Company NameSt Vincent Street (437) Limited
DirectorsWinston Sy Co and Bryan Harold Donaghey
Company StatusActive
Company NumberSC034720
CategoryPrivate Limited Company
Incorporation Date29 December 1959(64 years, 4 months ago)
Previous NameThe Invergordon Distillers Limited

Business Activity

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

Directors

Director NameMr Winston Sy Co
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityFilipino
StatusCurrent
Appointed31 October 2014(54 years, 10 months after company formation)
Appointment Duration9 years, 5 months
RoleCompany Director
Country of ResidencePhilippines
Correspondence Address4th Floor St. Vincent Plaza
319 St. Vincent Street
Glasgow
G2 5RG
Scotland
Director NameMr Bryan Harold Donaghey
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed24 November 2014(54 years, 11 months after company formation)
Appointment Duration9 years, 5 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address4th Floor St. Vincent Plaza
319 St. Vincent Street
Glasgow
G2 5RG
Scotland
Director NameAndrew Hannay Cochran
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1989(29 years, 4 months after company formation)
Appointment Duration4 years, 9 months (resigned 28 February 1994)
RolePurchasing Director
Correspondence AddressGreen Park
Abbotsford Road
North Berwick
East Lothian
EH39 5DB
Scotland
Director NameDonald Mackinlay
Date of BirthAugust 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1989(29 years, 4 months after company formation)
Appointment Duration3 years, 11 months (resigned 06 April 1993)
RoleCompany Director
Correspondence Address11 Ravelston Garden
Edinburgh
Midlothian
EH4 3LD
Scotland
Director NameKenneth John Findell
Date of BirthDecember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1989(29 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 14 June 1990)
RoleCompany Director
Correspondence Address20 Kilmardinny Grove
Bearsden
Glasgow
Lanarkshire
G61 3NY
Scotland
Director NameDr Christopher George Greig
Date of BirthSeptember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1989(29 years, 4 months after company formation)
Appointment Duration4 years, 8 months (resigned 31 January 1994)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressNorth Mains Farm
Ormiston
East Lothian
EH35 5NG
Scotland
Director NameThomas Geoffrey Whittaker
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1989(29 years, 4 months after company formation)
Appointment Duration4 years, 8 months (resigned 31 January 1994)
RoleCompany Director
Correspondence AddressDhoo Vale Church View
Braddan
Douglas
Isle Of Man
IM4 4TF
Director NameJohn Herkis Small
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1989(29 years, 4 months after company formation)
Appointment Duration4 years, 9 months (resigned 28 February 1994)
RoleBottling Director
Correspondence AddressSlatehall House
Aberlady
Longniddry
East Lothian
EH32 0QB
Scotland
Director NameWilliam Goodburn Scott
Date of BirthJanuary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1989(29 years, 4 months after company formation)
Appointment Duration4 years, 11 months (resigned 06 April 1994)
RoleDistillery Manager
Correspondence Address9 Quebec Avenue
Tain
Ross Shire
IV19 1PT
Scotland
Secretary NameKenneth Kinnaird
NationalityBritish
StatusResigned
Appointed10 May 1989(29 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 02 May 1991)
RoleCompany Director
Correspondence Address21 9 Salamander Place
Leith
Edinburgh
EH6 7JL
Scotland
Director NameNorman Houston Mathison
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1990(30 years, 2 months after company formation)
Appointment Duration6 years (resigned 29 February 1996)
RoleWhisky Blender
Correspondence Address1 Dean Court
Longniddry
East Lothian
EH32 0QT
Scotland
Director NameIan Downes Brown
Date of BirthOctober 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1990(30 years, 2 months after company formation)
Appointment Duration4 years (resigned 28 February 1994)
RoleSales Director
Correspondence Address10 The Glebe
Pencaitland
Tranent
East Lothian
EH34 5EZ
Scotland
Director NameMr Timothy William Hailey
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1990(30 years, 2 months after company formation)
Appointment Duration4 years (resigned 28 February 1994)
RoleMarketing
Country of ResidenceUnited Kingdom
Correspondence Address7 Craigkennochie Terrace
Burntisland
Fife
KY3 9EN
Scotland
Director NameJames Bruce Riddell
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1990(30 years, 2 months after company formation)
Appointment Duration6 years (resigned 29 February 1996)
RoleSales Director
Correspondence Address5 Sunbury Place
Edinburgh
Midlothian
EH4 3BY
Scotland
Director NameKenneth Kinnaird
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1990(30 years, 2 months after company formation)
Appointment Duration6 years (resigned 29 February 1996)
RoleSecretary
Correspondence Address9/21 Salamander Place
Edinburgh
Eh6 7bll
Secretary NameHew Campbell
NationalityBritish
StatusResigned
Appointed02 May 1991(31 years, 4 months after company formation)
Appointment Duration3 years, 4 months (resigned 31 August 1994)
RoleCompany Director
Correspondence Address44 Castleknowe Gardens
Kirkton Park
Carluke
ML8 5UX
Scotland
Director NameGeorge Michael Lunn
