Company NameMatthew Clark (Scotland) Limited
Company StatusDissolved
Company NumberSC039321
CategoryPrivate Limited Company
Incorporation Date1 October 1963(60 years, 7 months ago)
Dissolution Date28 February 2023 (1 year, 1 month ago)
Previous NameForth Wines Limited

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

Directors

Director NameMr Ewan James Robertson
Date of BirthApril 1982 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed06 April 2018(54 years, 6 months after company formation)
Appointment Duration4 years, 10 months (closed 28 February 2023)
RoleCommercial & Operations Finance Director
Country of ResidenceScotland
Correspondence Address161 Duke Street
Glasgow
G31 1JD
Scotland
Director NameMs Riona Heffernan
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityIrish
StatusClosed
Appointed14 October 2019(56 years after company formation)
Appointment Duration3 years, 4 months (closed 28 February 2023)
RoleAccountant
Country of ResidenceIreland
Correspondence AddressWellpark Brewery 161 Duke Street
Glasgow
G4 0UL
Scotland
Secretary NameC&C Management Services Limited (Corporation)
StatusClosed
Appointed26 September 2018(55 years after company formation)
Appointment Duration4 years, 5 months (closed 28 February 2023)
Correspondence AddressBulmers House Keeper Road
Crumlin
Dublin 12, D12 K702
Ireland
Director NamePeter T Bell
Date of BirthFebruary 1910 (Born 114 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1988(25 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 14 December 1989)
RoleCompany Director
Correspondence AddressManderlea 33 Links Road
Lundin Links
Leven
Fife
KY8 6AT
Scotland
Director NameJames Lauder Ettrick Hogg
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1988(25 years, 1 month after company formation)
Appointment Duration4 years, 1 month (resigned 16 December 1992)
RoleWine & Spirit Merchant
Correspondence Address61 Cumberland Street
Edinburgh
Midlothian
EH3 6RA
Scotland
Director NameJohn McLellan Cran
Date of BirthNovember 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1988(25 years, 1 month after company formation)
Appointment Duration1 year (resigned 23 November 1989)
RoleCompany Director Chartered Accountant
Correspondence AddressDupplin Bank
Perth
PH2 7DF
Scotland
Director NameJohn Gow
Date of BirthSeptember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1988(25 years, 1 month after company formation)
Appointment Duration8 years, 1 month (resigned 15 December 1996)
RoleCompany Director
Correspondence Address26 Norwood Drive
Giffnock
Glasgow
Lanarkshire
G46 7LS
Scotland
Secretary NameDavid Robertson Birrell
NationalityBritish
StatusResigned
Appointed14 November 1988(25 years, 1 month after company formation)
Appointment Duration3 years, 3 months (resigned 12 February 1992)
RoleCompany Director
Correspondence Address3 High Street
Kinross
Fife
KY13 7AW
Scotland
Director NameMr David John Cameron
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed10 January 1990(26 years, 3 months after company formation)
Appointment Duration10 years, 9 months (resigned 27 October 2000)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressDruminlochan
Feshiebridge
Kincraig
Inverness-Shire
PH21 1NQ
Scotland
Director NameMr Nicholas Thomas Harvey-Miller
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1990(27 years, 2 months after company formation)
Appointment Duration9 years, 6 months (resigned 12 July 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCraigton House
Fintry
Stirlingshire
G63 0XQ
Scotland
Secretary NameMr Michael James Younger
NationalityBritish
StatusResigned
Appointed01 February 1992(28 years, 4 months after company formation)
Appointment Duration8 years, 11 months (resigned 31 December 2000)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address5 Malta Terrace
Edinburgh
Midlothian
EH4 1HR
Scotland
Director NameWilliam Berry Marnoch
Date of BirthMay 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed11 February 1993(29 years, 4 months after company formation)
Appointment Duration6 years, 10 months (resigned 16 December 1999)
RoleCompany Director
Correspondence AddressCairnwood
Hartree
Biggar
Lanarkshire
ML12 6JJ
Scotland
Director NameMr Donald Mackinnon Campbell
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed06 October 1997(34 years after company formation)
Appointment Duration10 years, 3 months (resigned 31 January 2008)
RoleSales Manager
Country of ResidenceScotland
Correspondence Address5 Maryville Lane
Uddingston
Glasgow
G71 6EX
Scotland
Director NameNigel Ian Hodges
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2000(37 years, 1 month after company formation)
Appointment Duration4 years, 6 months (resigned 29 April 2005)
RoleBusiness Development Director
Correspondence AddressSonning House
2 Canns Lane
North Petherton
Somerset
TA6 6QF
Director NameMr Hugh Charles Etheridge
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2000(37 years, 1 month after company formation)
Appointment Duration4 months, 3 weeks (resigned 22 March 2001)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address5 Springfield Place
Bath
Avon
BA1 5RA
Director NamePeter Aikens
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2000(37 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 17 June 2002)
RoleBrewer
Correspondence AddressPrinces Lodge
Shepton Mallet
Somerset
BA4 5HN
Secretary NameMrs Anne Therese Colquhoun
NationalityBritish
StatusResigned
Appointed31 December 2000(37 years, 3 months after company formation)
