Company NameA. Dewar Rattray Limited
Company StatusActive
Company NumberSC021038
CategoryPrivate Limited Company
Incorporation Date23 May 1939(84 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5134Wholesale of alcohol and other drinks
SIC 46342Wholesale of wine, beer, spirits and other alcoholic beverages
SIC 5225Retail alcoholic & other beverages
SIC 47250Retail sale of beverages in specialised stores

Directors

Director NameMr Stanley Walker Morrison
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed28 April 1989(49 years, 11 months after company formation)
Appointment Duration35 years
RoleWhisky Broker
Country of ResidenceScotland
Correspondence AddressForeland House 3 Turnberry Lodge Road
Turnberry
Ayrshire
KA26 9LY
Scotland
Director NameMargaret Edith Morrison
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed28 June 1994(55 years, 1 month after company formation)
Appointment Duration29 years, 10 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressForeland House 3 Turnberry Lodge Road
Turnberry
Ayrshire
KA26 9LY
Scotland
Director NameMr Stanley Andrew Morrison
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2006(66 years, 12 months after company formation)
Appointment Duration17 years, 12 months
RoleDirector Of International Marketing And Sales
Country of ResidenceScotland
Correspondence Address32 Main Road
Kirkoswald
Maybole
Ayrshire
KA19 8HY
Scotland
Director NameMrs Frances Dupuy
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed24 September 2008(69 years, 4 months after company formation)
Appointment Duration15 years, 7 months
RoleCommercial Operations Director
Country of ResidenceScotland
Correspondence AddressKirkcarswell Lodge Dundrennan
Kirkcudbright
Dumfries & Galloway
DG6 4QW
Scotland
Secretary NameMr Stanley Andrew Morrison
StatusCurrent
Appointed12 February 2021(81 years, 9 months after company formation)
Appointment Duration3 years, 2 months
RoleCompany Director
Correspondence Address32 Main Road
Kirkoswald
Maybole
Ayrshire
KA19 8HY
Scotland
Director NameCharles Russell Bruce
Date of BirthApril 1918 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1989(49 years, 11 months after company formation)
Appointment Duration5 years, 2 months (resigned 28 June 1994)
RoleProperty Agent
Country of ResidenceScotland
Correspondence AddressBurnbrae
Killearn
G63 9NB
Scotland
Director NameWilliamina Stewart Bruce
Date of BirthJune 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1989(49 years, 11 months after company formation)
Appointment Duration5 years, 2 months (resigned 28 June 1994)
RoleWhisky Broker
Country of ResidenceScotland
Correspondence AddressBurnbrae
Killearn
G63 9NB
Scotland
Secretary NameCharles Russell Bruce
NationalityBritish
StatusResigned
Appointed28 April 1989(49 years, 11 months after company formation)
Appointment Duration5 years, 2 months (resigned 28 June 1994)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBurnbrae
Killearn
G63 9NB
Scotland
Secretary NameMargaret Edith Morrison
NationalityBritish
StatusResigned
Appointed28 June 1994(55 years, 1 month after company formation)
Appointment Duration7 years, 7 months (resigned 31 January 2002)
RoleDirector/Company Secretary
Correspondence AddressThe Glebe House
Kirkoswald
Ayrshire
KA19 8HZ
Scotland
Director NameStewart Leckenby
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2000(61 years after company formation)
Appointment Duration8 years, 3 months (resigned 17 September 2008)
RoleGeneral Manager
Correspondence Address87 Glen Shee Avenue
Neilston
Glasgow
Lanarkshire
G78 3QH
Scotland
Secretary NameMr Thomas Matthew Raffel
NationalityBritish
StatusResigned
Appointed01 February 2002(62 years, 9 months after company formation)
Appointment Duration2 years, 5 months (resigned 09 July 2004)
RoleCompany Director
Correspondence Address27 Beech Avenue
Kilmarnock
Ayrshire
KA1 2EN
Scotland
Secretary NameNicholas John White
NationalityBritish
StatusResigned
Appointed09 July 2004(65 years, 2 months after company formation)
Appointment Duration16 years, 7 months (resigned 08 February 2021)
RoleCompany Director
Correspondence Address23 Grangemuir Road
Prestwick
Ayrshire
KA9 1PX
Scotland
Director NameJames Edward Cowan
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2006(66 years, 12 months after company formation)
Appointment Duration11 months (resigned 02 April 2007)
RoleSales Director
Correspondence Address1st Floor 52 Madeira Street
Leith
Edinburgh
EH6 4AU
Scotland
Director NameMr Nicholas John White
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2008(69 years, 4 months after company formation)
Appointment Duration12 years, 4 months (resigned 08 February 2021)
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressSleeping Warrior 23 Grangemuir Road
Prestwick
Ayrshire
KA9 1PX
Scotland

