Stow
Galashiels
Selkirkshire
TD1 2ST
Scotland
Director Name | Paul Julian Miles |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 July 2007(20 years, 10 months after company formation) |
Appointment Duration | 7 years, 9 months (closed 17 April 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Murieston Green Livingston West Lothian EH54 9EQ Scotland |
Director Name | Russel Sharp |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 1988(2 years, 1 month after company formation) |
Appointment Duration | 4 years, 11 months (resigned 06 October 1993) |
Role | Manager |
Correspondence Address | 8 Claremont Crescent Edinburgh Midlothian EH7 4HX Scotland |
Director Name | Anne Dana |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 1988(2 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 14 May 1990) |
Role | Manager |
Correspondence Address | 1 Taylor Gardens Edinburgh EH6 6TG Scotland |
Director Name | Phillip Francis Logan Hills |
---|---|
Date of Birth | October 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 1988(2 years, 1 month after company formation) |
Appointment Duration | 6 years, 10 months (resigned 29 August 1995) |
Role | Accountant |
Correspondence Address | 10 Scotland Street Edinburgh Midlothian EH3 6PS Scotland |
Director Name | Douglas Charles McKay |
---|---|
Date of Birth | July 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 1988(2 years, 1 month after company formation) |
Appointment Duration | 10 years, 3 months (resigned 01 February 1999) |
Role | Retired |
Correspondence Address | Flat 22/17 Croft-An-Righ, Holyrood Edinburgh Midlothian EH8 8EG Scotland |
Secretary Name | Phillip Francis Logan Hills |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 October 1988(2 years, 1 month after company formation) |
Appointment Duration | 6 years, 10 months (resigned 29 August 1995) |
Role | Company Director |
Correspondence Address | 10 Scotland Street Edinburgh Midlothian EH3 6PS Scotland |
Director Name | Richard Alexander Pelham Gordon |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 1995(9 years after company formation) |
Appointment Duration | 11 years (resigned 22 September 2006) |
Role | Company Director |
Correspondence Address | Carnethy Springhill Road Peebles EH45 9ER Scotland |
Secretary Name | Richard Alexander Pelham Gordon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 August 1995(9 years after company formation) |
Appointment Duration | 11 years, 1 month (resigned 30 September 2006) |
Role | Company Director |
Correspondence Address | Carnethy Springhill Road Peebles EH45 9ER Scotland |
Director Name | Mrs Joan Carol Saywood |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1999(12 years, 5 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 04 May 2004) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 27 Corbiehill Avenue Edinburgh EH4 5DX Scotland |
Secretary Name | Mrs Joan Carol Saywood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2001(14 years, 10 months after company formation) |
Appointment Duration | Resigned same day (resigned 01 July 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 Corbiehill Avenue Edinburgh EH4 5DX Scotland |
Director Name | Anne Griffiths |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2004(17 years, 8 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 31 December 2008) |
Role | Company Director |
Correspondence Address | 26 Merstal Drive Solihull Birmingham B92 0PU |
Secretary Name | Miss Alison Erica MacDonald |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 June 2004(17 years, 10 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 31 May 2005) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 7 Scotland Street Lane West Edinburgh EH3 6PT Scotland |
Secretary Name | Martha Jayne Fleming |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2005(18 years, 9 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 27 March 2015) |
Role | Company Director |
