Glasgow
G1 3DN
Scotland
Director Name | Mr Scott John McCroskie |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 August 2017(18 years, 8 months after company formation) |
Appointment Duration | 6 years, 8 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 100 Queen Street Glasgow G1 3DN Scotland |
Secretary Name | Mr Nicholas John McManus |
---|---|
Status | Current |
Appointed | 23 July 2020(21 years, 7 months after company formation) |
Appointment Duration | 3 years, 9 months |
Role | Company Director |
Correspondence Address | 100 Queen Street Glasgow G1 3DN Scotland |
Director Name | Ms Diane June Penfold |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 1999(4 weeks after company formation) |
Appointment Duration | 3 weeks, 1 day (resigned 11 February 1999) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 43 Eagle Court Hermon Hill London E11 1PD |
Director Name | Clare Alice Wilson |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 1999(4 weeks after company formation) |
Appointment Duration | 3 weeks, 1 day (resigned 11 February 1999) |
Role | Solicitor |
Correspondence Address | 75 Ifield Road London SW10 9AU |
Director Name | Sir Brian Gammell Ivory |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 1999(1 month, 2 weeks after company formation) |
Appointment Duration | 9 months, 1 week (resigned 18 November 1999) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 12 Ann Street Edinburgh Midlothian EH4 1PJ Scotland |
Director Name | David Darragh Maxwell Scott |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 1999(1 month, 2 weeks after company formation) |
Appointment Duration | 1 year, 2 months (resigned 28 April 2000) |
Role | Sales And Marketing Director |
Correspondence Address | 19 Drummond Place Edinburgh Eh3 65h |
Director Name | Mr James Simpson Wilson |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 1999(1 month, 2 weeks after company formation) |
Appointment Duration | 9 months, 1 week (resigned 18 November 1999) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 66 Dublin Street Edinburgh EH3 6NP Scotland |
Secretary Name | Mr Fraser Stuart Morrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 February 1999(1 month, 2 weeks after company formation) |
Appointment Duration | 18 years, 3 months (resigned 05 June 2017) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 19 Haston Crescent Perth Perthshire PH2 7XD Scotland |
Director Name | Mrs Trina Catherine Glen |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 1999(11 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 05 November 2009) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Holmcraig Montrose Terrace Bridge Of Weir Renfrewshire PA11 3DD Scotland |
Director Name | Mr Barrie Mason Jackson |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 1999(11 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 31 May 2005) |
Role | Sales Director |
Country of Residence | Scotland |
Correspondence Address | 26 Coltbridge Terrace Edinburgh Midlothian EH12 6AE Scotland |
Director Name | Mr Richard William Farrar |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2005(6 years, 5 months after company formation) |
Appointment Duration | 12 years (resigned 05 June 2017) |
Role | Sales & Marketing Director |
Country of Residence | Scotland |
Correspondence Address | West Grange House By Culross Culross KY12 8EL Scotland |
Director Name | Mr Martin Alexander Cooke |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2009(10 years, 2 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 01 September 2020) |
Role | Secretary |
Country of Residence | Scotland |
Correspondence Address | Innishail Myrtle Avenue Lenzie, Kirkintilloch Glasgow G66 4HP Scotland |
Director Name | Mr Fraser Stuart Morrison |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2009(10 years, 2 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 05 June 2017) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 19 Haston Crescent Perth Perthshire PH2 7XD Scotland |
Director Name | Mr Richard Jackson Arrol Hunter |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2009(10 years, 2 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 01 July 2014) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Ronachan, Drumore Road Killearn Glasgow G63 9NX Scotland |
Secretary Name | Gemma May Robson |
---|---|
Status | Resigned |
Appointed | 05 June 2017(18 years, 5 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 23 July 2020) |