Contact

Websitewww.adrattray.com
Telephone01655 760308
Telephone regionMaybole

Location

Registered Address32 Main Road
Kirkoswald
Maybole
Ayrshire
KA19 8HY
Scotland
ConstituencyAyr, Carrick and Cumnock
WardMaybole, North Carrick and Coylton
Address Matches2 other UK companies use this postal address

Shareholders

120k at £1S.w. Morrison
40.00%
Ordinary
120k at £1Stanley Andrew Morrison
40.00%
Ordinary
60k at £1Caroline Morrison
20.00%
Ordinary
1 at £1Mrs M. Morrison
0.00%
Ordinary

Financials

Year2014
Net Worth£559,359
Cash£90,233
Current Liabilities£147,750

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return28 April 2023 (12 months ago)
Next Return Due12 May 2024 (2 weeks, 2 days from now)

Charges

5 October 2018Delivered on: 25 October 2018
Persons entitled: Clydesdale Bank PLC

Classification: A registered charge
Outstanding
17 October 2016Delivered on: 4 November 2016
Persons entitled: Adam & Company PLC

Classification: A registered charge
Outstanding

Filing History

15 February 2021Appointment of Mr Stanley Andrew Morrison as a secretary on 12 February 2021 (2 pages)
10 February 2021Termination of appointment of Nicholas John White as a director on 8 February 2021 (1 page)
10 February 2021Termination of appointment of Nicholas John White as a secretary on 8 February 2021 (1 page)
7 May 2020Confirmation statement made on 28 April 2020 with no updates (3 pages)
7 October 2019Unaudited abridged accounts made up to 31 March 2019 (11 pages)
30 April 2019Confirmation statement made on 28 April 2019 with no updates (3 pages)
25 October 2018Registration of charge SC0210380002, created on 5 October 2018 (15 pages)
24 October 2018Satisfaction of charge SC0210380001 in full (1 page)
9 August 2018Unaudited abridged accounts made up to 31 March 2018 (11 pages)
30 April 2018Confirmation statement made on 28 April 2018 with updates (3 pages)
30 April 2018Notification of Stanley Andrew Morrison as a person with significant control on 28 April 2016 (2 pages)
8 August 2017Unaudited abridged accounts made up to 31 March 2017 (11 pages)
8 August 2017Unaudited abridged accounts made up to 31 March 2017 (11 pages)
2 May 2017Confirmation statement made on 28 April 2017 with updates (5 pages)
2 May 2017Confirmation statement made on 28 April 2017 with updates (5 pages)
4 November 2016Registration of charge SC0210380001, created on 17 October 2016 (9 pages)
4 November 2016Registration of charge SC0210380001, created on 17 October 2016 (9 pages)
30 August 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
30 August 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
3 May 2016Annual return made up to 28 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 300,100
(8 pages)
3 May 2016Annual return made up to 28 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 300,100
(8 pages)
27 April 2016Director's details changed for Stanley Andrew Morrison on 1 April 2014 (2 pages)
27 April 2016Director's details changed for Stanley Andrew Morrison on 1 April 2014 (2 pages)
1 October 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
1 October 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
1 May 2015Annual return made up to 28 April 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 300,100
(8 pages)
1 May 2015Annual return made up to 28 April 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 300,100
(8 pages)
13 October 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
13 October 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
6 May 2014Annual return made up to 28 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 300,100
(8 pages)
6 May 2014Annual return made up to 28 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 300,100
(8 pages)
25 September 2013Total exemption small company accounts made up to 31 March 2013 (17 pages)
25 September 2013Total exemption small company accounts made up to 31 March 2013 (17 pages)
8 May 2013Annual return made up to 28 April 2013 with a full list of shareholders (8 pages)
8 May 2013Annual return made up to 28 April 2013 with a full list of shareholders (8 pages)
6 September 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
6 September 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
1 May 2012Registered office address changed from Whitefaulds Farm Culzean Road Maybole Ayrshire KA19 8AH on 1 May 2012 (1 page)
1 May 2012Annual return made up to 28 April 2012 with a full list of shareholders (8 pages)
1 May 2012Registered office address changed from Whitefaulds Farm Culzean Road Maybole Ayrshire KA19 8AH on 1 May 2012 (1 page)
1 May 2012Registered office address changed from Whitefaulds Farm Culzean Road Maybole Ayrshire KA19 8AH on 1 May 2012 (1 page)
1 May 2012Annual return made up to 28 April 2012 with a full list of shareholders (8 pages)
