Company NameIrvine Robertson Wines Limited
Company StatusDissolved
Company NumberSC085410
CategoryPrivate Limited Company
Incorporation Date7 November 1983(40 years, 5 months ago)
Dissolution Date1 August 2014 (9 years, 8 months ago)

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 Charles Edward Traill Shentall
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2009(25 years, 5 months after company formation)
Appointment Duration5 years, 4 months (closed 01 August 2014)
RoleWine Merchant
Country of ResidenceScotland
Correspondence AddressBeechwood
Spittalfield
Perth
PH1 4JU
Scotland
Director NameMr Iain James Farquharson
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed08 January 2010(26 years, 2 months after company formation)
Appointment Duration4 years, 6 months (closed 01 August 2014)
RoleAccountant
Country of ResidenceScotland
Correspondence AddressCornton House Argaty
Doune
Perthshire
FK16 6ET
Scotland
Director NameMr Nicholas Thomas Harvey-Miller
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed03 February 2010(26 years, 3 months after company formation)
Appointment Duration4 years, 5 months (closed 01 August 2014)
RoleWine Merchant
Country of ResidenceUnited Kingdom
Correspondence Address3 Castle Court
Carnegie Campus
Dunfermline
Fife
KY11 8PB
Scotland
Secretary NameIain James Farquharson
StatusClosed
Appointed30 November 2010(27 years, 1 month after company formation)
Appointment Duration3 years, 8 months (closed 01 August 2014)
RoleCompany Director
Correspondence Address3 Castle Court
Carnegie Campus
Dunfermline
Fife
KY11 8PB
Scotland
Director NameAndrew Nigel Hamilton
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1990(6 years, 7 months after company formation)
Appointment Duration11 months, 1 week (resigned 28 May 1991)
RoleAccountant
Correspondence Address16 Lynedoch Place
Edinburgh
Midlothian
EH3 7PY
Scotland
Director NameMr Richard Macintyre Martin
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1990(6 years, 7 months after company formation)
Appointment Duration19 years, 7 months (resigned 03 February 2010)
RoleInvestment Manager
Country of ResidenceScotland
Correspondence Address1 Upper Coltbridge Terrace
Edinburgh
EH12 6AD
Scotland
Director NameAlistair Duncan Irvine Robertson
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1990(6 years, 7 months after company formation)
Appointment Duration9 years (resigned 20 June 1999)
RoleWine Merchant
Correspondence AddressArniston Home Farm
Gorebridge
Midlothian
EH23 4RY
Scotland
Director NameGuy David Innes Ker Duke Of Roxburghe
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1990(6 years, 7 months after company formation)
Appointment Duration18 years, 3 months (resigned 30 September 2008)
RoleLandowner
Country of ResidenceUnited Kingdom
Correspondence AddressFloors Castle
Kelso
Roxburghshire
TD5 7RW
Scotland
Director NameAlan Graham Burns
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1990(6 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 07 August 1991)
RoleWholesale Wine Merchants Manag
Correspondence Address28 Barnton Park Avenue
Edinburgh
Midlothian
EH4 6ES
Scotland
Director NameDavid Birrell
Date of BirthNovember 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1990(6 years, 7 months after company formation)
Appointment Duration16 years (resigned 04 July 2006)
RoleWriter To The Signet
Correspondence Address36 East Barnton Avenue
Edinburgh
EH4 6AQ
Scotland
Director NameBrian George Harry
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed07 August 1991(7 years, 9 months after company formation)
Appointment Duration5 years, 8 months (resigned 03 April 1997)
RoleWine Merchant
Correspondence Address95 Overton Crescent
East Calder
Livingston
West Lothian
EH53 0RJ
Scotland
Secretary NameOliver Andrew Hemming
NationalityBritish
StatusResigned
Appointed13 June 1995(11 years, 7 months after company formation)
Appointment Duration15 years, 5 months (resigned 30 November 2010)
RoleCompany Director
Correspondence Address27 Hillpark Crescent
Edinburgh
EH4 7BG
Scotland
Director NameJohn David Irvine Robertson
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed22 September 1995(11 years, 10 months after company formation)
Appointment Duration13 years, 11 months (resigned 10 September 2009)
RoleSales Director
Correspondence AddressGateside Sauchieburn
Stirling
FK7 8HF
Scotland
Director NameGraeme Iain White
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2000(16 years, 4 months after company formation)
Appointment Duration4 years, 7 months (resigned 05 November 2004)
RoleCompany Director
Correspondence Address83 Belsyde Court
Linlithgow Bridge
West Lothian
EH49 7RL
Scotland
Director NameAndrew James Edward Robertson
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2005(21 years, 3 months after company formation)
Appointment Duration3 years, 1 month (resigned 18 April 2008)
RoleWine Merchant
Correspondence AddressThe Four Follies
Barrack Road
Comrie
Perthshire
PH6 2EQ
Scotland
Director NameDr John Speake
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2006(22 years, 6 months after company formation)
Appointment Duration4 years, 7 months (resigned 30 November 2010)
RoleManagement Consultant
Country of ResidenceScotland
Correspondence AddressChartershall House
Stirling
FK7 8HF
Scotland
Director NameMargaret McNally
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2009(25 years, 5 months after company formation)
Appointment Duration1 year (resigned 30 April 2010)
RoleOffice Manager
Correspondence Address26/4 Gosford Place
Edinburgh
Lothian
EH6 4BH
Scotland
Secretary NameD.W. Company Services Limited (Corporation)
StatusResigned
Appointed20 June 1990(6 years, 7 months after company formation)
Appointment Duration4 years, 11 months (resigned 13 June 1995)
Correspondence Address4th Floor, Saltire Court
20 Castle Terrace
Edinburgh
EH1 2EN
Scotland

