Company NameThe Dormant Distillery Company Limited
DirectorsIain Robert McClune and Alistair Grant Black
Company StatusActive
Company NumberSC172078
CategoryPrivate Limited Company
Incorporation Date5 February 1997(27 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5225Retail alcoholic & other beverages
SIC 47250Retail sale of beverages in specialised stores

Directors

Director NameMr Iain Robert McClune
Date of BirthJuly 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed05 October 2022(25 years, 8 months after company formation)
Appointment Duration1 year, 6 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Dormant Distillery Company Limited Pentland In
Loanhead
EH20 9QH
Scotland
Director NameMr Alistair Grant Black
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed05 December 2022(25 years, 10 months after company formation)
Appointment Duration1 year, 4 months
RoleCommercial Director
Country of ResidenceScotland
Correspondence AddressThe Dormant Distillery Company Limited Pentland In
Loanhead
EH20 9QH
Scotland
Director NameWilliam Morton Sword
Date of BirthMarch 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed05 February 1997(same day as company formation)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence Address7 Glamis Road
Dundee
Angus
DD2 1LZ
Scotland
Director NameMr Keir Morton Sword
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed05 February 1997(same day as company formation)
RoleWhisky Merchant
Country of ResidenceUnited Kingdom
Correspondence AddressRogersrigg House
Carlops
Penicuik
Midlothian
EH26 9NG
Scotland
Secretary NameMr Keir Morton Sword
NationalityBritish
StatusResigned
Appointed05 February 1997(same day as company formation)
RoleWhisky Merchant
Country of ResidenceUnited Kingdom
Correspondence AddressRogersrigg House
Carlops
Penicuik
Midlothian
EH26 9NG
Scotland
Director NameRobin Torrie
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2002(5 years, 8 months after company formation)
Appointment Duration3 years, 6 months (resigned 19 April 2006)
RoleCompany Director
Correspondence Address31 Argyle Crescent
Edinburgh
Midlothian
EH15 2QE
Scotland
Director NamePolly Jane Sword
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2006(9 years, 9 months after company formation)
Appointment Duration11 years, 2 months (resigned 09 February 2018)
RolePhysiotherapist
Country of ResidenceScotland
Correspondence AddressRogersrigg House
Carlops
Midlothian
EH26 9NG
Scotland

Contact

Websitewww.royalmilewhiskies.com/
Email address[email protected]
Telephone0845 2305665
Telephone regionUnknown

Location

Registered AddressThe Dormant Distillery Company Limited
Pentland Industrial Estate
Loanhead
EH20 9QH
Scotland
ConstituencyMidlothian
WardMidlothian West

Shareholders

135k at £1Keir Morton Sword
90.00%
Ordinary
7.5k at £1Arthur Motley
5.00%
Ordinary Convertible A
7.5k at £1Stuart Smith
5.00%
Ordinary Convertible A

Financials

Year2014
Net Worth£193,610
Cash£11,442
Current Liabilities£461,068

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return5 February 2024 (2 months, 3 weeks ago)
Next Return Due19 February 2025 (9 months, 3 weeks from now)

Charges

5 October 2022Delivered on: 18 October 2022
Persons entitled: Keir Morton Sword, as Security Trustee

Classification: A registered charge
Outstanding
7 September 2004Delivered on: 10 September 2004
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
22 May 1997Delivered on: 28 May 1997
Satisfied on: 6 January 2005
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

