College Milton North
East Kilbride
Strathclyde
G74 5BU
Scotland
Director Name | Mr Werner Nolte |
---|---|
Date of Birth | January 1976 (Born 47 years ago) |
Nationality | South African |
Status | Current |
Appointed | 01 April 2021(37 years, 2 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | 8 Milton Road College Milton North East Kilbride Strathclyde G74 5BU Scotland |
Director Name | Jeremy Barry Cornwell |
---|---|
Date of Birth | December 1937 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1989(5 years, 3 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 11 November 1992) |
Role | Company Director |
Correspondence Address | 10 Acacia Drive Banstead Surrey SM7 1LD |
Director Name | Mr William Thornton |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1989(5 years, 3 months after company formation) |
Appointment Duration | 13 years, 7 months (resigned 30 December 2002) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Albion Lodge 134 Sinclair Street Helensburgh Dunbartonshire G84 9AT Scotland |
Director Name | Mr William James Walker |
---|---|
Date of Birth | March 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1989(5 years, 3 months after company formation) |
Appointment Duration | 13 years, 8 months (resigned 17 January 2003) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Drumgray Farm Drumgray Lane Greengairs Airdrie ML6 7UH Scotland |
Secretary Name | Mr James Campbell Muir Stirrat |
---|---|
Date of Birth | March 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1989(5 years, 3 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 16 November 1992) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 74 Milverton Road Giffnock Glasgow G46 7LG Scotland |
Secretary Name | Gordon Campbell McKelvie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 November 1992(8 years, 10 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 01 March 1999) |
Role | Solicitor |
Correspondence Address | 25 Cleveden Road Kelvinside Glasgow G12 0PQ Scotland |
Secretary Name | Mr James Campbell Muir Stirrat |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 1999(15 years, 1 month after company formation) |
Appointment Duration | 15 years, 2 months (resigned 30 April 2014) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 74 Milverton Road Giffnock Glasgow G46 7LG Scotland |
Director Name | James Stephen Campbell |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2003(19 years after company formation) |
Appointment Duration | 3 years, 8 months (resigned 01 October 2006) |
Role | Company Director |
Correspondence Address | 26 Victoria Crescent Clarkston Glasgow G76 8BP Scotland |
Director Name | Mr James Campbell Muir Stirrat |
---|---|
Date of Birth | March 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2003(19 years after company formation) |
Appointment Duration | 11 years, 3 months (resigned 30 April 2014) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 8 Milton Road College Milton North East Kilbride Strathclyde G74 5BU Scotland |
Director Name | Mr Fraser John Thornton |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2006(22 years, 8 months after company formation) |
Appointment Duration | 14 years, 6 months (resigned 01 April 2021) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 8 Milton Road College Milton North East Kilbride Strathclyde G74 5BU Scotland |
Website | burnstewartdistillers.com |
---|
Registered Address | 8 Milton Road College Milton North East Kilbride Strathclyde G74 5BU Scotland |
---|---|
Constituency | East Kilbride, Strathaven and Lesmahagow |
Ward | East Kilbride West |
Address Matches | Over 10 other UK companies use this postal address |
1000 at £1 | Burn Stewart & Co. LTD 100.00% Ordinary |
---|
Latest Accounts | 30 June 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 31 March 2024 (6 months from now) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 9 March 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 23 March 2024 (5 months, 3 weeks from now) |
21 March 2023 | Confirmation statement made on 9 March 2023 with no updates (3 pages) |
---|---|
