Date | Description |
2025-04-19 |
insert sales_emails bo..@glenfiddich.com |
2025-04-19 |
insert email bo..@glenfiddich.com |
2024-11-11 |
insert phone +65 6534 5266 |
2024-10-14 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/23 |
2024-09-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/08/24, NO UPDATES |
2024-07-07 |
delete terms_pages_linkeddomain lookfantastic.com |
2024-06-04 |
delete source_ip 52.50.212.71 |
2024-06-04 |
insert source_ip 52.50.132.186 |
2024-05-31 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CATRIONA MACRITCHIE |
2024-04-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2024-04-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-10-20 |
delete alias VALLEY OF THE DEER |
2023-10-16 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/22 |
2023-09-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/08/23, NO UPDATES |
2023-07-12 |
delete terms_pages_linkeddomain bazaarvoice.com |
2023-07-12 |
delete terms_pages_linkeddomain google.co.uk |
2023-07-12 |
delete terms_pages_linkeddomain quantcast.com |
2023-07-12 |
delete terms_pages_linkeddomain yandex.com |
2023-07-12 |
insert address 1 Robinson Road, 17 00 AIA Tower, Singapore 048542 |
2023-07-12 |
insert address 130 Fieldcrest Avenue, Edison, New Jersey 0837 |
2023-07-12 |
insert address 14F, No. 337, Fuxing N Rd, Songshan Dist, Taipei City 105, Taiwan |
2023-07-12 |
insert address 253, 11th Floor, Sukhumvit 21 rd. (Asoke) Klongtoeynua, Wattana, Bangkok 10110, THAILAND |
2023-07-12 |
insert address 3/F Hyundai Intellex Bldg, 620 Eonju ro, Gangnam gu, Seoul, Korea |
2023-07-12 |
insert address 36 Ayias Elenis Street Galaxias Commercial Centre 4th Floor Office, 404 Nicosia 1061 |
2023-07-12 |
insert address 44 Avenue du Capitaine Glarner, 93400 Saint Ouen Cedex, France |
2023-07-12 |
insert address 5300 Commerce Court West, 199 Bay Street, Toronto, Ontario, M5L 1B9 |
2023-07-12 |
insert address 5th Floor, 37 Esplanade, St Helier, Jersey, JE1 2TR |
2023-07-12 |
insert address Box 25 Commerce Court West, 199 Bay Street, Toronto, Ontario, M5L 1A9 |
2023-07-12 |
insert address District 1, Ho Chi Minh City, Vietnam |
2023-07-12 |
insert address Form 1, 17 Bartley Wood Business Park, Bartley Wood, Hook, RG27 9XA |
2023-07-12 |
insert address Gertigstraße 12-14, 22303 Hamburg, GERMANY |
2023-07-12 |
insert address Suite 21.02 111 Pacific Highway North Sydney, New South Wales, 2060 |
2023-07-12 |
insert address The Glenfiddich Distillery, Dufftown, Banffshire, AB44 4DH |
2023-07-12 |
insert address The Old Court House, 7, Parkshot, Richmond, Surrey, TW9 2RF |
2023-07-12 |
insert email as..@wgrant.com |
2023-07-12 |
insert terms_pages_linkeddomain aboutads.info |
2023-07-12 |
insert terms_pages_linkeddomain allaboutcookies.org |
2023-07-12 |
insert terms_pages_linkeddomain lookfantastic.com |
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 |
2022-11-19 |
delete source_ip 34.241.124.216 |
2022-11-19 |
delete source_ip 34.247.118.101 |
2022-11-19 |
delete source_ip 34.248.194.92 |
2022-11-19 |
insert source_ip 52.50.212.71 |
2022-10-18 |
delete source_ip 108.128.4.201 |
2022-10-18 |
delete source_ip 34.246.20.68 |
2022-10-18 |
delete source_ip 52.213.32.110 |
2022-10-18 |
insert source_ip 34.241.124.216 |
2022-10-18 |
insert source_ip 34.247.118.101 |
2022-10-18 |
insert source_ip 34.248.194.92 |
2022-10-10 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/21 |
2022-09-17 |
delete source_ip 52.211.54.246 |
2022-09-17 |
delete source_ip 54.76.90.86 |
2022-09-17 |
delete source_ip 54.229.249.168 |
2022-09-17 |
insert source_ip 108.128.4.201 |