Appointment Duration7 years, 3 months (resigned 31 March 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressApartment B Kings Ride House
Prince Albert Drive
Ascot
SL5 8AQ
Director NameMrs Anne Therese Colquhoun
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2002(38 years, 8 months after company formation)
Appointment Duration5 years, 9 months (resigned 31 March 2008)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressApartment B Kings Ride House
Prince Albert Drive
Ascot
SL5 8AQ
Director NameMr Thomas Hugh Creighton
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2005(41 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 08 September 2006)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressApple Acre
High Road
Chipstead
Surrey
CR5 3QR
Director NameChristopher Carson
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2005(41 years, 4 months after company formation)
Appointment Duration10 months (resigned 16 December 2005)
RoleCompany Director
Correspondence AddressWhite Gates
11 Oxshott Way
Cobham
Surrey
KT11 2RU
Director NameMr Troy Christensen
Date of BirthJune 1966 (Born 57 years ago)
NationalityAmerican
StatusResigned
Appointed08 September 2006(42 years, 11 months after company formation)
Appointment Duration5 years, 7 months (resigned 30 April 2012)
RoleCompany Director
Country of ResidenceAustralia
Correspondence AddressConstellation House The Guildway, Old Portsmouth R
Artington
Guildford
Surrey
GU3 1LR
Director NameDavid Klein
Date of BirthOctober 1963 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed05 March 2007(43 years, 5 months after company formation)
Appointment Duration2 years (resigned 03 April 2009)
RoleCompany Director
Correspondence Address45 Princes Road
The Alberts
Richmond
Surrey
TW10 6DQ
Director NameMr Deepak Kumar Malhotra
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2008(44 years, 6 months after company formation)
Appointment Duration2 years, 10 months (resigned 31 January 2011)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressConstellation House The Guildway, Old Portsmouth R
Artington
Guildford
Surrey
GU3 1LR
Secretary NameMr Deepak Kumar Malhotra
NationalityBritish
StatusResigned
Appointed31 March 2008(44 years, 6 months after company formation)
Appointment Duration2 years, 10 months (resigned 31 January 2011)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressConstellation House The Guildway, Old Portsmouth R
Artington
Guildford
Surrey
GU3 1LR
Director NameMrs Helen Margaret Glennie
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2009(45 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 18 October 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressConstellation House The Guildway, Old Portsmouth R
Artington
Guildford
Surrey
GU3 1LR
Director NameMr James David Lousada
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2010(47 years after company formation)
Appointment Duration1 year, 10 months (resigned 05 September 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAccolade House The Guildway
Old Portsmouth Road
Guildford
Surrey
GU3 1LR
Director NameMr Stephen Peter Dando
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2011(47 years, 4 months after company formation)
Appointment Duration4 years, 8 months (resigned 06 October 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressJubilee House Second Avenue
Burton-On-Trent
Staffordshire
DE14 2WF
Secretary NameMr David John Phillips
StatusResigned
Appointed31 January 2011(47 years, 4 months after company formation)
Appointment Duration4 years, 9 months (resigned 13 November 2015)
RoleCompany Director
Correspondence AddressWhitchurch Lane
Bristol
BS14 0JZ
Director NameMr Andrew Humphreys
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2015(52 years after company formation)
Appointment Duration2 years (resigned 30 October 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Ca'D'Oro 45 Gordon Street
Glasgow
G1 3PE
Scotland
Director NameMrs Diana Hunter
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2015(52 years, 2 months after company formation)
Appointment Duration1 month, 1 week (resigned 19 January 2016)
RoleCEO
Country of ResidenceEngland
Correspondence AddressUnit 1 Weston Road
Crewe
CW1 6BP
Director NameMr Mark Terence Aylwin
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2016(52 years, 4 months after company formation)
Appointment Duration2 years (resigned 31 January 2018)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressThe Ca'D'Oro 45 Gordon Street
Glasgow
G1 3PE
Scotland
Director NameMr Stephen Frederick Jebson
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2018(54 years, 6 months after company formation)
Appointment Duration1 week, 4 days (resigned 17 April 2018)
RoleBuying & Insight Director
Country of ResidenceEngland
Correspondence Address161 Duke Street
Glasgow
G31 1JD
Scotland
Director NameMr David George Johnston
Date of BirthApril 1972 (Born 52 years ago)
NationalityIrish
StatusResigned
Appointed17 April 2018(54 years, 7 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 29 January 2019)
RoleSolicitor
Country of ResidenceIreland
Correspondence Address161 Duke Street
Glasgow
G31 1JD
Scotland
Secretary NameC&C Management Services (UK) Limited (Corporation)
StatusResigned
Appointed06 April 2018(54 years, 6 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 26 September 2018)
Correspondence AddressAshford House Grenadier Road
Exeter Business Park
Exeter
EX1 3LH

