GLENOR CASK COMPANY LTD

61 Dublin Street, Edinburgh, EH3 6NL, Midlothian, Scotland
StatusACTIVE
Company No.SC275964
CategoryPrivate Limited Company
Incorporated12 Nov 2004
Age19 years, 7 months, 24 days
JurisdictionScotland

SUMMARY

GLENOR CASK COMPANY LTD is an active private limited company with number SC275964. It was incorporated 19 years, 7 months, 24 days ago, on 12 November 2004. The company address is 61 Dublin Street, Edinburgh, EH3 6NL, Midlothian, Scotland.



Company Fillings

Accounts with accounts type total exemption full

Date: 14 May 2024

Action Date: 31 Dec 2023

Category: Accounts

Type: AA

Made up date: 2023-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 24 Nov 2023

Action Date: 12 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-12

Documents

View document PDF

Notification of a person with significant control statement

Date: 26 Jul 2023

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Cessation of a person with significant control

Date: 26 Jul 2023

Action Date: 12 Jul 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Rare Whisky Holdings

Cessation date: 2023-07-12

Documents

View document PDF

Termination director company with name termination date

Date: 13 Jul 2023

Action Date: 01 Jul 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Daniel Denis Milne

Termination date: 2023-07-01

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 23 Jun 2023

Action Date: 21 Jun 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: SC2759640005

Charge creation date: 2023-06-21

Documents

View document PDF

Change to a person with significant control

Date: 07 Jun 2023

Action Date: 07 Jun 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2023-06-07

Psc name: Rare Whisky Holdings

Documents

View document PDF

Mortgage satisfy charge full

Date: 26 May 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: SC2759640003

Documents

View document PDF

Mortgage satisfy charge full

Date: 26 May 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: SC2759640004

Documents

View document PDF

Notification of a person with significant control

Date: 17 May 2023

Action Date: 17 Apr 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Rare Whisky Holdings

Notification date: 2023-04-17

Documents

View document PDF

Cessation of a person with significant control

Date: 16 May 2023

Action Date: 17 Apr 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Rickesh Kumar Kishani

Cessation date: 2023-04-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Apr 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Memorandum articles

Date: 19 Dec 2022

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 19 Dec 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Nov 2022

Action Date: 12 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-12

Documents

View document PDF

Change person director company with change date

Date: 14 Apr 2022

Action Date: 14 Apr 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-04-14

Officer name: Li Hua Tan

Documents

View document PDF

Change person director company with change date

Date: 14 Apr 2022

Action Date: 13 Apr 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-04-13

Officer name: Li Hua Tan

Documents

View document PDF

Termination secretary company with name termination date

Date: 18 Mar 2022

Action Date: 18 Mar 2022

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Gareth Jones Compliance Ltd

Termination date: 2022-03-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Mar 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Mar 2022

Action Date: 02 Mar 2022

Category: Address

Type: AD01

Change date: 2022-03-02

Old address: 3 Wyvis Drive Balloch Inverness IV2 7HP Scotland

New address: 61 Dublin Street Edinburgh Midlothian EH3 6NL

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Nov 2021

Action Date: 12 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-12

Documents

View document PDF

Termination director company with name termination date

Date: 31 Aug 2021

Action Date: 31 Aug 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Peter Simpson

Termination date: 2021-08-31

Documents

View document PDF

Appoint person director company with name date

Date: 27 Aug 2021

Action Date: 27 Aug 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Daniel Denis Milne

Appointment date: 2021-08-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Aug 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 20 Jul 2021

Action Date: 12 Jul 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: SC2759640004

Charge creation date: 2021-07-12

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Jun 2021

Action Date: 16 Jun 2021

Category: Address

Type: AD01

Change date: 2021-06-16

Old address: 2 Denny Road Cromarty Rosss-Shire IV11 8YT Scotland

New address: 3 Wyvis Drive Balloch Inverness IV2 7HP

Documents

View document PDF

Change account reference date company previous shortened

Date: 01 Apr 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA01

Made up date: 2021-03-31

New date: 2020-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Dec 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Nov 2020

Action Date: 12 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-12

Documents

View document PDF

Confirmation statement with updates

Date: 18 Nov 2019

Action Date: 12 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-12

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 21 Oct 2019

Action Date: 11 Oct 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: SC2759640003

