Company NameInvergordon Distillers Group Limited
DirectorsWinston Sy Co and Bryan Harold Donaghey
Company StatusActive
Company NumberSC114029
CategoryPrivate Limited Company
Incorporation Date12 October 1988(35 years, 6 months ago)

Business Activity

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

Directors

Director NameMr Winston Sy Co
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityFilipino
StatusCurrent
Appointed31 October 2014(26 years after company formation)
Appointment Duration9 years, 5 months
RoleCompany Director
Country of ResidencePhilippines
Correspondence Address4th Floor St. Vincent Plaza
319 St. Vincent Street
Glasgow
G2 5RG
Scotland
Director NameMr Bryan Harold Donaghey
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed24 November 2014(26 years, 1 month after company formation)
Appointment Duration9 years, 5 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address4th Floor St. Vincent Plaza
319 St. Vincent Street
Glasgow
G2 5RG
Scotland
Director NameBruce Watson Minto
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1988(same day as company formation)
RoleSolicitor
Correspondence Address1 Oxford Terrace
Edinburgh
EH4 1PX
Scotland
Director NameMichael John Barron
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1988(same day as company formation)
RoleCompany Director
Correspondence Address15 Oakdene Road
Sevenoaks
Kent
TN13 3HH
Director NameJames Gibson Birrell
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1988(same day as company formation)
RoleWriter To The Signet
Correspondence Address26 Kinnear Road
Edinburgh
Midlothian
EH3 5PE
Scotland
Director NameAlan Graham Martin
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1988(same day as company formation)
RoleCompany Director
Correspondence Address12 Walpole Gardens
Strawberry Hill
Twickenham
Middlesex
TW2 5SJ
Director NameGordon Lindsay Davidson
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1988(same day as company formation)
RoleWriter To The Signet
Correspondence Address4 Duncan Street
Edinburgh
Midlothian
EH9 1SZ
Scotland
Director NameAlastair Ronald Dickson
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1988(same day as company formation)
RoleWriter To The Signet
Correspondence Address37 Stirling Road
Edinburgh
Midlothian
EH5 3JA
Scotland
Secretary NameDavid Oliver Carlyle Mitchell
NationalityBritish
StatusResigned
Appointed12 October 1988(same day as company formation)
RoleCompany Director
Correspondence Address15 Belgrave Place
Edinburgh
Midlothian
EH4 3AW
Scotland
Director NameKenneth John Findell
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed18 April 1990(1 year, 6 months after company formation)
Appointment Duration2 months (resigned 19 June 1990)
RoleChartered Accountant
Correspondence Address6 Whitehouse Terrace
Edinburgh
Midlothian
EH9 2EU
Scotland
Director NameJames Lauder Millar
Date of BirthAugust 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed18 April 1990(1 year, 6 months after company formation)
Appointment Duration3 years, 7 months (resigned 18 November 1993)
RoleCompany Director
Correspondence AddressWestwood
Auchterhouse
Dundee
Angus
DD3 0QS
Scotland
Director NameBernard Crook Kilkenny
Date of BirthSeptember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed18 April 1990(1 year, 6 months after company formation)
Appointment Duration3 years, 7 months (resigned 18 November 1993)
RoleCompany Director
Correspondence Address45 Heriot Row
Edinburgh
Midlothian
EH3 6EX
Scotland
Director NameJohn Leonard Rogers
Date of BirthMay 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed18 April 1990(1 year, 6 months after company formation)
Appointment Duration3 years, 7 months (resigned 18 November 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old House
The Square
Hannington
Northamptonshire
NN6 9SD
Director NameThomas Geoffrey Whittaker
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed18 April 1990(1 year, 6 months after company formation)
Appointment Duration3 years, 9 months (resigned 31 January 1994)
RoleCompany Director
Correspondence AddressDhoo Vale Church View
Braddan
Douglas
Isle Of Man
IM4 4TF
Director NameDr Christopher George Greig
Date of BirthSeptember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed18 April 1990(1 year, 6 months after company formation)
Appointment Duration3 years, 9 months (resigned 31 January 1994)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressNorth Mains Farm
Ormiston
East Lothian
EH35 5NG
Scotland
Director NameHildreth Charles Craig
Date of BirthOctober 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed18 April 1990(1 year, 6 months after company formation)
Appointment Duration1 year (resigned 02 May 1991)
RoleCompany Director
Correspondence AddressThe Cummins
Aldham
Colchester
Co6 3
Secretary NameKenneth Kinnaird
NationalityBritish
StatusResigned
Appointed18 April 1990(1 year, 6 months after company formation)
Appointment Duration1 year (resigned 02 May 1991)
RoleCompany Director
Correspondence Address21 9 Salamander Place
Leith
Edinburgh
EH6 7JL
Scotland
Secretary NameHew Campbell
NationalityBritish
StatusResigned
Appointed02 May 1991(2 years, 6 months after company formation)
Appointment Duration3 years, 4 months (resigned 31 August 1994)
