Company NameMiltonduff Distillery Limited
DirectorsStuart Andrew Ferrie McKechnie and Edward Fells
Company StatusActive
Company NumberSC003427
CategoryPrivate Limited Company
Incorporation Date13 December 1901(122 years, 5 months ago)
Previous NamesC.S. Whitelaw Limited and The Original Plymouth Gin Company Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Stuart Andrew Ferrie McKechnie
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed11 December 2019(118 years after company formation)
Appointment Duration4 years, 4 months
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressKilmalid Stirling Road
Dumbarton
G82 2SS
Scotland
Director NameEdward Fells
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2020(118 years, 10 months after company formation)
Appointment Duration3 years, 6 months
RoleChief Finance Officer
Country of ResidenceUnited Kingdom
Correspondence AddressKilmalid Stirling Road
Dumbarton
G82 2SS
Scotland
Director NameIain Dever Wilson
Date of BirthSeptember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1989(87 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 December 1990)
RoleCompany Director
Correspondence Address2-8 Iddesleigh Avenue
Milngavie
Glasgow
Lanarkshire
G62 8NT
Scotland
Director NameDerrick John Fillingham
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1989(87 years, 7 months after company formation)
Appointment Duration4 years, 7 months (resigned 25 February 1994)
RoleCompany Director
Correspondence AddressHolmlea
Station Road
Errol
Perthshire
PH2 7SN
Scotland
Secretary NameMartin John Howard
NationalityBritish
StatusResigned
Appointed14 July 1989(87 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 17 January 1991)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFriary Cottage
Witham Friary
Frome
Somerset
BA11 5HD
Director NameIan Alexander Brown
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1990(89 years after company formation)
Appointment Duration2 years, 9 months (resigned 17 September 1993)
RoleCompany Director
Correspondence Address10 Calderwood Road
Kilwinning
Ayrshire
KA13 7DR
Scotland
Secretary NameJohn Michael Tomlinson
NationalityBritish
StatusResigned
Appointed17 January 1991(89 years, 1 month after company formation)
Appointment Duration3 years, 7 months (resigned 31 August 1994)
RoleCompany Director
Correspondence Address11 Selwood Crescent
Frome
Somerset
BA11 2HX
Director NameJohn Michael Tomlinson
Date of BirthAugust 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1993(91 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 August 1994)
RoleChartered Secy
Correspondence Address11 Selwood Crescent
Frome
Somerset
BA11 2HX
Director NameGraham Hammond Smith
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1993(91 years, 8 months after company formation)
Appointment Duration2 years, 4 months (resigned 30 November 1995)
RoleCompany Director
Correspondence AddressThe Granary
Station Road Wellow
Bath
Avon
BA2 8QB
Director NamePeter William Rosewell
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed17 September 1993(91 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 14 March 1995)
RoleCompany Director
Correspondence AddressRidgeway House
Penn Lane Hardington Mandeville
Yeovil
Somerset
BA22 9PQ
Secretary NameJoseph Michael Wooters
NationalityAmerican
StatusResigned
Appointed31 August 1994(92 years, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 July 1996)
RoleCompany Director
Correspondence AddressDenny House Knowle Hill Farm
Knowle Hill Chew Magna
Bristol
Avon
BS18 8TE
Director NameThomas Gordon Mains
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed08 January 1996(94 years, 1 month after company formation)
Appointment Duration10 years, 7 months (resigned 01 September 2006)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressThe Meadows
Duck Lane
Westbury-Sub-Mendip
Somerset
BA5 1EZ
Director NameIain Norris James Artis
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed08 January 1996(94 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 31 December 1997)
RoleCompany Director
Correspondence AddressUrchinwood Manor Cottage
Wrington Road, Congresbury
Bristol
Avon
BS19 5AR
Director NameMr Michael Peter Bennett
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed10 March 1997(95 years, 3 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 August 1999)
RoleFinancial Accountant
Country of ResidenceEngland
Correspondence Address45 Drakes Way
