Company NameBanffshire Malt Distillers Limited
Company StatusDissolved
Company NumberSC043076
CategoryPrivate Limited Company
Incorporation Date7 February 1966(58 years, 3 months ago)
Dissolution Date18 April 2017 (7 years ago)

Business Activity

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

Directors

Director NameEdward Phillips Grier Jnr
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityAmerican
StatusClosed
Appointed19 July 1989(23 years, 5 months after company formation)
Appointment Duration27 years, 9 months (closed 18 April 2017)
RoleAutomobile Parts Dealer
Country of ResidenceUnited States
Correspondence Address2301 Waterpump Circle
Virginia Beach
Virginia
Foreign
Secretary NameSecretary Frank Annand Grier
StatusClosed
Appointed06 January 2014(47 years, 11 months after company formation)
Appointment Duration3 years, 3 months (closed 18 April 2017)
RoleCompany Director
Correspondence AddressGrier 1404 Paigewood Court
Midlothian
Virginia, 23114
United States
Director NameEdward Phillips Grier
Date of BirthAugust 1925 (Born 98 years ago)
NationalityAmerican
StatusResigned
Appointed19 July 1989(23 years, 5 months after company formation)
Appointment Duration24 years, 5 months (resigned 06 January 2014)
RoleElectrical Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressLongmanhill Top Croft
Longmanhill
Banff
AB45 3RB
Scotland
Secretary NameEdward Phillips Grier
NationalityBritish
StatusResigned
Appointed31 July 2010(44 years, 6 months after company formation)
Appointment Duration3 years, 5 months (resigned 06 January 2014)
RoleCompany Director
Correspondence Address47 Low Street
Banff
Banffshire
AB45 1AU
Scotland
Secretary NameAlexander George & Co. (Corporation)
StatusResigned
Appointed19 July 1989(23 years, 5 months after company formation)
Appointment Duration20 years, 5 months (resigned 08 January 2010)
Correspondence Address25 High Street
Banff
AB45 1AN
Scotland

Location

Registered Address60 Melrose Crescent
MacDuff
Aberdeenshire
AB44 1QX
Scotland
ConstituencyBanff and Buchan
WardTroup

Shareholders

4.5k at £1Frank Grier
90.00%
Ordinary
500 at £1Edward Phillips Grier
10.00%
Ordinary

Accounts

Latest Accounts28 February 2015 (9 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End28 February

