Company NameAcredyke Whisky Limited
Company StatusDissolved
Company NumberSC035602
CategoryPrivate Limited Company
Incorporation Date29 August 1960(63 years, 3 months ago)
Dissolution Date12 June 2018 (5 years, 5 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NamePeter Gerber
Date of BirthNovember 1949 (Born 74 years ago)
NationalitySwiss
StatusClosed
Appointed31 March 1989(28 years, 7 months after company formation)
Appointment Duration29 years, 2 months (closed 12 June 2018)
RoleSales&Produktion Director
Country of ResidenceSwitzerland
Correspondence AddressDuggingerstrasse 15
4153 Reinach / Bl1
Switzerland
Secretary NamePeter Gerber
NationalitySwiss
StatusClosed
Appointed31 March 1989(28 years, 7 months after company formation)
Appointment Duration29 years, 2 months (closed 12 June 2018)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence AddressDuggingerstrasse 15
4153 Reinach / Bl1
Switzerland
Director NameJoachm Neymeyer
Date of BirthOctober 1971 (Born 52 years ago)
NationalityGerman
StatusClosed
Appointed01 January 2015(54 years, 4 months after company formation)
Appointment Duration3 years, 5 months (closed 12 June 2018)
RoleSales & Production Director
Country of ResidenceGermany
Correspondence AddressHaecky Import Ag Duggingerstrasse 15, Reinach Bl1
Reinach / Bl1
Switzerland
Director NameRalph Waeckerlin
Date of BirthDecember 1942 (Born 81 years ago)
NationalitySwiss
StatusResigned
Appointed31 March 1989(28 years, 7 months after company formation)
Appointment Duration18 years, 9 months (resigned 31 December 2007)
RoleCompany Director
Correspondence AddressDuggingerstrasse 15
4153 Reinach /Bl 1
Switzerland

Location

Registered Address95 Bothwell Street
Glasgow
G2 7JZ
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

1 at £1Peter Haecky
50.00%
Ordinary
1 at £1Philippe Haecky
50.00%
Ordinary

Accounts

Latest Accounts31 December 2017 (5 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

8 May 2017Confirmation statement made on 16 February 2017 with updates (5 pages)
8 May 2017Accounts for a dormant company made up to 31 December 2014 (2 pages)
8 May 2017Accounts for a dormant company made up to 31 December 2015 (2 pages)
8 May 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
5 April 2017Compulsory strike-off action has been discontinued (1 page)
4 April 2017First Gazette notice for compulsory strike-off (1 page)
16 February 2016Annual return made up to 16 February 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 2
(5 pages)
31 March 2015Appointment of Joachm Neymeyer as a director on 1 January 2015 (2 pages)
31 March 2015Appointment of Joachm Neymeyer as a director on 1 January 2015 (2 pages)
31 March 2015Director's details changed for Peter Gerber on 1 January 2015 (2 pages)
31 March 2015Secretary's details changed for Peter Gerber on 1 January 2015 (1 page)
31 March 2015Director's details changed for Peter Gerber on 1 January 2015 (2 pages)
31 March 2015Secretary's details changed for Peter Gerber on 1 January 2015 (1 page)
31 March 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 2
(4 pages)
25 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 2
(4 pages)
25 April 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
15 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (4 pages)
15 April 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
10 September 2012Annual return made up to 31 March 2012 with a full list of shareholders (4 pages)
27 June 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
21 June 2011Annual return made up to 31 March 2011 with a full list of shareholders (4 pages)
21 June 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
1 October 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
2 July 2010Annual return made up to 31 March 2010 with a full list of shareholders (4 pages)
27 April 2010Annual return made up to 31 March 2009 with a full list of shareholders (3 pages)
14 April 2010Termination of appointment of Ralph Waeckerlin as a director (1 page)
19 January 2010Accounts for a dormant company made up to 31 December 2008 (5 pages)
12 June 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
12 June 2008Return made up to 31/03/08; no change of members (7 pages)
18 August 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
30 May 2007Return made up to 31/03/07; full list of members (7 pages)
13 September 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
13 September 2006Return made up to 31/03/06; full list of members (7 pages)
21 June 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
21 June 2005Return made up to 31/03/05; full list of members (7 pages)
22 April 2004Return made up to 31/03/04; full list of members (7 pages)
22 April 2004Full accounts made up to 31 December 2003 (10 pages)
30 May 2003Return made up to 31/03/03; full list of members (7 pages)
30 May 2003Full accounts made up to 31 December 2002 (7 pages)
30 May 2002Return made up to 31/03/02; full list of members (6 pages)
30 May 2002Full accounts made up to 31 December 2001 (7 pages)
26 June 2001Full accounts made up to 31 December 2000 (7 pages)
26 June 2001Return made up to 31/03/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
28 December 2000Registered office changed on 28/12/00 from: 114 west george street glasgow lanarkshire G2 1QF (1 page)
23 September 2000Full accounts made up to 31 December 1999 (7 pages)
6 June 2000Registered office changed on 06/06/00 from: douglas house 18 lynedoch crescent glasgow G3 6EQ (1 page)
6 June 2000Return made up to 31/03/00; full list of members (6 pages)
10 May 1999Return made up to 31/03/99; full list of members (8 pages)
10 May 1999Full accounts made up to 31 December 1998 (7 pages)
14 May 1998Return made up to 31/03/98; no change of members
  • 363(287) ‐ Registered office changed on 14/05/98
(6 pages)
14 May 1998Full accounts made up to 31 December 1997 (7 pages)
16 July 1997Full accounts made up to 31 December 1996 (5 pages)
25 April 1997Return made up to 31/03/97; no change of members (6 pages)
27 June 1996Return made up to 31/03/96; full list of members (6 pages)
27 June 1996Full accounts made up to 31 December 1995 (4 pages)
5 September 1995Return made up to 31/03/95; no change of members (4 pages)
1 September 1995Full accounts made up to 31 December 1994 (4 pages)
29 August 1960Certificate of incorporation (1 page)