Portishead
Bristol
BS20 6LD
Director NameMr David Smith Mitchell
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed10 March 1997(95 years, 3 months after company formation)
Appointment Duration3 years, 1 month (resigned 27 April 2000)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address16 Walpole Gardens
Twickenham
Middlesex
TW2 5SJ
Director NameGraham Charles Hetherington
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1999(97 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 04 May 2001)
RoleAccountant
Correspondence AddressBadgers Acre
Stone Allerton
Axbridge
Somerset
BS26 2NW
Director NameMr Peter Martin Burrell
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2000(98 years, 5 months after company formation)
Appointment Duration1 year (resigned 04 May 2001)
RoleChartered Accountant
Correspondence AddressOrchard House 42 The Crescent
Brinklow
Rugby
Warwickshire
CV23 0LR
Director NameRussell Phelps Kelley
Date of BirthNovember 1949 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed04 May 2001(99 years, 5 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 28 August 2001)
RoleGeneral Counsel & Company Secr
Correspondence Address206 Sussex Mansions
71-77 Old Brompton Road
London
SW7 3JZ
Director NamePeter John Lyster
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2001(99 years, 5 months after company formation)
Appointment Duration4 years, 4 months (resigned 07 September 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressArch Barn
Quarry Springs Goathurst
Bridgwater
Somerset
TA5 2DH
Secretary NameCharles Bennett Brown
NationalityBritish
StatusResigned
Appointed04 May 2001(99 years, 5 months after company formation)
Appointment Duration2 years (resigned 22 May 2003)
RoleCompany Director
Correspondence AddressThe Old Library
High Street
Wrington Bristol
Avon
BS40 5QA
Director NameMr Leonard Anthony Quaranto
Date of BirthJune 1947 (Born 76 years ago)
NationalityAmerican
StatusResigned
Appointed28 August 2001(99 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 22 May 2003)
RoleGeneral Counsel & Company Secr
Correspondence AddressGlebe House
Naunton
Cheltenham
GL54 3AT
Wales
Director NameCharles Bennett Brown
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2003(101 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 26 July 2005)
RoleChartered Secretary
Correspondence AddressThe Old Library
High Street
Wrington Bristol
Avon
BS40 5QA
Secretary NameSarah Helen Hughes
NationalityBritish
StatusResigned
Appointed22 May 2003(101 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 07 January 2005)
RoleCompany Director
Correspondence Address85 Devonshire Road
Westbury Park
Bristol
BS6 7NH
Secretary NameNicholas David Martin Giles
NationalityBritish
StatusResigned
Appointed07 January 2005(103 years, 1 month after company formation)
Appointment Duration8 months, 2 weeks (resigned 23 September 2005)
RoleCompany Director
Correspondence AddressMillbridge Cottage
Redcliffe Street
Cheddar
Somerset
BS27 3ND
Director NameIan Terence Fitzsimons
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2005(103 years, 9 months after company formation)
Appointment Duration11 months, 4 weeks (resigned 01 September 2006)
RoleGeneral Counsel
Correspondence Address5 Rue Gounod
75017
Paris
Secretary NamePhilippa Armstrong
NationalityBritish
StatusResigned
Appointed23 September 2005(103 years, 10 months after company formation)
Appointment Duration8 months, 4 weeks (resigned 19 June 2006)
RoleCompany Director
Correspondence Address162 Muller Road
Horfield
Bristol
Avon
BS7 9QX
Director NameMr Anthony Schofield
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2006(104 years, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 30 September 2008)
RoleFinance Director
Country of ResidenceScotland
Correspondence AddressLomond House
9 Zetland Place
Edinburgh
EH5 3HU
Scotland
Secretary NameThomas Gordon Mains
NationalityBritish
StatusResigned
Appointed19 June 2006(104 years, 7 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 01 September 2006)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressThe Meadows
Duck Lane
Westbury-Sub-Mendip
Somerset
BA5 1EZ
Secretary NameThomas Gordon Mains
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2006(104 years, 7 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 01 September 2006)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressThe Meadows
Duck Lane
Westbury-Sub-Mendip
