding |
7 September 2021 | Delivered on: 16 September 2021 Persons entitled: Dallol Bunnahabhain Limited Classification: A registered charge Particulars: All and whole the subjects bunnahabhain distillery, port askaig, isle of islay, registered in the land register of scotland under title number ARG5894. Outstanding |
22 November 2010 | Delivered on: 11 December 2010 Persons entitled: Pnc Financial Services UK LTD Classification: Debenture Secured details: All sums due or to become due. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
26 November 2010 | Delivered on: 10 December 2010 Persons entitled: Pnc Financial Services UK LTD Classification: Standard security Secured details: All sums due or to become due. Particulars: Deanston distillery, doune. Outstanding |
26 November 2010 | Delivered on: 10 December 2010 Persons entitled: Pnc Financial Services UK LTD Classification: Standard security Secured details: All sums due or to become due. Particulars: Ledaig distilleruy, tobermory. Outstanding |
26 November 2010 | Delivered on: 10 December 2010 Persons entitled: Pnc Financial Services UK LTD Classification: Standard security Secured details: All sums due or to become due. Particulars: 2.1 hectares including bonded warehouse and bottling plant on east side of carlisle road, airdrie LAN66626. Outstanding |
26 November 2010 | Delivered on: 10 December 2010 Persons entitled: Pnc Financial Services UK LTD Classification: Standard security Secured details: All sums due or to become due. Particulars: Bunnabhabhain distillery, isle of islay ARG5894. Outstanding |
26 November 2010 | Delivered on: 10 December 2010 Persons entitled: Pnc Financial Services UK LTD Classification: Standard security Secured details: All sums due or to become due. Particulars: Warehouse and blending plant at 1A milton road, east kilbride LAN65477. Outstanding |
22 November 2010 | Delivered on: 30 November 2010 Persons entitled: Pnc Financial Services UK LTD Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
9 January 2008 | Delivered on: 16 January 2008 Persons entitled: Kbc Business Capital Classification: Standard security Secured details: All sums due or to become due. Particulars: Warehouse & blending plant, 1A milton road, east kilbride LAN65477. Outstanding |
9 January 2008 | Delivered on: 16 January 2008 Persons entitled: Kbc Business Capital Classification: Standard security Secured details: All sums due or to become due. Particulars: Bonded warehouse & bottling plant, 101 carlisle road, airdrie LAN66626. Outstanding |
4 January 2008 | Delivered on: 16 January 2008 Persons entitled: Kbc Business Capital Classification: Standard security Secured details: All sums due or to become due. Particulars: Deanston distillery, doune, perthshire. Outstanding |
4 January 2008 | Delivered on: 16 January 2008 Persons entitled: Kbc Business Capital Classification: Standard security Secured details: All sums due or to become due. Particulars: Bunnahabhain distillery, port askaig, isle of islay ARG5894. Outstanding |
4 January 2008 | Delivered on: 16 January 2008 Persons entitled: Kbc Business Capital Classification: Standard security Secured details: All sums due or to become due. Particulars: Ledaig distillery, tobermory, isle of mull. Outstanding |
28 December 2007 | Delivered on: 10 January 2008 Persons entitled: Kbc Bank Nv Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Outstanding |
28 December 2007 | Delivered on: 5 January 2008 Persons entitled: Kbc Bank Nv Classification: Floating charge Secured details: All sums due or to become due. Particulars: Debenture including a fixed and floating charge over all assets & assignments, see form 410 schedule for full details. Outstanding |
27 March 2024 | Group of companies' accounts made up to 30 June 2023 (42 pages) |
---|---|
7 February 2024 | Confirmation statement made on 26 January 2024 with updates (4 pages) |
1 November 2023 | Appointment of Mr Steven Jeffrey Nathan as a director on 1 November 2023 (2 pages) |
1 November 2023 | Termination of appointment of Kate Sarah Rycroft as a director on 31 October 2023 (1 page) |
28 July 2023 | Director's details changed for Mr Julian Deering Patton on 1 July 2023 (2 pages) |
26 April 2023 | Company name changed distell international LIMITED\certificate issued on 26/04/23
|
1 March 2023 | Statement of capital following an allotment of shares on 28 February 2023
|
20 February 2023 | Group of companies' accounts made up to 30 June 2022 (42 pages) |