2022-09-17 |
insert source_ip 34.246.20.68 |
2022-09-17 |
insert source_ip 52.213.32.110 |
2022-09-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/09/22, NO UPDATES |
2022-08-31 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KERRY CHRISTIE |
2022-08-12 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS CATRIONA ANN MACRITCHIE / 12/08/2022 |
2022-07-16 |
delete index_pages_linkeddomain williamgrant.com |
2022-07-16 |
delete source_ip 34.253.7.21 |
2022-07-16 |
delete source_ip 52.49.43.203 |
2022-07-16 |
delete source_ip 54.229.55.156 |
2022-07-16 |
insert address 26 YEAR OLD EXCELLENCE
30 YEAR OLD
40 YEAR OLD
50 YEAR OLD |
2022-07-16 |
insert alias VALLEY OF THE DEER |
2022-07-16 |
insert source_ip 52.211.54.246 |
2022-07-16 |
insert source_ip 54.76.90.86 |
2022-07-16 |
insert source_ip 54.229.249.168 |
2022-06-15 |
delete source_ip 34.250.74.101 |
2022-06-15 |
delete source_ip 54.72.229.248 |
2022-06-15 |
delete source_ip 54.75.193.108 |
2022-06-15 |
insert source_ip 34.253.7.21 |
2022-06-15 |
insert source_ip 52.49.43.203 |
2022-06-15 |
insert source_ip 54.229.55.156 |
2022-05-15 |
delete source_ip 52.210.139.164 |
2022-05-15 |
delete source_ip 54.170.187.76 |
2022-05-15 |
delete source_ip 54.246.194.11 |
2022-05-15 |
insert source_ip 34.250.74.101 |
2022-05-15 |
insert source_ip 54.72.229.248 |
2022-05-15 |
insert source_ip 54.75.193.108 |
2022-04-26 |
update statutory_documents DIRECTOR APPOINTED MRS CATRIONA MACRITCHIE |
2022-04-14 |
delete source_ip 99.81.136.222 |
2022-04-14 |
delete source_ip 34.248.95.173 |
2022-04-14 |
delete source_ip 3.248.124.236 |
2022-04-14 |
insert contact_pages_linkeddomain williamgrant.com |
2022-04-14 |
insert index_pages_linkeddomain williamgrant.com |
2022-04-14 |
insert source_ip 52.210.139.164 |
2022-04-14 |
insert source_ip 54.170.187.76 |
2022-04-14 |
insert source_ip 54.246.194.11 |
2022-04-14 |
insert terms_pages_linkeddomain williamgrant.com |
2022-03-15 |
delete address Independence House
84 Lower Mortlake Road
Richmond
Surrey
TW9 2HS |
2022-03-15 |
delete source_ip 63.35.167.186 |
2022-03-15 |
delete source_ip 54.75.208.13 |
2022-03-15 |
delete source_ip 54.77.111.59 |
2022-03-15 |
delete terms_pages_linkeddomain allaboutcookies.org |
2022-03-15 |
insert address Iveagh Court,
Harcourt Road,
Dublin 2 |
2022-03-15 |
insert address The Old Court House, 7 Parkshot, Richmond TW9 2RF |
2022-03-15 |
insert address Wycliffe House, Water Lane, Wilmslow, SK9 5AF |
2022-03-15 |
insert phone 0303 123 1113 |
2022-03-15 |
insert source_ip 99.81.136.222 |
2022-03-15 |
insert source_ip 34.248.95.173 |
2022-03-15 |
insert source_ip 3.248.124.236 |
2022-03-15 |
insert terms_pages_linkeddomain ico.org.uk |
2022-01-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2022-01-07 |
update accounts_next_due_date 2021-12-31 => 2022-09-30 |
2021-12-29 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/20 |
2021-12-07 |
update accounts_next_due_date 2021-12-30 => 2021-12-31 |
2021-10-01 |
delete source_ip 34.255.250.182 |
2021-10-01 |
delete source_ip 52.30.244.10 |
2021-10-01 |
delete source_ip 52.213.42.77 |
2021-10-01 |
insert source_ip 63.35.167.186 |
2021-10-01 |
insert source_ip 54.75.208.13 |
2021-10-01 |
insert source_ip 54.77.111.59 |
2021-09-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/09/21, NO UPDATES |
2021-09-07 |
update accounts_next_due_date 2021-09-30 => 2021-12-30 |
2021-08-25 |
delete source_ip 108.128.92.8 |
2021-08-25 |
delete source_ip 34.254.43.11 |
2021-08-25 |
delete source_ip 52.215.2.21 |
2021-08-25 |
insert source_ip 34.255.250.182 |
2021-08-25 |