RoleCompany Director
Correspondence Address44 Castleknowe Gardens
Kirkton Park
Carluke
ML8 5UX
Scotland
Director NameMr Charles McLaughlin Shaw
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed03 November 1993(5 years after company formation)
Appointment Duration2 years, 3 months (resigned 29 February 1996)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressMatilda House
41 The Esplanade
Greenock
Inverclyde
PA16 7RY
Scotland
Director NameChristopher Thomas Fielden
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed03 November 1993(5 years after company formation)
Appointment Duration2 years, 3 months (resigned 29 February 1996)
RoleCompany Director
Correspondence AddressEvergreens,Elstead Road
Tilford
Farnham
Surrey
GU10 2AJ
Director NameGeorge Michael Lunn
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed03 November 1993(5 years after company formation)
Appointment Duration1 year, 7 months (resigned 26 June 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFairmount
17 Ledcameroch Road
Bearsden Glasgow
Dunbartonshire
G61 4AB
Scotland
Director NameEric Adam Riddell
Date of BirthApril 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed03 November 1993(5 years after company formation)
Appointment Duration2 years, 3 months (resigned 29 February 1996)
RoleCompany Director
Correspondence Address3 Forrestfield Crescent
Newton Mearns
Glasgow
Lanarkshire
G77 6DZ
Scotland
Secretary NameJames Francis Hanlon
NationalityBritish
StatusResigned
Appointed31 August 1994(5 years, 10 months after company formation)
Appointment Duration15 years, 1 month (resigned 15 October 2009)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address10 Pollock Road
Bearsden
Glasgow
Dunbartonshire
G61 2NJ
Scotland
Director NameKenneth Walter Hitchcock
Date of BirthMarch 1942 (Born 82 years ago)
NationalityAustralian
StatusResigned
Appointed10 July 1995(6 years, 9 months after company formation)
Appointment Duration3 years, 11 months (resigned 24 June 1999)
RoleCompany Director
Correspondence AddressThe Grange Porterfield Road
Kilmacolm
Renfrewshire
PA13 4PD
Scotland
Director NameBrian John Megson
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed24 November 1995(7 years, 1 month after company formation)
Appointment Duration7 years, 4 months (resigned 03 April 2003)
RoleCompany Director
Correspondence AddressDarnley 96 Old Greenock Road
Bishopton
Renfrewshire
PA7 5BB
Scotland
Director NameJames Francis Hanlon
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed24 November 1995(7 years, 1 month after company formation)
Appointment Duration8 years, 3 months (resigned 19 March 2004)
RoleCS
Country of ResidenceScotland
Correspondence Address10 Pollock Road
Bearsden
Glasgow
Dunbartonshire
G61 2NJ
Scotland
Director NameRonald Bannatyne Maceachran
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2003(14 years, 4 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 14 July 2003)
RoleCompany Director
Correspondence Address59 Finnart Street
Greenock
Renfrewshire
PA16 8HH
Scotland
Director NameMr Scott John McCroskie
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2003(14 years, 9 months after company formation)
Appointment Duration8 months, 1 week (resigned 19 March 2004)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address36 Deanwood Avenue
Netherlee
Glasgow
G44 3RJ
Scotland
Director NameJames Francis Hanlon
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2007(18 years, 7 months after company formation)
Appointment Duration2 years, 5 months (resigned 15 October 2009)
RoleSecretary
Country of ResidenceScotland
Correspondence Address10 Pollock Road
Bearsden
Glasgow
Dunbartonshire
G61 2NJ
Scotland
Director NameAshoke Kumar Roy
Date of BirthDecember 1956 (Born 67 years ago)
NationalityIndian
StatusResigned
Appointed16 May 2007(18 years, 7 months after company formation)
Appointment Duration7 years, 5 months (resigned 29 October 2014)
RoleInternal Auditor
Country of ResidenceIndia
Correspondence AddressB3, 1901 L&T South City
Arekere
Bangalore
560076
Director NameMr John Alexander George Douglas
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2009(21 years after company formation)
Appointment Duration5 months, 2 weeks (resigned 31 March 2010)
RoleFinance Director
Country of ResidenceScotland
Correspondence AddressDalmore House
310 St. Vincent Street
Glasgow
G2 5RG
Scotland
Director NameHemanth Nandakumar Menon
Date of BirthJuly 1971 (Born 52 years ago)
NationalityIndian
StatusResigned
Appointed14 October 2009(21 years after company formation)
Appointment Duration5 years (resigned 31 October 2014)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressDalmore House
310 St. Vincent Street
Glasgow
G2 5RG
Scotland
Director NameHay & Macleod Limited (Corporation)
StatusResigned
Appointed02 March 2004(15 years, 4 months after company formation)
Appointment Duration3 years, 2 months (resigned 16 May 2007)
Correspondence AddressDalmore House
310 St Vincent Street
Glasgow
G2 5RG
Scotland
Director NameDalmore Whyte & Mackay Limited (Corporation)
StatusResigned
Appointed02 March 2004(15 years, 4 months after company formation)
Appointment Duration3 years, 2 months (resigned 16 May 2007)
Correspondence AddressDalmore House
310 St Vincent Street
Glasgow
G2 5RG
Scotland

