Company NameThe Scotch Malt Whisky Society (International) Limited
Company StatusDissolved
Company NumberSC100679
CategoryPrivate Limited Company
Incorporation Date29 August 1986(37 years, 8 months ago)
Dissolution Date17 April 2015 (9 years ago)

Business Activity

Section CManufacturing
SIC 1591Manufacture distilled potable alcoholic drinks
SIC 11010Distilling, rectifying and blending of spirits

Directors

Director NameMr Kai Ivalo
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed14 August 2009(22 years, 11 months after company formation)
Appointment Duration5 years, 8 months (closed 17 April 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressWatherston Millhouse Stow
Galashiels
Selkirkshire
TD1 2ST
Scotland
Director NamePatricia M Stavert
NationalityBritish
StatusResigned
Appointed15 October 1988(2 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 31 December 1990)
RoleBank Official
Correspondence Address18 Fettes Row
Edinburgh
Midlothian
EH3 6RH
Scotland
Director NameRussell Sharp
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1988(2 years, 1 month after company formation)
Appointment Duration3 years, 11 months (resigned 01 October 1992)
RoleManager
Correspondence AddressCaledonian Brewery Slateford Road
Edinburgh
Midlothian
EH11 1QB
Scotland
Director NameAnne Dana
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1988(2 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 11 May 1990)
RoleDesigner
Correspondence Address1 Taylor Gardens
Edinburgh
EH6 6TG
Scotland
Director NameDouglas Charles McKay
Date of BirthJuly 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1988(2 years, 1 month after company formation)
Appointment Duration3 years, 11 months (resigned 01 October 1992)
RoleRetired
Correspondence AddressFlat 22/17
Croft-An-Righ, Holyrood
Edinburgh
Midlothian
EH8 8EG
Scotland
Director NamePeter Andrew Jaques
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1988(2 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 31 December 1990)
RoleFilm Producer
Correspondence AddressCedar Lodge
Heathfield Road Dropmore
Burnham
Bucks
Tn21
Secretary NamePhillip Francis Logan Hills
NationalityBritish
StatusResigned
Appointed15 October 1988(2 years, 1 month after company formation)
Appointment Duration6 years, 10 months (resigned 29 August 1995)
RoleCompany Director
Correspondence Address10 Scotland Street
Edinburgh
Midlothian
EH3 6PS
Scotland
Director NameAdrian Darke
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1992(6 years, 1 month after company formation)
Appointment Duration2 years, 7 months (resigned 11 May 1995)
RoleSales Director
Correspondence AddressCroft Cottage
Harpsden
Henley On Thames
Oxfordshire
RG9 4HN
Director NameMr Nigel Guy Holman Flood
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1992(6 years, 1 month after company formation)
Appointment Duration8 months (resigned 01 June 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPondwood Farm
Carters Hill
Wokingham
Berkshire
RG40 5RU
Director NamePhillip Francis Logan Hills
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1992(6 years, 1 month after company formation)
Appointment Duration2 years, 11 months (resigned 29 August 1995)
RoleCompany Director
Correspondence Address10 Scotland Street
Edinburgh
Midlothian
EH3 6PS
Scotland
Secretary NameMrs Denise Verena Neilson
NationalityBritish
StatusResigned
Appointed01 October 1992(6 years, 1 month after company formation)
Appointment Duration2 years, 7 months (resigned 11 May 1995)
RoleCompany Director
Correspondence Address7 John Street
Portobello
Edinburgh
Midlothian
EH15 2EB
Scotland
Director NameTimothy George Steward
