Company NameWincarnis Limited
DirectorLeonard Stuart Russell
Company StatusActive
Company NumberSC189207
CategoryPrivate Limited Company
Incorporation Date9 September 1998(25 years, 7 months 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

Director NameMr Leonard Stuart Russell
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed22 September 1998(1 week, 6 days after company formation)
Appointment Duration25 years, 7 months
RoleMarketing Director
Country of ResidenceScotland
Correspondence AddressPeter Russell House 2 Youngs Road
East Mains Industrial Estate
Broxburn
West Lothian
EH52 5LY
Scotland
Secretary NameMr Michael James Younger
NationalityBritish
StatusCurrent
Appointed22 April 2004(5 years, 7 months after company formation)
Appointment Duration20 years
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressPeter Russell House 2 Youngs Road
East Mains Industrial Estate
Broxburn
West Lothian
EH52 5LY
Scotland
Director NameRupert Charles Patrick
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed22 September 1998(1 week, 6 days after company formation)
Appointment Duration5 years, 11 months (resigned 31 August 2004)
RoleSales Executive/Director
Correspondence Address45 Stirling Road
Edinburgh
Midlothian
EH5 3JB
Scotland
Secretary NameAndrew MacDonald Moodie
NationalityBritish
StatusResigned
Appointed22 September 1998(1 week, 6 days after company formation)
Appointment Duration5 years, 7 months (resigned 22 April 2004)
RoleCompany Director
Correspondence Address43 Argyle Crescent
Edinburgh
Midlothian
EH15 2QE
Scotland
Director NameWJB (Directors) Limited (Corporation)
Date of BirthApril 1993 (Born 31 years ago)
StatusResigned
Appointed09 September 1998(same day as company formation)
Correspondence Address50 Lothian Road
Festival Square
Edinburgh
EH3 9WJ
Scotland
Secretary NameBurness Solicitors (Corporation)
StatusResigned
Appointed09 September 1998(same day as company formation)
Correspondence Address50 Lothian Road
Festival Square
Edinburgh
EH3 9WJ
Scotland

Contact

Websiteianmacleod.com
Email address[email protected]
Telephone01506 852205
Telephone regionBathgate

Location

Registered AddressPeter Russell House 2 Youngs Road
East Mains Industrial Estate
Broxburn
West Lothian
EH52 5LY
Scotland
ConstituencyLivingston
WardBroxburn, Uphall and Winchburgh
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2 at £1Ian Macleod Distillers LTD
100.00%
Ordinary

Accounts

Latest Accounts30 September 2023 (6 months, 3 weeks ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryDormant
Accounts Year End30 September

Returns

Latest Return9 September 2023 (7 months, 2 weeks ago)
Next Return Due23 September 2024 (5 months from now)

