Date | Description |
2024-03-17 |
update website_status OK => InternalTimeout |
2023-10-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-10-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-09-30 |
insert contact_pages_linkeddomain google.com |
2023-09-30 |
insert index_pages_linkeddomain google.com |
2023-09-25 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22 |
2023-09-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/08/23, WITH UPDATES |
2023-08-28 |
delete index_pages_linkeddomain drinkaware.co.uk |
2023-04-07 |
update account_category FULL => GROUP |
2023-04-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2023-04-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2022-09-28 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21 |
2022-09-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/08/22, NO UPDATES |
2022-05-26 |
insert phone 0141 300 4912 |
2022-02-23 |
update website_status FlippedRobots => OK |
2021-12-15 |
update website_status OK => FlippedRobots |
2021-09-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/08/21, NO UPDATES |
2021-09-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-09-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-08-24 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/20 |
2021-02-08 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2021-02-08 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2020-12-21 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/19 |
2020-12-02 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2020-12-01 |
update statutory_documents FIRST GAZETTE |
2020-11-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/08/20, NO UPDATES |
2020-07-13 |
update website_status OK => FlippedRobots |
2020-07-08 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2019-12-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/08/19, NO UPDATES |
2019-11-12 |
update statutory_documents AUDITOR'S RESIGNATION |
2019-10-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-10-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-09-27 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/18 |
2019-08-07 |
delete phone +44(0) 7795490627 |
2019-08-07 |
insert phone +44(0)1764 661809 |
2019-07-07 |
delete phone +44(0)1764 661809 |
2019-07-07 |
insert phone +44(0) 7795490627 |
2019-05-07 |
update website_status FlippedRobots => OK |
2019-05-01 |
update website_status OK => FlippedRobots |
2018-11-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-11-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-10-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/17 |
2018-08-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/08/18, NO UPDATES |
2018-08-28 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY LYCIDAS SECRETARIES LIMITED |
2017-10-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-10-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-09-30 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/16 |
2017-08-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/08/17, NO UPDATES |
2017-07-07 |
update robots_txt_status www.tullibardine.com: 200 => 404 |
2016-10-24 |
delete source_ip 37.59.125.58 |
2016-10-24 |
insert source_ip 164.132.41.95 |
2016-10-24 |
update website_status EmptyPage => OK |
2016-10-08 |
update account_category MEDIUM => FULL |
2016-10-08 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-10-08 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-09-26 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/15 |
2016-09-25 |
update website_status OK => EmptyPage |
2016-09-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/08/16, WITH UPDATES |
2015-11-09 |
delete address 3 PONTON STREET EDINBURGH EH3 9QQ |
2015-11-09 |
insert address CITYPOINT 65 HAYMARKET TERRACE EDINBURGH SCOTLAND EH12 5HD |
2015-11-09 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-11-09 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-11-09 |
update registered_address |
2015-10-09 |
update returns_last_madeup_date 2014-08-15 => 2015-08-15 |
2015-10-09 |
update returns_next_due_date 2015-09-12 => 2016-09-12 |
2015-10-08 |
update statutory_documents REGISTERED OFFICE CHANGED ON 08/10/2015 FROM
3 PONTON STREET
EDINBURGH
EH3 9QQ |
2015-10-04 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/14 |
2015-09-03 |
update statutory_documents 15/08/15 FULL LIST |
2014-10-28 |
delete contact_pages_linkeddomain google.com |
2014-10-07 |
delete address 3 PONTON STREET EDINBURGH SCOTLAND EH3 9QQ |
2014-10-07 |
insert address 3 PONTON STREET EDINBURGH EH3 9QQ |
2014-10-07 |
