About

Registered Number: SC132928
Date of Incorporation: 16/07/1991 (32 years and 9 months ago)
Company Status: Active
Registered Address: 6 Newton Place, Glasgow, G3 7PR

 

Macduff International (Scotch Whisky) Ltd was founded on 16 July 1991 with its registered office in Glasgow, it has a status of "Active". We do not know the number of employees at the business.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 22 July 2020
TM01 - Termination of appointment of director 04 May 2020
AA - Annual Accounts 27 January 2020
CS01 - N/A 19 July 2019
AA - Annual Accounts 24 January 2019
AP01 - Appointment of director 30 October 2018
TM01 - Termination of appointment of director 30 October 2018
PSC07 - N/A 30 October 2018
CS01 - N/A 19 July 2018
AA - Annual Accounts 22 January 2018
CS01 - N/A 26 July 2017
AA - Annual Accounts 20 January 2017
CS01 - N/A 27 July 2016
TM01 - Termination of appointment of director 31 May 2016
AA - Annual Accounts 02 February 2016
AR01 - Annual Return 17 July 2015
RESOLUTIONS - N/A 31 March 2015
SH08 - Notice of name or other designation of class of shares 31 March 2015
AD01 - Change of registered office address 29 January 2015
AA - Annual Accounts 12 January 2015
AR01 - Annual Return 22 July 2014
RESOLUTIONS - N/A 29 May 2014
SH01 - Return of Allotment of shares 29 May 2014
RESOLUTIONS - N/A 30 April 2014
SH08 - Notice of name or other designation of class of shares 30 April 2014
SH01 - Return of Allotment of shares 30 April 2014
AA - Annual Accounts 13 January 2014
AR01 - Annual Return 18 July 2013
AA - Annual Accounts 15 January 2013
AR01 - Annual Return 18 July 2012
CERTNM - Change of name certificate 07 June 2012
RESOLUTIONS - N/A 07 June 2012
MG03s - Statement of satisfaction in full or in part of a floating charge 08 May 2012
AA01 - Change of accounting reference date 02 May 2012
AA - Annual Accounts 01 May 2012
AA01 - Change of accounting reference date 30 November 2011
AP01 - Appointment of director 24 August 2011
AP01 - Appointment of director 24 August 2011
TM01 - Termination of appointment of director 24 August 2011
RESOLUTIONS - N/A 18 August 2011
RESOLUTIONS - N/A 18 August 2011
SH01 - Return of Allotment of shares 18 August 2011
SH08 - Notice of name or other designation of class of shares 18 August 2011
AR01 - Annual Return 21 July 2011
AA - Annual Accounts 20 June 2011
AR01 - Annual Return 20 July 2010
CH01 - Change of particulars for director 20 July 2010
CH01 - Change of particulars for director 20 July 2010
CH01 - Change of particulars for director 20 July 2010
AA - Annual Accounts 28 April 2010
363a - Annual Return 28 August 2009
AA - Annual Accounts 19 May 2009
288b - Notice of resignation of directors or secretaries 05 January 2009
419a(Scot) - N/A 22 August 2008
363a - Annual Return 13 August 2008
AA - Annual Accounts 08 May 2008
288a - Notice of appointment of directors or secretaries 07 May 2008
288b - Notice of resignation of directors or secretaries 07 May 2008
363a - Annual Return 14 August 2007
AA - Annual Accounts 08 March 2007
363a - Annual Return 31 July 2006
AA - Annual Accounts 10 April 2006
363s - Annual Return 29 July 2005
AA - Annual Accounts 30 June 2005
363s - Annual Return 12 August 2004
AA - Annual Accounts 04 February 2004
RESOLUTIONS - N/A 10 September 2003
RESOLUTIONS - N/A 10 September 2003
RESOLUTIONS - N/A 10 September 2003
RESOLUTIONS - N/A 10 September 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 September 2003
123 - Notice of increase in nominal capital 10 September 2003
363s - Annual Return 08 August 2003
AA - Annual Accounts 06 March 2003
363s - Annual Return 30 August 2002
AA - Annual Accounts 08 March 2002
363s - Annual Return 02 August 2001
AA - Annual Accounts 14 March 2001
288a - Notice of appointment of directors or secretaries 14 March 2001
288a - Notice of appointment of directors or secretaries 14 March 2001
363s - Annual Return 10 August 2000
AA - Annual Accounts 28 July 2000
RESOLUTIONS - N/A 08 March 2000
RESOLUTIONS - N/A 08 March 2000
RESOLUTIONS - N/A 08 March 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 March 2000
123 - Notice of increase in nominal capital 08 March 2000
MEM/ARTS - N/A 15 December 1999
AA - Annual Accounts 02 November 1999
363s - Annual Return 22 September 1999
287 - Change in situation or address of Registered Office 28 June 1999
AA - Annual Accounts 07 May 1999
363s - Annual Return 07 September 1998
288a - Notice of appointment of directors or secretaries 23 October 1997
288b - Notice of resignation of directors or secretaries 23 October 1997
288b - Notice of resignation of directors or secretaries 23 October 1997
363s - Annual Return 08 August 1997
AA - Annual Accounts 10 July 1997
AA - Annual Accounts 31 July 1996
363s - Annual Return 31 July 1996
363s - Annual Return 29 August 1995
AA - Annual Accounts 10 July 1995
363s - Annual Return 31 August 1994
AA - Annual Accounts 14 July 1994
MISC - Miscellaneous document 22 March 1994
287 - Change in situation or address of Registered Office 13 January 1994
363s - Annual Return 25 October 1993
AA - Annual Accounts 11 August 1993
287 - Change in situation or address of Registered Office 19 November 1992
288 - N/A 05 October 1992
363s - Annual Return 05 October 1992
RESOLUTIONS - N/A 23 September 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 September 1992
MISC - Miscellaneous document 23 September 1992
466(Scot) - N/A 13 April 1992
466(Scot) - N/A 13 April 1992
410(Scot) - N/A 18 March 1992
466(Scot) - N/A 16 March 1992
RESOLUTIONS - N/A 05 March 1992
MEM/ARTS - N/A 05 March 1992
RESOLUTIONS - N/A 03 March 1992
RESOLUTIONS - N/A 03 March 1992
RESOLUTIONS - N/A 03 March 1992
RESOLUTIONS - N/A 03 March 1992
410(Scot) - N/A 03 March 1992
MEM/ARTS - N/A 03 March 1992
123 - Notice of increase in nominal capital 03 March 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 09 January 1992
MEM/ARTS - N/A 19 December 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 December 1991
288 - N/A 19 December 1991
288 - N/A 19 December 1991
CERTNM - Change of name certificate 19 December 1991
NEWINC - New incorporation documents 16 July 1991

Mortgages & Charges

Description Date Status Charge by
Floating charge 27 February 1992 Fully Satisfied

N/A

Floating charge 27 February 1992 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.