Company NameThe Dead Whisky Company Limited
Company StatusDissolved
Company NumberSC233767
CategoryPrivate Limited Company
Incorporation Date4 July 2002(21 years, 10 months ago)
Dissolution Date28 August 2018 (5 years, 8 months ago)
Previous NameCastlelaw (No. 411) 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 NameMrs Laura Greig Conway
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed15 October 2002(3 months, 1 week after company formation)
Appointment Duration15 years, 10 months (closed 28 August 2018)
RoleCo Director
Country of ResidenceUnited Kingodm
Correspondence AddressBrackenbrae House
Albert Road, West Ferry
Dundee
DD5 1RX
Scotland
Director NameIain Henderson Hutcheson
NationalityBritish
StatusResigned
Appointed04 July 2002(same day as company formation)
RoleCompany Director
Correspondence Address60 Riverside Road
Wormit
Newport On Tay
Fife
DD6 8LJ
Scotland
Director NameJames Elder Milne
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2002(3 months, 1 week after company formation)
Appointment Duration5 years, 7 months (resigned 31 May 2008)
RoleConsultant
Correspondence AddressPatagonia House
Pembury Road
Tunbridge Wells
Kent
TN2 3DL
Director NameMr James Roy
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2002(3 months, 1 week after company formation)
Appointment Duration9 years, 9 months (resigned 12 July 2012)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address62 Hill Street
Monifieth
Angus
DD5 4DE
Scotland
Director NameEamon James Scott
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2002(3 months, 1 week after company formation)
Appointment Duration3 years, 8 months (resigned 05 July 2006)
RoleCompany Director
Correspondence Address52 Braehead
Methven Walk
Dundee
DD2 3FJ
Scotland
Secretary NameLaura Conway
NationalityBritish
StatusResigned
Appointed26 October 2002(3 months, 3 weeks after company formation)
Appointment Duration3 years, 6 months (resigned 24 April 2006)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressDocharthouse, 11 Fintry Place
Broughty Ferry
Dundee
DD5 3BG
Scotland
Secretary NameMrs Wendy Carol Eaton
NationalityBritish
StatusResigned
Appointed17 November 2006(4 years, 4 months after company formation)
Appointment Duration2 years, 10 months (resigned 01 October 2009)
RoleAccountant
Country of ResidenceScotland
Correspondence Address5 Fortar Way
Broughty Ferry
Dundee
Angus
DD5 3BP
Scotland
Secretary NameMessrs Thorntons Ws (Corporation)
StatusResigned
Appointed04 July 2002(same day as company formation)
Correspondence Address50 Castle Street
Dundee
Tayside
DD1 3AQ
Scotland
Secretary NameThorntons Law Llp (Corporation)
StatusResigned
Appointed24 April 2006(3 years, 9 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 17 November 2006)
Correspondence AddressWhitehall House 33 Yeaman Shore
Dundee
Angus
DD1 4BJ
Scotland

Location

Registered AddressThriepley House
Lundie
Dundee
DD2 5PA
Scotland
ConstituencyDundee West
WardMonifieth and Sidlaw

Shareholders

8.8k at £1Laura Conway
87.50%
Ordinary A
1.3k at £1Laura Conway
12.50%
Ordinary B

Financials

Year2014
Net Worth£12,532
Cash£45
Current Liabilities£1,400

Accounts

Latest Accounts31 July 2016 (7 years, 9 months ago)
Accounts CategoryMicro
Accounts Year End31 July

Charges

15 October 2002Delivered on: 5 November 2002
Satisfied on: 11 March 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied

Filing History

28 August 2018Final Gazette dissolved via voluntary strike-off (1 page)
12 June 2018First Gazette notice for voluntary strike-off (1 page)
31 May 2018Application to strike the company off the register (3 pages)
17 July 2017Confirmation statement made on 4 July 2017 with no updates (3 pages)
17 July 2017Confirmation statement made on 4 July 2017 with no updates (3 pages)
28 April 2017Micro company accounts made up to 31 July 2016 (3 pages)
28 April 2017Micro company accounts made up to 31 July 2016 (3 pages)
6 January 2017Registered office address changed from Brackenbrae House Brackenbrae House Broughty Ferry Dundee DD5 1RX to Thriepley House Lundie Dundee DD2 5PA on 6 January 2017 (1 page)
6 January 2017Registered office address changed from Brackenbrae House Brackenbrae House Broughty Ferry Dundee DD5 1RX to Thriepley House Lundie Dundee DD2 5PA on 6 January 2017 (1 page)
5 July 2016Confirmation statement made on 4 July 2016 with updates (5 pages)
5 July 2016Confirmation statement made on 4 July 2016 with updates (5 pages)
28 April 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
28 April 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
28 July 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 10,000
(4 pages)
28 July 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 10,000
(4 pages)
28 July 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 10,000
(4 pages)
29 April 2015Total exemption full accounts made up to 31 July 2014 (9 pages)
29 April 2015Total exemption full accounts made up to 31 July 2014 (9 pages)
22 April 2015Second filing of AR01 previously delivered to Companies House made up to 4 July 2014 (16 pages)
22 April 2015Second filing of AR01 previously delivered to Companies House made up to 4 July 2014 (16 pages)
22 April 2015Second filing of AR01 previously delivered to Companies House made up to 4 July 2014 (16 pages)
2 April 2015Registered office address changed from Dundee Road Arbroath Angus DD11 2PT to Brackenbrae House Brackenbrae House Broughty Ferry Dundee DD5 1RX on 2 April 2015 (1 page)
2 April 2015Registered office address changed from Dundee Road Arbroath Angus DD11 2PT to Brackenbrae House Brackenbrae House Broughty Ferry Dundee DD5 1RX on 2 April 2015 (1 page)
2 April 2015Registered office address changed from Dundee Road Arbroath Angus DD11 2PT to Brackenbrae House Brackenbrae House Broughty Ferry Dundee DD5 1RX on 2 April 2015 (1 page)
11 March 2015Satisfaction of charge 1 in full (1 page)
11 March 2015Satisfaction of charge 1 in full (1 page)
15 September 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 10,000
  • ANNOTATION Clarification a second filed AR01 was registered on 22/04/2015.
(5 pages)
15 September 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 10,000
  • ANNOTATION Clarification a second filed AR01 was registered on 22/04/2015.
(5 pages)
15 September 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 10,000
  • ANNOTATION Clarification a second filed AR01 was registered on 22/04/2015.
(5 pages)
28 April 2014Total exemption full accounts made up to 31 July 2013 (9 pages)
28 April 2014Total exemption full accounts made up to 31 July 2013 (9 pages)
11 October 2013Annual return made up to 4 July 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 10,000
(4 pages)
11 October 2013Annual return made up to 4 July 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 10,000
(4 pages)
11 October 2013Annual return made up to 4 July 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 10,000
(4 pages)
11 March 2013Total exemption full accounts made up to 31 July 2012 (9 pages)
11 March 2013Total exemption full accounts made up to 31 July 2012 (9 pages)
13 November 2012Termination of appointment of James Roy as a director (2 pages)
13 November 2012Termination of appointment of James Roy as a director (2 pages)
2 August 2012Annual return made up to 4 July 2012 with a full list of shareholders (5 pages)
2 August 2012Annual return made up to 4 July 2012 with a full list of shareholders (5 pages)
2 August 2012Annual return made up to 4 July 2012 with a full list of shareholders (5 pages)
2 July 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
2 July 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
28 October 2011Total exemption full accounts made up to 31 July 2011 (9 pages)
28 October 2011Total exemption full accounts made up to 31 July 2011 (9 pages)
2 August 2011Annual return made up to 4 July 2011 with a full list of shareholders (5 pages)
2 August 2011Annual return made up to 4 July 2011 with a full list of shareholders (5 pages)
2 August 2011Annual return made up to 4 July 2011 with a full list of shareholders (5 pages)
10 March 2011Total exemption full accounts made up to 31 July 2010 (9 pages)
10 March 2011Total exemption full accounts made up to 31 July 2010 (9 pages)
3 August 2010Annual return made up to 4 July 2010 with a full list of shareholders (5 pages)
3 August 2010Termination of appointment of Wendy Eaton as a secretary (1 page)
3 August 2010Annual return made up to 4 July 2010 with a full list of shareholders (5 pages)
3 August 2010Annual return made up to 4 July 2010 with a full list of shareholders (5 pages)
3 August 2010Termination of appointment of Wendy Eaton as a secretary (1 page)
22 April 2010Total exemption full accounts made up to 31 July 2009 (9 pages)
22 April 2010Total exemption full accounts made up to 31 July 2009 (9 pages)
22 July 2009Return made up to 04/07/09; full list of members (4 pages)
22 July 2009Return made up to 04/07/09; full list of members (4 pages)
29 January 2009Total exemption full accounts made up to 31 July 2008 (9 pages)