Correspondence Address | The Vaults 87 Giles Street Leith EH6 6BZ Scotland |
Director Name | Ms Martha Jayne Fleming |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2009(22 years, 12 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 27 March 2015) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | The Vaults 87 Giles Street Leith EH6 6BZ Scotland |
Director Name | Mr Paul Henry Skipworth |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | Zimbabwean |
Status | Resigned |
Appointed | 27 April 2012(25 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 January 2014) |
Role | President & Managing Director |
Country of Residence | Scotland |
Correspondence Address | The Vaults 87 Giles Street Leith EH6 6BZ Scotland |
Director Name | Mr Marc Hoellinger |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 31 January 2014(27 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 27 March 2015) |
Role | Chief Executive Officer |
Country of Residence | France |
Correspondence Address | The Vaults 87 Giles Street Leith EH6 6BZ Scotland |
Website | www.smws.co.uk |
---|
Registered Address | The Vaults 87 Giles Street Leith EH6 6BZ Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | Leith |
Address Matches | 3 other UK companies use this postal address |
2 at £1 | Scotch Malt Whisky Society LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2013 (10 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
17 April 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 April 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
30 March 2015 | Termination of appointment of Marc Hoellinger as a director on 27 March 2015 (1 page) |
30 March 2015 | Termination of appointment of Martha Jayne Fleming as a director on 27 March 2015 (1 page) |
30 March 2015 | Termination of appointment of Marc Hoellinger as a director on 27 March 2015 (1 page) |
30 March 2015 | Termination of appointment of Martha Jayne Fleming as a secretary on 27 March 2015 (1 page) |
30 March 2015 | Termination of appointment of Martha Jayne Fleming as a director on 27 March 2015 (1 page) |
30 March 2015 | Termination of appointment of Martha Jayne Fleming as a secretary on 27 March 2015 (1 page) |
26 December 2014 | First Gazette notice for voluntary strike-off (1 page) |
26 December 2014 | First Gazette notice for voluntary strike-off (1 page) |
15 December 2014 | Application to strike the company off the register (3 pages) |
15 December 2014 | Application to strike the company off the register (3 pages) |
20 August 2014 | Accounts made up to 31 December 2013 (4 pages) |
20 August 2014 | Accounts made up to 31 December 2013 (4 pages) |
18 July 2014 | Annual return made up to 11 July 2014 with a full list of shareholders Statement of capital on 2014-07-18
|
18 July 2014 | Annual return made up to 11 July 2014 with a full list of shareholders Statement of capital on 2014-07-18
|
9 June 2014 | Termination of appointment of Paul Henry Skipworth as a director on 31 January 2014 (1 page) |
9 June 2014 | Termination of appointment of Paul Henry Skipworth as a director on 31 January 2014 (1 page) |
9 June 2014 | Appointment of Mr Marc Hoellinger as a director on 31 January 2014 (2 pages) |
9 June 2014 | Appointment of Mr Marc Hoellinger as a director on 31 January 2014 (2 pages) |
14 August 2013 | Accounts made up to 31 December 2012 (4 pages) |
14 August 2013 | Accounts made up to 31 December 2012 (4 pages) |
31 July 2013 | Secretary's details changed for Martha Jayne Fleming on 1 January 2013 (1 page) |
31 July 2013 | Director's details changed for Ms Martha Jayne Fleming on 1 January 2013 (2 pages) |
31 July 2013 | Secretary's details changed for Martha Jayne Fleming on 1 January 2013 (1 page) |
31 July 2013 | Annual return made up to 11 July 2013 with a full list of shareholders (6 pages) |
31 July 2013 | Director's details changed for Ms Martha Jayne Fleming on 1 January 2013 (2 pages) |
