Company Name1698 Limited
Company StatusActive
Company NumberSC037733
CategoryPrivate Limited Company
Incorporation Date18 June 1962(61 years, 10 months ago)
Previous NameCutty Sark International Limited

Business Activity

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

Directors

Director NameMr Edward John Rudd
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed17 February 2015(52 years, 8 months after company formation)
Appointment Duration9 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 St. James's Street
London
SW1A 1EG
Director NameMrs Elizabeth Margaret Rudd
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed30 August 2019(57 years, 2 months after company formation)
Appointment Duration4 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Atholl Crescent
Edinburgh
EH3 8HA
Scotland
Director NameEmily Elizabeth Rae
Date of BirthSeptember 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed13 September 2022(60 years, 3 months after company formation)
Appointment Duration1 year, 7 months
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address15 Atholl Crescent
Edinburgh
EH3 8HA
Scotland
Director NameMrs Emma Louise Fox
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed13 September 2022(60 years, 3 months after company formation)
Appointment Duration1 year, 7 months
RoleCEO
Country of ResidenceEngland
Correspondence Address15 Atholl Crescent
Edinburgh
EH3 8HA
Scotland
Director NameJohn Alexander Rose Macphail
Date of BirthOctober 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed24 August 1988(26 years, 2 months after company formation)
Appointment Duration2 years, 3 months (resigned 20 December 1990)
RoleWhisky Blender
Correspondence AddressBenarty 4 Marchfield Grove
Edinburgh
Midlothian
EH4 5BN
Scotland
Director NameMr John Randall Rudd
Date of BirthJune 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed24 August 1988(26 years, 2 months after company formation)
Appointment Duration7 years, 3 months (resigned 20 December 1995)
RoleWine & Spirit Merchant
Country of ResidenceEngland
Correspondence AddressHeron's Court
Pinkneys Green
Maidenhead
SL6 6NN
Director NameSir John James Griffen Good
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed24 August 1988(26 years, 2 months after company formation)
Appointment Duration2 years, 3 months (resigned 20 December 1990)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressWoodlands 120 Old Greenock Road
Bishopton
Renfrewshire
PA7 5BB
Scotland
Director NameRanald McDougall Findlay
Date of BirthOctober 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed24 August 1988(26 years, 2 months after company formation)
Appointment Duration1 month, 1 week (resigned 30 September 1988)
RoleChartered Accountant
Correspondence Address207 Nithsdale Road
Glasgow
Lanarkshire
G41 5EX
Scotland
Director NameMr Francis Christopher David Berry Green
Date of BirthJune 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed24 August 1988(26 years, 2 months after company formation)
Appointment Duration7 years, 3 months (resigned 20 December 1995)
RoleWine & Spirit Merchant
Country of ResidenceUnited Kingdom
Correspondence AddressCorner Cottage
Ecchinswell
Newbury
Berkshire
RG20 4TT
Secretary NameRanald McDougall Findlay
NationalityBritish
StatusResigned
Appointed24 August 1988(26 years, 2 months after company formation)
Appointment Duration1 year, 12 months (resigned 23 August 1990)
RoleCompany Director
Correspondence Address207 Nithsdale Road
Glasgow
Lanarkshire
G41 5EX
Scotland
Secretary NameKeith John Mansfield
NationalityBritish
StatusResigned
Appointed23 August 1990(28 years, 2 months after company formation)
Appointment Duration4 months, 1 week (resigned 31 December 1990)
RoleCompany Director
Correspondence Address36 Orchard Road
Hook Norton
Banbury
Oxfordshire
OX15 5LX
Director NameSir John James Griffen Good
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed24 August 1990(28 years, 2 months after company formation)
Appointment Duration3 months, 4 weeks (resigned 20 December 1990)
RoleCa
Country of ResidenceUnited Kingdom
Correspondence AddressWoodlands 120 Old Greenock Road
Bishopton
Renfrewshire
PA7 5BB
Scotland
Secretary NameMichael James Ferguson
NationalityBritish
StatusResigned
Appointed01 January 1991(28 years, 6 months after company formation)
Appointment Duration10 years, 4 months (resigned 30 April 2001)
RoleCompany Director
Correspondence AddressWhite Gates Cross Oak Lane
