SCOTCH WHISKY AUCTIONS LIMITED
Status | ACTIVE |
Company No. | SC383924 |
Category | Private Limited Company |
Incorporated | 19 Aug 2010 |
Age | 13 years, 9 months, 2 days |
Jurisdiction | Scotland |
SUMMARY
SCOTCH WHISKY AUCTIONS LIMITED is an active private limited company with number SC383924. It was incorporated 13 years, 9 months, 2 days ago, on 19 August 2010. The company address is Unit C Unit C, Glasgow, G3 8HZ, Scotland.
Company Fillings
Accounts with accounts type total exemption full
Date: 21 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 15 Aug 2023
Action Date: 14 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-14
Documents
Appoint person director company with name date
Date: 20 Jul 2023
Action Date: 18 Jul 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-07-18
Officer name: Ms Angela Job
Documents
Accounts with accounts type total exemption full
Date: 16 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 16 Aug 2022
Action Date: 14 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-14
Documents
Accounts with accounts type total exemption full
Date: 22 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 16 Aug 2021
Action Date: 14 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-14
Documents
Accounts with accounts type total exemption full
Date: 10 Feb 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Change registered office address company with date old address new address
Date: 22 Dec 2020
Action Date: 22 Dec 2020
Category: Address
Type: AD01
Old address: Unit C 139 Lancefield Street Glasgow Renfrewshire G3 8HZ
New address: Unit C 139 Lancefield Street Glasgow G3 8HZ
Change date: 2020-12-22
Documents
Confirmation statement with updates
Date: 14 Aug 2020
Action Date: 14 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-14
Documents
Mortgage create with deed with charge number charge creation date
Date: 30 Apr 2020
Action Date: 27 Apr 2020
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2020-04-27
Charge number: SC3839240001
Documents
Accounts with accounts type total exemption full
Date: 23 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 19 Aug 2019
Action Date: 19 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-19
Documents
Accounts with accounts type total exemption full
Date: 21 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with updates
Date: 20 Aug 2018
Action Date: 19 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-19
Documents
Accounts with accounts type total exemption full
Date: 20 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Capital cancellation shares
Date: 25 Oct 2017
Action Date: 05 Oct 2017
Category: Capital
Type: SH06
Date: 2017-10-05
Capital : 30,001 GBP
Documents
Capital return purchase own shares
Date: 25 Oct 2017
Category: Capital
Type: SH03
Documents
Change to a person with significant control
Date: 24 Oct 2017
Action Date: 05 Oct 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Thomas Gardiner
Change date: 2017-10-05
Documents
Cessation of a person with significant control
Date: 24 Oct 2017
Action Date: 05 Oct 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: William James Mackintosh
Cessation date: 2017-10-05
Documents
Resolution
Date: 11 Sep 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Termination director company with name termination date
Date: 01 Sep 2017
Action Date: 31 Aug 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-08-31
Officer name: William James Mackintosh
Documents
Confirmation statement with no updates
Date: 30 Aug 2017
Action Date: 19 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-19
Documents
Accounts with accounts type total exemption small
Date: 01 Mar 2017
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Change account reference date company previous shortened
Date: 23 Dec 2016
Action Date: 30 Mar 2016
Category: Accounts
Type: AA01
New date: 2016-03-30
Made up date: 2016-03-31
Documents
Confirmation statement with updates
Date: 17 Oct 2016
Action Date: 19 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-19
Documents
Change registered office address company with date old address new address
Date: 18 Apr 2016
Action Date: 18 Apr 2016
Category: Address
Type: AD01
Change date: 2016-04-18
Old address: C/O Henry Brown & Co 26 Portland Road Kilmarnock Ayrshire KA1 2EB
New address: Unit C 139 Lancefield Street Glasgow Renfrewshire G3 8HZ
Documents
Accounts with accounts type total exemption small
Date: 17 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Aug 2015
Action Date: 19 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-19
Documents
Capital allotment shares
Date: 30 Mar 2015
Action Date: 19 Feb 2015
Category: Capital
Type: SH01
Date: 2015-02-19
Capital : 60,001 GBP
Documents
Capital allotment shares
Date: 24 Feb 2015
Action Date: 19 Feb 2015
Category: Capital
Type: SH01
Date: 2015-02-19
Capital : 60,001 GBP
Documents
Accounts with accounts type total exemption small
Date: 21 Nov 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Sep 2014
Action Date: 19 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-19
Documents
Termination director company with name
Date: 23 Jan 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Michael Kerrigan
Documents
Accounts with accounts type total exemption small
Date: 16 Jan 2014
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Aug 2013
Action Date: 19 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-19
Documents
Capital allotment shares
Date: 05 Apr 2013
Action Date: 01 Jan 2013
Category: Capital
Type: SH01
Capital : 3 GBP
Date: 2013-01-01
Documents
Appoint person director company with name
Date: 05 Apr 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Michael Kerrigan
Documents
Accounts with accounts type total exemption small
Date: 21 Dec 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Oct 2012
Action Date: 19 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-19
Documents
Change person director company with change date
Date: 02 Oct 2012
Action Date: 20 Aug 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-08-20
Officer name: William Mackintosh
Documents
Accounts with accounts type total exemption small
Date: 22 Dec 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 31 Aug 2011
Action Date: 19 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-19
Documents
Change account reference date company current shortened
Date: 09 Dec 2010
Action Date: 31 Mar 2011
Category: Accounts
Type: AA01
Made up date: 2011-08-31
New date: 2011-03-31
Documents
Some Companies
6 FLORENCE STREET,BOLTON,BL3 6LU
Number: | 09830552 |
Status: | ACTIVE |
Category: | Private Limited Company |
ENVIRONMENTAL ENGINEERING COMPONENTS (UK) LIMITED
LOW BARN CHURCH VIEW,ILKLEY,LS29 6EX
Number: | 02905749 |
Status: | ACTIVE |
Category: | Private Limited Company |
KASEI CHANGE MANAGEMENT CONSULTING LTD
4TH FLOOR,WATFORD,WD17 1HP
Number: | 07668586 |
Status: | ACTIVE |
Category: | Private Limited Company |
12 CHESTNUT AVENUE,THAME,OX9 2AP
Number: | 11188769 |
Status: | ACTIVE |
Category: | Private Limited Company |
72 BURGESS WOOD ROAD SOUTH,BEACONSFIELD,HP9 1EJ
Number: | 11649399 |
Status: | ACTIVE |
Category: | Private Limited Company |
15 NEPTUNE COURT,CARDIFF,CF24 5PJ
Number: | 11603117 |
Status: | ACTIVE |
Category: | Private Limited Company |