Advanced company searchLink opens in new window

HIGHLAND DISTILLERS GROUP LIMITED

Company number SC001645

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
20 May 1998 CERTNM Company name changed highland distilleries company pu blic LIMITED company(the)\certificate issued on 21/05/98
09 Jan 1998 AA Full group accounts made up to 31 August 1997
09 Jan 1998 363s Return made up to 16/12/97; bulk list available separately
08 Jan 1998 288b Director resigned
12 Dec 1997 RESOLUTIONS Resolutions
  • SRES13 ‐ Special resolution
12 Dec 1997 RESOLUTIONS Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
12 Dec 1997 RESOLUTIONS Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
12 Dec 1997 RESOLUTIONS Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
14 Oct 1997 288a New director appointed
14 Oct 1997 288a New director appointed
10 Jan 1997 AA Full group accounts made up to 31 August 1996
10 Jan 1997 363s Return made up to 16/12/96; bulk list available separately
13 Dec 1996 RESOLUTIONS Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
13 Dec 1996 RESOLUTIONS Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
31 Oct 1996 RESOLUTIONS Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
27 Sep 1996 288 New director appointed
16 Sep 1996 RESOLUTIONS Resolutions
  • ORES07 ‐ Ordinary resolution of financial assistance for the acquisition of shares
16 Sep 1996 RESOLUTIONS Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
16 Sep 1996 123 £ nc 30000000/35000000 18/07/96
27 Aug 1996 288 Director resigned
08 Aug 1996 MISC Supplementary listing particular
01 Jul 1996 MISC Listing particulars for 49 mil'n
30 Jan 1996 RESOLUTIONS Resolutions
  • SRES13 ‐ Special resolution
30 Jan 1996 RESOLUTIONS Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
10 Jan 1996 AA Full group accounts made up to 31 August 1995