Redhill
Surrey
RH1 5RF
Director NameMr Colin John Roberts
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1994(32 years after company formation)
Appointment Duration6 years, 11 months (resigned 20 June 2001)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressLansdowne
Watford Road
Northwood
Middlesex
HA6 3PP
Director NameMr Anthony William Easter
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1995(33 years, 6 months after company formation)
Appointment Duration10 years, 3 months (resigned 01 April 2006)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressNew Place Castle Yard
Eynsford
Kent
DA4 0AA
Secretary NameMr Hugh Francis Dering Sturges
NationalityBritish
StatusResigned
Appointed01 May 2001(38 years, 10 months after company formation)
Appointment Duration3 years, 10 months (resigned 07 March 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHanily,8 Stonedene Close
Headley Down
Grayshott
Hampshire
GU35 8HW
Director NameMr Michael David Kerr Salmon
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2001(39 years, 1 month after company formation)
Appointment Duration5 years, 10 months (resigned 13 June 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRobinswood
20 Park Road
Haslemere
Surrey
GU27 2NL
Director NameBarrie Mason Jackson
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2001(39 years, 2 months after company formation)
Appointment Duration2 years, 9 months (resigned 04 June 2004)
RoleCompany Director
Correspondence Address"Capelaw"
486 Lanark Road West
Balerno
Midlothian
EH14 7AN
Scotland
Director NameMr Richard Jackson Arrol Hunter
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2004(41 years, 12 months after company formation)
Appointment Duration5 years, 10 months (resigned 01 April 2010)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressRonachan, Drumore Road
Killearn
Glasgow
G63 9NX
Scotland
Director NameMr Ian Barrett Curle
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2004(41 years, 12 months after company formation)
Appointment Duration5 years, 10 months (resigned 01 April 2010)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address213 Nithsdale Road
Pollokshields
Glasgow
G41 5HA
Scotland
Secretary NameJanet Ann Impey
NationalityBritish
StatusResigned
Appointed07 March 2005(42 years, 9 months after company formation)
Appointment Duration15 years, 9 months (resigned 18 December 2020)
RoleCompany Director
Correspondence Address15 Atholl Crescent
Edinburgh
EH3 8HA
Scotland
Director NameMr Hugh Francis Dering Sturges
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2006(43 years, 9 months after company formation)
Appointment Duration8 years, 10 months (resigned 17 February 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 St. James's Street
London
SW1A 1EG
Director NameMr Jeremy Winslow Parsons
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2007(45 years, 3 months after company formation)
Appointment Duration8 years, 8 months (resigned 31 May 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 St. James's Street
London
SW1A 1EG
Director NameMr Philip William Andrew Duggan
Date of BirthDecember 1966 (Born 57 years ago)
NationalityIrish
StatusResigned
Appointed25 October 2010(48 years, 4 months after company formation)
Appointment Duration4 years, 6 months (resigned 05 May 2015)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address3 St. James's Street
London
SW1A 1EG
Director NameMr Daniel Alexander Jago
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2016(53 years, 12 months after company formation)
Appointment Duration2 years, 7 months (resigned 11 January 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Atholl Crescent
Edinburgh
EH3 8HA
Scotland

Contact

Websitefilm.britishcouncil.org

Location

Registered Address15 Atholl Crescent
Edinburgh
EH3 8HA
Scotland
ConstituencyEdinburgh South West
WardCity Centre
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1.000k at £1Berry Bros. & Rudd LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return31 July 2023 (8 months, 3 weeks ago)
Next Return Due14 August 2024 (3 months, 3 weeks from now)

Filing History

9 August 2023Confirmation statement made on 31 July 2023 with no updates (3 pages)
12 January 2023Full accounts made up to 31 March 2022 (13 pages)
13 September 2022Appointment of Emily Elizabeth Rae as a director on 13 September 2022 (2 pages)