Filing History

18 April 2017Final Gazette dissolved via compulsory strike-off (1 page)
18 April 2017Final Gazette dissolved via compulsory strike-off (1 page)
31 January 2017First Gazette notice for compulsory strike-off (1 page)
31 January 2017First Gazette notice for compulsory strike-off (1 page)
18 January 2016Accounts for a dormant company made up to 28 February 2015 (2 pages)
18 January 2016Accounts for a dormant company made up to 28 February 2015 (2 pages)
17 November 2015Annual return made up to 16 November 2015 with a full list of shareholders
Statement of capital on 2015-11-17
  • GBP 5,000
(4 pages)
17 November 2015Annual return made up to 16 November 2015 with a full list of shareholders
Statement of capital on 2015-11-17
  • GBP 5,000
(4 pages)
17 December 2014Appointment of Secretary Frank Annand Grier as a secretary on 6 January 2014 (2 pages)
17 December 2014Appointment of Secretary Frank Annand Grier as a secretary on 6 January 2014 (2 pages)
17 December 2014Appointment of Secretary Frank Annand Grier as a secretary on 6 January 2014 (2 pages)
16 December 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 5,000
(3 pages)
16 December 2014Termination of appointment of Edward Phillips Grier as a secretary on 6 January 2014 (1 page)
16 December 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 5,000
(3 pages)
16 December 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 5,000
(3 pages)
16 December 2014Termination of appointment of Edward Phillips Grier as a secretary on 6 January 2014 (1 page)
16 December 2014Registered office address changed from 47 Low Street Banff Banffshire AB45 1AU to C/O Marion Relf 60 Melrose Crescent Macduff Aberdeenshire AB44 1QX on 16 December 2014 (1 page)
16 December 2014Registered office address changed from 47 Low Street Banff Banffshire AB45 1AU to C/O Marion Relf 60 Melrose Crescent Macduff Aberdeenshire AB44 1QX on 16 December 2014 (1 page)
16 December 2014Termination of appointment of Edward Phillips Grier as a secretary on 6 January 2014 (1 page)
28 November 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
28 November 2014Termination of appointment of Edward Phillips Grier as a director on 6 January 2014 (1 page)
28 November 2014Termination of appointment of Edward Phillips Grier as a director on 6 January 2014 (1 page)
28 November 2014Termination of appointment of Edward Phillips Grier as a director on 6 January 2014 (1 page)
28 November 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
22 October 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
22 October 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
15 September 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-09-15
  • GBP 5,000
(4 pages)
15 September 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-09-15
  • GBP 5,000
(4 pages)
15 September 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-09-15
  • GBP 5,000
(4 pages)
23 October 2012Accounts for a dormant company made up to 28 February 2012 (4 pages)
23 October 2012Accounts for a dormant company made up to 28 February 2012 (4 pages)
24 September 2012Annual return made up to 1 August 2012 with a full list of shareholders (4 pages)
24 September 2012Annual return made up to 1 August 2012 with a full list of shareholders (4 pages)
24 September 2012Annual return made up to 1 August 2012 with a full list of shareholders (4 pages)
28 November 2011Accounts for a dormant company made up to 28 February 2011 (3 pages)
28 November 2011Accounts for a dormant company made up to 28 February 2011 (3 pages)
22 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (4 pages)
22 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (4 pages)
22 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (4 pages)
15 October 2010Accounts for a dormant company made up to 28 February 2010 (3 pages)
15 October 2010Accounts for a dormant company made up to 28 February 2010 (3 pages)
24 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (4 pages)
24 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (4 pages)
24 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (4 pages)
23 August 2010Director's details changed for Edward Phillips Grier Jnr on 8 January 2010 (2 pages)
23 August 2010Director's details changed for Edward Phillips Grier Jnr on 8 January 2010 (2 pages)
23 August 2010Director's details changed for Edward Phillips Grier Jnr on 8 January 2010 (2 pages)
22 August 2010Termination of appointment of Alexander George & Co. as a secretary (1 page)
22 August 2010Director's details changed for Edward Phillips Grier on 8 January 2010 (2 pages)
22 August 2010Director's details changed for Edward Phillips Grier on 8 January 2010 (2 pages)
22 August 2010Director's details changed for Edward Phillips Grier on 8 January 2010 (2 pages)
22 August 2010Termination of appointment of Alexander George & Co. as a secretary (1 page)
16 August 2010Termination of appointment of a secretary (2 pages)
16 August 2010Registered office address changed from 252 Union Street Aberdeen AB10 1TN on 16 August 2010 (2 pages)
16 August 2010Appointment of Edward Phillips Grier as a secretary (3 pages)
16 August 2010Termination of appointment of a secretary (2 pages)
