Company NameThe Highland Malt Whisky Company Limited
Company StatusDissolved
Company NumberSC186186
CategoryPrivate Limited Company
Incorporation Date28 May 1998(25 years, 11 months ago)
Dissolution Date30 May 2023 (11 months, 1 week ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5134Wholesale of alcohol and other drinks
SIC 46342Wholesale of wine, beer, spirits and other alcoholic beverages

Directors

Secretary NameMs Nuala Naughton
NationalityBritish
StatusClosed
Appointed28 May 1998(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address47 Clouston Street
Glasgow
Lanarkshire
G20 8QP
Scotland
Director NameMs Nuala Naughton
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed28 February 2014(15 years, 9 months after company formation)
Appointment Duration9 years, 3 months (closed 30 May 2023)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address47 Clouston Street
Glasgow
G20 8QP
Scotland
Director NameStephen Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1998(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Director NameMr Alfred Lockhart Bryden
Date of BirthJune 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1998(same day as company formation)
RoleCommodity Merchant
Country of ResidenceScotland
Correspondence Address141 Victoria Road
Dunoon
PA23 7NU
Scotland
Secretary NameNuala Naughton
NationalityBritish
StatusResigned
Appointed28 May 1998(same day as company formation)
RoleCompany Director
Correspondence AddressStresa Cochno Road
Hardgate
Clydebank
Dunbartonshire
G81 6PY
Scotland
Secretary NameBrian Reid
NationalityBritish
StatusResigned
Appointed28 May 1998(same day as company formation)
RoleCompany Director
Correspondence Address5 Logie Mill
Beaverbank Office Park
Edinburgh
EH7 4HH
Scotland

Location

Registered Address308 Albert Drive
Glasgow
Lanarkshire
G41 5RS
Scotland
ConstituencyGlasgow Central
WardPollokshields

Shareholders

1 at £1Alfred Lockhart Bryden
50.00%
Ordinary
1 at £1Nuala Naughton
50.00%
Ordinary

Accounts

Latest Accounts31 March 2020 (4 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

