ARDGOWAN DISTILLERY COMPANY LIMITED

C/O Brodies Llp Capital Square C/O Brodies Llp Capital Square, Edinburgh, EH3 8BP, United Kingdom
StatusACTIVE
Company No.SC537030
CategoryPrivate Limited Company
Incorporated02 Jun 2016
Age8 years, 12 days
JurisdictionScotland

SUMMARY

ARDGOWAN DISTILLERY COMPANY LIMITED is an active private limited company with number SC537030. It was incorporated 8 years, 12 days ago, on 02 June 2016. The company address is C/O Brodies Llp Capital Square C/O Brodies Llp Capital Square, Edinburgh, EH3 8BP, United Kingdom.



Company Fillings

Appoint person director company with name date

Date: 04 Jan 2024

Action Date: 01 Jan 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2024-01-01

Officer name: Mr Paul Richard Currie

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Nov 2023

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 26 Sep 2023

Action Date: 19 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-19

Documents

View document PDF

Termination director company with name termination date

Date: 08 Sep 2023

Action Date: 03 Aug 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-08-03

Officer name: Michael Colvin Keiller

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Oct 2022

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 21 Sep 2022

Action Date: 19 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-19

Documents

View document PDF

Capital allotment shares

Date: 08 Jun 2022

Action Date: 31 May 2022

Category: Capital

Type: SH01

Date: 2022-05-31

Capital : 10,473.8 GBP

Documents

View document PDF

Capital allotment shares

Date: 06 Jun 2022

Action Date: 31 May 2022

Category: Capital

Type: SH01

Date: 2022-05-31

Capital : 10,143.3 GBP

Documents

View document PDF

Capital allotment shares

Date: 01 Jun 2022

Action Date: 06 May 2022

Category: Capital

Type: SH01

Date: 2022-05-06

Capital : 9,825.8 GBP

Documents

View document PDF

Capital allotment shares

Date: 31 May 2022

Action Date: 06 May 2022

Category: Capital

Type: SH01

Capital : 9,729.5 GBP

Date: 2022-05-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Feb 2022

Action Date: 07 Feb 2022

Category: Address

Type: AD01

Old address: 15 Atholl Crescent Edinburgh Midlothian EH3 8HA United Kingdom

New address: C/O Brodies Llp Capital Square 58 Morrison Street Edinburgh EH3 8BP

Change date: 2022-02-07

Documents

View document PDF

Termination director company with name termination date

Date: 01 Feb 2022

Action Date: 05 Dec 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-12-05

Officer name: William Charles Henry Phillips

Documents

View document PDF

Appoint person director company with name date

Date: 01 Feb 2022

Action Date: 01 Feb 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-02-01

Officer name: Mr Michael Colvin Keiller

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Dec 2021

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 13 Dec 2021

Action Date: 06 Dec 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2021-12-06

Charge number: SC5370300002

Documents

View document PDF

Confirmation statement with updates

Date: 01 Oct 2021

Action Date: 19 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-19

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 30 Jul 2021

Action Date: 20 Jul 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2021-07-20

Charge number: SC5370300001

Documents

View document PDF

Notification of a person with significant control

Date: 09 Jul 2021

Action Date: 11 Jun 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2021-06-11

Psc name: Roland Andreas Grain

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 09 Jul 2021

Action Date: 09 Jul 2021

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2021-07-09

Documents

View document PDF

Memorandum articles

Date: 18 Jun 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 18 Jun 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 18 Jun 2021

Action Date: 11 Jun 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Roland Andreas Grain