Somerset
BA5 1EZ
Director NameMr Stuart Macnab
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2006(104 years, 9 months after company formation)
Appointment Duration15 years, 7 months (resigned 31 March 2022)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressKilmalid Stirling Road
Dumbarton
G82 2SS
Scotland
Secretary NameJane Egan
NationalityBritish
StatusResigned
Appointed01 September 2006(104 years, 9 months after company formation)
Appointment Duration4 years, 5 months (resigned 14 February 2011)
RoleCompany Director
Correspondence Address11 McCrorie Place
Kilbarchan
Renfrewshire
PA10 2BF
Scotland
Secretary NameMr Stuart Macnab
NationalityBritish
StatusResigned
Appointed29 February 2008(106 years, 3 months after company formation)
Appointment Duration2 years, 11 months (resigned 14 February 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Station Rise
Lochwinnoch
Renfrewshire
PA12 4NA
Scotland
Director NameMr Herve Denis Michel Fetter
Date of BirthJune 1963 (Born 60 years ago)
NationalityFrench
StatusResigned
Appointed01 October 2008(106 years, 10 months after company formation)
Appointment Duration8 years, 11 months (resigned 31 August 2017)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address6 Spear Mews
London
SW5 9NA
Director NameVincent Turpin
Date of BirthApril 1978 (Born 46 years ago)
NationalityFrench
StatusResigned
Appointed01 September 2017(115 years, 9 months after company formation)
Appointment Duration3 years, 1 month (resigned 30 September 2020)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressKilmalid Stirling Road
Dumbarton
G82 2SS
Scotland

Contact

Telephone01749 343300
Telephone regionShepton Mallet

Location

Registered AddressKilmalid
Stirling Road
Dumbarton
G82 2SS
Scotland
ConstituencyWest Dunbartonshire
WardLeven
Address MatchesOver 40 other UK companies use this postal address

Shareholders

291.2k at £1Allied Domecq Spirits & Wine LTD
100.00%
Ordinary

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return31 August 2023 (7 months, 4 weeks ago)
Next Return Due14 September 2024 (4 months, 3 weeks from now)

Filing History

1 October 2020Termination of appointment of Vincent Turpin as a director on 30 September 2020 (1 page)
1 October 2020Appointment of Edward Fells as a director on 1 October 2020 (2 pages)
2 September 2020Confirmation statement made on 31 August 2020 with no updates (3 pages)
2 September 2020Change of details for Allied Domecq Spirits & Wine Limited as a person with significant control on 6 April 2016 (2 pages)
2 July 2020Director's details changed for Mr Stuart Macnab on 1 July 2020 (2 pages)
1 July 2020Registered office address changed from 111/113 Renfrew Road Paisley PA3 4DY to Kilmalid Stirling Road Dumbarton G82 2SS on 1 July 2020 (1 page)
1 July 2020Change of details for Allied Domecq Spirits & Wine Limited as a person with significant control on 1 July 2020 (2 pages)
17 March 2020Accounts for a dormant company made up to 30 June 2019 (1 page)
7 January 2020Appointment of Stuart Andrew Ferrie Mckechnie as a director on 11 December 2019 (2 pages)
3 September 2019Confirmation statement made on 31 August 2019 with no updates (3 pages)
20 March 2019Accounts for a dormant company made up to 30 June 2018 (1 page)
3 September 2018Confirmation statement made on 31 August 2018 with no updates (3 pages)
4 January 2018Accounts for a dormant company made up to 30 June 2017 (1 page)
4 January 2018Accounts for a dormant company made up to 30 June 2017 (1 page)
5 September 2017Termination of appointment of Herve Denis Michel Fetter as a director on 31 August 2017 (1 page)
5 September 2017Termination of appointment of Herve Denis Michel Fetter as a director on 31 August 2017 (1 page)
5 September 2017Appointment of Vincent Turpin as a director on 1 September 2017 (2 pages)
5 September 2017Appointment of Vincent Turpin as a director on 1 September 2017 (2 pages)
31 August 2017Confirmation statement made on 31 August 2017 with no updates (3 pages)
31 August 2017Confirmation statement made on 31 August 2017 with no updates (3 pages)
22 March 2017Accounts for a dormant company made up to 30 June 2016 (1 page)
22 March 2017Accounts for a dormant company made up to 30 June 2016 (1 page)
5 September 2016Confirmation statement made on 31 August 2016 with updates (5 pages)
5 September 2016Confirmation statement made on 31 August 2016 with updates (5 pages)
