Loanhead
EH20 9QH
Scotland
Director Name | Mr Alistair Grant Black |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 December 2022(25 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months |
Role | Commercial Director |
Country of Residence | Scotland |
Correspondence Address | The Dormant Distillery Company Limited Pentland In Loanhead EH20 9QH Scotland |
Director Name | William Morton Sword |
---|---|
Date of Birth | March 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 1997(same day as company formation) |
Role | Property Developer |
Country of Residence | United Kingdom |
Correspondence Address | 7 Glamis Road Dundee Angus DD2 1LZ Scotland |
Director Name | Mr Keir Morton Sword |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 1997(same day as company formation) |
Role | Whisky Merchant |
Country of Residence | United Kingdom |
Correspondence Address | Rogersrigg House Carlops Penicuik Midlothian EH26 9NG Scotland |
Secretary Name | Mr Keir Morton Sword |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 February 1997(same day as company formation) |
Role | Whisky Merchant |
Country of Residence | United Kingdom |
Correspondence Address | Rogersrigg House Carlops Penicuik Midlothian EH26 9NG Scotland |
Director Name | Robin Torrie |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 2002(5 years, 8 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 19 April 2006) |
Role | Company Director |
Correspondence Address | 31 Argyle Crescent Edinburgh Midlothian EH15 2QE Scotland |
Director Name | Polly Jane Sword |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2006(9 years, 9 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 09 February 2018) |
Role | Physiotherapist |
Country of Residence | Scotland |
Correspondence Address | Rogersrigg House Carlops Midlothian EH26 9NG Scotland |
Website | www.royalmilewhiskies.com/ |
---|---|
Email address | [email protected] |
Telephone | 0845 2305665 |
Telephone region | Unknown |
Registered Address | The Dormant Distillery Company Limited Pentland Industrial Estate Loanhead EH20 9QH Scotland |
---|---|
Constituency | Midlothian |
Ward | Midlothian West |
135k at £1 | Keir Morton Sword 90.00% Ordinary |
---|---|
7.5k at £1 | Arthur Motley 5.00% Ordinary Convertible A |
7.5k at £1 | Stuart Smith 5.00% Ordinary Convertible A |
Year | 2014 |
---|---|
Net Worth | £193,610 |
Cash | £11,442 |
Current Liabilities | £461,068 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 5 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 19 February 2025 (9 months, 3 weeks from now) |
5 October 2022 | Delivered on: 18 October 2022 Persons entitled: Keir Morton Sword, as Security Trustee Classification: A registered charge Outstanding |
---|---|
7 September 2004 | Delivered 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 1997 | Delivered 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 |
15 March 2023 | Current accounting period extended from 28 February 2023 to 31 March 2023 (1 page) |
---|---|
20 February 2023 | Confirmation statement made on 5 February 2023 with updates (4 pages) |
23 December 2022 | Appointment of Mr Alistair Grant Black as a director on 5 December 2022 (2 pages) |
18 October 2022 | Registration of charge SC1720780003, created on 5 October 2022 (26 pages) |
11 October 2022 | Appointment of Mr Iain Robert Mcclune as a director on 5 October 2022 (2 pages) |
11 October 2022 | Notification of Vintage Saga Ltd as a person with significant control on 5 October 2022 (2 pages) |
11 October 2022 | Termination of appointment of Keir Morton Sword as a director on 5 October 2022 (1 page) |
11 October 2022 | Registered 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 2022 | Termination of appointment of Keir Morton Sword as a secretary on 5 October 2022 (1 page) |
11 October 2022 | Cessation of Keir Morton Sword as a person with significant control on 5 October 2022 (1 page) |
6 October 2022 | Resolutions
|
6 October 2022 | Resolutions
|
3 October 2022 | Total exemption full accounts made up to 28 February 2022 (10 pages) |
29 September 2022 | Change of details for Mr Keir Morton Sword as a person with significant control on 27 September 2022 (2 pages) |
26 September 2022 | Satisfaction of charge 2 in full (1 page) |
10 February 2022 | Confirmation statement made on 5 February 2022 with no updates (3 pages) |
30 November 2021 | Total exemption full accounts made up to 28 February 2021 (10 pages) |
26 February 2021 | Total exemption full accounts made up to 29 February 2020 (9 pages) |
10 February 2021 | Confirmation statement made on 5 February 2021 with no updates (3 pages) |
11 February 2020 | Confirmation statement made on 5 February 2020 with no updates (3 pages) |
7 October 2019 | Total exemption full accounts made up to 28 February 2019 (9 pages) |
7 February 2019 | Confirmation statement made on 5 February 2019 with no updates (3 pages) |
30 November 2018 | Total exemption full accounts made up to 28 February 2018 (9 pages) |
1 March 2018 | Confirmation statement made on 5 February 2018 with no updates (3 pages) |
23 February 2018 | Termination of appointment of Polly Jane Sword as a director on 9 February 2018 (1 page) |
