BROWN-FORMAN SCOTLAND LIMITED

50 Lothian Road 50 Lothian Road, Edinburgh, EH3 9WJ, Scotland
StatusACTIVE
Company No.SC526282
CategoryPrivate Limited Company
Incorporated08 Feb 2016
Age8 years, 3 months, 13 days
JurisdictionScotland

SUMMARY

BROWN-FORMAN SCOTLAND LIMITED is an active private limited company with number SC526282. It was incorporated 8 years, 3 months, 13 days ago, on 08 February 2016. The company address is 50 Lothian Road 50 Lothian Road, Edinburgh, EH3 9WJ, Scotland.



Company Fillings

Capital allotment shares

Date: 19 Apr 2024

Action Date: 25 Mar 2024

Category: Capital

Type: SH01

Date: 2024-03-25

Capital : 253,000,000 USD

Documents

View document PDF

Confirmation statement with updates

Date: 07 Feb 2024

Action Date: 01 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-01

Documents

View document PDF

Accounts with accounts type full

Date: 08 Jan 2024

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Termination director company with name termination date

Date: 23 Oct 2023

Action Date: 02 Oct 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-10-02

Officer name: Michael Carr, Jr.

Documents

View document PDF

Appoint person director company with name date

Date: 20 Oct 2023

Action Date: 02 Oct 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-10-02

Officer name: Mr Scott Singer

Documents

View document PDF

Appoint person director company with name date

Date: 20 Oct 2023

Action Date: 02 Oct 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Joanne Elise Luckey

Appointment date: 2023-10-02

Documents

View document PDF

Change person director company with change date

Date: 18 Aug 2023

Action Date: 01 Jul 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-07-01

Officer name: Michael Carr, Jr.

Documents

View document PDF

Change person director company with change date

Date: 18 Aug 2023

Action Date: 01 Jul 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-07-01

Officer name: Michael Carr, Jr.

Documents

View document PDF

Capital allotment shares

Date: 16 May 2023

Action Date: 15 May 2023

Category: Capital

Type: SH01

Capital : 209,000,000 USD

Date: 2023-05-15

Documents

View document PDF

Accounts with accounts type full

Date: 02 Feb 2023

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 01 Feb 2023

Action Date: 01 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-01

Documents

View document PDF

Capital allotment shares

Date: 06 May 2022

Action Date: 02 May 2022

Category: Capital

Type: SH01

Date: 2022-05-02

Capital : 191,000,000 USD

Documents

View document PDF

Termination director company with name termination date

Date: 21 Apr 2022

Action Date: 01 Apr 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-04-01

Officer name: Timothy De Long

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Feb 2022

Action Date: 01 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-01

Documents

View document PDF

Accounts with accounts type full

Date: 24 Jan 2022

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Auditors resignation company

Date: 13 Apr 2021

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with accounts type full

Date: 03 Mar 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Feb 2021

Action Date: 01 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-01

Documents

View document PDF

Appoint person director company with name date

Date: 02 Dec 2020

Action Date: 17 Nov 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-11-17

Officer name: Mr Timothy De Long

Documents

View document PDF

Termination director company with name termination date

Date: 01 Dec 2020

Action Date: 16 Nov 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Andrew Masick

Termination date: 2020-11-16

Documents

View document PDF

Termination director company with name termination date

Date: 01 Dec 2020

Action Date: 01 Aug 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-08-01

Officer name: Charles Edward Scholtz

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Feb 2020

Action Date: 01 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-01

Documents

View document PDF

Accounts with accounts type full

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: 07 Feb 2019

Action Date: 01 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-01

Documents

View document PDF

Accounts with accounts type full

Date: 25 Jan 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Change person director company with change date

Date: 14 Jan 2019

Action Date: 01 Jul 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Michael Carr, Jr.

Change date: 2018-07-01

Documents

View document PDF

Change person director company with change date

Date: 14 Jan 2019

Action Date: 01 Jul 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Michael Carr, Jr.

Change date: 2018-07-01

Documents

View document PDF

Confirmation statement with updates

Date: 01 Feb 2018

Action Date: 01 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-01

Documents

View document PDF

Accounts with accounts type full

Date: 01 Nov 2017

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 06 Feb 2017

Action Date: 06 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-06

Documents

View document PDF

Legacy

Date: 26 Aug 2016

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 26 Aug 2016

Action Date: 26 Aug 2016

Category: Capital

Type: SH19

Capital : 178,000,000.00 USD

Date: 2016-08-26

Documents

View document PDF

Legacy

Date: 26 Aug 2016

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 18/08/16

Documents

View document PDF

Resolution

Date: 26 Aug 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Certificate change of name company

Date: 25 Aug 2016

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed lothian shelf (724) LIMITED\certificate issued on 25/08/16

Documents

View document PDF

Resolution

Date: 25 Aug 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 07 Jun 2016

Action Date: 26 May 2016

Category: Capital

Type: SH01

Date: 2016-05-26

Capital : 1.00 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 03 Jun 2016

Action Date: 01 Jun 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-06-01

Officer name: Edward Wayne Mayrose

Documents

View document PDF

Change person director company with change date

Date: 26 Apr 2016

Action Date: 08 Feb 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-02-08

Officer name: Michael Carr, Jr.

Documents

View document PDF

Change account reference date company current extended

Date: 10 Feb 2016

Action Date: 30 Apr 2017

Category: Accounts

Type: AA01

New date: 2017-04-30

Made up date: 2017-02-28

Documents

View document PDF

Incorporation company

Date: 08 Feb 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AVRO YACHTING LIMITED

INNOVATIONS HOUSE,WINCHESTER,SO23 8SR

Number:08835674
Status:ACTIVE
Category:Private Limited Company

DMW ENGINEERING CONSULTANTS LIMITED

3B LOCKHEED COURT,STOCKTON ON TEES,TS18 3SH

Number:11721029
Status:ACTIVE
Category:Private Limited Company

DRAFTPOINT LIMITED

3 DURRANT ROAD,,BH2 6NE

Number:02274829
Status:ACTIVE
Category:Private Limited Company

KWASNY LTD

92 PENTLAND ROAD,SLOUGH,SL2 1TW

Number:11957185
Status:ACTIVE
Category:Private Limited Company

MAIN LOGISTICS LTD

36 WEST STREET,ERITH,DA8 1AF

Number:11539505
Status:ACTIVE
Category:Private Limited Company

MONDOTTICA LIMITED

MICHAEL HOUSE RIVERSIDE BUSINESS PARK,NOTTINGHAM,NG2 1RX

Number:04262018
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