Contact

Websiteforthwines.com

Location

Registered AddressWellpark Brewery
161 Duke Street
Glasgow
G4 0UL
Scotland
ConstituencyGlasgow North East
WardAnderston/City

Shareholders

1 at £0.4Matthew Clark (Holdings) LTD
100.00%
Ordinary

Accounts

Latest Accounts28 February 2021 (3 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End28 February

Charges

23 December 1992Delivered on: 13 January 1993
Satisfied on: 5 May 1993
Persons entitled: Nicholas Thomas Harvey-Miller

Classification: Bond & 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
23 December 1992Delivered on: 13 January 1993
Satisfied on: 5 May 1993
Persons entitled: Upland Developments Limited

Classification: Bond & 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 December 1989Delivered on: 22 December 1989
Satisfied on: 2 March 2007
Persons entitled: Noble Crossart LTD as Agent for Itself and the Banks

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Subjects at crawford place milnathort, kinross.
Fully Satisfied
6 December 1989Delivered on: 21 December 1989
Satisfied on: 2 March 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Mandate
Secured details: All sums due or to become due.
Particulars: Sale proceeds of the netty bridge hotel netty bridge inverness-shire.
Fully Satisfied
14 December 1989Delivered on: 21 December 1989
Satisfied on: 18 July 1991
Persons entitled: Noble Grossart LTD as Agents and Trustee

Classification: Standard security
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
25 April 2007Delivered on: 1 May 2007
Satisfied on: 13 August 2010
Persons entitled: Barclays Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: That area or piece of ground lying in the parish of orwell and county of kinross extending to 4.5 acres or thereby.
Fully Satisfied
5 November 1998Delivered on: 20 November 1998
Satisfied on: 2 March 2007
Persons entitled: Royal Bank Invoice Finance Limited

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
24 January 1996Delivered on: 30 January 1996
Satisfied on: 2 March 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Warehouse premises and others at crawford place, milnathort, kinross.
Fully Satisfied
23 November 1989Delivered on: 23 November 1989
Satisfied on: 2 March 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Warehouse premises and others at crawford place milinathart kinross.
Fully Satisfied
10 September 1993Delivered on: 28 September 1993
Satisfied on: 17 August 1994
Persons entitled: John Gow

Classification: Bond & 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
10 September 1993Delivered on: 28 September 1993
Satisfied on: 17 August 1994
Persons entitled: Northern Venture Partnership Fund

Classification: Bond & 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
10 September 1993Delivered on: 28 September 1993
Satisfied on: 17 August 1994
Persons entitled: 3I PLC