2 February 2023 | Confirmation statement made on 26 January 2023 with no updates (3 pages) |
13 April 2022 | Registration of charge SC1098810041, created on 11 April 2022 (20 pages) |
12 April 2022 | Registration of charge SC1098810040, created on 11 April 2022 (32 pages) |
8 April 2022 | Satisfaction of charge 35 in full (1 page) |
8 April 2022 | Satisfaction of charge 29 in full (1 page) |
24 February 2022 | Group of companies' accounts made up to 30 June 2021 (42 pages) |
1 February 2022 | Confirmation statement made on 26 January 2022 with no updates (3 pages) |
22 November 2021 | Director's details changed for Mr Werner Nolte on 15 November 2021 (2 pages) |
29 September 2021 | Alteration to charge 38, created on 22 November 2010 (16 pages) |
29 September 2021 | Alteration to charge 24, created on 28 December 2007 (16 pages) |
29 September 2021 | Alteration to charge 24, created on 28 December 2007 (16 pages) |
29 September 2021 | Alteration to charge 31, created on 22 November 2010 (16 pages) |
16 September 2021 | Registration of charge SC1098810039, created on 7 September 2021 (3 pages) |
1 March 2021 | Appointment of Mr Julian Deering Patton as a director on 1 March 2021 (2 pages) |
1 March 2021 | Appointment of Ms Kate Sarah Rycroft as a director on 1 March 2021 (2 pages) |
1 March 2021 | Termination of appointment of Johan Van Zyl as a director on 28 February 2021 (1 page) |
1 March 2021 | Termination of appointment of Fraser John Thornton as a director on 28 February 2021 (1 page) |
28 January 2021 | Confirmation statement made on 26 January 2021 with no updates (3 pages) |
19 December 2020 | Group of companies' accounts made up to 30 June 2020 (39 pages) |
28 January 2020 | Confirmation statement made on 26 January 2020 with no updates (3 pages) |
27 December 2019 | Group of companies' accounts made up to 30 June 2019 (34 pages) |
28 March 2019 | Group of companies' accounts made up to 30 June 2018 (33 pages) |
4 March 2019 | Appointment of Mr Johan Van Zyl as a director on 18 February 2019 (2 pages) |
6 February 2019 | Confirmation statement made on 26 January 2019 with updates (3 pages) |
11 October 2018 | Appointment of Miss Nwavudu Constance Ekebuisi as a secretary on 10 October 2018 (2 pages) |
28 June 2018 | Termination of appointment of Steven Jeffrey Nathan as a director on 25 June 2018 (1 page) |
26 March 2018 | Group of companies' accounts made up to 30 June 2017 (32 pages) |
22 February 2018 | Confirmation statement made on 26 January 2018 with updates (4 pages) |
30 June 2017 | Appointment of Mr Steven Jeffrey Nathan as a director on 21 June 2017 (2 pages) |
30 June 2017 | Appointment of Mr Steven Jeffrey Nathan as a director on 21 June 2017 (2 pages) |
4 April 2017 | Group of companies' accounts made up to 30 June 2016 (32 pages) |
4 April 2017 | Group of companies' accounts made up to 30 June 2016 (32 pages) |
31 January 2017 | Confirmation statement made on 26 January 2017 with updates (5 pages) |
31 January 2017 | Confirmation statement made on 26 January 2017 with updates (5 pages) |
15 April 2016 | Termination of appointment of Merwe Johannes Botha as a director on 1 April 2016 (1 page) |
15 April 2016 | Termination of appointment of Richard Mark Rushton as a director on 1 April 2016 (1 page) |
15 April 2016 | Termination of appointment of Sara Bishop as a director on 1 April 2016 (1 page) |
15 April 2016 | Termination of appointment of Caroline Lucie Charlotte Snyman as a director on 1 April 2016 (1 page) |
15 April 2016 | Termination of appointment of Merwe Johannes Botha as a director on 1 April 2016 (1 page) |
15 April 2016 | Termination of appointment of Sara Bishop as a director on 1 April 2016 (1 page) |
15 April 2016 | Termination of appointment of Richard Mark Rushton as a director on 1 April 2016 (1 page) |
15 April 2016 | Termination of appointment of Caroline Lucie Charlotte Snyman as a director on 1 April 2016 (1 page) |
4 April 2016 | Company name changed burn stewart distillers LIMITED\certificate issued on 04/04/16
|
4 April 2016 | Company name changed burn stewart distillers LIMITED\certificate issued on 04/04/16
|
24 March 2016 | Group of companies' accounts made up to 30 June 2015 (34 pages) |
24 March 2016 | Group of companies' accounts made up to 30 June 2015 (34 pages) |
9 February 2016 | Annual return made up to 26 January 2016 with a full list of shareholders Statement of capital on 2016-02-09
|
9 February 2016 | Annual return made up to 26 January 2016 with a full list of shareholders Statement of capital on 2016-02-09
