- Company Overview for COPPER DOG WHISKY LIMITED (SC458271)
- Filing history for COPPER DOG WHISKY LIMITED (SC458271)
- People for COPPER DOG WHISKY LIMITED (SC458271)
- Charges for COPPER DOG WHISKY LIMITED (SC458271)
- More for COPPER DOG WHISKY LIMITED (SC458271)
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) |
---|---|---|---|
14 Dec 2023 | AA | Accounts for a small company made up to 30 June 2023 | |
22 May 2023 | CS01 | Confirmation statement made on 22 May 2023 with no updates | |
13 Jan 2023 | AA | Accounts for a small company made up to 30 June 2022 | |
29 Sep 2022 | CH01 | Director's details changed for Ms Kara Elizabeth Major on 29 September 2022 | |
19 May 2022 | CS01 | Confirmation statement made on 19 May 2022 with updates | |
23 Mar 2022 | CH01 | Director's details changed for Miss Rachel Jayne Henderson on 21 March 2022 | |
23 Mar 2022 | CH01 | Director's details changed for Ms Kara Elizabeth Major on 21 March 2022 | |
23 Mar 2022 | CH01 | Director's details changed for Mr James Matthew Crayden Edmunds on 21 March 2022 | |
21 Mar 2022 | PSC05 | Change of details for Diageo Great Britan Limited as a person with significant control on 21 March 2022 | |
03 Feb 2022 | AA | Accounts for a small company made up to 30 June 2021 | |
01 Jul 2021 | SH01 |
Statement of capital following an allotment of shares on 30 June 2021
|
|
11 Jun 2021 | AA | Full accounts made up to 30 June 2020 | |
19 May 2021 | CS01 | Confirmation statement made on 19 May 2021 with no updates | |
04 May 2021 | AD01 | Registered office address changed from Edinburgh Park 5 Lochside Way Edinburgh EH12 9DT to 11 Lochside Place Edinburgh EH12 9HA on 4 May 2021 | |
30 Jun 2020 | AA | Full accounts made up to 30 June 2019 | |
19 May 2020 | CS01 | Confirmation statement made on 19 May 2020 with updates | |
15 May 2020 | CS01 | Confirmation statement made on 15 May 2020 with no updates | |
15 May 2020 | PSC07 | Cessation of Orange Autumn Limited as a person with significant control on 23 November 2018 | |
04 Sep 2019 | CS01 | Confirmation statement made on 4 September 2019 with updates | |
04 Sep 2019 | TM01 | Termination of appointment of Tanya Maria Clarke as a director on 27 August 2019 | |
01 Apr 2019 | AA | Micro company accounts made up to 30 June 2018 | |
31 Dec 2018 | PSC05 | Change of details for Diageo Great Britan Limited as a person with significant control on 23 November 2018 | |
13 Dec 2018 | AP01 | Appointment of Miss Rachel Jayne Henderson as a director on 22 November 2018 | |
01 Nov 2018 | AD01 | Registered office address changed from Forsyth House Lomond Court Castle Business Park Stirling FK9 4TU to Edinburgh Park 5 Lochside Way Edinburgh EH12 9DT on 1 November 2018 | |
19 Oct 2018 | AP01 | Appointment of Mr James Matthew Crayden Edmunds as a director on 28 September 2018 |