Company NameMontrose Whisky Company Ltd.
DirectorsColin Shields Barclay and Gerrard McSherry
Company StatusActive
Company NumberSC111894
CategoryPrivate Limited Company
Incorporation Date27 June 1988(35 years, 10 months ago)
Previous NameMontrose Scotch Whisky Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Colin Shields Barclay
Date of BirthMarch 1958 (Born 66 years ago)
NationalityCanadian
StatusCurrent
Appointed31 May 2006(17 years, 11 months after company formation)
Appointment Duration17 years, 11 months
RoleMerchant
Country of ResidenceScotland
Correspondence Address3 Peel Park Place
East Kilbride
Glasgow
G74 5LW
Scotland
Secretary NameMr Gerrard McSherry
NationalityBritish
StatusCurrent
Appointed01 June 2006(17 years, 11 months after company formation)
Appointment Duration17 years, 11 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address3 Peel Park Place
East Kilbride
Glasgow
G74 5LW
Scotland
Director NameMr Gerrard McSherry
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2009(20 years, 9 months after company formation)
Appointment Duration15 years, 1 month
RoleCompany Director
Country of ResidenceScotland
Correspondence Address3 Peel Park Place
East Kilbride
Glasgow
G74 5LW
Scotland
Director NameGunter Dolvers
Date of BirthDecember 1937 (Born 86 years ago)
NationalityGerman
StatusResigned
Appointed31 December 1989(1 year, 6 months after company formation)
Appointment Duration19 years, 3 months (resigned 31 March 2009)
RoleCompany Director
Correspondence Address50 Beaufort Road
London
W5 3EA
Director NameMr Roger Michael Gabb
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1989(1 year, 6 months after company formation)
Appointment Duration3 weeks, 2 days (resigned 23 January 1990)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWoodlands Hall
Glazeley
Bridgnorth
Salop
WV16 6AB
Secretary NameGunter Dolvers
NationalityGerman
StatusResigned
Appointed31 December 1989(1 year, 6 months after company formation)
Appointment Duration16 years, 5 months (resigned 01 June 2006)
RoleCompany Director
Correspondence Address50 Beaufort Road
London
W5 3EA
Director NameMrs Iwona Dolvers
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed23 January 1990(1 year, 7 months after company formation)
Appointment Duration16 years, 4 months (resigned 31 May 2006)
RoleHousewife
Correspondence Address50 Beaufort Road
Ealing
London
W5 3EA

Contact

Websitecampbellmeyer.com
Email address[email protected]
Telephone01355 247180
Telephone regionEast Kilbride

Location

Registered Address3 Peel Park Place
East Kilbride
Glasgow
G74 5LW
Scotland
ConstituencyEast Kilbride, Strathaven and Lesmahagow
WardEast Kilbride West
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2 at £1Campbell Meyer & Co. LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return12 December 2023 (4 months, 3 weeks ago)
Next Return Due26 December 2024 (7 months, 3 weeks from now)

Charges

31 October 2008Delivered on: 4 November 2008
Satisfied on: 22 December 2014
Persons entitled: Hsbc Bank PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Fully Satisfied