Location

Registered Address3 Castle Court
Carnegie Campus
Dunfermline
Fife
KY11 8PB
Scotland
ConstituencyDunfermline and West Fife
WardDunfermline South
Address MatchesOver 90 other UK companies use this postal address

Shareholders

10k at £1Mr J.m. Stevenson
8.75%
Ordinary
3.8k at £1Mr Michael Green
3.32%
Ordinary
3.7k at £1Noble Grossart LTD
3.19%
Ordinary
3.5k at £1Mrs Jane Irvine Robertson
3.08%
Ordinary
-OTHER
24.77%
-
56.3k at £0.5Harvey-miller Wine & Spirit Agencies LTD
24.64%
Founder
2.7k at £1Lt. Colonel James Struan Robertson
2.37%
Ordinary
2.5k at £1Mr R.g.t. Stenhouse
2.19%
Ordinary
2.3k at £1Adam & Co (Nominees) LTD A/c 200
2.01%
Ordinary
16.4k at £1Harvey-miller Wine & Spirit Agencies LTD
14.30%
Ordinary
2k at £1Mr Walter Scott
1.75%
Ordinary
1.6k at £1Mr Richard Macintyre Martin
1.37%
Ordinary
1.5k at £1Giltspur Nominees Limited A/c Buns
1.33%
Ordinary
1.3k at £1C.g.h. Weaver
1.14%
Ordinary
1.3k at £1J. Justesen
1.14%
Ordinary
1.3k at £1R. Ridley-thomas
1.14%
Ordinary
1000 at £1Arthur Neil
0.87%
Ordinary
1000 at £1Bowes Lyon
0.87%
Ordinary
1000 at £1Moussa Jogee
0.87%
Ordinary
1000 at £1Mrs M.s. Stein
0.87%
Ordinary

Financials

Year2014
Turnover£1,290,964
Gross Profit£301,034
Net Worth£172,740
Cash£609
Current Liabilities£221,599

Accounts

Latest Accounts31 January 2010 (14 years, 2 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 January

