Company NameBig Ben Scotch Whisky Company Limited
DirectorsTerence Michael Hillman and Tania Hillman
Company StatusActive
Company NumberSC174257
CategoryPrivate Limited Company
Incorporation Date9 April 1997(27 years ago)

Business Activity

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

Directors

Director NameMr Terence Michael Hillman
Date of BirthJune 1933 (Born 90 years ago)
NationalityBritish
StatusCurrent
Appointed09 April 1997(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20-21 Cato Street
London
W1H 5JQ
Secretary NameMrs Jean Elizabeth Hillman
NationalityBritish
StatusCurrent
Appointed09 April 1997(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20-21 Cato Street
London
W1H 5JQ
Director NameMiss Tania Hillman
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed14 May 1998(1 year, 1 month after company formation)
Appointment Duration25 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20-21 Cato Street
London
W1H 5JQ
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed09 April 1997(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed09 April 1997(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressTitanium 1 Kings Inch Place
Renfrew
PA4 8WF
Scotland
ConstituencyPaisley and Renfrewshire North
WardRenfrew North
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Mr Terence Michael Hillman
50.00%
Ordinary
1 at £1Mrs Jean Elizabeth Hillman
50.00%
Ordinary

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return9 April 2024 (2 weeks, 2 days ago)
Next Return Due23 April 2025 (12 months from now)