|
9 February 2016 | Director's details changed for Mr Fraser John Thornton on 15 November 2015 (2 pages) |
9 February 2016 | Director's details changed for Mr Fraser John Thornton on 15 November 2015 (2 pages) |
4 February 2016 | Termination of appointment of Donald James Gallow as a director on 23 December 2015 (1 page) |
4 February 2016 | Termination of appointment of Donald James Gallow as a director on 23 December 2015 (1 page) |
2 February 2015 | Annual return made up to 26 January 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
2 February 2015 | Annual return made up to 26 January 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
1 October 2014 | Group of companies' accounts made up to 30 June 2014 (25 pages) |
1 October 2014 | Group of companies' accounts made up to 30 June 2014 (25 pages) |
1 October 2014 | Group of companies' accounts made up to 31 December 2013 (25 pages) |
1 October 2014 | Group of companies' accounts made up to 31 December 2013 (25 pages) |
26 September 2014 | Appointment of Mr Werner Nolte as a director on 15 September 2014 (2 pages) |
26 September 2014 | Appointment of Mr Werner Nolte as a director on 15 September 2014 (2 pages) |
11 July 2014 | Termination of appointment of Marlon Holder as a director (1 page) |
11 July 2014 | Termination of appointment of Marlon Holder as a director (1 page) |
11 July 2014 | Termination of appointment of Robert Ramchand as a director (1 page) |
11 July 2014 | Previous accounting period shortened from 31 December 2014 to 30 June 2014 (1 page) |
11 July 2014 | Termination of appointment of Robert Ramchand as a director (1 page) |
11 July 2014 | Previous accounting period shortened from 31 December 2014 to 30 June 2014 (1 page) |
12 May 2014 | Termination of appointment of James Stirrat as a secretary (1 page) |
12 May 2014 | Termination of appointment of James Stirrat as a secretary (1 page) |
5 February 2014 | Appointment of Mr Richard Mark Rushton as a director (2 pages) |
5 February 2014 | Appointment of Mr Richard Mark Rushton as a director (2 pages) |
4 February 2014 | Termination of appointment of Johannes Scannell as a director (1 page) |
4 February 2014 | Annual return made up to 26 January 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
4 February 2014 | Termination of appointment of Johannes Scannell as a director (1 page) |
4 February 2014 | Annual return made up to 26 January 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
2 October 2013 | Group of companies' accounts made up to 31 December 2012 (24 pages) |
2 October 2013 | Group of companies' accounts made up to 31 December 2012 (24 pages) |
16 April 2013 | Termination of appointment of Andrew Mitchell as a director (1 page) |
16 April 2013 | Termination of appointment of Andrew Calder as a director (1 page) |
16 April 2013 | Appointment of Mr Johannes Jacobus Scannell as a director (2 pages) |
16 April 2013 | Appointment of Dr. Caroline Lucie Charlotte Snyman as a director (2 pages) |
16 April 2013 | Appointment of Mr Donald James Gallow as a director (2 pages) |
16 April 2013 | Termination of appointment of James Stirrat as a director (1 page) |
16 April 2013 | Appointment of Mr Donald James Gallow as a director (2 pages) |
16 April 2013 | Appointment of Mr Merwe Johannes Botha as a director (2 pages) |
16 April 2013 | Termination of appointment of Andrew Mitchell as a director (1 page) |
16 April 2013 | Termination of appointment of Joseph Teixeira as a director (1 page) |
16 April 2013 | Appointment of Mr Merwe Johannes Botha as a director (2 pages) |
16 April 2013 | Appointment of Mr Johannes Jacobus Scannell as a director (2 pages) |
16 April 2013 | Termination of appointment of Andrew Calder as a director (1 page) |
16 April 2013 | Termination of appointment of Gerald Yetming as a director (1 page) |
16 April 2013 | Termination of appointment of Andrew Calder as a director (1 page) |
16 April 2013 | Termination of appointment of Gerald Yetming as a director (1 page) |
16 April 2013 | Appointment of Dr. Caroline Lucie Charlotte Snyman as a director (2 pages) |
16 April 2013 | Termination of appointment of Andrew Calder as a director (1 page) |
16 April 2013 | Termination of appointment of Joseph Teixeira as a director (1 page) |
16 April 2013 | Termination of appointment of James Stirrat as a director (1 page) |
28 January 2013 | Annual return made up to 26 January 2013 with a full list of shareholders (7 pages) |