insert source_ip 52.30.244.10 |
2021-08-25 |
insert source_ip 52.213.42.77 |
2021-07-23 |
delete source_ip 34.243.137.191 |
2021-07-23 |
delete source_ip 54.194.83.46 |
2021-07-23 |
delete source_ip 54.246.204.2 |
2021-07-23 |
insert source_ip 108.128.92.8 |
2021-07-23 |
insert source_ip 34.254.43.11 |
2021-07-23 |
insert source_ip 52.215.2.21 |
2021-06-22 |
delete source_ip 99.80.157.53 |
2021-06-22 |
delete source_ip 34.255.220.92 |
2021-06-22 |
delete source_ip 52.49.29.184 |
2021-06-22 |
insert source_ip 34.243.137.191 |
2021-06-22 |
insert source_ip 54.194.83.46 |
2021-06-22 |
insert source_ip 54.246.204.2 |
2021-05-21 |
delete source_ip 63.32.80.34 |
2021-05-21 |
delete source_ip 52.16.27.156 |
2021-05-21 |
delete source_ip 54.78.99.208 |
2021-05-21 |
insert source_ip 99.80.157.53 |
2021-05-21 |
insert source_ip 34.255.220.92 |
2021-05-21 |
insert source_ip 52.49.29.184 |
2021-04-05 |
delete source_ip 34.240.63.177 |
2021-04-05 |
delete source_ip 52.209.239.11 |
2021-04-05 |
delete source_ip 52.213.144.223 |
2021-04-05 |
insert source_ip 63.32.80.34 |
2021-04-05 |
insert source_ip 52.16.27.156 |
2021-04-05 |
insert source_ip 54.78.99.208 |
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 |
2021-01-27 |
delete source_ip 52.16.95.67 |
2021-01-27 |
delete source_ip 54.75.52.80 |
2021-01-27 |
delete source_ip 54.171.28.31 |
2021-01-27 |
insert source_ip 34.240.63.177 |
2021-01-27 |
insert source_ip 52.209.239.11 |
2021-01-27 |
insert source_ip 52.213.144.223 |
2021-01-06 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19 |
2020-09-30 |
update statutory_documents DIRECTOR APPOINTED MRS KERRY LEE CHRISTIE |
2020-09-30 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GREGORY BARGETON |
2020-09-29 |
delete source_ip 52.48.218.114 |
2020-09-29 |
delete source_ip 54.76.251.15 |
2020-09-29 |
delete source_ip 54.154.40.201 |
2020-09-29 |
insert source_ip 52.16.95.67 |
2020-09-29 |
insert source_ip 54.75.52.80 |
2020-09-29 |
insert source_ip 54.171.28.31 |
2020-09-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/09/20, NO UPDATES |
2020-07-22 |
delete source_ip 34.255.42.54 |
2020-07-22 |
delete source_ip 52.49.50.72 |
2020-07-22 |
delete source_ip 52.211.129.243 |
2020-07-22 |
insert source_ip 52.48.218.114 |
2020-07-22 |
insert source_ip 54.76.251.15 |
2020-07-22 |
insert source_ip 54.154.40.201 |
2020-07-08 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2020-06-21 |
delete source_ip 34.251.117.57 |
2020-06-21 |
delete source_ip 54.246.174.159 |
2020-06-21 |
insert source_ip 52.49.50.72 |
2020-06-21 |
insert source_ip 52.211.129.243 |
2020-05-22 |
delete source_ip 63.33.23.9 |
2020-05-22 |
delete source_ip 54.77.58.222 |
2020-05-22 |
insert source_ip 34.255.42.54 |
2020-05-22 |
insert source_ip 54.246.174.159 |
2020-04-21 |
delete source_ip 54.76.63.87 |
2020-04-21 |
insert source_ip 34.251.117.57 |
2020-03-22 |
delete source_ip 34.240.21.121 |
2020-03-22 |
insert source_ip 63.33.23.9 |
2020-02-20 |
delete source_ip 34.249.147.83 |
2020-02-20 |
delete source_ip 52.214.188.42 |
2020-02-20 |
insert source_ip 54.76.63.87 |
2020-02-20 |
insert source_ip 54.77.58.222 |
2020-01-19 |
delete source_ip 52.215.240.216 |
2020-01-19 |
delete source_ip 54.72.160.171 |
2020-01-19 |
insert source_ip 34.240.21.121 |
2020-01-19 |
insert source_ip 34.249.147.83 |
2019-12-18 |
delete source_ip 34.252.213.58 |
2019-12-18 |
insert source_ip 52.215.240.216 |
2019-11-18 |
delete source_ip 52.210.220.243 |
2019-11-18 |
insert source_ip 52.214.188.42 |
2019-11-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-11-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-10-18 |
