Highland Distribution Company LTD
Full Company Report |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Aug 22, 2014)
- all other documents available
- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
- related company news
- information about these directors and secretaries in other companies
|
TREADLOAD LIMITED
THE FAMOUS GROUSE VINTAGE MALT SCOTCH WHISKY COMPANY LIMITED
Company type | Private Limited Company, Active |
Company Number | SC192174 |
Record last updated | Thursday, October 15, 2020 2:50:25 AM UTC |
Official Address | West Kinfauns Perth Ph27xz Carse Of Gowrie There are 26 companies registered at this street |
Locality | Carse Of Gowrie |
Region | Perth And Kinross, Scotland |
Postal Code | PH27XZ |
Sector | Activities of distribution holding companies |
Visits
Searches
Document Type | Publication date | Download link | |
Registry | Sep 1, 2020 | Resignation of one Director (a man) |  |
Registry | Jul 23, 2020 | Resignation of one Secretary (a woman) |  |
Registry | Jul 23, 2020 | Appointment of a man as Secretary |  |
Registry | Aug 24, 2017 | Two appointments: 2 men |  |
Registry | Jun 5, 2017 | Appointment of a woman as Secretary |  |
Registry | Apr 6, 2016 | Appointment of a person as Shareholder (Above 75%) and Individual Or Entity With More Than 75% Of Voting Rights |  |
Registry | Dec 2, 2015 | Annual return |  |
Financials | Oct 14, 2015 | Annual accounts |  |
Registry | May 8, 2015 | Alteration to mortgage/charge |  |
Registry | May 1, 2015 | Alteration to mortgage/charge 14192... |  |
Registry | Apr 29, 2015 | Alteration to mortgage/charge |  |
Registry | Dec 2, 2014 | Annual return |  |
Financials | Aug 22, 2014 | Annual accounts |  |
Registry | Jul 1, 2014 | Resignation of one Company Director and one Director (a man) |  |
Registry | Jul 1, 2014 | Resignation of one Director |  |
Registry | Dec 2, 2013 | Annual return |  |
Financials | Jul 23, 2013 | Annual accounts |  |
Registry | Jun 10, 2013 | Registration of a charge / charge code |  |
Registry | Jun 10, 2013 | Alteration to mortgage/charge |  |
Registry | Jun 10, 2013 | Alteration to mortgage/charge 14192... |  |
Registry | Jun 4, 2013 | Statement of satisfaction of a charge / full / charge no 1 |  |
Registry | Nov 30, 2012 | Annual return |  |
Financials | Jul 12, 2012 | Annual accounts |  |
Registry | Dec 5, 2011 | Annual return |  |
Financials | Jul 13, 2011 | Annual accounts |  |
Registry | Apr 9, 2011 | Alteration to mortgage/charge |  |
Registry | Apr 9, 2011 | Alteration to mortgage/charge 14192... |  |
Registry | Apr 9, 2011 | Particulars of a charge created by a company registered in scotland |  |
Registry | Dec 5, 2010 | Annual return |  |
Financials | Oct 7, 2010 | Annual accounts |  |
Registry | Jun 15, 2010 | Particulars of a charge created by a company registered in scotland |  |
Registry | Jun 14, 2010 | Statement of satisfaction in full or in part of a floating charge |  |
Registry | Dec 8, 2009 | Annual return |  |
Registry | Nov 23, 2009 | Resignation of one Director |  |
Registry | Nov 5, 2009 | Resignation of a woman |  |
Financials | Oct 28, 2009 | Annual accounts |  |
Registry | Mar 31, 2009 | Particulars of mortgage/charge |  |
Registry | Mar 16, 2009 | Appointment of a director |  |
Registry | Mar 13, 2009 | Three appointments: 3 men |  |
Registry | Mar 13, 2009 | Appointment of a director |  |
Registry | Mar 13, 2009 | Appointment of a man as Director |  |
Registry | Feb 12, 2009 | Company name change |  |