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1994(34 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 26 June 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFairmount
17 Ledcameroch Road
Bearsden Glasgow
Dunbartonshire
G61 4AB
Scotland
Director NameMr Charles McLaughlin Shaw
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1994(34 years, 1 month after company formation)
Appointment Duration2 years (resigned 29 February 1996)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressMatilda House
41 The Esplanade
Greenock
Inverclyde
PA16 7RY
Scotland
Director NameEric Adam Riddell
Date of BirthApril 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1994(34 years, 1 month after company formation)
Appointment Duration2 years (resigned 29 February 1996)
RoleChartered Accountant
Correspondence Address3 Forrestfield Crescent
Newton Mearns
Glasgow
Lanarkshire
G77 6DZ
Scotland
Director NameChristopher Thomas Fielden
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1994(34 years, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 29 February 1996)
RoleCompany Director
Correspondence AddressEvergreens,Elstead Road
Tilford
Farnham
Surrey
GU10 2AJ
Secretary NameJames Francis Hanlon
NationalityBritish
StatusResigned
Appointed31 August 1994(34 years, 8 months after company formation)
Appointment Duration15 years, 1 month (resigned 15 October 2009)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address10 Pollock Road
Bearsden
Glasgow
Dunbartonshire
G61 2NJ
Scotland
Director NameNicholas Alexander Swan
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed24 October 1994(34 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 29 February 1996)
RoleCommercial Director
Correspondence Address3 High Park Rise
Penicuik
Midlothian
EH26 8LG
Scotland
Director NameKenneth Walter Hitchcock
Date of BirthMarch 1942 (Born 82 years ago)
NationalityAustralian
StatusResigned
Appointed10 July 1995(35 years, 6 months after company formation)
Appointment Duration3 years, 11 months (resigned 24 June 1999)
RoleCompany Director
Correspondence AddressThe Grange Porterfield Road
Kilmacolm
Renfrewshire
PA13 4PD
Scotland
Director NameBrian John Megson
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed24 November 1995(35 years, 11 months after company formation)
Appointment Duration7 years, 4 months (resigned 03 April 2003)
RoleCompany Director
Correspondence AddressDarnley 96 Old Greenock Road
Bishopton
Renfrewshire
PA7 5BB
Scotland
Director NameJames Francis Hanlon
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed24 November 1995(35 years, 11 months after company formation)
Appointment Duration8 years, 3 months (resigned 19 March 2004)
RoleCS
Country of ResidenceScotland
Correspondence Address10 Pollock Road
Bearsden
Glasgow
Dunbartonshire
G61 2NJ
Scotland
Director NameRonald Bannatyne Maceachran
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2003(43 years, 2 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 14 July 2003)
RoleCompany Director
Correspondence Address59 Finnart Street
Greenock
Renfrewshire
PA16 8HH
Scotland
Director NameMr Scott John McCroskie
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2003(43 years, 6 months after company formation)
Appointment Duration8 months, 1 week (resigned 19 March 2004)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address36 Deanwood Avenue
Netherlee
Glasgow
G44 3RJ
Scotland
Director NameJames Francis Hanlon
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2007(47 years, 4 months after company formation)
Appointment Duration2 years, 5 months (resigned 15 October 2009)
RoleSecretary
Country of ResidenceScotland
Correspondence Address10 Pollock Road
Bearsden
Glasgow
Dunbartonshire
G61 2NJ
Scotland
Director NameAshoke Kumar Roy
Date of BirthDecember 1956 (Born 67 years ago)
NationalityIndian
StatusResigned
Appointed16 May 2007(47 years, 4 months after company formation)
Appointment Duration7 years, 5 months (resigned 29 October 2014)
RoleInternal Auditor
Country of ResidenceIndia
Correspondence AddressB3, 1901 L&T South City
Arekere
Bangalore
560076
Director NameMr John Alexander George Douglas
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2009(49 years, 10 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 31 March 2010)
RoleFinance Director
Country of ResidenceScotland
Correspondence AddressDalmore House
310 St. Vincent Street
Glasgow
G2 5RG
Scotland
Director NameHemanth Nandakumar Menon
Date of BirthJuly 1971 (Born 52 years ago)
NationalityIndian
StatusResigned
Appointed14 October 2009(49 years, 10 months after company formation)
Appointment Duration5 years (resigned 31 October 2014)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressDalmore House
310 St. Vincent Street
Glasgow
G2 5RG
Scotland
Director NameHay & Macleod Limited (Corporation)
StatusResigned
Appointed02 March 2004(44 years, 2 months after company formation)
Appointment Duration3 years, 2 months (resigned 16 May 2007)
Correspondence AddressDalmore House
310 St Vincent Street
Glasgow
G2 5RG
Scotland
Director NameDalmore Whyte & Mackay Limited (Corporation)
StatusResigned
Appointed02 March 2004(44 years, 2 months after company formation)
Appointment Duration3 years, 2 months (resigned 16 May 2007)
Correspondence AddressDalmore House
310 St Vincent Street
Glasgow
G2 5RG
Scotland

