Company NameFirst Whisky Limited
Company StatusDissolved
Company NumberSC223370
CategoryPrivate Limited Company
Incorporation Date19 September 2001(22 years, 7 months ago)
Dissolution Date17 August 2021 (2 years, 8 months ago)
Previous NameBraenote Limited

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 Ian Alexander Suttie
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed05 November 2001(1 month, 2 weeks after company formation)
Appointment Duration19 years, 9 months (closed 17 August 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressFirst Integrated House Broadfold Road
Bridge Of Don
Aberdeen
AB23 8EE
Scotland
Director NameMr Graham Andrew Forbes
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2005(3 years, 3 months after company formation)
Appointment Duration5 years, 3 months (resigned 23 April 2010)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address1 Queens Terrace
Aberdeen
Grampian
AB10 1XL
Scotland
Secretary NameSteven MacDonald Mearns
NationalityBritish
StatusResigned
Appointed31 August 2006(4 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 09 January 2008)
RoleCompany Director
Correspondence Address26 Concraig Park
Kingswells
Aberdeen
Aberdeenshire
AB15 8DH
Scotland
Secretary NameMr Steven Richard George
StatusResigned
Appointed09 January 2008(6 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 17 July 2009)
RoleChartered Accountant
Correspondence Address96 Margaret Place
Aberdeen
AB10 7GB
Scotland
Director NameMr Steven Richard George
Date of BirthAugust 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2011(9 years, 9 months after company formation)
Appointment Duration3 years, 11 months (resigned 05 June 2015)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address1 Queens Terrace
Aberdeen
Grampian
AB10 1XL
Scotland
Secretary NameMr Richard James Ogg
StatusResigned
Appointed11 July 2011(9 years, 9 months after company formation)
Appointment Duration12 months (resigned 06 July 2012)
RoleCompany Director
Correspondence Address1 Queens Terrace
Aberdeen
Grampian
AB10 1XL
Scotland
Director NameP & W Directors Limited (Corporation)
StatusResigned
Appointed19 September 2001(same day as company formation)
Correspondence AddressInvestment House
6 Union Row
Aberdeen
AB21 7DQ
Scotland
Secretary NameP & W Secretaries Limited (Corporation)
StatusResigned
Appointed19 September 2001(same day as company formation)
Correspondence AddressInvestment House
6 Union Row
Aberdeen
AB21 7DQ
Scotland
Secretary NamePaull & Williamsons (Corporation)
StatusResigned
Appointed05 November 2001(1 month, 2 weeks after company formation)
Appointment Duration4 years, 9 months (resigned 31 August 2006)
Correspondence AddressUnion Plaza (6th Floor)
1 Union Wynd
Aberdeen
AB10 1DQ
Scotland

Location

Registered AddressFirst Integrated House Broadfold Road
Bridge Of Don
Aberdeen
AB23 8EE
Scotland
ConstituencyGordon
WardBridge of Don
Address MatchesOver 20 other UK companies use this postal address

Shareholders

100 at £1First Tech LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1,109,335
Cash£496
Current Liabilities£1,900

Accounts

Latest Accounts30 April 2020 (3 years, 12 months ago)
Accounts CategoryMicro
Accounts Year End30 April

Charges

19 January 2005Delivered on: 21 January 2005
Satisfied on: 26 July 2013
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Fully Satisfied

