AA |
Total exemption full company accounts data drawn up to May 31, 2023
filed on: 3rd, October 2023
| accounts
|
Free Download
(12 pages)
|
AA |
Total exemption full company accounts data drawn up to May 31, 2022
filed on: 16th, November 2022
| accounts
|
Free Download
(12 pages)
|
TM01 |
Director's appointment was terminated on March 25, 2022
filed on: 25th, March 2022
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on March 25, 2022
filed on: 25th, March 2022
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to May 31, 2021
filed on: 4th, October 2021
| accounts
|
Free Download
(12 pages)
|
SH01 |
Capital declared on November 30, 2020: 685806.11 GBP
filed on: 3rd, March 2021
| capital
|
Free Download
(3 pages)
|
AD01 |
New registered office address Malcolmburn Mulben Keith AB55 6YB. Change occurred on December 17, 2020. Company's previous address: Spalding House 90-92 Queen Street Broughty Ferry Dundee DD5 1AJ Scotland.
filed on: 17th, December 2020
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to May 31, 2020
filed on: 30th, October 2020
| accounts
|
Free Download
(9 pages)
|
SH01 |
Capital declared on February 29, 2020: 516306.00 GBP
filed on: 24th, June 2020
| capital
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to May 31, 2019
filed on: 7th, November 2019
| accounts
|
Free Download
(10 pages)
|
TM01 |
Director's appointment was terminated on August 2, 2019
filed on: 9th, August 2019
| officers
|
Free Download
(1 page)
|
SH01 |
Capital declared on February 28, 2019: 402027.00 GBP
filed on: 11th, June 2019
| capital
|
Free Download
(3 pages)
|
AP01 |
On October 8, 2018 new director was appointed.
filed on: 15th, October 2018
| officers
|
Free Download
(2 pages)
|
SH01 |
Capital declared on May 31, 2018: 282027.00 GBP
filed on: 18th, September 2018
| capital
|
Free Download
(3 pages)
|
AP01 |
On April 27, 2018 new director was appointed.
filed on: 18th, June 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address Spalding House 90-92 Queen Street Broughty Ferry Dundee DD5 1AJ. Change occurred on May 22, 2018. Company's previous address: Malcolmburn Brewhouse Malcolmburn Mulben Keith Banffshire AB55 6YB United Kingdom.
filed on: 22nd, May 2018
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on April 27, 2018
filed on: 21st, May 2018
| officers
|
Free Download
(1 page)
|
AP01 |
On April 27, 2018 new director was appointed.
filed on: 21st, May 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
On April 27, 2018 new director was appointed.
filed on: 21st, May 2018
| officers
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on April 27, 2018
filed on: 21st, May 2018
| officers
|
Free Download
(1 page)
|
AP01 |
On April 27, 2018 new director was appointed.
filed on: 21st, May 2018
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on May 9, 2018
filed on: 9th, May 2018
| resolution
|
Free Download
(1 page)
|
CERTNM |
Company name changed the finest brewery of speyside LIMITEDcertificate issued on 09/05/18
filed on: 9th, May 2018
| change of name
|
Free Download
(3 pages)
|
CONNOT |
Change of name notice
change of name
|
|
RESOLUTIONS |
Securities allotment resolution
filed on: 3rd, May 2018
| resolution
|
Free Download
(1 page)
|
SH01 |
Capital declared on April 17, 2018: 182027.00 GBP
filed on: 3rd, May 2018
| capital
|
Free Download
(4 pages)
|
AA01 |
Extension of current accouting period to May 31, 2018
filed on: 17th, January 2018
| accounts
|
Free Download
(1 page)
|
AD01 |
New registered office address Malcolmburn Brewhouse Malcolmburn Mulben Keith Banffshire AB55 6YB. Change occurred on January 6, 2017. Company's previous address: Mains of Mulben, Mulben Keith Banffshire AB55 6YH.
filed on: 6th, January 2017
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2016
filed on: 25th, October 2016
| accounts
|
Free Download
(6 pages)
|
CH01 |
On January 1, 2016 director's details were changed
filed on: 2nd, February 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 8, 2016
filed on: 2nd, February 2016
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2015
filed on: 3rd, October 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 8, 2015
filed on: 2nd, February 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on February 2, 2015: 1000.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2014
filed on: 29th, May 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 8, 2014
filed on: 3rd, February 2014
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2013
filed on: 24th, September 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 8, 2013
filed on: 4th, February 2013
| annual return
|
Free Download
(6 pages)
|
TM01 |
Director's appointment was terminated on January 31, 2013
filed on: 31st, January 2013
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2012
filed on: 19th, September 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 8, 2012
filed on: 20th, January 2012
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2011
filed on: 1st, November 2011
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 8, 2011
filed on: 14th, January 2011
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2010
filed on: 20th, October 2010
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 8, 2010
filed on: 21st, January 2010
| annual return
|
Free Download
(5 pages)
|
CH03 |
On January 21, 2010 secretary's details were changed
filed on: 21st, January 2010
| officers
|
Free Download
(1 page)
|
CH01 |
On January 21, 2010 director's details were changed
filed on: 21st, January 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On January 21, 2010 director's details were changed
filed on: 21st, January 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On January 21, 2010 director's details were changed
filed on: 21st, January 2010
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2009
filed on: 26th, November 2009
| accounts
|
Free Download
(5 pages)
|
363a |
Period up to May 27, 2009 - Annual return with full member list
filed on: 27th, May 2009
| annual return
|
Free Download
(10 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2008
filed on: 7th, November 2008
| accounts
|
Free Download
(5 pages)
|
363s |
Period up to January 28, 2008 - Annual return with full member list
filed on: 28th, January 2008
| annual return
|
Free Download
(7 pages)
|
363s |
Period up to January 28, 2008 - Annual return with full member list
filed on: 28th, January 2008
| annual return
|
Free Download
(7 pages)
|
NEWINC |
Certificate of incorporation
filed on: 8th, January 2007
| incorporation
|
Free Download
(19 pages)
|
NEWINC |
Certificate of incorporation
filed on: 8th, January 2007
| incorporation
|
Free Download
(19 pages)
|