Coleburn, Longmorn
Elgin
IV30 8SN
Scotland
Director Name | Mr Dale Winchester |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 30 May 2017(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | The Managers House Coleburn, Longmorn Elgin IV30 8SN Scotland |
Registered Address | The Managers House Coleburn, Longmorn Elgin IV30 8SN Scotland |
---|---|
Constituency | Moray |
Ward | Speyside Glenlivet |
Latest Accounts | 31 May 2023 (11 months, 1 week ago) |
---|---|
Next Accounts Due | 28 February 2025 (9 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 29 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 12 June 2024 (1 month, 1 week from now) |
19 December 2017 | Delivered on: 21 December 2017 Persons entitled: Together Commercial Finance Limited Classification: A registered charge Particulars: All and whole the subjects known as the excise office, coleburn distillery, longmore, elgin, MOR17128. Outstanding |
---|---|
12 December 2017 | Delivered on: 16 December 2017 Persons entitled: Together Commercial Finance Limited Classification: A registered charge Outstanding |
8 June 2020 | Confirmation statement made on 29 May 2020 with no updates (3 pages) |
---|---|
26 February 2020 | Unaudited abridged accounts made up to 31 May 2019 (8 pages) |
24 December 2019 | Satisfaction of charge SC5672740002 in full (1 page) |
24 December 2019 | All of the property or undertaking has been released and no longer forms part of charge SC5672740001 (1 page) |
29 July 2019 | Confirmation statement made on 29 May 2019 with no updates (3 pages) |
26 February 2019 | Unaudited abridged accounts made up to 31 May 2018 (8 pages) |
15 June 2018 | Confirmation statement made on 29 May 2018 with no updates (3 pages) |
12 March 2018 | Director's details changed for Mr Randolph Dale Winchester on 12 March 2018 (2 pages) |
23 January 2018 | Registered office address changed from Whitehall House 33 Yeaman Shore Dundee DD1 4BJ United Kingdom to The Managers House Coleburn, Longmorn Elgin IV30 8SN on 23 January 2018 (1 page) |
21 December 2017 | Registration of charge SC5672740002, created on 19 December 2017 (8 pages) |
21 December 2017 | Registration of charge SC5672740002, created on 19 December 2017 (8 pages) |
16 December 2017 | Registration of charge SC5672740001, created on 12 December 2017 (29 pages) |
16 December 2017 | Registration of charge SC5672740001, created on 12 December 2017 (29 pages) |
30 May 2017 | Incorporation Statement of capital on 2017-05-30
|
30 May 2017 | Incorporation Statement of capital on 2017-05-30
|