28 January 2013 | Annual return made up to 26 January 2013 with a full list of shareholders (7 pages) |
13 September 2012 | Group of companies' accounts made up to 31 December 2011 (24 pages) |
13 September 2012 | Group of companies' accounts made up to 31 December 2011 (24 pages) |
2 August 2012 | Appointment of Mr Gerald Yetming as a director (2 pages) |
2 August 2012 | Appointment of Mr. Joseph Elliott Teixeira as a director (2 pages) |
2 August 2012 | Appointment of Mr. Joseph Elliott Teixeira as a director (2 pages) |
2 August 2012 | Appointment of Mr Gerald Yetming as a director (2 pages) |
18 May 2012 | Director's details changed for Mr Fraser John Thornton on 17 May 2012 (2 pages) |
18 May 2012 | Director's details changed for Mr Fraser John Thornton on 17 May 2012 (2 pages) |
14 February 2012 | Second filing of AR01 previously delivered to Companies House made up to 26 January 2012 (21 pages) |
14 February 2012 | Second filing of AR01 previously delivered to Companies House made up to 26 January 2012 (21 pages) |
27 January 2012 | Annual return made up to 26 January 2012 with a full list of shareholders
|
27 January 2012 | Annual return made up to 26 January 2012 with a full list of shareholders
|
21 December 2011 | Termination of appointment of Wayne Yip Choy as a director (1 page) |
21 December 2011 | Termination of appointment of Wayne Yip Choy as a director (1 page) |
29 November 2011 | Appointment of Mr Robert Philip Ramchand as a director (2 pages) |
29 November 2011 | Appointment of Mr Robert Philip Ramchand as a director (2 pages) |
15 September 2011 | Group of companies' accounts made up to 31 December 2010 (24 pages) |
15 September 2011 | Group of companies' accounts made up to 31 December 2010 (24 pages) |
17 February 2011 | Annual return made up to 26 January 2011 with a full list of shareholders (6 pages) |
17 February 2011 | Annual return made up to 26 January 2011 with a full list of shareholders (6 pages) |
11 December 2010 | Particulars of a mortgage or charge / charge no: 38 (11 pages) |
11 December 2010 | Particulars of a mortgage or charge / charge no: 38 (11 pages) |
10 December 2010 | Particulars of a mortgage or charge / charge no: 36 (5 pages) |
10 December 2010 | Particulars of a mortgage or charge / charge no: 37 (5 pages) |
10 December 2010 | Particulars of a mortgage or charge / charge no: 34 (5 pages) |
10 December 2010 | Particulars of a mortgage or charge / charge no: 35 (5 pages) |
10 December 2010 | Particulars of a mortgage or charge / charge no: 36 (5 pages) |
10 December 2010 | Particulars of a mortgage or charge / charge no: 37 (5 pages) |
10 December 2010 | Particulars of a mortgage or charge / charge no: 33 (5 pages) |
10 December 2010 | Particulars of a mortgage or charge / charge no: 33 (5 pages) |
10 December 2010 | Particulars of a mortgage or charge / charge no: 34 (5 pages) |
10 December 2010 | Particulars of a mortgage or charge / charge no: 35 (5 pages) |
30 November 2010 | Particulars of a mortgage or charge / charge no: 31 (7 pages) |
30 November 2010 | Particulars of a mortgage or charge / charge no: 31 (7 pages) |
15 November 2010 | Appointment of Mr Wayne Leslie Yip Choy as a director (2 pages) |
15 November 2010 | Appointment of Mr Wayne Leslie Yip Choy as a director (2 pages) |
4 October 2010 | Group of companies' accounts made up to 31 December 2009 (24 pages) |
4 October 2010 | Group of companies' accounts made up to 31 December 2009 (24 pages) |
22 September 2010 | Termination of appointment of Alison Lewis as a director (1 page) |
22 September 2010 | Termination of appointment of Alison Lewis as a director (1 page) |
9 July 2010 | Termination of appointment of Shafeek Sultan-Khan as a director (1 page) |
9 July 2010 | Termination of appointment of Shafeek Sultan-Khan as a director (1 page) |
13 May 2010 | Appointment of Mr Marlon Albert Holder as a director (2 pages) |
13 May 2010 | Appointment of Mr Marlon Albert Holder as a director (2 pages) |
9 February 2010 | Annual return made up to 26 January 2010 with a full list of shareholders (7 pages) |
9 February 2010 | Annual return made up to 26 January 2010 with a full list of shareholders (7 pages) |
8 February 2010 | Director's details changed for Mr James Campbell Muir Stirrat on 26 January 2010 (2 pages) |
8 February 2010 | Director's details changed for Mr James Campbell Muir Stirrat on 26 January 2010 (2 pages) |
8 February 2010 | Director's details changed for Mr Fraser John Thornton on 26 January 2010 (2 pages) |
