Date | Description |
2023-08-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/08/23, NO UPDATES |
2023-04-07 |
update accounts_last_madeup_date 2021-06-30 => 2022-06-30 |
2023-04-07 |
update accounts_next_due_date 2023-03-31 => 2024-03-31 |
2023-02-14 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/22 |
2022-10-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / EDWARD FELLS / 19/10/2022 |
2022-09-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/08/22, NO UPDATES |
2022-09-08 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / CHIVAS HOLIDNGS (IP) LIMITED / 10/06/2016 |
2022-04-07 |
update accounts_last_madeup_date 2020-06-30 => 2021-06-30 |
2022-04-07 |
update accounts_next_due_date 2022-03-31 => 2023-03-31 |
2022-03-31 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STUART MACNAB |
2022-03-24 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/21 |
2022-02-07 |
delete company_previous_name TRADING EURO LIMITED |
2021-08-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/08/21, NO UPDATES |
2021-08-31 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / CHIVAS HOLIDNGS (IP) LIMITED / 10/06/2016 |
2021-05-07 |
update accounts_last_madeup_date 2019-06-30 => 2020-06-30 |
2021-05-07 |
update accounts_next_due_date 2021-06-30 => 2022-03-31 |
2021-04-06 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/20 |
2021-02-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / EDWARD FELLS / 07/12/2020 |
2020-10-01 |
update statutory_documents DIRECTOR APPOINTED EDWARD FELLS |
2020-10-01 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR VINCENT TURPIN |
2020-09-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/08/20, NO UPDATES |
2020-09-02 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / CHIVAS HOLIDNGS (IP) LIMITED / 10/06/2016 |
2020-08-07 |
delete address 111-113 RENFREW ROAD PAISLEY RENFREWSHIRE PA3 4DY |
2020-08-07 |
insert address KILMALID STIRLING ROAD DUMBARTON SCOTLAND G82 2SS |
2020-08-07 |
update registered_address |
2020-07-07 |
update accounts_next_due_date 2021-03-31 => 2021-06-30 |
2020-07-01 |
update statutory_documents REGISTERED OFFICE CHANGED ON 01/07/2020 FROM
111-113 RENFREW ROAD
PAISLEY
RENFREWSHIRE
PA3 4DY |
2020-07-01 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / CHIVAS HOLIDNGS (IP) LIMITED / 01/07/2020 |
2020-05-13 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STUART MACNAB / 13/05/2020 |
2020-04-07 |
update accounts_last_madeup_date 2018-06-30 => 2019-06-30 |
2020-04-07 |
update accounts_next_due_date 2020-03-31 => 2021-03-31 |
2020-03-16 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19 |
2020-01-06 |
update statutory_documents DIRECTOR APPOINTED STUART ANDREW FERRIE MCKECHNIE |
2019-08-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/08/19, NO UPDATES |
2019-04-07 |
update accounts_last_madeup_date 2017-06-30 => 2018-06-30 |
2019-04-07 |
update accounts_next_due_date 2019-03-31 => 2020-03-31 |
2019-03-20 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18 |
2018-08-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/08/18, NO UPDATES |
2018-03-07 |
update accounts_last_madeup_date 2016-06-30 => 2017-06-30 |
2018-03-07 |
update accounts_next_due_date 2018-03-31 => 2019-03-31 |
2018-01-04 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17 |
2017-09-04 |
update statutory_documents DIRECTOR APPOINTED VINCENT TURPIN |
2017-09-04 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR HERVE FETTER |
2017-08-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/08/17, NO UPDATES |
2017-04-26 |
update accounts_last_madeup_date 2015-06-30 => 2016-06-30 |
2017-04-26 |
update accounts_next_due_date 2017-03-31 => 2018-03-31 |
2017-03-22 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16 |
2016-08-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/08/16, WITH UPDATES |
2016-08-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/08/16, WITH UPDATES |