update account_category FULL => MEDIUM |
2014-10-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-10-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-10-07 |
update registered_address |
2014-10-07 |
update returns_last_madeup_date 2013-08-15 => 2014-08-15 |
2014-10-07 |
update returns_next_due_date 2014-09-12 => 2015-09-12 |
2014-09-17 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/13 |
2014-09-08 |
update statutory_documents 15/08/14 FULL LIST |
2014-03-06 |
delete general_emails in..@tullibardine.com |
2014-03-06 |
delete email in..@tullibardine.com |
2014-03-06 |
insert email sh..@tullibardine.com |
2014-01-15 |
delete fax +44(0)1764 682330 |
2014-01-15 |
delete phone +44(0)1764 682252 |
2014-01-15 |
insert phone +44(0)1764 661800 |
2014-01-01 |
update robots_txt_status www.tullibardine.com: 404 => 200 |
2013-12-18 |
update robots_txt_status www.tullibardine.com: 200 => 404 |
2013-10-07 |
update account_category MEDUM => FULL |
2013-10-07 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-10-07 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-10-07 |
update returns_last_madeup_date 2012-08-15 => 2013-08-15 |
2013-10-07 |
update returns_next_due_date 2013-09-12 => 2014-09-12 |
2013-09-23 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/12 |
2013-09-11 |
update statutory_documents 15/08/13 FULL LIST |
2013-06-25 |
delete sic_code 1591 - Manufacture distilled potable alcoholic drinks |
2013-06-25 |
insert sic_code 11010 - Distilling, rectifying and blending of spirits |
2013-06-25 |
update returns_last_madeup_date 2011-08-15 => 2012-08-15 |
2013-06-25 |
update returns_next_due_date 2012-09-12 => 2013-09-12 |
2013-06-25 |
delete address 80 GEORGE STREET EDINBURGH EH2 3BU |
2013-06-25 |
insert address 3 PONTON STREET EDINBURGH SCOTLAND EH3 9QQ |
2013-06-25 |
update registered_address |
2013-06-22 |
update account_category FULL => MEDUM |
2013-06-22 |
update accounts_last_madeup_date 2011-05-31 => 2011-12-31 |
2013-06-22 |
update accounts_next_due_date 2012-09-30 => 2013-09-30 |
2013-06-20 |
delete index_pages_linkeddomain strathearnherald.co.uk |
2013-06-20 |
delete source_ip 213.186.33.17 |
2013-06-20 |
insert source_ip 37.59.125.58 |
2013-04-18 |
delete address 1488 Cream Liqueur
Tullibardine 1488 Ales |
2013-04-16 |
update statutory_documents REGISTERED OFFICE CHANGED ON 16/04/2013 FROM
80 GEORGE STREET
EDINBURGH
EH2 3BU |
2013-04-16 |
update statutory_documents CORPORATE SECRETARY APPOINTED LYCIDAS SECRETARIES LIMITED |
2013-04-16 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY SF SECRETARIES LIMITED |
2013-02-08 |
update statutory_documents 15/08/12 FULL LIST |
2013-01-25 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DOUGLAS ROSS |
2012-11-19 |
insert address 1488 Cream Liqueur
Tullibardine 1488 Ales |
2012-11-05 |
delete address 1488 Cream Liqueur
Tullibardine 1488 Ales |
2012-10-24 |
delete address Distillery, Blackford, Perthshire, PH4 1QG |
2012-10-24 |
delete address The Tullibardine Distillery
Blackford
Perthshire
United Kingdom
PH4 1QG |
2012-10-24 |
insert address 80 George Street, Edinburgh, EH2 3BU |
2012-10-24 |
insert email in..@tullibardine.com |
2012-10-24 |
insert phone +44 (0) 1764 662218 |
2012-09-26 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/11 |
2011-12-07 |
update statutory_documents CURRSHO FROM 31/05/2012 TO 31/12/2011 |
2011-12-07 |
update statutory_documents REGISTERED OFFICE CHANGED ON 07/12/2011 FROM
4 ROYAL CRESCENT
GLASGOW
G3 7SL |
2011-11-29 |
update statutory_documents STATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 2 |
2011-11-29 |
update statutory_documents STATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 4 |
2011-11-29 |
update statutory_documents STATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 5 |
2011-11-18 |
update statutory_documents AUDITOR'S RESIGNATION |
2011-11-18 |
update statutory_documents ARTICLES OF ASSOCIATION |
2011-11-18 |
update statutory_documents ALTER ARTICLES 09/11/2011 |
2011-11-17 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/05/11 |
2011-11-17 |
update statutory_documents DIRECTOR APPOINTED GABRIEL JACQUES PICARD |
2011-11-17 |
update statutory_documents DIRECTOR APPOINTED MICHAEL BERNARD PICARD |
2011-11-17 |
update statutory_documents CORPORATE SECRETARY APPOINTED SF SECRETARIES LIMITED |
2011-11-17 |
update statutory_documents STATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 1 |
2011-11-17 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ALAN WILLIAMSON |
2011-11-17 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ALASTAIR RUSSELL |