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed26 August 1993(6 years, 12 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 14 August 1994)
RoleCompany Director
Correspondence Address21 Leopold Place
Edinburgh
Midlothian
EH7 5LB
Scotland
Director NameRichard Alexander Pelham Gordon
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed29 August 1995(9 years after company formation)
Appointment Duration11 years, 1 month (resigned 30 September 2006)
RoleCompany Director
Correspondence AddressCarnethy
Springhill Road
Peebles
EH45 9ER
Scotland
Director NameCharles Iain McLean Ross
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed29 August 1995(9 years after company formation)
Appointment Duration1 year, 11 months (resigned 27 July 1997)
RoleCompany Director
Correspondence AddressPine Lodge
Ettrickbridge
Selkirk
TD7 5HW
Scotland
Secretary NameRichard Alexander Pelham Gordon
NationalityBritish
StatusResigned
Appointed29 August 1995(9 years after company formation)
Appointment Duration11 years (resigned 22 September 2006)
RoleCompany Director
Correspondence AddressCarnethy
Springhill Road
Peebles
EH45 9ER
Scotland
Director NameMrs Joan Carol Saywood
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1997(10 years, 11 months after company formation)
Appointment Duration6 years, 9 months (resigned 04 May 2004)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address27 Corbiehill Avenue
Edinburgh
EH4 5DX
Scotland
Director NameAnne Griffiths
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2004(17 years, 8 months after company formation)
Appointment Duration4 years, 8 months (resigned 31 December 2008)
RoleCompany Director
Correspondence Address26 Merstal Drive
Solihull
Birmingham
B92 0PU
Secretary NameMiss Alison Erica MacDonald
NationalityBritish
StatusResigned
Appointed25 June 2004(17 years, 10 months after company formation)
Appointment Duration11 months, 1 week (resigned 31 May 2005)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address7 Scotland Street Lane West
Edinburgh
EH3 6PT
Scotland
Secretary NameMartha Jayne Fleming
NationalityBritish
StatusResigned
Appointed01 June 2005(18 years, 9 months after company formation)
Appointment Duration9 years, 10 months (resigned 27 March 2015)
RoleCompany Director
Correspondence AddressThe Vaults
87 Giles Street
Leith
EH6 6BZ
Scotland
Director NameMr Kai Ivalo
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed27 December 2005(19 years, 4 months after company formation)
Appointment Duration3 years, 7 months (resigned 14 August 2009)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressWatherston Milhouse
Stow
Galashiels
Selkirkshire
TD1 2ST
Scotland
Director NameMs Martha Jayne Fleming
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2009(22 years, 11 months after company formation)
Appointment Duration5 years, 7 months (resigned 27 March 2015)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Vaults
87 Giles Street
Leith
EH6 6BZ
Scotland
Director NameMr Paul Henry Skipworth
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityZimbabwean
StatusResigned
Appointed27 April 2012(25 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 January 2014)
RolePresident & Managing Director
Country of ResidenceScotland
Correspondence AddressThe Vaults
87 Giles Street
Leith
EH6 6BZ
Scotland
Director NameMr Marc Hoellinger
Date of BirthOctober 1969 (Born 54 years ago)
NationalityFrench
StatusResigned
Appointed31 January 2014(27 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 27 March 2015)
RoleChief Executive Officer
Country of ResidenceFrance
Correspondence AddressThe Vaults
87 Giles Street
Leith
EH6 6BZ
Scotland