Registry | Feb 12, 2009 | Change of name certificate |  |
Financials | Jan 5, 2009 | Annual accounts |  |
Registry | Dec 3, 2008 | Annual return |  |
Registry | Dec 12, 2007 | Annual return 14192... |  |
Financials | Oct 2, 2007 | Annual accounts |  |
Financials | Dec 21, 2006 | Annual accounts 14192... |  |
Registry | Dec 8, 2006 | Annual return |  |
Registry | Dec 6, 2005 | Annual return 14192... |  |
Financials | Nov 22, 2005 | Annual accounts |  |
Registry | Jun 10, 2005 | Resignation of a director |  |
Registry | Jun 10, 2005 | Appointment of a director |  |
Registry | May 31, 2005 | Appointment of a man as Sales & Marketing Director and Director |  |
Registry | May 31, 2005 | Resignation of one Sales Director and one Director (a man) |  |
Registry | Feb 7, 2005 | Notice of change of directors or secretaries or in their particulars |  |
Financials | Jan 22, 2005 | Annual accounts |  |
Registry | Dec 13, 2004 | Annual return |  |
Financials | Dec 30, 2003 | Annual accounts |  |
Registry | Dec 17, 2003 | Annual return |  |
Registry | Jun 11, 2003 | Change of name certificate |  |
Registry | Jan 2, 2003 | Annual return |  |
Registry | Nov 22, 2002 | Dec mort/charge |  |
Financials | Aug 6, 2002 | Annual accounts |  |
Registry | Mar 1, 2002 | Elective resolution |  |
Financials | Feb 1, 2002 | Annual accounts |  |
Registry | Dec 17, 2001 | Annual return |  |
Registry | Jan 10, 2001 | Annual return 14192... |  |
Registry | Dec 27, 2000 | Change of accounting reference date |  |
Financials | Oct 24, 2000 | Annual accounts |  |
Registry | May 6, 2000 | Resignation of a director |  |
Registry | Apr 28, 2000 | Resignation of one Sales And Marketing Director and one Director (a man) |  |
Registry | Mar 6, 2000 | Particulars of mortgage/charge |  |
Registry | Mar 1, 2000 | Change of accounting reference date |  |
Registry | Jan 5, 2000 | Annual return |  |
Registry | Dec 2, 1999 | Appointment of a director |  |
Registry | Dec 2, 1999 | Appointment of a director 14192... |  |
Registry | Dec 2, 1999 | Resignation of a director |  |
Registry | Dec 2, 1999 | Resignation of a director 14192... |  |
Registry | Nov 18, 1999 | Two appointments: a man and a woman,: a man and a woman |  |
Registry | Mar 2, 1999 | Change of accounting reference date |  |
Registry | Feb 23, 1999 | Appointment of a director |  |
Registry | Feb 23, 1999 | Appointment of a director 14192... |  |
Registry | Feb 23, 1999 | Appointment of a secretary |  |
Registry | Feb 23, 1999 | Resignation of a director |  |
Registry | Feb 23, 1999 | Appointment of a director |  |
Registry | Feb 23, 1999 | Resignation of a director |  |
Registry | Feb 23, 1999 | Resignation of a secretary |  |
Registry | Feb 16, 1999 | Company name change |  |
Registry | Feb 15, 1999 | Change of name certificate |  |
Registry | Feb 11, 1999 | Four appointments: 4 men |  |
Registry | Feb 11, 1999 | Resignation of a woman |  |
Registry | Feb 3, 1999 | Change in situation or address of registered office |  |
Registry | Jan 31, 1999 | Appointment of a director |  |
Registry | Jan 31, 1999 | Appointment of a director 14192... |  |
Registry | Jan 31, 1999 | Resignation of a director |  |
Registry | Jan 31, 1999 | Resignation of a secretary |  |
Registry | Jan 31, 1999 | Appointment of a secretary |  |
Registry | Jan 20, 1999 | Three appointments: 2 women and a person,: 2 women and a person |  |
Registry | Dec 23, 1998 | Two appointments: 2 companies |  |