Contact

Telephone0141 2211937
Telephone regionGlasgow

Location

Registered Address4th Floor St. Vincent Plaza
319 St. Vincent Street
Glasgow
G2 5RG
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return30 April 2023 (11 months, 4 weeks ago)
Next Return Due14 May 2024 (2 weeks, 6 days from now)

Charges

1 June 1989Delivered on: 7 June 1989
Satisfied on: 27 September 2001
Persons entitled: The Governor and Company of the Bank of Scotland& Agent & Trustee for the Banks

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 969 sq yrds of ground at wood of doune, perth.
Fully Satisfied
1 June 1989Delivered on: 7 June 1989
Satisfied on: 27 September 2001
Persons entitled: The Governor and Company of the Bank of Scotland& Agent & Trustee for the Banks

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Land & buildings of the invergordon distillery.
Fully Satisfied
30 May 1989Delivered on: 31 May 1989
Satisfied on: 15 February 1996
Persons entitled: The Governor and Company of the Bank of Scotlandas Agents & Trustees to the Banks

Classification: Floating 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.
Fully Satisfied
30 May 1989Delivered on: 31 May 1989
Satisfied on: 19 June 1990
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Floating 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.
Fully Satisfied
12 May 1989Delivered on: 26 May 1989
Satisfied on: 27 September 2001
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Land & buildings of the invergordon distillery.
Fully Satisfied
16 December 1988Delivered on: 28 December 1988
Satisfied on: 27 September 2001
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due by invergordon distillers (holdings) public limited company.
Particulars: Tomnavoulin distillery banffshire.
Fully Satisfied
16 December 1988Delivered on: 28 December 1988
Satisfied on: 27 September 2001
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due by invergordon distillers (holdings) public limited company.
Particulars: Ground part of wood of doune in doune kilmarnock perth.
Fully Satisfied
1 February 2005Delivered on: 11 February 2005
Satisfied on: 5 October 2007
Persons entitled: The Governor and Company of the Bank of Scotland as Security Trustee

Classification: Fixed charge and assignment
Secured details: All sums due or to become due.
Particulars: Legal mortgage over specified properties and all freehold or leasehold properties at the time of the charge or any time thereafter. First legal charge over all estates and interests in all freehold or leasehold properties. See form 410 for further details.
Fully Satisfied
1 February 2005Delivered on: 10 February 2005
Satisfied on: 5 October 2007
Persons entitled: The Governor and Company of the Bank of Scotland as Security Trustee

Classification: Floating 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.
Fully Satisfied
15 October 2001Delivered on: 29 October 2001
Satisfied on: 26 March 2007
Persons entitled: Westdeutsche Landesbank Girozentrale

Classification: Floating charge
Secured details: The sums due in term sof various agreements.
Particulars: Legal mortgage over property; fixed charges over assets; floating charge over same.
Fully Satisfied
15 October 2001Delivered on: 29 October 2001
Satisfied on: 26 March 2007
Persons entitled: Westdeutsche Landesbank Girozentrale

