EDRINGTON DISTILLERS FINANCE LIMITED

Register to unlock more data on OkredoRegister

EDRINGTON DISTILLERS FINANCE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

SC284031

Incorporation date

29/04/2005

Size

Dormant

Contacts

Registered address

Registered address

100 Queen Street, Glasgow G1 3DNCopy
copy info iconCopy
See on map
Latest events (Record since 29/04/2005)
dot icon13/12/2022
Final Gazette dissolved via voluntary strike-off
dot icon06/09/2022
First Gazette notice for voluntary strike-off
dot icon30/08/2022
Application to strike the company off the register
dot icon08/12/2021
Confirmation statement made on 2021-11-30 with no updates
dot icon01/12/2021
Accounts for a dormant company made up to 2021-03-31
dot icon03/12/2020
Confirmation statement made on 2020-11-30 with no updates
dot icon25/11/2020
Accounts for a dormant company made up to 2020-03-31
dot icon13/10/2020
Termination of appointment of Martin Alexander Cooke as a director on 2020-09-01
dot icon24/07/2020
Appointment of Mr Nicholas John Mcmanus as a secretary on 2020-07-23
dot icon24/07/2020
Termination of appointment of Gemma May Robson as a secretary on 2020-07-23
dot icon03/12/2019
Confirmation statement made on 2019-11-30 with no updates
dot icon24/10/2019
Termination of appointment of Alan William Frizzell as a director on 2019-06-28
dot icon18/10/2019
Accounts for a dormant company made up to 2019-03-31
dot icon13/12/2018
Accounts for a dormant company made up to 2018-03-31
dot icon04/12/2018
Confirmation statement made on 2018-11-30 with no updates
dot icon11/12/2017
Accounts for a dormant company made up to 2017-03-31
dot icon30/11/2017
Confirmation statement made on 2017-11-30 with no updates
dot icon08/09/2017
Appointment of Miss Gemma May Robson as a secretary on 2017-08-24
dot icon08/09/2017
Termination of appointment of Martin Alexander Cooke as a secretary on 2017-08-24
dot icon31/08/2017
Appointment of Mr Scott John Mccroskie as a director on 2017-08-24
dot icon31/08/2017
Appointment of Mr Paul Andrew Hyde as a director on 2017-08-24
dot icon15/06/2017
Registered office address changed from 2500 Great Western Road Glasgow G15 6RW to 100 Queen Street Glasgow G1 3DN on 2017-06-15
dot icon13/06/2017
Appointment of Martin Alexander Cooke as a secretary on 2017-06-05
dot icon13/06/2017
Termination of appointment of Fraser Stuart Morrison as a director on 2017-06-05
dot icon13/06/2017
Termination of appointment of Fraser Stuart Morrison as a secretary on 2017-06-05
dot icon04/01/2017
Accounts for a dormant company made up to 2016-03-31
dot icon07/12/2016
Confirmation statement made on 2016-11-30 with updates
dot icon30/12/2015
Accounts for a dormant company made up to 2015-03-31
dot icon14/12/2015
Annual return made up to 2015-11-30 with full list of shareholders
dot icon01/12/2014
Annual return made up to 2014-11-30 with full list of shareholders
dot icon22/08/2014
Accounts for a dormant company made up to 2014-03-31
dot icon20/12/2013
Accounts for a dormant company made up to 2013-03-31
dot icon11/12/2013
Annual return made up to 2013-11-30 with full list of shareholders
dot icon04/12/2012
Annual return made up to 2012-11-30 with full list of shareholders
dot icon12/07/2012
Full accounts made up to 2012-03-31
dot icon02/12/2011
Annual return made up to 2011-11-30 with full list of shareholders
dot icon08/07/2011
Full accounts made up to 2011-03-31
dot icon23/12/2010
Full accounts made up to 2010-03-31
dot icon15/12/2010
Statement of satisfaction in full or in part of a floating charge /full /charge no 1
dot icon02/12/2010
Annual return made up to 2010-11-30 with full list of shareholders
dot icon21/12/2009
Annual return made up to 2009-11-30 with full list of shareholders
dot icon21/12/2009
Secretary's details changed for Mr Fraser Stuart Morrison on 2009-12-21
dot icon21/12/2009
Director's details changed for Mr Martin Alexander Cooke on 2009-12-21
dot icon21/12/2009
Director's details changed for Mr Fraser Stuart Morrison on 2009-12-21
dot icon21/12/2009
Director's details changed for Mr Alan William Frizzell on 2009-12-21
dot icon19/12/2009
Full accounts made up to 2009-03-31
dot icon05/01/2009
Full accounts made up to 2008-03-31
dot icon19/12/2008
Return made up to 30/11/08; full list of members
dot icon07/11/2008
Gbp sr 100000@1
dot icon22/10/2008
Ad 22/10/08\gbp si 100000@1=100000\gbp ic 150000/250000\
dot icon16/01/2008
Full accounts made up to 2007-03-31
dot icon13/12/2007
Return made up to 30/11/07; full list of members
dot icon19/12/2006
Return made up to 30/11/06; full list of members
dot icon19/09/2006
Full accounts made up to 2006-03-31
dot icon04/05/2006
Return made up to 29/04/06; full list of members
dot icon17/06/2005
Memorandum and Articles of Association
dot icon17/06/2005
Resolutions
dot icon17/06/2005
Ad 02/06/05--------- £ si 149999@1=149999 £ ic 1/150000
dot icon17/06/2005
Nc inc already adjusted 25/05/05
dot icon15/06/2005
Resolutions
dot icon15/06/2005
Resolutions
dot icon15/06/2005
Resolutions
dot icon10/06/2005
Partic of mort/charge *
dot icon31/05/2005
New secretary appointed;new director appointed
dot icon31/05/2005
Secretary resigned
dot icon31/05/2005
Director resigned
dot icon31/05/2005
New director appointed
dot icon31/05/2005
New director appointed
dot icon31/05/2005
Accounting reference date shortened from 30/04/06 to 31/03/06
dot icon29/04/2005
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2021
dot iconLast change occurred
31/03/2021

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2021
dot iconNext account date
31/03/2022
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

0

No officers data available.

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About EDRINGTON DISTILLERS FINANCE LIMITED

EDRINGTON DISTILLERS FINANCE LIMITED is an(a) Dissolved company incorporated on 29/04/2005 with the registered office located at 100 Queen Street, Glasgow G1 3DN. There is currently no active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of EDRINGTON DISTILLERS FINANCE LIMITED?

toggle

EDRINGTON DISTILLERS FINANCE LIMITED is currently Dissolved. It was registered on 29/04/2005 and dissolved on 13/12/2022.

Where is EDRINGTON DISTILLERS FINANCE LIMITED located?

toggle

EDRINGTON DISTILLERS FINANCE LIMITED is registered at 100 Queen Street, Glasgow G1 3DN.

What does EDRINGTON DISTILLERS FINANCE LIMITED do?

toggle

EDRINGTON DISTILLERS FINANCE LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for EDRINGTON DISTILLERS FINANCE LIMITED?

toggle

The latest filing was on 13/12/2022: Final Gazette dissolved via voluntary strike-off.