13 September 2022Appointment of Mrs Emma Louise Fox as a director on 13 September 2022 (2 pages)
1 August 2022Confirmation statement made on 31 July 2022 with no updates (3 pages)
7 December 2021Full accounts made up to 31 March 2021 (11 pages)
18 August 2021Confirmation statement made on 31 July 2021 with no updates (3 pages)
18 December 2020Termination of appointment of Janet Ann Impey as a secretary on 18 December 2020 (1 page)
16 November 2020Full accounts made up to 31 March 2020 (12 pages)
7 August 2020Confirmation statement made on 31 July 2020 with no updates (3 pages)
17 October 2019Full accounts made up to 31 March 2019 (12 pages)
4 September 2019Appointment of Ms Elizabeth Margaret Rudd as a director on 30 August 2019 (2 pages)
9 August 2019Confirmation statement made on 31 July 2019 with no updates (3 pages)
14 January 2019Termination of appointment of Daniel Alexander Jago as a director on 11 January 2019 (1 page)
24 October 2018Full accounts made up to 31 March 2018 (12 pages)
31 July 2018Confirmation statement made on 31 July 2018 with no updates (3 pages)
20 October 2017Full accounts made up to 31 March 2017 (12 pages)
20 October 2017Full accounts made up to 31 March 2017 (12 pages)
12 August 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
12 August 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
19 May 2017Registered office address changed from Rothes House School Terrace Rothes Aberlour Banffshire AB38 7AB Scotland to 15 Atholl Crescent Edinburgh EH3 8HA on 19 May 2017 (1 page)
19 May 2017Registered office address changed from Rothes House School Terrace Rothes Aberlour Banffshire AB38 7AB Scotland to 15 Atholl Crescent Edinburgh EH3 8HA on 19 May 2017 (1 page)
31 October 2016Full accounts made up to 31 March 2016 (13 pages)
31 October 2016Full accounts made up to 31 March 2016 (13 pages)
3 August 2016Confirmation statement made on 31 July 2016 with updates (6 pages)
3 August 2016Confirmation statement made on 31 July 2016 with updates (6 pages)
31 May 2016Appointment of Mr Daniel Alexander Jago as a director on 31 May 2016 (2 pages)
31 May 2016Termination of appointment of Jeremy Winslow Parsons as a director on 31 May 2016 (1 page)
31 May 2016Registered office address changed from 16 Charlotte Square Edinburgh EH2 4DF to Rothes House School Terrace Rothes Aberlour Banffshire AB38 7AB on 31 May 2016 (1 page)
31 May 2016Termination of appointment of Jeremy Winslow Parsons as a director on 31 May 2016 (1 page)
31 May 2016Appointment of Mr Daniel Alexander Jago as a director on 31 May 2016 (2 pages)
31 May 2016Registered office address changed from 16 Charlotte Square Edinburgh EH2 4DF to Rothes House School Terrace Rothes Aberlour Banffshire AB38 7AB on 31 May 2016 (1 page)
31 May 2016Termination of appointment of Philip William Andrew Duggan as a director on 5 May 2015 (1 page)
31 May 2016Termination of appointment of Philip William Andrew Duggan as a director on 5 May 2015 (1 page)
5 May 2016Secretary's details changed for Janet Ann Impey on 5 May 2016 (1 page)
5 May 2016Secretary's details changed for Janet Ann Impey on 5 May 2016 (1 page)
22 March 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
22 March 2016Statement by Directors (1 page)
22 March 2016Statement of capital on 22 March 2016
  • GBP 1
(4 pages)
22 March 2016Solvency Statement dated 14/03/16 (1 page)
22 March 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
22 March 2016Statement by Directors (1 page)
22 March 2016Statement of capital on 22 March 2016
  • GBP 1
(4 pages)
22 March 2016Solvency Statement dated 14/03/16 (1 page)
30 December 2015Full accounts made up to 31 March 2015 (13 pages)
30 December 2015Full accounts made up to 31 March 2015 (13 pages)
17 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 1,000,000
(6 pages)
17 August 2015Director's details changed for Mr Edward John Rudd on 17 August 2015 (2 pages)
17 August 2015Director's details changed for Mr Edward John Rudd on 17 August 2015 (2 pages)
17 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 1,000,000
(6 pages)
3 March 2015Appointment of Mr Edward John Rudd as a director on 17 February 2015 (2 pages)
3 March 2015Termination of appointment of Hugh Francis Dering Sturges as a director on 17 February 2015 (1 page)
3 March 2015Appointment of Mr Edward John Rudd as a director on 17 February 2015 (2 pages)
3 March 2015Termination of appointment of Hugh Francis Dering Sturges as a director on 17 February 2015 (1 page)