Classification: Floating charge
Secured details: The sums due in terms of various agreements.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
24 April 1990Delivered on: 1 May 1990
Satisfied on: 15 February 1996
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Floating 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.
Fully Satisfied
9 June 1989Delivered on: 20 June 1989
Satisfied on: 8 October 2001
Persons entitled: Robert Flemming & Co. LTD

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: All and whole those nine areas or pieces of ground in the county of banff all and whole that piece of ground extending to one hundred and seventy six decimal or one thousandth parts of an acre or thereby situated at tomnavoulin, glenlivet all and whole that piece of ground in the parish of inveravon and said county containing thirty nine poles and twenty square yards.
Fully Satisfied
9 June 1989Delivered on: 20 June 1989
Satisfied on: 27 September 2001
Persons entitled: Robert Flemming & Co. LTD

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Subjects to east south east side of salamander street, leith.
Fully Satisfied
9 June 1989Delivered on: 20 June 1989
Satisfied on: 27 September 2001
Persons entitled: Robert Fleming & Co. LTD

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 9 acres of ground in banff, 176 decimal acre in tonnavoulin piece at ground in inveraron.
Fully Satisfied
16 December 1988Delivered on: 28 December 1988
Satisfied on: 20 December 1989
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All moneys due, or to become due by invergordon distillers (holdings) public limited company.
Particulars: Glenallachie distillery aberlour banffshire.
Fully Satisfied
9 June 1989Delivered on: 20 June 1989
Satisfied on: 8 October 2001
Persons entitled: Robert Fleming & Co. LTD

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: All and whole the farm and lands of blackpark in the burgh of invergordon, parish of rosskeen and county of ross and cromarty under exception of plot or area of ground lying in the said burgh, parish and county containing two hundred and sixty eight decimal or one thousandth parts of an acre.
Fully Satisfied
9 June 1989Delivered on: 20 June 1989
Satisfied on: 8 October 2001
Persons entitled: Robert Fleming & Co. LTD

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: All and whole that area or piece of ground part of the wood of doune in the burgh of doune, parish of kilmadock and county of perth extending to nine hundred and sixty nine square yards or thereby bounded on or towards the west by the line of fir road, doune along which it extends sixty seven feet.
Fully Satisfied
30 May 1989Delivered on: 9 June 1989
Satisfied on: 19 June 1990
Persons entitled: Robert Fleming & Co. LTD, London

Classification: Floating 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.
Fully Satisfied
1 June 1989Delivered on: 7 June 1989
Satisfied on: 27 September 2001
Persons entitled: The Governor and Company of the Bank of Scotland& as Agent & Trustees for the Banks

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Leith bottling plant in edinburgh.
Fully Satisfied
11 June 1989Delivered on: 7 June 1989
Satisfied on: 27 September 2001
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Leith bottling plant in edinburgh.
Fully Satisfied
1 June 1989Delivered on: 7 June 1989
Satisfied on: 27 September 2001
Persons entitled: The Governor and Company of the Bank of Scotland& Agent & Trustee for the Banks

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Tomnavulin distillery in banffshire.
Fully Satisfied
1 December 1988Delivered on: 13 December 1988
Satisfied on: 19 June 1990
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Fully Satisfied