Filing History

13 February 2024Accounts for a dormant company made up to 30 September 2023 (7 pages)
20 December 2023Registered office address changed from Russell House Dunnet Way Broxburn West Lothian EH52 5BU to Peter Russell House 2 Youngs Road East Mains Industrial Estate Broxburn West Lothian EH52 5LY on 20 December 2023 (1 page)
21 September 2023Confirmation statement made on 9 September 2023 with no updates (3 pages)
7 February 2023Accounts for a dormant company made up to 30 September 2022 (7 pages)
14 September 2022Confirmation statement made on 9 September 2022 with no updates (3 pages)
29 April 2022Accounts for a dormant company made up to 30 September 2021 (7 pages)
9 September 2021Confirmation statement made on 9 September 2021 with no updates (3 pages)
12 April 2021Accounts for a dormant company made up to 30 September 2020 (7 pages)
22 September 2020Confirmation statement made on 9 September 2020 with no updates (3 pages)
8 April 2020Accounts for a dormant company made up to 30 September 2019 (7 pages)
9 September 2019Confirmation statement made on 9 September 2019 with no updates (3 pages)
11 March 2019Accounts for a dormant company made up to 30 September 2018 (7 pages)
22 February 2019Director's details changed for Mr Leonard Stuart Russell on 20 February 2019 (2 pages)
12 September 2018Confirmation statement made on 9 September 2018 with no updates (3 pages)
25 May 2018Accounts for a dormant company made up to 30 September 2017 (6 pages)
26 October 2017Confirmation statement made on 9 September 2017 with no updates (3 pages)
26 October 2017Confirmation statement made on 9 September 2017 with no updates (3 pages)
10 June 2017Accounts for a dormant company made up to 30 September 2016 (6 pages)
10 June 2017Accounts for a dormant company made up to 30 September 2016 (6 pages)
3 May 2017Director's details changed for Mr Leonard Stuart Russell on 2 May 2017 (2 pages)
3 May 2017Director's details changed for Mr Leonard Stuart Russell on 2 May 2017 (2 pages)
3 May 2017Secretary's details changed for Mr Michael James Younger on 2 May 2017 (1 page)
3 May 2017Secretary's details changed for Mr Michael James Younger on 2 May 2017 (1 page)
27 September 2016Confirmation statement made on 9 September 2016 with updates (5 pages)
27 September 2016Confirmation statement made on 9 September 2016 with updates (5 pages)
6 May 2016Accounts for a dormant company made up to 30 September 2015 (6 pages)
6 May 2016Accounts for a dormant company made up to 30 September 2015 (6 pages)
14 September 2015Annual return made up to 9 September 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 2
(4 pages)
14 September 2015Annual return made up to 9 September 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 2
(4 pages)
2 April 2015Accounts for a dormant company made up to 30 September 2014 (6 pages)
2 April 2015Accounts for a dormant company made up to 30 September 2014 (6 pages)
7 October 2014Annual return made up to 9 September 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 2
(4 pages)
7 October 2014Annual return made up to 9 September 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 2
(4 pages)
7 October 2014Annual return made up to 9 September 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 2
(4 pages)
28 April 2014Accounts for a dormant company made up to 30 September 2013 (6 pages)
28 April 2014Accounts for a dormant company made up to 30 September 2013 (6 pages)
9 September 2013Annual return made up to 9 September 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 2
(4 pages)
9 September 2013Annual return made up to 9 September 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 2
(4 pages)
9 September 2013Annual return made up to 9 September 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 2
(4 pages)
29 April 2013Accounts for a dormant company made up to 30 September 2012 (6 pages)
29 April 2013Accounts for a dormant company made up to 30 September 2012 (6 pages)
20 September 2012Annual return made up to 9 September 2012 with a full list of shareholders (4 pages)
20 September 2012Annual return made up to 9 September 2012 with a full list of shareholders (4 pages)
20 September 2012Annual return made up to 9 September 2012 with a full list of shareholders (4 pages)
11 April 2012Accounts for a dormant company made up to 30 September 2011 (6 pages)
11 April 2012Accounts for a dormant company made up to 30 September 2011 (6 pages)
12 September 2011Annual return made up to 9 September 2011 with a full list of shareholders (4 pages)
12 September 2011Annual return made up to 9 September 2011 with a full list of shareholders (4 pages)
12 September 2011Annual return made up to 9 September 2011 with a full list of shareholders (4 pages)
4 March 2011Accounts for a dormant company made up to 30 September 2010 (6 pages)
4 March 2011Accounts for a dormant company made up to 30 September 2010 (6 pages)
17 September 2010Annual return made up to 9 September 2010 with a full list of shareholders (4 pages)
17 September 2010Annual return made up to 9 September 2010 with a full list of shareholders (4 pages)
17 September 2010Annual return made up to 9 September 2010 with a full list of shareholders (4 pages)