30 December 2014Full accounts made up to 31 March 2014 (14 pages)
30 December 2014Full accounts made up to 31 March 2014 (14 pages)
12 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 1,000,000
(6 pages)
12 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 1,000,000
(6 pages)
30 December 2013Full accounts made up to 31 March 2013 (14 pages)
30 December 2013Full accounts made up to 31 March 2013 (14 pages)
27 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 1,000,000
(6 pages)
27 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 1,000,000
(6 pages)
20 December 2012Full accounts made up to 31 March 2012 (14 pages)
20 December 2012Full accounts made up to 31 March 2012 (14 pages)
23 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (6 pages)
23 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (6 pages)
23 August 2012Director's details changed for Mr. Jeremy Winslow Parsons on 31 July 2012 (2 pages)
23 August 2012Director's details changed for Mr. Jeremy Winslow Parsons on 31 July 2012 (2 pages)
15 November 2011Full accounts made up to 31 March 2011 (16 pages)
15 November 2011Full accounts made up to 31 March 2011 (16 pages)
25 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (6 pages)
25 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (6 pages)
25 August 2011Director's details changed for Mr Jeremy Winslow Parsons on 31 July 2011 (2 pages)
25 August 2011Director's details changed for Mr Jeremy Winslow Parsons on 31 July 2011 (2 pages)
19 May 2011Director's details changed for Mr Hugh Francis Dering Sturges on 10 May 2011 (2 pages)
19 May 2011Director's details changed for Mr Hugh Francis Dering Sturges on 10 May 2011 (2 pages)
1 November 2010Appointment of Mr Philip William Andrew Duggan as a director (2 pages)
1 November 2010Appointment of Mr Philip William Andrew Duggan as a director (2 pages)
27 October 2010Full accounts made up to 31 March 2010 (15 pages)
27 October 2010Full accounts made up to 31 March 2010 (15 pages)
27 August 2010Statement of company's objects (2 pages)
27 August 2010Director's details changed for Mr Hugh Francis Dering Sturges on 23 August 2010 (2 pages)
27 August 2010Statement of company's objects (2 pages)
27 August 2010Director's details changed for Mr Hugh Francis Dering Sturges on 23 August 2010 (2 pages)
27 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (5 pages)
27 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (5 pages)
7 April 2010Particulars of variation of rights attached to shares (3 pages)
7 April 2010Particulars of variation of rights attached to shares (3 pages)
7 April 2010Particulars of variation of rights attached to shares (3 pages)
7 April 2010Particulars of variation of rights attached to shares (3 pages)
6 April 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(10 pages)
6 April 2010Company name changed cutty sark international LIMITED\certificate issued on 06/04/10
  • CONNOT ‐
(3 pages)
6 April 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(10 pages)
6 April 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-04-01
(1 page)
6 April 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-04-01
(1 page)
6 April 2010Company name changed cutty sark international LIMITED\certificate issued on 06/04/10
  • CONNOT ‐
(3 pages)
1 April 2010Registered office address changed from 2500 Great Western Road Glasgow G15 6RW on 1 April 2010 (1 page)
1 April 2010Registered office address changed from 2500 Great Western Road Glasgow G15 6RW on 1 April 2010 (1 page)
1 April 2010Registered office address changed from 2500 Great Western Road Glasgow G15 6RW on 1 April 2010 (1 page)
1 April 2010Termination of appointment of Ian Curle as a director (1 page)
1 April 2010Termination of appointment of Ian Curle as a director (1 page)
1 April 2010Termination of appointment of Richard Hunter as a director (1 page)
1 April 2010Termination of appointment of Richard Hunter as a director (1 page)
14 September 2009Full accounts made up to 31 March 2009 (15 pages)
14 September 2009Full accounts made up to 31 March 2009 (15 pages)
10 August 2009Return made up to 31/07/09; full list of members (4 pages)
10 August 2009Return made up to 31/07/09; full list of members (4 pages)
24 September 2008Full accounts made up to 31 March 2008 (16 pages)
24 September 2008Full accounts made up to 31 March 2008 (16 pages)
19 August 2008Return made up to 31/07/08; full list of members (4 pages)
