About

Registered Number: SC236185
Date of Incorporation: 30/08/2002 (22 years and 7 months ago)
Company Status: Active
Registered Address: Girvan Distillery, Grangestone Industrial Estate, Girvan, Strathclyde, KA26 9PT

 

The Hendrick's Gin Distillery Ltd was founded on 30 August 2002. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 07 September 2020
AA - Annual Accounts 01 October 2019
CS01 - N/A 12 September 2019
AA - Annual Accounts 04 October 2018
CS01 - N/A 03 September 2018
AA - Annual Accounts 04 October 2017
CS01 - N/A 15 September 2017
AA - Annual Accounts 12 October 2016
CS01 - N/A 09 September 2016
AA - Annual Accounts 04 October 2015
AR01 - Annual Return 10 September 2015
CH01 - Change of particulars for director 04 August 2015
AA - Annual Accounts 01 October 2014
RP04 - N/A 12 September 2014
AR01 - Annual Return 05 September 2014
CH01 - Change of particulars for director 21 August 2014
AP01 - Appointment of director 13 July 2014
TM01 - Termination of appointment of director 13 July 2014
AA - Annual Accounts 03 October 2013
AR01 - Annual Return 03 September 2013
AR01 - Annual Return 02 October 2012
AA - Annual Accounts 12 September 2012
AR01 - Annual Return 21 October 2011
AA - Annual Accounts 05 October 2011
AR01 - Annual Return 01 October 2010
AA - Annual Accounts 01 October 2010
AD01 - Change of registered office address 04 December 2009
CERTNM - Change of name certificate 01 December 2009
RESOLUTIONS - N/A 01 December 2009
AA - Annual Accounts 30 October 2009
AR01 - Annual Return 30 October 2009
AA - Annual Accounts 05 November 2008
363a - Annual Return 28 October 2008
288a - Notice of appointment of directors or secretaries 30 May 2008
288b - Notice of resignation of directors or secretaries 28 May 2008
AA - Annual Accounts 24 October 2007
363s - Annual Return 22 October 2007
CERTNM - Change of name certificate 08 October 2007
288c - Notice of change of directors or secretaries or in their particulars 12 July 2007
AA - Annual Accounts 31 October 2006
363s - Annual Return 26 October 2006
288c - Notice of change of directors or secretaries or in their particulars 12 July 2006
AA - Annual Accounts 31 October 2005
363s - Annual Return 31 October 2005
363s - Annual Return 29 October 2004
RESOLUTIONS - N/A 22 October 2004
RESOLUTIONS - N/A 22 October 2004
RESOLUTIONS - N/A 22 October 2004
AA - Annual Accounts 12 June 2004
363s - Annual Return 18 October 2003
363s - Annual Return 03 September 2003
225 - Change of Accounting Reference Date 25 October 2002
287 - Change in situation or address of Registered Office 21 October 2002
288b - Notice of resignation of directors or secretaries 21 October 2002
288b - Notice of resignation of directors or secretaries 21 October 2002
288a - Notice of appointment of directors or secretaries 21 October 2002
288a - Notice of appointment of directors or secretaries 21 October 2002
CERTNM - Change of name certificate 14 October 2002
NEWINC - New incorporation documents 30 August 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.