9 June 2010Accounts for a dormant company made up to 30 September 2009 (6 pages)
9 June 2010Accounts for a dormant company made up to 30 September 2009 (6 pages)
26 October 2009Annual return made up to 9 September 2009 with a full list of shareholders (3 pages)
26 October 2009Annual return made up to 9 September 2009 with a full list of shareholders (3 pages)
26 October 2009Annual return made up to 9 September 2009 with a full list of shareholders (3 pages)
8 July 2009Accounts for a dormant company made up to 30 September 2008 (6 pages)
8 July 2009Accounts for a dormant company made up to 30 September 2008 (6 pages)
9 September 2008Return made up to 09/09/08; full list of members (3 pages)
9 September 2008Return made up to 09/09/08; full list of members (3 pages)
12 May 2008Accounts for a dormant company made up to 30 September 2007 (6 pages)
12 May 2008Accounts for a dormant company made up to 30 September 2007 (6 pages)
10 September 2007Return made up to 09/09/07; full list of members (2 pages)
10 September 2007Return made up to 09/09/07; full list of members (2 pages)
10 July 2007Accounts for a dormant company made up to 30 September 2006 (6 pages)
10 July 2007Accounts for a dormant company made up to 30 September 2006 (6 pages)
9 October 2006Return made up to 09/09/06; full list of members (2 pages)
9 October 2006Return made up to 09/09/06; full list of members (2 pages)
11 July 2006Accounts for a dormant company made up to 30 September 2005 (6 pages)
11 July 2006Accounts for a dormant company made up to 30 September 2005 (6 pages)
9 September 2005Return made up to 09/09/05; full list of members (2 pages)
9 September 2005Return made up to 09/09/05; full list of members (2 pages)
5 July 2005Accounts for a dormant company made up to 30 September 2004 (5 pages)
5 July 2005Accounts for a dormant company made up to 30 September 2004 (5 pages)
16 September 2004Director resigned (1 page)
16 September 2004Return made up to 09/09/04; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
16 September 2004Director resigned (1 page)
16 September 2004Return made up to 09/09/04; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
26 May 2004Accounts for a dormant company made up to 30 September 2003 (6 pages)
26 May 2004Accounts for a dormant company made up to 30 September 2003 (6 pages)
4 May 2004New secretary appointed (2 pages)
4 May 2004Secretary resigned (1 page)
4 May 2004New secretary appointed (2 pages)
4 May 2004Secretary resigned (1 page)
28 October 2003Return made up to 09/09/03; full list of members (7 pages)
28 October 2003Return made up to 09/09/03; full list of members (7 pages)
17 July 2003Accounts for a dormant company made up to 30 September 2002 (6 pages)
17 July 2003Accounts for a dormant company made up to 30 September 2002 (6 pages)
8 October 2002Return made up to 09/09/02; full list of members (7 pages)
8 October 2002Return made up to 09/09/02; full list of members (7 pages)
15 April 2002Full accounts made up to 30 September 2001 (7 pages)
15 April 2002Full accounts made up to 30 September 2001 (7 pages)
22 October 2001Return made up to 09/09/01; full list of members (6 pages)
22 October 2001Return made up to 09/09/01; full list of members (6 pages)
27 July 2001Full accounts made up to 30 September 2000 (7 pages)
27 July 2001Full accounts made up to 30 September 2000 (7 pages)
9 October 2000Return made up to 09/09/00; full list of members (6 pages)
9 October 2000Return made up to 09/09/00; full list of members (6 pages)
5 June 2000Full accounts made up to 30 September 1999 (7 pages)
5 June 2000Full accounts made up to 30 September 1999 (7 pages)
22 March 2000Compulsory strike-off action has been discontinued (1 page)
22 March 2000Compulsory strike-off action has been discontinued (1 page)
20 March 2000Return made up to 09/09/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 March 2000Return made up to 09/09/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 February 2000First Gazette notice for compulsory strike-off (1 page)
25 February 2000First Gazette notice for compulsory strike-off (1 page)
30 September 1998New director appointed (2 pages)
30 September 1998New director appointed (2 pages)
30 September 1998New director appointed (2 pages)
30 September 1998New secretary appointed (2 pages)
30 September 1998New secretary appointed (2 pages)
30 September 1998New director appointed (2 pages)
27 September 1998Memorandum and Articles of Association (7 pages)
27 September 1998Memorandum and Articles of Association (7 pages)
25 September 1998Secretary resigned (1 page)
25 September 1998Company name changed lothian fifty (522) LIMITED\certificate issued on 25/09/98 (2 pages)
25 September 1998Registered office changed on 25/09/98 from: 50 lothian road edinburgh EH3 9BY (1 page)
25 September 1998Registered office changed on 25/09/98 from: 50 lothian road edinburgh EH3 9BY (1 page)
25 September 1998Secretary resigned (1 page)
25 September 1998Director resigned (1 page)
25 September 1998Company name changed lothian fifty (522) LIMITED\certificate issued on 25/09/98 (2 pages)
25 September 1998Director resigned (1 page)
9 September 1998Incorporation (24 pages)
9 September 1998Incorporation (24 pages)