delete source_ip 52.209.195.132 |
2019-10-18 |
insert source_ip 52.210.220.243 |
2019-10-02 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18 |
2019-09-17 |
delete source_ip 51.140.190.183 |
2019-09-17 |
insert source_ip 34.252.213.58 |
2019-09-17 |
insert source_ip 52.209.195.132 |
2019-09-17 |
insert source_ip 54.72.160.171 |
2019-09-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/09/19, NO UPDATES |
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 |
2018-10-09 |
delete source_ip 54.229.85.168 |
2018-10-09 |
insert source_ip 51.140.190.183 |
2018-10-04 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17 |
2018-09-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/09/18, NO UPDATES |
2018-07-30 |
delete address FORM 1 17 BARTLEY WOOD BUSINESS PARK
BARTLEY WOOD
HOOK
RH27 9XA |
2018-07-30 |
delete address THE BALVENIE MALTINGS
DUFFTOWN
BANFFSHIRE
AB55 4BB |
2018-07-30 |
delete address THE GIRVAN DISTILLERY
GIRVAN
KA26 9PT |
2018-07-30 |
delete terms_pages_linkeddomain williamgrant.com |
2018-07-30 |
insert email da..@wgrant.com |
2018-07-30 |
insert terms_pages_linkeddomain bazaarvoice.com |
2018-07-30 |
insert terms_pages_linkeddomain quantcast.com |
2018-07-30 |
insert terms_pages_linkeddomain yandex.com |
2018-03-18 |
delete source_ip 95.138.154.130 |
2018-03-18 |
insert source_ip 54.229.85.168 |
2017-11-24 |
insert index_pages_linkeddomain facebook.com |
2017-11-24 |
insert index_pages_linkeddomain instagram.com |
2017-11-24 |
insert index_pages_linkeddomain twitter.com |
2017-11-24 |
insert index_pages_linkeddomain youtube.com |
2017-11-24 |
insert terms_pages_linkeddomain aboutcookies.org |
2017-11-24 |
insert terms_pages_linkeddomain facebook.com |
2017-11-24 |
insert terms_pages_linkeddomain instagram.com |
2017-11-24 |
insert terms_pages_linkeddomain twitter.com |
2017-11-24 |
insert terms_pages_linkeddomain youtube.com |
2017-11-24 |
update founded_year null => 1887 |
2017-11-08 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-11-08 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-10-04 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16 |
2017-09-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/09/17, NO UPDATES |
2017-08-04 |
insert index_pages_linkeddomain mbww.com |
2016-12-20 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-12-20 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-10-12 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15 |
2016-09-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/09/16, WITH UPDATES |
2016-07-09 |
update website_status DomainNotFound => OK |
2016-07-09 |
delete address Independence House
89 Lower Mortlake Road
Richmond
Surrey
TW9 2HS |
2016-05-14 |
update website_status OK => DomainNotFound |
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 |
2015-10-09 |
update returns_last_madeup_date 2014-09-01 => 2015-09-01 |
2015-10-09 |
update returns_next_due_date 2015-09-29 => 2016-09-29 |
2015-10-05 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14 |
2015-09-16 |
update statutory_documents 01/09/15 FULL LIST |
2015-08-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR EWAN JOHN HENDERSON / 04/08/2015 |
2015-06-02 |
delete terms_pages_linkeddomain sailorjerry.com |
2015-06-02 |
insert terms_pages_linkeddomain williamgrant.com |
2014-11-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-11-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-10-07 |
update returns_last_madeup_date 2013-09-01 => 2014-09-01 |
2014-10-07 |
update returns_next_due_date 2014-09-29 => 2015-09-29 |
