Company NameGlen Peel Distillery Limited
Company StatusDissolved
Company NumberSC217888
CategoryPrivate Limited Company
Incorporation Date6 April 2001(23 years ago)
Dissolution Date17 October 2017 (6 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Terence Michael Hillman
Date of BirthJune 1933 (Born 90 years ago)
NationalityBritish
StatusClosed
Appointed06 April 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20-21 Cato Street
London
W1H 5JQ
Secretary NameMrs Jean Elizabeth Hillman
NationalityBritish
StatusClosed
Appointed06 April 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20-21 Cato Street
London
W1H 5JQ
Director NameEric Brousse
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityFrench
StatusResigned
Appointed12 May 2005(4 years, 1 month after company formation)
Appointment Duration11 months, 1 week (resigned 20 April 2006)
RoleCEO
Correspondence Address130 - 142 Rue Fondaudege
Bordeaux
Foreign
Director NameErick Antony Skora
Date of BirthJune 1959 (Born 64 years ago)
NationalityFrench
StatusResigned
Appointed01 February 2007(5 years, 10 months after company formation)
Appointment Duration10 years, 4 months (resigned 07 June 2017)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address3 Rue Anatole France
Amneville
S7360
France
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed06 April 2001(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed06 April 2001(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 100 other UK companies use this postal address

Shareholders

2 at £1M. Magrez
100.00%
Ordinary

Accounts

Latest Accounts30 June 2016 (7 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

17 October 2017Final Gazette dissolved via voluntary strike-off (1 page)
17 October 2017Final Gazette dissolved via voluntary strike-off (1 page)
1 August 2017First Gazette notice for voluntary strike-off (1 page)
1 August 2017First Gazette notice for voluntary strike-off (1 page)
21 July 2017Application to strike the company off the register (3 pages)
21 July 2017Application to strike the company off the register (3 pages)
3 July 2017Termination of appointment of Erick Antony Skora as a director on 7 June 2017 (2 pages)
3 July 2017Termination of appointment of Erick Antony Skora as a director on 7 June 2017 (2 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 6 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 6 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 6 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 6 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 6 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)
8 April 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 2
(5 pages)
8 April 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 2
(5 pages)
8 April 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • 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 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 6 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 6 April 2013 with a full list of shareholders (5 pages)
17 April 2013Annual return made up to 6 April 2013 with a full list of shareholders (5 pages)
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 2012Director's details changed for Erick Antony Skora on 6 April 2012 (2 pages)
11 April 2012Annual return made up to 6 April 2012 with a full list of shareholders (5 pages)
11 April 2012Director's details changed for Erick Antony Skora on 6 April 2012 (2 pages)
11 April 2012Annual return made up to 6 April 2012 with a full list of shareholders (5 pages)
11 April 2012Annual return made up to 6 April 2012 with a full list of shareholders (5 pages)
11 April 2012Director's details changed for Erick Antony Skora on 6 April 2012 (2 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)
1 November 2011Registered office address changed from C/O Campbell Dallas Sherwood House, 7 Glasgow Road Paisley Renfrewshire PA1 3QS on 1 November 2011 (1 page)
1 November 2011Registered office address changed from C/O Campbell Dallas Sherwood House, 7 Glasgow Road Paisley Renfrewshire PA1 3QS on 1 November 2011 (1 page)
1 November 2011Registered office address changed from C/O Campbell Dallas Sherwood House, 7 Glasgow Road Paisley Renfrewshire PA1 3QS on 1 November 2011 (1 page)
12 May 2011Annual return made up to 6 April 2011 (15 pages)
12 May 2011Annual return made up to 6 April 2011 (15 pages)
12 May 2011Annual return made up to 6 April 2011 (15 pages)
4 May 2011Secretary's details changed for Jean Elizabeth 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 2011Secretary's details changed for Jean Elizabeth Hillman on 11 April 2011 (3 pages)
4 May 2011Director's details changed for Terence Michael 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 6 April 2010 with a full list of shareholders (14 pages)
21 May 2010Annual return made up to 6 April 2010 with a full list of shareholders (14 pages)
21 May 2010Annual return made up to 6 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 06/04/09; full list of members (6 pages)
1 October 2009Return made up to 06/04/09; 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 06/04/08; no change of members (6 pages)
23 June 2008Return made up to 06/04/08; 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)
5 December 2007Director resigned (1 page)
5 December 2007Director resigned (1 page)
5 December 2007New director appointed (2 pages)
5 December 2007New director appointed (2 pages)
8 May 2007Return made up to 06/04/07; no change of members (7 pages)
8 May 2007Return made up to 06/04/07; 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)
11 May 2006Return made up to 06/04/06; full list of members (7 pages)
11 May 2006Return made up to 06/04/06; 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: ballinoalloch, banffshire, AB37 9AQ (1 page)
9 January 2006Registered office changed on 09/01/06 from: ballinoalloch, banffshire, AB37 9AQ (1 page)
15 August 2005New director appointed (2 pages)
15 August 2005New director appointed (2 pages)
2 June 2005Return made up to 06/04/05; full list of members (6 pages)
2 June 2005Return made up to 06/04/05; full list of members (6 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)
20 April 2004Return made up to 06/04/04; full list of members (6 pages)
20 April 2004Return made up to 06/04/04; full list of members (6 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)
28 January 2004Registered office changed on 28/01/04 from: james miller house, 98 west george street, glasgow, G2 1PJ (1 page)
28 January 2004Registered office changed on 28/01/04 from: james miller house, 98 west george street, glasgow, G2 1PJ (1 page)
30 April 2003Return made up to 06/04/03; full list of members (6 pages)
30 April 2003Return made up to 06/04/03; full list of members (6 pages)
13 January 2003Accounts for a dormant company made up to 30 June 2002 (2 pages)
13 January 2003Accounts for a dormant company made up to 30 June 2002 (2 pages)
22 April 2002Return made up to 06/04/02; full list of members (6 pages)
22 April 2002Return made up to 06/04/02; full list of members (6 pages)
8 February 2002Accounting reference date extended from 30/04/02 to 30/06/02 (1 page)
8 February 2002Accounting reference date extended from 30/04/02 to 30/06/02 (1 page)
20 August 2001Registered office changed on 20/08/01 from: tomintoul distillery, kirkmichael, ballindalloch, banffshire AB37 9AQ (1 page)
20 August 2001Registered office changed on 20/08/01 from: tomintoul distillery, kirkmichael, ballindalloch, banffshire AB37 9AQ (1 page)
26 April 2001New director appointed (2 pages)
26 April 2001Secretary resigned (1 page)
26 April 2001Secretary resigned (1 page)
26 April 2001New secretary appointed (2 pages)
26 April 2001Director resigned (1 page)
26 April 2001New director appointed (2 pages)
26 April 2001Director resigned (1 page)
26 April 2001New secretary appointed (2 pages)
6 April 2001Incorporation (21 pages)
6 April 2001Incorporation (21 pages)