Advanced company searchLink opens in new window

3R WHISKY LIMITED

Company number SC434313

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)
30 Mar 2022 GAZ2 Final Gazette dissolved following liquidation
30 Dec 2021 LIQ13(Scot) Final account prior to dissolution in MVL (final account attached)
27 Dec 2019 AD01 Registered office address changed from Edinburgh Park 5 Lochside Way Edinburgh EH12 9DT to First Floor, Quay 2 139 Fountainbridge Edinburgh EH3 9QG on 27 December 2019
27 Dec 2019 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-12-19
18 Dec 2019 TM01 Termination of appointment of Gabor Kovacs as a director on 17 December 2019
09 Dec 2019 PSC02 Notification of Diageo Scotland Limited as a person with significant control on 31 July 2018
02 Dec 2019 PSC07 Cessation of Douglas K. Bratton as a person with significant control on 31 July 2018
12 Apr 2019 CS01 Confirmation statement made on 14 March 2019 with no updates
06 Nov 2018 TM01 Termination of appointment of David Frederick Harlock as a director on 10 September 2018
06 Nov 2018 AP01 Appointment of Miss Kara Elizabeth Major as a director on 1 August 2018
06 Nov 2018 AP01 Appointment of Gabor Kovacs as a director on 1 August 2018
06 Nov 2018 TM01 Termination of appointment of Aniko Mahler as a director on 1 August 2018
21 Sep 2018 AA01 Current accounting period extended from 30 June 2018 to 31 March 2019
30 Aug 2018 AP01 Appointment of Mr Aniko Mahler as a director on 31 July 2018
30 Aug 2018 AP01 Appointment of Mr James Matthew Crayden Edmunds as a director on 31 July 2018
30 Aug 2018 AP01 Appointment of Mr David Frederick Harlock as a director on 31 July 2018
30 Aug 2018 TM01 Termination of appointment of Alastair Whitaker Russell as a director on 31 July 2018
30 Aug 2018 TM01 Termination of appointment of Ernest Albert Kinnaird as a director on 31 July 2018
30 Aug 2018 TM01 Termination of appointment of Douglas Charles Ross as a director on 31 July 2018
30 Aug 2018 TM01 Termination of appointment of William David Rae as a director on 31 July 2018
29 Aug 2018 AA01 Previous accounting period shortened from 30 September 2018 to 30 June 2018
20 Aug 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
17 Aug 2018 AD01 Registered office address changed from 4 Royal Crescent Glasgow G3 7SL to Edinburgh Park 5 Lochside Way Edinburgh EH12 9DT on 17 August 2018
16 Aug 2018 MR04 Satisfaction of charge SC4343130002 in full
01 Jun 2018 PSC01 Notification of Douglas K. Bratton as a person with significant control on 20 December 2017