Company NameRabbie's Dram (Whisky) Ltd
DirectorJames Shields
Company StatusActive
Company NumberSC228125
CategoryPrivate Limited Company
Incorporation Date14 February 2002(22 years, 2 months ago)
Previous NameRabbie's Dram Limited

Business Activity

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

Directors

Director NameMr James Shields
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed14 February 2002(same day as company formation)
RoleSales Representative
Country of ResidenceScotland
Correspondence Address37 Mariners View
Ardrossan
Ayrshire
KA22 8BH
Scotland
Secretary NameDiana McCann
NationalityBritish
StatusCurrent
Appointed17 July 2003(1 year, 5 months after company formation)
Appointment Duration20 years, 10 months
RoleCompany Director
Correspondence AddressCraigievar
46 Ardrossan Road
Seamill
Ayrshire
KA23 9LT
Scotland
Secretary NameCarol Ann Brown
NationalityBritish
StatusResigned
Appointed14 February 2002(same day as company formation)
RoleCompany Director
Correspondence AddressDoggartland House
Dalry
Ayrshire
KA24 5JG
Scotland
Secretary NameRobert Bowyer
NationalityBritish
StatusResigned
Appointed12 May 2003(1 year, 2 months after company formation)
Appointment Duration2 months (resigned 17 July 2003)
RoleMotor Trader
Correspondence Address1 The Stables
Southwood, Monkton
Prestwick
Ayrshire
KA9 1UP
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed14 February 2002(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed14 February 2002(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websiterabbiesdram.co.uk
Telephone07 985443005
Telephone regionMobile

Location

Registered Address1c Ardrossan Road
Ardneil Point
Seamill
North Ayrshire
KA23 9LZ
Scotland
ConstituencyNorth Ayrshire and Arran
WardDalry and West Kilbride
Address Matches3 other UK companies use this postal address

Shareholders

2 at £1James Shields
100.00%
Ordinary

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (6 months, 3 weeks from now)
Accounts CategoryDormant
Accounts Year End28 February

Returns

Latest Return14 February 2024 (2 months, 3 weeks ago)
Next Return Due28 February 2025 (9 months, 3 weeks from now)