10 June 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-06-10
(3 pages)
10 June 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-06-10
(3 pages)
23 March 2016Accounts for a dormant company made up to 30 June 2015 (1 page)
23 March 2016Accounts for a dormant company made up to 30 June 2015 (1 page)
24 September 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-09-24
  • GBP 291,160
(4 pages)
24 September 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-09-24
  • GBP 291,160
(4 pages)
25 March 2015Full accounts made up to 30 June 2014 (11 pages)
25 March 2015Full accounts made up to 30 June 2014 (11 pages)
13 October 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 291,160
(4 pages)
13 October 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 291,160
(4 pages)
13 October 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 291,160
(4 pages)
3 September 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 571,120
(4 pages)
3 September 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 571,120
(4 pages)
11 April 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
11 April 2014Statement of capital following an allotment of shares on 4 April 2014
  • GBP 291,160.00
(4 pages)
11 April 2014Statement of capital following an allotment of shares on 4 April 2014
  • GBP 291,160.00
(4 pages)
11 April 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
11 April 2014Statement of capital following an allotment of shares on 4 April 2014
  • GBP 291,160.00
(4 pages)
26 March 2014Accounts for a dormant company made up to 30 June 2013 (1 page)
26 March 2014Accounts for a dormant company made up to 30 June 2013 (1 page)
5 September 2013Annual return made up to 31 August 2013 with a full list of shareholders (4 pages)
5 September 2013Annual return made up to 31 August 2013 with a full list of shareholders (4 pages)
22 March 2013Accounts for a dormant company made up to 30 June 2012 (1 page)
22 March 2013Accounts for a dormant company made up to 30 June 2012 (1 page)
31 August 2012Annual return made up to 31 August 2012 with a full list of shareholders (4 pages)
31 August 2012Annual return made up to 31 August 2012 with a full list of shareholders (4 pages)
6 June 2012Company name changed C.S. whitelaw LIMITED\certificate issued on 06/06/12
  • RES15 ‐ Change company name resolution on 2012-05-30
  • NM01 ‐ Change of name by resolution
(3 pages)
6 June 2012Company name changed C.S. whitelaw LIMITED\certificate issued on 06/06/12
  • RES15 ‐ Change company name resolution on 2012-05-30
  • NM01 ‐ Change of name by resolution
(3 pages)
22 March 2012Accounts for a dormant company made up to 30 June 2011 (1 page)
22 March 2012Accounts for a dormant company made up to 30 June 2011 (1 page)
31 August 2011Annual return made up to 31 August 2011 with a full list of shareholders (4 pages)
31 August 2011Annual return made up to 31 August 2011 with a full list of shareholders (4 pages)
24 February 2011Termination of appointment of Jane Egan as a secretary (1 page)
24 February 2011Termination of appointment of Stuart Macnab as a secretary (1 page)
24 February 2011Termination of appointment of Jane Egan as a secretary (1 page)
24 February 2011Termination of appointment of Stuart Macnab as a secretary (1 page)
22 February 2011Accounts for a dormant company made up to 30 June 2010 (1 page)
22 February 2011Accounts for a dormant company made up to 30 June 2010 (1 page)
31 August 2010Annual return made up to 31 August 2010 with a full list of shareholders (5 pages)
31 August 2010Annual return made up to 31 August 2010 with a full list of shareholders (5 pages)
16 March 2010Accounts for a dormant company made up to 30 June 2009 (1 page)
16 March 2010Accounts for a dormant company made up to 30 June 2009 (1 page)
2 September 2009Return made up to 31/08/09; full list of members (4 pages)
2 September 2009Return made up to 31/08/09; full list of members (4 pages)
4 April 2009Accounts for a dormant company made up to 30 June 2008 (1 page)
4 April 2009Accounts for a dormant company made up to 30 June 2008 (1 page)
22 October 2008Director appointed herve denis michel fetter (4 pages)
22 October 2008Director appointed herve denis michel fetter (4 pages)
22 October 2008Appointment terminated director anthony schofield (1 page)
22 October 2008Appointment terminated director anthony schofield (1 page)
10 September 2008Return made up to 31/08/08; full list of members (6 pages)