Filing History

23 August 2023Accounts for a dormant company made up to 31 December 2022 (2 pages)
9 June 2023Confirmation statement made on 30 April 2023 with no updates (3 pages)
15 September 2022Accounts for a dormant company made up to 31 December 2021 (2 pages)
3 May 2022Confirmation statement made on 30 April 2022 with no updates (3 pages)
17 September 2021Accounts for a dormant company made up to 31 December 2020 (2 pages)
5 May 2021Confirmation statement made on 30 April 2021 with no updates (3 pages)
28 September 2020Micro company accounts made up to 31 December 2019 (4 pages)
30 April 2020Confirmation statement made on 30 April 2020 with no updates (3 pages)
10 September 2019Micro company accounts made up to 31 December 2018 (4 pages)
30 April 2019Confirmation statement made on 30 April 2019 with no updates (3 pages)
21 September 2018Micro company accounts made up to 31 December 2017 (4 pages)
7 June 2018Confirmation statement made on 30 April 2018 with no updates (3 pages)
21 September 2017Micro company accounts made up to 31 December 2016 (4 pages)
21 September 2017Micro company accounts made up to 31 December 2016 (4 pages)
1 May 2017Confirmation statement made on 30 April 2017 with updates (5 pages)
1 May 2017Confirmation statement made on 30 April 2017 with updates (5 pages)
29 September 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
29 September 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
30 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-30
  • GBP 1
(3 pages)
30 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-30
  • GBP 1
(3 pages)
26 April 2016Registered office address changed from Dalmore House 310 st. Vincent Street Glasgow G2 5RG to 4th Floor St. Vincent Plaza 319 st. Vincent Street Glasgow G2 5RG on 26 April 2016 (1 page)
26 April 2016Registered office address changed from Dalmore House 310 st. Vincent Street Glasgow G2 5RG to 4th Floor St. Vincent Plaza 319 st. Vincent Street Glasgow G2 5RG on 26 April 2016 (1 page)
24 September 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
24 September 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
11 June 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 1
(3 pages)
11 June 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 1
(3 pages)
18 December 2014Full accounts made up to 31 March 2014 (9 pages)
18 December 2014Full accounts made up to 31 March 2014 (9 pages)
8 December 2014Resolutions
  • RES13 ‐ Appointment of director 24/11/2014
(1 page)
7 December 2014Appointment of Mr Bryan Harold Donaghey as a director on 24 November 2014 (2 pages)
7 December 2014Appointment of Mr Bryan Harold Donaghey as a director on 24 November 2014 (2 pages)
27 November 2014Current accounting period shortened from 31 March 2015 to 31 December 2014 (1 page)
27 November 2014Current accounting period shortened from 31 March 2015 to 31 December 2014 (1 page)
13 November 2014Termination of appointment of Hemanth Nandakumar Menon as a director on 31 October 2014 (1 page)
13 November 2014Termination of appointment of Hemanth Nandakumar Menon as a director on 31 October 2014 (1 page)
13 November 2014Appointment of Mr Winston Sy Co as a director on 31 October 2014 (2 pages)
13 November 2014Appointment of Mr Winston Sy Co as a director on 31 October 2014 (2 pages)
12 November 2014Termination of appointment of Ashoke Kumar Roy as a director on 29 October 2014 (1 page)
12 November 2014Termination of appointment of Ashoke Kumar Roy as a director on 29 October 2014 (1 page)
13 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 1
(4 pages)
13 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 1
(4 pages)
19 March 2014Solvency statement dated 07/03/14 (1 page)
19 March 2014Memorandum and Articles of Association (6 pages)
19 March 2014Statement by directors (1 page)
19 March 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Share premium account cancelled 07/03/2014
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
19 March 2014Statement of capital on 19 March 2014
  • GBP 1.00
(4 pages)
19 March 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Share premium account cancelled 07/03/2014
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
19 March 2014Memorandum and Articles of Association (6 pages)
19 March 2014Statement by directors (1 page)
19 March 2014Solvency statement dated 07/03/14 (1 page)
19 March 2014Statement of capital on 19 March 2014
  • GBP 1.00
(4 pages)
18 December 2013Accounts for a dormant company made up to 31 March 2013 (4 pages)
18 December 2013Accounts for a dormant company made up to 31 March 2013 (4 pages)
2 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (4 pages)
2 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (4 pages)
14 January 2013Accounts for a dormant company made up to 31 March 2012 (4 pages)