Filing History

15 March 2023Current accounting period extended from 28 February 2023 to 31 March 2023 (1 page)
20 February 2023Confirmation statement made on 5 February 2023 with updates (4 pages)
23 December 2022Appointment of Mr Alistair Grant Black as a director on 5 December 2022 (2 pages)
18 October 2022Registration of charge SC1720780003, created on 5 October 2022 (26 pages)
11 October 2022Appointment of Mr Iain Robert Mcclune as a director on 5 October 2022 (2 pages)
11 October 2022Notification of Vintage Saga Ltd as a person with significant control on 5 October 2022 (2 pages)
11 October 2022Termination of appointment of Keir Morton Sword as a director on 5 October 2022 (1 page)
11 October 2022Registered office address changed from 379 High Street the Royal Mile Edinburgh EH1 1PW to 66 Tay Street Perth PH2 8RA on 11 October 2022 (1 page)
11 October 2022Termination of appointment of Keir Morton Sword as a secretary on 5 October 2022 (1 page)
11 October 2022Cessation of Keir Morton Sword as a person with significant control on 5 October 2022 (1 page)
6 October 2022Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
6 October 2022Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
3 October 2022Total exemption full accounts made up to 28 February 2022 (10 pages)
29 September 2022Change of details for Mr Keir Morton Sword as a person with significant control on 27 September 2022 (2 pages)
26 September 2022Satisfaction of charge 2 in full (1 page)
10 February 2022Confirmation statement made on 5 February 2022 with no updates (3 pages)
30 November 2021Total exemption full accounts made up to 28 February 2021 (10 pages)
26 February 2021Total exemption full accounts made up to 29 February 2020 (9 pages)
10 February 2021Confirmation statement made on 5 February 2021 with no updates (3 pages)
11 February 2020Confirmation statement made on 5 February 2020 with no updates (3 pages)
7 October 2019Total exemption full accounts made up to 28 February 2019 (9 pages)
7 February 2019Confirmation statement made on 5 February 2019 with no updates (3 pages)
30 November 2018Total exemption full accounts made up to 28 February 2018 (9 pages)
1 March 2018Confirmation statement made on 5 February 2018 with no updates (3 pages)
23 February 2018Termination of appointment of Polly Jane Sword as a director on 9 February 2018 (1 page)
30 November 2017Total exemption full accounts made up to 28 February 2017 (10 pages)
30 November 2017Total exemption full accounts made up to 28 February 2017 (10 pages)
10 March 2017Confirmation statement made on 5 February 2017 with updates (6 pages)
10 March 2017Confirmation statement made on 5 February 2017 with updates (6 pages)
28 November 2016Total exemption small company accounts made up to 29 February 2016 (8 pages)
28 November 2016Total exemption small company accounts made up to 29 February 2016 (8 pages)
4 March 2016Annual return made up to 5 February 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 150,000
(6 pages)
4 March 2016Annual return made up to 5 February 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 150,000
(6 pages)
22 July 2015Total exemption small company accounts made up to 28 February 2015 (7 pages)
22 July 2015Total exemption small company accounts made up to 28 February 2015 (7 pages)
19 February 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 150,000
(6 pages)
19 February 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 150,000
(6 pages)
19 February 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 150,000
(6 pages)
27 November 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
27 November 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
28 February 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 150,000
(6 pages)
28 February 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 150,000
(6 pages)
28 February 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 150,000
(6 pages)
26 June 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
26 June 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
8 April 2013Change of share class name or designation (1 page)
8 April 2013Particulars of variation of rights attached to shares (1 page)
8 April 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Reclassification of shares 07/03/2013
(14 pages)
8 April 2013Particulars of variation of rights attached to shares (1 page)
8 April 2013Change of share class name or designation (1 page)
8 April 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Reclassification of shares 07/03/2013
(14 pages)
18 March 2013Annual return made up to 5 February 2013 with a full list of shareholders (5 pages)
18 March 2013Annual return made up to 5 February 2013 with a full list of shareholders (5 pages)
18 March 2013Annual return made up to 5 February 2013 with a full list of shareholders (5 pages)
10 July 2012Total exemption small company accounts made up to 29 February 2012 (4 pages)
10 July 2012Total exemption small company accounts made up to 29 February 2012 (4 pages)
5 April 2012Annual return made up to 5 February 2012 with a full list of shareholders (5 pages)
5 April 2012Annual return made up to 5 February 2012 with a full list of shareholders (5 pages)
5 April 2012Annual return made up to 5 February 2012 with a full list of shareholders (5 pages)
7 March 2012Statement of capital on 7 March 2012
  • GBP 150,000
(4 pages)
7 March 2012Statement of capital on 7 March 2012
  • GBP 150,000
(4 pages)
28 February 2012Statement by directors (1 page)
28 February 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
28 February 2012Statement by directors (1 page)
28 February 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • ANNOTATION Clarification a subsequent Resolution to reduce the company's share capital was registered on 06/10/2022
(3 pages)
28 February 2012Solvency statement dated 31/01/12 (1 page)
28 February 2012Solvency statement dated 31/01/12 (1 page)
28 February 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
8 August 2011Total exemption small company accounts made up to 28 February 2011 (9 pages)
8 August 2011Total exemption small company accounts made up to 28 February 2011 (9 pages)
22 March 2011Annual return made up to 5 February 2011 with a full list of shareholders (5 pages)
22 March 2011Annual return made up to 5 February 2011 with a full list of shareholders (5 pages)
22 March 2011Annual return made up to 5 February 2011 with a full list of shareholders (5 pages)
11 November 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