31 July 2013 | Secretary's details changed for Martha Jayne Fleming on 1 January 2013 (1 page) |
31 July 2013 | Annual return made up to 11 July 2013 with a full list of shareholders (6 pages) |
8 August 2012 | Accounts made up to 31 December 2011 (4 pages) |
8 August 2012 | Accounts made up to 31 December 2011 (4 pages) |
30 July 2012 | Annual return made up to 11 July 2012 with a full list of shareholders (7 pages) |
30 July 2012 | Annual return made up to 11 July 2012 with a full list of shareholders (7 pages) |
9 May 2012 | Appointment of Mr Paul Henry Skipworth as a director on 27 April 2012 (2 pages) |
9 May 2012 | Appointment of Mr Paul Henry Skipworth as a director on 27 April 2012 (2 pages) |
9 September 2011 | Accounts made up to 31 December 2010 (4 pages) |
9 September 2011 | Accounts made up to 31 December 2010 (4 pages) |
2 August 2011 | Annual return made up to 11 July 2011 with a full list of shareholders (6 pages) |
2 August 2011 | Annual return made up to 11 July 2011 with a full list of shareholders (6 pages) |
3 August 2010 | Accounts made up to 31 December 2009 (4 pages) |
3 August 2010 | Accounts made up to 31 December 2009 (4 pages) |
21 July 2010 | Director's details changed for Mr Kai Ivalo on 11 July 2010 (2 pages) |
21 July 2010 | Director's details changed for Mr Kai Ivalo on 11 July 2010 (2 pages) |
21 July 2010 | Director's details changed for Paul Julian Miles on 11 July 2010 (2 pages) |
21 July 2010 | Annual return made up to 11 July 2010 with a full list of shareholders (6 pages) |
21 July 2010 | Annual return made up to 11 July 2010 with a full list of shareholders (6 pages) |
21 July 2010 | Director's details changed for Paul Julian Miles on 11 July 2010 (2 pages) |
14 September 2009 | Director appointed ms martha jayne fleming (1 page) |
14 September 2009 | Director appointed ms martha jayne fleming (1 page) |
12 August 2009 | Return made up to 11/07/09; full list of members (3 pages) |
12 August 2009 | Return made up to 11/07/09; full list of members (3 pages) |
6 August 2009 | Accounts made up to 31 December 2008 (4 pages) |
6 August 2009 | Accounts made up to 31 December 2008 (4 pages) |
27 January 2009 | Appointment terminated director anne griffiths (1 page) |
27 January 2009 | Appointment terminated director anne griffiths (1 page) |
1 September 2008 | Accounts made up to 31 December 2007 (4 pages) |
1 September 2008 | Accounts made up to 31 December 2007 (4 pages) |
14 July 2008 | Return made up to 11/07/08; full list of members (4 pages) |
14 July 2008 | Return made up to 11/07/08; full list of members (4 pages) |
30 January 2008 | New director appointed (1 page) |
30 January 2008 | New director appointed (1 page) |
26 November 2007 | Accounts made up to 31 December 2006 (4 pages) |
26 November 2007 | Accounts made up to 31 December 2006 (4 pages) |
8 August 2007 | Return made up to 11/07/07; full list of members (2 pages) |
8 August 2007 | Return made up to 11/07/07; full list of members (2 pages) |
7 August 2007 | Director resigned (1 page) |
7 August 2007 | Director resigned (1 page) |
7 August 2007 | New director appointed (1 page) |
7 August 2007 | New director appointed (1 page) |
1 November 2006 | Accounts made up to 31 December 2005 (4 pages) |
1 November 2006 | Accounts made up to 31 December 2005 (4 pages) |
30 October 2006 | Secretary resigned (1 page) |
30 October 2006 | Secretary resigned (1 page) |
14 September 2006 | Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page) |
14 September 2006 | Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page) |
14 July 2006 | Return made up to 11/07/06; full list of members (2 pages) |
14 July 2006 | Return made up to 11/07/06; full list of members (2 pages) |
8 March 2006 | Accounts made up to 31 March 2005 (4 pages) |
8 March 2006 | Accounts made up to 31 March 2005 (4 pages) |
12 July 2005 | Return made up to 11/07/05; full list of members (3 pages) |
12 July 2005 | Return made up to 11/07/05; full list of members (3 pages) |