11 August 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
11 August 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
28 April 2011Director's details changed for Stanley Andrew Morrison on 15 March 2008 (2 pages)
28 April 2011Director's details changed for Stanley Andrew Morrison on 15 March 2008 (2 pages)
28 April 2011Annual return made up to 28 April 2011 with a full list of shareholders (8 pages)
28 April 2011Annual return made up to 28 April 2011 with a full list of shareholders (8 pages)
21 June 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
21 June 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
13 May 2010Director's details changed for Stanley Andrew Morrison on 1 May 2010 (2 pages)
13 May 2010Director's details changed for Stanley Andrew Morrison on 1 May 2010 (2 pages)
13 May 2010Director's details changed for Stanley Andrew Morrison on 1 May 2010 (2 pages)
28 April 2010Director's details changed for Mr Nicholas John White on 28 April 2010 (2 pages)
28 April 2010Director's details changed for Mrs Frances Dupuy on 28 April 2010 (2 pages)
28 April 2010Director's details changed for Mr Stanley Walker Morrison on 28 April 2010 (2 pages)
28 April 2010Director's details changed for Mr Nicholas John White on 28 April 2010 (2 pages)
28 April 2010Annual return made up to 28 April 2010 with a full list of shareholders (6 pages)
28 April 2010Annual return made up to 28 April 2010 with a full list of shareholders (6 pages)
28 April 2010Director's details changed for Mrs Frances Dupuy on 28 April 2010 (2 pages)
28 April 2010Director's details changed for Stanley Andrew Morrison on 28 April 2010 (2 pages)
28 April 2010Director's details changed for Margaret Edith Morrison on 28 April 2010 (2 pages)
28 April 2010Director's details changed for Mr Stanley Walker Morrison on 28 April 2010 (2 pages)
28 April 2010Director's details changed for Stanley Andrew Morrison on 28 April 2010 (2 pages)
28 April 2010Director's details changed for Margaret Edith Morrison on 28 April 2010 (2 pages)
23 July 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
23 July 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
6 May 2009Return made up to 28/04/09; full list of members (5 pages)
6 May 2009Return made up to 28/04/09; full list of members (5 pages)
18 November 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
18 November 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
26 September 2008Director appointed mr nicholas john white (1 page)
26 September 2008Director appointed mrs frances dupuy (1 page)
26 September 2008Director appointed mr nicholas john white (1 page)
26 September 2008Director's change of particulars / stanley morrison / 26/09/2008 (1 page)
26 September 2008Director appointed mrs frances dupuy (1 page)
26 September 2008Director's change of particulars / stanley morrison / 26/09/2008 (1 page)
26 September 2008Appointment terminated director stewart leckenby (1 page)
26 September 2008Director's change of particulars / margaret morrison / 26/09/2008 (1 page)
26 September 2008Appointment terminated director stewart leckenby (1 page)
26 September 2008Director's change of particulars / margaret morrison / 26/09/2008 (1 page)
9 June 2008Return made up to 28/04/08; full list of members (4 pages)
9 June 2008Return made up to 28/04/08; full list of members (4 pages)
8 September 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
8 September 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
1 May 2007Director resigned (1 page)
1 May 2007Director resigned (1 page)
1 May 2007Return made up to 28/04/07; full list of members (3 pages)
1 May 2007Return made up to 28/04/07; full list of members (3 pages)
30 August 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
30 August 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
26 May 2006New director appointed (1 page)
26 May 2006New director appointed (1 page)
25 May 2006New director appointed (1 page)
25 May 2006New director appointed (1 page)
23 May 2006Return made up to 28/04/06; full list of members (3 pages)
23 May 2006Return made up to 28/04/06; full list of members (3 pages)
8 September 2005Ad 29/06/05--------- £ si 300000@1=300000 £ ic 100/300100 (2 pages)
8 September 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
8 September 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
8 September 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
8 September 2005Ad 29/06/05--------- £ si 300000@1=300000 £ ic 100/300100 (2 pages)
8 September 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
13 May 2005Return made up to 28/04/05; full list of members (7 pages)
13 May 2005Return made up to 28/04/05; full list of members (7 pages)
