About

Registered Number: SC332208
Date of Incorporation: 10/10/2007 (16 years and 6 months ago)
Company Status: Active
Registered Address: 148 Terregles Avenue, Pollokshields, Glasgow, G41 4RR,

 

Established in 2007, Glasgow Whisky Ltd has its registered office in Glasgow, it's status at Companies House is "Active". The business has only one director listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TAYLOR, Victoria Jane 02 November 2007 - 1

Filing History

Document Type Date
CS01 - N/A 07 November 2019
AA - Annual Accounts 21 August 2019
CS01 - N/A 08 November 2018
AA - Annual Accounts 04 October 2018
MR01 - N/A 13 March 2018
CH01 - Change of particulars for director 29 January 2018
CH01 - Change of particulars for director 29 January 2018
CH01 - Change of particulars for director 29 January 2018
PSC04 - N/A 29 January 2018
CH03 - Change of particulars for secretary 29 January 2018
AD01 - Change of registered office address 29 January 2018
CS01 - N/A 23 October 2017
AA - Annual Accounts 06 October 2017
CS01 - N/A 24 October 2016
AA - Annual Accounts 07 October 2016
AR01 - Annual Return 20 November 2015
AA - Annual Accounts 07 October 2015
AR01 - Annual Return 28 January 2015
AA - Annual Accounts 06 October 2014
AR01 - Annual Return 10 December 2013
AA - Annual Accounts 02 October 2013
DISS40 - Notice of striking-off action discontinued 16 February 2013
GAZ1 - First notification of strike-off action in London Gazette 15 February 2013
AR01 - Annual Return 13 February 2013
AA - Annual Accounts 05 October 2012
MG01s - Particulars of a charge created by a company registered in Scotland 27 April 2012
AR01 - Annual Return 23 December 2011
CH01 - Change of particulars for director 23 December 2011
CH03 - Change of particulars for secretary 23 December 2011
AA - Annual Accounts 05 October 2011
AR01 - Annual Return 12 November 2010
AA - Annual Accounts 06 October 2010
AR01 - Annual Return 18 February 2010
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 13 August 2009
AA - Annual Accounts 31 July 2009
363a - Annual Return 27 January 2009
410(Scot) - N/A 16 January 2008
225 - Change of Accounting Reference Date 10 December 2007
287 - Change in situation or address of Registered Office 06 December 2007
288a - Notice of appointment of directors or secretaries 27 November 2007
288b - Notice of resignation of directors or secretaries 22 November 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 November 2007
RESOLUTIONS - N/A 07 November 2007
123 - Notice of increase in nominal capital 07 November 2007
CERTNM - Change of name certificate 06 November 2007
288a - Notice of appointment of directors or secretaries 05 November 2007
288b - Notice of resignation of directors or secretaries 02 November 2007
288a - Notice of appointment of directors or secretaries 02 November 2007
NEWINC - New incorporation documents 10 October 2007

Mortgages & Charges

Description Date Status Charge by
A registered charge 06 March 2018 Outstanding

N/A

Floating charge 24 April 2012 Outstanding

N/A

Floating charge 07 January 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.