29 January 2009Total exemption full accounts made up to 31 July 2008 (9 pages)
16 July 2008Return made up to 04/07/08; full list of members (4 pages)
16 July 2008Appointment terminated director james milne (1 page)
16 July 2008Return made up to 04/07/08; full list of members (4 pages)
16 July 2008Appointment terminated director james milne (1 page)
25 February 2008Total exemption full accounts made up to 31 July 2007 (7 pages)
25 February 2008Total exemption full accounts made up to 31 July 2007 (7 pages)
23 August 2007Memorandum and Articles of Association (3 pages)
23 August 2007Memorandum and Articles of Association (3 pages)
10 July 2007Return made up to 04/07/07; full list of members (3 pages)
10 July 2007Return made up to 04/07/07; full list of members (3 pages)
10 July 2007Director's particulars changed (1 page)
10 July 2007Director's particulars changed (1 page)
19 February 2007Total exemption full accounts made up to 31 July 2006 (8 pages)
19 February 2007Total exemption full accounts made up to 31 July 2006 (8 pages)
20 November 2006Registered office changed on 20/11/06 from: 50 castle street dundee DD1 3RU (1 page)
20 November 2006New secretary appointed (2 pages)
20 November 2006Secretary resigned (1 page)
20 November 2006New secretary appointed (2 pages)
20 November 2006Secretary resigned (1 page)
20 November 2006Registered office changed on 20/11/06 from: 50 castle street dundee DD1 3RU (1 page)
28 September 2006Director's particulars changed (1 page)
28 September 2006Director's particulars changed (1 page)
31 July 2006Total exemption full accounts made up to 31 July 2005 (9 pages)
31 July 2006Total exemption full accounts made up to 31 July 2005 (9 pages)
27 July 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 July 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 July 2006Director resigned (1 page)
24 July 2006Director resigned (1 page)
21 July 2006Return made up to 04/07/06; full list of members (3 pages)
21 July 2006Return made up to 04/07/06; full list of members (3 pages)
19 July 2006Return made up to 04/07/05; full list of members; amend (7 pages)
19 July 2006Return made up to 04/07/03; full list of members; amend (7 pages)
19 July 2006Return made up to 04/07/04; full list of members; amend (7 pages)
19 July 2006Return made up to 04/07/04; full list of members; amend (7 pages)
19 July 2006Return made up to 04/07/03; full list of members; amend (7 pages)
19 July 2006Return made up to 04/07/05; full list of members; amend (7 pages)
5 May 2006Secretary resigned (1 page)
5 May 2006Registered office changed on 05/05/06 from: dundee road arbroath angus DD11 2PT (1 page)
5 May 2006Secretary resigned (1 page)
5 May 2006New secretary appointed (2 pages)
5 May 2006New secretary appointed (2 pages)
5 May 2006Registered office changed on 05/05/06 from: dundee road arbroath angus DD11 2PT (1 page)
29 July 2005Return made up to 04/07/05; full list of members (9 pages)
29 July 2005Return made up to 04/07/05; full list of members (9 pages)
30 April 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
30 April 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
28 July 2004Return made up to 04/07/04; full list of members
  • 363(287) ‐ Registered office changed on 28/07/04
(9 pages)
28 July 2004Return made up to 04/07/04; full list of members
  • 363(287) ‐ Registered office changed on 28/07/04
(9 pages)
2 May 2004Total exemption small company accounts made up to 31 July 2003 (6 pages)
2 May 2004Total exemption small company accounts made up to 31 July 2003 (6 pages)
29 July 2003Return made up to 04/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
29 July 2003Return made up to 04/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
25 November 2002Memorandum and Articles of Association (9 pages)
25 November 2002Memorandum and Articles of Association (9 pages)
14 November 2002Particulars of contract relating to shares (3 pages)
14 November 2002Company name changed castlelaw (no. 411) LIMITED\certificate issued on 14/11/02 (2 pages)
14 November 2002Particulars of contract relating to shares (3 pages)
14 November 2002Company name changed castlelaw (no. 411) LIMITED\certificate issued on 14/11/02 (2 pages)
13 November 2002Registered office changed on 13/11/02 from: 50 castle street dundee angus DD1 3RU (1 page)
13 November 2002New secretary appointed (2 pages)
13 November 2002Ad 25/10/02--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages)
13 November 2002New director appointed (2 pages)
13 November 2002Secretary resigned (1 page)
13 November 2002Secretary resigned (1 page)
13 November 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
13 November 2002Nc inc already adjusted 15/10/02 (1 page)
13 November 2002New secretary appointed (2 pages)
13 November 2002New director appointed (2 pages)
13 November 2002Ad 25/10/02--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages)
13 November 2002Nc inc already adjusted 15/10/02 (1 page)
13 November 2002Registered office changed on 13/11/02 from: 50 castle street dundee angus DD1 3RU (1 page)
13 November 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
5 November 2002Partic of mort/charge * (6 pages)
5 November 2002Partic of mort/charge * (6 pages)
1 November 2002New director appointed (2 pages)
1 November 2002New director appointed (2 pages)
1 November 2002Director resigned (1 page)
1 November 2002Director resigned (1 page)
1 November 2002New director appointed (2 pages)
1 November 2002New director appointed (2 pages)
1 November 2002New director appointed (2 pages)
1 November 2002New director appointed (2 pages)
4 July 2002Incorporation (15 pages)
4 July 2002Incorporation (15 pages)