Role | Company Director |
Correspondence Address | 100 Queen Street Glasgow G1 3DN Scotland |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 December 1998(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 December 1998(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | Office Organization & Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 January 1999(4 weeks after company formation) |
Appointment Duration | 3 weeks, 1 day (resigned 11 February 1999) |
Correspondence Address | Level 1 Exchange House Primrose Street London EC2A 2HS |
Website | edrington.co.uk |
---|
Registered Address | 100 Queen Street Glasgow G1 3DN Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 20 other UK companies use this postal address |
2 at £1 | Highland Distillers LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,776,810 |
Cash | £1,444 |
Current Liabilities | £25,722,630 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 30 November 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 14 December 2024 (7 months, 4 weeks from now) |
28 October 2021 | Delivered on: 2 November 2021 Persons entitled: The Royal Bank of Scotland PLC as Security Trustee Classification: A registered charge Outstanding |
---|---|
12 December 2019 | Delivered on: 20 December 2019 Persons entitled: The Royal Bank of Scotland PLC as Security Trustee Classification: A registered charge Particulars: N/A. Outstanding |
2 June 2016 | Delivered on: 10 June 2016 Persons entitled: The Royal Bank of Scotland PLC as Security Trustee Classification: A registered charge Outstanding |
30 May 2013 | Delivered on: 10 June 2013 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
1 April 2011 | Delivered on: 9 April 2011 Persons entitled: Lloyds Tsb Bank PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
2 June 2010 | Delivered on: 15 June 2010 Satisfied on: 4 June 2013 Persons entitled: Royal Bank of Scotland PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Fully Satisfied |
24 March 2009 | Delivered on: 31 March 2009 Satisfied on: 11 June 2010 Persons entitled: Royal Bank of Scotland PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Fully Satisfied |
17 February 2000 | Delivered on: 6 March 2000 Satisfied on: 22 November 2002 Persons entitled: The Governor and Company of the Bank of Scotland as Security Trustee 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. Fully Satisfied |
5 December 2020 | Confirmation statement made on 30 November 2020 with no updates (3 pages) |
---|---|
25 November 2020 | Full accounts made up to 31 March 2020 (18 pages) |
13 October 2020 | Termination of appointment of Martin Alexander Cooke as a director on 1 September 2020 (1 page) |
24 July 2020 | Termination of appointment of Gemma May Robson as a secretary on 23 July 2020 (1 page) |
24 July 2020 | Appointment of Mr Nicholas John Mcmanus as a secretary on 23 July 2020 (2 pages) |
20 December 2019 | Alterations to floating charge SC1921740007 (33 pages) |
20 December 2019 | Alterations to floating charge 4 (33 pages) |
20 December 2019 | Registration of charge SC1921740007, created on 12 December 2019 (23 pages) |
6 December 2019 | Confirmation statement made on 30 November 2019 with no updates (3 pages) |
10 October 2019 | Full accounts made up to 31 March 2019 (17 pages) |
22 January 2019 | Alterations to floating charge SC1921740006 (32 pages) |
16 January 2019 | Alterations to floating charge 4 (30 pages) |
16 January 2019 | Alterations to floating charge 4 (24 pages) |
13 December 2018 | Accounts for a small company made up to 31 March 2018 (15 pages) |
4 December 2018 | Confirmation statement made on 30 November 2018 with no updates (3 pages) |
5 December 2017 | Confirmation statement made on 30 November 2017 with no updates (3 pages) |
5 December 2017 | Confirmation statement made on 30 November 2017 with no updates (3 pages) |
4 December 2017 | Accounts for a small company made up to 31 March 2017 (15 pages) |
4 December 2017 | Accounts for a small company made up to 31 March 2017 (15 pages) |
30 August 2017 | Appointment of Mr Paul Andrew Hyde as a director on 24 August 2017 (2 pages) |
30 August 2017 | Appointment of Mr Paul Andrew Hyde as a director on 24 August 2017 (2 pages) |
30 August 2017 | Appointment of Mr Scott John Mccroskie as a director on 24 August 2017 (2 pages) |
30 August 2017 | Appointment of Mr Scott John Mccroskie as a director on 24 August 2017 (2 pages) |