10 September 2008Return made up to 31/08/08; full list of members (6 pages)
14 March 2008Secretary appointed stuart macnab (1 page)
14 March 2008Secretary appointed stuart macnab (1 page)
14 September 2007Accounts for a dormant company made up to 30 June 2007 (1 page)
14 September 2007Accounts for a dormant company made up to 30 June 2007 (1 page)
13 September 2007Return made up to 31/08/07; full list of members (5 pages)
13 September 2007Return made up to 31/08/07; full list of members (5 pages)
4 May 2007Accounts for a dormant company made up to 30 June 2006 (1 page)
4 May 2007Accounts for a dormant company made up to 30 June 2006 (1 page)
30 October 2006Return made up to 31/08/06; full list of members (6 pages)
30 October 2006Return made up to 31/08/06; full list of members (6 pages)
15 September 2006Director resigned (1 page)
15 September 2006Director resigned (1 page)
15 September 2006New secretary appointed (2 pages)
15 September 2006New secretary appointed (2 pages)
15 September 2006Secretary resigned (1 page)
15 September 2006New director appointed (2 pages)
15 September 2006Director resigned (1 page)
15 September 2006Secretary resigned (1 page)
15 September 2006Director resigned (1 page)
15 September 2006New director appointed (2 pages)
1 September 2006Registered office changed on 01/09/06 from: kilmalid stirling road dumbarton dunbartonshire G82 2SS (1 page)
1 September 2006Registered office changed on 01/09/06 from: kilmalid stirling road dumbarton dunbartonshire G82 2SS (1 page)
31 July 2006New secretary appointed (1 page)
31 July 2006New secretary appointed (1 page)
6 July 2006Secretary resigned (1 page)
6 July 2006Secretary resigned (1 page)
20 June 2006New director appointed (7 pages)
20 June 2006New director appointed (7 pages)
8 June 2006Accounting reference date shortened from 31/08/06 to 30/06/06 (1 page)
8 June 2006Accounting reference date shortened from 31/08/06 to 30/06/06 (1 page)
2 March 2006Accounts for a dormant company made up to 31 August 2005 (1 page)
2 March 2006Accounts for a dormant company made up to 31 August 2005 (1 page)
8 December 2005New director appointed (2 pages)
8 December 2005New director appointed (2 pages)
21 October 2005Secretary resigned (1 page)
21 October 2005Secretary resigned (1 page)
21 October 2005Director resigned (1 page)
21 October 2005Director resigned (1 page)
21 October 2005New secretary appointed (2 pages)
21 October 2005New secretary appointed (2 pages)
23 September 2005Return made up to 31/08/05; full list of members (5 pages)
23 September 2005Return made up to 31/08/05; full list of members (5 pages)
7 September 2005Director resigned (1 page)
7 September 2005Director resigned (1 page)
13 June 2005Accounts for a dormant company made up to 31 August 2004 (1 page)
13 June 2005Accounts for a dormant company made up to 31 August 2004 (1 page)
3 April 2005Secretary resigned (1 page)
3 April 2005Secretary resigned (1 page)
3 April 2005New secretary appointed (2 pages)
3 April 2005New secretary appointed (2 pages)
8 September 2004Return made up to 31/08/04; full list of members (6 pages)
8 September 2004Return made up to 31/08/04; full list of members (6 pages)
4 May 2004Director's particulars changed (1 page)
4 May 2004Director's particulars changed (1 page)
23 December 2003Accounts for a dormant company made up to 31 August 2003 (1 page)
23 December 2003Accounts for a dormant company made up to 31 August 2003 (1 page)
11 September 2003Return made up to 31/08/03; full list of members (6 pages)
11 September 2003Return made up to 31/08/03; full list of members (6 pages)
2 July 2003Director resigned (1 page)
2 July 2003New secretary appointed (1 page)
2 July 2003Director resigned (1 page)
2 July 2003Secretary resigned (1 page)
2 July 2003Secretary resigned (1 page)
2 July 2003New director appointed (1 page)
2 July 2003New secretary appointed (1 page)
2 July 2003New director appointed (1 page)
13 February 2003Return made up to 31/08/02; full list of members (6 pages)
13 February 2003Return made up to 31/08/02; full list of members (6 pages)
6 November 2002Accounts for a dormant company made up to 31 August 2002 (1 page)
6 November 2002Accounts for a dormant company made up to 31 August 2002 (1 page)
1 October 2002Secretary's particulars changed (1 page)
1 October 2002Secretary's particulars changed (1 page)
9 October 2001Accounts for a dormant company made up to 31 August 2001 (1 page)