11 November 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
17 March 2010Director's details changed for Polly Jane Sword on 5 February 2010 (2 pages)
17 March 2010Director's details changed for Keir Morton Sword on 5 February 2010 (2 pages)
17 March 2010Annual return made up to 5 February 2010 with a full list of shareholders (5 pages)
17 March 2010Annual return made up to 5 February 2010 with a full list of shareholders (5 pages)
17 March 2010Director's details changed for Polly Jane Sword on 5 February 2010 (2 pages)
17 March 2010Director's details changed for Keir Morton Sword on 5 February 2010 (2 pages)
17 March 2010Director's details changed for Keir Morton Sword on 5 February 2010 (2 pages)
17 March 2010Annual return made up to 5 February 2010 with a full list of shareholders (5 pages)
17 March 2010Director's details changed for Polly Jane Sword on 5 February 2010 (2 pages)
11 June 2009Total exemption small company accounts made up to 28 February 2009 (8 pages)
11 June 2009Total exemption small company accounts made up to 28 February 2009 (8 pages)
10 March 2009Return made up to 05/02/09; full list of members (3 pages)
10 March 2009Return made up to 05/02/09; full list of members (3 pages)
30 December 2008Total exemption small company accounts made up to 28 February 2008 (8 pages)
30 December 2008Total exemption small company accounts made up to 28 February 2008 (8 pages)
6 February 2008Return made up to 05/02/08; full list of members (2 pages)
6 February 2008Secretary's particulars changed;director's particulars changed (1 page)
6 February 2008Secretary's particulars changed;director's particulars changed (1 page)
6 February 2008Return made up to 05/02/08; full list of members (2 pages)
27 September 2007Accounts for a small company made up to 28 February 2007 (8 pages)
27 September 2007Accounts for a small company made up to 28 February 2007 (8 pages)
12 February 2007Return made up to 05/02/07; full list of members (2 pages)
12 February 2007Return made up to 05/02/07; full list of members (2 pages)
22 December 2006Accounts for a small company made up to 28 February 2006 (8 pages)
22 December 2006Accounts for a small company made up to 28 February 2006 (8 pages)
5 December 2006New director appointed (2 pages)
5 December 2006New director appointed (2 pages)
16 May 2006Director resigned (1 page)
16 May 2006Director resigned (1 page)
14 February 2006Return made up to 05/02/06; full list of members (2 pages)
14 February 2006Return made up to 05/02/06; full list of members (2 pages)
19 December 2005Accounts for a small company made up to 28 February 2005 (7 pages)
19 December 2005Accounts for a small company made up to 28 February 2005 (7 pages)
10 February 2005Return made up to 05/02/05; full list of members (2 pages)
10 February 2005Return made up to 05/02/05; full list of members (2 pages)
6 January 2005Dec mort/charge * (2 pages)
6 January 2005Dec mort/charge * (2 pages)
19 October 2004Accounts for a small company made up to 29 February 2004 (5 pages)
19 October 2004Accounts for a small company made up to 29 February 2004 (5 pages)
10 September 2004Partic of mort/charge * (5 pages)
10 September 2004Partic of mort/charge * (5 pages)
5 March 2004Return made up to 05/02/04; full list of members (7 pages)
5 March 2004Return made up to 05/02/04; full list of members (7 pages)
14 October 2003Accounts for a small company made up to 28 February 2003 (6 pages)
14 October 2003Accounts for a small company made up to 28 February 2003 (6 pages)
25 September 2003Director resigned (1 page)
25 September 2003Director resigned (1 page)
7 July 2003Ad 16/06/03--------- £ si 50000@1=50000 £ ic 200000/250000 (2 pages)
7 July 2003Ad 16/06/03--------- £ si 50000@1=50000 £ ic 200000/250000 (2 pages)
20 February 2003Return made up to 05/02/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
20 February 2003Return made up to 05/02/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
6 November 2002New director appointed (2 pages)
6 November 2002New director appointed (2 pages)
19 August 2002Accounts for a small company made up to 28 February 2002 (5 pages)
19 August 2002Accounts for a small company made up to 28 February 2002 (5 pages)
30 January 2002Return made up to 05/02/02; full list of members (6 pages)
30 January 2002Return made up to 05/02/02; full list of members (6 pages)
4 September 2001Accounts for a small company made up to 28 February 2001 (7 pages)
4 September 2001Accounts for a small company made up to 28 February 2001 (7 pages)
20 February 2001Return made up to 05/02/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
20 February 2001Return made up to 05/02/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
19 October 2000Accounts for a small company made up to 28 February 2000 (7 pages)
19 October 2000Accounts for a small company made up to 28 February 2000 (7 pages)
23 February 2000Return made up to 05/02/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 February 2000Return made up to 05/02/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 September 1999Accounts for a small company made up to 28 February 1999 (7 pages)
28 September 1999Accounts for a small company made up to 28 February 1999 (7 pages)
8 February 1999Registered office changed on 08/02/99 from: 30-34 reform street dundee DD1 1RJ (1 page)
8 February 1999Registered office changed on 08/02/99 from: 30-34 reform street dundee DD1 1RJ (1 page)
4 February 1999Return made up to 05/02/99; full list of members (6 pages)
4 February 1999Return made up to 05/02/99; full list of members (6 pages)
21 October 1998Accounts for a small company made up to 28 February 1998 (7 pages)
21 October 1998Accounts for a small company made up to 28 February 1998 (7 pages)
13 February 1998Return made up to 05/02/98; full list of members (6 pages)
13 February 1998Return made up to 05/02/98; full list of members (6 pages)
6 October 1997Ad 30/09/97--------- £ si 199998@1=199998 £ ic 2/200000 (2 pages)
6 October 1997Ad 30/09/97--------- £ si 199998@1=199998 £ ic 2/200000 (2 pages)
23 June 1997£ nc 100000/1000000 31/05/97 (1 page)
23 June 1997Memorandum and Articles of Association (12 pages)
23 June 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
23 June 1997Memorandum and Articles of Association (12 pages)
23 June 1997£ nc 100000/1000000 31/05/97 (1 page)
23 June 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
28 May 1997Partic of mort/charge * (6 pages)
28 May 1997Partic of mort/charge * (6 pages)
5 February 1997Incorporation (18 pages)
5 February 1997Incorporation (18 pages)