LOCH SHIEL WHISKY LIMITED
Status | ACTIVE |
Company No. | 09722069 |
Category | Private Limited Company |
Incorporated | 07 Aug 2015 |
Age | 8 years, 9 months, 28 days |
Jurisdiction | England Wales |
SUMMARY
LOCH SHIEL WHISKY LIMITED is an active private limited company with number 09722069. It was incorporated 8 years, 9 months, 28 days ago, on 07 August 2015. The company address is Hanley Street Hanley Street, Nottingham, NG1 5BL, England.
Company Fillings
Confirmation statement with updates
Date: 27 Sep 2023
Action Date: 14 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-14
Documents
Notification of a person with significant control
Date: 27 Sep 2023
Action Date: 25 Sep 2023
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2023-09-25
Psc name: The Drinks Group Holdings Ltd
Documents
Cessation of a person with significant control
Date: 25 Sep 2023
Action Date: 25 Sep 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Peter Robson
Cessation date: 2023-09-25
Documents
Accounts with accounts type micro entity
Date: 21 Jul 2023
Action Date: 31 Oct 2022
Category: Accounts
Type: AA
Made up date: 2022-10-31
Documents
Confirmation statement with updates
Date: 14 Sep 2022
Action Date: 14 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-14
Documents
Confirmation statement with no updates
Date: 09 Aug 2022
Action Date: 06 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-06
Documents
Accounts with accounts type total exemption full
Date: 30 Jul 2022
Action Date: 31 Oct 2021
Category: Accounts
Type: AA
Made up date: 2021-10-31
Documents
Confirmation statement with no updates
Date: 18 Aug 2021
Action Date: 06 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-06
Documents
Accounts with accounts type total exemption full
Date: 30 Jul 2021
Action Date: 31 Oct 2020
Category: Accounts
Type: AA
Made up date: 2020-10-31
Documents
Change registered office address company with date old address new address
Date: 03 Nov 2020
Action Date: 03 Nov 2020
Category: Address
Type: AD01
Change date: 2020-11-03
Old address: Hanley Street Unite 1, 1 Hanley Street Nottingham NG1 5BL England
New address: Hanley Street Unite 5, 1 Hanley Street Nottingham NG1 5BL
Documents
Change registered office address company with date old address new address
Date: 03 Nov 2020
Action Date: 03 Nov 2020
Category: Address
Type: AD01
Change date: 2020-11-03
New address: Hanley Street Unite 1, 1 Hanley Street Nottingham NG1 5BL
Old address: Suite 5, Hanley Street Unite 5, 1 Hanley Street Nottingham NG1 5BL England
Documents
Change registered office address company with date old address new address
Date: 03 Nov 2020
Action Date: 03 Nov 2020
Category: Address
Type: AD01
New address: Suite 5, Hanley Street Unite 5, 1 Hanley Street Nottingham NG1 5BL
Old address: V-8 Howit Building, Lenton Business Centre Lenton Boulevard Nottingham NG7 2BY England
Change date: 2020-11-03
Documents
Accounts with accounts type total exemption full
Date: 28 Oct 2020
Action Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Accounts amended with accounts type total exemption full
Date: 24 Sep 2020
Action Date: 31 Aug 2018
Category: Accounts
Type: AAMD
Made up date: 2018-08-31
Documents
Confirmation statement with no updates
Date: 17 Aug 2020
Action Date: 06 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-06
Documents
Termination director company with name termination date
Date: 16 Aug 2020
Action Date: 14 Aug 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-08-14
Officer name: Paul Bradford
Documents
Appoint person director company with name date
Date: 22 Jan 2020
Action Date: 13 Jan 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-01-13
Officer name: Paul Bradford
Documents
Resolution
Date: 05 Dec 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Termination secretary company with name termination date
Date: 04 Dec 2019
Action Date: 04 Dec 2019
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Peter Joseph Robson
Termination date: 2019-12-04
Documents
Change account reference date company previous extended
Date: 04 Dec 2019
Action Date: 31 Oct 2019
Category: Accounts
Type: AA01
New date: 2019-10-31
Made up date: 2019-08-31
Documents
Change person director company with change date
Date: 04 Dec 2019
Action Date: 01 Dec 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-12-01
Officer name: Mr Peter Joseph Robson
Documents
Change person secretary company with change date
Date: 30 Sep 2019
Action Date: 30 Sep 2019
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2019-09-30
Officer name: Peter Robson
Documents
Change registered office address company with date old address new address
Date: 30 Sep 2019
Action Date: 30 Sep 2019
Category: Address
Type: AD01
Change date: 2019-09-30
Old address: Mercury House North Gate Nottingham NG7 7FN England
New address: V-8 Howit Building, Lenton Business Centre Lenton Boulevard Nottingham NG7 2BY
Documents
Confirmation statement with no updates
Date: 14 Aug 2019
Action Date: 06 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-06
Documents
Accounts with accounts type total exemption full
Date: 30 May 2019
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Confirmation statement with no updates
Date: 08 Aug 2018
Action Date: 06 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-06
Documents
Accounts with accounts type dormant
Date: 31 May 2018
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Change person secretary company with change date
Date: 31 May 2018
Action Date: 31 May 2018
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2018-05-31
Officer name: Peter Robson
Documents
Change person director company with change date
Date: 31 May 2018
Action Date: 31 May 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-05-31
Officer name: Mr Peter Robson
Documents
Change to a person with significant control
Date: 31 May 2018
Action Date: 31 May 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-05-31
Psc name: Mr Peter Joseph Robson
Documents
Confirmation statement with no updates
Date: 09 Oct 2017
Action Date: 06 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-06
Documents
Change registered office address company with date old address new address
Date: 09 Oct 2017
Action Date: 09 Oct 2017
Category: Address
Type: AD01
Old address: 13-15 Clarendon Street Nottingham NG1 5HR England
Change date: 2017-10-09
New address: Mercury House North Gate Nottingham NG7 7FN
Documents
Accounts with accounts type dormant
Date: 05 May 2017
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Confirmation statement with updates
Date: 15 Aug 2016
Action Date: 06 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-06
Documents
Some Companies
1 MILLTOWN EAST INDUSTRIAL ESTATE UPPER DROMORE ROAD,NEWRY,BT34 3PN
Number: | NI652357 |
Status: | ACTIVE |
Category: | Private Limited Company |
BIGVIEW GLOBAL CONCEPT LIMITED
65 COLCHESTER STREET,COVENTRY,CV1 5NY
Number: | 10365860 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 KINGS AVENUE,LONDON,N21 3NA
Number: | 10829564 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE BUSINESS CENTRE,BARRY,CF63 2AW
Number: | 11034429 |
Status: | ACTIVE |
Category: | Private Limited Company |
KEMP HOUSE, 152 - 160,LONDON,EC1V 2NX
Number: | 11666080 |
Status: | ACTIVE |
Category: | Private Limited Company |
116 PARK STREET,LONDON,W1K 6SS
Number: | 11493687 |
Status: | ACTIVE |
Category: | Private Limited Company |