30 November 2017 | Total exemption full accounts made up to 28 February 2017 (10 pages) |
30 November 2017 | Total exemption full accounts made up to 28 February 2017 (10 pages) |
10 March 2017 | Confirmation statement made on 5 February 2017 with updates (6 pages) |
10 March 2017 | Confirmation statement made on 5 February 2017 with updates (6 pages) |
28 November 2016 | Total exemption small company accounts made up to 29 February 2016 (8 pages) |
28 November 2016 | Total exemption small company accounts made up to 29 February 2016 (8 pages) |
4 March 2016 | Annual return made up to 5 February 2016 with a full list of shareholders Statement of capital on 2016-03-04
|
4 March 2016 | Annual return made up to 5 February 2016 with a full list of shareholders Statement of capital on 2016-03-04
|
22 July 2015 | Total exemption small company accounts made up to 28 February 2015 (7 pages) |
22 July 2015 | Total exemption small company accounts made up to 28 February 2015 (7 pages) |
19 February 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-02-19
|
19 February 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-02-19
|
19 February 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-02-19
|
27 November 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
27 November 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
28 February 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
28 February 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
28 February 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
26 June 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
26 June 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
8 April 2013 | Change of share class name or designation (1 page) |
8 April 2013 | Particulars of variation of rights attached to shares (1 page) |
8 April 2013 | Resolutions
|
8 April 2013 | Particulars of variation of rights attached to shares (1 page) |
8 April 2013 | Change of share class name or designation (1 page) |
8 April 2013 | Resolutions
|
18 March 2013 | Annual return made up to 5 February 2013 with a full list of shareholders (5 pages) |
18 March 2013 | Annual return made up to 5 February 2013 with a full list of shareholders (5 pages) |
18 March 2013 | Annual return made up to 5 February 2013 with a full list of shareholders (5 pages) |
10 July 2012 | Total exemption small company accounts made up to 29 February 2012 (4 pages) |
10 July 2012 | Total exemption small company accounts made up to 29 February 2012 (4 pages) |
5 April 2012 | Annual return made up to 5 February 2012 with a full list of shareholders (5 pages) |
5 April 2012 | Annual return made up to 5 February 2012 with a full list of shareholders (5 pages) |
5 April 2012 | Annual return made up to 5 February 2012 with a full list of shareholders (5 pages) |
7 March 2012 | Statement of capital on 7 March 2012
|
7 March 2012 | Statement of capital on 7 March 2012
|
28 February 2012 | Statement by directors (1 page) |
28 February 2012 | Resolutions
|
28 February 2012 | Statement by directors (1 page) |
28 February 2012 | Resolutions
|
28 February 2012 | Solvency statement dated 31/01/12 (1 page) |
28 February 2012 | Solvency statement dated 31/01/12 (1 page) |
28 February 2012 | Resolutions
|
8 August 2011 | Total exemption small company accounts made up to 28 February 2011 (9 pages) |
8 August 2011 | Total exemption small company accounts made up to 28 February 2011 (9 pages) |
22 March 2011 | Annual return made up to 5 February 2011 with a full list of shareholders (5 pages) |
22 March 2011 | Annual return made up to 5 February 2011 with a full list of shareholders (5 pages) |
22 March 2011 | Annual return made up to 5 February 2011 with a full list of shareholders (5 pages) |
11 November 2010 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
11 November 2010 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
17 March 2010 | Director's details changed for Polly Jane Sword on 5 February 2010 (2 pages) |
17 March 2010 | Director's details changed for Keir Morton Sword on 5 February 2010 (2 pages) |
17 March 2010 | Annual return made up to 5 February 2010 with a full list of shareholders (5 pages) |
17 March 2010 | Annual return made up to 5 February 2010 with a full list of shareholders (5 pages) |
17 March 2010 | Director's details changed for Polly Jane Sword on 5 February 2010 (2 pages) |
17 March 2010 | Director's details changed for Keir Morton Sword on 5 February 2010 (2 pages) |
17 March 2010 | Director's details changed for Keir Morton Sword on 5 February 2010 (2 pages) |
17 March 2010 | Annual return made up to 5 February 2010 with a full list of shareholders (5 pages) |
17 March 2010 | Director's details changed for Polly Jane Sword on 5 February 2010 (2 pages) |
11 June 2009 | Total exemption small company accounts made up to 28 February 2009 (8 pages) |
11 June 2009 | Total exemption small company accounts made up to 28 February 2009 (8 pages) |
10 March 2009 | Return made up to 05/02/09; full list of members (3 pages) |
10 March 2009 | Return made up to 05/02/09; full list of members (3 pages) |
30 December 2008 | Total exemption small company accounts made up to 28 February 2008 (8 pages) |