14 January 2013Accounts for a dormant company made up to 31 March 2012 (4 pages)
4 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (4 pages)
4 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (4 pages)
6 December 2011Accounts for a dormant company made up to 31 March 2011 (4 pages)
6 December 2011Accounts for a dormant company made up to 31 March 2011 (4 pages)
11 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (4 pages)
11 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (4 pages)
29 November 2010Accounts for a dormant company made up to 31 March 2010 (4 pages)
29 November 2010Accounts for a dormant company made up to 31 March 2010 (4 pages)
30 April 2010Annual return made up to 30 April 2010 with a full list of shareholders (4 pages)
30 April 2010Annual return made up to 30 April 2010 with a full list of shareholders (4 pages)
31 March 2010Director's details changed for Hemanth Nandakumar Menon on 31 March 2010 (2 pages)
31 March 2010Termination of appointment of John Douglas as a director (1 page)
31 March 2010Termination of appointment of John Douglas as a director (1 page)
31 March 2010Director's details changed for Hemanth Nandakumar Menon on 31 March 2010 (2 pages)
4 November 2009Accounts for a dormant company made up to 31 March 2009 (4 pages)
4 November 2009Accounts for a dormant company made up to 31 March 2009 (4 pages)
17 October 2009Appointment of John Alexander George Douglas as a director (3 pages)
17 October 2009Termination of appointment of James Hanlon as a director (2 pages)
17 October 2009Termination of appointment of James Hanlon as a director (2 pages)
17 October 2009Appointment of Hemanth Nandakumar Menon as a director (3 pages)
17 October 2009Appointment of John Alexander George Douglas as a director (3 pages)
17 October 2009Termination of appointment of James Hanlon as a secretary (2 pages)
17 October 2009Appointment of Hemanth Nandakumar Menon as a director (3 pages)
17 October 2009Termination of appointment of James Hanlon as a secretary (2 pages)
27 May 2009Return made up to 30/04/09; full list of members (3 pages)
27 May 2009Return made up to 30/04/09; full list of members (3 pages)
22 September 2008Accounts for a dormant company made up to 31 March 2008 (4 pages)
22 September 2008Accounts for a dormant company made up to 31 March 2008 (4 pages)
15 May 2008Return made up to 30/04/08; full list of members (3 pages)
15 May 2008Return made up to 30/04/08; full list of members (3 pages)
15 October 2007Declaration of assistance for shares acquisition (16 pages)
15 October 2007Declaration of assistance for shares acquisition (16 pages)
11 October 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
11 October 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
5 October 2007Dec mort/charge * (2 pages)
5 October 2007Dec mort/charge * (2 pages)
5 October 2007Dec mort/charge * (2 pages)
5 October 2007Dec mort/charge * (2 pages)
6 August 2007Accounting reference date extended from 30/09/07 to 31/03/08 (1 page)
6 August 2007Accounting reference date extended from 30/09/07 to 31/03/08 (1 page)
23 July 2007Accounts for a dormant company made up to 30 September 2006 (4 pages)
23 July 2007Accounts for a dormant company made up to 30 September 2006 (4 pages)
23 May 2007Dec mort/charge * (2 pages)
23 May 2007Director resigned (1 page)
23 May 2007Director resigned (1 page)
23 May 2007Dec mort/charge * (2 pages)
23 May 2007Dec mort/charge * (2 pages)
23 May 2007Director resigned (1 page)
23 May 2007Director resigned (1 page)
23 May 2007Dec mort/charge * (2 pages)
22 May 2007Return made up to 30/04/07; full list of members (2 pages)
22 May 2007New director appointed (3 pages)
22 May 2007New director appointed (2 pages)
22 May 2007New director appointed (2 pages)
22 May 2007Return made up to 30/04/07; full list of members (2 pages)
22 May 2007New director appointed (3 pages)
26 March 2007Dec mort/charge * (2 pages)
26 March 2007Dec mort/charge * (2 pages)
26 March 2007Dec mort/charge * (2 pages)
26 March 2007Dec mort/charge * (2 pages)
20 July 2006Accounts for a dormant company made up to 30 September 2005 (4 pages)
20 July 2006Accounts for a dormant company made up to 30 September 2005 (4 pages)
30 June 2006Registered office changed on 30/06/06 from: 9/21 salamander place leith edinburgh EH6 7JL (1 page)
30 June 2006Registered office changed on 30/06/06 from: 9/21 salamander place leith edinburgh EH6 7JL (1 page)
25 May 2006Return made up to 30/04/06; full list of members (2 pages)
25 May 2006Return made up to 30/04/06; full list of members (2 pages)
9 March 2006Company name changed the invergordon distillers limit ed\certificate issued on 09/03/06 (2 pages)
9 March 2006Company name changed the invergordon distillers limit ed\certificate issued on 09/03/06 (2 pages)
