Company NameThe Dun Aisling Malt Whisky Company Limited
Company StatusDissolved
Company NumberSC179474
CategoryPrivate Limited Company
Incorporation Date8 October 1997(26 years, 6 months ago)
Dissolution Date22 March 2022 (2 years ago)
Previous NameNextstar Brands Limited

Business Activity

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

Directors

Director NameMr David Charles Maybank
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed08 October 1997(same day as company formation)
RoleCompany Directorq
Country of ResidenceScotland
Correspondence Address17/8 Timber Bush
Edinburgh
EH6 6QH
Scotland
Director NameArnaud Redon De Trabuc
Date of BirthJuly 1948 (Born 75 years ago)
NationalityFrench
StatusClosed
Appointed12 April 2001(3 years, 6 months after company formation)
Appointment Duration20 years, 11 months (closed 22 March 2022)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address22 Avenue De L'Amandolier
Geneva 1208
Foreign
Secretary NameMr David Maybank
StatusClosed
Appointed11 July 2020(22 years, 9 months after company formation)
Appointment Duration1 year, 8 months (closed 22 March 2022)
RoleCompany Director
Correspondence Address17/8 Timber Bush
Edinburgh
EH6 6QH
Scotland
Secretary NameGilmour Drummond
NationalityBritish
StatusResigned
Appointed08 October 1997(same day as company formation)
RoleCompany Director
Correspondence Address1 Chamberlin Court
Westfield Lane
Cambridge
Cambridgeshire
CB4 3QX
Director NameAshcroft Cameron Nominees Limited (Corporation)
StatusResigned
Appointed08 October 1997(same day as company formation)
Correspondence Address19 Glasgow Road
Paisley
Renfrewshire
PA1 3QX
Scotland
Secretary NameAshcroft Cameron Secretaries Limited (Corporation)
StatusResigned
Appointed08 October 1997(same day as company formation)
Correspondence Address19 Glasgow Road
Paisley
Renfrewshire
PA1 3QX
Scotland

Location

Registered Address17/8 Timber Bush
Edinburgh
EH6 6QH
Scotland
ConstituencyEdinburgh North and Leith
WardLeith

Shareholders

1 at £1Arnaud De Trabuc
50.00%
Ordinary
1 at £1David Maybank
50.00%
Ordinary

Accounts

Latest Accounts31 October 2020 (3 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