Classification: Bond & 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
10 September 1993Delivered on: 28 September 1993
Satisfied on: 17 August 1994
Persons entitled: Nicholas Thomas Harvey-Miller

Classification: Bond & 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
10 September 1993Delivered on: 28 September 1993
Satisfied on: 17 August 1994
Persons entitled: Upland Developments Limited

Classification: Bond & 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
23 December 1992Delivered on: 13 January 1993
Satisfied on: 5 May 1993
Persons entitled: James Lauder Ettrick Hogg

Classification: Bond & 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
23 December 1992Delivered on: 13 January 1993
Satisfied on: 5 May 1993
Persons entitled: 3I PLC

Classification: Bond & 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
23 December 1992Delivered on: 13 January 1993
Satisfied on: 5 May 1993
Persons entitled: John Buchan Richardson

Classification: Bond & 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
23 December 1992Delivered on: 13 January 1993
Satisfied on: 5 May 1993
Persons entitled: Northern Venture Partnership Fund

Classification: Bond & 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
23 December 1992Delivered on: 13 January 1993
Satisfied on: 5 May 1993
Persons entitled: John Gow

Classification: Bond & 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 December 1977Delivered on: 21 December 1977
Satisfied on: 2 March 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & 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
8 July 2016Delivered on: 22 July 2016
Persons entitled: Rbs Invoice Finance Limited

Classification: A registered charge
Outstanding
8 July 2016Delivered on: 21 July 2016
Persons entitled: Rbs Invoice Finance Limited

Classification: A registered charge
Outstanding
7 October 2015Delivered on: 16 October 2015
Persons entitled: Barclays Bank PLC as Security Agent

Classification: A registered charge
Outstanding
7 October 2015Delivered on: 16 October 2015
Persons entitled: The Royal Bank of Scotland PLC as Security Agent

Classification: A registered charge
Outstanding
17 April 2007Delivered on: 27 April 2007
Persons entitled: Barclays Bank PLC

Classification: Bond & 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.
Outstanding

