About

Registered Number: SC537030
Date of Incorporation: 02/06/2016 (7 years and 11 months ago)
Company Status: Active
Registered Address: 15 Atholl Crescent, Edinburgh, Midlothian, EH3 8HA,

 

Ardgowan Distillery Company Ltd was established in 2016, it's status in the Companies House registry is set to "Active". The companies directors are listed as Baker, Alan George, Mcadam, Martin Patrick in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BAKER, Alan George 27 July 2016 - 1
MCADAM, Martin Patrick 27 July 2016 - 1

Filing History

Document Type Date
CS01 - N/A 25 September 2020
AA - Annual Accounts 30 March 2020
RESOLUTIONS - N/A 06 November 2019
CS01 - N/A 03 October 2019
RESOLUTIONS - N/A 02 May 2019
AD01 - Change of registered office address 08 March 2019
TM02 - Termination of appointment of secretary 18 February 2019
AA - Annual Accounts 25 January 2019
SH01 - Return of Allotment of shares 21 December 2018
PSC08 - N/A 12 November 2018
CS01 - N/A 25 September 2018
SH01 - Return of Allotment of shares 25 September 2018
RESOLUTIONS - N/A 14 May 2018
SH01 - Return of Allotment of shares 14 May 2018
SH01 - Return of Allotment of shares 09 January 2018
AA - Annual Accounts 06 December 2017
RESOLUTIONS - N/A 17 October 2017
CS01 - N/A 03 October 2017
PSC07 - N/A 03 October 2017
PSC07 - N/A 03 October 2017
CH04 - Change of particulars for corporate secretary 20 July 2017
SH01 - Return of Allotment of shares 11 July 2017
SH01 - Return of Allotment of shares 05 April 2017
SH01 - Return of Allotment of shares 05 April 2017
SH01 - Return of Allotment of shares 28 February 2017
AP01 - Appointment of director 30 January 2017
AP01 - Appointment of director 12 December 2016
SH01 - Return of Allotment of shares 17 November 2016
RP04SH01 - N/A 17 November 2016
RESOLUTIONS - N/A 07 November 2016
SH10 - Notice of particulars of variation of rights attached to shares 07 November 2016
SH08 - Notice of name or other designation of class of shares 07 November 2016
SH01 - Return of Allotment of shares 03 November 2016
RP04SH01 - N/A 21 September 2016
CS01 - N/A 20 September 2016
SH01 - Return of Allotment of shares 12 September 2016
CS01 - N/A 12 September 2016
TM01 - Termination of appointment of director 12 September 2016
TM01 - Termination of appointment of director 12 September 2016
AP01 - Appointment of director 12 September 2016
AP01 - Appointment of director 12 September 2016
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 12 September 2016
NEWINC - New incorporation documents 02 June 2016

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.