15 June 2017 | Registered office address changed from West Kinfauns Kinfauns Perth PH2 7XZ to 100 Queen Street Glasgow G1 3DN on 15 June 2017 (1 page) |
15 June 2017 | Registered office address changed from West Kinfauns Kinfauns Perth PH2 7XZ to 100 Queen Street Glasgow G1 3DN on 15 June 2017 (1 page) |
13 June 2017 | Termination of appointment of Fraser Stuart Morrison as a secretary on 5 June 2017 (1 page) |
13 June 2017 | Appointment of Gemma May Robson as a secretary on 5 June 2017 (2 pages) |
13 June 2017 | Termination of appointment of Fraser Stuart Morrison as a director on 5 June 2017 (1 page) |
13 June 2017 | Appointment of Gemma May Robson as a secretary on 5 June 2017 (2 pages) |
13 June 2017 | Termination of appointment of Fraser Stuart Morrison as a director on 5 June 2017 (1 page) |
13 June 2017 | Termination of appointment of Fraser Stuart Morrison as a secretary on 5 June 2017 (1 page) |
13 June 2017 | Termination of appointment of Richard William Farrar as a director on 5 June 2017 (1 page) |
13 June 2017 | Termination of appointment of Richard William Farrar as a director on 5 June 2017 (1 page) |
21 December 2016 | Full accounts made up to 31 March 2016 (14 pages) |
21 December 2016 | Full accounts made up to 31 March 2016 (14 pages) |
30 November 2016 | Confirmation statement made on 30 November 2016 with updates (5 pages) |
30 November 2016 | Confirmation statement made on 30 November 2016 with updates (5 pages) |
14 June 2016 | Alterations to floating charge SC1921740006 (56 pages) |
14 June 2016 | Alterations to floating charge 4 (56 pages) |
14 June 2016 | Alterations to floating charge 4 (56 pages) |
14 June 2016 | Alterations to floating charge SC1921740006 (56 pages) |
10 June 2016 | Registration of charge SC1921740006, created on 2 June 2016 (51 pages) |
10 June 2016 | Registration of charge SC1921740006, created on 2 June 2016 (51 pages) |
6 June 2016 | Satisfaction of charge SC1921740005 in full (1 page) |
6 June 2016 | Satisfaction of charge SC1921740005 in full (1 page) |
2 December 2015 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2015-12-02
|
2 December 2015 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2015-12-02
|
14 October 2015 | Full accounts made up to 31 March 2015 (12 pages) |
14 October 2015 | Full accounts made up to 31 March 2015 (12 pages) |
8 May 2015 | Alterations to floating charge 4 (24 pages) |
8 May 2015 | Alterations to floating charge 4 (24 pages) |
1 May 2015 | Alterations to floating charge 4 (27 pages) |
1 May 2015 | Alterations to floating charge 4 (27 pages) |
29 April 2015 | Alterations to a floating charge (28 pages) |
29 April 2015 | Alterations to a floating charge (28 pages) |
2 December 2014 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2014-12-02
|
2 December 2014 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2014-12-02
|
22 August 2014 | Full accounts made up to 31 March 2014 (12 pages) |
22 August 2014 | Full accounts made up to 31 March 2014 (12 pages) |
1 July 2014 | Termination of appointment of Richard Hunter as a director (1 page) |
1 July 2014 | Termination of appointment of Richard Hunter as a director (1 page) |
2 December 2013 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2013-12-02
|
2 December 2013 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2013-12-02
|
23 July 2013 | Full accounts made up to 31 March 2013 (12 pages) |
23 July 2013 | Full accounts made up to 31 March 2013 (12 pages) |
10 June 2013 | Registration of charge 1921740005 (30 pages) |
10 June 2013 | Alterations to a floating charge (23 pages) |
10 June 2013 | Registration of charge 1921740005 (30 pages) |
10 June 2013 | Alterations to a floating charge (23 pages) |
10 June 2013 | Alterations to floating charge 4 (23 pages) |
10 June 2013 | Alterations to floating charge 4 (23 pages) |
4 June 2013 | Satisfaction of charge 3 in full (1 page) |
4 June 2013 | Satisfaction of charge 3 in full (1 page) |
30 November 2012 | Annual return made up to 30 November 2012 with a full list of shareholders (7 pages) |
30 November 2012 | Annual return made up to 30 November 2012 with a full list of shareholders (7 pages) |
12 July 2012 | Full accounts made up to 31 March 2012 (12 pages) |
12 July 2012 | Full accounts made up to 31 March 2012 (12 pages) |
5 December 2011 | Annual return made up to 30 November 2011 with a full list of shareholders (7 pages) |
5 December 2011 | Annual return made up to 30 November 2011 with a full list of shareholders (7 pages) |