2014-10-01 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13 |
2014-09-06 |
update statutory_documents 01/09/14 FULL LIST |
2014-08-21 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GREGORY JUSTIN BARGETON / 18/07/2014 |
2014-07-13 |
update statutory_documents DIRECTOR APPOINTED MR GREGORY JUSTIN BARGETON |
2014-07-13 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANDREW MCLEAN |
2013-11-07 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-11-07 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-10-07 |
update returns_last_madeup_date 2012-09-01 => 2013-09-01 |
2013-10-07 |
update returns_next_due_date 2013-09-29 => 2014-09-29 |
2013-10-03 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12 |
2013-09-03 |
update statutory_documents 01/09/13 FULL LIST |
2013-08-23 |
delete source_ip 95.138.152.218 |
2013-08-23 |
insert source_ip 95.138.154.130 |
2013-06-23 |
insert terms_pages_linkeddomain sailorjerry.com |
2013-06-22 |
delete sic_code 7499 - Non-trading company |
2013-06-22 |
insert sic_code 74990 - Non-trading company |
2013-06-22 |
update accounts_last_madeup_date 2010-12-31 => 2011-12-31 |
2013-06-22 |
update accounts_next_due_date 2012-09-30 => 2013-09-30 |
2013-06-22 |
update returns_last_madeup_date 2011-09-01 => 2012-09-01 |
2013-06-22 |
update returns_next_due_date 2012-09-29 => 2013-09-29 |
2013-06-21 |
delete company_previous_name MITRESHELF 135 LIMITED |
2013-03-08 |
insert address The Glenfiddich Distillery, Dufftown, Banffshire, AB55 4DH, United Kingdom |
2013-02-08 |
delete source_ip 77.73.123.54 |
2013-02-08 |
insert source_ip 95.138.152.218 |
2012-09-20 |
update statutory_documents 01/09/12 FULL LIST |
2012-09-12 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11 |
2011-10-21 |
update statutory_documents 01/09/11 FULL LIST |
2011-10-05 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10 |
2010-09-30 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09 |
2010-09-30 |
update statutory_documents 01/09/10 FULL LIST |
2009-11-19 |
update statutory_documents SAIL ADDRESS CREATED |
2009-11-19 |
update statutory_documents 01/10/09 FULL LIST |
2009-10-29 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08 |
2008-11-05 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07 |
2008-10-28 |
update statutory_documents RETURN MADE UP TO 01/10/08; NO CHANGE OF MEMBERS |
2008-06-02 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR ALEXANDER SHORT |
2008-05-30 |
update statutory_documents DIRECTOR APPOINTED ANDREW STUART MCLEAN |
2008-05-28 |
update statutory_documents DIRECTOR APPOINTED EWAN JOHN HENDERSON |
2008-05-28 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR AND SECRETARY GEORGE TAIT |
2007-10-24 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06 |
2007-10-22 |
update statutory_documents RETURN MADE UP TO 01/10/07; NO CHANGE OF MEMBERS |
2007-07-12 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
2006-10-31 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05 |
2006-10-26 |
update statutory_documents RETURN MADE UP TO 01/10/06; FULL LIST OF MEMBERS |
2005-10-31 |
update statutory_documents RETURN MADE UP TO 01/10/05; FULL LIST OF MEMBERS |
2005-10-31 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04 |
2005-08-12 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2004-11-01 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 27/12/03 |
2004-10-28 |
update statutory_documents RETURN MADE UP TO 01/10/04; FULL LIST OF MEMBERS |
2003-10-27 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/12/02 |
2003-10-18 |
