Company NameDrambuie Limited
DirectorEwan John Henderson
Company StatusActive
Company NumberSC125495
CategoryPrivate Limited Company
Incorporation Date7 June 1990(33 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Ewan John Henderson
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed05 September 2014(24 years, 3 months after company formation)
Appointment Duration9 years, 6 months
RoleAccountant
Country of ResidenceScotland
Correspondence AddressCustomer Service Centre Phoenix Crescent
Strathclyde Business Park
Bellshill
Lanarkshire
ML4 3AN
Scotland
Director NameMaureen Sheila Coutts
NationalityBritish
StatusResigned
Appointed07 June 1990(same day as company formation)
RoleCompany Director
Correspondence Address4th Floor Saltire Court
20 Castle Terrace
Edinburgh
EH1 2EN
Scotland
Director NameDavid Hardie
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1990(same day as company formation)
RoleCompany Director
Correspondence Address4th Floor Saltire Court
20 Castle Terrace
Edinburgh
EH1 2EN
Scotland
Director NameMalcolm Mackinnon
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1990(5 months, 3 weeks after company formation)
Appointment Duration23 years, 9 months (resigned 05 September 2014)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressPO Box N-7776
Lyford Cay
Nassau
Bahamas
Director NameMr Duncan Mackinnon
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1990(5 months, 3 weeks after company formation)
Appointment Duration23 years, 9 months (resigned 05 September 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressLarchgrove
Bridge Road
Balerno
Edinburgh
EH14 7BD
Scotland
Director NamePeter James Bailey Shakeshaft
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1990(5 months, 3 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 31 January 1992)
RoleCompany Director
Correspondence Address54 Gamekeepers Road
Barnton
Edinburgh
EH4 6LS
Scotland
Director NameMary Tait Grossick Mackinnon
Date of BirthJanuary 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1990(5 months, 3 weeks after company formation)
Appointment Duration12 years, 4 months (resigned 01 April 2003)
RoleCompany Director
Correspondence AddressGogar Mount House
Corstorphine
Edinburgh
EH12 9BL
Scotland
Secretary NameKenneth Crichton Gillies
NationalityBritish
StatusResigned
Appointed30 November 1990(5 months, 3 weeks after company formation)
Appointment Duration3 years, 1 month (resigned 31 December 1993)
RoleCompany Director
Correspondence Address58 Clermiston Road
Edinburgh
Midlothian
EH12 6XB
Scotland
Director NameSimon James MacDonald Lockhart
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1992(1 year, 7 months after company formation)
Appointment Duration1 year (resigned 28 February 1993)
RoleCompany Director
Correspondence AddressThorntonhill
Fossoway
Kinross
KY13 7PB
Scotland
Director NameCharles Iain McLean Ross
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1992(2 years after company formation)
Appointment Duration4 years, 7 months (resigned 21 February 1997)
RoleGroup Finance Director
Correspondence AddressPine Lodge
Ettrickbridge
Selkirk
TD7 5HW
Scotland
Director NameDavid John Evans
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1992(2 years, 4 months after company formation)
Appointment Duration3 years, 9 months (resigned 02 August 1996)
RoleEntrepreneur
Correspondence AddressPennyfield Hacketts Lane
Pyrford
Woking
Surrey
GU22 8PJ
Secretary NameCharles Iain McLean Ross
NationalityBritish
StatusResigned
Appointed31 December 1993(3 years, 6 months after company formation)
Appointment Duration3 years, 1 month (resigned 21 February 1997)
RoleGroup Finance Director
Correspondence AddressPine Lodge
Ettrickbridge
Selkirk
TD7 5HW
Scotland
Director NamePamela Ballantyne Mackinnon
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed04 March 1994(3 years, 9 months after company formation)