Filing History

1 August 2014Final Gazette dissolved following liquidation (1 page)
1 August 2014Final Gazette dissolved following liquidation (1 page)
1 August 2014Final Gazette dissolved via compulsory strike-off (1 page)
1 May 2014Notice of final meeting of creditors (5 pages)
1 May 2014Notice of final meeting of creditors (5 pages)
21 March 2011Registered office address changed from 10/11 North Leith Sands Edinburgh EH6 4ER on 21 March 2011 (2 pages)
21 March 2011Registered office address changed from 10/11 North Leith Sands Edinburgh EH6 4ER on 21 March 2011 (2 pages)
24 February 2011Court order notice of winding up (1 page)
24 February 2011Notice of winding up order (1 page)
24 February 2011Court order notice of winding up (1 page)
24 February 2011Notice of winding up order (1 page)
18 January 2011Appointment of a provisional liquidator (2 pages)
18 January 2011Appointment of a provisional liquidator (2 pages)
3 December 2010Termination of appointment of John Speake as a director (1 page)
3 December 2010Appointment of Iain James Farquharson as a secretary (1 page)
3 December 2010Termination of appointment of Oliver Hemming as a secretary (1 page)
3 December 2010Termination of appointment of John Speake as a director (1 page)
3 December 2010Termination of appointment of Oliver Hemming as a secretary (1 page)
3 December 2010Appointment of Iain James Farquharson as a secretary (1 page)
3 November 2010Total exemption full accounts made up to 31 January 2010 (14 pages)
3 November 2010Total exemption full accounts made up to 31 January 2010 (14 pages)
7 September 2010Annual return made up to 22 June 2010 with a full list of shareholders
Statement of capital on 2010-09-07
  • GBP 114,307
(17 pages)
7 September 2010Annual return made up to 22 June 2010 with a full list of shareholders
Statement of capital on 2010-09-07
  • GBP 114,307
(17 pages)
2 September 2010Termination of appointment of John Robertson as a director (1 page)
2 September 2010Termination of appointment of John Robertson as a director (1 page)
12 May 2010Termination of appointment of Margaret Mcnally as a director (1 page)
12 May 2010Termination of appointment of Margaret Mcnally as a director (1 page)
17 March 2010Appointment of Mr Nicholas Thomas Harvey-Miller as a director (2 pages)
17 March 2010Appointment of Mr Nicholas Thomas Harvey-Miller as a director (2 pages)
21 February 2010Termination of appointment of Richard Martin as a director (1 page)
21 February 2010Termination of appointment of Richard Martin as a director (1 page)
20 February 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
20 February 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
29 January 2010Particulars of a mortgage or charge / charge no: 2 (9 pages)
29 January 2010Particulars of a mortgage or charge / charge no: 2 (9 pages)
29 January 2010Appointment of Mr Iain James Farquharson as a director (2 pages)
29 January 2010Appointment of Mr Iain James Farquharson as a director (2 pages)
3 July 2009Return made up to 22/06/09; full list of members (26 pages)
3 July 2009Return made up to 22/06/09; full list of members (26 pages)
2 July 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
2 July 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
16 April 2009Director appointed charles edward traill shentall (2 pages)
16 April 2009Director appointed charles edward traill shentall (2 pages)
16 April 2009Director appointed margaret mcnally (2 pages)
16 April 2009Director appointed margaret mcnally (2 pages)
6 October 2008Appointment terminated director guy duke of roxburghe (1 page)
6 October 2008Appointment terminated director guy duke of roxburghe (1 page)
3 October 2008Accounts for a small company made up to 31 January 2008 (8 pages)
3 October 2008Accounts for a small company made up to 31 January 2008 (8 pages)
9 July 2008Return made up to 22/06/08; full list of members (49 pages)
9 July 2008Return made up to 22/06/08; full list of members (49 pages)
6 May 2008Appointment terminated director andrew robertson (1 page)
6 May 2008Appointment terminated director andrew robertson (1 page)
6 September 2007Accounts for a small company made up to 31 January 2007 (8 pages)
6 September 2007Accounts for a small company made up to 31 January 2007 (8 pages)
11 July 2007Return made up to 22/06/07; change of members (10 pages)
11 July 2007Return made up to 22/06/07; change of members (10 pages)
17 July 2006Return made up to 22/06/06; change of members (13 pages)
17 July 2006Director resigned (1 page)
17 July 2006Return made up to 22/06/06; change of members (13 pages)
17 July 2006Director resigned (1 page)
13 June 2006New director appointed (2 pages)
13 June 2006New director appointed (2 pages)
3 June 2006Accounts for a small company made up to 31 January 2006 (7 pages)
3 June 2006Accounts for a small company made up to 31 January 2006 (7 pages)
