About

Registered Number: SC171238
Date of Incorporation: 07/01/1997 (27 years and 5 months ago)
Company Status: Active
Registered Address: 60 Constitution Street, Edinburgh, EH6 6RR

 

The Eternity Scotch Whisky Co Ltd was setup in 1997, it's status in the Companies House registry is set to "Active". We don't know the number of employees at this organisation. The business has only one director.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
HODGSON MARTIN LIMITED 11 February 1997 01 June 2001 1

Filing History

Document Type Date
AA - Annual Accounts 23 September 2020
CS01 - N/A 08 January 2020
AA - Annual Accounts 25 September 2019
CS01 - N/A 10 January 2019
AA - Annual Accounts 27 September 2018
CS01 - N/A 19 January 2018
AA - Annual Accounts 26 September 2017
CS01 - N/A 11 January 2017
DISS40 - Notice of striking-off action discontinued 13 December 2016
AA - Annual Accounts 12 December 2016
GAZ1 - First notification of strike-off action in London Gazette 06 December 2016
AR01 - Annual Return 01 February 2016
AA - Annual Accounts 23 September 2015
AR01 - Annual Return 02 February 2015
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 19 February 2014
AA - Annual Accounts 30 September 2013
AR01 - Annual Return 11 February 2013
AA - Annual Accounts 13 September 2012
AR01 - Annual Return 23 January 2012
AA - Annual Accounts 24 June 2011
AR01 - Annual Return 07 February 2011
AA - Annual Accounts 30 July 2010
AR01 - Annual Return 17 February 2010
CH03 - Change of particulars for secretary 17 February 2010
CH01 - Change of particulars for director 17 February 2010
AA - Annual Accounts 03 November 2009
363a - Annual Return 20 January 2009
AA - Annual Accounts 03 November 2008
363a - Annual Return 24 January 2008
AA - Annual Accounts 07 June 2007
363a - Annual Return 26 March 2007
AA - Annual Accounts 15 September 2006
363s - Annual Return 25 January 2006
AA - Annual Accounts 27 September 2005
363s - Annual Return 29 March 2005
AA - Annual Accounts 17 March 2005
363s - Annual Return 06 May 2004
AA - Annual Accounts 08 January 2004
363s - Annual Return 18 February 2003
AA - Annual Accounts 04 November 2002
288b - Notice of resignation of directors or secretaries 23 October 2002
363s - Annual Return 21 May 2002
AA - Annual Accounts 31 October 2001
288a - Notice of appointment of directors or secretaries 11 July 2001
363s - Annual Return 22 June 2001
AA - Annual Accounts 23 March 2001
287 - Change in situation or address of Registered Office 30 November 2000
363s - Annual Return 26 January 2000
AA - Annual Accounts 31 October 1999
363s - Annual Return 13 January 1999
AA - Annual Accounts 30 October 1998
363s - Annual Return 29 January 1998
288b - Notice of resignation of directors or secretaries 17 February 1997
287 - Change in situation or address of Registered Office 17 February 1997
288a - Notice of appointment of directors or secretaries 12 February 1997
225 - Change of Accounting Reference Date 02 February 1997
CERTNM - Change of name certificate 30 January 1997
288b - Notice of resignation of directors or secretaries 28 January 1997
288a - Notice of appointment of directors or secretaries 28 January 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 January 1997
NEWINC - New incorporation documents 07 January 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.