Filing History

13 March 2024Accounts for a dormant company made up to 30 June 2023 (2 pages)
4 May 2023Confirmation statement made on 9 April 2023 with no updates (3 pages)
24 February 2023Accounts for a dormant company made up to 30 June 2022 (2 pages)
14 April 2022Confirmation statement made on 9 April 2022 with no updates (3 pages)
11 April 2022Registered office address changed from Campbell Dallas Limited Titanium 1 Kings Inch Place Renfrew PA4 8WF Scotland to Titanium 1 Kings Inch Place Renfrew PA4 8WF on 11 April 2022 (1 page)
24 February 2022Accounts for a dormant company made up to 30 June 2021 (2 pages)
5 May 2021Confirmation statement made on 9 April 2021 with no updates (3 pages)
13 January 2021Accounts for a dormant company made up to 30 June 2020 (2 pages)
6 May 2020Confirmation statement made on 9 April 2020 with no updates (3 pages)
17 February 2020Accounts for a dormant company made up to 30 June 2019 (2 pages)
17 April 2019Confirmation statement made on 9 April 2019 with no updates (3 pages)
16 April 2019Registered office address changed from C/O Campbell Dallas Llp Titanium 1 Kings Inch Place Renfrew PA4 8WF to Campbell Dallas Limited Titanium 1 Kings Inch Place Renfrew PA4 8WF on 16 April 2019 (1 page)
25 February 2019Accounts for a dormant company made up to 30 June 2018 (2 pages)
17 April 2018Confirmation statement made on 9 April 2018 with no updates (3 pages)
7 December 2017Accounts for a dormant company made up to 30 June 2017 (2 pages)
12 April 2017Confirmation statement made on 9 April 2017 with updates (6 pages)
12 April 2017Confirmation statement made on 9 April 2017 with updates (6 pages)
4 October 2016Accounts for a dormant company made up to 30 June 2016 (2 pages)
4 October 2016Accounts for a dormant company made up to 30 June 2016 (2 pages)
29 April 2016Annual return made up to 9 April 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 2
(5 pages)
29 April 2016Annual return made up to 9 April 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 2
(5 pages)
15 October 2015Accounts for a dormant company made up to 30 June 2015 (2 pages)
15 October 2015Accounts for a dormant company made up to 30 June 2015 (2 pages)
8 May 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 2
(5 pages)
8 May 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 2
(5 pages)
8 May 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 2
(5 pages)
16 March 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
16 March 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
16 April 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 2
(5 pages)
16 April 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 2
(5 pages)
16 April 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 2
(5 pages)
27 January 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
27 January 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
17 April 2013Annual return made up to 9 April 2013 with a full list of shareholders (5 pages)
17 April 2013Annual return made up to 9 April 2013 with a full list of shareholders (5 pages)
17 April 2013Registered office address changed from C/O Campbell Dallas Llp Titanium 1 King's Inch Place Glasgow G51 4BP Scotland on 17 April 2013 (1 page)
17 April 2013Annual return made up to 9 April 2013 with a full list of shareholders (5 pages)
17 April 2013Registered office address changed from C/O Campbell Dallas Llp Titanium 1 King's Inch Place Glasgow G51 4BP Scotland on 17 April 2013 (1 page)
26 March 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
26 March 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
11 April 2012Annual return made up to 9 April 2012 with a full list of shareholders (5 pages)
11 April 2012Annual return made up to 9 April 2012 with a full list of shareholders (5 pages)
11 April 2012Annual return made up to 9 April 2012 with a full list of shareholders (5 pages)
7 March 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
7 March 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
13 September 2011Registered office address changed from C/O Campbell Dallas Sherwood House, 7 Glasgow Road Paisley Renfrewshire PA1 3QS on 13 September 2011 (1 page)
13 September 2011Registered office address changed from C/O Campbell Dallas Sherwood House, 7 Glasgow Road Paisley Renfrewshire PA1 3QS on 13 September 2011 (1 page)
4 May 2011Director's details changed for Terence Michael Hillman on 11 April 2011 (3 pages)
4 May 2011Annual return made up to 9 April 2011 (14 pages)
4 May 2011Secretary's details changed for Jean Elizabeth Hillman on 11 April 2011 (3 pages)
4 May 2011Director's details changed for Tania Hillman on 11 April 2011 (3 pages)
4 May 2011Director's details changed for Tania Hillman on 11 April 2011 (3 pages)
4 May 2011Director's details changed for Terence Michael Hillman on 11 April 2011 (3 pages)
4 May 2011Annual return made up to 9 April 2011 (14 pages)
4 May 2011Annual return made up to 9 April 2011 (14 pages)
4 May 2011Secretary's details changed for Jean Elizabeth Hillman on 11 April 2011 (3 pages)
16 March 2011Accounts for a dormant company made up to 30 June 2010 (3 pages)
16 March 2011Accounts for a dormant company made up to 30 June 2010 (3 pages)
21 May 2010Annual return made up to 9 April 2010 with a full list of shareholders (14 pages)
21 May 2010Annual return made up to 9 April 2010 with a full list of shareholders (14 pages)
21 May 2010Annual return made up to 9 April 2010 with a full list of shareholders (14 pages)
8 October 2009Accounts for a dormant company made up to 30 June 2009 (3 pages)
8 October 2009Accounts for a dormant company made up to 30 June 2009 (3 pages)
1 October 2009Return made up to 09/04/09; full list of members (6 pages)
1 October 2009Return made up to 09/04/09; full list of members (6 pages)
23 September 2008Accounts for a dormant company made up to 30 June 2008 (1 page)
23 September 2008Accounts for a dormant company made up to 30 June 2008 (1 page)
23 June 2008Return made up to 09/04/08; no change of members (6 pages)
23 June 2008Return made up to 09/04/08; no change of members (6 pages)
17 March 2008Accounts for a dormant company made up to 30 June 2007 (1 page)
17 March 2008Accounts for a dormant company made up to 30 June 2007 (1 page)
8 May 2007Return made up to 09/04/07; no change of members (7 pages)
8 May 2007Return made up to 09/04/07; no change of members (7 pages)
14 March 2007Accounts for a dormant company made up to 30 June 2006 (1 page)
14 March 2007Accounts for a dormant company made up to 30 June 2006 (1 page)
10 May 2006Return made up to 09/04/06; full list of members (7 pages)
10 May 2006Return made up to 09/04/06; full list of members (7 pages)
24 March 2006Accounts for a dormant company made up to 30 June 2005 (1 page)
24 March 2006Accounts for a dormant company made up to 30 June 2005 (1 page)
9 January 2006Registered office changed on 09/01/06 from: c/o macmillan & co 98 west george street glasgow G2 1PJ (1 page)
9 January 2006Registered office changed on 09/01/06 from: c/o macmillan & co 98 west george street glasgow G2 1PJ (1 page)
3 May 2005Return made up to 09/04/05; full list of members (7 pages)
3 May 2005Return made up to 09/04/05; full list of members (7 pages)
25 August 2004Accounts for a dormant company made up to 30 June 2004 (1 page)
25 August 2004Accounts for a dormant company made up to 30 June 2004 (1 page)
28 April 2004Return made up to 09/04/04; full list of members (7 pages)
28 April 2004Return made up to 09/04/04; full list of members (7 pages)
1 April 2004Accounts for a dormant company made up to 30 June 2003 (1 page)
1 April 2004Accounts for a dormant company made up to 30 June 2003 (1 page)
6 September 2003Registered office changed on 06/09/03 from: 98 west george street glasgow G2 1PJ (1 page)
6 September 2003Registered office changed on 06/09/03 from: 98 west george street glasgow G2 1PJ (1 page)
30 April 2003Return made up to 09/04/03; full list of members (7 pages)
30 April 2003Return made up to 09/04/03; full list of members (7 pages)
25 March 2003Accounts for a dormant company made up to 30 June 2002 (1 page)
25 March 2003Accounts for a dormant company made up to 30 June 2002 (1 page)
30 April 2002Accounts for a dormant company made up to 30 June 2001 (1 page)
30 April 2002Accounts for a dormant company made up to 30 June 2001 (1 page)
22 April 2002Return made up to 09/04/02; full list of members (6 pages)
22 April 2002Return made up to 09/04/02; full list of members (6 pages)
8 May 2001Return made up to 09/04/01; full list of members (6 pages)
8 May 2001Return made up to 09/04/01; full list of members (6 pages)
23 April 2001Accounts for a dormant company made up to 30 June 2000 (2 pages)
23 April 2001Accounts for a dormant company made up to 30 June 2000 (2 pages)
26 April 2000Accounts for a dormant company made up to 30 June 1999 (1 page)
26 April 2000Accounts for a dormant company made up to 30 June 1999 (1 page)
18 April 2000Return made up to 09/04/00; full list of members (6 pages)
18 April 2000Return made up to 09/04/00; full list of members (6 pages)
19 July 1999Return made up to 09/04/99; full list of members (6 pages)
19 July 1999Return made up to 09/04/99; full list of members (6 pages)
31 March 1999Accounts for a small company made up to 30 June 1998 (4 pages)
31 March 1999Accounts for a small company made up to 30 June 1998 (4 pages)
17 June 1998Return made up to 09/04/98; full list of members (6 pages)
17 June 1998Return made up to 09/04/98; full list of members (6 pages)
22 May 1998New director appointed (2 pages)
22 May 1998New director appointed (2 pages)
8 May 1997New director appointed (2 pages)
8 May 1997New director appointed (2 pages)
1 May 1997Accounting reference date extended from 30/04/98 to 30/06/98 (1 page)
1 May 1997Accounting reference date extended from 30/04/98 to 30/06/98 (1 page)
22 April 1997Secretary resigned (1 page)
22 April 1997New secretary appointed (2 pages)
22 April 1997Director resigned (1 page)
22 April 1997Director resigned (1 page)
22 April 1997New secretary appointed (2 pages)
22 April 1997Secretary resigned (1 page)
9 April 1997Incorporation (21 pages)
9 April 1997Incorporation (21 pages)