Appointment date: 2021-06-11

Documents

View document PDF

Capital allotment shares

Date: 17 Jun 2021

Action Date: 11 Jun 2021

Category: Capital

Type: SH01

Date: 2021-06-11

Capital : 53,878 GBP

Documents

View document PDF

Capital allotment shares

Date: 17 Jun 2021

Action Date: 11 Jun 2021

Category: Capital

Type: SH01

Capital : 9,636.9 GBP

Date: 2021-06-11

Documents

View document PDF

Capital allotment shares

Date: 17 Jun 2021

Action Date: 11 Jun 2021

Category: Capital

Type: SH01

Date: 2021-06-11

Capital : 6,086.8 GBP

Documents

View document PDF

Capital allotment shares

Date: 17 Jun 2021

Action Date: 11 Jun 2021

Category: Capital

Type: SH01

Date: 2021-06-11

Capital : 4,721.4 GBP

Documents

View document PDF

Capital allotment shares

Date: 17 Jun 2021

Action Date: 11 Jun 2021

Category: Capital

Type: SH01

Capital : 4,208.5 GBP

Date: 2021-06-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Oct 2020

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 25 Sep 2020

Action Date: 19 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Mar 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Resolution

Date: 06 Nov 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 03 Oct 2019

Action Date: 19 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-19

Documents

View document PDF

Resolution

Date: 02 May 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Mar 2019

Action Date: 08 Mar 2019

Category: Address

Type: AD01

Change date: 2019-03-08

New address: 15 Atholl Crescent Edinburgh Midlothian EH3 8HA

Old address: Exchange Tower, 19 Canning Street Edinburgh EH3 8EH Scotland

Documents

View document PDF

Termination secretary company with name termination date

Date: 18 Feb 2019

Action Date: 18 Feb 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Addleshaw Goddard (Scotland) Secretarial Limited

Termination date: 2019-02-18

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 25 Jan 2019

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Capital allotment shares

Date: 21 Dec 2018

Action Date: 21 Dec 2018

Category: Capital

Type: SH01

Date: 2018-12-21

Capital : 3,199.4 GBP

Documents

View document PDF

Notification of a person with significant control statement

Date: 12 Nov 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Confirmation statement with updates

Date: 25 Sep 2018

Action Date: 19 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-19

Documents

View document PDF

Capital allotment shares

Date: 25 Sep 2018

Action Date: 03 Sep 2018

Category: Capital

Type: SH01

Date: 2018-09-03

Capital : 2,964.9 GBP

Documents

View document PDF

Capital allotment shares

Date: 14 May 2018

Action Date: 15 Jan 2018

Category: Capital

Type: SH01

Capital : 2,864.9 GBP

Date: 2018-01-15

Documents

View document PDF

Resolution

Date: 14 May 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 09 Jan 2018

Action Date: 31 Dec 2017

Category: Capital

Type: SH01

Date: 2017-12-31

Capital : 2,838 GBP

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 06 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Resolution

Date: 17 Oct 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 03 Oct 2017

Action Date: 19 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-19

Documents

View document PDF

Cessation of a person with significant control

Date: 03 Oct 2017

Action Date: 30 Jun 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Martin Patrick Mcadam

Cessation date: 2017-06-30

Documents

View document PDF

Cessation of a person with significant control

Date: 03 Oct 2017

Action Date: 30 Jun 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Alan George Baker

Cessation date: 2017-06-30

Documents

View document PDF

Change corporate secretary company with change date

Date: 20 Jul 2017

Action Date: 01 Jun 2017

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Hbjg Secretarial Limited

Change date: 2017-06-01

Documents

View document PDF

Capital allotment shares

Date: 11 Jul 2017

Action Date: 30 Jun 2017

Category: Capital

Type: SH01

Capital : 2,671.3 GBP

Date: 2017-06-30

Documents

View document PDF

Capital allotment shares

Date: 05 Apr 2017

Action Date: 04 Apr 2017

Category: Capital

Type: SH01

Capital : 2,338.3 GBP

Date: 2017-04-04

Documents

View document PDF

Capital allotment shares

Date: 05 Apr 2017

Action Date: 03 Apr 2017

Category: Capital

Type: SH01

Date: 2017-04-03

Capital : 2,263 GBP

Documents

View document PDF

Capital allotment shares

Date: 28 Feb 2017

Action Date: 27 Feb 2017

Category: Capital

Type: SH01

Date: 2017-02-27

Capital : 2,127.5 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 30 Jan 2017