13 July 2011 | Full accounts made up to 31 March 2011 (12 pages) |
13 July 2011 | Full accounts made up to 31 March 2011 (12 pages) |
9 April 2011 | Alterations to floating charge 3 (14 pages) |
9 April 2011 | Alterations to floating charge 4 (10 pages) |
9 April 2011 | Alterations to floating charge 4 (10 pages) |
9 April 2011 | Particulars of a mortgage or charge / charge no: 4 (10 pages) |
9 April 2011 | Particulars of a mortgage or charge / charge no: 4 (10 pages) |
9 April 2011 | Alterations to floating charge 3 (14 pages) |
5 December 2010 | Annual return made up to 30 November 2010 with a full list of shareholders (7 pages) |
5 December 2010 | Annual return made up to 30 November 2010 with a full list of shareholders (7 pages) |
7 October 2010 | Full accounts made up to 31 March 2010 (13 pages) |
7 October 2010 | Full accounts made up to 31 March 2010 (13 pages) |
15 June 2010 | Particulars of a mortgage or charge / charge no: 3 (14 pages) |
15 June 2010 | Particulars of a mortgage or charge / charge no: 3 (14 pages) |
14 June 2010 | Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (3 pages) |
14 June 2010 | Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (3 pages) |
8 December 2009 | Annual return made up to 30 November 2009 with a full list of shareholders (6 pages) |
8 December 2009 | Annual return made up to 30 November 2009 with a full list of shareholders (6 pages) |
23 November 2009 | Termination of appointment of Trina Glen as a director (1 page) |
23 November 2009 | Termination of appointment of Trina Glen as a director (1 page) |
28 October 2009 | Full accounts made up to 31 March 2009 (5 pages) |
28 October 2009 | Full accounts made up to 31 March 2009 (5 pages) |
31 March 2009 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
31 March 2009 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
16 March 2009 | Director appointed mr. Martin alexander cooke (3 pages) |
16 March 2009 | Director appointed mr. Martin alexander cooke (3 pages) |
13 March 2009 | Director appointed mr. Richard jackson arrol hunter (3 pages) |
13 March 2009 | Director appointed mr. Fraser stuart morrison (2 pages) |
13 March 2009 | Director appointed mr. Richard jackson arrol hunter (3 pages) |
13 March 2009 | Director appointed mr. Fraser stuart morrison (2 pages) |
12 February 2009 | Company name changed the famous grouse vintage malt scotch whisky company LIMITED\certificate issued on 12/02/09 (3 pages) |
12 February 2009 | Company name changed the famous grouse vintage malt scotch whisky company LIMITED\certificate issued on 12/02/09 (3 pages) |
5 January 2009 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
5 January 2009 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
3 December 2008 | Return made up to 30/11/08; full list of members (3 pages) |
3 December 2008 | Return made up to 30/11/08; full list of members (3 pages) |
12 December 2007 | Return made up to 30/11/07; full list of members (2 pages) |
12 December 2007 | Return made up to 30/11/07; full list of members (2 pages) |
2 October 2007 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
2 October 2007 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
21 December 2006 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
21 December 2006 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
8 December 2006 | Return made up to 30/11/06; full list of members (2 pages) |
8 December 2006 | Return made up to 30/11/06; full list of members (2 pages) |
6 December 2005 | Return made up to 30/11/05; full list of members (2 pages) |
6 December 2005 | Return made up to 30/11/05; full list of members (2 pages) |
22 November 2005 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
22 November 2005 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
10 June 2005 | Director resigned (1 page) |
10 June 2005 | New director appointed (1 page) |
10 June 2005 | Director resigned (1 page) |
10 June 2005 | New director appointed (1 page) |
7 February 2005 | Director's particulars changed (1 page) |
7 February 2005 | Director's particulars changed (1 page) |
22 January 2005 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
22 January 2005 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
13 December 2004 | Return made up to 30/11/04; full list of members (7 pages) |
13 December 2004 | Return made up to 30/11/04; full list of members (7 pages) |
30 December 2003 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
30 December 2003 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