Filing History

15 December 2017Confirmation statement made on 1 December 2017 with updates (4 pages)
7 November 2017Termination of appointment of Andrew Humphreys as a director on 30 October 2017 (1 page)
6 November 2017Appointment of Mr Mark Moran as a director on 30 October 2017 (2 pages)
3 February 2017Alterations to floating charge SC0393210024 (175 pages)
3 February 2017Alterations to floating charge SC0393210025 (164 pages)
25 January 2017Accounts for a dormant company made up to 30 April 2016 (6 pages)
14 December 2016Confirmation statement made on 1 December 2016 with updates (5 pages)
22 July 2016Registration of charge SC0393210027, created on 8 July 2016 (11 pages)
21 July 2016Registration of charge SC0393210026, created on 8 July 2016 (11 pages)
1 June 2016Appointment of Ms Diana Hunter as a director on 1 June 2016 (2 pages)
8 March 2016Satisfaction of charge 22 in full (4 pages)
22 January 2016Termination of appointment of Diana Hunter as a director on 19 January 2016 (1 page)
22 January 2016Appointment of Mr Mark Terence Aylwin as a director on 19 January 2016 (2 pages)
23 December 2015Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP .4
(3 pages)
23 December 2015Termination of appointment of David John Phillips as a director on 13 November 2015 (1 page)
23 December 2015Termination of appointment of David John Phillips as a secretary on 13 November 2015 (1 page)
23 December 2015Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP .4
(3 pages)
23 December 2015Appointment of Ms Diana Hunter as a director on 11 December 2015 (2 pages)
28 October 2015Alterations to floating charge SC0393210024 (161 pages)
28 October 2015Alterations to floating charge SC0393210025 (204 pages)
26 October 2015Current accounting period extended from 28 February 2016 to 27 April 2016 (1 page)
16 October 2015Registration of charge SC0393210024, created on 7 October 2015 (14 pages)
16 October 2015Registration of charge SC0393210025, created on 7 October 2015 (14 pages)
16 October 2015Registration of charge SC0393210025, created on 7 October 2015 (14 pages)
16 October 2015Registration of charge SC0393210024, created on 7 October 2015 (14 pages)
16 October 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(42 pages)
14 October 2015Appointment of Mr Andrew Humphreys as a director on 6 October 2015 (2 pages)
14 October 2015Appointment of Mr Andrew Humphreys as a director on 6 October 2015 (2 pages)
14 October 2015Termination of appointment of Paul Michael Schaafsma as a director on 6 October 2015 (1 page)
14 October 2015Termination of appointment of Stephen Peter Dando as a director on 6 October 2015 (1 page)
14 October 2015Termination of appointment of Stephen Peter Dando as a director on 6 October 2015 (1 page)
14 October 2015Termination of appointment of Paul Michael Schaafsma as a director on 6 October 2015 (1 page)
6 July 2015Accounts for a dormant company made up to 28 February 2015 (4 pages)
15 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP .4
(6 pages)
15 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP .4
(6 pages)
3 June 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
19 May 2014Director's details changed for Mr Stephen Peter Dando on 9 May 2014 (2 pages)
19 May 2014Director's details changed for Mr Stephen Peter Dando on 9 May 2014 (2 pages)
6 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-06
  • GBP .4
(6 pages)
6 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-06
  • GBP .4
(6 pages)
21 May 2013Full accounts made up to 28 February 2013 (11 pages)
14 March 2013Termination of appointment of Andrew Smith as a director (1 page)
4 February 2013Appointment of Mr Andrew Peter Smith as a director (2 pages)
4 February 2013Termination of appointment of Neil Truelove as a director (1 page)
1 February 2013Statement of capital following an allotment of shares on 28 January 2013
  • GBP 1,103,000
(4 pages)
1 February 2013Solvency statement dated 28/01/13 (1 page)
1 February 2013Statement of capital on 1 February 2013
  • GBP 0.40
(4 pages)
1 February 2013Statement of company's objects (2 pages)
1 February 2013Statement of capital on 1 February 2013
  • GBP 0.40
(4 pages)
1 February 2013Statement by directors (1 page)
1 February 2013Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ The sum of £1,452,493.60 being the share capital sum cancelled be credited to the profit and loss account of the company with effect from the registartion of the capital reduction 28/01/2013
(2 pages)
1 February 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Canellation of 1,500,000 authorised but unissued ordinary shares of £0.40 each 28/01/2013
(38 pages)
20 December 2012Annual return made up to 1 December 2012 with a full list of shareholders (7 pages)
20 December 2012Annual return made up to 1 December 2012 with a full list of shareholders (7 pages)
26 September 2012Termination of appointment of James Lousada as a director (1 page)
26 September 2012Appointment of Mr Paul Michael Schaafsma as a director (2 pages)
