Advanced company searchLink opens in new window

COPPER DOG WHISKY LIMITED

Company number SC458271

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)
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
  • GBP 3.43
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