Company NameDougal Cratur Whisky Company Limited (The)
Company StatusDissolved
Company NumberSC023547
CategoryPrivate Limited Company
Incorporation Date23 October 1945(78 years, 5 months ago)
Dissolution Date24 September 2020 (3 years, 6 months ago)

Business Activity

Section CManufacturing
SIC 1591Manufacture distilled potable alcoholic drinks
SIC 11010Distilling, rectifying and blending of spirits
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

Directors

Director NameMr Andrew Michael Macgregor Thomson
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed07 March 2014(68 years, 5 months after company formation)
Appointment Duration6 years, 6 months (closed 24 September 2020)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressC/O Mlm Solutions 4/2 West Regent Street
Glasgow
G2 2QB
Scotland
Director NameMr John Stuart Macgregor Thomson
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityScottish
StatusClosed
Appointed07 March 2014(68 years, 5 months after company formation)
Appointment Duration6 years, 6 months (closed 24 September 2020)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressC/O Mlm Solutions 4/2 West Regent Street
Glasgow
G2 2QB
Scotland
Secretary NameMr John Stuart Macgregor Thomson
StatusClosed
Appointed08 August 2016(70 years, 10 months after company formation)
Appointment Duration4 years, 1 month (closed 24 September 2020)
RoleCompany Director
Correspondence AddressC/O Mlm Solutions 4/2 West Regent Street
Glasgow
G2 2QB
Scotland
Director NameWilliam Reid
Date of BirthApril 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1989(43 years, 9 months after company formation)
Appointment Duration4 years, 9 months (resigned 30 April 1994)
RoleRetired
Correspondence Address14 Brands Brae
Perth
Perthshire
PH2 7JL
Scotland
Director NameDavid Kinnear Thomson
Date of BirthMarch 1910 (Born 114 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1989(43 years, 9 months after company formation)
Appointment Duration3 years, 5 months (resigned 27 December 1992)
RoleRetired
Correspondence AddressFair Hill
Perth
Ph1 1
Director NameMr Michael Stuart Macgregor Thomson
Date of BirthMay 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1989(43 years, 9 months after company formation)
Appointment Duration27 years, 8 months (resigned 04 April 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 Kinnoull Terrace
Perth
PH2 7DJ
Scotland
Secretary NameWilliam Reid
NationalityBritish
StatusResigned
Appointed17 July 1989(43 years, 9 months after company formation)
Appointment Duration3 years, 9 months (resigned 04 May 1993)
RoleCompany Director
Correspondence Address14 Brands Brae
Perth
Perthshire
PH2 7JL
Scotland
Secretary NameMichael Stuart Macgregor Thomson
NationalityBritish
StatusResigned
Appointed04 May 1993(47 years, 6 months after company formation)
Appointment Duration23 years, 11 months (resigned 04 April 2017)
RoleManagement Consultant
Correspondence AddressCraigievar
1 Kinnoull Terrace
Perth
PH2 7DJ
Scotland
Director NameRosemary Elizabeth Thomson
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1994(48 years, 6 months after company formation)
Appointment Duration22 years, 11 months (resigned 04 April 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 Kinnoull Terrace
Perth
Perthshire
PH2 7DJ
Scotland

Contact

Telephone01738 621347
Telephone regionPerth

Location

Registered AddressC/O Mlm Solutions
4/2 West Regent Street
Glasgow
G2 2QB
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

2.5k at £1A.m.m. Thomson
49.00%
Ordinary
2.5k at £1J.s.m. Thomson
49.00%
Ordinary
50 at £1M.s.m. Thomson
1.00%
Ordinary
50 at £1R.e. Thomson
1.00%
Ordinary

Financials

Year2014
Net Worth£70,484
Cash£7,366
Current Liabilities£148,419

Accounts

Latest Accounts30 November 2017 (6 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Charges

11 June 1975Delivered on: 19 June 1975
Persons entitled: Clydesdale Bank Public Limited Company

Classification: A registered charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding

Filing History

8 December 2017Confirmation statement made on 26 November 2017 with no updates (3 pages)
23 August 2017Total exemption small company accounts made up to 30 November 2016 (8 pages)
4 April 2017Termination of appointment of Rosemary Elizabeth Thomson as a director on 4 April 2017 (1 page)
4 April 2017Termination of appointment of Michael Stuart Macgregor Thomson as a secretary on 4 April 2017 (1 page)
4 April 2017Termination of appointment of Michael Stuart Macgregor Thomson as a director on 4 April 2017 (1 page)
7 December 2016Confirmation statement made on 26 November 2016 with updates (6 pages)
25 August 2016Total exemption small company accounts made up to 30 November 2015 (5 pages)
8 August 2016Registered office address changed from 1 Kinnoull Terrace Perth PH2 7DJ to Kinnoir Schoolhouse Kinnoir Huntly Aberdeenshire AB54 7XY on 8 August 2016 (1 page)
8 August 2016Appointment of Mr John Stuart Macgregor Thomson as a secretary on 8 August 2016 (2 pages)
15 January 2016Annual return made up to 26 November 2015 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 5,000
(7 pages)
25 June 2015Total exemption small company accounts made up to 30 November 2014 (5 pages)
31 December 2014Annual return made up to 26 November 2014 with a full list of shareholders
Statement of capital on 2014-12-31
  • GBP 5,000
(7 pages)
28 August 2014Total exemption small company accounts made up to 30 November 2013 (5 pages)
14 March 2014Appointment of Mr Andrew Michael Macgregor Thomson as a director (2 pages)
14 March 2014Appointment of Mr John Stuart Macgregor Thomson as a director (2 pages)
14 March 2014Secretary's details changed for Michael Stuart Mcgregor Thomson on 14 March 2014 (1 page)
14 March 2014Director's details changed for Michael Stuart Mcgregor Thomson on 14 March 2014 (2 pages)
18 December 2013Annual return made up to 26 November 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • GBP 5,000
(6 pages)
28 August 2013Total exemption small company accounts made up to 30 November 2012 (9 pages)
24 December 2012Annual return made up to 26 November 2012 with a full list of shareholders (6 pages)
9 May 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
24 December 2011Annual return made up to 26 November 2011 with a full list of shareholders (5 pages)
6 September 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
24 December 2010Annual return made up to 26 November 2010 with a full list of shareholders (5 pages)
15 July 2010Total exemption small company accounts made up to 30 November 2009 (4 pages)
21 December 2009Annual return made up to 26 November 2009 with a full list of shareholders (5 pages)
21 December 2009Director's details changed for Michael Stuart Mcgregor Thomson on 26 November 2009 (2 pages)
21 December 2009Director's details changed for Rosemary Elizabeth Thomson on 26 November 2009 (2 pages)
25 September 2009Total exemption small company accounts made up to 30 November 2008 (4 pages)
8 December 2008Return made up to 26/11/08; full list of members (4 pages)
22 July 2008Total exemption small company accounts made up to 30 November 2007 (3 pages)
6 December 2007Return made up to 26/11/07; full list of members (3 pages)
21 September 2007Total exemption small company accounts made up to 30 November 2006 (3 pages)
11 December 2006Director's particulars changed (1 page)
11 December 2006Director's particulars changed (1 page)
11 December 2006Return made up to 26/11/06; full list of members (3 pages)
31 July 2006Total exemption small company accounts made up to 30 November 2005 (4 pages)
10 January 2006Return made up to 26/11/05; full list of members (8 pages)
18 October 2005Total exemption small company accounts made up to 30 November 2004 (4 pages)
30 December 2004Return made up to 26/11/04; full list of members (8 pages)
22 September 2004Total exemption small company accounts made up to 30 November 2003 (4 pages)
6 January 2004Return made up to 26/11/03; full list of members (8 pages)
23 July 2003Total exemption small company accounts made up to 30 November 2002 (4 pages)
18 December 2002Return made up to 26/11/02; full list of members (8 pages)
30 August 2002Total exemption small company accounts made up to 30 November 2001 (4 pages)
4 February 2002Return made up to 26/11/01; full list of members (7 pages)
29 September 2001Total exemption small company accounts made up to 30 November 2000 (5 pages)
31 January 2001Return made up to 26/11/00; full list of members (7 pages)
27 September 2000Accounts for a small company made up to 30 November 1999 (5 pages)
5 January 2000Return made up to 26/11/99; full list of members (7 pages)
30 September 1999Accounts for a small company made up to 30 November 1998 (5 pages)
16 December 1998Return made up to 26/11/98; no change of members (4 pages)
28 September 1998Accounts for a small company made up to 30 November 1997 (5 pages)
23 December 1997Return made up to 26/11/97; full list of members (6 pages)
24 September 1997Accounts for a small company made up to 30 November 1996 (4 pages)
16 December 1996Return made up to 26/11/96; no change of members (4 pages)
7 October 1996Accounts for a small company made up to 30 November 1995 (6 pages)
9 January 1996Return made up to 26/11/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
4 August 1995Accounts for a small company made up to 30 November 1994 (5 pages)