Contact

Websitewww.smws.com

Location

Registered AddressThe Vaults
87 Giles Street
Leith
EH6 6BZ
Scotland
ConstituencyEdinburgh North and Leith
WardLeith
Address Matches3 other UK companies use this postal address

Shareholders

2 at £1Scotch Malt Whisky Society LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2013 (10 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

17 April 2015Final Gazette dissolved via voluntary strike-off (1 page)
17 April 2015Final Gazette dissolved via voluntary strike-off (1 page)
30 March 2015Termination of appointment of Martha Jayne Fleming as a director on 27 March 2015 (1 page)
30 March 2015Termination of appointment of Marc Hoellinger as a director on 27 March 2015 (1 page)
30 March 2015Termination of appointment of Martha Jayne Fleming as a secretary on 27 March 2015 (1 page)
30 March 2015Termination of appointment of Martha Jayne Fleming as a secretary on 27 March 2015 (1 page)
30 March 2015Termination of appointment of Martha Jayne Fleming as a director on 27 March 2015 (1 page)
30 March 2015Termination of appointment of Marc Hoellinger as a director on 27 March 2015 (1 page)
15 December 2014Application to strike the company off the register (3 pages)
15 December 2014Application to strike the company off the register (3 pages)
4 December 2014Satisfaction of charge 1 in full (4 pages)
4 December 2014Satisfaction of charge 1 in full (4 pages)
20 August 2014Accounts made up to 31 December 2013 (4 pages)
20 August 2014Accounts made up to 31 December 2013 (4 pages)
18 July 2014Annual return made up to 11 July 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 2
(5 pages)
18 July 2014Annual return made up to 11 July 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 2
(5 pages)
9 June 2014Termination of appointment of Paul Henry Skipworth as a director on 31 January 2014 (1 page)
9 June 2014Appointment of Mr Marc Hoellinger as a director on 31 January 2014 (2 pages)
9 June 2014Termination of appointment of Paul Henry Skipworth as a director on 31 January 2014 (1 page)
9 June 2014Appointment of Mr Marc Hoellinger as a director on 31 January 2014 (2 pages)
14 August 2013Accounts made up to 31 December 2012 (4 pages)
14 August 2013Accounts made up to 31 December 2012 (4 pages)
31 July 2013Annual return made up to 11 July 2013 with a full list of shareholders (6 pages)
31 July 2013Annual return made up to 11 July 2013 with a full list of shareholders (6 pages)
8 August 2012Accounts made up to 31 December 2011 (4 pages)
8 August 2012Accounts made up to 31 December 2011 (4 pages)
30 July 2012Annual return made up to 11 July 2012 with a full list of shareholders (6 pages)
30 July 2012Annual return made up to 11 July 2012 with a full list of shareholders (6 pages)
9 May 2012Appointment of Mr Paul Henry Skipworth as a director on 27 April 2012 (2 pages)
9 May 2012Appointment of Mr Paul Henry Skipworth as a director on 27 April 2012 (2 pages)
20 September 2011Accounts made up to 31 December 2010 (4 pages)
20 September 2011Accounts made up to 31 December 2010 (4 pages)
2 August 2011Annual return made up to 11 July 2011 with a full list of shareholders (5 pages)
2 August 2011Annual return made up to 11 July 2011 with a full list of shareholders (5 pages)
28 October 2010Register inspection address has been changed (2 pages)
28 October 2010Register inspection address has been changed (2 pages)
28 October 2010Register(s) moved to registered inspection location (2 pages)
28 October 2010Register(s) moved to registered inspection location (2 pages)
3 August 2010Accounts made up to 31 December 2009 (4 pages)
3 August 2010Accounts made up to 31 December 2009 (4 pages)
21 July 2010Director's details changed for Ms Martha Jayne Fleming on 11 July 2010 (2 pages)
21 July 2010Secretary's details changed for Martha Jayne Fleming on 11 July 2010 (1 page)
21 July 2010Director's details changed for Ms Martha Jayne Fleming on 11 July 2010 (2 pages)
21 July 2010Annual return made up to 11 July 2010 with a full list of shareholders (4 pages)
21 July 2010Secretary's details changed for Martha Jayne Fleming on 11 July 2010 (1 page)
21 July 2010Annual return made up to 11 July 2010 with a full list of shareholders (4 pages)
5 November 2009Appointment of Mr Kai Ivalo as a director (1 page)
5 November 2009Appointment of Mr Kai Ivalo as a director (1 page)
14 September 2009Director appointed ms martha jayne fleming (1 page)
14 September 2009Director appointed ms martha jayne fleming (1 page)
8 September 2009Appointment terminated director kai ivalo (1 page)
8 September 2009Appointment terminated director kai ivalo (1 page)
12 August 2009Return made up to 11/07/09; full list of members (3 pages)
12 August 2009Return made up to 11/07/09; full list of members (3 pages)
6 August 2009Accounts made up to 31 December 2008 (4 pages)
6 August 2009Accounts made up to 31 December 2008 (4 pages)
27 January 2009Appointment terminated director anne griffiths (1 page)
27 January 2009Appointment terminated director anne griffiths (1 page)
1 September 2008Accounts made up to 31 December 2007 (4 pages)
1 September 2008Accounts made up to 31 December 2007 (4 pages)
14 July 2008Return made up to 11/07/08; full list of members (3 pages)
14 July 2008Return made up to 11/07/08; full list of members (3 pages)
26 November 2007Accounts made up to 31 December 2006 (4 pages)
26 November 2007Accounts made up to 31 December 2006 (4 pages)
7 August 2007Secretary resigned (1 page)