18 July 2012Full accounts made up to 29 February 2012 (17 pages)
10 May 2012Appointment of Mr Neil Truelove as a director (2 pages)
10 May 2012Termination of appointment of Troy Christensen as a director (1 page)
8 March 2012Director's details changed for Mr Troy Christensen on 6 March 2012 (2 pages)
8 March 2012Director's details changed for Mr Troy Christensen on 6 March 2012 (2 pages)
4 January 2012Annual return made up to 1 December 2011 with a full list of shareholders (6 pages)
4 January 2012Annual return made up to 1 December 2011 with a full list of shareholders (6 pages)
28 June 2011Director's details changed for Mr James David Lousada on 27 June 2011 (2 pages)
7 June 2011Full accounts made up to 28 February 2011 (19 pages)
28 February 2011Appointment of Mr David John Phillips as a director (2 pages)
28 February 2011Termination of appointment of Deepak Malhotra as a secretary (1 page)
28 February 2011Termination of appointment of Deepak Malhotra as a director (1 page)
28 February 2011Appointment of Mr David John Phillips as a secretary (2 pages)
23 February 2011Appointment of Mr Stephen Peter Dando as a director (2 pages)
10 December 2010Annual return made up to 1 December 2010 with a full list of shareholders (5 pages)
10 December 2010Annual return made up to 1 December 2010 with a full list of shareholders (5 pages)
18 October 2010Termination of appointment of Helen Glennie as a director (1 page)
18 October 2010Appointment of Mr James David Lousada as a director (2 pages)
13 August 2010Statement of satisfaction in full or in part of a charge /full /charge no 23 (3 pages)
9 August 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-06-29
(1 page)
9 August 2010Company name changed forth wines LIMITED\certificate issued on 09/08/10
  • CONNOT ‐
(3 pages)
5 August 2010Registered office address changed from Crawford Place Milnathort Kinross Fife KY13 9XF on 5 August 2010 (1 page)
5 August 2010Registered office address changed from Crawford Place Milnathort Kinross Fife KY13 9XF on 5 August 2010 (1 page)
15 June 2010Director's details changed for Mr Troy Christensen on 11 June 2010 (2 pages)
3 June 2010Full accounts made up to 28 February 2010 (20 pages)
14 December 2009Annual return made up to 1 December 2009 with a full list of shareholders (5 pages)
14 December 2009Annual return made up to 1 December 2009 with a full list of shareholders (5 pages)
5 November 2009Director's details changed for Mr Deepak Kumar Malhotra on 1 October 2009 (2 pages)
5 November 2009Director's details changed for Mrs Helen Margaret Glennie on 1 October 2009 (2 pages)
5 November 2009Director's details changed for Mrs Helen Margaret Glennie on 1 October 2009 (2 pages)
5 November 2009Secretary's details changed for Mr Deepak Kumar Malhotra on 1 October 2009 (1 page)
5 November 2009Director's details changed for Mr Deepak Kumar Malhotra on 1 October 2009 (2 pages)
5 November 2009Secretary's details changed for Mr Deepak Kumar Malhotra on 1 October 2009 (1 page)
5 November 2009Director's details changed for Mr Troy Christensen on 1 October 2009 (2 pages)
5 November 2009Director's details changed for Mr Troy Christensen on 1 October 2009 (2 pages)
4 June 2009Full accounts made up to 28 February 2009 (23 pages)
9 April 2009Director appointed helen margaret glennie (2 pages)
8 April 2009Appointment terminated director david klein (1 page)
16 December 2008Return made up to 01/12/08; full list of members (4 pages)
18 July 2008Full accounts made up to 29 February 2008 (24 pages)
3 July 2008Director's change of particulars / troy christensen / 03/03/2008 (1 page)
12 May 2008Appointment terminated director and secretary anne colquhoun (1 page)
12 May 2008Director and secretary appointed deepak kumar malhotra (3 pages)
18 April 2008Appointment terminated director donald campbell (1 page)
13 March 2008Return made up to 01/12/07; full list of members (7 pages)
7 January 2008Full accounts made up to 28 February 2007 (23 pages)
3 May 2007Declaration of assistance for shares acquisition (19 pages)
2 May 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
1 May 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
1 May 2007Partic of mort/charge * (4 pages)
27 April 2007Partic of mort/charge * (6 pages)
5 April 2007Director resigned (1 page)
5 April 2007Director's particulars changed (1 page)
3 April 2007New director appointed (3 pages)
26 March 2007Full accounts made up to 28 February 2006 (20 pages)
2 March 2007Dec mort/charge * (2 pages)
2 March 2007Dec mort/charge * (2 pages)
2 March 2007Dec mort/charge * (2 pages)
2 March 2007Dec mort/charge * (2 pages)
2 March 2007Dec mort/charge * (2 pages)
2 March 2007Dec mort/charge * (2 pages)
3 January 2007Return made up to 01/12/06; no change of members (5 pages)
12 October 2006Director resigned (1 page)
3 October 2006New director appointed (2 pages)
21 August 2006New director appointed (4 pages)
27 February 2006Director resigned (1 page)