16 August 2010Appointment of Edward Phillips Grier as a secretary (3 pages)
16 August 2010Registered office address changed from 252 Union Street Aberdeen AB10 1TN on 16 August 2010 (2 pages)
26 November 2009Accounts for a dormant company made up to 28 February 2009 (2 pages)
26 November 2009Accounts for a dormant company made up to 28 February 2009 (2 pages)
26 August 2009Return made up to 01/08/09; full list of members (4 pages)
26 August 2009Secretary's change of particulars / alexander george & co. / 01/01/2009 (1 page)
26 August 2009Secretary's change of particulars / alexander george & co. / 01/01/2009 (1 page)
26 August 2009Return made up to 01/08/09; full list of members (4 pages)
26 February 2009Return made up to 01/08/08; no change of members (10 pages)
26 February 2009Return made up to 01/08/07; no change of members (10 pages)
26 February 2009Return made up to 01/08/07; no change of members (10 pages)
26 February 2009Return made up to 01/08/08; no change of members (10 pages)
9 December 2008Accounts for a dormant company made up to 28 February 2008 (1 page)
9 December 2008Accounts for a dormant company made up to 28 February 2008 (1 page)
28 November 2008Registered office changed on 28/11/2008 from 25 high street banff banffshire AB45 1AN (1 page)
28 November 2008Registered office changed on 28/11/2008 from 25 high street banff banffshire AB45 1AN (1 page)
27 August 2007Registered office changed on 27/08/07 from: bank of scotland buildings macduff (1 page)
27 August 2007Registered office changed on 27/08/07 from: bank of scotland buildings macduff (1 page)
27 August 2007Accounts for a dormant company made up to 28 February 2007 (1 page)
27 August 2007Accounts for a dormant company made up to 28 February 2007 (1 page)
1 September 2006Accounts for a dormant company made up to 28 February 2006 (1 page)
1 September 2006Accounts for a dormant company made up to 28 February 2006 (1 page)
23 August 2006Return made up to 01/08/06; full list of members (7 pages)
23 August 2006Return made up to 01/08/06; full list of members (7 pages)
16 September 2005Accounts for a dormant company made up to 28 February 2005 (1 page)
16 September 2005Accounts for a dormant company made up to 28 February 2005 (1 page)
16 September 2005Return made up to 01/08/05; full list of members (7 pages)
16 September 2005Return made up to 01/08/05; full list of members (7 pages)
28 September 2004Return made up to 01/08/04; full list of members (7 pages)
28 September 2004Return made up to 01/08/04; full list of members (7 pages)
7 July 2004Accounts for a dormant company made up to 28 February 2004 (1 page)
7 July 2004Accounts for a dormant company made up to 28 February 2004 (1 page)
15 August 2003Accounts for a dormant company made up to 28 February 2003 (1 page)
15 August 2003Accounts for a dormant company made up to 28 February 2003 (1 page)
25 July 2003Return made up to 01/08/03; full list of members (7 pages)
25 July 2003Return made up to 01/08/03; full list of members (7 pages)
13 December 2002Accounts for a dormant company made up to 28 February 2002 (1 page)
13 December 2002Accounts for a dormant company made up to 28 February 2002 (1 page)
9 August 2002Return made up to 01/08/02; full list of members (7 pages)
9 August 2002Return made up to 01/08/02; full list of members (7 pages)
3 August 2001Return made up to 01/08/01; full list of members (6 pages)
3 August 2001Accounts for a dormant company made up to 28 February 2001 (1 page)
3 August 2001Return made up to 01/08/01; full list of members (6 pages)
3 August 2001Accounts for a dormant company made up to 28 February 2001 (1 page)
9 August 2000Return made up to 01/08/00; full list of members (6 pages)
9 August 2000Accounts for a dormant company made up to 28 February 2000 (1 page)
9 August 2000Return made up to 01/08/00; full list of members (6 pages)
9 August 2000Accounts for a dormant company made up to 28 February 2000 (1 page)
12 August 1999Return made up to 01/08/99; full list of members (6 pages)
12 August 1999Accounts for a dormant company made up to 28 February 1999 (1 page)
12 August 1999Accounts for a dormant company made up to 28 February 1999 (1 page)
12 August 1999Return made up to 01/08/99; full list of members (6 pages)
24 July 1998Accounts for a dormant company made up to 28 February 1998 (1 page)
24 July 1998Return made up to 01/08/98; no change of members (4 pages)
24 July 1998Accounts for a dormant company made up to 28 February 1998 (1 page)
24 July 1998Return made up to 01/08/98; no change of members (4 pages)
31 July 1997Accounts for a dormant company made up to 28 February 1997 (1 page)
31 July 1997Return made up to 01/08/97; no change of members (4 pages)
31 July 1997Accounts for a dormant company made up to 28 February 1997 (1 page)
31 July 1997Return made up to 01/08/97; no change of members (4 pages)
31 July 1996Return made up to 01/08/96; full list of members (6 pages)
31 July 1996Accounts for a dormant company made up to 28 February 1996 (1 page)
31 July 1996Return made up to 01/08/96; full list of members (6 pages)
31 July 1996Accounts for a dormant company made up to 28 February 1996 (1 page)