7 August 2007Return made up to 11/07/07; full list of members (2 pages)
7 August 2007Return made up to 11/07/07; full list of members (2 pages)
7 August 2007Secretary resigned (1 page)
30 July 2007New director appointed (1 page)
30 July 2007New director appointed (1 page)
25 January 2007Accounts made up to 31 December 2005 (4 pages)
25 January 2007Accounts made up to 31 December 2005 (4 pages)
30 October 2006Director resigned (1 page)
30 October 2006Director resigned (1 page)
14 September 2006Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page)
14 September 2006Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page)
14 July 2006Return made up to 11/07/06; full list of members (2 pages)
14 July 2006Return made up to 11/07/06; full list of members (2 pages)
13 December 2005Accounts made up to 31 March 2005 (4 pages)
13 December 2005Accounts made up to 31 March 2005 (4 pages)
12 July 2005Return made up to 11/07/05; full list of members (3 pages)
12 July 2005Return made up to 11/07/05; full list of members (3 pages)
8 June 2005New secretary appointed (1 page)
8 June 2005New secretary appointed (1 page)
1 June 2005Secretary resigned (1 page)
1 June 2005Secretary resigned (1 page)
12 April 2005Accounts made up to 31 March 2004 (4 pages)
12 April 2005Accounts made up to 31 March 2004 (4 pages)
15 December 2004Return made up to 15/12/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
15 December 2004Return made up to 15/12/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
4 November 2004Secretary's particulars changed (1 page)
4 November 2004Secretary's particulars changed (1 page)
30 June 2004New secretary appointed (1 page)
30 June 2004New secretary appointed (1 page)
26 May 2004New director appointed (2 pages)
26 May 2004Director resigned (1 page)
26 May 2004Director resigned (1 page)
26 May 2004New director appointed (2 pages)
14 January 2004Return made up to 15/12/03; full list of members (7 pages)
14 January 2004Return made up to 15/12/03; full list of members (7 pages)
28 October 2003Accounts made up to 31 March 2003 (4 pages)
28 October 2003Accounts made up to 31 March 2003 (4 pages)
13 January 2003Return made up to 15/12/02; full list of members (6 pages)
13 January 2003Return made up to 15/12/02; full list of members (6 pages)
26 June 2002Accounts made up to 31 March 2002 (4 pages)
26 June 2002Accounts made up to 31 March 2002 (4 pages)
15 January 2002Accounts made up to 31 March 2001 (4 pages)
15 January 2002Accounts made up to 31 March 2001 (4 pages)
10 January 2002Return made up to 15/12/01; full list of members (7 pages)
10 January 2002Return made up to 15/12/01; full list of members (7 pages)
26 January 2001Accounts made up to 31 March 2000 (4 pages)
26 January 2001Return made up to 15/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
26 January 2001Accounts made up to 31 March 2000 (4 pages)
26 January 2001Return made up to 15/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
12 January 2000Return made up to 15/12/99; full list of members (6 pages)
12 January 2000Return made up to 15/12/99; full list of members (6 pages)
29 November 1999Accounts made up to 31 March 1999 (4 pages)
29 November 1999Accounts made up to 31 March 1999 (4 pages)
12 January 1999Return made up to 15/12/98; no change of members (5 pages)
12 January 1999Return made up to 15/12/98; no change of members (5 pages)
10 November 1998Accounts made up to 31 March 1998 (4 pages)
10 November 1998Accounts made up to 31 March 1998 (4 pages)
17 December 1997Return made up to 15/12/97; full list of members (6 pages)
17 December 1997Return made up to 15/12/97; full list of members (6 pages)
18 August 1997Accounts made up to 31 March 1997 (4 pages)
18 August 1997Accounts made up to 31 March 1997 (4 pages)
14 August 1997New director appointed (2 pages)
14 August 1997New director appointed (2 pages)
4 August 1997Director resigned (1 page)
4 August 1997Director resigned (1 page)
16 January 1997Return made up to 15/12/96; no change of members (5 pages)
16 January 1997Return made up to 15/12/96; no change of members (5 pages)
19 December 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
19 December 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
23 July 1996Full accounts made up to 31 March 1996 (11 pages)
23 July 1996Full accounts made up to 31 March 1996 (11 pages)
26 January 1996Return made up to 15/12/95; no change of members
  • 363(288) ‐ Secretary resigned;director resigned
(4 pages)
26 January 1996Return made up to 15/12/95; no change of members
  • 363(288) ‐ Secretary resigned;director resigned
(4 pages)
12 December 1995Full accounts made up to 31 March 1995 (10 pages)
12 December 1995Full accounts made up to 31 March 1995 (10 pages)
20 September 1995New director appointed (2 pages)
20 September 1995New director appointed (2 pages)
20 September 1995New director appointed (2 pages)
20 September 1995Director resigned (1 page)
20 September 1995Director resigned (1 page)
20 September 1995New director appointed (2 pages)
31 May 1995Director resigned (2 pages)
31 May 1995Director resigned (2 pages)
25 May 1995Return made up to 15/12/94; full list of members (7 pages)
25 May 1995Return made up to 15/12/94; full list of members (7 pages)
24 May 1993Partic of mort/charge * (3 pages)
24 May 1993Partic of mort/charge * (3 pages)
12 July 1991First Gazette notice for compulsory strike-off (1 page)
12 July 1991First Gazette notice for compulsory strike-off (1 page)
29 August 1986Incorporation (12 pages)
29 August 1986Incorporation (12 pages)