15 February 2006Return made up to 01/12/05; full list of members (7 pages)
9 January 2006Full accounts made up to 28 February 2005 (16 pages)
28 November 2005Director resigned (1 page)
9 November 2005Secretary's particulars changed;director's particulars changed (1 page)
16 May 2005Director resigned (1 page)
26 April 2005Director's particulars changed (1 page)
8 March 2005Full accounts made up to 29 February 2004 (17 pages)
4 March 2005New director appointed (3 pages)
4 March 2005New director appointed (3 pages)
12 December 2004Return made up to 01/12/04; no change of members (5 pages)
29 January 2004Return made up to 01/12/03; no change of members (5 pages)
4 December 2003Full accounts made up to 28 February 2003 (18 pages)
23 December 2002Return made up to 01/12/02; full list of members (7 pages)
12 August 2002Full accounts made up to 28 February 2002 (19 pages)
5 August 2002Auditor's resignation (1 page)
25 June 2002Director resigned (1 page)
25 June 2002New director appointed (5 pages)
18 January 2002Return made up to 31/12/01; full list of members (9 pages)
22 December 2001Full accounts made up to 28 February 2001 (18 pages)
15 August 2001Director resigned (1 page)
15 August 2001Director resigned (1 page)
9 May 2001Return made up to 07/12/00; change of members (10 pages)
9 May 2001New secretary appointed (2 pages)
22 December 2000Director resigned (1 page)
22 December 2000Secretary resigned (1 page)
10 November 2000£ ic 1301051/1201051 30/04/00 £ sr 100000@1=100000 (1 page)
9 November 2000New director appointed (2 pages)
9 November 2000New director appointed (2 pages)
9 November 2000New director appointed (2 pages)
9 November 2000New director appointed (2 pages)
2 November 2000Director resigned (1 page)
2 November 2000Director resigned (1 page)
2 November 2000Accounting reference date shortened from 30/04/01 to 28/02/01 (1 page)
2 November 2000Director resigned (1 page)
2 November 2000Auditor's resignation (1 page)
9 October 2000Full accounts made up to 30 April 2000 (21 pages)
27 July 2000Director resigned (1 page)
26 January 2000Return made up to 31/12/99; full list of members
  • 363(287) ‐ Registered office changed on 26/01/00
(29 pages)
26 January 2000Full accounts made up to 30 April 1999 (22 pages)
4 January 2000Director resigned (1 page)
18 November 1999New director appointed (3 pages)
24 August 1999New director appointed (2 pages)
10 June 1999Conve 08/12/98 (1 page)
28 January 1999Full accounts made up to 30 April 1998 (20 pages)
28 January 1999Return made up to 31/12/98; bulk list available separately (27 pages)
19 December 1998Change to share capital (1 page)
18 December 1998Ad 08/12/98--------- £ si [email protected]=180000 £ ic 1123391/1303391 (2 pages)
18 December 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
18 December 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
18 December 1998Memorandum and Articles of Association (35 pages)
18 December 1998£ ic 1303391/1123391 08/12/98 £ sr 180000@1=180000 (1 page)
20 November 1998Partic of mort/charge * (5 pages)
17 November 1998Director resigned (1 page)
30 July 1998Auditor's resignation (1 page)
28 January 1998Return made up to 31/12/97; change of members (9 pages)
7 January 1998Full accounts made up to 30 April 1997 (20 pages)
20 October 1997New director appointed (2 pages)
20 October 1997New director appointed (2 pages)
20 October 1997New director appointed (2 pages)
24 January 1997Director resigned (1 page)
24 January 1997Return made up to 31/12/96; full list of members (22 pages)
24 January 1997Full accounts made up to 30 April 1996 (21 pages)
30 January 1996Partic of mort/charge * (5 pages)
25 January 1996Return made up to 31/12/95; full list of members (19 pages)
8 August 1995Full accounts made up to 30 April 1995 (21 pages)
16 September 1994Full accounts made up to 30 April 1994 (21 pages)
26 February 1992Full accounts made up to 25 April 1991 (16 pages)
26 February 1992Return made up to 31/12/91; full list of members (37 pages)
28 January 1991Return made up to 31/12/90; no change of members (6 pages)
28 January 1991Full accounts made up to 30 April 1990 (13 pages)
27 April 1990Return made up to 10/01/90; full list of members (13 pages)
27 April 1990Full accounts made up to 30 April 1989 (13 pages)
9 January 1990Memorandum and Articles of Association (87 pages)
22 June 1989Full accounts made up to 30 April 1988 (20 pages)
22 June 1989Return made up to 14/11/88; bulk list available separately (11 pages)
24 August 1988Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(28 pages)
24 August 1988Memorandum and Articles of Association (27 pages)
3 November 1987Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
13 March 1987Full accounts made up to 30 April 1986 (16 pages)
13 March 1987Return made up to 17/11/86; full list of members (8 pages)
22 May 1986Return made up to 05/11/85; full list of members (14 pages)
22 May 1986Full accounts made up to 30 April 1985 (16 pages)
1 October 1963Incorporation (18 pages)