2016-05-12 |
insert company_previous_name CHIVAS BROTHERS (EUROPE) LIMITED |
2016-05-12 |
update account_category FULL => DORMANT |
2016-05-12 |
update accounts_last_madeup_date 2014-06-30 => 2015-06-30 |
2016-05-12 |
update accounts_next_due_date 2016-03-31 => 2017-03-31 |
2016-05-12 |
update name CHIVAS BROTHERS (EUROPE) LIMITED => DALMUNACH DISTILLERY LIMITED |
2016-03-24 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15 |
2016-03-22 |
update statutory_documents COMPANY NAME CHANGED CHIVAS BROTHERS (EUROPE) LIMITED
CERTIFICATE ISSUED ON 22/03/16 |
2015-10-07 |
update returns_last_madeup_date 2014-08-17 => 2015-08-17 |
2015-10-07 |
update returns_next_due_date 2015-09-14 => 2016-09-14 |
2015-09-10 |
update statutory_documents 17/08/15 FULL LIST |
2015-05-07 |
update accounts_last_madeup_date 2013-06-30 => 2014-06-30 |
2015-05-07 |
update accounts_next_due_date 2015-04-30 => 2016-03-31 |
2015-04-07 |
update accounts_next_due_date 2015-03-31 => 2015-04-30 |
2015-03-25 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/14 |
2014-09-07 |
update returns_last_madeup_date 2013-08-17 => 2014-08-17 |
2014-09-07 |
update returns_next_due_date 2014-09-14 => 2015-09-14 |
2014-08-20 |
update statutory_documents 17/08/14 FULL LIST |
2014-04-07 |
update accounts_last_madeup_date 2012-06-30 => 2013-06-30 |
2014-04-07 |
update accounts_next_due_date 2014-03-31 => 2015-03-31 |
2014-03-26 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/13 |
2014-03-06 |
update statutory_documents SOLVENCY STATEMENT DATED 04/03/14 |
2014-03-06 |
update statutory_documents SOLVENCY STATEMENT DATED 04/03/14 |
2014-03-06 |
update statutory_documents ADOPT ARTICLES 04/03/2014 |
2014-03-06 |
update statutory_documents 06/03/14 STATEMENT OF CAPITAL EUR 2 |
2014-03-06 |
update statutory_documents STATEMENT BY DIRECTORS |
2013-09-06 |
update returns_last_madeup_date 2012-08-17 => 2013-08-17 |
2013-09-06 |
update returns_next_due_date 2013-09-14 => 2014-09-14 |
2013-08-21 |
update statutory_documents 17/08/13 FULL LIST |
2013-07-01 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHRISTIAN PORTA |
2013-06-25 |
update accounts_last_madeup_date 2011-06-30 => 2012-06-30 |
2013-06-25 |
update accounts_next_due_date 2013-03-31 => 2014-03-31 |
2013-06-22 |
delete sic_code 5134 - Wholesale of alcohol and other drinks |
2013-06-22 |
insert sic_code 46342 - Wholesale of wine, beer, spirits and other alcoholic beverages |
2013-06-22 |
update returns_last_madeup_date 2011-08-17 => 2012-08-17 |
2013-06-22 |
update returns_next_due_date 2012-09-14 => 2013-09-14 |
2013-03-22 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/12 |
2012-08-22 |
update statutory_documents 17/08/12 FULL LIST |
2012-04-27 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR AZIZ JETHA |
2012-03-22 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/11 |
2011-08-17 |
update statutory_documents 17/08/11 FULL LIST |
2011-02-24 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY JANE EGAN |
2011-02-24 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY STUART MACNAB |
2011-02-22 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/10 |
2010-08-17 |
update statutory_documents 17/08/10 FULL LIST |
2010-07-22 |
update statutory_documents STATEMENT OF COMPANY'S OBJECTS |
2010-03-16 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/09 |
2010-02-09 |
update statutory_documents ADOPT ARTICLES 14/12/2009 |
2009-08-19 |
update statutory_documents RETURN MADE UP TO 17/08/09; FULL LIST OF MEMBERS |
2009-04-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/08 |
2008-10-21 |
update statutory_documents DIRECTOR APPOINTED HERVE DENIS MICHEL FETTER |
2008-10-21 |
update statutory_documents DIRECTOR APPOINTED STUART MACNAB |
2008-10-21 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR ANTHONY SCHOFIELD |
2008-09-03 |