update statutory_documents RETURN MADE UP TO 01/10/03; FULL LIST OF MEMBERS |
2003-08-09 |
update statutory_documents DIRECTOR RESIGNED |
2003-07-24 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-01-10 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-01-10 |
update statutory_documents DIRECTOR RESIGNED |
2002-10-25 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01 |
2002-10-24 |
update statutory_documents RETURN MADE UP TO 01/10/02; FULL LIST OF MEMBERS |
2001-11-02 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00 |
2001-10-29 |
update statutory_documents RETURN MADE UP TO 01/10/01; FULL LIST OF MEMBERS |
2000-10-30 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-10-30 |
update statutory_documents DIRECTOR RESIGNED |
2000-10-30 |
update statutory_documents RETURN MADE UP TO 01/10/00; FULL LIST OF MEMBERS |
2000-10-30 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99 |
2000-03-28 |
update statutory_documents REGISTERED OFFICE CHANGED ON 28/03/00 FROM:
THE GLENFIDDICH DISTILLERY
DUFFTOWN
BANFFSHIRE |
2000-03-28 |
update statutory_documents DIRECTOR RESIGNED |
1999-11-02 |
update statutory_documents RETURN MADE UP TO 01/10/99; FULL LIST OF MEMBERS |
1999-11-02 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98 |
1998-11-02 |
update statutory_documents RETURN MADE UP TO 01/10/98; FULL LIST OF MEMBERS |
1998-11-02 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97 |
1997-10-29 |
update statutory_documents RETURN MADE UP TO 01/10/97; CHANGE OF MEMBERS |
1997-10-29 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96 |
1996-10-30 |
update statutory_documents NEW DIRECTOR APPOINTED |
1996-10-30 |
update statutory_documents NEW SECRETARY APPOINTED |
1996-10-30 |
update statutory_documents SECRETARY RESIGNED |
1996-10-30 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
1996-10-30 |
update statutory_documents RETURN MADE UP TO 01/10/96; NO CHANGE OF MEMBERS |
1996-10-30 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95 |
1995-10-30 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED |
1995-10-30 |
update statutory_documents RETURN MADE UP TO 01/10/95; FULL LIST OF MEMBERS |
1995-10-30 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/94 |
1994-10-31 |
update statutory_documents ACCOUNTING REF. DATE SHORT FROM 30/04 TO 31/12 |
1994-10-31 |
update statutory_documents REGISTERED OFFICE CHANGED ON 31/10/94 |
1994-10-31 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED |
1994-10-31 |
update statutory_documents RETURN MADE UP TO 01/10/94; NO CHANGE OF MEMBERS |
1994-10-31 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/93 |
1993-10-29 |
update statutory_documents RETURN MADE UP TO 01/10/93; NO CHANGE OF MEMBERS |
1993-08-25 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/93 |
1993-08-25 |
update statutory_documents S252 DISP LAYING ACC 28/07/93 |
1993-08-25 |
update statutory_documents EXEMPTION FROM APPOINTING AUDITORS 28/07/93 |
1993-05-25 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
1993-05-25 |
update statutory_documents RETURN MADE UP TO 28/04/93; FULL LIST OF MEMBERS |
1992-06-24 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1992-06-24 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1992-06-12 |
update statutory_documents COMPANY NAME CHANGED
MITRESHELF 135 LIMITED
CERTIFICATE ISSUED ON 15/06/92 |
1992-06-09 |
update statutory_documents REGISTERED OFFICE CHANGED ON 09/06/92 FROM:
2 BLYTHESWOOD SQUARE
GLASGOW
STRATHCLYDE
G2 4AD |
1992-06-09 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
1992-04-28 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |