100 PIPERS (WHISKY) LIMITED
Status | ACTIVE |
Company No. | SC222299 |
Category | Private Limited Company |
Incorporated | 17 Aug 2001 |
Age | 22 years, 11 months, 14 days |
Jurisdiction | Scotland |
SUMMARY
100 PIPERS (WHISKY) LIMITED is an active private limited company with number SC222299. It was incorporated 22 years, 11 months, 14 days ago, on 17 August 2001. The company address is Kilmalid Kilmalid, Dumbarton, G82 2SS, Scotland.
Company Fillings
Accounts with accounts type dormant
Date: 08 Apr 2024
Action Date: 30 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
Confirmation statement with no updates
Date: 18 Aug 2023
Action Date: 17 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-17
Documents
Accounts with accounts type dormant
Date: 14 Feb 2023
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Change person director company with change date
Date: 19 Oct 2022
Action Date: 19 Oct 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-10-19
Officer name: Edward Fells
Documents
Confirmation statement with no updates
Date: 22 Aug 2022
Action Date: 17 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-17
Documents
Termination director company with name termination date
Date: 31 Mar 2022
Action Date: 31 Mar 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Stuart Macnab
Termination date: 2022-03-31
Documents
Accounts with accounts type dormant
Date: 24 Mar 2022
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Confirmation statement with no updates
Date: 17 Aug 2021
Action Date: 17 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-17
Documents
Change to a person with significant control
Date: 17 Aug 2021
Action Date: 10 Jun 2016
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2016-06-10
Psc name: Chivas Holdings (Ip) Limited
Documents
Accounts with accounts type dormant
Date: 06 Apr 2021
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Change person director company with change date
Date: 23 Feb 2021
Action Date: 07 Dec 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-12-07
Officer name: Edward Fells
Documents
Appoint person director company with name date
Date: 01 Oct 2020
Action Date: 01 Oct 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Edward Fells
Appointment date: 2020-10-01
Documents
Termination director company with name termination date
Date: 01 Oct 2020
Action Date: 30 Sep 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Vincent Turpin
Termination date: 2020-09-30
Documents
Confirmation statement with no updates
Date: 21 Aug 2020
Action Date: 17 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-17
Documents
Change to a person with significant control
Date: 12 Aug 2020
Action Date: 10 Jun 2016
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2016-06-10
Psc name: Chivas Holdings (Ip) Limited
Documents
Change to a person with significant control
Date: 01 Jul 2020
Action Date: 01 Jul 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2020-07-01
Psc name: Chivas Holdings (Ip) Limited
Documents
Change registered office address company with date old address new address
Date: 01 Jul 2020
Action Date: 01 Jul 2020
Category: Address
Type: AD01
Change date: 2020-07-01
Old address: 111-113 Renfrew Road Paisley Renfrewshire PA3 4DY
New address: Kilmalid Stirling Road Dumbarton G82 2SS
Documents
Change person director company with change date
Date: 13 May 2020
Action Date: 13 May 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-05-13
Officer name: Mr Stuart Macnab
Documents
Accounts with accounts type dormant
Date: 16 Mar 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Appoint person director company with name date
Date: 06 Jan 2020
Action Date: 11 Dec 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Stuart Andrew Ferrie Mckechnie
Appointment date: 2019-12-11
Documents
Confirmation statement with no updates
Date: 26 Aug 2019
Action Date: 17 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-17
Documents
Accounts with accounts type dormant
Date: 20 Mar 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with no updates
Date: 27 Aug 2018
Action Date: 17 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-17
Documents
Accounts with accounts type dormant
Date: 04 Jan 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Resolution
Date: 02 Oct 2017
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Appoint person director company with name
Date: 05 Sep 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Vincent Turpin
Documents
Termination director company with name termination date
Date: 05 Sep 2017
Action Date: 31 Aug 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Herve Denis Michel Fetter
Termination date: 2017-08-31
Documents
Appoint person director company with name date
Date: 05 Sep 2017
Action Date: 01 Sep 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Vincent Turpin
Appointment date: 2017-09-01
Documents
Termination director company with name termination date
Date: 05 Sep 2017
Action Date: 31 Aug 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Herve Denis Michel Fetter
Termination date: 2017-08-31
Documents
Confirmation statement with no updates
Date: 24 Aug 2017
Action Date: 17 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-17
Documents
Accounts with accounts type dormant
Date: 22 Mar 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Confirmation statement with updates
Date: 29 Aug 2016
Action Date: 17 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-17
Documents
Accounts with accounts type dormant
Date: 24 Mar 2016
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Certificate change of name company
Date: 22 Mar 2016
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed chivas brothers (japan) LIMITED\certificate issued on 22/03/16
Documents
Annual return company with made up date full list shareholders
Date: 10 Sep 2015
Action Date: 17 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-17
Documents
Accounts with accounts type full
Date: 25 Mar 2015
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Annual return company with made up date full list shareholders
Date: 20 Aug 2014
Action Date: 17 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-17
Documents
Accounts with accounts type full
Date: 26 Mar 2014
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Legacy
Date: 06 Mar 2014
Category: Capital
Type: SH20
Description: Statement by directors
Documents
Capital statement capital company with date currency figure
Date: 06 Mar 2014
Action Date: 06 Mar 2014
Category: Capital
Type: SH19
Date: 2014-03-06
Capital : 2 JPY
Documents
Resolution
Date: 06 Mar 2014
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Annual return company with made up date full list shareholders
Date: 21 Aug 2013
Action Date: 17 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-17
Documents
Termination director company with name
Date: 01 Jul 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Christian Porta
Documents
Accounts with accounts type full
Date: 22 Mar 2013
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Annual return company with made up date full list shareholders
Date: 22 Aug 2012
Action Date: 17 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-17
Documents
Termination director company with name
Date: 27 Apr 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Aziz Jetha
Documents
Accounts with accounts type full
Date: 22 Mar 2012
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Annual return company with made up date full list shareholders
Date: 17 Aug 2011
Action Date: 17 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-17
Documents
Termination secretary company with name
Date: 24 Feb 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Stuart Macnab
Documents
Termination secretary company with name
Date: 24 Feb 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Jane Egan
Documents
Accounts with accounts type full
Date: 22 Feb 2011
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Annual return company with made up date full list shareholders
Date: 17 Aug 2010
Action Date: 17 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-17
Documents
Statement of companys objects
Date: 22 Jul 2010
Category: Change-of-constitution
Type: CC04
Documents
Accounts with accounts type full
Date: 16 Mar 2010
Action Date: 30 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-30
Documents
Resolution
Date: 09 Feb 2010
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 19 Aug 2009
Category: Annual-return
Type: 363a
Description: Return made up to 17/08/09; full list of members
Documents
Accounts with accounts type full
Date: 04 Apr 2009
Action Date: 30 Jun 2008
Category: Accounts
Type: AA
Made up date: 2008-06-30
Documents
Legacy
Date: 05 Feb 2009
Category: Officers
Type: 288b
Description: Appointment terminated director martin riley
Documents
Legacy
Date: 22 Oct 2008
Category: Officers
Type: 288a
Description: Director appointed stuart macnab
Documents
Legacy
Date: 22 Oct 2008
Category: Officers
Type: 288a
Description: Director appointed herve denis michel fetter
Documents
Legacy
Date: 21 Oct 2008
Category: Officers
Type: 288b
Description: Appointment terminated director anthony schofield
Documents
Legacy
Date: 03 Sep 2008
Category: Annual-return
Type: 363a
Description: Return made up to 17/08/08; full list of members
Documents
Legacy
Date: 14 Mar 2008
Category: Officers
Type: 288a
Description: Secretary appointed stuart macnab
Documents
Legacy
Date: 03 Jan 2008
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 03 Jan 2008
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type full
Date: 12 Dec 2007
Action Date: 30 Jun 2007
Category: Accounts
Type: AA
Made up date: 2007-06-30
Documents
Legacy
Date: 30 Aug 2007
Category: Annual-return
Type: 363a
Description: Return made up to 17/08/07; full list of members
Documents
Legacy
Date: 10 Aug 2007
Category: Address
Type: 287
Description: Registered office changed on 10/08/07 from: strathisla distillery seafield avenue keith banffshire AB55 5BS
Documents
Accounts with accounts type full
Date: 30 Nov 2006
Action Date: 30 Jun 2006
Category: Accounts
Type: AA
Made up date: 2006-06-30
Documents
Legacy
Date: 19 Sep 2006
Category: Annual-return
Type: 363a
Description: Return made up to 17/08/06; full list of members
Documents
Legacy
Date: 21 Apr 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 21 Apr 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 28 Feb 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type full
Date: 08 Nov 2005
Action Date: 30 Jun 2005
Category: Accounts
Type: AA
Made up date: 2005-06-30
Documents
Legacy
Date: 15 Sep 2005
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/12/04 to 30/06/05
Documents
Legacy
Date: 08 Sep 2005
Category: Annual-return
Type: 363a
Description: Return made up to 17/08/05; full list of members
Documents
Accounts with accounts type full
Date: 21 Oct 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 15 Sep 2004
Category: Mortgage
Type: 419a(Scot)
Description: Dec mort/charge *****
Documents
Legacy
Date: 02 Sep 2004
Category: Annual-return
Type: 363s
Description: Return made up to 17/08/04; full list of members
Documents
Legacy
Date: 02 Jul 2004
Category: Capital
Type: 88(2)R
Description: Ad 01/07/04--------- yen si 1000000@1=1000000 yen ic 1/1000001
Documents
Resolution
Date: 30 Jun 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 30 Jun 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 30 Jun 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 30 Jun 2004
Category: Capital
Type: 123
Description: Yen nc 200000/100000000 25/06/04
Documents
Accounts amended with accounts type full
Date: 30 Apr 2004
Action Date: 31 Dec 2002
Category: Accounts
Type: AAMD
Made up date: 2002-12-31
Documents
Legacy
Date: 10 Jan 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 10 Jan 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type full
Date: 03 Nov 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 08 Sep 2003
Category: Annual-return
Type: 363s
Description: Return made up to 17/08/03; full list of members
Documents
Legacy
Date: 09 Jul 2003
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 11 Dec 2002
Category: Address
Type: 287
Description: Registered office changed on 11/12/02 from: 111-113 renfrew road paisley renfrewshire PA3 4DY
Documents
Accounts with accounts type dormant
Date: 30 Oct 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 27 Aug 2002
Category: Annual-return
Type: 363a
Description: Return made up to 17/08/02; full list of members
Documents
Legacy
Date: 29 May 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 29 May 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 29 May 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 29 May 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 29 May 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 29 May 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Resolution
Date: 12 Feb 2002
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Some Companies
UNIT 1,PLYMOUTH,PL7 5AT
Number: | 10010274 |
Status: | ACTIVE |
Category: | Private Limited Company |
CHEERS OFF LICENCE & CONVENIENCE STORE LTD
170 EACHELHURST ROAD,WALMLEY,B76 1EL
Number: | 09320898 |
Status: | ACTIVE |
Category: | Private Limited Company |
FIRST FLOOR, UNIT 4 EARLS COURT,GRANGEMOUTH,FK3 8ZE
Number: | SC343422 |
Status: | ACTIVE |
Category: | Private Limited Company |
FACTORY SECONDS (TUNSTALL) LIMITED
181-183 SUMMER ROAD,BIRMINGHAM,B23 6DX
Number: | 08927289 |
Status: | ACTIVE |
Category: | Private Limited Company |
13-15 COMMERCIAL ROAD,CORNWALL,TR27 4DE
Number: | 04732618 |
Status: | ACTIVE |
Category: | Private Limited Company |
638 STOCKPORT ROAD,MANCHESTER,M13 0SH
Number: | 11092512 |
Status: | ACTIVE |
Category: | Private Limited Company |