9 October 2001Accounts for a dormant company made up to 31 August 2001 (1 page)
20 September 2001Return made up to 31/08/01; full list of members (3 pages)
20 September 2001Return made up to 31/08/01; full list of members (3 pages)
19 September 2001New director appointed (1 page)
19 September 2001Director resigned (1 page)
19 September 2001New director appointed (1 page)
19 September 2001Director resigned (1 page)
2 February 2001Accounts for a dormant company made up to 31 August 2000 (1 page)
2 February 2001Accounts for a dormant company made up to 31 August 2000 (1 page)
5 September 2000Return made up to 31/08/00; full list of members (6 pages)
5 September 2000Return made up to 31/08/00; full list of members (6 pages)
24 May 2000New director appointed (2 pages)
24 May 2000New director appointed (2 pages)
23 May 2000Director resigned (1 page)
23 May 2000Director resigned (1 page)
1 March 2000Registered office changed on 01/03/00 from: 2 glasgow road dumbarton G82 1ND (1 page)
1 March 2000Registered office changed on 01/03/00 from: 2 glasgow road dumbarton G82 1ND (1 page)
5 January 2000Accounts for a dormant company made up to 31 August 1999 (1 page)
5 January 2000Accounts for a dormant company made up to 31 August 1999 (1 page)
11 October 1999New director appointed (3 pages)
11 October 1999New director appointed (3 pages)
22 September 1999Director resigned (1 page)
22 September 1999Director resigned (1 page)
31 August 1999Return made up to 31/08/99; full list of members (20 pages)
31 August 1999Return made up to 31/08/99; full list of members (20 pages)
23 February 1999Accounts for a dormant company made up to 31 August 1998 (1 page)
23 February 1999Accounts for a dormant company made up to 31 August 1998 (1 page)
10 September 1998Return made up to 01/06/98; full list of members; amend (11 pages)
10 September 1998Return made up to 01/06/98; full list of members; amend (11 pages)
4 July 1998Return made up to 01/06/98; full list of members (10 pages)
4 July 1998Return made up to 01/06/98; full list of members (10 pages)
25 February 1998Accounts for a dormant company made up to 31 August 1997 (1 page)
25 February 1998Accounts for a dormant company made up to 31 August 1997 (1 page)
21 January 1998Director resigned (1 page)
21 January 1998Director resigned (1 page)
4 September 1997Return made up to 31/08/97; full list of members (11 pages)
4 September 1997Return made up to 31/08/97; full list of members (11 pages)
10 July 1997Director resigned (1 page)
10 July 1997Director resigned (1 page)
27 June 1997New director appointed (3 pages)
27 June 1997New director appointed (3 pages)
24 June 1997New director appointed (2 pages)
24 June 1997New director appointed (2 pages)
14 February 1997Director resigned (1 page)
14 February 1997Director resigned (1 page)
11 February 1997Accounts for a dormant company made up to 31 August 1996 (1 page)
11 February 1997Accounts for a dormant company made up to 31 August 1996 (1 page)
16 September 1996Return made up to 31/08/96; full list of members (10 pages)
16 September 1996Return made up to 31/08/96; full list of members (10 pages)
4 September 1996New director appointed (2 pages)
4 September 1996New director appointed (2 pages)
30 July 1996Secretary resigned;director resigned (1 page)
30 July 1996Secretary resigned;director resigned (1 page)
26 March 1996Director's particulars changed (2 pages)
26 March 1996Director's particulars changed (2 pages)
30 January 1996New secretary appointed;new director appointed (3 pages)
30 January 1996New secretary appointed;new director appointed (3 pages)
30 January 1996New director appointed (3 pages)
30 January 1996New director appointed (3 pages)
5 January 1996Director resigned (2 pages)
5 January 1996Director resigned (2 pages)
5 October 1995Accounts for a dormant company made up to 31 August 1995 (1 page)
5 October 1995Accounts for a dormant company made up to 31 August 1995 (1 page)
12 September 1995Return made up to 31/08/95; full list of members (14 pages)
12 September 1995Return made up to 31/08/95; full list of members (14 pages)
6 September 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 September 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
6 September 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 September 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (138 pages)
21 July 1978Memorandum and Articles of Association (12 pages)
21 July 1978Memorandum and Articles of Association (12 pages)