27 July 2005Accounts for a dormant company made up to 30 September 2004 (4 pages)
27 July 2005Accounts for a dormant company made up to 30 September 2004 (4 pages)
4 May 2005Return made up to 30/04/05; full list of members (3 pages)
4 May 2005Return made up to 30/04/05; full list of members (3 pages)
10 March 2005Dec mort/charge release * (3 pages)
10 March 2005Dec mort/charge release * (3 pages)
10 March 2005Dec mort/charge release * (3 pages)
10 March 2005Dec mort/charge release * (3 pages)
16 February 2005Declaration of assistance for shares acquisition (11 pages)
16 February 2005Declaration of assistance for shares acquisition (11 pages)
11 February 2005Partic of mort/charge * (12 pages)
11 February 2005Partic of mort/charge * (12 pages)
11 February 2005Dec mort/charge * (2 pages)
11 February 2005Dec mort/charge * (2 pages)
11 February 2005Dec mort/charge * (2 pages)
11 February 2005Dec mort/charge * (2 pages)
10 February 2005Partic of mort/charge * (8 pages)
10 February 2005Partic of mort/charge * (8 pages)
2 August 2004Accounts for a dormant company made up to 30 September 2003 (4 pages)
2 August 2004Accounts for a dormant company made up to 30 September 2003 (4 pages)
27 May 2004Return made up to 30/04/04; no change of members (7 pages)
27 May 2004Return made up to 30/04/04; no change of members (7 pages)
24 March 2004New director appointed (1 page)
24 March 2004Director resigned (1 page)
24 March 2004New director appointed (1 page)
24 March 2004Director resigned (1 page)
24 March 2004Director resigned (1 page)
24 March 2004Director resigned (1 page)
24 March 2004New director appointed (1 page)
24 March 2004New director appointed (1 page)
15 August 2003New director appointed (2 pages)
15 August 2003New director appointed (2 pages)
31 July 2003Director resigned (1 page)
31 July 2003Director resigned (1 page)
10 July 2003Total exemption small company accounts made up to 30 September 2002 (4 pages)
10 July 2003Total exemption small company accounts made up to 30 September 2002 (4 pages)
28 May 2003Return made up to 30/04/03; no change of members (7 pages)
28 May 2003Return made up to 30/04/03; no change of members (7 pages)
30 April 2003New director appointed (2 pages)
30 April 2003New director appointed (2 pages)
15 April 2003Director resigned (1 page)
15 April 2003Director resigned (1 page)
28 January 2003Auditor's resignation (1 page)
28 January 2003Auditor's resignation (1 page)
30 July 2002Accounts for a dormant company made up to 30 September 2001 (5 pages)
30 July 2002Accounts for a dormant company made up to 30 September 2001 (5 pages)
1 May 2002Return made up to 30/04/02; full list of members (7 pages)
1 May 2002Return made up to 30/04/02; full list of members (7 pages)
3 November 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
3 November 2001Memorandum and Articles of Association (13 pages)
3 November 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
3 November 2001Memorandum and Articles of Association (13 pages)
31 October 2001Accounting reference date shortened from 31/12/01 to 30/09/01 (1 page)
31 October 2001Accounting reference date shortened from 31/12/01 to 30/09/01 (1 page)
30 October 2001Declaration of assistance for shares acquisition (33 pages)
30 October 2001Declaration of assistance for shares acquisition (33 pages)
29 October 2001Partic of mort/charge * (18 pages)
29 October 2001Partic of mort/charge * (18 pages)
29 October 2001Partic of mort/charge * (28 pages)
29 October 2001Partic of mort/charge * (28 pages)
11 October 2001Accounts for a dormant company made up to 31 December 2000 (4 pages)
11 October 2001Accounts for a dormant company made up to 31 December 2000 (4 pages)
8 October 2001Dec mort/charge * (2 pages)
8 October 2001Dec mort/charge * (8 pages)
8 October 2001Dec mort/charge * (8 pages)
8 October 2001Dec mort/charge * (2 pages)
8 October 2001Dec mort/charge * (2 pages)
8 October 2001Dec mort/charge * (2 pages)
27 September 2001Dec mort/charge * (2 pages)
27 September 2001Dec mort/charge * (2 pages)
27 September 2001Dec mort/charge * (2 pages)
27 September 2001Dec mort/charge * (8 pages)
27 September 2001Dec mort/charge * (14 pages)
27 September 2001Dec mort/charge * (2 pages)
27 September 2001Dec mort/charge * (2 pages)
27 September 2001Dec mort/charge * (2 pages)
27 September 2001Dec mort/charge * (2 pages)
27 September 2001Dec mort/charge * (2 pages)
27 September 2001Dec mort/charge * (2 pages)
27 September 2001Dec mort/charge * (2 pages)
27 September 2001Dec mort/charge * (8 pages)
27 September 2001Dec mort/charge * (2 pages)
27 September 2001Dec mort/charge * (2 pages)
27 September 2001Dec mort/charge * (4 pages)
27 September 2001Dec mort/charge * (14 pages)
27 September 2001Dec mort/charge * (4 pages)
27 September 2001Dec mort/charge * (2 pages)
