About

Registered Number: SC300744
Date of Incorporation: 13/04/2006 (18 years ago)
Company Status: Active
Registered Address: 21 Forbes Place, Paisley, Renfrewshire, PA1 1UT

 

Having been setup in 2006, Strathleven Distillers Company Ltd has its registered office in Paisley in Renfrewshire, it has a status of "Active". The companies directors are listed as Craig, Pricilla Joyce, Storrie, Oliver Murray.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CRAIG, Pricilla Joyce 24 July 2018 - 1
Secretary Name Appointed Resigned Total Appointments
STORRIE, Oliver Murray 02 July 2010 04 May 2012 1

Filing History

Document Type Date
CS01 - N/A 24 August 2020
CS01 - N/A 22 August 2019
AA - Annual Accounts 29 March 2019
AA01 - Change of accounting reference date 15 October 2018
CS01 - N/A 07 August 2018
AP01 - Appointment of director 02 August 2018
TM01 - Termination of appointment of director 02 August 2018
CS01 - N/A 13 April 2018
AA - Annual Accounts 09 January 2018
CS01 - N/A 18 May 2017
AA - Annual Accounts 07 March 2017
AR01 - Annual Return 13 April 2016
AA - Annual Accounts 29 January 2016
MR01 - N/A 01 October 2015
AR01 - Annual Return 14 April 2015
AA - Annual Accounts 30 January 2015
AR01 - Annual Return 07 May 2014
AA - Annual Accounts 16 January 2014
CERTNM - Change of name certificate 08 August 2013
RESOLUTIONS - N/A 15 July 2013
AR01 - Annual Return 21 May 2013
SH01 - Return of Allotment of shares 21 February 2013
SH08 - Notice of name or other designation of class of shares 14 February 2013
SH08 - Notice of name or other designation of class of shares 06 February 2013
AA - Annual Accounts 26 November 2012
TM02 - Termination of appointment of secretary 21 November 2012
AR01 - Annual Return 05 July 2012
AAMD - Amended Accounts 30 May 2012
TM01 - Termination of appointment of director 04 May 2012
AA - Annual Accounts 27 January 2012
AR01 - Annual Return 11 May 2011
SH01 - Return of Allotment of shares 27 April 2011
AA - Annual Accounts 29 October 2010
AP03 - Appointment of secretary 02 July 2010
AD01 - Change of registered office address 02 July 2010
TM02 - Termination of appointment of secretary 02 July 2010
MG03s - Statement of satisfaction in full or in part of a floating charge 26 April 2010
AR01 - Annual Return 13 April 2010
CH01 - Change of particulars for director 13 April 2010
CH01 - Change of particulars for director 13 April 2010
MG01s - Particulars of a charge created by a company registered in Scotland 22 March 2010
AA - Annual Accounts 04 March 2010
363a - Annual Return 04 September 2009
AA - Annual Accounts 29 August 2009
288a - Notice of appointment of directors or secretaries 27 July 2009
288b - Notice of resignation of directors or secretaries 27 July 2009
363a - Annual Return 06 February 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 30 January 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 30 January 2009
288a - Notice of appointment of directors or secretaries 14 February 2008
AA - Annual Accounts 14 February 2008
410(Scot) - N/A 19 June 2007
363a - Annual Return 31 May 2007
288c - Notice of change of directors or secretaries or in their particulars 31 May 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 May 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 May 2007
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 06 March 2007
RESOLUTIONS - N/A 26 February 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 February 2007
123 - Notice of increase in nominal capital 26 February 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 January 2007
CERTNM - Change of name certificate 23 June 2006
288a - Notice of appointment of directors or secretaries 16 June 2006
288a - Notice of appointment of directors or secretaries 16 June 2006
288a - Notice of appointment of directors or secretaries 16 June 2006
287 - Change in situation or address of Registered Office 16 June 2006
RESOLUTIONS - N/A 04 May 2006
288b - Notice of resignation of directors or secretaries 04 May 2006
288b - Notice of resignation of directors or secretaries 04 May 2006
287 - Change in situation or address of Registered Office 04 May 2006
NEWINC - New incorporation documents 13 April 2006

Mortgages & Charges

Description Date Status Charge by
A registered charge 18 September 2015 Outstanding

N/A

Floating charge 12 March 2010 Outstanding

N/A

Floating charge 15 June 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.