Contact

Websitewhyteandmackay.co.uk

Location

Registered Address4th Floor St. Vincent Plaza
319 St. Vincent Street
Glasgow
G2 5RG
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 30 other UK companies use this postal address

Shareholders

10 at £0.1Whyte & Mackay LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return2 May 2023 (11 months, 4 weeks ago)
Next Return Due16 May 2024 (2 weeks, 6 days from now)

Charges

1 December 1988Delivered on: 13 December 1988
Satisfied on: 15 February 1996
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
1 December 1988Delivered on: 13 December 1988
Satisfied on: 19 June 1990
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
1 December 1988Delivered on: 13 December 1988
Satisfied on: 19 June 1990
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Fully Satisfied
1 December 1988Delivered on: 6 December 1988
Satisfied on: 19 June 1990
Persons entitled: Robert Fleming & Co Limited

Classification: Shares security
Secured details: All sums due or to become due.
Particulars: The whole of the company's right, title and interest in all or any part of the share capital of invergon distillers (holdings) PLC.
Fully Satisfied
1 February 2005Delivered on: 11 February 2005
Satisfied on: 5 October 2007
Persons entitled: The Governor and Company of the Bank of Scotland as Security Trustee

Classification: Fixed charge and assignment
Secured details: All sums due or to become due.
Particulars: Legal mortgage over specified properties and all freehold or leasehold properties at the time of the charge or any time thereafter. First legal charge over all estates and interests in all freehold or leasehold properties. See form 410 for further details.
Fully Satisfied
1 February 2005Delivered on: 10 February 2005
Satisfied on: 30 November 2007
Persons entitled: The Governor and Company of the Bank of Scotland as Security Trustee

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
15 October 2001Delivered on: 29 October 2001
Satisfied on: 26 March 2007
Persons entitled: Westdeutsche Landesbank Girozentrale

Classification: Floating charge
Secured details: The sums due in terms of various agreements.
Particulars: Legal mortgage over property; fixed charges over assets; floating charge over same.
Fully Satisfied
15 October 2001Delivered on: 29 October 2001
Satisfied on: 26 March 2007
Persons entitled: Westdeutsche Landesbank Girozentrale

Classification: Floating charge
Secured details: The sums due in terms of various agreements.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
24 April 1990Delivered on: 1 May 1990
Satisfied on: 15 February 1996
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
1 December 1988Delivered on: 6 December 1988
Satisfied on: 19 June 1990
Persons entitled: Robert Fleming & Co Limited

