Company NameThe Real Scotch Whisky Company Limited
DirectorAngela Isabella Bailey
Company StatusActive
Company NumberSC176808
CategoryPrivate Limited Company
Incorporation Date30 June 1997(26 years, 9 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMs Angela Isabella Bailey
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 2021(24 years, 6 months after company formation)
Appointment Duration2 years, 2 months
RoleTax Director - International Region
Country of ResidenceScotland
Correspondence AddressSpringburn Bond Carlisle Street
Glasgow
G21 1EQ
Scotland
Secretary NameCorporation Service Company (UK) Limited (Corporation)
StatusCurrent
Appointed19 December 2019(22 years, 5 months after company formation)
Appointment Duration4 years, 3 months
Correspondence AddressC/O Corporation Service Company (Uk) Limited 5 Chu
London
E14 5HU
Director NameJames Ewing Forbes
Date of BirthMay 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed12 August 1997(1 month, 1 week after company formation)
Appointment Duration2 years, 7 months (resigned 05 April 2000)
RoleChief Executive
Country of ResidenceScotland
Correspondence AddressNether Glenny Farm
Port Of Menteith
Stirling
FK8 3RD
Scotland
Secretary NameAlistair Watson
NationalityBritish
StatusResigned
Appointed12 August 1997(1 month, 1 week after company formation)
Appointment Duration4 years, 7 months (resigned 27 March 2002)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address136 Kilpatrick Gardens
Clarkston
Glasgow
Lanarkshire
G76 7RW
Scotland
Director NameMr Michael Colvin Keiller
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2000(2 years, 9 months after company formation)
Appointment Duration14 years, 6 months (resigned 01 October 2014)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address53 The Hawthorns
Charvil
Reading
Berkshire
RG10 9TS
Secretary NameDouglas George Crawford
NationalityBritish
StatusResigned
Appointed27 March 2002(4 years, 9 months after company formation)
Appointment Duration12 years, 9 months (resigned 16 January 2015)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address12 Arthur Avenue
Airdrie
Lanarkshire
ML6 9EZ
Scotland
Director NameMr Michael John Ord
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2014(17 years, 3 months after company formation)
Appointment Duration7 years, 3 months (resigned 31 December 2021)
RoleDirector Ops. Scotland, Ireland, India & Sipsmith
Country of ResidenceScotland
Correspondence AddressSpringburn Bond Carlisle Street
Glasgow
G21 1EQ
Scotland
Director NameDalglen Directors Limited (Corporation)
StatusResigned
Appointed30 June 1997(same day as company formation)
Correspondence AddressDalmore House
310 St Vincent Street
Glasgow
Strathclyde
G2 5QR
Scotland
Secretary NameDalglen Secretaries Limited (Corporation)
StatusResigned
Appointed30 June 1997(same day as company formation)
Correspondence AddressDalmore House
310 St Vincent Street
Glasgow
Strathclyde
G2 5QR
Scotland
Secretary NameLycidas Secretaries Limited (Corporation)
StatusResigned
Appointed16 January 2015(17 years, 6 months after company formation)
Appointment Duration7 months, 1 week (resigned 28 August 2015)
Correspondence Address292 St. Vincent Street
Glasgow
G2 5TQ
Scotland

Contact

Websitemorrisonbowmore.co.uk

Location

Registered AddressSpringburn Bond
Carlisle Street
Glasgow
G21 1EQ
Scotland
ConstituencyGlasgow North East
WardCanal
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2 at £1Morrison Bowmore Distillers LTD
100.00%
Ordinary

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 June 2023 (10 months ago)
Next Return Due15 June 2024 (2 months, 2 weeks from now)