19 August 2008Return made up to 31/07/08; full list of members (4 pages)
15 October 2007New director appointed (2 pages)
15 October 2007Full accounts made up to 31 March 2007 (16 pages)
15 October 2007Full accounts made up to 31 March 2007 (16 pages)
15 October 2007New director appointed (2 pages)
23 August 2007Return made up to 31/07/07; full list of members (8 pages)
23 August 2007Return made up to 31/07/07; full list of members (8 pages)
2 August 2007Director resigned (1 page)
2 August 2007Director resigned (1 page)
29 January 2007Full accounts made up to 31 March 2006 (14 pages)
29 January 2007Full accounts made up to 31 March 2006 (14 pages)
18 August 2006Return made up to 31/07/06; full list of members (8 pages)
18 August 2006Return made up to 31/07/06; full list of members (8 pages)
23 March 2006Director resigned (1 page)
23 March 2006Director resigned (1 page)
23 March 2006New director appointed (2 pages)
23 March 2006New director appointed (2 pages)
19 August 2005Return made up to 31/07/05; full list of members (8 pages)
19 August 2005Return made up to 31/07/05; full list of members (8 pages)
19 August 2005Full accounts made up to 31 March 2005 (13 pages)
19 August 2005Full accounts made up to 31 March 2005 (13 pages)
17 March 2005Secretary resigned (1 page)
17 March 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 March 2005New secretary appointed (2 pages)
17 March 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 March 2005Secretary resigned (1 page)
17 March 2005New secretary appointed (2 pages)
29 September 2004Director's particulars changed (1 page)
29 September 2004Director's particulars changed (1 page)
20 August 2004Director's particulars changed (1 page)
20 August 2004Director's particulars changed (1 page)
4 August 2004Full accounts made up to 31 March 2004 (14 pages)
4 August 2004Full accounts made up to 31 March 2004 (14 pages)
4 August 2004Return made up to 31/07/04; full list of members (8 pages)
4 August 2004Return made up to 31/07/04; full list of members (8 pages)
8 July 2004New director appointed (3 pages)
8 July 2004Director resigned (1 page)
8 July 2004Director resigned (1 page)
8 July 2004Director resigned (1 page)
8 July 2004New director appointed (3 pages)
8 July 2004New director appointed (3 pages)
8 July 2004Director resigned (1 page)
8 July 2004New director appointed (3 pages)
20 August 2003Full accounts made up to 31 March 2003 (14 pages)
20 August 2003Full accounts made up to 31 March 2003 (14 pages)
19 August 2003Return made up to 31/07/03; full list of members (8 pages)
19 August 2003Return made up to 31/07/03; full list of members (8 pages)
13 August 2002Return made up to 31/07/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
13 August 2002Return made up to 31/07/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
21 July 2002Full accounts made up to 31 March 2002 (12 pages)
21 July 2002Full accounts made up to 31 March 2002 (12 pages)
19 July 2002Secretary's particulars changed (1 page)
19 July 2002Secretary's particulars changed (1 page)
21 September 2001Director resigned (1 page)
21 September 2001New director appointed (3 pages)
21 September 2001Director resigned (1 page)
21 September 2001New director appointed (3 pages)
10 September 2001Return made up to 31/08/01; no change of members (6 pages)
10 September 2001Registered office changed on 10/09/01 from: 2500 great western road glasgow G15 6RW (1 page)
10 September 2001Registered office changed on 10/09/01 from: 2500 great western road glasgow G15 6RW (1 page)
10 September 2001Return made up to 31/08/01; no change of members (6 pages)
7 September 2001Full accounts made up to 31 March 2001 (13 pages)
7 September 2001Full accounts made up to 31 March 2001 (13 pages)
15 August 2001New director appointed (2 pages)
15 August 2001New director appointed (2 pages)
2 July 2001Director resigned (1 page)
2 July 2001Director resigned (1 page)
7 June 2001Secretary resigned (1 page)
7 June 2001New secretary appointed (2 pages)
7 June 2001Secretary resigned (1 page)
7 June 2001New secretary appointed (2 pages)
27 April 2001Registered office changed on 27/04/01 from: 106 west nile street glasgow lanarkshire G1 2QX (1 page)
27 April 2001Registered office changed on 27/04/01 from: 106 west nile street glasgow lanarkshire G1 2QX (1 page)
25 August 2000Return made up to 24/08/00; full list of members
  • 363(287) ‐ Registered office changed on 25/08/00
