DEAD WHISKY LIMITED
Status | ACTIVE |
Company No. | SC606894 |
Category | Private Limited Company |
Incorporated | 31 Aug 2018 |
Age | 5 years, 8 months, 30 days |
Jurisdiction | Scotland |
SUMMARY
DEAD WHISKY LIMITED is an active private limited company with number SC606894. It was incorporated 5 years, 8 months, 30 days ago, on 31 August 2018. The company address is 148 Terregles Avenue 148 Terregles Avenue, Glasgow, G41 4RR, Scotland.
Company Fillings
Dissolution application strike off company
Date: 26 Mar 2024
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type total exemption full
Date: 18 Mar 2024
Action Date: 31 Dec 2023
Category: Accounts
Type: AA
Made up date: 2023-12-31
Documents
Confirmation statement with updates
Date: 12 Oct 2023
Action Date: 30 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-30
Documents
Accounts with accounts type total exemption full
Date: 23 Aug 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Capital statement capital company with date currency figure
Date: 12 Dec 2022
Action Date: 12 Dec 2022
Category: Capital
Type: SH19
Date: 2022-12-12
Capital : 4 GBP
Documents
Legacy
Date: 12 Dec 2022
Category: Insolvency
Type: CAP-SS
Description: Solvency Statement dated 09/12/22
Documents
Legacy
Date: 12 Dec 2022
Category: Capital
Type: SH20
Description: Statement by Directors
Documents
Resolution
Date: 12 Dec 2022
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Notification of a person with significant control
Date: 23 Sep 2022
Action Date: 23 Sep 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Glasgow Whisky Limited
Notification date: 2022-09-23
Documents
Withdrawal of a person with significant control statement
Date: 23 Sep 2022
Action Date: 23 Sep 2022
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2022-09-23
Documents
Change account reference date company current shortened
Date: 23 Sep 2022
Action Date: 31 Dec 2022
Category: Accounts
Type: AA01
New date: 2022-12-31
Made up date: 2023-06-30
Documents
Change registered office address company with date old address new address
Date: 23 Sep 2022
Action Date: 23 Sep 2022
Category: Address
Type: AD01
Change date: 2022-09-23
New address: 148 Terregles Avenue Pollokshields Glasgow G41 4RR
Old address: 4 Royal Crescent Glasgow G3 7SL United Kingdom
Documents
Appoint person director company with name date
Date: 23 Sep 2022
Action Date: 23 Sep 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Graham Russell Taylor
Appointment date: 2022-09-23
Documents
Appoint person director company with name date
Date: 23 Sep 2022
Action Date: 23 Sep 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Stuart Fullarton Hendry
Appointment date: 2022-09-23
Documents
Termination director company with name termination date
Date: 23 Sep 2022
Action Date: 23 Sep 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Alastair Whitaker Russell
Termination date: 2022-09-23
Documents
Termination director company with name termination date
Date: 23 Sep 2022
Action Date: 23 Sep 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Douglas Charles Ross
Termination date: 2022-09-23
Documents
Termination director company with name termination date
Date: 23 Sep 2022
Action Date: 23 Sep 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-09-23
Officer name: William David Rae
Documents
Termination director company with name termination date
Date: 23 Sep 2022
Action Date: 23 Sep 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ernest Albert Kinnaird
Termination date: 2022-09-23
Documents
Accounts with accounts type total exemption full
Date: 31 Aug 2022
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Confirmation statement with updates
Date: 31 Aug 2022
Action Date: 30 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-30
Documents
Capital cancellation shares
Date: 24 Feb 2022
Action Date: 24 Jan 2022
Category: Capital
Type: SH06
Capital : 4.00 GBP
Date: 2022-01-24
Documents
Capital return purchase own shares
Date: 23 Feb 2022
Category: Capital
Type: SH03
Documents
Accounts with accounts type total exemption full
Date: 13 Jan 2022
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Confirmation statement with updates
Date: 14 Sep 2021
Action Date: 30 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-30
Documents
Accounts with accounts type total exemption full
Date: 30 Mar 2021
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Change person director company with change date
Date: 08 Oct 2020
Action Date: 02 Oct 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-10-02
Officer name: Mr Ernest Albert Kinnaird
Documents
Confirmation statement with updates
Date: 08 Oct 2020
Action Date: 30 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-30
Documents
Accounts with accounts type total exemption full
Date: 30 Apr 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Change account reference date company previous shortened
Date: 31 Jan 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA01
New date: 2019-06-30
Made up date: 2019-08-31
Documents
Confirmation statement with updates
Date: 13 Sep 2019
Action Date: 30 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-30
Documents
Capital allotment shares
Date: 13 Sep 2019
Action Date: 25 Apr 2019
Category: Capital
Type: SH01
Date: 2019-04-25
Capital : 600,004 GBP
Documents
Capital allotment shares
Date: 13 Feb 2019
Action Date: 22 Jan 2019
Category: Capital
Type: SH01
Capital : 400,004 GBP
Date: 2019-01-22
Documents
Mortgage create with deed with charge number charge creation date
Date: 16 Jan 2019
Action Date: 15 Jan 2019
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: SC6068940001
Charge creation date: 2019-01-15
Documents
Some Companies
BRAVO MANAGEMENT (WATFORD) LIMITED
30-40 ST. ALBANS ROAD,WATFORD,WD17 1RN
Number: | 08963911 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 10,READING,RG1 6QA
Number: | 11932275 |
Status: | ACTIVE |
Category: | Private Limited Company |
40 CARRINGTON WAY,BRAINTREE,CM7 5LY
Number: | 04924516 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 FARRAR DRIVE,MARLBOROUGH,SN8 1TP
Number: | 04263872 |
Status: | ACTIVE |
Category: | Private Limited Company |
HIGHVIEW RESIDENTS (TONBRIDGE) LIMITED
FLAT 3 54,TONBRIDGE,TN9 2JQ
Number: | 04247643 |
Status: | ACTIVE |
Category: | Private Limited Company |
INTEGRATED TRAUMA SOLUTIONS LTD
CORNERWAYS, ROSEMARY LANE, CLAYHIDON.,CULLOMPTON,EX15 3PJ
Number: | 10951929 |
Status: | ACTIVE |
Category: | Private Limited Company |