30 May 2023Final Gazette dissolved via compulsory strike-off (1 page)
28 February 2023First Gazette notice for compulsory strike-off (1 page)
5 August 2021Termination of appointment of Alfred Lockhart Bryden as a director on 9 May 2021 (1 page)
1 December 2020Accounts for a dormant company made up to 31 March 2020 (2 pages)
10 June 2020Confirmation statement made on 28 May 2020 with no updates (3 pages)
16 December 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
14 June 2019Confirmation statement made on 28 May 2019 with no updates (3 pages)
21 December 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
27 June 2018Confirmation statement made on 28 May 2018 with no updates (3 pages)
19 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
19 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
14 June 2017Confirmation statement made on 28 May 2017 with updates (6 pages)
14 June 2017Director's details changed for Alfred Lockhart Bryden on 1 June 2017 (2 pages)
14 June 2017Confirmation statement made on 28 May 2017 with updates (6 pages)
14 June 2017Director's details changed for Alfred Lockhart Bryden on 1 June 2017 (2 pages)
15 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
15 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
10 June 2016Annual return made up to 28 May 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 2
(5 pages)
10 June 2016Annual return made up to 28 May 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 2
(5 pages)
15 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
15 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
27 July 2015Annual return made up to 28 May 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 2
(5 pages)
27 July 2015Annual return made up to 28 May 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 2
(5 pages)
8 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
8 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
19 June 2014Annual return made up to 28 May 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 2
(5 pages)
19 June 2014Annual return made up to 28 May 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 2
(5 pages)
28 February 2014Accounts for a dormant company made up to 31 March 2013 (2 pages)
28 February 2014Appointment of Ms Nuala Naughton as a director (2 pages)
28 February 2014Appointment of Ms Nuala Naughton as a director (2 pages)
28 February 2014Accounts for a dormant company made up to 31 March 2013 (2 pages)
26 June 2013Annual return made up to 28 May 2013 with a full list of shareholders (4 pages)
26 June 2013Annual return made up to 28 May 2013 with a full list of shareholders (4 pages)
21 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
21 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
12 July 2012Annual return made up to 28 May 2012 with a full list of shareholders (4 pages)
12 July 2012Annual return made up to 28 May 2012 with a full list of shareholders (4 pages)
4 January 2012Accounts for a dormant company made up to 31 March 2011 (3 pages)
4 January 2012Accounts for a dormant company made up to 31 March 2011 (3 pages)
13 June 2011Annual return made up to 28 May 2011 with a full list of shareholders (4 pages)
13 June 2011Annual return made up to 28 May 2011 with a full list of shareholders (4 pages)
13 December 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
13 December 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
16 June 2010Annual return made up to 28 May 2010 with a full list of shareholders (4 pages)
16 June 2010Annual return made up to 28 May 2010 with a full list of shareholders (4 pages)
16 June 2010Director's details changed for Alfred Lockhart Bryden on 27 May 2010 (2 pages)
16 June 2010Director's details changed for Alfred Lockhart Bryden on 27 May 2010 (2 pages)
18 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
18 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
17 July 2009Return made up to 28/05/09; full list of members (3 pages)
17 July 2009Return made up to 28/05/09; full list of members (3 pages)
25 July 2008Accounts for a dormant company made up to 31 March 2008 (2 pages)
25 July 2008Accounts for a dormant company made up to 31 March 2008 (2 pages)
11 June 2008Return made up to 28/05/08; full list of members (3 pages)
11 June 2008Director's change of particulars / alfred bryden / 31/03/2008 (1 page)
11 June 2008Return made up to 28/05/08; full list of members (3 pages)
11 June 2008Secretary's change of particulars / nuala naughton / 31/03/2008 (1 page)
11 June 2008Director's change of particulars / alfred bryden / 31/03/2008 (1 page)
11 June 2008Secretary's change of particulars / nuala naughton / 31/03/2008 (1 page)
28 December 2007Accounts for a dormant company made up to 31 March 2007 (2 pages)
28 December 2007Accounts for a dormant company made up to 31 March 2007 (2 pages)
26 June 2007Return made up to 28/05/07; full list of members (2 pages)
26 June 2007Return made up to 28/05/07; full list of members (2 pages)
1 February 2007Accounts for a dormant company made up to 31 March 2006 (1 page)
1 February 2007Accounts for a dormant company made up to 31 March 2006 (1 page)
12 July 2006Return made up to 28/05/06; full list of members (6 pages)
12 July 2006Return made up to 28/05/06; full list of members (6 pages)
31 January 2006Accounts for a dormant company made up to 31 March 2005 (2 pages)
31 January 2006Accounts for a dormant company made up to 31 March 2005 (2 pages)
20 June 2005Return made up to 28/05/05; full list of members (6 pages)
20 June 2005Return made up to 28/05/05; full list of members (6 pages)
19 November 2004Accounts for a dormant company made up to 31 March 2004 (4 pages)
19 November 2004Accounts for a dormant company made up to 31 March 2004 (4 pages)
2 June 2004Return made up to 28/05/04; full list of members (6 pages)
2 June 2004Return made up to 28/05/04; full list of members (6 pages)
31 January 2004Accounts for a dormant company made up to 31 March 2003 (5 pages)
31 January 2004Accounts for a dormant company made up to 31 March 2003 (5 pages)
21 June 2003Return made up to 28/05/03; full list of members (6 pages)
21 June 2003Return made up to 28/05/03; full list of members (6 pages)
23 January 2003Accounts for a dormant company made up to 31 March 2002 (5 pages)
23 January 2003Accounts for a dormant company made up to 31 March 2002 (5 pages)
2 July 2002Return made up to 28/05/02; full list of members (6 pages)
2 July 2002Return made up to 28/05/02; full list of members (6 pages)
16 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
16 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
11 June 2001Return made up to 28/05/01; full list of members (6 pages)
11 June 2001Return made up to 28/05/01; full list of members (6 pages)
30 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
30 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
22 June 2000Return made up to 28/05/00; full list of members (6 pages)
22 June 2000Return made up to 28/05/00; full list of members (6 pages)
29 December 1999Accounts for a small company made up to 31 March 1999 (5 pages)
29 December 1999Accounts for a small company made up to 31 March 1999 (5 pages)
17 June 1999Return made up to 28/05/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
  • 363(287) ‐ Registered office changed on 17/06/99
(6 pages)
17 June 1999Return made up to 28/05/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
  • 363(287) ‐ Registered office changed on 17/06/99
(6 pages)
10 August 1998Accounting reference date shortened from 31/05/99 to 31/03/99 (1 page)
10 August 1998New secretary appointed (2 pages)
10 August 1998New director appointed (2 pages)
10 August 1998New secretary appointed (2 pages)
10 August 1998Registered office changed on 10/08/98 from: 308 albert drive glasgow G41 5RS (1 page)
10 August 1998Accounting reference date shortened from 31/05/99 to 31/03/99 (1 page)
10 August 1998Registered office changed on 10/08/98 from: 308 albert drive glasgow G41 5RS (1 page)
10 August 1998New director appointed (2 pages)
28 May 1998Incorporation (16 pages)
28 May 1998Director resigned (1 page)
28 May 1998Director resigned (1 page)
28 May 1998Secretary resigned (1 page)
28 May 1998Secretary resigned (1 page)
28 May 1998Incorporation (16 pages)