(7 pages)
25 August 2000Full accounts made up to 31 March 2000 (13 pages)
25 August 2000Return made up to 24/08/00; full list of members
  • 363(287) ‐ Registered office changed on 25/08/00
(7 pages)
25 August 2000Full accounts made up to 31 March 2000 (13 pages)
14 December 1999Accounting reference date extended from 31/12/99 to 31/03/00 (1 page)
14 December 1999Accounting reference date extended from 31/12/99 to 31/03/00 (1 page)
31 August 1999Return made up to 24/08/99; full list of members (8 pages)
31 August 1999Return made up to 24/08/99; full list of members (8 pages)
28 August 1998Return made up to 24/08/98; full list of members (7 pages)
28 August 1998Full group accounts made up to 31 December 1997 (16 pages)
28 August 1998Return made up to 24/08/98; full list of members (7 pages)
28 August 1998Full group accounts made up to 31 December 1997 (16 pages)
30 July 1998Memorandum and Articles of Association (9 pages)
30 July 1998Memorandum and Articles of Association (9 pages)
14 July 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
14 July 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
22 April 1998Company name changed cutty sark investments LIMITED\certificate issued on 23/04/98 (2 pages)
22 April 1998Company name changed cutty sark investments LIMITED\certificate issued on 23/04/98 (2 pages)
4 September 1997Full accounts made up to 31 December 1996 (9 pages)
4 September 1997Full accounts made up to 31 December 1996 (9 pages)
4 September 1997Return made up to 24/08/97; full list of members (7 pages)
4 September 1997Return made up to 24/08/97; full list of members (7 pages)
5 February 1997Ad 24/12/96--------- £ si 490000@1=490000 £ ic 2/490002 (2 pages)
5 February 1997Statement of affairs (4 pages)
5 February 1997Statement of affairs (4 pages)
5 February 1997Ad 24/12/96--------- £ si 490000@1=490000 £ ic 2/490002 (2 pages)
22 January 1997Ad 24/12/96--------- £ si 490000@1=490000 £ ic 510000/1000000 (2 pages)
22 January 1997Ad 24/12/96--------- £ si 490000@1=490000 £ ic 20000/510000 (2 pages)
22 January 1997Ad 24/12/96--------- £ si 490000@1=490000 £ ic 20000/510000 (2 pages)
22 January 1997Ad 24/12/96--------- £ si 490000@1=490000 £ ic 510000/1000000 (2 pages)
25 October 1996Return made up to 24/08/96; full list of members (7 pages)
25 October 1996Return made up to 24/08/96; full list of members (7 pages)
25 October 1996Full accounts made up to 31 December 1995 (7 pages)
25 October 1996Full accounts made up to 31 December 1995 (7 pages)
3 January 1996£ nc 100000/1000000 20/12/95 (1 page)
3 January 1996£ nc 100000/1000000 20/12/95 (1 page)
22 December 1995Company name changed cutty sark (scotch whisky U.K.) LIMITED\certificate issued on 22/12/95 (3 pages)
22 December 1995Company name changed cutty sark (scotch whisky U.K.) LIMITED\certificate issued on 22/12/95 (3 pages)
11 September 1995Return made up to 24/08/95; full list of members (6 pages)
11 September 1995Accounts for a dormant company made up to 31 December 1994 (4 pages)
11 September 1995Accounts for a dormant company made up to 31 December 1994 (4 pages)
11 September 1995Return made up to 24/08/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (58 pages)
20 September 1994Return made up to 24/08/94; full list of members (5 pages)
20 September 1994Return made up to 24/08/94; full list of members (5 pages)
8 January 1991Return made up to 24/08/90; no change of members (7 pages)
8 January 1991Return made up to 24/08/90; no change of members (7 pages)
14 December 1989Return made up to 24/08/89; full list of members (6 pages)
14 December 1989Return made up to 24/08/89; full list of members (6 pages)
22 December 1988Return made up to 24/08/88; full list of members (8 pages)
22 December 1988Return made up to 24/08/88; full list of members (8 pages)
9 November 1987Return made up to 02/09/87; full list of members (7 pages)
9 November 1987Return made up to 02/09/87; full list of members (7 pages)
1 December 1986Full accounts made up to 31 December 1985 (11 pages)
1 December 1986Return made up to 17/06/86; full list of members (7 pages)
1 December 1986Full accounts made up to 31 December 1985 (11 pages)
1 December 1986Return made up to 17/06/86; full list of members (7 pages)
28 June 1979Accounts made up to 31 December 1978 (10 pages)
28 June 1979Accounts made up to 31 December 1978 (10 pages)
18 June 1962Incorporation (6 pages)
18 June 1962Incorporation (6 pages)