Filing History

24 November 2023Accounts for a dormant company made up to 28 February 2023 (2 pages)
14 February 2023Confirmation statement made on 14 February 2023 with updates (5 pages)
12 October 2022Accounts for a dormant company made up to 28 February 2022 (2 pages)
14 February 2022Confirmation statement made on 14 February 2022 with updates (5 pages)
17 November 2021Accounts for a dormant company made up to 28 February 2021 (2 pages)
18 February 2021Confirmation statement made on 14 February 2021 with updates (5 pages)
28 April 2020Accounts for a dormant company made up to 28 February 2020 (2 pages)
21 February 2020Confirmation statement made on 14 February 2020 with no updates (3 pages)
5 March 2019Accounts for a dormant company made up to 28 February 2019 (3 pages)
25 February 2019Confirmation statement made on 14 February 2019 with updates (4 pages)
13 March 2018Accounts for a dormant company made up to 28 February 2018 (3 pages)
22 February 2018Confirmation statement made on 14 February 2018 with updates (4 pages)
30 October 2017Accounts for a dormant company made up to 28 February 2017 (3 pages)
30 October 2017Accounts for a dormant company made up to 28 February 2017 (3 pages)
13 September 2017Registered office address changed from 9 Glasgow Road Paisley PA1 3QS to 3 Wellington Square Ayr Ayrshire KA7 1EN on 13 September 2017 (1 page)
13 September 2017Registered office address changed from 9 Glasgow Road Paisley PA1 3QS to 3 Wellington Square Ayr Ayrshire KA7 1EN on 13 September 2017 (1 page)
17 February 2017Confirmation statement made on 14 February 2017 with updates (5 pages)
17 February 2017Confirmation statement made on 14 February 2017 with updates (5 pages)
8 August 2016Accounts for a dormant company made up to 29 February 2016 (5 pages)
8 August 2016Accounts for a dormant company made up to 29 February 2016 (5 pages)
1 April 2016Annual return made up to 14 February 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 2
(4 pages)
1 April 2016Annual return made up to 14 February 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 2
(4 pages)
5 November 2015Accounts for a dormant company made up to 28 February 2015 (5 pages)
5 November 2015Accounts for a dormant company made up to 28 February 2015 (5 pages)
22 April 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 2
(4 pages)
22 April 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 2
(4 pages)
8 October 2014Accounts for a dormant company made up to 28 February 2014 (5 pages)
8 October 2014Accounts for a dormant company made up to 28 February 2014 (5 pages)
16 April 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 2
(4 pages)
16 April 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 2
(4 pages)
19 September 2013Accounts for a dormant company made up to 28 February 2013 (5 pages)
19 September 2013Accounts for a dormant company made up to 28 February 2013 (5 pages)
5 March 2013Annual return made up to 14 February 2013 with a full list of shareholders (4 pages)
5 March 2013Annual return made up to 14 February 2013 with a full list of shareholders (4 pages)
16 November 2012Accounts for a dormant company made up to 29 February 2012 (5 pages)
16 November 2012Accounts for a dormant company made up to 29 February 2012 (5 pages)
22 February 2012Annual return made up to 14 February 2012 with a full list of shareholders (4 pages)
22 February 2012Annual return made up to 14 February 2012 with a full list of shareholders (4 pages)
28 September 2011Accounts for a dormant company made up to 28 February 2011 (5 pages)
28 September 2011Accounts for a dormant company made up to 28 February 2011 (5 pages)
22 March 2011Annual return made up to 14 February 2011 with a full list of shareholders (4 pages)
22 March 2011Annual return made up to 14 February 2011 with a full list of shareholders (4 pages)
14 March 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-02-17
(1 page)
14 March 2011Company name changed rabbie's dram LIMITED\certificate issued on 14/03/11
  • CONNOT ‐
(3 pages)
14 March 2011Company name changed rabbie's dram LIMITED\certificate issued on 14/03/11
  • CONNOT ‐
(3 pages)
14 March 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-02-17
(1 page)
30 November 2010Accounts for a dormant company made up to 28 February 2010 (5 pages)
30 November 2010Accounts for a dormant company made up to 28 February 2010 (5 pages)
14 April 2010Annual return made up to 14 February 2010 with a full list of shareholders (4 pages)
14 April 2010Annual return made up to 14 February 2010 with a full list of shareholders (4 pages)
30 April 2009Accounts for a dormant company made up to 28 February 2009 (5 pages)
30 April 2009Accounts for a dormant company made up to 28 February 2009 (5 pages)
12 March 2009Return made up to 14/02/09; full list of members (3 pages)
12 March 2009Return made up to 14/02/09; full list of members (3 pages)
15 April 2008Accounts for a dormant company made up to 29 February 2008 (5 pages)
15 April 2008Accounts for a dormant company made up to 29 February 2008 (5 pages)
13 March 2008Return made up to 14/02/08; full list of members (3 pages)
13 March 2008Return made up to 14/02/08; full list of members (3 pages)
20 March 2007Accounts for a dormant company made up to 28 February 2007 (5 pages)
20 March 2007Accounts for a dormant company made up to 28 February 2007 (5 pages)
22 February 2007Return made up to 14/02/07; full list of members (6 pages)
22 February 2007Return made up to 14/02/07; full list of members (6 pages)
12 April 2006Accounts for a dormant company made up to 28 February 2006 (5 pages)
12 April 2006Accounts for a dormant company made up to 28 February 2006 (5 pages)
23 February 2006Return made up to 14/02/06; full list of members (6 pages)
23 February 2006Return made up to 14/02/06; full list of members (6 pages)
22 April 2005Accounts for a dormant company made up to 28 February 2005 (5 pages)
22 April 2005Accounts for a dormant company made up to 28 February 2005 (5 pages)
18 April 2005Return made up to 14/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 April 2005Return made up to 14/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 November 2004Director's particulars changed (1 page)
18 November 2004Director's particulars changed (1 page)
26 March 2004Accounts for a dormant company made up to 28 February 2004 (5 pages)
26 March 2004Accounts for a dormant company made up to 28 February 2004 (5 pages)
25 February 2004Return made up to 14/02/04; full list of members (6 pages)
25 February 2004Return made up to 14/02/04; full list of members (6 pages)
29 November 2003Accounts for a dormant company made up to 28 February 2003 (5 pages)
29 November 2003Accounts for a dormant company made up to 28 February 2003 (5 pages)
4 August 2003Secretary resigned (1 page)
4 August 2003Secretary resigned (1 page)
25 July 2003New secretary appointed (2 pages)
25 July 2003New secretary appointed (2 pages)
6 June 2003New secretary appointed (2 pages)
6 June 2003Secretary resigned (1 page)
6 June 2003New secretary appointed (2 pages)
6 June 2003Secretary resigned (1 page)
6 June 2003Director's particulars changed (1 page)
6 June 2003Director's particulars changed (1 page)
19 February 2003Return made up to 14/02/03; full list of members (6 pages)
19 February 2003Return made up to 14/02/03; full list of members (6 pages)
27 March 2002Registered office changed on 27/03/02 from: 9 glasgow road paisley PA1 3QS (1 page)
27 March 2002Registered office changed on 27/03/02 from: 9 glasgow road paisley PA1 3QS (1 page)
25 March 2002New director appointed (2 pages)
25 March 2002New secretary appointed (2 pages)
25 March 2002New director appointed (2 pages)
25 March 2002New secretary appointed (2 pages)
18 February 2002Director resigned (1 page)
18 February 2002Director resigned (1 page)
18 February 2002Secretary resigned (1 page)
18 February 2002Secretary resigned (1 page)
14 February 2002Incorporation (16 pages)
14 February 2002Incorporation (16 pages)