Charge creation date: 2019-10-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Aug 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 10 Jun 2019

Action Date: 01 Jun 2019

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Gareth Jones Compliance Ltd

Appointment date: 2019-06-01

Documents

View document PDF

Change person director company with change date

Date: 23 May 2019

Action Date: 23 May 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-05-23

Officer name: Tan Li Hua

Documents

View document PDF

Change person director company with change date

Date: 30 Apr 2019

Action Date: 30 Apr 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-04-30

Officer name: Mr Andrew Peter Simpson

Documents

View document PDF

Appoint person director company with name date

Date: 17 Apr 2019

Action Date: 16 Apr 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Peter Simpson

Appointment date: 2019-04-16

Documents

View document PDF

Resolution

Date: 15 Apr 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Apr 2019

Action Date: 12 Apr 2019

Category: Address

Type: AD01

Change date: 2019-04-12

Old address: Steading New Cample Farm Thornhill Dumfriesshire DG3 5EY

New address: 2 Denny Road Cromarty Rosss-Shire IV11 8YT

Documents

View document PDF

Appoint person director company with name date

Date: 04 Apr 2019

Action Date: 02 Apr 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Tan Li Hua

Appointment date: 2019-04-02

Documents

View document PDF

Appoint person director company with name date

Date: 21 Mar 2019

Action Date: 14 Mar 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Details Removed Under Section 1095

Appointment date: 2019-03-14

Documents

View document PDF

Termination director company with name termination date

Date: 21 Mar 2019

Action Date: 14 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rickesh Kumar Kishnani

Termination date: 2019-03-14

Documents

View document PDF

Termination director company with name termination date

Date: 21 Mar 2019

Action Date: 14 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David James Millard Stirk

Termination date: 2019-03-14

Documents

View document PDF

Termination secretary company with name termination date

Date: 21 Mar 2019

Action Date: 14 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: David Michael Stirk

Termination date: 2019-03-14

Documents

View document PDF

Termination director company with name termination date

Date: 21 Mar 2019

Action Date: 14 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Dawn Stirk

Termination date: 2019-03-14

Documents

View document PDF

Notification of a person with significant control

Date: 21 Mar 2019

Action Date: 14 Mar 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Rickesh Kumar Kishani

Notification date: 2019-03-14

Documents

View document PDF

Cessation of a person with significant control

Date: 21 Mar 2019

Action Date: 14 Mar 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: David James Millard Stirk

Cessation date: 2019-03-14

Documents

View document PDF

Appoint person director company with name date

Date: 21 Mar 2019

Action Date: 14 Mar 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Rickesh Kumar Kishnani

Appointment date: 2019-03-14

Documents

View document PDF

Mortgage satisfy charge full

Date: 26 Feb 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: SC2759640002

Documents

View document PDF

Mortgage satisfy charge full

Date: 26 Feb 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Nov 2018

Action Date: 12 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Sep 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 27 Mar 2018

Action Date: 22 Mar 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: SC2759640002

Charge creation date: 2018-03-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Nov 2017

Action Date: 12 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 Nov 2016

Action Date: 12 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Nov 2015

Action Date: 12 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-12

Documents

View document PDF

Change person director company with change date

Date: 19 Nov 2015

Action Date: 28 Feb 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-02-28

Officer name: Ms Dawn Stirk

Documents

View document PDF

Change person director company with change date

Date: 19 Nov 2015

Action Date: 28 Feb 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-02-28

Officer name: Mr David James Millard Stirk

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Dec 2014

Action Date: 12 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Second filing of form with form type made up date

Date: 03 Dec 2013

Action Date: 12 Nov 2013

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Made up date: 2013-11-12

Form type: AR01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Nov 2013

Action Date: 12 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-12

Documents

View document PDF

Change registered office address company with date old address

Date: 12 Nov 2013

Action Date: 12 Nov 2013

Category: Address

Type: AD01

Change date: 2013-11-12

Old address: , Unit 14 Portland Place Industrial Estate, Stevenston, Ayrshire, KA20 3NN, Scotland

Documents

View document PDF

Change person director company with change date

Date: 05 Apr 2013

Action Date: 05 Apr 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-04-05

Officer name: Ms Dawn Stirk

Documents

View document PDF

Change person director company with change date

Date: 05 Apr 2013

Action Date: 05 Apr 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-04-05

Officer name: Mr David James Millard Stirk

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jan 2013

Action Date: 12 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Oct 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Change person director company with change date