Appointment Duration11 years, 3 months (resigned 11 June 2005)
RoleCompany Director
Correspondence AddressCotswold
46 Barnton Avenue
Edinburgh
EH4 6JL
Scotland
Director NameJames Stuart Allan Jeffray
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed02 September 1996(6 years, 2 months after company formation)
Appointment Duration8 years, 10 months (resigned 29 June 2005)
RoleCompany Director
Correspondence AddressThe Bield
Gifford
East Lothian
EH41 4QL
Scotland
Director NameCharles John Keene
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed24 February 1997(6 years, 8 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 13 October 1997)
RoleFinance Director
Correspondence AddressHartwood House
West Calder
West Lothian
EH55 8LE
Scotland
Secretary NameCharles John Keene
NationalityBritish
StatusResigned
Appointed24 February 1997(6 years, 8 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 13 October 1997)
RoleFinance Director
Correspondence AddressHartwood House
West Calder
West Lothian
EH55 8LE
Scotland
Director NameMr Michael Frank Beamish
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1997(7 years, 1 month after company formation)
Appointment Duration2 years, 6 months (resigned 14 February 2000)
RoleSales & Marketing Director
Country of ResidenceUnited Kingdom
Correspondence AddressNewfargie House
Glenfarg
Perthshire
PH2 9QT
Scotland
Director NameTimothy John Bartlett
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1997(7 years, 1 month after company formation)
Appointment Duration2 years, 4 months (resigned 13 December 1999)
RoleManaging Director
Correspondence Address2 Merchiston Gardens
Edinburgh
EH10 5DD
Scotland
Director NameIan Robb Graham
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed17 November 1997(7 years, 5 months after company formation)
Appointment Duration16 years, 9 months (resigned 05 September 2014)
RoleFinance Director
Country of ResidenceScotland
Correspondence AddressMallard House
Shieldness
Aberlady
East Lothian
EH32 0PZ
Scotland
Secretary NameIan Robb Graham
NationalityBritish
StatusResigned
Appointed17 November 1997(7 years, 5 months after company formation)
Appointment Duration16 years, 9 months (resigned 05 September 2014)
RoleFinance Director
Country of ResidenceScotland
Correspondence AddressMallard House
Shieldness
Aberlady
East Lothian
EH32 0PZ
Scotland
Director NamePhilip John Parnell
Date of BirthMay 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2004(14 years, 6 months after company formation)
Appointment Duration6 years, 6 months (resigned 16 June 2011)
RoleExecutive Chairman
Country of ResidenceEngland
Correspondence AddressThe Old Bell House
The Common
Penn
Buckinghamshire
HP10 8LQ
Director NameMr Michael James Kennedy
Date of BirthAugust 1969 (Born 54 years ago)
NationalityIrish
StatusResigned
Appointed02 February 2010(19 years, 8 months after company formation)
Appointment Duration4 years, 7 months (resigned 05 September 2014)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address1 Earldom Road
Putney
London
SW15 1AF
Director NameMr Brendan Richard O'Neill
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2011(20 years, 10 months after company formation)
Appointment Duration3 years, 5 months (resigned 05 September 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSpringburn Bond Carlisle Street
Glasgow
G21 1EQ
Scotland
Director NameMr Richard Anthony Stone
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2011(21 years after company formation)
Appointment Duration3 years, 2 months (resigned 05 September 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 9 No 3
Onslow Gardens
London
SW7 3LX
Director NameMr Michael Lamont
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2014(24 years, 3 months after company formation)
Appointment Duration4 years, 12 months (resigned 01 September 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCustomer Service Centre Phoenix Crescent
