Advanced company searchLink opens in new window

ADELPHI DISTILLERY LIMITED

Company number SC141800

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 Dec 2023 CS01 Confirmation statement made on 18 December 2023 with updates
01 Sep 2023 AA Total exemption full accounts made up to 31 March 2023
26 Jul 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
25 Jul 2023 PSC01 Notification of James Hector Reid Falconer as a person with significant control on 20 July 2023
25 Jul 2023 SH01 Statement of capital following an allotment of shares on 21 July 2023
  • GBP 5,706,294
07 Feb 2023 AP01 Appointment of Mr James Hector Reid Falconer as a director on 7 February 2023
04 Jan 2023 CS01 Confirmation statement made on 18 December 2022 with updates
26 Sep 2022 AA Total exemption full accounts made up to 31 March 2022
14 Jul 2022 PSC07 Cessation of Keith Falconer as a person with significant control on 17 May 2022
14 Jul 2022 TM01 Termination of appointment of James Keith Ross Falconer as a director on 17 May 2022
20 Dec 2021 CS01 Confirmation statement made on 18 December 2021 with updates
13 Sep 2021 AA Total exemption full accounts made up to 31 March 2021
18 Jan 2021 CS01 Confirmation statement made on 18 December 2020 with no updates
08 Jan 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
07 Jan 2021 SH01 Statement of capital following an allotment of shares on 1 January 2021
  • GBP 4,871,222
16 Sep 2020 AA Total exemption full accounts made up to 31 March 2020
17 Jun 2020 AP01 Appointment of Mr Connal Mackenzie as a director on 15 June 2020
18 Dec 2019 CS01 Confirmation statement made on 18 December 2019 with updates
22 Nov 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
18 Nov 2019 SH01 Statement of capital following an allotment of shares on 6 November 2019
  • GBP 3,201,076
10 Sep 2019 AA Total exemption full accounts made up to 31 March 2019
07 Jan 2019 CS01 Confirmation statement made on 18 December 2018 with updates
07 Jan 2019 CH03 Secretary's details changed for Elizabeth Jean Macdonald on 18 December 2018
07 Jan 2019 CH01 Director's details changed for Mr Alexander Victor Bruce on 18 December 2018
04 Sep 2018 AA Total exemption full accounts made up to 31 March 2018