Date: 04 Sep 2012

Action Date: 04 Sep 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-09-04

Officer name: Ms Dawn Stirk

Documents

View document PDF

Change person director company with change date

Date: 04 Sep 2012

Action Date: 04 Sep 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-09-04

Officer name: Mr David James Millard Stirk

Documents

View document PDF

Change registered office address company with date old address

Date: 09 Mar 2012

Action Date: 09 Mar 2012

Category: Address

Type: AD01

Change date: 2012-03-09

Old address: , Unit 14 Portland Place, Stevenston, Ayrshire, KA20 3NN, Scotland

Documents

View document PDF

Change registered office address company with date old address

Date: 09 Mar 2012

Action Date: 09 Mar 2012

Category: Address

Type: AD01

Change date: 2012-03-09

Old address: , 2L/20 Muirend Street, Kilbirnie, Ayrshire, KA25 7DQ

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Jan 2012

Action Date: 12 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-12

Documents

View document PDF

Change person director company with change date

Date: 16 Jan 2012

Action Date: 16 Jan 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-01-16

Officer name: Mr David James Millard Stirk

Documents

View document PDF

Change person director company with change date

Date: 16 Jan 2012

Action Date: 16 Jan 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-01-16

Officer name: Ms Dawn Stirk

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Oct 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Legacy

Date: 31 Aug 2011

Category: Mortgage

Type: MG01s

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Jan 2011

Action Date: 12 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-12

Documents

View document PDF

Change person director company with change date

Date: 18 Jan 2011

Action Date: 18 Jan 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-01-18

Officer name: Ms Dawn Stirk

Documents

View document PDF

Change person director company with change date

Date: 18 Jan 2011

Action Date: 18 Jan 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-01-18

Officer name: Mr David James Millard Stirk

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Oct 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Jan 2010

Action Date: 12 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-12

Documents

View document PDF

Change person director company with change date

Date: 19 Jan 2010

Action Date: 19 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-19

Officer name: Mr David James Millard Stirk

Documents

View document PDF

Change person director company with change date

Date: 19 Jan 2010

Action Date: 19 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-19

Officer name: Ms Dawn Stirk

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Dec 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 12 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 10/12/08; no change of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Jan 2009

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 03 Jun 2008

Category: Address

Type: 287

Description: Registered office changed on 03/06/2008 from, 50 orchard street, hamilton, ML3 6PB

Documents

View document PDF

Legacy

Date: 24 Jan 2008

Category: Annual-return

Type: 363a

Description: Return made up to 12/11/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Jun 2007

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 30 Jan 2007

Category: Annual-return

Type: 363s

Description: Return made up to 12/11/06; full list of members

Documents

View document PDF

Legacy

Date: 12 Dec 2006

Category: Address

Type: 287

Description: Registered office changed on 12/12/06 from: charles oakley house, 125 west regent street, glasgow, lanarkshire G2 2SA

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Jun 2006

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 23 Nov 2005

Category: Annual-return

Type: 363a

Description: Return made up to 12/11/05; full list of members

Documents

View document PDF

Legacy

Date: 27 Oct 2005

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 17 May 2005

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/11/05 to 31/03/06

Documents

View document PDF

Incorporation company

Date: 12 Nov 2004

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

D.P. MINERAL MARKETING LIMITED

1 - 3,CHATHAM,ME4 6AE

Number:07668271
Status:LIQUIDATION
Category:Private Limited Company

DOMEL PROPERTIES LIMITED

HILTON LONDON SYON PARK,BRENTFORD,TW8 8JF

Number:02718446
Status:ACTIVE
Category:Private Limited Company

EQUIFEST LIMITED

EAST OF ENGLAND SHOWGROUND OUNDLE ROAD,PETERBOROUGH,PE2 6XE

Number:08560972
Status:ACTIVE
Category:Private Limited Company
Number:CE006079
Status:ACTIVE
Category:Charitable Incorporated Organisation

KHAN STORE LTD

166 FORE STREET,LONDON,N18 2JB

Number:09263649
Status:ACTIVE
Category:Private Limited Company

LEARNPLAYACHIEVE LIMITED

LUDWELL HOUSE,CHERTSEY,KT16 9BQ

Number:10146604
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source