Ballindalloch
Banffshire
AB37 9BD
Scotland
Secretary Name | George Stewart Grant |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 May 2003(21 years, 1 month after company formation) |
Appointment Duration | 14 years, 3 months (closed 26 August 2017) |
Role | Distiller |
Correspondence Address | Glenfarclas Ballindalloch Banffshire AB37 9BD Scotland |
Director Name | George Scott Grant |
---|---|
Date of Birth | June 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 1988(6 years, 3 months after company formation) |
Appointment Duration | 12 years, 7 months (resigned 19 March 2001) |
Role | Distiller |
Correspondence Address | 1 Tower Place Aberlour Banffshire AB38 9PE Scotland |
Director Name | Jacqueline Helen Scott Lund |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 1988(6 years, 3 months after company formation) |
Appointment Duration | 14 years, 11 months (resigned 18 July 2003) |
Role | Company Director |
Correspondence Address | Glenfarclas House Ballindalloch Banffshire AB37 9BD Scotland |
Director Name | Pamela Joan Scott Sanderson |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 1988(6 years, 3 months after company formation) |
Appointment Duration | 5 years, 12 months (resigned 01 August 1994) |
Role | Company Director |
Correspondence Address | Wasses Farm Braintree Road Terling Chelmsford CM3 2AP |
Secretary Name | George Scott Grant |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 August 1988(6 years, 3 months after company formation) |
Appointment Duration | 4 years (resigned 20 August 1992) |
Role | Company Director |
Correspondence Address | Pine Ridge Carrbridge Inverness-Shire PH23 3AA Scotland |
Secretary Name | Mr John Lynburn Scott Grant |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 August 1992(10 years, 3 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 28 May 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Glenfarclas Ballindalloch Banffshire AB37 9BD Scotland |
Registered Address | Glenfarclas Ballindalloch Banffshire AB37 9BD Scotland |
---|---|
Constituency | Moray |
Ward | Speyside Glenlivet |
700 at £1 | J.l.s. Grant 9.72% Ordinary |
---|---|
3.5k at £1 | G.s. Grant 48.61% Ordinary |
3k at £1 | J.l.s. Grant & Grigor & Young Nominees & J.w. Hunter 41.67% Ordinary |
Year | 2014 |
---|---|
Net Worth | £324,302 |
Cash | £20,144 |
Current Liabilities | £720 |
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
26 August 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
26 May 2017 | Return of final meeting of voluntary winding up (3 pages) |
20 September 2016 | Registered office address changed from Glenfarclas Ballindalloch Banffshire AB37 9BD to Glenfarclas Ballindalloch Banffshire AB37 9BD on 20 September 2016 (2 pages) |
18 July 2016 | Confirmation statement made on 17 July 2016 with updates (6 pages) |
29 April 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
20 July 2015 | Annual return made up to 17 July 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
30 May 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
6 August 2014 | Annual return made up to 17 July 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
1 May 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
29 July 2013 | Annual return made up to 17 July 2013 with a full list of shareholders
|
25 April 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
3 August 2012 | Annual return made up to 17 July 2012 with a full list of shareholders (3 pages) |
1 May 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
26 July 2011 | Annual return made up to 17 July 2011 with a full list of shareholders (3 pages) |
6 May 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
23 July 2010 | Secretary's details changed for George Stewart Grant on 1 January 2010 (1 page) |
23 July 2010 | Annual return made up to 17 July 2010 with a full list of shareholders (3 pages) |
23 July 2010 | Secretary's details changed for George Stewart Grant on 1 January 2010 (1 page) |
18 May 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
28 July 2009 | Return made up to 17/07/09; full list of members (3 pages) |
21 April 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
25 July 2008 | Return made up to 17/07/08; full list of members (3 pages) |
29 April 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
19 July 2007 | Return made up to 17/07/07; full list of members (2 pages) |
6 June 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
20 July 2006 | Return made up to 17/07/06; full list of members (6 pages) |
8 May 2006 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
22 July 2005 | Return made up to 17/07/05; full list of members (6 pages) |
24 May 2005 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
6 September 2004 | Full accounts made up to 31 March 2004 (9 pages) |
23 July 2004 | Return made up to 17/07/04; full list of members
|
31 December 2003 | Full accounts made up to 31 March 2003 (11 pages) |
24 July 2003 | Director resigned (1 page) |
11 July 2003 | Return made up to 17/07/03; full list of members (10 pages) |
2 June 2003 | Secretary resigned (1 page) |
2 June 2003 | New secretary appointed (2 pages) |
18 July 2002 | Return made up to 17/07/02; full list of members (10 pages) |
13 June 2002 | Accounts for a small company made up to 31 March 2002 (6 pages) |
31 July 2001 | Return made up to 28/07/01; full list of members (9 pages) |
4 June 2001 | Full accounts made up to 31 March 2001 (7 pages) |
9 April 2001 | Director resigned (1 page) |
26 July 2000 | Return made up to 28/07/00; full list of members
|
5 June 2000 | Full accounts made up to 31 March 2000 (7 pages) |
20 July 1999 | Return made up to 28/07/99; full list of members (6 pages) |
9 July 1999 | Full accounts made up to 31 March 1999 (7 pages) |
28 July 1998 | Return made up to 28/07/98; no change of members (4 pages) |
5 June 1998 | Full accounts made up to 31 March 1998 (7 pages) |
23 July 1997 | Return made up to 28/07/97; no change of members (4 pages) |
8 July 1997 | Accounts for a small company made up to 31 March 1997 (4 pages) |
12 August 1996 | Return made up to 28/07/96; full list of members (6 pages) |
11 July 1996 | Accounts for a small company made up to 31 March 1996 (5 pages) |
13 October 1995 | Accounts for a small company made up to 31 March 1995 (5 pages) |
8 August 1995 | Return made up to 28/07/95; no change of members (4 pages) |