30 December 2008 | Total exemption small company accounts made up to 28 February 2008 (8 pages) |
6 February 2008 | Return made up to 05/02/08; full list of members (2 pages) |
6 February 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
6 February 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
6 February 2008 | Return made up to 05/02/08; full list of members (2 pages) |
27 September 2007 | Accounts for a small company made up to 28 February 2007 (8 pages) |
27 September 2007 | Accounts for a small company made up to 28 February 2007 (8 pages) |
12 February 2007 | Return made up to 05/02/07; full list of members (2 pages) |
12 February 2007 | Return made up to 05/02/07; full list of members (2 pages) |
22 December 2006 | Accounts for a small company made up to 28 February 2006 (8 pages) |
22 December 2006 | Accounts for a small company made up to 28 February 2006 (8 pages) |
5 December 2006 | New director appointed (2 pages) |
5 December 2006 | New director appointed (2 pages) |
16 May 2006 | Director resigned (1 page) |
16 May 2006 | Director resigned (1 page) |
14 February 2006 | Return made up to 05/02/06; full list of members (2 pages) |
14 February 2006 | Return made up to 05/02/06; full list of members (2 pages) |
19 December 2005 | Accounts for a small company made up to 28 February 2005 (7 pages) |
19 December 2005 | Accounts for a small company made up to 28 February 2005 (7 pages) |
10 February 2005 | Return made up to 05/02/05; full list of members (2 pages) |
10 February 2005 | Return made up to 05/02/05; full list of members (2 pages) |
6 January 2005 | Dec mort/charge * (2 pages) |
6 January 2005 | Dec mort/charge * (2 pages) |
19 October 2004 | Accounts for a small company made up to 29 February 2004 (5 pages) |
19 October 2004 | Accounts for a small company made up to 29 February 2004 (5 pages) |
10 September 2004 | Partic of mort/charge * (5 pages) |
10 September 2004 | Partic of mort/charge * (5 pages) |
5 March 2004 | Return made up to 05/02/04; full list of members (7 pages) |
5 March 2004 | Return made up to 05/02/04; full list of members (7 pages) |
14 October 2003 | Accounts for a small company made up to 28 February 2003 (6 pages) |
14 October 2003 | Accounts for a small company made up to 28 February 2003 (6 pages) |
25 September 2003 | Director resigned (1 page) |
25 September 2003 | Director resigned (1 page) |
7 July 2003 | Ad 16/06/03--------- £ si 50000@1=50000 £ ic 200000/250000 (2 pages) |
7 July 2003 | Ad 16/06/03--------- £ si 50000@1=50000 £ ic 200000/250000 (2 pages) |
20 February 2003 | Return made up to 05/02/03; full list of members
|
20 February 2003 | Return made up to 05/02/03; full list of members
|
6 November 2002 | New director appointed (2 pages) |
6 November 2002 | New director appointed (2 pages) |
19 August 2002 | Accounts for a small company made up to 28 February 2002 (5 pages) |
19 August 2002 | Accounts for a small company made up to 28 February 2002 (5 pages) |
30 January 2002 | Return made up to 05/02/02; full list of members (6 pages) |
30 January 2002 | Return made up to 05/02/02; full list of members (6 pages) |
4 September 2001 | Accounts for a small company made up to 28 February 2001 (7 pages) |
4 September 2001 | Accounts for a small company made up to 28 February 2001 (7 pages) |
20 February 2001 | Return made up to 05/02/01; full list of members
|
20 February 2001 | Return made up to 05/02/01; full list of members
|
19 October 2000 | Accounts for a small company made up to 28 February 2000 (7 pages) |
19 October 2000 | Accounts for a small company made up to 28 February 2000 (7 pages) |
23 February 2000 | Return made up to 05/02/00; full list of members
|
23 February 2000 | Return made up to 05/02/00; full list of members
|
28 September 1999 | Accounts for a small company made up to 28 February 1999 (7 pages) |
28 September 1999 | Accounts for a small company made up to 28 February 1999 (7 pages) |
8 February 1999 | Registered office changed on 08/02/99 from: 30-34 reform street dundee DD1 1RJ (1 page) |
8 February 1999 | Registered office changed on 08/02/99 from: 30-34 reform street dundee DD1 1RJ (1 page) |
4 February 1999 | Return made up to 05/02/99; full list of members (6 pages) |
4 February 1999 | Return made up to 05/02/99; full list of members (6 pages) |
21 October 1998 | Accounts for a small company made up to 28 February 1998 (7 pages) |
21 October 1998 | Accounts for a small company made up to 28 February 1998 (7 pages) |
13 February 1998 | Return made up to 05/02/98; full list of members (6 pages) |
13 February 1998 | Return made up to 05/02/98; full list of members (6 pages) |
6 October 1997 | Ad 30/09/97--------- £ si 199998@1=199998 £ ic 2/200000 (2 pages) |
6 October 1997 | Ad 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 1997 | Memorandum and Articles of Association (12 pages) |
23 June 1997 | Resolutions
|
23 June 1997 | Memorandum and Articles of Association (12 pages) |
23 June 1997 | £ nc 100000/1000000 31/05/97 (1 page) |
23 June 1997 | Resolutions
|
28 May 1997 | Partic of mort/charge * (6 pages) |
28 May 1997 | Partic of mort/charge * (6 pages) |
5 February 1997 | Incorporation (18 pages) |
5 February 1997 | Incorporation (18 pages) |