About

Registered Number: SC473332
Date of Incorporation: 24/03/2014 (10 years and 3 months ago)
Company Status: Active
Registered Address: 89 Seaward Street, Glasgow, G41 1HJ,

 

Crossbill Distilling Ltd was founded on 24 March 2014 with its registered office in Glasgow, it's status at Companies House is "Active". The companies directors are Roddison, John, Hansen, Thor Hvid, Niclasen, Martin, Engels, Jonathan.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HANSEN, Thor Hvid 11 October 2018 - 1
NICLASEN, Martin 11 October 2018 - 1
ENGELS, Jonathan 29 May 2014 11 March 2015 1
Secretary Name Appointed Resigned Total Appointments
RODDISON, John 01 September 2016 - 1

Filing History

Document Type Date
CS01 - N/A 05 October 2020
SH01 - Return of Allotment of shares 02 July 2020
AA - Annual Accounts 30 March 2020
CS01 - N/A 06 October 2019
AA - Annual Accounts 24 September 2019
AA01 - Change of accounting reference date 01 December 2018
AP01 - Appointment of director 29 October 2018
AP01 - Appointment of director 29 October 2018
RESOLUTIONS - N/A 16 October 2018
RESOLUTIONS - N/A 16 October 2018
AA - Annual Accounts 12 October 2018
SH01 - Return of Allotment of shares 12 October 2018
CS01 - N/A 10 October 2018
AD01 - Change of registered office address 23 August 2018
RESOLUTIONS - N/A 21 June 2018
AA - Annual Accounts 14 December 2017
CS01 - N/A 27 September 2017
SH08 - Notice of name or other designation of class of shares 13 September 2017
SH01 - Return of Allotment of shares 07 September 2017
TM01 - Termination of appointment of director 20 July 2017
CS01 - N/A 19 April 2017
SH01 - Return of Allotment of shares 10 March 2017
AA - Annual Accounts 22 December 2016
AD01 - Change of registered office address 28 September 2016
AP03 - Appointment of secretary 08 September 2016
AR01 - Annual Return 18 April 2016
AAMD - Amended Accounts 26 February 2016
AA - Annual Accounts 24 December 2015
AR01 - Annual Return 22 May 2015
SH01 - Return of Allotment of shares 21 April 2015
AP01 - Appointment of director 20 April 2015
TM01 - Termination of appointment of director 20 April 2015
CERTNM - Change of name certificate 24 March 2015
RESOLUTIONS - N/A 24 March 2015
AP01 - Appointment of director 16 January 2015
RESOLUTIONS - N/A 11 July 2014
SH01 - Return of Allotment of shares 11 July 2014
SH08 - Notice of name or other designation of class of shares 11 July 2014
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 11 July 2014
TM01 - Termination of appointment of director 16 June 2014
TM02 - Termination of appointment of secretary 10 June 2014
TM01 - Termination of appointment of director 10 June 2014
AP01 - Appointment of director 10 June 2014
NEWINC - New incorporation documents 24 March 2014

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.