Filing History

29 December 2023Unaudited abridged accounts made up to 31 March 2023 (7 pages)
15 December 2023Confirmation statement made on 12 December 2023 with no updates (3 pages)
23 December 2022Confirmation statement made on 12 December 2022 with no updates (3 pages)
24 November 2022Unaudited abridged accounts made up to 31 March 2022 (7 pages)
22 December 2021Confirmation statement made on 12 December 2021 with no updates (3 pages)
3 December 2021Unaudited abridged accounts made up to 31 March 2021 (7 pages)
9 March 2021Unaudited abridged accounts made up to 31 March 2020 (7 pages)
17 December 2020Confirmation statement made on 12 December 2020 with no updates (3 pages)
16 December 2019Confirmation statement made on 12 December 2019 with no updates (3 pages)
29 November 2019Micro company accounts made up to 31 March 2019 (2 pages)
13 December 2018Confirmation statement made on 12 December 2018 with updates (4 pages)
1 May 2018Micro company accounts made up to 31 March 2018 (2 pages)
12 December 2017Confirmation statement made on 12 December 2017 with no updates (3 pages)
12 December 2017Confirmation statement made on 12 December 2017 with no updates (3 pages)
3 May 2017Micro company accounts made up to 31 March 2017 (2 pages)
3 May 2017Micro company accounts made up to 31 March 2017 (2 pages)
4 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
4 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
27 September 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
27 September 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
16 February 2016Secretary's details changed for Mr Gerrard Mcsherry on 16 February 2016 (1 page)
16 February 2016Secretary's details changed for Mr Gerrard Mcsherry on 16 February 2016 (1 page)
16 February 2016Secretary's details changed for Mr Gerrard Mcsherry on 16 February 2016 (1 page)
16 February 2016Director's details changed for Mr Gerrard Mcsherry on 16 February 2016 (2 pages)
16 February 2016Secretary's details changed for Mr Gerrard Mcsherry on 16 February 2016 (1 page)
16 February 2016Director's details changed for Mr Gerrard Mcsherry on 16 February 2016 (2 pages)
7 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 2
(5 pages)
7 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 2
(5 pages)
16 October 2015Director's details changed for Mr Colin Shields Barclay on 30 September 2015 (2 pages)
16 October 2015Director's details changed for Mr Colin Shields Barclay on 30 September 2015 (2 pages)
8 June 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
8 June 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
31 December 2014Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2014-12-31
  • GBP 2
(5 pages)
31 December 2014Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2014-12-31
  • GBP 2
(5 pages)
22 December 2014Satisfaction of charge 1 in full (4 pages)
22 December 2014Satisfaction of charge 1 in full (4 pages)
9 September 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
9 September 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
21 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 2
(5 pages)
21 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 2
(5 pages)
13 May 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
13 May 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
21 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
21 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
11 June 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
11 June 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
23 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
23 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
31 October 2011Registered office address changed from C/O Campbell Meyer & Co Ltd 102 Bath Street Glasgow G2 2EN on 31 October 2011 (1 page)
31 October 2011Registered office address changed from C/O Campbell Meyer & Co Ltd 102 Bath Street Glasgow G2 2EN on 31 October 2011 (1 page)
8 June 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
8 June 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
25 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
25 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
21 September 2010Accounts for a dormant company made up to 31 March 2010 (1 page)
21 September 2010Accounts for a dormant company made up to 31 March 2010 (1 page)
26 January 2010Director's details changed for Mr Gerrard Mcsherry on 26 January 2010 (2 pages)
26 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
26 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
26 January 2010Director's details changed for Mr Gerrard Mcsherry on 26 January 2010 (2 pages)
17 June 2009Accounts for a dormant company made up to 31 March 2009 (5 pages)
17 June 2009Accounts for a dormant company made up to 31 March 2009 (5 pages)
28 May 2009Appointment terminated director gunter dolvers (1 page)
28 May 2009Director appointed gerrard mcsherry (2 pages)
28 May 2009Appointment terminated director gunter dolvers (1 page)
28 May 2009Director appointed gerrard mcsherry (2 pages)
15 January 2009Return made up to 31/12/08; full list of members (3 pages)
15 January 2009Return made up to 31/12/08; full list of members (3 pages)
