Advanced company searchLink opens in new window

WILLIAM & CO. SPIRITS LIMITED

Company number SC557944

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)
27 Apr 2024 CS01 Confirmation statement made on 15 February 2024 with no updates
22 Dec 2023 AA Total exemption full accounts made up to 30 December 2022
29 Sep 2023 AA01 Previous accounting period shortened from 31 December 2022 to 30 December 2022
07 Aug 2023 CH01 Director's details changed for Mr. Chengyu Liu on 7 August 2023
24 May 2023 AP01 Appointment of Miss Yaxi Li as a director on 24 May 2023
23 May 2023 CERTNM Company name changed dxr international (uk) LIMITED\certificate issued on 23/05/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-05-22
06 Mar 2023 CS01 Confirmation statement made on 15 February 2023 with updates
06 Feb 2023 CH01 Director's details changed for Mr. Chengyu Liu on 1 January 2023
06 Feb 2023 AD01 Registered office address changed from Flat 8 14 Moat Drive Edinburgh EH14 1NR Scotland to 5 South Charlotte Street Edinburgh EH2 4AN on 6 February 2023
11 May 2022 CERTNM Company name changed william & co. Spirits LIMITED\certificate issued on 11/05/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-05-11
22 Apr 2022 AA Micro company accounts made up to 31 December 2021
20 Apr 2022 AA01 Previous accounting period shortened from 28 February 2022 to 31 December 2021
19 Apr 2022 AA Micro company accounts made up to 29 February 2020
19 Apr 2022 AA Micro company accounts made up to 28 February 2019
19 Apr 2022 AA Micro company accounts made up to 28 February 2021
28 Mar 2022 AD01 Registered office address changed from Flat 6 8 Appin Place Edinburgh EH14 1NJ Scotland to Flat 8 14 Moat Drive Edinburgh EH14 1NR on 28 March 2022
23 Mar 2022 CS01 Confirmation statement made on 15 February 2022 with updates
23 Mar 2022 PSC01 Notification of Chengyu Liu as a person with significant control on 16 February 2017
23 Mar 2022 PSC09 Withdrawal of a person with significant control statement on 23 March 2022
23 Mar 2022 AD01 Registered office address changed from C/O Taxkings Limited, 4th Floor 176 Bath Street Glasgow G2 4HG Scotland to Flat 6 8 Appin Place Edinburgh EH14 1NJ on 23 March 2022
26 Nov 2021 AD01 Registered office address changed from 40a Speirs Wharf Glasgow G4 9th Scotland to C/O Taxkings Limited, 4th Floor 176 Bath Street Glasgow G2 4HG on 26 November 2021
01 Oct 2021 AD01 Registered office address changed from 6 st Colme Street Edinburgh EH3 6AD Scotland to 40a Speirs Wharf Glasgow G4 9th on 1 October 2021
01 Oct 2021 AD01 Registered office address changed from 40a Speirs Wharf Glasgow G4 9th Scotland to 6 st Colme Street Edinburgh EH3 6AD on 1 October 2021
21 Jun 2021 CS01 Confirmation statement made on 15 February 2021 with no updates
21 Jun 2021 AD01 Registered office address changed from 40a Speirs Wharf Glasgow G4 0DP Scotland to 40a Speirs Wharf Glasgow G4 9th on 21 June 2021