9 February 2023 | Accounts for a dormant company made up to 30 June 2022 (1 page) |
22 March 2022 | Confirmation statement made on 9 March 2022 with no updates (3 pages) |
24 February 2022 | Accounts for a dormant company made up to 30 June 2021 (1 page) |
22 November 2021 | Director's details changed for Mr Werner Nolte on 15 November 2021 (2 pages) |
11 April 2021 | Termination of appointment of Fraser John Thornton as a director on 1 April 2021 (1 page) |
11 April 2021 | Appointment of Mr Werner Nolte as a director on 1 April 2021 (2 pages) |
17 March 2021 | Confirmation statement made on 9 March 2021 with no updates (3 pages) |
22 February 2021 | Accounts for a dormant company made up to 30 June 2020 (1 page) |
9 June 2020 | Accounts for a dormant company made up to 30 June 2019 (1 page) |
12 March 2020 | Confirmation statement made on 9 March 2020 with no updates (3 pages) |
29 March 2019 | Accounts for a dormant company made up to 30 June 2018 (1 page) |
11 March 2019 | Confirmation statement made on 9 March 2019 with updates (3 pages) |
4 April 2018 | Accounts for a dormant company made up to 30 June 2017 (1 page) |
19 March 2018 | Confirmation statement made on 9 March 2018 with no updates (3 pages) |
4 April 2017 | Accounts for a dormant company made up to 30 June 2016 (1 page) |
4 April 2017 | Accounts for a dormant company made up to 30 June 2016 (1 page) |
22 March 2017 | Confirmation statement made on 9 March 2017 with updates (5 pages) |
22 March 2017 | Confirmation statement made on 9 March 2017 with updates (5 pages) |
29 March 2016 | Accounts for a dormant company made up to 30 June 2015 (1 page) |
29 March 2016 | Accounts for a dormant company made up to 30 June 2015 (1 page) |
24 March 2016 | Annual return made up to 9 March 2016 with a full list of shareholders Statement of capital on 2016-03-24
|
24 March 2016 | Annual return made up to 9 March 2016 with a full list of shareholders Statement of capital on 2016-03-24
|
16 December 2015 | Previous accounting period shortened from 31 December 2015 to 30 June 2015 (1 page) |
16 December 2015 | Previous accounting period shortened from 31 December 2015 to 30 June 2015 (1 page) |
3 October 2015 | Accounts for a dormant company made up to 31 December 2014 (1 page) |
3 October 2015 | Accounts for a dormant company made up to 31 December 2014 (1 page) |
24 March 2015 | Annual return made up to 9 March 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
24 March 2015 | Annual return made up to 9 March 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
24 March 2015 | Annual return made up to 9 March 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
2 October 2014 | Accounts for a dormant company made up to 31 December 2013 (1 page) |
2 October 2014 | Accounts for a dormant company made up to 31 December 2013 (1 page) |
12 May 2014 | Termination of appointment of James Stirrat as a secretary (1 page) |
12 May 2014 | Appointment of Mrs Karen Spy as a secretary (2 pages) |
12 May 2014 | Termination of appointment of James Stirrat as a secretary (1 page) |
12 May 2014 | Termination of appointment of James Stirrat as a director (1 page) |
12 May 2014 | Appointment of Mrs Karen Spy as a secretary (2 pages) |
12 May 2014 | Termination of appointment of James Stirrat as a director (1 page) |
28 March 2014 | Annual return made up to 9 March 2014 with a full list of shareholders Statement of capital on 2014-03-28
|
28 March 2014 | Annual return made up to 9 March 2014 with a full list of shareholders Statement of capital on 2014-03-28
|
28 March 2014 | Annual return made up to 9 March 2014 with a full list of shareholders Statement of capital on 2014-03-28
|
25 September 2013 | Accounts for a dormant company made up to 31 December 2012 (1 page) |
25 September 2013 | Accounts for a dormant company made up to 31 December 2012 (1 page) |
26 March 2013 | Annual return made up to 9 March 2013 with a full list of shareholders (4 pages) |
26 March 2013 | Annual return made up to 9 March 2013 with a full list of shareholders (4 pages) |
26 March 2013 | Annual return made up to 9 March 2013 with a full list of shareholders (4 pages) |