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

Filing History

28 September 2020Micro company accounts made up to 31 December 2019 (4 pages)
5 May 2020Confirmation statement made on 2 May 2020 with no updates (3 pages)
10 September 2019Micro company accounts made up to 31 December 2018 (4 pages)
2 May 2019Confirmation statement made on 2 May 2019 with no updates (3 pages)
21 September 2018Micro company accounts made up to 31 December 2017 (4 pages)
2 May 2018Confirmation statement made on 2 May 2018 with no updates (3 pages)
30 April 2018Confirmation statement made on 18 April 2018 with no updates (3 pages)
21 September 2017Micro company accounts made up to 31 December 2016 (4 pages)
21 September 2017Micro company accounts made up to 31 December 2016 (4 pages)
18 April 2017Confirmation statement made on 18 April 2017 with updates (5 pages)
18 April 2017Confirmation statement made on 18 April 2017 with updates (5 pages)
29 September 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
29 September 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
25 May 2016Annual return made up to 18 April 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 1
(3 pages)
25 May 2016Annual return made up to 18 April 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 1
(3 pages)
26 April 2016Registered office address changed from Dalmore House 310 st. Vincent Street Glasgow G2 5RG to 4th Floor St. Vincent Plaza 319 st. Vincent Street Glasgow G2 5RG on 26 April 2016 (1 page)
26 April 2016Registered office address changed from Dalmore House 310 st. Vincent Street Glasgow G2 5RG to 4th Floor St. Vincent Plaza 319 st. Vincent Street Glasgow G2 5RG on 26 April 2016 (1 page)
24 September 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
24 September 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
29 April 2015Annual return made up to 18 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 1
(3 pages)
29 April 2015Annual return made up to 18 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 1
(3 pages)
18 December 2014Full accounts made up to 31 March 2014 (9 pages)
18 December 2014Full accounts made up to 31 March 2014 (9 pages)
8 December 2014Resolutions
  • RES13 ‐ Appointment of director 24/11/2014
(1 page)
2 December 2014Appointment of Mr Bryan Harold Donaghey as a director on 24 November 2014 (2 pages)
2 December 2014Appointment of Mr Bryan Harold Donaghey as a director on 24 November 2014 (2 pages)
27 November 2014Current accounting period shortened from 31 March 2015 to 31 December 2014 (1 page)
27 November 2014Current accounting period shortened from 31 March 2015 to 31 December 2014 (1 page)
13 November 2014Termination of appointment of Hemanth Nandakumar Menon as a director on 31 October 2014 (1 page)
13 November 2014Appointment of Mr Winston Sy Co as a director on 31 October 2014 (2 pages)
13 November 2014Termination of appointment of Hemanth Nandakumar Menon as a director on 31 October 2014 (1 page)
13 November 2014Appointment of Mr Winston Sy Co as a director on 31 October 2014 (2 pages)
12 November 2014Termination of appointment of Ashoke Kumar Roy as a director on 29 October 2014 (1 page)
12 November 2014Termination of appointment of Ashoke Kumar Roy as a director on 29 October 2014 (1 page)
30 April 2014Annual return made up to 18 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 1
(4 pages)
30 April 2014Annual return made up to 18 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 1
(4 pages)
18 March 2014Memorandum and Articles of Association (6 pages)
18 March 2014Statement of capital on 18 March 2014
  • GBP 1.00
(4 pages)
18 March 2014Statement by directors (1 page)
18 March 2014Statement of capital on 18 March 2014
  • GBP 1.00
(4 pages)
18 March 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Share prem account cancelled 07/03/2014
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
18 March 2014Memorandum and Articles of Association (6 pages)
18 March 2014Solvency statement dated 07/03/14 (1 page)
18 March 2014Statement by directors (1 page)
18 March 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Share prem account cancelled 07/03/2014
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
18 March 2014Solvency statement dated 07/03/14 (1 page)
18 December 2013Accounts for a dormant company made up to 31 March 2013 (4 pages)
18 December 2013Accounts for a dormant company made up to 31 March 2013 (4 pages)
19 April 2013Annual return made up to 18 April 2013 with a full list of shareholders (4 pages)
19 April 2013Annual return made up to 18 April 2013 with a full list of shareholders (4 pages)