Filing History

27 September 2023Accounts for a dormant company made up to 31 December 2022 (5 pages)
12 June 2023Confirmation statement made on 1 June 2023 with no updates (3 pages)
30 September 2022Accounts for a dormant company made up to 31 December 2021 (5 pages)
10 June 2022Confirmation statement made on 1 June 2022 with no updates (3 pages)
5 January 2022Appointment of Ms Angela Isabella Bailey as a director on 31 December 2021 (2 pages)
4 January 2022Termination of appointment of Michael John Ord as a director on 31 December 2021 (1 page)
28 September 2021Accounts for a dormant company made up to 31 December 2020 (4 pages)
15 June 2021Confirmation statement made on 1 June 2021 with no updates (3 pages)
15 June 2021Secretary's details changed for Corporation Service Company (Uk) Limited on 21 August 2020 (1 page)
15 June 2021Director's details changed for Mr Michael John Ord on 8 June 2021 (2 pages)
21 December 2020Accounts for a dormant company made up to 31 December 2019 (4 pages)
12 June 2020Confirmation statement made on 1 June 2020 with no updates (3 pages)
27 January 2020Registered office address changed from 1 George Square Glasgow G2 1AL Scotland to Springburn Bond Carlisle Street Glasgow G21 1EQ on 27 January 2020 (1 page)
20 December 2019Appointment of Corporation Service Company (Uk) Limited as a secretary on 19 December 2019 (2 pages)
20 December 2019Registered office address changed from Springburn Bond Carlisle Street Glasgow G21 1EQ to 1 George Square Glasgow G2 1AL on 20 December 2019 (1 page)
7 October 2019Accounts for a dormant company made up to 31 December 2018 (5 pages)
14 June 2019Confirmation statement made on 1 June 2019 with no updates (3 pages)
4 October 2018Accounts for a dormant company made up to 31 December 2017 (5 pages)
8 June 2018Confirmation statement made on 1 June 2018 with no updates (3 pages)
2 October 2017Accounts for a dormant company made up to 31 December 2016 (5 pages)
2 October 2017Accounts for a dormant company made up to 31 December 2016 (5 pages)
13 June 2017Confirmation statement made on 1 June 2017 with updates (5 pages)
13 June 2017Confirmation statement made on 1 June 2017 with updates (5 pages)
31 January 2017Register(s) moved to registered inspection location 302 st. Vincent Street Glasgow G2 5RZ (1 page)
31 January 2017Register inspection address has been changed to 302 st. Vincent Street Glasgow G2 5RZ (1 page)
31 January 2017Register inspection address has been changed to 302 st. Vincent Street Glasgow G2 5RZ (1 page)
31 January 2017Register(s) moved to registered inspection location 302 st. Vincent Street Glasgow G2 5RZ (1 page)
5 October 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
5 October 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
7 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 2
(3 pages)
7 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 2
(3 pages)
5 October 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
5 October 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
8 September 2015Termination of appointment of Lycidas Secretaries Limited as a secretary on 28 August 2015 (1 page)
8 September 2015Termination of appointment of Lycidas Secretaries Limited as a secretary on 28 August 2015 (1 page)
3 June 2015Director's details changed for Mr Michael John Ord on 1 June 2015 (2 pages)
3 June 2015Director's details changed for Mr Michael John Ord on 1 June 2015 (2 pages)
3 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 2
(3 pages)
3 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 2
(3 pages)
3 June 2015Director's details changed for Mr Michael John Ord on 1 June 2015 (2 pages)
3 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 2
(3 pages)
16 January 2015Termination of appointment of Douglas George Crawford as a secretary on 16 January 2015 (1 page)
16 January 2015Appointment of Lycidas Secretaries Limited as a secretary on 16 January 2015 (2 pages)
16 January 2015Appointment of Lycidas Secretaries Limited as a secretary on 16 January 2015 (2 pages)
16 January 2015Termination of appointment of Douglas George Crawford as a secretary on 16 January 2015 (1 page)
6 October 2014Appointment of Mr Michael John Ord as a director on 1 October 2014 (2 pages)
6 October 2014Appointment of Mr Michael John Ord as a director on 1 October 2014 (2 pages)
6 October 2014Termination of appointment of Michael Colvin Keiller as a director on 1 October 2014 (1 page)
6 October 2014Termination of appointment of Michael Colvin Keiller as a director on 1 October 2014 (1 page)
6 October 2014Termination of appointment of Michael Colvin Keiller as a director on 1 October 2014 (1 page)
6 October 2014Appointment of Mr Michael John Ord as a director on 1 October 2014 (2 pages)
4 September 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
4 September 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
16 June 2014Annual return made up to 15 June 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 2
(4 pages)
16 June 2014Annual return made up to 15 June 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 2
(4 pages)
5 August 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
5 August 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
17 June 2013Annual return made up to 15 June 2013 with a full list of shareholders (4 pages)
17 June 2013Annual return made up to 15 June 2013 with a full list of shareholders (4 pages)
6 August 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
6 August 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
10 July 2012Second filing of AR01 previously delivered to Companies House made up to 15 June 2012 (16 pages)
10 July 2012Second filing of AR01 previously delivered to Companies House made up to 15 June 2012 (16 pages)
20 June 2012Annual return made up to 15 June 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 10/07/2012