13 October 2020Confirmation statement made on 8 October 2020 with no updates (3 pages)
28 June 2020Accounts for a dormant company made up to 31 October 2019 (2 pages)
14 October 2019Confirmation statement made on 8 October 2019 with no updates (3 pages)
14 July 2019Accounts for a dormant company made up to 31 October 2018 (2 pages)
19 October 2018Confirmation statement made on 8 October 2018 with no updates (3 pages)
25 June 2018Accounts for a dormant company made up to 31 October 2017 (2 pages)
12 October 2017Confirmation statement made on 8 October 2017 with no updates (3 pages)
12 October 2017Confirmation statement made on 8 October 2017 with no updates (3 pages)
10 July 2017Accounts for a dormant company made up to 31 October 2016 (2 pages)
10 July 2017Termination of appointment of Gilmour Drummond as a secretary on 1 March 2017 (1 page)
10 July 2017Accounts for a dormant company made up to 31 October 2016 (2 pages)
10 July 2017Termination of appointment of Gilmour Drummond as a secretary on 1 March 2017 (1 page)
18 October 2016Confirmation statement made on 8 October 2016 with updates (5 pages)
18 October 2016Confirmation statement made on 8 October 2016 with updates (5 pages)
24 July 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
24 July 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
21 October 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 2
(5 pages)
21 October 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 2
(5 pages)
8 July 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
8 July 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
29 October 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 2
(5 pages)
29 October 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 2
(5 pages)
29 October 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 2
(5 pages)
9 July 2014Accounts for a dormant company made up to 31 October 2013 (2 pages)
9 July 2014Accounts for a dormant company made up to 31 October 2013 (2 pages)
16 October 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 2
(5 pages)
16 October 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 2
(5 pages)
16 October 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 2
(5 pages)
11 July 2013Accounts for a dormant company made up to 31 October 2012 (2 pages)
11 July 2013Accounts for a dormant company made up to 31 October 2012 (2 pages)
22 October 2012Annual return made up to 8 October 2012 with a full list of shareholders (5 pages)
22 October 2012Annual return made up to 8 October 2012 with a full list of shareholders (5 pages)
22 October 2012Annual return made up to 8 October 2012 with a full list of shareholders (5 pages)
17 July 2012Accounts for a dormant company made up to 31 October 2011 (3 pages)
17 July 2012Accounts for a dormant company made up to 31 October 2011 (3 pages)
31 October 2011Director's details changed for David Maybank on 8 October 2011 (2 pages)
31 October 2011Director's details changed for David Maybank on 8 October 2011 (2 pages)
31 October 2011Director's details changed for Arnaud Redon De Trabuc on 8 October 2011 (2 pages)
31 October 2011Annual return made up to 8 October 2011 with a full list of shareholders (5 pages)
31 October 2011Annual return made up to 8 October 2011 with a full list of shareholders (5 pages)
31 October 2011Director's details changed for David Maybank on 8 October 2011 (2 pages)
31 October 2011Annual return made up to 8 October 2011 with a full list of shareholders (5 pages)
31 October 2011Director's details changed for Arnaud Redon De Trabuc on 8 October 2011 (2 pages)
31 October 2011Director's details changed for Arnaud Redon De Trabuc on 8 October 2011 (2 pages)
10 November 2010Annual return made up to 8 October 2010 (14 pages)
10 November 2010Annual return made up to 8 October 2010 (14 pages)
10 November 2010Annual return made up to 8 October 2010 (14 pages)
3 November 2010Accounts for a dormant company made up to 31 October 2010 (3 pages)
3 November 2010Accounts for a dormant company made up to 31 October 2010 (3 pages)
23 July 2010Accounts for a dormant company made up to 31 October 2009 (3 pages)
23 July 2010Accounts for a dormant company made up to 31 October 2009 (3 pages)
14 December 2009Annual return made up to 8 October 2009 with a full list of shareholders (15 pages)
14 December 2009Annual return made up to 8 October 2009 with a full list of shareholders (15 pages)
14 December 2009Annual return made up to 8 October 2009 with a full list of shareholders (15 pages)
24 August 2009Accounts for a dormant company made up to 30 October 2008 (2 pages)
24 August 2009Accounts for a dormant company made up to 30 October 2008 (2 pages)
7 November 2008Return made up to 08/10/08; no change of members (10 pages)
7 November 2008Return made up to 08/10/08; no change of members (10 pages)
18 September 2008Accounts for a dormant company made up to 30 October 2007 (2 pages)
18 September 2008Accounts for a dormant company made up to 30 October 2007 (2 pages)
19 November 2007Return made up to 08/10/07; no change of members (7 pages)
19 November 2007Return made up to 08/10/07; no change of members (7 pages)
22 August 2007Accounts for a dormant company made up to 31 October 2006 (2 pages)
22 August 2007Accounts for a dormant company made up to 31 October 2006 (2 pages)
2 November 2006Return made up to 08/10/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 November 2006Return made up to 08/10/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 August 2006Accounts for a dormant company made up to 30 October 2005 (1 page)
4 August 2006Accounts for a dormant company made up to 30 October 2005 (1 page)
7 November 2005Return made up to 08/10/05; full list of members (7 pages)
7 November 2005Return made up to 08/10/05; full list of members (7 pages)
18 August 2005Accounts for a dormant company made up to 30 October 2004 (1 page)
18 August 2005Accounts for a dormant company made up to 30 October 2004 (1 page)
27 October 2004Registered office changed on 27/10/04 from: 14/3 sandport way edinburgh midlothian EH6 6EA (1 page)
27 October 2004Return made up to 08/10/04; full list of members (7 pages)
27 October 2004Registered office changed on 27/10/04 from: 14/3 sandport way edinburgh midlothian EH6 6EA (1 page)
27 October 2004Return made up to 08/10/04; full list of members (7 pages)
17 August 2004Accounts for a dormant company made up to 30 October 2003 (2 pages)
17 August 2004Accounts for a dormant company made up to 30 October 2003 (2 pages)
14 October 2003Return made up to 08/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 October 2003Return made up to 08/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 September 2003Accounts for a dormant company made up to 31 October 2002 (2 pages)
18 September 2003Accounts for a dormant company made up to 31 October 2002 (2 pages)
13 August 2003Registered office changed on 13/08/03 from: 66 great king street edinburgh midlothian EH3 6QY (1 page)
13 August 2003Registered office changed on 13/08/03 from: 66 great king street edinburgh midlothian EH3 6QY (1 page)
21 October 2002Return made up to 08/10/02; full list of members (7 pages)
21 October 2002Return made up to 08/10/02; full list of members (7 pages)
7 August 2002Accounts for a dormant company made up to 31 October 2001 (2 pages)
7 August 2002Accounts for a dormant company made up to 31 October 2001 (2 pages)
16 January 2002Company name changed nextstar brands LIMITED\certificate issued on 16/01/02 (2 pages)
16 January 2002Company name changed nextstar brands LIMITED\certificate issued on 16/01/02 (2 pages)
9 October 2001Return made up to 08/10/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
9 October 2001Return made up to 08/10/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
8 August 2001Accounts for a dormant company made up to 31 October 2000 (2 pages)
8 August 2001Accounts for a dormant company made up to 31 October 2000 (2 pages)
9 May 2001Registered office changed on 09/05/01 from: 8 osborne terrace edinburgh midlothian EH12 5HG (1 page)
9 May 2001Registered office changed on 09/05/01 from: 8 osborne terrace edinburgh midlothian EH12 5HG (1 page)
17 April 2001New director appointed (2 pages)
17 April 2001New director appointed (2 pages)
14 December 2000Accounts for a dormant company made up to 31 October 1999 (2 pages)
14 December 2000Accounts for a dormant company made up to 31 October 1999 (2 pages)
9 October 2000Return made up to 08/10/00; full list of members (6 pages)
9 October 2000Return made up to 08/10/00; full list of members (6 pages)
24 February 2000Registered office changed on 24/02/00 from: 66 great king street edinburgh EH3 6QY (1 page)
24 February 2000Registered office changed on 24/02/00 from: 66 great king street edinburgh EH3 6QY (1 page)
17 November 1999Return made up to 08/10/99; full list of members (6 pages)
17 November 1999Return made up to 08/10/99; full list of members (6 pages)
5 August 1999Accounts for a dormant company made up to 31 October 1998 (2 pages)
5 August 1999Accounts for a dormant company made up to 31 October 1998 (2 pages)
1 October 1998Return made up to 08/10/98; full list of members (6 pages)
1 October 1998Return made up to 08/10/98; full list of members (6 pages)
29 October 1997New secretary appointed (2 pages)
29 October 1997New director appointed (2 pages)
29 October 1997New secretary appointed (2 pages)
29 October 1997New director appointed (2 pages)
15 October 1997Secretary resigned (1 page)
15 October 1997Director resigned (1 page)
15 October 1997Secretary resigned (1 page)
15 October 1997Director resigned (1 page)
8 October 1997Incorporation (17 pages)
8 October 1997Incorporation (17 pages)