14 January 2013Accounts for a dormant company made up to 31 March 2012 (4 pages)
14 January 2013Accounts for a dormant company made up to 31 March 2012 (4 pages)
25 April 2012Annual return made up to 18 April 2012 with a full list of shareholders (4 pages)
25 April 2012Annual return made up to 18 April 2012 with a full list of shareholders (4 pages)
6 December 2011Accounts for a dormant company made up to 31 March 2011 (4 pages)
6 December 2011Accounts for a dormant company made up to 31 March 2011 (4 pages)
10 May 2011Annual return made up to 18 April 2011 with a full list of shareholders (4 pages)
10 May 2011Annual return made up to 18 April 2011 with a full list of shareholders (4 pages)
29 November 2010Accounts for a dormant company made up to 31 March 2010 (4 pages)
29 November 2010Accounts for a dormant company made up to 31 March 2010 (4 pages)
29 April 2010Annual return made up to 18 April 2010 with a full list of shareholders (4 pages)
29 April 2010Annual return made up to 18 April 2010 with a full list of shareholders (4 pages)
28 April 2010Director's details changed for Hemanth Nandakumar Menon on 31 March 2010 (2 pages)
28 April 2010Director's details changed for Hemanth Nandakumar Menon on 31 March 2010 (2 pages)
31 March 2010Termination of appointment of John Douglas as a director (1 page)
31 March 2010Termination of appointment of John Douglas as a director (1 page)
4 November 2009Accounts for a dormant company made up to 31 March 2009 (4 pages)
4 November 2009Accounts for a dormant company made up to 31 March 2009 (4 pages)
17 October 2009Appointment of Hemanth Nandakumar Menon as a director (3 pages)
17 October 2009Termination of appointment of James Hanlon as a director (2 pages)
17 October 2009Appointment of Hemanth Nandakumar Menon as a director (3 pages)
17 October 2009Termination of appointment of James Hanlon as a secretary (2 pages)
17 October 2009Termination of appointment of James Hanlon as a director (2 pages)
17 October 2009Appointment of John Alexander George Douglas as a director (3 pages)
17 October 2009Termination of appointment of James Hanlon as a secretary (2 pages)
17 October 2009Appointment of John Alexander George Douglas as a director (3 pages)
15 May 2009Return made up to 18/04/09; full list of members (3 pages)
15 May 2009Return made up to 18/04/09; full list of members (3 pages)
22 September 2008Accounts for a dormant company made up to 31 March 2008 (4 pages)
22 September 2008Accounts for a dormant company made up to 31 March 2008 (4 pages)
9 May 2008Return made up to 18/04/08; full list of members (3 pages)
9 May 2008Return made up to 18/04/08; full list of members (3 pages)
30 November 2007Dec mort/charge * (2 pages)
30 November 2007Dec mort/charge * (2 pages)
12 October 2007Declaration of assistance for shares acquisition (16 pages)
12 October 2007Declaration of assistance for shares acquisition (16 pages)
11 October 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
11 October 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
5 October 2007Dec mort/charge * (2 pages)
5 October 2007Dec mort/charge * (2 pages)
6 August 2007Accounting reference date extended from 30/09/07 to 31/03/08 (1 page)
6 August 2007Accounting reference date extended from 30/09/07 to 31/03/08 (1 page)
23 July 2007Accounts for a dormant company made up to 30 September 2006 (4 pages)
23 July 2007Accounts for a dormant company made up to 30 September 2006 (4 pages)
23 May 2007Dec mort/charge * (2 pages)
23 May 2007Dec mort/charge * (2 pages)
23 May 2007Director resigned (1 page)
23 May 2007Director resigned (1 page)
23 May 2007Director resigned (1 page)
23 May 2007Dec mort/charge * (2 pages)
23 May 2007Dec mort/charge * (2 pages)
23 May 2007Director resigned (1 page)
22 May 2007New director appointed (3 pages)
22 May 2007New director appointed (2 pages)
22 May 2007New director appointed (3 pages)
22 May 2007New director appointed (2 pages)
15 May 2007Return made up to 18/04/07; full list of members (2 pages)
15 May 2007Return made up to 18/04/07; full list of members (2 pages)
26 March 2007Dec mort/charge * (2 pages)
26 March 2007Dec mort/charge * (2 pages)
26 March 2007Dec mort/charge * (2 pages)
26 March 2007Dec mort/charge * (2 pages)
20 July 2006Accounts for a dormant company made up to 30 September 2005 (4 pages)
20 July 2006Accounts for a dormant company made up to 30 September 2005 (4 pages)
30 June 2006Registered office changed on 30/06/06 from: 9/21 salamander place leith edinburgh EH6 7JL (1 page)
30 June 2006Registered office changed on 30/06/06 from: 9/21 salamander place leith edinburgh EH6 7JL (1 page)
26 April 2006Return made up to 18/04/06; full list of members (2 pages)
26 April 2006Return made up to 18/04/06; full list of members (2 pages)
27 July 2005Accounts for a dormant company made up to 30 September 2004 (4 pages)
27 July 2005Accounts for a dormant company made up to 30 September 2004 (4 pages)
4 May 2005Return made up to 18/04/05; full list of members (2 pages)
4 May 2005Return made up to 18/04/05; full list of members (2 pages)
10 March 2005Dec mort/charge release * (3 pages)
10 March 2005Dec mort/charge release * (3 pages)
10 March 2005Dec mort/charge release * (3 pages)
10 March 2005Dec mort/charge release * (3 pages)
16 February 2005Declaration of assistance for shares acquisition (11 pages)
16 February 2005Declaration of assistance for shares acquisition (11 pages)
11 February 2005Dec mort/charge * (2 pages)
11 February 2005Partic of mort/charge * (12 pages)
11 February 2005Dec mort/charge * (2 pages)
11 February 2005Dec mort/charge * (2 pages)
11 February 2005Partic of mort/charge * (12 pages)
11 February 2005Dec mort/charge * (2 pages)
10 February 2005Partic of mort/charge * (8 pages)
10 February 2005Partic of mort/charge * (8 pages)
2 August 2004Accounts for a dormant company made up to 30 September 2003 (4 pages)
2 August 2004Accounts for a dormant company made up to 30 September 2003 (4 pages)
21 April 2004Return made up to 18/04/04; full list of members (7 pages)
21 April 2004Return made up to 18/04/04; full list of members (7 pages)
24 March 2004Director resigned (1 page)
24 March 2004New director appointed (1 page)
24 March 2004New director appointed (1 page)
24 March 2004New director appointed (1 page)
24 March 2004Director resigned (1 page)
24 March 2004New director appointed (1 page)
23 March 2004Director resigned (1 page)
23 March 2004Director resigned (1 page)
14 August 2003New director appointed (2 pages)
14 August 2003New director appointed (2 pages)
31 July 2003Director resigned (1 page)
31 July 2003Director resigned (1 page)
10 July 2003Total exemption small company accounts made up to 30 September 2002 (4 pages)
10 July 2003Total exemption small company accounts made up to 30 September 2002 (4 pages)
14 May 2003Return made up to 18/04/03; full list of members (7 pages)
14 May 2003Return made up to 18/04/03; full list of members (7 pages)
30 April 2003New director appointed (2 pages)
30 April 2003New director appointed (2 pages)
15 April 2003Director resigned (1 page)
15 April 2003Director resigned (1 page)
28 January 2003Auditor's resignation (1 page)
28 January 2003Auditor's resignation (1 page)
30 July 2002Accounts for a dormant company made up to 30 September 2001 (5 pages)
30 July 2002Accounts for a dormant company made up to 30 September 2001 (5 pages)
1 May 2002Return made up to 18/04/02; full list of members (6 pages)
1 May 2002Return made up to 18/04/02; full list of members (6 pages)
3 November 2001Memorandum and Articles of Association (13 pages)
3 November 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
3 November 2001Memorandum and Articles of Association (13 pages)
3 November 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
3 November 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
3 November 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
31 October 2001Accounting reference date shortened from 31/12/01 to 30/09/01 (1 page)
31 October 2001Accounting reference date shortened from 31/12/01 to 30/09/01 (1 page)
30 October 2001Declaration of assistance for shares acquisition (33 pages)
30 October 2001Declaration of assistance for shares acquisition (33 pages)
29 October 2001Partic of mort/charge * (28 pages)
29 October 2001Partic of mort/charge * (28 pages)
29 October 2001Partic of mort/charge * (18 pages)
29 October 2001Partic of mort/charge * (18 pages)
11 October 2001Accounts for a dormant company made up to 31 December 2000 (4 pages)
11 October 2001Accounts for a dormant company made up to 31 December 2000 (4 pages)
11 June 2001Return made up to 18/04/01; full list of members (6 pages)
11 June 2001Return made up to 18/04/01; full list of members (6 pages)
19 September 2000Accounts made up to 31 December 1999 (8 pages)
19 September 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
19 September 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 September 2000Accounts made up to 31 December 1999 (8 pages)
19 September 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
19 September 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 May 2000Return made up to 18/04/00; full list of members (6 pages)
11 May 2000Return made up to 18/04/00; full list of members (6 pages)