8 February 2010 | Director's details changed for Mr Fraser John Thornton on 26 January 2010 (2 pages) |
8 February 2010 | Termination of appointment of Steve Bideshi as a director (1 page) |
8 February 2010 | Termination of appointment of Steve Bideshi as a director (1 page) |
8 February 2010 | Director's details changed for Mrs Sara Bishop on 26 January 2010 (2 pages) |
8 February 2010 | Director's details changed for Mr Andrew Scott Calder on 26 January 2010 (2 pages) |
8 February 2010 | Director's details changed for Mrs Sara Bishop on 26 January 2010 (2 pages) |
8 February 2010 | Director's details changed for Mr Andrew Scott Calder on 26 January 2010 (2 pages) |
22 December 2009 | Appointment of Ms Alison Lewis as a director (2 pages) |
22 December 2009 | Appointment of Ms Alison Lewis as a director (2 pages) |
8 December 2009 | Appointment of Mr Steve Michael Andrew Bideshi as a director (2 pages) |
8 December 2009 | Appointment of Mr Steve Michael Andrew Bideshi as a director (2 pages) |
7 December 2009 | Appointment of Dr. Shafeek Gregory Amrall Sultan-Khan as a director (2 pages) |
7 December 2009 | Appointment of Dr. Shafeek Gregory Amrall Sultan-Khan as a director (2 pages) |
7 December 2009 | Appointment of Mr. Andrew Robert Mitchell as a director (2 pages) |
7 December 2009 | Appointment of Mr. Andrew Robert Mitchell as a director (2 pages) |
4 December 2009 | Termination of appointment of Patrick Patel as a director (1 page) |
4 December 2009 | Termination of appointment of Patrick Patel as a director (1 page) |
27 July 2009 | Appointment terminated director lawrence duprey (1 page) |
27 July 2009 | Appointment terminated director lawrence duprey (1 page) |
22 July 2009 | Group of companies' accounts made up to 31 December 2008 (23 pages) |
22 July 2009 | Group of companies' accounts made up to 31 December 2008 (23 pages) |
11 March 2009 | Return made up to 26/01/09; full list of members (6 pages) |
11 March 2009 | Return made up to 26/01/09; full list of members (6 pages) |
3 March 2009 | Appointment terminated director philip brackin (1 page) |
3 March 2009 | Appointment terminated director bosworth monck (1 page) |
3 March 2009 | Appointment terminated director bosworth monck (1 page) |
3 March 2009 | Appointment terminated director philip brackin (1 page) |
10 October 2008 | Group of companies' accounts made up to 31 December 2007 (23 pages) |
10 October 2008 | Group of companies' accounts made up to 31 December 2007 (23 pages) |
10 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (2 pages) |
10 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (2 pages) |
10 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (2 pages) |
10 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (2 pages) |
10 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (2 pages) |
10 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (2 pages) |
10 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (2 pages) |
10 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (2 pages) |
10 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (2 pages) |
10 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (2 pages) |
4 February 2008 | Return made up to 26/01/08; full list of members (4 pages) |
4 February 2008 | Return made up to 26/01/08; full list of members (4 pages) |
16 January 2008 | Partic of mort/charge * (3 pages) |
16 January 2008 | Partic of mort/charge * (3 pages) |
16 January 2008 | Partic of mort/charge * (3 pages) |
16 January 2008 | Partic of mort/charge * (3 pages) |
16 January 2008 | Partic of mort/charge * (3 pages) |
16 January 2008 | Partic of mort/charge * (3 pages) |
16 January 2008 | New director appointed (1 page) |
16 January 2008 | Partic of mort/charge * (3 pages) |
16 January 2008 | Partic of mort/charge * (3 pages) |
16 January 2008 | Partic of mort/charge * (3 pages) |
16 January 2008 | Partic of mort/charge * (3 pages) |
16 January 2008 | New director appointed (1 page) |
10 January 2008 | Partic of mort/charge * (3 pages) |
10 January 2008 | Partic of mort/charge * (3 pages) |
5 January 2008 | Partic of mort/charge * (3 pages) |
5 January 2008 | Partic of mort/charge * (3 pages) |
4 January 2008 | Dec mort/charge * (2 pages) |
4 January 2008 | Dec mort/charge * (2 pages) |
17 October 2007 | Group of companies' accounts made up to 31 December 2006 (23 pages) |
17 October 2007 | Group of companies' accounts made up to 31 December 2006 (23 pages) |
16 April 2007 | Group of companies' accounts made up to 31 December 2005 (23 pages) |