22 December 2004Accounting reference date extended from 31/12/04 to 31/03/05 (1 page)
22 December 2004Accounting reference date extended from 31/12/04 to 31/03/05 (1 page)
1 November 2004Total exemption full accounts made up to 31 December 2003 (6 pages)
1 November 2004Total exemption full accounts made up to 31 December 2003 (6 pages)
25 October 2004New secretary appointed (2 pages)
25 October 2004Secretary resigned (1 page)
25 October 2004Secretary resigned (1 page)
25 October 2004New secretary appointed (2 pages)
4 August 2004Return made up to 28/04/04; full list of members (7 pages)
4 August 2004Return made up to 28/04/04; full list of members (7 pages)
13 January 2004Total exemption small company accounts made up to 31 December 2002 (6 pages)
13 January 2004Total exemption small company accounts made up to 31 December 2002 (6 pages)
17 June 2003Return made up to 28/04/03; full list of members (7 pages)
17 June 2003Return made up to 28/04/03; full list of members (7 pages)
29 October 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
29 October 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
25 May 2002Return made up to 28/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 May 2002Return made up to 28/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 February 2002New secretary appointed (2 pages)
4 February 2002New secretary appointed (2 pages)
1 February 2002Secretary resigned (1 page)
1 February 2002Secretary resigned (1 page)
26 October 2001Total exemption small company accounts made up to 31 December 2000 (6 pages)
26 October 2001Total exemption small company accounts made up to 31 December 2000 (6 pages)
26 April 2001Return made up to 28/04/01; full list of members (7 pages)
26 April 2001Return made up to 28/04/01; full list of members (7 pages)
10 October 2000Accounts for a small company made up to 31 December 1999 (6 pages)
10 October 2000Accounts for a small company made up to 31 December 1999 (6 pages)
19 May 2000New director appointed (2 pages)
19 May 2000New director appointed (2 pages)
10 May 2000Return made up to 28/04/00; full list of members (6 pages)
10 May 2000Return made up to 28/04/00; full list of members (6 pages)
31 October 1999Registered office changed on 31/10/99 from: 112 west george street glasgow G2 1QF (1 page)
31 October 1999Registered office changed on 31/10/99 from: 112 west george street glasgow G2 1QF (1 page)
31 October 1999Accounts for a small company made up to 31 December 1998 (6 pages)
31 October 1999Accounts for a small company made up to 31 December 1998 (6 pages)
26 April 1999Return made up to 28/04/99; full list of members (6 pages)
26 April 1999Return made up to 28/04/99; full list of members (6 pages)
2 November 1998Full accounts made up to 31 December 1997 (12 pages)
2 November 1998Full accounts made up to 31 December 1997 (12 pages)
25 June 1998Return made up to 28/04/98; no change of members (4 pages)
25 June 1998Return made up to 28/04/98; no change of members (4 pages)
2 October 1997Full accounts made up to 31 December 1996 (11 pages)
2 October 1997Full accounts made up to 31 December 1996 (11 pages)
5 June 1997Return made up to 28/04/97; no change of members (5 pages)
5 June 1997Return made up to 28/04/97; no change of members (5 pages)
1 November 1996Full accounts made up to 31 December 1995 (11 pages)
1 November 1996Full accounts made up to 31 December 1995 (11 pages)
31 May 1996Return made up to 28/04/96; full list of members (6 pages)
31 May 1996Return made up to 28/04/96; full list of members (6 pages)
29 November 1995Full accounts made up to 31 December 1994 (11 pages)
29 November 1995Full accounts made up to 31 December 1994 (11 pages)
26 May 1995Return made up to 28/04/95; no change of members (4 pages)
26 May 1995Return made up to 28/04/95; no change of members (4 pages)
12 December 1990Return made up to 28/04/90; full list of members (7 pages)
12 December 1990Return made up to 28/04/90; full list of members (7 pages)
13 May 1989Accounts for a small company made up to 31 December 1988 (5 pages)
13 May 1989Accounts for a small company made up to 31 December 1988 (5 pages)
13 May 1989Return made up to 28/04/89; full list of members (6 pages)
13 May 1989Return made up to 28/04/89; full list of members (6 pages)
7 June 1988Return made up to 13/05/88; full list of members (6 pages)
7 June 1988Return made up to 13/05/88; full list of members (6 pages)
23 June 1986Accounts for a small company made up to 31 March 1986 (4 pages)
23 June 1986Accounts for a small company made up to 31 March 1986 (4 pages)
23 June 1986Return made up to 30/05/86; full list of members (6 pages)
23 June 1986Return made up to 30/05/86; full list of members (6 pages)
23 May 1939Certificate of incorporation (1 page)
23 May 1939Certificate of incorporation (1 page)