Strathclyde Business Park
Bellshill
Lanarkshire
ML4 3AN
Scotland
Secretary NameD.W. Company Services Limited (Corporation)
StatusResigned
Appointed07 June 1990(same day as company formation)
Correspondence Address4th Floor, Saltire Court
20 Castle Terrace
Edinburgh
Lothian
EH1 2EN
Scotland

Contact

Websitedrambuie.com

Location

Registered AddressCustomer Service Centre Phoenix Crescent
Strathclyde Business Park
Bellshill
Lanarkshire
ML4 3AN
Scotland
ConstituencyCoatbridge, Chryston and Bellshill
WardThorniewood
Address Matches2 other UK companies use this postal address

Shareholders

25k at £0.1William Grant & Sons Investments Limited
50.00%
Ordinary A
25k at £0.1William Grant & Sons Investments Limited
50.00%
Ordinary B

Financials

Year2014
Turnover£10,654,000
Gross Profit£7,268,000
Net Worth£15,658,000
Cash£2,057,000
Current Liabilities£1,148,000

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return1 September 2023 (6 months, 4 weeks ago)
Next Return Due15 September 2024 (5 months, 2 weeks from now)

Charges

28 April 2000Delivered on: 5 May 2000
Satisfied on: 5 April 2006
Persons entitled: Clydesdale Bank Public Limited Company

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
28 April 2000Delivered on: 4 May 2000
Satisfied on: 14 June 2013
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

Filing History

6 January 2021Accounts for a dormant company made up to 31 December 2019 (10 pages)
7 September 2020Confirmation statement made on 3 September 2020 with no updates (3 pages)
1 October 2019Accounts for a dormant company made up to 31 December 2018 (9 pages)
12 September 2019Termination of appointment of Michael Lamont as a director on 1 September 2019 (1 page)
9 September 2019Confirmation statement made on 3 September 2019 with no updates (3 pages)
4 October 2018Accounts for a small company made up to 31 December 2017 (14 pages)
3 September 2018Confirmation statement made on 3 September 2018 with no updates (3 pages)
14 June 2018Confirmation statement made on 15 September 2017 with no updates (3 pages)
4 October 2017Full accounts made up to 31 December 2016 (14 pages)
4 October 2017Full accounts made up to 31 December 2016 (14 pages)
21 June 2017Confirmation statement made on 10 June 2017 with updates (4 pages)
21 June 2017Confirmation statement made on 10 June 2017 with updates (4 pages)
12 October 2016Group of companies' accounts made up to 31 December 2015 (32 pages)
12 October 2016Group of companies' accounts made up to 31 December 2015 (32 pages)
5 July 2016Annual return made up to 10 June 2016 with a full list of shareholders
Statement of capital on 2016-07-05
  • GBP 5,000
(6 pages)
5 July 2016Annual return made up to 10 June 2016 with a full list of shareholders
Statement of capital on 2016-07-05
  • GBP 5,000
(6 pages)
4 October 2015Group of companies' accounts made up to 31 December 2014 (28 pages)
4 October 2015Group of companies' accounts made up to 31 December 2014 (28 pages)
2 July 2015Annual return made up to 10 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 5,000
(4 pages)
2 July 2015Annual return made up to 10 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 5,000
(4 pages)
24 March 2015Group of companies' accounts made up to 30 June 2014 (30 pages)
24 March 2015Group of companies' accounts made up to 30 June 2014 (30 pages)
12 December 2014Registered office address changed from Springburn Bond Carlisle Street Glasgow G21 1EQ to Customer Service Centre Phoenix Crescent Strathclyde Business Park Bellshill Lanarkshire ML4 3AN on 12 December 2014 (1 page)
12 December 2014Registered office address changed from Springburn Bond Carlisle Street Glasgow G21 1EQ to Customer Service Centre Phoenix Crescent Strathclyde Business Park Bellshill Lanarkshire ML4 3AN on 12 December 2014 (1 page)
8 September 2014Termination of appointment of Duncan Mackinnon as a director on 5 September 2014 (1 page)
8 September 2014Termination of appointment of Michael James Kennedy as a director on 5 September 2014 (1 page)
8 September 2014Termination of appointment of Ian Robb Graham as a director on 5 September 2014 (1 page)
8 September 2014Termination of appointment of Malcolm Mackinnon as a director on 5 September 2014 (1 page)
8 September 2014Termination of appointment of Ian Robb Graham as a secretary on 5 September 2014 (1 page)
8 September 2014Termination of appointment of Michael James Kennedy as a director on 5 September 2014 (1 page)
8 September 2014Termination of appointment of Ian Robb Graham as a secretary on 5 September 2014 (1 page)
8 September 2014Termination of appointment of Richard Anthony Stone as a director on 5 September 2014 (1 page)
8 September 2014Termination of appointment of Michael James Kennedy as a director on 5 September 2014 (1 page)
8 September 2014Termination of appointment of Michael James Kennedy as a director on 5 September 2014 (1 page)
8 September 2014Termination of appointment of Malcolm Mackinnon as a director on 5 September 2014 (1 page)
8 September 2014Termination of appointment of Ian Robb Graham as a director on 5 September 2014 (1 page)
8 September 2014Termination of appointment of Duncan Mackinnon as a director on 5 September 2014 (1 page)
8 September 2014Appointment of Mr Ewan John Henderson as a director on 5 September 2014 (2 pages)
8 September 2014Appointment of Mr Michael Lamont as a director on 5 September 2014 (2 pages)
8 September 2014Termination of appointment of Brendan Richard O'neill as a director on 5 September 2014 (1 page)
8 September 2014Appointment of Mr Ewan John Henderson as a director on 5 September 2014 (2 pages)
8 September 2014Appointment of Mr Michael Lamont as a director on 5 September 2014 (2 pages)
8 September 2014Termination of appointment of Richard Anthony Stone as a director on 5 September 2014 (1 page)
8 September 2014Termination of appointment of Brendan Richard O'neill as a director on 5 September 2014 (1 page)
8 September 2014Termination of appointment of Duncan Mackinnon as a director on 5 September 2014 (1 page)
8 September 2014Termination of appointment of Brendan Richard O'neill as a director on 5 September 2014 (1 page)
8 September 2014Termination of appointment of Malcolm Mackinnon as a director on 5 September 2014 (1 page)
8 September 2014Termination of appointment of Ian Robb Graham as a secretary on 5 September 2014 (1 page)
8 September 2014Termination of appointment of Ian Robb Graham as a director on 5 September 2014 (1 page)
8 September 2014Appointment of Mr Ewan John Henderson as a director on 5 September 2014 (2 pages)
8 September 2014Termination of appointment of Michael James Kennedy as a director on 5 September 2014 (1 page)
8 September 2014Termination of appointment of Michael James Kennedy as a director on 5 September 2014 (1 page)
8 September 2014Appointment of Mr Michael Lamont as a director on 5 September 2014 (2 pages)
8 September 2014Termination of appointment of Richard Anthony Stone as a director on 5 September 2014 (1 page)
11 June 2014Annual return made up to 10 June 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 5,000
(10 pages)
11 June 2014Annual return made up to 10 June 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 5,000
(10 pages)
10 September 2013Group of companies' accounts made up to 30 June 2013 (30 pages)
10 September 2013Group of companies' accounts made up to 30 June 2013 (30 pages)
2 July 2013Annual return made up to 10 June 2013 with a full list of shareholders (10 pages)
2 July 2013Annual return made up to 10 June 2013 with a full list of shareholders (10 pages)
14 June 2013Satisfaction of charge 1 in full (4 pages)
14 June 2013Satisfaction of charge 1 in full (4 pages)
13 September 2012Group of companies' accounts made up to 30 June 2012 (30 pages)
13 September 2012Group of companies' accounts made up to 30 June 2012 (30 pages)
12 June 2012Annual return made up to 10 June 2012 with a full list of shareholders (10 pages)
12 June 2012Termination of appointment of Philip Parnell as a director (1 page)
12 June 2012Annual return made up to 10 June 2012 with a full list of shareholders (10 pages)
12 June 2012Termination of appointment of Philip Parnell as a director (1 page)
22 September 2011Group of companies' accounts made up to 30 June 2011 (28 pages)
22 September 2011Group of companies' accounts made up to 30 June 2011 (28 pages)
8 July 2011Appointment of Mr Richard Anthony Stone as a director (2 pages)
8 July 2011Appointment of Mr Richard Anthony Stone as a director (2 pages)
29 June 2011Director's details changed for Mr Michael James Kennedy on 1 January 2011 (2 pages)
29 June 2011Annual return made up to 10 June 2011 with a full list of shareholders (10 pages)
29 June 2011Director's details changed for Philip John Parnell on 1 January 2011 (2 pages)
29 June 2011Director's details changed for Philip John Parnell on 1 January 2011 (2 pages)
29 June 2011Director's details changed for Philip John Parnell on 1 January 2011 (2 pages)
29 June 2011Annual return made up to 10 June 2011 with a full list of shareholders (10 pages)
29 June 2011Director's details changed for Mr Michael James Kennedy on 1 January 2011 (2 pages)
29 June 2011Director's details changed for Mr Michael James Kennedy on 1 January 2011 (2 pages)
11 May 2011Appointment of Mr Brendan Richard O'neill as a director (2 pages)
11 May 2011Appointment of Mr Brendan Richard O'neill as a director (2 pages)
12 January 2011Termination of appointment of Richard Stone as a director (1 page)
12 January 2011Termination of appointment of Richard Stone as a director (1 page)
12 October 2010Group of companies' accounts made up to 30 June 2010 (28 pages)
12 October 2010Group of companies' accounts made up to 30 June 2010 (28 pages)
29 July 2010Director's details changed for Richard Anthony Stone on 28 July 2010 (3 pages)
29 July 2010Director's details changed for Richard Anthony Stone on 28 July 2010 (3 pages)
7 July 2010Annual return made up to 10 June 2010 with a full list of shareholders (8 pages)
7 July 2010Annual return made up to 10 June 2010 with a full list of shareholders (8 pages)
7 July 2010Director's details changed for Malcolm Mackinnon on 1 June 2010 (2 pages)
7 July 2010Director's details changed for Mr Michael James Kennedy on 1 June 2010 (2 pages)
7 July 2010Director's details changed for Mr Michael James Kennedy on 1 June 2010 (2 pages)
7 July 2010Director's details changed for Mr Michael James Kennedy on 1 June 2010 (2 pages)
7 July 2010Director's details changed for Malcolm Mackinnon on 1 June 2010 (2 pages)
7 July 2010Director's details changed for Malcolm Mackinnon on 1 June 2010 (2 pages)
6 July 2010Director's details changed for Duncan Mackinnon on 1 June 2010 (2 pages)
6 July 2010Director's details changed for Duncan Mackinnon on 1 June 2010 (2 pages)
6 July 2010Director's details changed for Duncan Mackinnon on 1 June 2010 (2 pages)
6 July 2010Director's details changed for Malcolm Mackinnon on 1 June 2010 (2 pages)
6 July 2010Director's details changed for Duncan Mackinnon on 1 June 2010 (2 pages)
6 July 2010Director's details changed for Malcolm Mackinnon on 1 June 2010 (2 pages)
6 July 2010Director's details changed for Duncan Mackinnon on 1 June 2010 (2 pages)
6 July 2010Director's details changed for Duncan Mackinnon on 1 June 2010 (2 pages)
6 July 2010Director's details changed for Mr Michael James Kennedy on 1 June 2010 (2 pages)
6 July 2010Director's details changed for Mr Michael James Kennedy on 1 June 2010 (2 pages)
6 July 2010Director's details changed for Mr Michael James Kennedy on 1 June 2010 (2 pages)
6 July 2010Director's details changed for Malcolm Mackinnon on 1 June 2010 (2 pages)
25 March 2010Registered office address changed from 18 Westerton Road Broxburn EH52 5AQ on 25 March 2010 (1 page)
25 March 2010Registered office address changed from 18 Westerton Road Broxburn EH52 5AQ on 25 March 2010 (1 page)
4 February 2010Appointment of Mr Michael James Kennedy as a director (2 pages)
4 February 2010Appointment of Mr Michael James Kennedy as a director (2 pages)
9 December 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
9 December 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
8 October 2009Group of companies' accounts made up to 30 June 2009 (28 pages)
8 October 2009Group of companies' accounts made up to 30 June 2009 (28 pages)
11 June 2009Return made up to 10/06/09; full list of members (5 pages)
11 June 2009Return made up to 10/06/09; full list of members (5 pages)
9 October 2008Group of companies' accounts made up to 30 June 2008 (27 pages)
9 October 2008Group of companies' accounts made up to 30 June 2008 (27 pages)
12 June 2008Return made up to 10/06/08; full list of members (5 pages)
12 June 2008Return made up to 10/06/08; full list of members (5 pages)
4 October 2007Group of companies' accounts made up to 30 June 2007 (27 pages)
4 October 2007Group of companies' accounts made up to 30 June 2007 (27 pages)
15 June 2007Return made up to 10/06/07; full list of members (3 pages)
15 June 2007Return made up to 10/06/07; full list of members (3 pages)
15 June 2007Director's particulars changed (1 page)
15 June 2007Director's particulars changed (1 page)
3 October 2006Group of companies' accounts made up to 30 June 2006 (26 pages)
3 October 2006Group of companies' accounts made up to 30 June 2006 (26 pages)
14 June 2006Return made up to 10/06/06; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(9 pages)
14 June 2006Return made up to 10/06/06; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(9 pages)
5 April 2006Dec mort/charge * (2 pages)
5 April 2006Dec mort/charge * (2 pages)
8 March 2006Group of companies' accounts made up to 30 June 2005 (25 pages)
8 March 2006Group of companies' accounts made up to 30 June 2005 (25 pages)
7 October 2005Registered office changed on 07/10/05 from: hillwood house corstorphine edinburgh EH12 6UX (1 page)
7 October 2005Registered office changed on 07/10/05 from: hillwood house corstorphine edinburgh EH12 6UX (1 page)
7 July 2005Director resigned (1 page)
7 July 2005Director resigned (1 page)
27 June 2005Return made up to 10/06/05; full list of members (9 pages)
27 June 2005Return made up to 10/06/05; full list of members (9 pages)
2 April 2005Group of companies' accounts made up to 30 June 2004 (24 pages)
2 April 2005Group of companies' accounts made up to 30 June 2004 (24 pages)
16 March 2005New director appointed (3 pages)
16 March 2005New director appointed (3 pages)
19 August 2004New director appointed (3 pages)
19 August 2004New director appointed (3 pages)
6 July 2004Group of companies' accounts made up to 30 June 2003 (23 pages)
6 July 2004Group of companies' accounts made up to 30 June 2003 (23 pages)
16 June 2004Return made up to 10/06/04; full list of members (8 pages)
16 June 2004Return made up to 10/06/04; full list of members (8 pages)
12 June 2003Return made up to 10/06/03; full list of members (8 pages)
12 June 2003Return made up to 10/06/03; full list of members (8 pages)
28 April 2003Group of companies' accounts made up to 30 June 2002 (24 pages)
28 April 2003Group of companies' accounts made up to 30 June 2002 (24 pages)
24 April 2003Director resigned (1 page)
24 April 2003Director resigned (1 page)
10 April 2003Auditor's resignation (2 pages)
10 April 2003Auditor's resignation (2 pages)
18 July 2002Group of companies' accounts made up to 30 June 2001 (22 pages)
18 July 2002Group of companies' accounts made up to 30 June 2001 (22 pages)
1 July 2002Return made up to 10/06/02; full list of members (9 pages)
