Established in 2012, Morrison Glasgow Distillers Ltd have registered office in Glasgow, it's status in the Companies House registry is set to "Active". There are 8 directors listed as Acks, Michael David, Grier, Scott, Mcallister, Kenneth Andrew, Morrison, Katrina Croft, Morrison, Stanley Andrew, Morrison, Stanley Walker, Fiddes, Douglas, Moore, Glen for this company at Companies House. Currently we aren't aware of the number of employees at the Morrison Glasgow Distillers Ltd.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ACKS, Michael David | 01 April 2016 | - | 1 |
GRIER, Scott | 16 May 2016 | - | 1 |
MCALLISTER, Kenneth Andrew | 23 June 2014 | - | 1 |
MORRISON, Katrina Croft | 10 July 2018 | - | 1 |
MORRISON, Stanley Andrew | 24 June 2014 | - | 1 |
MORRISON, Stanley Walker | 17 July 2012 | - | 1 |
FIDDES, Douglas | 01 April 2016 | 10 July 2018 | 1 |
MOORE, Glen | 23 June 2014 | 03 January 2017 | 1 |
Document Type | Date | |
---|---|---|
SH01 - Return of Allotment of shares | 28 July 2020 | |
CS01 - N/A | 24 July 2020 | |
AA01 - Change of accounting reference date | 18 February 2020 | |
AA - Annual Accounts | 04 February 2020 | |
CS01 - N/A | 02 July 2019 | |
AA - Annual Accounts | 14 January 2019 | |
AP01 - Appointment of director | 23 July 2018 | |
TM01 - Termination of appointment of director | 20 July 2018 | |
CS01 - N/A | 11 July 2018 | |
AA - Annual Accounts | 09 January 2018 | |
466(Scot) - N/A | 09 January 2018 | |
AD01 - Change of registered office address | 27 November 2017 | |
TM01 - Termination of appointment of director | 04 October 2017 | |
MR01 - N/A | 04 October 2017 | |
MR01 - N/A | 21 September 2017 | |
CS01 - N/A | 14 July 2017 | |
PSC01 - N/A | 14 July 2017 | |
PSC01 - N/A | 14 July 2017 | |
PSC01 - N/A | 14 July 2017 | |
MR01 - N/A | 08 June 2017 | |
RESOLUTIONS - N/A | 10 May 2017 | |
AA - Annual Accounts | 22 March 2017 | |
CS01 - N/A | 04 July 2016 | |
AP01 - Appointment of director | 23 June 2016 | |
SH01 - Return of Allotment of shares | 15 June 2016 | |
SH01 - Return of Allotment of shares | 22 April 2016 | |
AP01 - Appointment of director | 22 April 2016 | |
RESOLUTIONS - N/A | 18 April 2016 | |
SH10 - Notice of particulars of variation of rights attached to shares | 18 April 2016 | |
SH08 - Notice of name or other designation of class of shares | 18 April 2016 | |
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares | 18 April 2016 | |
AP01 - Appointment of director | 13 April 2016 | |
AP01 - Appointment of director | 13 April 2016 | |
SH01 - Return of Allotment of shares | 25 March 2016 | |
SH01 - Return of Allotment of shares | 24 March 2016 | |
SH01 - Return of Allotment of shares | 24 March 2016 | |
AA - Annual Accounts | 16 November 2015 | |
RP04 - N/A | 23 September 2015 | |
SH01 - Return of Allotment of shares | 18 September 2015 | |
CERTNM - Change of name certificate | 04 September 2015 | |
AR01 - Annual Return | 23 June 2015 | |
AA - Annual Accounts | 04 February 2015 | |
SH01 - Return of Allotment of shares | 17 October 2014 | |
SH01 - Return of Allotment of shares | 17 October 2014 | |
SH01 - Return of Allotment of shares | 17 October 2014 | |
AP01 - Appointment of director | 14 October 2014 | |
AP01 - Appointment of director | 08 July 2014 | |
AP01 - Appointment of director | 08 July 2014 | |
AR01 - Annual Return | 07 July 2014 | |
AA - Annual Accounts | 20 January 2014 | |
CERTNM - Change of name certificate | 29 August 2013 | |
SH01 - Return of Allotment of shares | 30 July 2013 | |
AR01 - Annual Return | 05 July 2013 | |
AD01 - Change of registered office address | 21 November 2012 | |
AP01 - Appointment of director | 17 July 2012 | |
TM01 - Termination of appointment of director | 17 July 2012 | |
NEWINC - New incorporation documents | 19 June 2012 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 02 October 2017 | Outstanding |
N/A |
A registered charge | 15 September 2017 | Outstanding |
N/A |
A registered charge | 26 May 2017 | Outstanding |
N/A |