16 April 2007 | Group of companies' accounts made up to 31 December 2005 (23 pages) |
1 March 2007 | Director resigned (1 page) |
1 March 2007 | Director resigned (1 page) |
1 March 2007 | Director resigned (1 page) |
1 March 2007 | Return made up to 26/01/07; full list of members
|
1 March 2007 | Director resigned (1 page) |
1 March 2007 | Return made up to 26/01/07; full list of members
|
1 March 2007 | Director resigned (1 page) |
1 March 2007 | Director resigned (1 page) |
3 October 2006 | New director appointed (1 page) |
3 October 2006 | New director appointed (1 page) |
3 October 2006 | New director appointed (1 page) |
3 October 2006 | New director appointed (1 page) |
3 October 2006 | New director appointed (1 page) |
3 October 2006 | New director appointed (1 page) |
7 February 2006 | Return made up to 26/01/06; full list of members
|
7 February 2006 | Return made up to 26/01/06; full list of members
|
31 October 2005 | Group of companies' accounts made up to 31 December 2004 (20 pages) |
31 October 2005 | Group of companies' accounts made up to 31 December 2004 (20 pages) |
31 May 2005 | Director's particulars changed (1 page) |
31 May 2005 | Director's particulars changed (1 page) |
10 May 2005 | New director appointed (1 page) |
10 May 2005 | New director appointed (1 page) |
6 May 2005 | New director appointed (1 page) |
6 May 2005 | New director appointed (1 page) |
4 February 2005 | Return made up to 26/01/05; full list of members
|
4 February 2005 | Return made up to 26/01/05; full list of members
|
10 January 2005 | Director resigned (1 page) |
10 January 2005 | Director resigned (1 page) |
1 November 2004 | Group of companies' accounts made up to 31 December 2003 (21 pages) |
1 November 2004 | Group of companies' accounts made up to 31 December 2003 (21 pages) |
26 July 2004 | New director appointed (2 pages) |
26 July 2004 | New director appointed (2 pages) |
11 February 2004 | Return made up to 26/01/04; full list of members (8 pages) |
11 February 2004 | Location of register of members (1 page) |
11 February 2004 | Location of register of members (1 page) |
11 February 2004 | Return made up to 26/01/04; full list of members (8 pages) |
1 August 2003 | Group of companies' accounts made up to 31 December 2002 (19 pages) |
1 August 2003 | Group of companies' accounts made up to 31 December 2002 (19 pages) |
31 July 2003 | Re-registration of Memorandum and Articles (14 pages) |
31 July 2003 | Certificate of re-registration from Public Limited Company to Private (1 page) |
31 July 2003 | Re-registration of Memorandum and Articles (14 pages) |
31 July 2003 | Certificate of re-registration from Public Limited Company to Private (1 page) |
31 July 2003 | Application for reregistration from PLC to private (2 pages) |
31 July 2003 | Application for reregistration from PLC to private (2 pages) |
31 July 2003 | Resolutions
|
31 July 2003 | Resolutions
|
10 July 2003 | Secretary resigned (1 page) |
10 July 2003 | Secretary resigned (1 page) |
10 July 2003 | New secretary appointed (2 pages) |
10 July 2003 | New secretary appointed (2 pages) |
6 May 2003 | Partic of mort/charge * (5 pages) |
6 May 2003 | Partic of mort/charge * (5 pages) |
10 February 2003 | Return made up to 26/01/03; bulk list available separately (10 pages) |
10 February 2003 | Return made up to 26/01/03; bulk list available separately (10 pages) |
30 January 2003 | Director resigned (1 page) |
30 January 2003 | Director resigned (1 page) |
24 January 2003 | New director appointed (2 pages) |
24 January 2003 | New director appointed (2 pages) |
15 January 2003 | Director resigned (1 page) |
15 January 2003 | Director resigned (1 page) |
15 January 2003 | Director resigned (1 page) |
15 January 2003 | Director resigned (1 page) |
15 January 2003 | Director resigned (1 page) |
15 January 2003 | New director appointed (2 pages) |
15 January 2003 | New director appointed (2 pages) |
15 January 2003 | Director resigned (1 page) |
10 October 2002 | Accounting reference date extended from 30/06/02 to 31/12/02 (1 page) |
10 October 2002 | Accounting reference date extended from 30/06/02 to 31/12/02 (1 page) |
6 April 2002 | Director resigned (1 page) |
6 April 2002 | Director resigned (1 page) |
19 February 2002 | Return made up to 26/01/02; bulk list available separately (8 pages) |
19 February 2002 | Return made up to 26/01/02; bulk list available separately (8 pages) |
19 December 2001 | Location of register of members (1 page) |
19 December 2001 | Location of register of members (1 page) |