27 September 2001Dec mort/charge * (2 pages)
24 May 2001Return made up to 30/04/01; full list of members (6 pages)
24 May 2001Return made up to 30/04/01; full list of members (6 pages)
19 September 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
19 September 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 September 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 September 2000Full accounts made up to 31 December 1999 (8 pages)
19 September 2000Full accounts made up to 31 December 1999 (8 pages)
19 September 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
11 May 2000Return made up to 30/04/00; full list of members (6 pages)
11 May 2000Return made up to 30/04/00; full list of members (6 pages)
30 September 1999Full accounts made up to 31 December 1998 (8 pages)
30 September 1999Full accounts made up to 31 December 1998 (8 pages)
30 June 1999Director resigned (1 page)
30 June 1999Director resigned (1 page)
28 May 1999Return made up to 30/04/99; full list of members (6 pages)
28 May 1999Return made up to 30/04/99; full list of members (6 pages)
27 October 1998Full accounts made up to 31 December 1997 (8 pages)
27 October 1998Full accounts made up to 31 December 1997 (8 pages)
14 May 1998Return made up to 30/04/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
14 May 1998Return made up to 30/04/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
28 July 1997Full accounts made up to 31 December 1996 (14 pages)
28 July 1997Full accounts made up to 31 December 1996 (14 pages)
6 June 1997Return made up to 30/04/97; no change of members (4 pages)
6 June 1997Return made up to 30/04/97; no change of members (4 pages)
22 July 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 July 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 June 1996Full accounts made up to 30 November 1995 (20 pages)
27 June 1996Full accounts made up to 30 November 1995 (20 pages)
28 May 1996Return made up to 30/04/96; full list of members (6 pages)
28 May 1996Return made up to 30/04/96; full list of members (6 pages)
20 March 1996Director resigned (1 page)
20 March 1996Director resigned (1 page)
20 March 1996Director resigned (1 page)
20 March 1996Director resigned (1 page)
20 March 1996Director resigned (1 page)
20 March 1996Director resigned (1 page)
20 March 1996Director resigned (1 page)
20 March 1996Director resigned (1 page)
20 March 1996Director resigned (1 page)
20 March 1996Director resigned (1 page)
20 March 1996Director resigned (1 page)
20 March 1996Director resigned (1 page)
20 March 1996Director resigned (1 page)
20 March 1996Director resigned (1 page)
15 February 1996Dec mort/charge * (6 pages)
15 February 1996Dec mort/charge * (6 pages)
15 February 1996Dec mort/charge * (4 pages)
15 February 1996Dec mort/charge * (4 pages)
15 January 1996Resolutions
  • SRES13 ‐ Special resolution
(1 page)
15 January 1996Resolutions
  • SRES13 ‐ Special resolution
(1 page)
14 December 1995Director's particulars changed (4 pages)
14 December 1995Director's particulars changed (4 pages)
5 September 1995Director's particulars changed (2 pages)
5 September 1995Director's particulars changed (2 pages)
29 June 1995Full accounts made up to 30 November 1994 (20 pages)
29 June 1995Full accounts made up to 30 November 1994 (20 pages)
25 May 1995Return made up to 30/04/95; no change of members (12 pages)
25 May 1995Return made up to 30/04/95; no change of members (12 pages)
1 January 1995A selection of documents registered before 1 January 1995 (230 pages)
22 June 1994Full accounts made up to 30 November 1993 (18 pages)
22 June 1994Full accounts made up to 30 November 1993 (18 pages)
20 April 1994Return made up to 30/04/94; full list of members (7 pages)
20 April 1994Return made up to 30/04/94; full list of members (7 pages)
24 May 1993Full accounts made up to 31 December 1992 (16 pages)
24 May 1993Full accounts made up to 31 December 1992 (16 pages)
28 October 1992Full accounts made up to 31 December 1991 (18 pages)
28 October 1992Full accounts made up to 31 December 1991 (18 pages)
11 July 1991Full accounts made up to 31 December 1990 (16 pages)
11 July 1991Full accounts made up to 31 December 1990 (16 pages)
5 February 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
5 February 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
5 February 1989Memorandum and Articles of Association (11 pages)
5 February 1989Memorandum and Articles of Association (11 pages)
19 December 1988Memorandum and Articles of Association (7 pages)
19 December 1988Memorandum and Articles of Association (7 pages)
28 August 1986Full accounts made up to 31 December 1985 (17 pages)
28 August 1986Full accounts made up to 31 December 1985 (17 pages)
29 December 1959Incorporation (15 pages)
29 December 1959Incorporation (15 pages)