About

Registered Number: 02757681
Date of Incorporation: 21/10/1992 (31 years and 6 months ago)
Company Status: Active
Registered Address: Shepherd And Wedderburn Llp Condor House, 10 St. Paul's Churchyard, London, EC4M 8AL,

 

Established in 1992, Invergordon Gin Ltd are based in London, it has a status of "Active". This organisation has no directors listed in the Companies House registry.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 25 September 2020
CS01 - N/A 30 April 2020
AA - Annual Accounts 13 September 2019
CS01 - N/A 01 May 2019
AA - Annual Accounts 08 October 2018
CS01 - N/A 14 May 2018
AA - Annual Accounts 20 September 2017
CS01 - N/A 03 May 2017
AA - Annual Accounts 04 October 2016
AR01 - Annual Return 27 May 2016
AD01 - Change of registered office address 25 November 2015
AD01 - Change of registered office address 17 November 2015
AA - Annual Accounts 15 October 2015
AR01 - Annual Return 19 May 2015
RESOLUTIONS - N/A 03 January 2015
AA - Annual Accounts 23 December 2014
AP01 - Appointment of director 07 December 2014
AA01 - Change of accounting reference date 27 November 2014
TM01 - Termination of appointment of director 13 November 2014
AP01 - Appointment of director 13 November 2014
TM01 - Termination of appointment of director 12 November 2014
AR01 - Annual Return 28 May 2014
AA - Annual Accounts 19 December 2013
AR01 - Annual Return 08 May 2013
AA - Annual Accounts 19 December 2012
AR01 - Annual Return 23 May 2012
AA - Annual Accounts 06 December 2011
AR01 - Annual Return 10 May 2011
AA - Annual Accounts 24 November 2010
AR01 - Annual Return 30 April 2010
CH01 - Change of particulars for director 30 April 2010
TM01 - Termination of appointment of director 31 March 2010
TM02 - Termination of appointment of secretary 21 October 2009
TM01 - Termination of appointment of director 21 October 2009
AP01 - Appointment of director 21 October 2009
AP01 - Appointment of director 21 October 2009
AA - Annual Accounts 14 October 2009
363a - Annual Return 28 May 2009
AA - Annual Accounts 19 September 2008
363a - Annual Return 15 May 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 October 2007
225 - Change of Accounting Reference Date 11 August 2007
AA - Annual Accounts 26 July 2007
288b - Notice of resignation of directors or secretaries 01 June 2007
288b - Notice of resignation of directors or secretaries 01 June 2007
288a - Notice of appointment of directors or secretaries 31 May 2007
288a - Notice of appointment of directors or secretaries 31 May 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 May 2007
363a - Annual Return 23 May 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 March 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 March 2007
AA - Annual Accounts 25 July 2006
363a - Annual Return 24 May 2006
287 - Change in situation or address of Registered Office 15 March 2006
AA - Annual Accounts 03 August 2005
363s - Annual Return 05 May 2005
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 10 March 2005
155(6)a - Declaration in relation to assistance for the acquisition of shares 18 February 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 February 2005
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 12 February 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 February 2005
395 - Particulars of a mortgage or charge 10 February 2005
AA - Annual Accounts 02 August 2004
363s - Annual Return 02 June 2004
288b - Notice of resignation of directors or secretaries 26 March 2004
288b - Notice of resignation of directors or secretaries 26 March 2004
288a - Notice of appointment of directors or secretaries 26 March 2004
288a - Notice of appointment of directors or secretaries 26 March 2004
288a - Notice of appointment of directors or secretaries 22 August 2003
288b - Notice of resignation of directors or secretaries 07 August 2003
AA - Annual Accounts 15 July 2003
363s - Annual Return 31 May 2003
288a - Notice of appointment of directors or secretaries 31 May 2003
288a - Notice of appointment of directors or secretaries 03 May 2003
288b - Notice of resignation of directors or secretaries 16 April 2003
AUD - Auditor's letter of resignation 30 January 2003
AA - Annual Accounts 01 August 2002
363s - Annual Return 31 May 2002
225 - Change of Accounting Reference Date 01 November 2001
155(6)a - Declaration in relation to assistance for the acquisition of shares 30 October 2001
395 - Particulars of a mortgage or charge 29 October 2001
RESOLUTIONS - N/A 23 October 2001
RESOLUTIONS - N/A 23 October 2001
395 - Particulars of a mortgage or charge 23 October 2001
AAMD - Amended Accounts 12 October 2001
AA - Annual Accounts 07 September 2001
363s - Annual Return 14 June 2001
AA - Annual Accounts 29 August 2000
363s - Annual Return 15 May 2000
AA - Annual Accounts 05 October 1999
288b - Notice of resignation of directors or secretaries 05 July 1999
363s - Annual Return 01 June 1999
AA - Annual Accounts 21 October 1998
363s - Annual Return 20 May 1998
AA - Annual Accounts 23 October 1997
363s - Annual Return 10 June 1997
AA - Annual Accounts 01 July 1996
287 - Change in situation or address of Registered Office 14 May 1996
363s - Annual Return 09 May 1996
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 22 March 1996
288 - N/A 21 March 1996
288 - N/A 18 December 1995
288 - N/A 06 December 1995
288 - N/A 06 December 1995
288 - N/A 08 September 1995
288 - N/A 24 July 1995
288 - N/A 14 July 1995
AA - Annual Accounts 11 July 1995
363s - Annual Return 17 May 1995
363s - Annual Return 08 February 1995
288 - N/A 08 February 1995
CERTNM - Change of name certificate 14 October 1994
AA - Annual Accounts 14 July 1994
225(2) - Notice by a holding or subsidiary company of a new accounting reference date given after the end of an accounting reference period 14 July 1994
288 - N/A 17 February 1994
288 - N/A 17 February 1994
288 - N/A 16 February 1994
288 - N/A 16 February 1994
363s - Annual Return 05 February 1994
RESOLUTIONS - N/A 30 November 1992
RESOLUTIONS - N/A 30 November 1992
RESOLUTIONS - N/A 30 November 1992
RESOLUTIONS - N/A 30 November 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 23 November 1992
288 - N/A 16 November 1992
288 - N/A 16 November 1992
288 - N/A 16 November 1992
287 - Change in situation or address of Registered Office 16 November 1992
NEWINC - New incorporation documents 21 October 1992

Mortgages & Charges

Description Date Status Charge by
Debenture 01 February 2005 Fully Satisfied

N/A

Guarantee and debenture made between, inter alios, the company and westdeutsche landesbank girozentrale, london branch (the "security trustee") 15 October 2001 Fully Satisfied

N/A

Floating charge 15 October 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.