update statutory_documents RETURN MADE UP TO 17/08/08; FULL LIST OF MEMBERS |
2008-03-17 |
update statutory_documents SECRETARY APPOINTED STUART MACNAB |
2008-01-03 |
update statutory_documents NEW DIRECTOR APPOINTED |
2008-01-03 |
update statutory_documents DIRECTOR RESIGNED |
2007-12-12 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/07 |
2007-08-30 |
update statutory_documents RETURN MADE UP TO 17/08/07; FULL LIST OF MEMBERS |
2007-08-10 |
update statutory_documents REGISTERED OFFICE CHANGED ON 10/08/07 FROM:
STRATHISLA DISTILLERY
SEAFIELD AVENUE
KEITH
BANFFSHIRE AB55 5BS |
2007-08-10 |
update statutory_documents DIRECTOR RESIGNED |
2006-11-30 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/06 |
2006-09-15 |
update statutory_documents RETURN MADE UP TO 17/08/06; FULL LIST OF MEMBERS |
2006-04-21 |
update statutory_documents NEW SECRETARY APPOINTED |
2006-04-21 |
update statutory_documents SECRETARY RESIGNED |
2006-02-28 |
update statutory_documents DIRECTOR RESIGNED |
2005-11-08 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/05 |
2005-09-15 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 31/12/04 TO 30/06/05 |
2005-09-08 |
update statutory_documents RETURN MADE UP TO 17/08/05; FULL LIST OF MEMBERS |
2004-10-21 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/03 |
2004-09-15 |
update statutory_documents DEC MORT/CHARGE ***** |
2004-09-02 |
update statutory_documents RETURN MADE UP TO 17/08/04; FULL LIST OF MEMBERS |
2004-06-30 |
update statutory_documents EUR NC 2000/100000000
25/06/04 |
2004-06-30 |
update statutory_documents NC INC ALREADY ADJUSTED 25/06/04 |
2004-01-10 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-01-10 |
update statutory_documents DIRECTOR RESIGNED |
2003-11-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/02 |
2003-09-08 |
update statutory_documents RETURN MADE UP TO 17/08/03; FULL LIST OF MEMBERS |
2003-07-09 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2002-12-11 |
update statutory_documents REGISTERED OFFICE CHANGED ON 11/12/02 FROM:
111-113 RENFREW ROAD
PAISLEY
RENFREWSHIRE PA3 4DY |
2002-10-30 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01 |
2002-08-27 |
update statutory_documents RETURN MADE UP TO 17/08/02; FULL LIST OF MEMBERS |
2002-05-29 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-05-29 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-05-29 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-05-29 |
update statutory_documents DIRECTOR RESIGNED |
2002-05-29 |
update statutory_documents DIRECTOR RESIGNED |
2002-05-29 |
update statutory_documents DIRECTOR RESIGNED |
2002-02-12 |
update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
2002-02-12 |
update statutory_documents FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES |
2002-02-08 |
update statutory_documents PARTIC OF MORT/CHARGE ***** |
2002-01-31 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2002-01-29 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-01-29 |
update statutory_documents NEW SECRETARY APPOINTED |
2002-01-21 |
update statutory_documents SECRETARY RESIGNED |
2002-01-21 |
update statutory_documents COMPANY NAME CHANGED
TRADING EURO LIMITED
CERTIFICATE ISSUED ON 21/01/02 |
2001-11-13 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2001-10-10 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-10-10 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-10-10 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-10-10 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-09-18 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 31/08/02 TO 31/12/01 |
2001-09-18 |
update statutory_documents REGISTERED OFFICE CHANGED ON 18/09/01 FROM:
292 ST VINCENT STREET
GLASGOW
G2 5TQ |
2001-09-18 |
update statutory_documents DIRECTOR RESIGNED |
2001-09-18 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2001-08-17 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |