Company NameAberdeen Distillers Limited
DirectorsHannah Eveline Tucek and Robin Michael Tucek
Company StatusActive
Company NumberSC142198
CategoryPrivate Limited Company
Incorporation Date21 January 1993(31 years, 3 months ago)

Business Activity

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

Directors

Director NameMiss Hannah Eveline Tucek
Date of BirthApril 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed28 January 2007(14 years after company formation)
Appointment Duration17 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPear Tree House Chapel Lane
Westfield
Hastings
East Sussex
TN35 4QX
Director NameMr Robin Michael Tucek
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed28 January 2007(14 years after company formation)
Appointment Duration17 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPear Tree House Chapel Lane
Westfield
Hastings
East Sussex
TN35 4QX
Secretary NameMiss Hannah Eveline Tucek
NationalityBritish
StatusCurrent
Appointed28 January 2007(14 years after company formation)
Appointment Duration17 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPear Tree House Chapel Lane
Westfield
Hastings
East Sussex
TN35 4QX
Director NameJohn Charles Alexander McDougall
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed19 September 1994(1 year, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 14 November 1995)
RoleCompany Director
Correspondence AddressMistral, St Columbas Way
Southend
Campbeltown
Strathclyde
Pa28
Director NameJames George Harley Macmorran
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed19 September 1994(1 year, 8 months after company formation)
Appointment Duration20 years, 2 months (resigned 01 December 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address75/20 Lockharton Avenue
Edinburgh
EH14 1BD
Scotland
Secretary NameJames George Harley Macmorran
NationalityBritish
StatusResigned
Appointed19 September 1994(1 year, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 14 November 1995)
RoleCompany Director
Correspondence Address84 Myreside Road
Edinburgh
EH10 5BZ
Scotland
Secretary NameGilly Clare Bourke
NationalityBritish
StatusResigned
Appointed17 August 2000(7 years, 6 months after company formation)
Appointment Duration6 years, 5 months (resigned 28 January 2007)
RoleCompany Director
Correspondence AddressRostherne
Lochwinnoch Road
Kilmacolm
Renfrewshire
PA13 4DY
Scotland
Director NameLycidas Nominees Limited (Corporation)
StatusResigned
Appointed21 January 1993(same day as company formation)
Correspondence Address292 St. Vincent Street
Glasgow
G2 5TQ
Scotland
Director NameLycidas Secretaries Limited (Corporation)
StatusResigned
Appointed21 January 1993(same day as company formation)
Correspondence Address292 St. Vincent Street
Glasgow
G2 5TQ
Scotland
Secretary NameMcClure Naismith (Corporation)
StatusResigned
Appointed21 January 1993(same day as company formation)
Correspondence Address292 St Vincent Street
Glasgow
Lanarkshire
G2 5TQ
Scotland
Secretary NameIAIN Smith And Company (Corporation)
StatusResigned
Appointed14 November 1995(2 years, 9 months after company formation)
Appointment Duration4 years, 9 months (resigned 17 August 2000)
Correspondence Address18-20 Queen's Road
Aberdeen
Grampian
AB15 4ZT
Scotland

Location

Registered Address11 Nasmyth Road South
Hillington Park
Glasgow
G52 4RE
Scotland
ConstituencyGlasgow South West
WardCraigton
Address Matches2 other UK companies use this postal address

Shareholders

13k at £1Blackadder International LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return21 January 2024 (3 months, 2 weeks ago)
Next Return Due4 February 2025 (9 months from now)

Charges

8 March 2023Delivered on: 27 March 2023
Persons entitled: Clydesdale Bank PLC (Trading as Virgin Money)

Classification: A registered charge
Outstanding
27 October 1994Delivered on: 1 November 1994
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & 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.
Outstanding

Filing History

16 February 2021Confirmation statement made on 21 January 2021 with no updates (3 pages)
14 April 2020Micro company accounts made up to 31 July 2019 (2 pages)
3 February 2020Confirmation statement made on 21 January 2020 with no updates (3 pages)
24 April 2019Micro company accounts made up to 31 July 2018 (2 pages)
4 February 2019Confirmation statement made on 21 January 2019 with no updates (3 pages)
25 April 2018Micro company accounts made up to 31 July 2017 (3 pages)
26 February 2018Confirmation statement made on 21 January 2018 with no updates (3 pages)
24 April 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
24 April 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
17 March 2017Confirmation statement made on 21 January 2017 with updates (5 pages)
17 March 2017Confirmation statement made on 21 January 2017 with updates (5 pages)
12 April 2016Annual return made up to 21 January 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 13,000
(5 pages)
12 April 2016Annual return made up to 21 January 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 13,000
(5 pages)
12 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
12 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
17 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
17 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
25 February 2015Secretary's details changed for Miss Hannah Eveline Tucek on 1 November 2014 (1 page)
25 February 2015Director's details changed for Miss Hannah Eveline Tucek on 1 November 2014 (2 pages)
25 February 2015Director's details changed for Robin Michael Tucek on 1 November 2014 (2 pages)
25 February 2015Director's details changed for Miss Hannah Eveline Tucek on 1 November 2014 (2 pages)
25 February 2015Registered office address changed from 75/20 Lockharton Avenue Edinburgh EH14 1BD to Unit F14 Festival Business Centre 150 Brand Street Glasgow G51 1DH on 25 February 2015 (1 page)
25 February 2015Director's details changed for Robin Michael Tucek on 1 November 2014 (2 pages)
25 February 2015Annual return made up to 21 January 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 13,000
(5 pages)
25 February 2015Director's details changed for Robin Michael Tucek on 1 November 2014 (2 pages)
25 February 2015Registered office address changed from 75/20 Lockharton Avenue Edinburgh EH14 1BD to Unit F14 Festival Business Centre 150 Brand Street Glasgow G51 1DH on 25 February 2015 (1 page)
25 February 2015Secretary's details changed for Miss Hannah Eveline Tucek on 1 November 2014 (1 page)
25 February 2015Secretary's details changed for Miss Hannah Eveline Tucek on 1 November 2014 (1 page)
25 February 2015Annual return made up to 21 January 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 13,000
(5 pages)
25 February 2015Director's details changed for Miss Hannah Eveline Tucek on 1 November 2014 (2 pages)
10 February 2015Termination of appointment of James George Harley Macmorran as a director on 1 December 2014 (1 page)
10 February 2015Termination of appointment of James George Harley Macmorran as a director on 1 December 2014 (1 page)
10 February 2015Termination of appointment of James George Harley Macmorran as a director on 1 December 2014 (1 page)
26 February 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
26 February 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
25 February 2014Annual return made up to 21 January 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 13,000
(6 pages)
25 February 2014Annual return made up to 21 January 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 13,000
(6 pages)
30 April 2013Accounts for a dormant company made up to 31 July 2012 (10 pages)
30 April 2013Accounts for a dormant company made up to 31 July 2012 (10 pages)
4 February 2013Secretary's details changed for Miss Hannah Eveline Tucek on 2 January 2013 (2 pages)
4 February 2013Director's details changed for Robin Michael Tucek on 2 January 2013 (2 pages)
4 February 2013Secretary's details changed for Miss Hannah Eveline Tucek on 2 January 2013 (2 pages)
4 February 2013Annual return made up to 21 January 2013 with a full list of shareholders (6 pages)
4 February 2013Director's details changed for Robin Michael Tucek on 2 January 2013 (2 pages)
4 February 2013Director's details changed for Miss Hannah Eveline Tucek on 2 January 2013 (2 pages)
4 February 2013Annual return made up to 21 January 2013 with a full list of shareholders (6 pages)
4 February 2013Secretary's details changed for Miss Hannah Eveline Tucek on 2 January 2013 (2 pages)
4 February 2013Director's details changed for Miss Hannah Eveline Tucek on 2 January 2013 (2 pages)
4 February 2013Director's details changed for Miss Hannah Eveline Tucek on 2 January 2013 (2 pages)
4 February 2013Director's details changed for Robin Michael Tucek on 2 January 2013 (2 pages)
26 April 2012Accounts for a dormant company made up to 31 July 2011 (6 pages)
26 April 2012Accounts for a dormant company made up to 31 July 2011 (6 pages)
8 February 2012Annual return made up to 21 January 2012 with a full list of shareholders (6 pages)
8 February 2012Annual return made up to 21 January 2012 with a full list of shareholders (6 pages)
8 March 2011Accounts for a dormant company made up to 31 July 2010 (7 pages)
8 March 2011Accounts for a dormant company made up to 31 July 2010 (7 pages)
23 February 2011Annual return made up to 21 January 2011 with a full list of shareholders (6 pages)
23 February 2011Annual return made up to 21 January 2011 with a full list of shareholders (6 pages)
18 May 2010Accounts for a dormant company made up to 31 July 2009 (7 pages)
18 May 2010Accounts for a dormant company made up to 31 July 2009 (7 pages)
6 March 2010Director's details changed for James George Harley Macmorran on 5 October 2009 (2 pages)
6 March 2010Director's details changed for James George Harley Macmorran on 5 October 2009 (2 pages)
6 March 2010Annual return made up to 21 January 2010 with a full list of shareholders (5 pages)
6 March 2010Director's details changed for Hannah Eveline Tucek on 5 October 2009 (2 pages)
6 March 2010Director's details changed for Robin Michael Tucek on 5 October 2009 (2 pages)
6 March 2010Director's details changed for Hannah Eveline Tucek on 5 October 2009 (2 pages)
6 March 2010Annual return made up to 21 January 2010 with a full list of shareholders (5 pages)
6 March 2010Director's details changed for Robin Michael Tucek on 5 October 2009 (2 pages)
6 March 2010Director's details changed for Robin Michael Tucek on 5 October 2009 (2 pages)
6 March 2010Director's details changed for James George Harley Macmorran on 5 October 2009 (2 pages)
6 March 2010Director's details changed for Hannah Eveline Tucek on 5 October 2009 (2 pages)
26 May 2009Accounts for a dormant company made up to 31 July 2008 (7 pages)
26 May 2009Accounts for a dormant company made up to 31 July 2008 (7 pages)
3 February 2009Return made up to 21/01/09; full list of members (4 pages)
3 February 2009Return made up to 21/01/09; full list of members (4 pages)
10 July 2008Return made up to 21/01/08; full list of members
  • 363(287) ‐ Registered office changed on 10/07/08
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
10 July 2008Return made up to 21/01/08; full list of members
  • 363(287) ‐ Registered office changed on 10/07/08
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
3 June 2008Accounts for a dormant company made up to 31 July 2007 (7 pages)
3 June 2008Accounts for a dormant company made up to 31 July 2007 (7 pages)
2 February 2007New director appointed (3 pages)
2 February 2007New director appointed (3 pages)
2 February 2007New secretary appointed;new director appointed (3 pages)
2 February 2007New secretary appointed;new director appointed (3 pages)
2 February 2007Secretary resigned (1 page)
2 February 2007Secretary resigned (1 page)
25 January 2007Return made up to 21/01/07; full list of members (6 pages)
25 January 2007Return made up to 21/01/07; full list of members (6 pages)
19 December 2006Total exemption small company accounts made up to 31 July 2006 (5 pages)
19 December 2006Total exemption small company accounts made up to 31 July 2006 (5 pages)
20 February 2006Registered office changed on 20/02/06 from: c/o property management (glasgow) LTD,14 royal terrace glasgow G3 7NY (1 page)
20 February 2006Registered office changed on 20/02/06 from: c/o property management (glasgow) LTD,14 royal terrace glasgow G3 7NY (1 page)
16 February 2006Return made up to 21/01/06; full list of members (6 pages)
16 February 2006Return made up to 21/01/06; full list of members (6 pages)
11 November 2005Total exemption small company accounts made up to 31 July 2005 (5 pages)
11 November 2005Total exemption small company accounts made up to 31 July 2005 (5 pages)
4 July 2005Registered office changed on 04/07/05 from: c/o priority management (glasgow) LTD, park view house 6 woodside place glasgow G3 7QF (1 page)
4 July 2005Registered office changed on 04/07/05 from: c/o priority management (glasgow) LTD, park view house 6 woodside place glasgow G3 7QF (1 page)
27 January 2005Return made up to 21/01/05; full list of members (6 pages)
27 January 2005Return made up to 21/01/05; full list of members (6 pages)
1 November 2004Total exemption small company accounts made up to 31 July 2004 (5 pages)
1 November 2004Total exemption small company accounts made up to 31 July 2004 (5 pages)
18 February 2004Return made up to 21/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
18 February 2004Return made up to 21/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
25 October 2003Accounts for a dormant company made up to 31 July 2003 (5 pages)
25 October 2003Accounts for a dormant company made up to 31 July 2003 (5 pages)
17 July 2003Registered office changed on 17/07/03 from: 10 carden place aberdeen AB10 1UR (1 page)
17 July 2003Registered office changed on 17/07/03 from: 10 carden place aberdeen AB10 1UR (1 page)
23 January 2003Return made up to 21/01/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
23 January 2003Return made up to 21/01/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
13 November 2002Accounts for a dormant company made up to 31 July 2002 (5 pages)
13 November 2002Accounts for a dormant company made up to 31 July 2002 (5 pages)
18 January 2002Return made up to 21/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 January 2002Return made up to 21/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 November 2001Total exemption small company accounts made up to 31 July 2001 (5 pages)
30 November 2001Total exemption small company accounts made up to 31 July 2001 (5 pages)
6 February 2001Return made up to 21/01/01; full list of members (6 pages)
6 February 2001Return made up to 21/01/01; full list of members (6 pages)
30 November 2000Accounts for a small company made up to 31 July 2000 (5 pages)
30 November 2000Accounts for a small company made up to 31 July 2000 (5 pages)
19 October 2000Secretary resigned (1 page)
19 October 2000Secretary resigned (1 page)
22 September 2000New secretary appointed (2 pages)
22 September 2000New secretary appointed (2 pages)
16 February 2000Return made up to 21/01/00; full list of members (6 pages)
16 February 2000Return made up to 21/01/00; full list of members (6 pages)
23 November 1999Accounts for a small company made up to 31 July 1999 (5 pages)
23 November 1999Accounts for a small company made up to 31 July 1999 (5 pages)
25 April 1999Accounts for a small company made up to 31 July 1998 (5 pages)
25 April 1999Accounts for a small company made up to 31 July 1998 (5 pages)
21 January 1999Return made up to 21/01/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
21 January 1999Return made up to 21/01/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
20 January 1998Accounts for a small company made up to 31 July 1997 (5 pages)
20 January 1998Accounts for a small company made up to 31 July 1997 (5 pages)
19 January 1998Return made up to 21/01/98; no change of members (4 pages)
19 January 1998Return made up to 21/01/98; no change of members (4 pages)
24 January 1997Return made up to 21/01/97; full list of members (6 pages)
24 January 1997Return made up to 21/01/97; full list of members (6 pages)
16 December 1996Full accounts made up to 31 July 1996 (18 pages)
16 December 1996Full accounts made up to 31 July 1996 (18 pages)
14 October 1996Registered office changed on 14/10/96 from: 18-20 queens road aberdeen AB1 6YT (1 page)
14 October 1996Registered office changed on 14/10/96 from: 18-20 queens road aberdeen AB1 6YT (1 page)
5 February 1996Return made up to 21/01/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
5 February 1996Return made up to 21/01/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
24 January 1996Full accounts made up to 31 July 1995 (14 pages)
24 January 1996Full accounts made up to 31 July 1995 (14 pages)
21 November 1995Registered office changed on 21/11/95 from: 375 west george street glasgow G2 4LH (1 page)
21 November 1995Registered office changed on 21/11/95 from: 375 west george street glasgow G2 4LH (1 page)
21 November 1995New secretary appointed (2 pages)
21 November 1995Secretary resigned (2 pages)
21 November 1995Director resigned (2 pages)
21 November 1995New secretary appointed (2 pages)
21 November 1995Director resigned (2 pages)
21 November 1995Application for reregistration from PLC to private (1 page)
21 November 1995Re-registration of Memorandum and Articles (26 pages)
21 November 1995Re-registration of Memorandum and Articles (26 pages)
21 November 1995Application for reregistration from PLC to private (1 page)
21 November 1995Secretary resigned (2 pages)
21 November 1995Certificate of re-registration from Public Limited Company to Private (1 page)
21 November 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
21 November 1995Certificate of re-registration from Public Limited Company to Private (1 page)