2011-11-17 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BRUCE DINGWALL |
2011-11-17 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MICHAEL BEAMISH |
2011-11-17 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY ALASTAIR RUSSELL |
2011-08-18 |
update statutory_documents 15/08/11 FULL LIST |
2011-08-05 |
update statutory_documents 09/06/11 STATEMENT OF CAPITAL GBP 186 |
2011-03-01 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/10 |
2010-08-30 |
update statutory_documents 15/08/10 FULL LIST |
2010-08-30 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ALASTAIR WHITAKER RUSSELL / 15/08/2010 |
2010-08-30 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DOUGLAS CHARLES ROSS / 15/08/2010 |
2010-08-30 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL FRANK BEAMISH / 15/08/2010 |
2010-08-30 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN NORVAL WILLIAMSON / 15/08/2010 |
2010-08-30 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR BRUCE ALAN IAN DINGWALL / 15/08/2010 |
2010-08-30 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / ALASTAIR WHITAKER RUSSELL / 15/08/2010 |
2010-03-08 |
update statutory_documents STATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 3 |
2010-03-02 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/09 |
2009-08-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ALAN WILLIAMSON / 01/08/2009 |
2009-08-19 |
update statutory_documents RETURN MADE UP TO 15/08/09; FULL LIST OF MEMBERS |
2009-03-30 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/08 |
2008-09-03 |
update statutory_documents RETURN MADE UP TO 15/08/08; NO CHANGE OF MEMBERS |
2008-04-01 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/07 |
2007-10-09 |
update statutory_documents RETURN MADE UP TO 15/08/07; CHANGE OF MEMBERS |
2007-10-05 |
update statutory_documents PARTIC OF MORT/CHARGE ***** |
2007-06-28 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2007-06-28 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2007-06-28 |
update statutory_documents DISAPPLICATION OF PRE-EMPTION RIGHTS |
2007-06-28 |
update statutory_documents VARYING SHARE RIGHTS AND NAMES |
2007-04-02 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/06 |
2006-11-15 |
update statutory_documents PARTIC OF MORT/CHARGE ***** |
2006-10-17 |
update statutory_documents RETURN MADE UP TO 15/08/06; FULL LIST OF MEMBERS |
2006-03-31 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/05 |
2006-03-15 |
update statutory_documents ARTICLES OF ASSOCIATION |
2006-02-07 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2005-12-15 |
update statutory_documents ARTICLES OF ASSOCIATION |
2005-08-23 |
update statutory_documents RETURN MADE UP TO 15/08/05; FULL LIST OF MEMBERS |
2005-08-17 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/04 |
2005-04-13 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-03-29 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2005-03-04 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 28/05/04 TO 31/05/04 |
2004-09-08 |
update statutory_documents RETURN MADE UP TO 15/08/04; FULL LIST OF MEMBERS |
2004-06-08 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/05/03 |
2004-03-09 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 31/08/03 TO 28/05/03 |
2003-09-20 |
update statutory_documents RETURN MADE UP TO 15/08/03; CHANGE OF MEMBERS |
2003-07-11 |
update statutory_documents PARTIC OF MORT/CHARGE ***** |
2003-07-11 |
update statutory_documents PARTIC OF MORT/CHARGE ***** |
2003-07-11 |
update statutory_documents ALTERATION TO MORTGAGE/CHARGE |
2003-06-28 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/02 |
2003-04-14 |
update statutory_documents SECRETARY RESIGNED |
2003-01-20 |
update statutory_documents PARTIC OF MORT/CHARGE ***** |
2002-09-26 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-09-26 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2002-08-27 |
update statutory_documents RETURN MADE UP TO 15/08/02; NO CHANGE OF MEMBERS |
2002-06-21 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/01 |
2001-09-27 |
update statutory_documents RETURN MADE UP TO 15/08/01; FULL LIST OF MEMBERS |
2001-09-19 |
update statutory_documents REGISTERED OFFICE CHANGED ON 19/09/01 FROM:
7 LYNEDOCH CRESCENT
GLASGOW
LANARKSHIRE G3 6DZ |
2001-07-10 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-07-10 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2000-08-17 |
update statutory_documents DIRECTOR RESIGNED |
2000-08-17 |
update statutory_documents SECRETARY RESIGNED |
2000-08-15 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |