INCHDAIRNIE DISTILLERY LIMITED

Inchdairnie Distillery Inchdairnie Distillery, Glenrothes, KY6 2RX, Fife, Scotland
StatusACTIVE
Company No.SC394276
CategoryPrivate Limited Company
Incorporated25 Feb 2011
Age13 years, 2 months, 17 days
JurisdictionScotland

SUMMARY

INCHDAIRNIE DISTILLERY LIMITED is an active private limited company with number SC394276. It was incorporated 13 years, 2 months, 17 days ago, on 25 February 2011. The company address is Inchdairnie Distillery Inchdairnie Distillery, Glenrothes, KY6 2RX, Fife, Scotland.



Company Fillings

Termination director company with name termination date

Date: 20 Mar 2024

Action Date: 05 Mar 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-03-05

Officer name: John Alastair Evan Fingland

Documents

View document PDF

Confirmation statement with updates

Date: 07 Mar 2024

Action Date: 25 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-25

Documents

View document PDF

Termination director company with name termination date

Date: 01 Feb 2024

Action Date: 31 Jan 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-01-31

Officer name: Gavin Brockie

Documents

View document PDF

Accounts with accounts type small

Date: 16 Jan 2024

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Appoint person director company with name date

Date: 22 Aug 2023

Action Date: 03 Jul 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-07-03

Officer name: Mr Scott Sneddon

Documents

View document PDF

Appoint person director company with name date

Date: 22 Aug 2023

Action Date: 03 Jul 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-07-03

Officer name: Mr Gavin Brockie

Documents

View document PDF

Resolution

Date: 07 Jun 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 06 Jun 2023

Action Date: 26 Apr 2023

Category: Capital

Type: SH01

Capital : 31,495,000 GBP

Date: 2023-04-26

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Mar 2023

Action Date: 25 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-25

Documents

View document PDF

Accounts with accounts type small

Date: 20 Jan 2023

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 27 Oct 2022

Action Date: 24 Oct 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: SC3942760007

Charge creation date: 2022-10-24

Documents

View document PDF

Change person director company with change date

Date: 26 May 2022

Action Date: 18 May 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr John Alastair Evan Fingland

Change date: 2022-05-18

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Mar 2022

Action Date: 25 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-25

Documents

View document PDF

Accounts with accounts type small

Date: 26 Jan 2022

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Certificate change of name company

Date: 19 Aug 2021

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed john fergus & co LIMITED\certificate issued on 19/08/21

Documents

View document PDF

Resolution

Date: 19 Aug 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type small

Date: 20 Apr 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 06 Apr 2021

Action Date: 25 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-25

Documents

View document PDF

Capital allotment shares

Date: 31 Mar 2021

Action Date: 11 Mar 2020

Category: Capital

Type: SH01

Capital : 23,395,000 GBP

Date: 2020-03-11

Documents

View document PDF

Confirmation statement with updates

Date: 03 Mar 2020

Action Date: 25 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-25

Documents

View document PDF

Resolution

Date: 19 Feb 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 17 Feb 2020

Action Date: 11 Feb 2020

Category: Capital

Type: SH01

Capital : 23,395,000 GBP

Date: 2020-02-11

Documents

View document PDF

Accounts with accounts type small

Date: 27 Jan 2020

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 05 Mar 2019

Action Date: 25 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-25

Documents

View document PDF

Accounts with accounts type small

Date: 24 Jan 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 22 Nov 2018

Action Date: 21 Nov 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: SC3942760006

Charge creation date: 2018-11-21

Documents

View document PDF

Capital allotment shares

Date: 22 Oct 2018

Action Date: 16 Oct 2018

Category: Capital

Type: SH01

Capital : 16,395,000 GBP

Date: 2018-10-16

Documents

View document PDF

Capital variation of rights attached to shares

Date: 22 Oct 2018

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 22 Oct 2018

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 22 Oct 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Feb 2018

Action Date: 25 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-25

Documents

View document PDF

Accounts with accounts type small

Date: 22 Jan 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 08 Dec 2017

Action Date: 02 Dec 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-12-02

Charge number: SC3942760005

Documents

View document PDF

Confirmation statement with updates

Date: 10 Mar 2017

Action Date: 25 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-25

Documents

View document PDF

Mortgage create with deed

Date: 20 Feb 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 03 Feb 2017

Action Date: 27 Jan 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-01-27

Charge number: SC3942760004

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 03 Feb 2017

Action Date: 27 Jan 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-01-27

Charge number: SC3942760003

Documents

View document PDF

Capital name of class of shares

Date: 24 Jan 2017

Category: Capital

Type: SH08

Documents

View document PDF

Accounts with accounts type full

Date: 19 Jan 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Resolution

Date: 17 Jan 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 11 Jan 2017

Action Date: 21 Dec 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2016-12-21

Charge number: SC3942760002

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Mar 2016

Action Date: 24 Mar 2016

Category: Address

Type: AD01

Change date: 2016-03-24

New address: Inchdairnie Distillery Whitecraigs Road Glenrothes Fife KY6 2RX

Old address: Capella (Tenth Floor) 60 York Street Glasgow

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Mar 2016

Action Date: 25 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-25

Documents

View document PDF

Accounts with accounts type small

Date: 02 Feb 2016

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Mar 2015

Action Date: 25 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-25

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Jan 2015

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Change account reference date company previous extended

Date: 28 Jul 2014

Action Date: 30 Apr 2014

Category: Accounts

Type: AA01

New date: 2014-04-30

Made up date: 2014-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 17 Jul 2014

Action Date: 17 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-06-17

Officer name: Mr David Alexander Sloan

Documents

View document PDF

Appoint person director company with name date

Date: 17 Jul 2014

Action Date: 17 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-06-17

Officer name: Mr John Alastair Evan Fingland

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Jul 2014

Action Date: 17 Jul 2014

Category: Address

Type: AD01

New address: Capella (Tenth Floor) 60 York Street Glasgow

Change date: 2014-07-17

Old address: Capella (Tenth Floor) 60 York Street Glasgow G2 8JX Scotland

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Jul 2014

Action Date: 17 Jul 2014

Category: Address

Type: AD01

Change date: 2014-07-17

New address: Capella (Tenth Floor) 60 York Street Glasgow

Old address: Abaco Old Perth Road Milnathort Perthshire KY13 9YA

Documents

View document PDF

Termination director company with name termination date

Date: 17 Jul 2014

Action Date: 17 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Linda Mary Palmer

Termination date: 2014-06-17

Documents

View document PDF

Capital allotment shares

Date: 15 Jul 2014

Action Date: 17 Jun 2014

Category: Capital

Type: SH01

Date: 2014-06-17

Capital : 10,395,000 GBP

Documents

View document PDF

Capital name of class of shares

Date: 26 Jun 2014

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 26 Jun 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Mar 2014

Action Date: 25 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Jan 2014

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Mortgage create with deed with charge number

Date: 13 Dec 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 3942760001

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Mar 2013

Action Date: 25 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-25

Documents

View document PDF

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

View document PDF

Change account reference date company previous shortened

Date: 21 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA01

Made up date: 2013-02-28

New date: 2012-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Dec 2012

Action Date: 29 Feb 2012

Category: Accounts

Type: AA

Made up date: 2012-02-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Mar 2012

Action Date: 25 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-25

Documents

View document PDF

Incorporation company

Date: 25 Feb 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AGILE DIGITAL PRODUCTION LIMITED

37 WORWOOD DRIVE,NOTTINGHAM,NG2 7LY

Number:09665453
Status:ACTIVE
Category:Private Limited Company

BROLLY LOLLY LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:08623266
Status:ACTIVE
Category:Private Limited Company

KATI INNES OCCUPATIONAL THERAPY LIMITED

12 HIGGLERS CLOSE,BUXTED,TN22 4HE

Number:09070848
Status:ACTIVE
Category:Private Limited Company

MK PENSIONS GROUP LIMITED

LAKESIDE HOUSE SHIRWELL CRESCENT,MILTON KEYNES,MK4 1GA

Number:10946866
Status:ACTIVE
Category:Private Limited Company

RACHEL RILEY LIMITED

82 MARYLEBONE HIGH STREET,LONDON,W1U 4QW

Number:03483901
Status:ACTIVE
Category:Private Limited Company

SKT BUILDING SERVICES LTD

CANOL YR ARAN -,LLANGEDWYN,SY10 9LB

Number:09573867
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source