(5 pages)
20 June 2012Annual return made up to 15 June 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 10/07/2012
(5 pages)
20 June 2012Secretary's details changed for Douglas George Crawford on 20 June 2012 (2 pages)
20 June 2012Secretary's details changed for Douglas George Crawford on 20 June 2012 (2 pages)
5 August 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
5 August 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
16 June 2011Annual return made up to 15 June 2011 with a full list of shareholders (4 pages)
16 June 2011Annual return made up to 15 June 2011 with a full list of shareholders (4 pages)
13 July 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
13 July 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
6 July 2010Annual return made up to 15 June 2010 with a full list of shareholders (4 pages)
6 July 2010Annual return made up to 15 June 2010 with a full list of shareholders (4 pages)
6 August 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
6 August 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
24 June 2009Return made up to 15/06/09; full list of members (3 pages)
24 June 2009Return made up to 15/06/09; full list of members (3 pages)
5 August 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
5 August 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
2 July 2008Return made up to 15/06/08; full list of members (3 pages)
2 July 2008Return made up to 15/06/08; full list of members (3 pages)
3 August 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
3 August 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
29 June 2007Return made up to 15/06/07; full list of members (2 pages)
29 June 2007Return made up to 15/06/07; full list of members (2 pages)
19 October 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
19 October 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
19 June 2006Return made up to 15/06/06; full list of members (2 pages)
19 June 2006Return made up to 15/06/06; full list of members (2 pages)
3 October 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
3 October 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
16 June 2005Return made up to 15/06/05; full list of members (2 pages)
16 June 2005Return made up to 15/06/05; full list of members (2 pages)
23 September 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
23 September 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
22 June 2004Return made up to 15/06/04; full list of members (6 pages)
22 June 2004Return made up to 15/06/04; full list of members (6 pages)
7 November 2003Full accounts made up to 31 December 2002 (6 pages)
7 November 2003Full accounts made up to 31 December 2002 (6 pages)
11 July 2003Return made up to 15/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
11 July 2003Return made up to 15/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
6 July 2002Full accounts made up to 31 December 2001 (6 pages)
6 July 2002Full accounts made up to 31 December 2001 (6 pages)
24 June 2002Return made up to 15/06/02; full list of members (6 pages)
24 June 2002Return made up to 15/06/02; full list of members (6 pages)
12 April 2002New secretary appointed (2 pages)
12 April 2002New secretary appointed (2 pages)
12 April 2002Secretary resigned (1 page)
12 April 2002Secretary resigned (1 page)
19 September 2001Full accounts made up to 31 December 2000 (6 pages)
19 September 2001Full accounts made up to 31 December 2000 (6 pages)
29 June 2001Return made up to 15/06/01; full list of members (6 pages)
29 June 2001Return made up to 15/06/01; full list of members (6 pages)
10 October 2000Full accounts made up to 31 December 1999 (6 pages)
10 October 2000Full accounts made up to 31 December 1999 (6 pages)
27 July 2000Return made up to 30/06/00; full list of members (6 pages)
27 July 2000Return made up to 30/06/00; full list of members (6 pages)
25 May 2000Director resigned (1 page)
25 May 2000New director appointed (2 pages)
25 May 2000New director appointed (2 pages)
25 May 2000Director resigned (1 page)
8 September 1999Full accounts made up to 31 December 1998 (6 pages)
8 September 1999Full accounts made up to 31 December 1998 (6 pages)
5 August 1999Return made up to 30/06/99; no change of members (4 pages)
5 August 1999Return made up to 30/06/99; no change of members (4 pages)
20 January 1999Full accounts made up to 31 December 1997 (6 pages)
20 January 1999Full accounts made up to 31 December 1997 (6 pages)
24 July 1998Return made up to 30/06/98; full list of members (7 pages)
24 July 1998Return made up to 30/06/98; full list of members (7 pages)
3 May 1998Accounting reference date shortened from 29/12/98 to 31/12/97 (1 page)
3 May 1998Accounting reference date shortened from 29/12/98 to 31/12/97 (1 page)
27 November 1997Accounting reference date extended from 30/06/98 to 29/12/98 (1 page)
27 November 1997Accounting reference date extended from 30/06/98 to 29/12/98 (1 page)
3 November 1997Secretary resigned (1 page)
3 November 1997Director resigned (1 page)
3 November 1997New director appointed (3 pages)
3 November 1997Registered office changed on 03/11/97 from: dalmore house, 310 st vincent street, glasgow G2 5QR (1 page)
3 November 1997New secretary appointed (2 pages)
3 November 1997Registered office changed on 03/11/97 from: dalmore house, 310 st vincent street, glasgow G2 5QR (1 page)
3 November 1997New director appointed (3 pages)
3 November 1997Director resigned (1 page)
3 November 1997Secretary resigned (1 page)
3 November 1997New secretary appointed (2 pages)
18 August 1997Company name changed dalglen (no. 674) LIMITED\certificate issued on 19/08/97 (2 pages)
18 August 1997Company name changed dalglen (no. 674) LIMITED\certificate issued on 19/08/97 (2 pages)
30 June 1997Incorporation (20 pages)
30 June 1997Incorporation (20 pages)