Pitlochry
Perthshire
PH16 5BS
Scotland
Secretary Name | Ruth Taggart Gauthier |
---|---|
Nationality | British |
Status | Current |
Appointed | 22 June 2007(same day as company formation) |
Role | Secretary |
Correspondence Address | 30 Bonnethill Road Pitlochry Perthshire PH16 5BS Scotland |
Director Name | Peter Trainer Company Secretaries Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 June 2007(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Director Name | Peter Trainer Corporate Services Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 June 2007(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Secretary Name | Peter Trainer Company Secretaries Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 June 2007(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Website | highlandswhiskycompany.co.uk |
---|---|
Telephone | 0131 2080822 |
Telephone region | Edinburgh |
Registered Address | 30 Bonnethill Road Pitlochry Perthshire PH16 5BS Scotland |
---|---|
Constituency | Perth and North Perthshire |
Ward | Highland |
Address Matches | Over 30 other UK companies use this postal address |
75 at £1 | Christophe Gauthier 75.00% Ordinary |
---|---|
25 at £1 | Ruth Gauthier 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,006 |
Cash | £19,232 |
Current Liabilities | £23,868 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 22 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 6 July 2024 (2 months from now) |
24 September 2020 | Micro company accounts made up to 31 March 2020 (4 pages) |
---|---|
26 June 2020 | Confirmation statement made on 22 June 2020 with no updates (3 pages) |
29 October 2019 | Micro company accounts made up to 31 March 2019 (4 pages) |
4 July 2019 | Confirmation statement made on 22 June 2019 with no updates (3 pages) |
20 December 2018 | Micro company accounts made up to 31 March 2018 (4 pages) |
28 June 2018 | Confirmation statement made on 22 June 2018 with no updates (3 pages) |
14 December 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
14 December 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
27 June 2017 | Notification of Christophe Maurice Gauthier as a person with significant control on 6 April 2016 (2 pages) |
27 June 2017 | Confirmation statement made on 22 June 2017 with updates (4 pages) |
27 June 2017 | Confirmation statement made on 22 June 2017 with updates (4 pages) |
27 June 2017 | Notification of Christophe Maurice Gauthier as a person with significant control on 6 April 2016 (2 pages) |
16 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
16 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
24 June 2016 | Annual return made up to 22 June 2016 with a full list of shareholders Statement of capital on 2016-06-24
|
24 June 2016 | Annual return made up to 22 June 2016 with a full list of shareholders Statement of capital on 2016-06-24
|
27 October 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
27 October 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
26 June 2015 | Annual return made up to 22 June 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
26 June 2015 | Annual return made up to 22 June 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
14 October 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
14 October 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
26 June 2014 | Annual return made up to 22 June 2014 with a full list of shareholders Statement of capital on 2014-06-26
|
26 June 2014 | Director's details changed for Christophe Maurice Eric Gabriel Gauthier on 23 June 2013 (2 pages) |
26 June 2014 | Secretary's details changed for Ruth Taggart Gauthier on 23 June 2013 (1 page) |
26 June 2014 | Annual return made up to 22 June 2014 with a full list of shareholders Statement of capital on 2014-06-26
|
26 June 2014 | Director's details changed for Christophe Maurice Eric Gabriel Gauthier on 23 June 2013 (2 pages) |
26 June 2014 | Secretary's details changed for Ruth Taggart Gauthier on 23 June 2013 (1 page) |
29 October 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
29 October 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
28 June 2013 | Annual return made up to 22 June 2013 with a full list of shareholders (4 pages) |
28 June 2013 | Annual return made up to 22 June 2013 with a full list of shareholders (4 pages) |
21 June 2013 | Resolutions
|
21 June 2013 | Company name changed cg export consulting LTD.\certificate issued on 21/06/13
|
21 June 2013 | Resolutions
|
21 June 2013 | Company name changed cg export consulting LTD.\certificate issued on 21/06/13
|
26 September 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
26 September 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
28 June 2012 | Annual return made up to 22 June 2012 with a full list of shareholders (4 pages) |
28 June 2012 | Annual return made up to 22 June 2012 with a full list of shareholders (4 pages) |
16 September 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
16 September 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
23 June 2011 | Annual return made up to 22 June 2011 with a full list of shareholders (4 pages) |
23 June 2011 | Annual return made up to 22 June 2011 with a full list of shareholders (4 pages) |
17 September 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
17 September 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
13 August 2010 | Registered office address changed from 26 Bonnethill Road Pitlochry PH16 5BH on 13 August 2010 (1 page) |
13 August 2010 | Registered office address changed from 26 Bonnethill Road Pitlochry PH16 5BH on 13 August 2010 (1 page) |
15 July 2010 | Director's details changed for Christophe Maurice Eric Gabriel Gauthier on 2 October 2009 (2 pages) |
15 July 2010 | Annual return made up to 22 June 2010 with a full list of shareholders (4 pages) |
15 July 2010 | Director's details changed for Christophe Maurice Eric Gabriel Gauthier on 2 October 2009 (2 pages) |
15 July 2010 | Director's details changed for Christophe Maurice Eric Gabriel Gauthier on 2 October 2009 (2 pages) |
15 July 2010 | Annual return made up to 22 June 2010 with a full list of shareholders (4 pages) |
24 August 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
24 August 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
25 June 2009 | Director's change of particulars / christophe gauthier / 24/06/2009 (1 page) |
25 June 2009 | Return made up to 22/06/09; full list of members (3 pages) |
25 June 2009 | Secretary's change of particulars / ruth gauthier / 24/06/2009 (1 page) |
25 June 2009 | Return made up to 22/06/09; full list of members (3 pages) |
25 June 2009 | Director's change of particulars / christophe gauthier / 24/06/2009 (1 page) |
25 June 2009 | Secretary's change of particulars / ruth gauthier / 24/06/2009 (1 page) |
3 July 2008 | Return made up to 22/06/08; full list of members (3 pages) |
3 July 2008 | Return made up to 22/06/08; full list of members (3 pages) |
2 July 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
2 July 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
6 July 2007 | New secretary appointed (2 pages) |
6 July 2007 | Secretary resigned (1 page) |
6 July 2007 | New director appointed (2 pages) |
6 July 2007 | Accounting reference date shortened from 30/06/08 to 31/03/08 (1 page) |
6 July 2007 | New secretary appointed (2 pages) |
6 July 2007 | Director resigned (1 page) |
6 July 2007 | Accounting reference date shortened from 30/06/08 to 31/03/08 (1 page) |
6 July 2007 | Ad 22/06/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
6 July 2007 | New director appointed (2 pages) |
6 July 2007 | Director resigned (1 page) |
6 July 2007 | Director resigned (1 page) |
6 July 2007 | Secretary resigned (1 page) |
6 July 2007 | Director resigned (1 page) |
6 July 2007 | Ad 22/06/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
22 June 2007 | Incorporation (15 pages) |
22 June 2007 | Incorporation (15 pages) |