1 July 2002Return made up to 10/06/02; full list of members (9 pages)
29 May 2002Auditor's resignation (1 page)
29 May 2002Auditor's resignation (1 page)
27 November 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
27 November 2001Memorandum and Articles of Association (17 pages)
27 November 2001Memorandum and Articles of Association (17 pages)
27 November 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
12 November 2001Director's particulars changed (1 page)
12 November 2001Director's particulars changed (1 page)
13 June 2001Return made up to 10/06/01; full list of members (8 pages)
13 June 2001Return made up to 10/06/01; full list of members (8 pages)
17 May 2001Full group accounts made up to 30 June 2000 (21 pages)
17 May 2001Full group accounts made up to 30 June 2000 (21 pages)
14 June 2000Return made up to 10/06/00; full list of members (8 pages)
14 June 2000Return made up to 10/06/00; full list of members (8 pages)
16 May 2000Alterations to a floating charge (10 pages)
16 May 2000Alterations to a floating charge (10 pages)
11 May 2000Alterations to a floating charge (8 pages)
11 May 2000Alterations to a floating charge (8 pages)
5 May 2000Partic of mort/charge * (5 pages)
5 May 2000Partic of mort/charge * (5 pages)
4 May 2000Partic of mort/charge * (6 pages)
4 May 2000Partic of mort/charge * (6 pages)
28 April 2000Full group accounts made up to 30 June 1999 (21 pages)
28 April 2000Full group accounts made up to 30 June 1999 (21 pages)
16 February 2000Director resigned (1 page)
16 February 2000Director resigned (1 page)
19 January 2000Director resigned (1 page)
19 January 2000Director resigned (1 page)
16 June 1999Return made up to 10/06/99; no change of members (10 pages)
16 June 1999Return made up to 10/06/99; no change of members (10 pages)
26 April 1999Full group accounts made up to 30 June 1998 (21 pages)
26 April 1999Full group accounts made up to 30 June 1998 (21 pages)
7 September 1998Director's particulars changed (1 page)
7 September 1998Director's particulars changed (1 page)
1 July 1998Return made up to 10/06/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
1 July 1998Return made up to 10/06/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
6 May 1998Registered office changed on 06/05/98 from: 12 york place edinburgh EH1 3EU (1 page)
6 May 1998Registered office changed on 06/05/98 from: 12 york place edinburgh EH1 3EU (1 page)
30 April 1998Full group accounts made up to 30 June 1997 (21 pages)
30 April 1998Full group accounts made up to 30 June 1997 (21 pages)
12 January 1998Director's particulars changed (1 page)
12 January 1998Director's particulars changed (1 page)
25 November 1997New secretary appointed;new director appointed (2 pages)
25 November 1997Secretary resigned;director resigned (1 page)
25 November 1997Secretary resigned;director resigned (1 page)
25 November 1997New secretary appointed;new director appointed (2 pages)
9 September 1997New director appointed (2 pages)
9 September 1997New director appointed (2 pages)
9 September 1997New director appointed (2 pages)
9 September 1997New director appointed (2 pages)
18 July 1997Secretary's particulars changed;director's particulars changed (1 page)
18 July 1997Secretary's particulars changed;director's particulars changed (1 page)
18 June 1997Return made up to 10/06/97; full list of members (8 pages)
18 June 1997Return made up to 10/06/97; full list of members (8 pages)
10 June 1997Secretary resigned;director resigned (1 page)
10 June 1997Secretary resigned;director resigned (1 page)
10 June 1997New secretary appointed;new director appointed (3 pages)
10 June 1997New secretary appointed;new director appointed (3 pages)
17 October 1996Accounting reference date extended from 31/12/96 to 30/06/97 (1 page)
17 October 1996Accounting reference date extended from 31/12/96 to 30/06/97 (1 page)
6 September 1996New director appointed (3 pages)
6 September 1996New director appointed (3 pages)
14 August 1996Director resigned (1 page)
14 August 1996Director resigned (1 page)
13 August 1996Full group accounts made up to 31 December 1995 (22 pages)
13 August 1996Full group accounts made up to 31 December 1995 (22 pages)
13 June 1996Return made up to 10/06/96; no change of members (11 pages)
13 June 1996Return made up to 10/06/96; no change of members (11 pages)
5 July 1995Full group accounts made up to 31 December 1994 (22 pages)
5 July 1995Full group accounts made up to 31 December 1994 (22 pages)
12 June 1995Return made up to 10/06/95; no change of members (11 pages)
12 June 1995Return made up to 10/06/95; no change of members (11 pages)
24 August 1994Full group accounts made up to 31 December 1993 (23 pages)
24 August 1994Full group accounts made up to 31 December 1993 (23 pages)
29 June 1994Return made up to 10/06/94; full list of members
  • 363(288) ‐ Secretary's particulars changed
(12 pages)
29 June 1994Return made up to 10/06/94; full list of members
  • 363(288) ‐ Secretary's particulars changed
(12 pages)
28 October 1993Full group accounts made up to 31 December 1992 (22 pages)
28 October 1993Full group accounts made up to 31 December 1992 (22 pages)
11 June 1993Return made up to 10/06/93; no change of members
  • 363(287) ‐ Registered office changed on 11/06/93
  • 363(288) ‐ Director's particulars changed
(11 pages)
11 June 1993Return made up to 10/06/93; no change of members
  • 363(287) ‐ Registered office changed on 11/06/93
  • 363(288) ‐ Director's particulars changed
(11 pages)
3 November 1992New director appointed (2 pages)
3 November 1992New director appointed (2 pages)
30 October 1992Full accounts made up to 31 December 1991 (20 pages)
30 October 1992Full accounts made up to 31 December 1991 (20 pages)
13 July 1992New director appointed (2 pages)
13 July 1992New director appointed (2 pages)
4 June 1992Return made up to 10/06/92; no change of members (9 pages)
4 June 1992Return made up to 10/06/92; no change of members (9 pages)
24 March 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
24 March 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
19 February 1992New director appointed (2 pages)
19 February 1992New director appointed (2 pages)
10 February 1992Director resigned (2 pages)
10 February 1992Director resigned (2 pages)
4 November 1991Full group accounts made up to 31 December 1990 (13 pages)
4 November 1991Full group accounts made up to 31 December 1990 (13 pages)
27 June 1991Return made up to 10/06/91; full list of members (11 pages)
27 June 1991Return made up to 10/06/91; full list of members (11 pages)
27 February 1991Ad 30/11/90--------- £ si [email protected] (2 pages)
27 February 1991Ad 30/11/90--------- £ si [email protected] (2 pages)
15 February 1991Ad 30/11/90--------- £ si [email protected]=4998 £ ic 2/5000 (2 pages)
15 February 1991Ad 30/11/90--------- £ si [email protected]=4998 £ ic 2/5000 (2 pages)
24 January 1991Memorandum and Articles of Association (11 pages)
24 January 1991Memorandum and Articles of Association (11 pages)
17 December 1990S-div 30/11/90 (1 page)
17 December 1990Nc inc already adjusted 30/11/90 (1 page)
17 December 1990S-div 30/11/90 (1 page)
17 December 1990Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
17 December 1990Registered office changed on 17/12/90 from: 25 charlotte square edinburgh EH2 4EZ (1 page)
17 December 1990Nc inc already adjusted 30/11/90 (1 page)
17 December 1990Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
17 December 1990Registered office changed on 17/12/90 from: 25 charlotte square edinburgh EH2 4EZ (1 page)
22 October 1990Company name changed dunwilco (215) LIMITED\certificate issued on 23/10/90 (2 pages)
22 October 1990Company name changed dunwilco (215) LIMITED\certificate issued on 23/10/90 (2 pages)
7 June 1990Incorporation (28 pages)
7 June 1990Incorporation (28 pages)