18 July 2005Return made up to 22/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(63 pages)
18 July 2005Return made up to 22/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(63 pages)
4 July 2005Accounts for a small company made up to 31 January 2005 (7 pages)
4 July 2005Accounts for a small company made up to 31 January 2005 (7 pages)
3 March 2005New director appointed (1 page)
3 March 2005New director appointed (1 page)
17 November 2004Director resigned (1 page)
17 November 2004Director resigned (1 page)
19 July 2004Accounts for a small company made up to 31 January 2004 (8 pages)
19 July 2004Accounts for a small company made up to 31 January 2004 (8 pages)
13 July 2004Return made up to 22/06/04; change of members (10 pages)
13 July 2004Return made up to 22/06/04; change of members (10 pages)
22 September 2003Accounts for a small company made up to 31 January 2003 (8 pages)
22 September 2003Accounts for a small company made up to 31 January 2003 (8 pages)
16 July 2003Return made up to 22/06/03; change of members (12 pages)
16 July 2003Return made up to 22/06/03; change of members (12 pages)
14 August 2002Return made up to 22/06/02; full list of members (14 pages)
14 August 2002Return made up to 22/06/02; full list of members (14 pages)
19 July 2002Accounts for a small company made up to 31 January 2002 (8 pages)
19 July 2002Accounts for a small company made up to 31 January 2002 (8 pages)
17 July 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
17 July 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
2 August 2001Accounts for a small company made up to 31 January 2001 (8 pages)
2 August 2001Accounts for a small company made up to 31 January 2001 (8 pages)
13 July 2001Return made up to 22/06/01; change of members (7 pages)
13 July 2001Return made up to 22/06/01; change of members (7 pages)
14 July 2000Return made up to 22/06/00; change of members (7 pages)
14 July 2000Return made up to 22/06/00; change of members (7 pages)
30 June 2000Accounts for a small company made up to 31 January 2000 (8 pages)
30 June 2000Accounts for a small company made up to 31 January 2000 (8 pages)
31 March 2000New director appointed (2 pages)
31 March 2000New director appointed (2 pages)
10 August 1999Accounts for a small company made up to 31 January 1999 (8 pages)
10 August 1999Accounts for a small company made up to 31 January 1999 (8 pages)
9 July 1999Director resigned (1 page)
9 July 1999Director resigned (1 page)
9 July 1999Return made up to 22/06/99; full list of members (9 pages)
9 July 1999Return made up to 22/06/99; full list of members (9 pages)
10 September 1998Accounts for a small company made up to 31 January 1998 (8 pages)
10 September 1998Accounts for a small company made up to 31 January 1998 (8 pages)
14 July 1998Return made up to 22/06/98; full list of members (12 pages)
14 July 1998Return made up to 22/06/98; full list of members (12 pages)
1 August 1997Accounts for a small company made up to 31 January 1997 (9 pages)
1 August 1997Accounts for a small company made up to 31 January 1997 (9 pages)
30 June 1997Return made up to 22/06/97; change of members (9 pages)
30 June 1997Return made up to 22/06/97; change of members (9 pages)
27 May 1997Director resigned (1 page)
27 May 1997Director resigned (1 page)
1 October 1996Accounts for a small company made up to 31 January 1996 (24 pages)
1 October 1996Accounts for a small company made up to 31 January 1996 (24 pages)
19 July 1996Return made up to 22/05/96; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
19 July 1996Return made up to 22/05/96; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
5 October 1995New director appointed (2 pages)
5 October 1995New director appointed (2 pages)
1 August 1995Accounts for a small company made up to 31 January 1995 (8 pages)
1 August 1995Accounts for a small company made up to 31 January 1995 (8 pages)
26 June 1995New secretary appointed (2 pages)
26 June 1995New secretary appointed (2 pages)
26 June 1995Location of register of members (1 page)
26 June 1995Location of register of directors' interests (1 page)
26 June 1995Location of register of directors' interests (1 page)
26 June 1995Location of register of members (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (115 pages)
13 July 1992New director appointed (2 pages)
13 July 1992New director appointed (2 pages)
26 August 1991Director resigned (2 pages)
26 August 1991Director resigned (2 pages)
12 July 1991Director resigned (2 pages)
12 July 1991Director resigned (2 pages)
7 May 1986Allotment of shares (2 pages)
7 May 1986Allotment of shares (2 pages)
2 April 1984Allotment of shares (2 pages)
2 April 1984Allotment of shares (2 pages)
2 February 1984Articles of association (15 pages)
2 February 1984Articles of association (15 pages)
2 October 1983Share capital/value on formation (1 page)
2 October 1983Share capital/value on formation (1 page)