22 November 2001 | Group of companies' accounts made up to 30 June 2001 (32 pages) |
22 November 2001 | Group of companies' accounts made up to 30 June 2001 (32 pages) |
4 November 2001 | Resolutions
|
4 November 2001 | Resolutions
|
26 February 2001 | Return made up to 26/01/01; bulk list available separately
|
26 February 2001 | Return made up to 26/01/01; bulk list available separately
|
2 November 2000 | Resolutions
|
2 November 2000 | Resolutions
|
20 October 2000 | Full group accounts made up to 30 June 2000 (34 pages) |
20 October 2000 | Full group accounts made up to 30 June 2000 (34 pages) |
14 April 2000 | New director appointed (2 pages) |
14 April 2000 | New director appointed (2 pages) |
24 February 2000 | Full group accounts made up to 30 June 1999 (30 pages) |
24 February 2000 | Full group accounts made up to 30 June 1999 (30 pages) |
23 February 2000 | Return made up to 26/01/00; bulk list available separately
|
23 February 2000 | Return made up to 26/01/00; bulk list available separately
|
11 February 2000 | Director resigned (1 page) |
11 February 2000 | Director resigned (1 page) |
10 February 2000 | New director appointed (2 pages) |
10 February 2000 | New director appointed (2 pages) |
29 October 1999 | Resolutions
|
29 October 1999 | Resolutions
|
18 October 1999 | Location of register of members (non legible) (1 page) |
18 October 1999 | Location of register of members (non legible) (1 page) |
14 October 1999 | Resolutions
|
14 October 1999 | Resolutions
|
13 August 1999 | Director resigned (1 page) |
13 August 1999 | Director resigned (1 page) |
2 July 1999 | New director appointed (2 pages) |
2 July 1999 | New director appointed (2 pages) |
12 February 1999 | Return made up to 26/01/99; bulk list available separately (16 pages) |
12 February 1999 | Return made up to 26/01/99; bulk list available separately (16 pages) |
14 January 1999 | Partic of mort/charge * (7 pages) |
14 January 1999 | Partic of mort/charge * (3 pages) |
14 January 1999 | Partic of mort/charge * (3 pages) |
14 January 1999 | Partic of mort/charge * (7 pages) |
13 January 1999 | Partic of mort/charge * (3 pages) |
13 January 1999 | Partic of mort/charge * (3 pages) |
13 January 1999 | Partic of mort/charge * (7 pages) |
13 January 1999 | Partic of mort/charge * (7 pages) |
10 December 1998 | Full group accounts made up to 30 June 1998 (35 pages) |
10 December 1998 | Full group accounts made up to 30 June 1998 (35 pages) |
4 December 1998 | Resolutions
|
4 December 1998 | Resolutions
|
10 November 1998 | Secretary resigned (1 page) |
10 November 1998 | New secretary appointed (2 pages) |
10 November 1998 | New secretary appointed (2 pages) |
10 November 1998 | New director appointed (2 pages) |
10 November 1998 | Secretary resigned (1 page) |
10 November 1998 | New director appointed (2 pages) |
10 February 1998 | Return made up to 26/01/98; bulk list available separately (14 pages) |
10 February 1998 | Return made up to 26/01/98; bulk list available separately (14 pages) |
25 November 1997 | Resolutions
|
25 November 1997 | Resolutions
|
25 November 1997 | Resolutions
|
25 November 1997 | Resolutions
|
16 November 1997 | Full group accounts made up to 30 June 1997 (38 pages) |
16 November 1997 | Full group accounts made up to 30 June 1997 (38 pages) |
10 November 1997 | Auditor's resignation (1 page) |
10 November 1997 | Auditor's resignation (1 page) |
11 June 1997 | Location - directors service contracts and memoranda (1 page) |
11 June 1997 | Location - directors service contracts and memoranda (1 page) |
15 April 1997 | Memorandum and Articles of Association (78 pages) |
15 April 1997 | Memorandum and Articles of Association (78 pages) |
13 March 1997 | Secretary's particulars changed (1 page) |
13 March 1997 | Secretary's particulars changed (1 page) |
26 February 1997 | Return made up to 26/01/97; full list of members (14 pages) |
26 February 1997 | Return made up to 26/01/97; full list of members (14 pages) |
4 December 1996 | Resolutions
|
4 December 1996 | Resolutions
|
4 December 1996 | Memorandum and Articles of Association (78 pages) |
4 December 1996 | Resolutions
|
4 December 1996 | Resolutions
|
4 December 1996 | Resolutions
|
4 December 1996 | Memorandum and Articles of Association (78 pages) |
12 November 1996 | Full group accounts made up to 30 June 1996 (32 pages) |
12 November 1996 | Full group accounts made up to 30 June 1996 (32 pages) |
25 September 1996 | Resolutions
|