8 June 2005 | New secretary appointed (1 page) |
8 June 2005 | New secretary appointed (1 page) |
1 June 2005 | Secretary resigned (1 page) |
1 June 2005 | Secretary resigned (1 page) |
15 December 2004 | Accounts made up to 31 March 2004 (4 pages) |
15 December 2004 | Accounts made up to 31 March 2004 (4 pages) |
4 November 2004 | Secretary's particulars changed (1 page) |
4 November 2004 | Secretary's particulars changed (1 page) |
9 September 2004 | Return made up to 31/08/04; full list of members (7 pages) |
9 September 2004 | Return made up to 31/08/04; full list of members (7 pages) |
30 June 2004 | New secretary appointed (1 page) |
30 June 2004 | New secretary appointed (1 page) |
26 May 2004 | Director resigned (1 page) |
26 May 2004 | New director appointed (2 pages) |
26 May 2004 | New director appointed (2 pages) |
26 May 2004 | Director resigned (1 page) |
28 October 2003 | Accounts made up to 31 March 2003 (4 pages) |
28 October 2003 | Accounts made up to 31 March 2003 (4 pages) |
27 September 2003 | Return made up to 31/08/03; full list of members (8 pages) |
27 September 2003 | Return made up to 31/08/03; full list of members (8 pages) |
25 September 2002 | Return made up to 31/08/02; full list of members (8 pages) |
25 September 2002 | Return made up to 31/08/02; full list of members (8 pages) |
26 June 2002 | Accounts made up to 31 March 2002 (4 pages) |
26 June 2002 | Accounts made up to 31 March 2002 (4 pages) |
15 January 2002 | Accounts made up to 31 March 2001 (4 pages) |
15 January 2002 | Accounts made up to 31 March 2001 (4 pages) |
4 October 2001 | Return made up to 31/08/01; full list of members
|
4 October 2001 | Return made up to 31/08/01; full list of members
|
6 August 2001 | New secretary appointed (2 pages) |
6 August 2001 | New secretary appointed (2 pages) |
26 January 2001 | Accounts made up to 31 March 2000 (4 pages) |
26 January 2001 | Accounts made up to 31 March 2000 (4 pages) |
26 September 2000 | Return made up to 31/08/00; full list of members
|
26 September 2000 | Return made up to 31/08/00; full list of members
|
29 November 1999 | Accounts made up to 31 March 1999 (4 pages) |
29 November 1999 | Accounts made up to 31 March 1999 (4 pages) |
27 September 1999 | Return made up to 31/08/99; no change of members (5 pages) |
27 September 1999 | Return made up to 31/08/99; no change of members (5 pages) |
22 March 1999 | Director resigned (1 page) |
22 March 1999 | New director appointed (2 pages) |
22 March 1999 | New director appointed (2 pages) |
22 March 1999 | Director resigned (1 page) |
10 November 1998 | Accounts made up to 31 March 1998 (4 pages) |
10 November 1998 | Accounts made up to 31 March 1998 (4 pages) |
29 September 1998 | Return made up to 31/08/98; no change of members (4 pages) |
29 September 1998 | Return made up to 31/08/98; no change of members (4 pages) |
22 September 1997 | Return made up to 31/08/97; full list of members (7 pages) |
22 September 1997 | Return made up to 31/08/97; full list of members (7 pages) |
18 August 1997 | Accounts made up to 31 March 1997 (4 pages) |
18 August 1997 | Accounts made up to 31 March 1997 (4 pages) |
1 October 1996 | Return made up to 31/08/96; no change of members (5 pages) |
1 October 1996 | Return made up to 31/08/96; no change of members (5 pages) |
23 July 1996 | Accounts made up to 31 March 1996 (3 pages) |
23 July 1996 | Accounts made up to 31 March 1996 (3 pages) |
12 December 1995 | Accounts made up to 31 March 1995 (3 pages) |
12 December 1995 | Accounts made up to 31 March 1995 (3 pages) |
20 September 1995 | Return made up to 31/08/95; no change of members
|
20 September 1995 | New secretary appointed;new director appointed (2 pages) |
20 September 1995 | Return made up to 31/08/95; no change of members
|
20 September 1995 | New secretary appointed;new director appointed (2 pages) |
25 August 1986 | Incorporation (13 pages) |
25 August 1986 | Incorporation (13 pages) |