Filing History

7 September 2020Confirmation statement made on 7 September 2020 with no updates (3 pages)
17 December 2019Micro company accounts made up to 30 April 2019 (2 pages)
24 October 2019Confirmation statement made on 19 September 2019 with no updates (3 pages)
15 February 2019Micro company accounts made up to 30 April 2018 (2 pages)
4 October 2018Confirmation statement made on 19 September 2018 with no updates (3 pages)
2 February 2018Total exemption full accounts made up to 30 April 2017 (7 pages)
21 November 2017Confirmation statement made on 19 September 2017 with no updates (3 pages)
21 November 2017Confirmation statement made on 19 September 2017 with no updates (3 pages)
10 February 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
10 February 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
31 October 2016Confirmation statement made on 19 September 2016 with updates (5 pages)
31 October 2016Confirmation statement made on 19 September 2016 with updates (5 pages)
21 July 2016Registered office address changed from 1 Queens Terrace Aberdeen Grampian AB10 1XL to First Integrated House Broadfold Road Bridge of Don Aberdeen AB23 8EE on 21 July 2016 (1 page)
21 July 2016Registered office address changed from 1 Queens Terrace Aberdeen Grampian AB10 1XL to First Integrated House Broadfold Road Bridge of Don Aberdeen AB23 8EE on 21 July 2016 (1 page)
9 February 2016Accounts for a small company made up to 30 April 2015 (5 pages)
9 February 2016Accounts for a small company made up to 30 April 2015 (5 pages)
5 November 2015Annual return made up to 19 September 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 100
(3 pages)
5 November 2015Annual return made up to 19 September 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 100
(3 pages)
25 June 2015Termination of appointment of Steven Richard George as a director on 5 June 2015 (1 page)
25 June 2015Termination of appointment of Steven Richard George as a director on 5 June 2015 (1 page)
25 June 2015Termination of appointment of Steven Richard George as a director on 5 June 2015 (1 page)
3 February 2015Accounts for a small company made up to 30 April 2014 (5 pages)
3 February 2015Accounts for a small company made up to 30 April 2014 (5 pages)
8 October 2014Annual return made up to 19 September 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 100
(3 pages)
8 October 2014Annual return made up to 19 September 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 100
(3 pages)
3 February 2014Accounts for a small company made up to 30 April 2013 (5 pages)
3 February 2014Accounts for a small company made up to 30 April 2013 (5 pages)
26 September 2013Annual return made up to 19 September 2013 with a full list of shareholders
Statement of capital on 2013-09-26
  • GBP 100
(3 pages)
26 September 2013Annual return made up to 19 September 2013 with a full list of shareholders
Statement of capital on 2013-09-26
  • GBP 100
(3 pages)
26 July 2013Satisfaction of charge 1 in full (1 page)
26 July 2013Satisfaction of charge 1 in full (1 page)
1 February 2013Accounts for a small company made up to 30 April 2012 (5 pages)
1 February 2013Accounts for a small company made up to 30 April 2012 (5 pages)
2 November 2012Auditor's resignation (1 page)
2 November 2012Auditor's resignation (1 page)
26 October 2012Annual return made up to 19 September 2012 with a full list of shareholders (3 pages)
26 October 2012Annual return made up to 19 September 2012 with a full list of shareholders (3 pages)
6 July 2012Termination of appointment of Richard Ogg as a secretary (1 page)
6 July 2012Termination of appointment of Richard Ogg as a secretary (1 page)
2 February 2012Full accounts made up to 30 April 2011 (11 pages)
2 February 2012Full accounts made up to 30 April 2011 (11 pages)
26 October 2011Annual return made up to 19 September 2011 with a full list of shareholders (3 pages)
26 October 2011Annual return made up to 19 September 2011 with a full list of shareholders (3 pages)
12 July 2011Appointment of Mr Steven Richard George as a director (2 pages)
12 July 2011Appointment of Mr Steven Richard George as a director (2 pages)
12 July 2011Appointment of Mr Richard James Ogg as a secretary (1 page)
12 July 2011Appointment of Mr Richard James Ogg as a secretary (1 page)
6 January 2011Full accounts made up to 30 April 2010 (11 pages)
6 January 2011Full accounts made up to 30 April 2010 (11 pages)
28 September 2010Annual return made up to 19 September 2010 with a full list of shareholders (3 pages)
28 September 2010Annual return made up to 19 September 2010 with a full list of shareholders (3 pages)
23 April 2010Termination of appointment of Graham Forbes as a director (1 page)
23 April 2010Termination of appointment of Graham Forbes as a director (1 page)
2 February 2010Full accounts made up to 30 April 2009 (11 pages)