9 October 2012 | Accounts for a dormant company made up to 31 December 2011 (1 page) |
9 October 2012 | Accounts for a dormant company made up to 31 December 2011 (1 page) |
18 May 2012 | Director's details changed for Mr Fraser John Thornton on 17 May 2012 (2 pages) |
18 May 2012 | Director's details changed for Mr Fraser John Thornton on 17 May 2012 (2 pages) |
28 March 2012 | Annual return made up to 9 March 2012 with a full list of shareholders (4 pages) |
28 March 2012 | Annual return made up to 9 March 2012 with a full list of shareholders (4 pages) |
28 March 2012 | Annual return made up to 9 March 2012 with a full list of shareholders (4 pages) |
28 September 2011 | Accounts for a dormant company made up to 31 December 2010 (1 page) |
28 September 2011 | Accounts for a dormant company made up to 31 December 2010 (1 page) |
23 March 2011 | Annual return made up to 9 March 2011 with a full list of shareholders (4 pages) |
23 March 2011 | Annual return made up to 9 March 2011 with a full list of shareholders (4 pages) |
23 March 2011 | Annual return made up to 9 March 2011 with a full list of shareholders (4 pages) |
5 October 2010 | Accounts for a dormant company made up to 31 December 2009 (1 page) |
5 October 2010 | Accounts for a dormant company made up to 31 December 2009 (1 page) |
19 March 2010 | Annual return made up to 9 March 2010 with a full list of shareholders (4 pages) |
19 March 2010 | Director's details changed for Mr James Campbell Muir Stirrat on 9 March 2010 (2 pages) |
19 March 2010 | Director's details changed for Mr James Campbell Muir Stirrat on 9 March 2010 (2 pages) |
19 March 2010 | Director's details changed for Mr Fraser John Thornton on 9 March 2010 (2 pages) |
19 March 2010 | Director's details changed for Mr Fraser John Thornton on 9 March 2010 (2 pages) |
19 March 2010 | Annual return made up to 9 March 2010 with a full list of shareholders (4 pages) |
19 March 2010 | Director's details changed for Mr James Campbell Muir Stirrat on 9 March 2010 (2 pages) |
19 March 2010 | Annual return made up to 9 March 2010 with a full list of shareholders (4 pages) |
19 March 2010 | Director's details changed for Mr Fraser John Thornton on 9 March 2010 (2 pages) |
5 October 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
5 October 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
24 March 2009 | Return made up to 09/03/09; full list of members (4 pages) |
24 March 2009 | Return made up to 09/03/09; full list of members (4 pages) |
30 October 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
30 October 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
4 April 2008 | Return made up to 09/03/08; full list of members (4 pages) |
4 April 2008 | Return made up to 09/03/08; full list of members (4 pages) |
25 October 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
25 October 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
3 April 2007 | Return made up to 09/03/07; full list of members (3 pages) |
3 April 2007 | Return made up to 09/03/07; full list of members (3 pages) |
31 October 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
31 October 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
10 October 2006 | Director resigned (1 page) |
10 October 2006 | New director appointed (2 pages) |
10 October 2006 | Director resigned (1 page) |
10 October 2006 | New director appointed (2 pages) |
5 April 2006 | Return made up to 09/03/06; full list of members (7 pages) |
5 April 2006 | Return made up to 09/03/06; full list of members (7 pages) |
24 October 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
24 October 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
31 May 2005 | Director's particulars changed (1 page) |
31 May 2005 | Director's particulars changed (1 page) |
6 April 2005 | Return made up to 09/03/05; full list of members (7 pages) |
6 April 2005 | Return made up to 09/03/05; full list of members (7 pages) |
29 October 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
29 October 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
2 April 2004 | Return made up to 09/03/04; no change of members (4 pages) |