Action Date: 01 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-01-01

Officer name: Mr William Charles Henry Phillips

Documents

View document PDF

Appoint person director company with name date

Date: 12 Dec 2016

Action Date: 14 Oct 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-10-14

Officer name: Paul Dowling

Documents

View document PDF

Capital allotment shares

Date: 17 Nov 2016

Action Date: 10 Nov 2016

Category: Capital

Type: SH01

Date: 2016-11-10

Capital : 1,667.70 GBP

Documents

View document PDF

Second filing capital allotment shares

Date: 17 Nov 2016

Action Date: 13 Oct 2016

Category: Capital

Type: RP04SH01

Date: 2016-10-13

Capital : 1,557.40 GBP

Documents

View document PDF

Capital variation of rights attached to shares

Date: 07 Nov 2016

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 07 Nov 2016

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 07 Nov 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 03 Nov 2016

Action Date: 13 Oct 2016

Category: Capital

Type: SH01

Capital : 1,557.4 GBP

Date: 2016-10-13

Documents

View document PDF

Second filing capital allotment shares

Date: 21 Sep 2016

Action Date: 27 Jul 2016

Category: Capital

Type: RP04SH01

Date: 2016-07-27

Capital : 1,356.00 GBP

Documents

View document PDF

Confirmation statement with updates

Date: 20 Sep 2016

Action Date: 19 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-19

Documents

View document PDF

Confirmation statement with updates

Date: 12 Sep 2016

Action Date: 12 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-12

Documents

View document PDF

Termination director company with name termination date

Date: 12 Sep 2016

Action Date: 27 Jul 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-07-27

Officer name: Hbjg Limited

Documents

View document PDF

Termination director company with name termination date

Date: 12 Sep 2016

Action Date: 27 Jul 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Graham Alexander Walker

Termination date: 2016-07-27

Documents

View document PDF

Appoint person director company with name date

Date: 12 Sep 2016

Action Date: 27 Jul 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Martin Patrick Mcadam

Appointment date: 2016-07-27

Documents

View document PDF

Appoint person director company with name date

Date: 12 Sep 2016

Action Date: 27 Jul 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Alan George Baker

Appointment date: 2016-07-27

Documents

View document PDF

Capital allotment shares

Date: 12 Sep 2016

Action Date: 27 Aug 2016

Category: Capital

Type: SH01

Date: 2016-08-27

Capital : 0.1 GBP

Documents

View document PDF

Capital alter shares subdivision

Date: 12 Sep 2016

Action Date: 27 Jul 2016

Category: Capital

Type: SH02

Date: 2016-07-27

Documents

View document PDF

Incorporation company

Date: 02 Jun 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BRENTMOOR VENTURES LTD

24 NICHOLAS STREET,CHESTER,CH1 2AU

Number:10277560
Status:ACTIVE
Category:Private Limited Company

BRITTAINS BEVERAGES DONCASTER LIMITED

RICHMOND HOUSE,DONCASTER,DN4 5JH

Number:09361208
Status:ACTIVE
Category:Private Limited Company

I&A BIRMINGHAM LIMITED

2252 COVENTRY ROAD,BIRMINGHAM,B26 3JR

Number:11190952
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

JUSTE MOI LTD

TALLFORD HOUSE,WESTON-SUPER-MARE,BS23 1LP

Number:08687605
Status:ACTIVE
Category:Private Limited Company

MDPR CORNWALL LTD

1ST FLOOR,CROWBOROUGH,TN6 2NE

Number:03101868
Status:ACTIVE
Category:Private Limited Company

SUSSEX MOBILES LIMITED

MANOR PARADE,LITTLEHAMPTON,BN17 5AH

Number:08679532
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