2 February 2010Full accounts made up to 30 April 2009 (11 pages)
19 October 2009Director's details changed for Ian Alexander Suttie on 19 October 2009 (2 pages)
19 October 2009Director's details changed for Graham Andrew Forbes on 19 October 2009 (2 pages)
19 October 2009Director's details changed for Ian Alexander Suttie on 19 October 2009 (2 pages)
19 October 2009Director's details changed for Graham Andrew Forbes on 19 October 2009 (2 pages)
23 September 2009Return made up to 19/09/09; full list of members (3 pages)
23 September 2009Return made up to 19/09/09; full list of members (3 pages)
17 July 2009Appointment terminated secretary steven george (1 page)
17 July 2009Appointment terminated secretary steven george (1 page)
4 March 2009Full accounts made up to 30 April 2008 (11 pages)
4 March 2009Full accounts made up to 30 April 2008 (11 pages)
15 October 2008Location of register of members (1 page)
15 October 2008Return made up to 19/09/08; full list of members (3 pages)
15 October 2008Return made up to 19/09/08; full list of members (3 pages)
15 October 2008Location of register of members (1 page)
29 February 2008Full accounts made up to 30 April 2007 (11 pages)
29 February 2008Full accounts made up to 30 April 2007 (11 pages)
9 January 2008New secretary appointed (1 page)
9 January 2008Secretary resigned (1 page)
9 January 2008New secretary appointed (1 page)
9 January 2008Secretary resigned (1 page)
21 September 2007Return made up to 19/09/07; full list of members (3 pages)
21 September 2007Return made up to 19/09/07; full list of members (3 pages)
11 January 2007Full accounts made up to 30 April 2006 (12 pages)
11 January 2007Full accounts made up to 30 April 2006 (12 pages)
9 October 2006Registered office changed on 09/10/06 from: investment house 6 union row aberdeen AB10 1DQ (1 page)
9 October 2006Return made up to 19/09/06; full list of members (5 pages)
9 October 2006Registered office changed on 09/10/06 from: investment house 6 union row aberdeen AB10 1DQ (1 page)
9 October 2006Return made up to 19/09/06; full list of members (5 pages)
5 September 2006Secretary resigned (1 page)
5 September 2006Secretary resigned (1 page)
5 September 2006New secretary appointed (2 pages)
5 September 2006New secretary appointed (2 pages)
28 February 2006Full accounts made up to 30 April 2005 (13 pages)
28 February 2006Full accounts made up to 30 April 2005 (13 pages)
4 October 2005Return made up to 19/09/05; full list of members (5 pages)
4 October 2005Return made up to 19/09/05; full list of members (5 pages)
21 January 2005Partic of mort/charge * (3 pages)
21 January 2005Partic of mort/charge * (3 pages)
17 January 2005New director appointed (2 pages)
17 January 2005New director appointed (2 pages)
23 September 2004Return made up to 19/09/04; full list of members (5 pages)
23 September 2004Return made up to 19/09/04; full list of members (5 pages)
22 July 2004Accounts for a dormant company made up to 30 April 2004 (2 pages)
22 July 2004Accounts for a dormant company made up to 30 April 2004 (2 pages)
19 July 2004Ad 16/07/04--------- £ si 94@1=94 £ ic 1/95 (2 pages)
19 July 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
19 July 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
19 July 2004Ad 16/07/04--------- £ si 5@1=5 £ ic 95/100 (2 pages)
19 July 2004Ad 16/07/04--------- £ si 5@1=5 £ ic 95/100 (2 pages)
19 July 2004Accounting reference date shortened from 30/09/04 to 30/04/04 (1 page)
19 July 2004Ad 16/07/04--------- £ si 94@1=94 £ ic 1/95 (2 pages)
19 July 2004Accounting reference date shortened from 30/09/04 to 30/04/04 (1 page)
14 April 2004Accounts for a dormant company made up to 30 September 2003 (1 page)
14 April 2004Accounts for a dormant company made up to 30 September 2003 (1 page)
13 October 2003Return made up to 19/09/03; full list of members (5 pages)
13 October 2003Return made up to 19/09/03; full list of members (5 pages)
18 June 2003Accounts for a dormant company made up to 30 September 2002 (1 page)
18 June 2003Accounts for a dormant company made up to 30 September 2002 (1 page)
12 November 2002Return made up to 19/09/02; full list of members (5 pages)
12 November 2002New director appointed (3 pages)
12 November 2002New director appointed (3 pages)
12 November 2002Director resigned (1 page)
12 November 2002Secretary resigned (1 page)
12 November 2002New secretary appointed (2 pages)
12 November 2002Director resigned (1 page)
12 November 2002Return made up to 19/09/02; full list of members (5 pages)
12 November 2002New secretary appointed (2 pages)
12 November 2002Secretary resigned (1 page)
6 November 2001Company name changed braenote LIMITED\certificate issued on 06/11/01 (2 pages)
6 November 2001Company name changed braenote LIMITED\certificate issued on 06/11/01 (2 pages)
19 September 2001Incorporation (22 pages)
19 September 2001Incorporation (22 pages)