4 November 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
4 November 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
5 August 2008Accounts for a dormant company made up to 31 March 2008 (5 pages)
5 August 2008Accounts for a dormant company made up to 31 March 2008 (5 pages)
19 January 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
19 January 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
3 January 2008Return made up to 31/12/07; full list of members (2 pages)
3 January 2008Return made up to 31/12/07; full list of members (2 pages)
17 January 2007Director's particulars changed (1 page)
17 January 2007Return made up to 31/12/06; full list of members (3 pages)
17 January 2007Director's particulars changed (1 page)
17 January 2007Return made up to 31/12/06; full list of members (3 pages)
8 June 2006Secretary resigned (2 pages)
8 June 2006New director appointed (2 pages)
8 June 2006Director resigned (2 pages)
8 June 2006Secretary resigned (2 pages)
8 June 2006New secretary appointed (2 pages)
8 June 2006New director appointed (2 pages)
8 June 2006New secretary appointed (2 pages)
8 June 2006Director resigned (2 pages)
6 June 2006Accounts for a dormant company made up to 31 March 2006 (2 pages)
6 June 2006Accounts for a dormant company made up to 31 March 2006 (2 pages)
11 January 2006Return made up to 31/12/05; full list of members
  • 363(287) ‐ Registered office changed on 11/01/06
(7 pages)
11 January 2006Return made up to 31/12/05; full list of members
  • 363(287) ‐ Registered office changed on 11/01/06
(7 pages)
14 October 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
14 October 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
6 January 2005Return made up to 31/12/04; full list of members (7 pages)
6 January 2005Return made up to 31/12/04; full list of members (7 pages)
12 November 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
12 November 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
14 January 2004Return made up to 31/12/03; full list of members (7 pages)
14 January 2004Return made up to 31/12/03; full list of members (7 pages)
7 October 2003Accounts for a dormant company made up to 31 March 2003 (2 pages)
7 October 2003Accounts for a dormant company made up to 31 March 2003 (2 pages)
15 January 2003Return made up to 31/12/02; full list of members (7 pages)
15 January 2003Return made up to 31/12/02; full list of members (7 pages)
7 May 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
7 May 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
26 January 2002Return made up to 31/12/01; full list of members
  • 363(287) ‐ Registered office changed on 26/01/02
(6 pages)
26 January 2002Return made up to 31/12/01; full list of members
  • 363(287) ‐ Registered office changed on 26/01/02
(6 pages)
26 September 2001Accounts for a dormant company made up to 31 March 2001 (2 pages)
26 September 2001Accounts for a dormant company made up to 31 March 2001 (2 pages)
31 January 2001Return made up to 31/12/00; full list of members (6 pages)
31 January 2001Return made up to 31/12/00; full list of members (6 pages)
26 July 2000Accounts for a dormant company made up to 31 March 2000 (1 page)
26 July 2000Accounts for a dormant company made up to 31 March 2000 (1 page)
12 January 2000Return made up to 31/12/99; full list of members (6 pages)
12 January 2000Return made up to 31/12/99; full list of members (6 pages)
22 June 1999Accounts for a dormant company made up to 31 March 1999 (1 page)
22 June 1999Accounts for a dormant company made up to 31 March 1999 (1 page)
26 January 1999Return made up to 31/12/98; no change of members
  • 363(287) ‐ Registered office changed on 26/01/99
(4 pages)
26 January 1999Return made up to 31/12/98; no change of members
  • 363(287) ‐ Registered office changed on 26/01/99
(4 pages)
19 January 1999Accounts for a dormant company made up to 31 March 1998 (1 page)
19 January 1999Accounts for a dormant company made up to 31 March 1998 (1 page)
9 January 1998Return made up to 31/12/97; no change of members (4 pages)
9 January 1998Return made up to 31/12/97; no change of members (4 pages)
20 November 1997Full accounts made up to 31 March 1997 (6 pages)
20 November 1997Full accounts made up to 31 March 1997 (6 pages)
23 January 1997Return made up to 31/12/96; full list of members (6 pages)
23 January 1997Return made up to 31/12/96; full list of members (6 pages)
23 January 1997Full accounts made up to 31 March 1996 (6 pages)
23 January 1997Full accounts made up to 31 March 1996 (6 pages)
18 January 1996Return made up to 31/12/95; no change of members (4 pages)
18 January 1996Return made up to 31/12/95; no change of members (4 pages)
8 December 1995Full accounts made up to 31 March 1995 (6 pages)
8 December 1995Full accounts made up to 31 March 1995 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (24 pages)
13 February 1990Return made up to 31/12/89; full list of members (6 pages)
13 February 1990Return made up to 31/12/89; full list of members (6 pages)
14 October 1988Company name changed idealfocus LIMITED\certificate issued on 17/10/88 (2 pages)
14 October 1988Company name changed idealfocus LIMITED\certificate issued on 17/10/88 (2 pages)