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