17 December 2003 | Return made up to 30/11/03; full list of members (7 pages) |
17 December 2003 | Return made up to 30/11/03; full list of members (7 pages) |
11 June 2003 | Company name changed matthew gloag & son LIMITED\certificate issued on 11/06/03 (2 pages) |
11 June 2003 | Company name changed matthew gloag & son LIMITED\certificate issued on 11/06/03 (2 pages) |
2 January 2003 | Return made up to 30/11/02; full list of members (7 pages) |
2 January 2003 | Return made up to 30/11/02; full list of members (7 pages) |
22 November 2002 | Dec mort/charge * (4 pages) |
22 November 2002 | Dec mort/charge * (4 pages) |
6 August 2002 | Accounts for a dormant company made up to 31 March 2002 (1 page) |
6 August 2002 | Accounts for a dormant company made up to 31 March 2002 (1 page) |
1 March 2002 | Resolutions
|
1 March 2002 | Resolutions
|
1 February 2002 | Full accounts made up to 31 March 2001 (7 pages) |
1 February 2002 | Full accounts made up to 31 March 2001 (7 pages) |
17 December 2001 | Return made up to 30/11/01; full list of members (6 pages) |
17 December 2001 | Return made up to 30/11/01; full list of members (6 pages) |
10 January 2001 | Return made up to 23/12/00; full list of members (6 pages) |
10 January 2001 | Return made up to 23/12/00; full list of members (6 pages) |
27 December 2000 | Accounting reference date extended from 31/12/00 to 31/03/01 (1 page) |
27 December 2000 | Accounting reference date extended from 31/12/00 to 31/03/01 (1 page) |
24 October 2000 | Full accounts made up to 31 December 1999 (6 pages) |
24 October 2000 | Full accounts made up to 31 December 1999 (6 pages) |
6 May 2000 | Director resigned (1 page) |
6 May 2000 | Director resigned (1 page) |
6 March 2000 | Partic of mort/charge * (13 pages) |
6 March 2000 | Partic of mort/charge * (13 pages) |
1 March 2000 | Accounting reference date extended from 31/08/99 to 31/12/99 (1 page) |
1 March 2000 | Accounting reference date extended from 31/08/99 to 31/12/99 (1 page) |
5 January 2000 | Return made up to 23/12/99; full list of members (7 pages) |
5 January 2000 | Return made up to 23/12/99; full list of members (7 pages) |
2 December 1999 | New director appointed (2 pages) |
2 December 1999 | Director resigned (1 page) |
2 December 1999 | New director appointed (2 pages) |
2 December 1999 | New director appointed (2 pages) |
2 December 1999 | New director appointed (2 pages) |
2 December 1999 | Director resigned (2 pages) |
2 December 1999 | Director resigned (1 page) |
2 December 1999 | Director resigned (2 pages) |
2 March 1999 | Accounting reference date shortened from 31/12/99 to 31/08/99 (1 page) |
2 March 1999 | Accounting reference date shortened from 31/12/99 to 31/08/99 (1 page) |
23 February 1999 | Director resigned (1 page) |
23 February 1999 | New director appointed (2 pages) |
23 February 1999 | New director appointed (2 pages) |
23 February 1999 | New director appointed (2 pages) |
23 February 1999 | New director appointed (2 pages) |
23 February 1999 | New director appointed (2 pages) |
23 February 1999 | New secretary appointed (2 pages) |
23 February 1999 | Director resigned (1 page) |
23 February 1999 | New secretary appointed (2 pages) |
23 February 1999 | Secretary resigned (1 page) |
23 February 1999 | Secretary resigned (1 page) |
23 February 1999 | Director resigned (1 page) |
23 February 1999 | Director resigned (1 page) |
23 February 1999 | New director appointed (2 pages) |
15 February 1999 | Company name changed treadload LIMITED\certificate issued on 16/02/99 (2 pages) |
15 February 1999 | Company name changed treadload LIMITED\certificate issued on 16/02/99 (2 pages) |
3 February 1999 | Registered office changed on 03/02/99 from: 24 great king street edinburgh EH3 6QN (1 page) |
3 February 1999 | Registered office changed on 03/02/99 from: 24 great king street edinburgh EH3 6QN (1 page) |
31 January 1999 | Director resigned (1 page) |
31 January 1999 | New director appointed (2 pages) |
31 January 1999 | New director appointed (2 pages) |
31 January 1999 | New secretary appointed (2 pages) |
31 January 1999 | New director appointed (2 pages) |
31 January 1999 | New director appointed (2 pages) |
31 January 1999 | Secretary resigned (1 page) |
31 January 1999 | New secretary appointed (2 pages) |
31 January 1999 | Secretary resigned (1 page) |
31 January 1999 | Director resigned (1 page) |
23 December 1998 | Incorporation (13 pages) |
23 December 1998 | Incorporation (13 pages) |