30 September 1999Accounts made up to 31 December 1998 (8 pages)
30 September 1999Accounts made up to 31 December 1998 (8 pages)
30 June 1999Director resigned (1 page)
30 June 1999Director resigned (1 page)
27 May 1999Return made up to 18/04/99; full list of members (6 pages)
27 May 1999Return made up to 18/04/99; full list of members (6 pages)
27 October 1998Accounts made up to 31 December 1997 (8 pages)
27 October 1998Accounts made up to 31 December 1997 (8 pages)
14 May 1998Return made up to 18/04/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
14 May 1998Return made up to 18/04/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
28 July 1997Accounts made up to 31 December 1996 (10 pages)
28 July 1997Accounts made up to 31 December 1996 (10 pages)
6 June 1997Return made up to 18/04/97; no change of members (4 pages)
6 June 1997Return made up to 18/04/97; no change of members (4 pages)
22 July 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 July 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 June 1996Accounts made up to 30 November 1995 (13 pages)
27 June 1996Accounts made up to 30 November 1995 (13 pages)
28 May 1996Return made up to 18/04/96; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
28 May 1996Return made up to 18/04/96; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
20 March 1996Director resigned (1 page)
20 March 1996Director resigned (1 page)
20 March 1996Director resigned (1 page)
20 March 1996Director resigned (1 page)
20 March 1996Director resigned (1 page)
20 March 1996Director resigned (1 page)
20 March 1996Director resigned (1 page)
20 March 1996Director resigned (1 page)
15 February 1996Dec mort/charge * (6 pages)
15 February 1996Dec mort/charge * (6 pages)
15 February 1996Dec mort/charge * (4 pages)
15 February 1996Dec mort/charge * (4 pages)
8 February 1996Application for reregistration from PLC to private (1 page)
8 February 1996Re-registration of Memorandum and Articles (74 pages)
8 February 1996Certificate of re-registration from Public Limited Company to Private (1 page)
8 February 1996Certificate of re-registration from Public Limited Company to Private (1 page)
8 February 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
8 February 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
8 February 1996Application for reregistration from PLC to private (1 page)
8 February 1996Re-registration of Memorandum and Articles (74 pages)
14 December 1995Director's particulars changed (4 pages)
14 December 1995Director's particulars changed (4 pages)
5 September 1995Director's particulars changed (2 pages)
5 September 1995Director's particulars changed (2 pages)
29 June 1995Accounts made up to 30 November 1994 (13 pages)
29 June 1995Accounts made up to 30 November 1994 (13 pages)
10 May 1995Return made up to 18/04/95; no change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(14 pages)
10 May 1995Return made up to 18/04/95; no change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(14 pages)
22 June 1994Accounts made up to 30 November 1993 (13 pages)
22 June 1994Accounts made up to 30 November 1993 (13 pages)
20 April 1994Return made up to 18/04/94; full list of members (8 pages)
20 April 1994Return made up to 18/04/94; full list of members (8 pages)
14 May 1993Full group accounts made up to 31 December 1992 (25 pages)
14 May 1993Full group accounts made up to 31 December 1992 (25 pages)
6 May 1993Return made up to 18/04/93; bulk list available separately (14 pages)
6 May 1993Return made up to 18/04/93; bulk list available separately (14 pages)
13 May 1992Return made up to 18/04/92; bulk list available separately (13 pages)
13 May 1992Return made up to 18/04/92; bulk list available separately (13 pages)
13 May 1992Full group accounts made up to 31 December 1991 (23 pages)
13 May 1992Full group accounts made up to 31 December 1991 (23 pages)
19 August 1991Accounts made up to 31 December 1990 (24 pages)
19 August 1991Accounts made up to 31 December 1990 (24 pages)
1 July 1991Return made up to 18/04/91; bulk list available separately (15 pages)
1 July 1991Return made up to 18/04/91; bulk list available separately (15 pages)
6 July 1990Return made up to 18/04/90; full list of members (4 pages)
6 July 1990Return made up to 18/04/90; full list of members (4 pages)
18 April 1990Full group accounts made up to 31 December 1989 (28 pages)
18 April 1990Full group accounts made up to 31 December 1989 (28 pages)
29 November 1988Company name changed dmws 99 PLC\certificate issued on 30/11/88 (2 pages)
29 November 1988Company name changed dmws 99 PLC\certificate issued on 30/11/88 (2 pages)