2 April 2004 | Return made up to 09/03/04; no change of members (4 pages) |
10 February 2004 | Accounting reference date extended from 30/06/03 to 31/12/03 (1 page) |
10 February 2004 | Accounting reference date extended from 30/06/03 to 31/12/03 (1 page) |
2 May 2003 | Accounts for a dormant company made up to 30 June 2002 (1 page) |
2 May 2003 | Accounts for a dormant company made up to 30 June 2002 (1 page) |
8 April 2003 | Return made up to 09/03/03; change of members (5 pages) |
8 April 2003 | Return made up to 09/03/03; change of members (5 pages) |
30 January 2003 | New director appointed (2 pages) |
30 January 2003 | New director appointed (2 pages) |
30 January 2003 | Director resigned (1 page) |
30 January 2003 | Director resigned (1 page) |
30 January 2003 | New director appointed (2 pages) |
30 January 2003 | New director appointed (2 pages) |
30 January 2003 | Director resigned (1 page) |
30 January 2003 | Director resigned (1 page) |
6 April 2002 | Return made up to 09/03/02; full list of members (6 pages) |
6 April 2002 | Accounts for a dormant company made up to 30 June 2001 (1 page) |
6 April 2002 | Accounts for a dormant company made up to 30 June 2001 (1 page) |
6 April 2002 | Return made up to 09/03/02; full list of members (6 pages) |
8 October 2001 | Company name changed albyn of airdrie (scotland) limi ted\certificate issued on 08/10/01 (2 pages) |
8 October 2001 | Company name changed albyn of airdrie (scotland) limi ted\certificate issued on 08/10/01 (2 pages) |
2 April 2001 | Accounts for a dormant company made up to 30 June 2000 (1 page) |
2 April 2001 | Accounts for a dormant company made up to 30 June 2000 (1 page) |
2 April 2001 | Return made up to 09/03/01; full list of members (6 pages) |
2 April 2001 | Return made up to 09/03/01; full list of members (6 pages) |
11 April 2000 | Accounts for a dormant company made up to 30 June 1999 (1 page) |
11 April 2000 | Accounts for a dormant company made up to 30 June 1999 (1 page) |
5 April 2000 | Return made up to 09/03/00; full list of members (6 pages) |
5 April 2000 | Return made up to 09/03/00; full list of members (6 pages) |
6 April 1999 | Return made up to 09/03/99; full list of members (8 pages) |
6 April 1999 | Return made up to 09/03/99; full list of members (8 pages) |
30 March 1999 | Accounts for a dormant company made up to 30 June 1998 (1 page) |
30 March 1999 | Accounts for a dormant company made up to 30 June 1998 (1 page) |
9 March 1999 | New secretary appointed (2 pages) |
9 March 1999 | New secretary appointed (2 pages) |
9 March 1999 | Secretary resigned (1 page) |
9 March 1999 | Secretary resigned (1 page) |
17 April 1998 | Accounts for a dormant company made up to 30 June 1997 (1 page) |
17 April 1998 | Accounts for a dormant company made up to 30 June 1997 (1 page) |
3 April 1998 | Return made up to 09/03/98; full list of members (8 pages) |
3 April 1998 | Return made up to 09/03/98; full list of members (8 pages) |
5 June 1997 | Return made up to 10/05/97; full list of members (8 pages) |
5 June 1997 | Return made up to 10/05/97; full list of members (8 pages) |
29 April 1997 | Accounts for a dormant company made up to 30 June 1996 (1 page) |
29 April 1997 | Accounts for a dormant company made up to 30 June 1996 (1 page) |
13 March 1997 | Secretary's particulars changed (1 page) |
13 March 1997 | Secretary's particulars changed (1 page) |
4 June 1996 | Return made up to 10/05/96; no change of members
|
4 June 1996 | Return made up to 10/05/96; no change of members
|
28 March 1996 | Accounts for a dormant company made up to 30 June 1995 (1 page) |
28 March 1996 | Accounts for a dormant company made up to 30 June 1995 (1 page) |
19 February 1996 | Registered office changed on 19/02/96 from: 65 kelburn street barrhead glasgow G78 1LD (1 page) |
19 February 1996 | Registered office changed on 19/02/96 from: 65 kelburn street barrhead glasgow G78 1LD (1 page) |
15 May 1995 | Return made up to 10/05/95; no change of members (8 pages) |
15 May 1995 | Return made up to 10/05/95; no change of members (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (20 pages) |