25 September 1996 | Location of register of members (1 page) |
25 September 1996 | Resolutions
|
25 September 1996 | Location of register of members (1 page) |
10 June 1996 | Dec mort/charge * (4 pages) |
10 June 1996 | Dec mort/charge * (4 pages) |
6 June 1996 | Partic of mort/charge * (5 pages) |
6 June 1996 | Partic of mort/charge * (5 pages) |
12 April 1996 | Location of register of members (1 page) |
12 April 1996 | Location of register of members (1 page) |
5 March 1996 | Director resigned (2 pages) |
5 March 1996 | Director resigned (2 pages) |
5 March 1996 | New director appointed (1 page) |
5 March 1996 | New director appointed (1 page) |
19 February 1996 | Registered office changed on 19/02/96 from: 65 kelburn street, barrhead, glasgow, G78 1LD (1 page) |
19 February 1996 | Registered office changed on 19/02/96 from: 65 kelburn street, barrhead, glasgow, G78 1LD (1 page) |
12 February 1996 | Return made up to 26/01/96; bulk list available separately
|
12 February 1996 | Return made up to 26/01/96; bulk list available separately
|
8 January 1996 | Director resigned (1 page) |
8 January 1996 | Director resigned (1 page) |
31 October 1995 | Director resigned (2 pages) |
31 October 1995 | Director resigned (2 pages) |
31 October 1995 | Resolutions
|
31 October 1995 | Resolutions
|
31 October 1995 | Resolutions
|
31 October 1995 | Resolutions
|
18 October 1995 | Full group accounts made up to 2 July 1995 (24 pages) |
18 October 1995 | Full group accounts made up to 2 July 1995 (24 pages) |
18 October 1995 | Full group accounts made up to 2 July 1995 (24 pages) |
3 November 1994 | Full group accounts made up to 3 July 1994 (21 pages) |
3 November 1994 | Full group accounts made up to 3 July 1994 (21 pages) |
3 November 1994 | Full group accounts made up to 3 July 1994 (21 pages) |
26 October 1993 | Full accounts made up to 30 June 1993 (26 pages) |
26 October 1993 | Full accounts made up to 30 June 1993 (26 pages) |
20 October 1992 | Full group accounts made up to 30 June 1992 (27 pages) |
20 October 1992 | Full group accounts made up to 30 June 1992 (27 pages) |
17 December 1991 | Memorandum and Articles of Association (97 pages) |
17 December 1991 | Memorandum and Articles of Association (97 pages) |
18 November 1991 | Listing particulars 181191 (55 pages) |
18 November 1991 | Listing particulars 181191 (55 pages) |
6 November 1991 | Full group accounts made up to 30 June 1991 (25 pages) |
6 November 1991 | Full group accounts made up to 30 June 1991 (25 pages) |
25 September 1991 | Memorandum and Articles of Association (34 pages) |
25 September 1991 | Resolutions
|
25 September 1991 | Memorandum and Articles of Association (34 pages) |
25 September 1991 | Resolutions
|
7 February 1991 | Resolutions
|
7 February 1991 | Resolutions
|
5 February 1991 | Full group accounts made up to 30 June 1990 (23 pages) |
5 February 1991 | Full group accounts made up to 30 June 1990 (23 pages) |
4 February 1991 | Re-registration of Memorandum and Articles (43 pages) |
4 February 1991 | Re-registration of Memorandum and Articles (43 pages) |
4 February 1991 | Certificate of change of name and re-registration from Private to Public Limited Company (1 page) |
4 February 1991 | Certificate of change of name and re-registration from Private to Public Limited Company (1 page) |
27 January 1991 | Resolutions
|
27 January 1991 | Resolutions
|
9 August 1990 | Memorandum and Articles of Association (37 pages) |
9 August 1990 | Memorandum and Articles of Association (37 pages) |
28 March 1990 | Full group accounts made up to 30 June 1989 (22 pages) |
28 March 1990 | Full group accounts made up to 30 June 1989 (22 pages) |
16 October 1989 | Resolutions
|
16 October 1989 | Memorandum and Articles of Association (9 pages) |
16 October 1989 | Resolutions
|
16 October 1989 | Memorandum and Articles of Association (9 pages) |
5 July 1988 | Memorandum and Articles of Association (38 pages) |
5 July 1988 | Resolutions
|
5 July 1988 | Resolutions
|
5 July 1988 | Memorandum and Articles of Association (38 pages) |
1 July 1988 | Company name changed pacific shelf 158 LIMITED\certificate issued on 04/07/88 (2 pages) |
1 July 1988 | Company name changed pacific shelf 158 LIMITED\certificate issued on 04/07/88 (2 pages) |
29 June 1988 | Resolutions
|
29 June 1988 | Memorandum and Articles of Association (19 pages) |
29 June 1988 | Memorandum and Articles of Association (19 pages) |
29 June 1988 | Resolutions
|
16 March 1988 | Incorporation (22 pages) |
16 March 1988 | Incorporation (22 pages) |