Phoenix Crescent
Bellshill
Strathclyde
ML4 3AN
Scotland
Director Name | Mrs Catriona Ann Macritchie |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 April 2022(19 years, 8 months after company formation) |
Appointment Duration | 2 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Strathclyde Business Park Phoenix Crescent Bellshill Strathclyde ML4 3AN Scotland |
Director Name | Mr George Daniel Tait |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2002(1 month, 1 week after company formation) |
Appointment Duration | 5 years, 6 months (resigned 02 May 2008) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 14 Fitzroy Place Glasgow Lanarkshire G3 7RW Scotland |
Secretary Name | Mr George Daniel Tait |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 October 2002(1 month, 1 week after company formation) |
Appointment Duration | 5 years, 6 months (resigned 02 May 2008) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 14 Fitzroy Place Glasgow Lanarkshire G3 7RW Scotland |
Director Name | Mr Andrew Stuart McLean |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2008(5 years, 8 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 11 July 2014) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 12 Abbey Place Airdrie ML6 9QT Scotland |
Director Name | Mr Gregory Justin Bargeton |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2014(11 years, 10 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 30 September 2020) |
Role | Lawyer |
Country of Residence | Scotland |
Correspondence Address | Strathclyde Business Park Phoenix Crescent Bellshill Strathclyde ML4 3AN Scotland |
Director Name | Mr Michael Lamont |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 2018(15 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 September 2019) |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | Strathclyde Business Park Phoenix Crescent Bellshill Strathclyde ML4 3AN Scotland |
Director Name | Mrs Kerry Lee Christie |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2020(18 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 August 2022) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Strathclyde Business Park Phoenix Crescent Bellshill Strathclyde ML4 3AN Scotland |
Director Name | DM Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 September 2002(same day as company formation) |
Correspondence Address | 16 Charlotte Square Edinburgh Midlothian EH2 4DF Scotland |
Secretary Name | DM Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 September 2002(same day as company formation) |
Correspondence Address | 16 Charlotte Square Edinburgh Midlothian EH2 4DF Scotland |
Website | www.masterofmalt.com |
---|---|
Telephone | 01892 888376 |
Telephone region | Tunbridge Wells |
Registered Address | Strathclyde Business Park Phoenix Crescent Bellshill Strathclyde ML4 3AN Scotland |
---|---|
Constituency | Coatbridge, Chryston and Bellshill |
Ward | Thorniewood |
1 at £1 | William Grant & Sons Management LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 29 August 2023 (8 months ago) |
---|---|
Next Return Due | 12 September 2024 (4 months, 2 weeks from now) |
6 January 2021 | Accounts for a dormant company made up to 31 December 2019 (3 pages) |
---|---|
30 September 2020 | Termination of appointment of Gregory Justin Bargeton as a director on 30 September 2020 (1 page) |
30 September 2020 | Appointment of Mrs Kerry Lee Christie as a director on 30 September 2020 (2 pages) |
7 September 2020 | Confirmation statement made on 1 September 2020 with no updates (3 pages) |
1 October 2019 | Accounts for a dormant company made up to 31 December 2018 (3 pages) |
12 September 2019 | Termination of appointment of Michael Lamont as a director on 1 September 2019 (1 page) |
9 September 2019 | Confirmation statement made on 1 September 2019 with no updates (3 pages) |
4 October 2018 | Accounts for a dormant company made up to 31 December 2017 (3 pages) |
3 September 2018 | Confirmation statement made on 1 September 2018 with no updates (3 pages) |
16 April 2018 | Appointment of Mr Michael Lamont as a director on 13 April 2018 (2 pages) |
4 October 2017 | Accounts for a dormant company made up to 31 December 2016 (3 pages) |
4 October 2017 | Accounts for a dormant company made up to 31 December 2016 (3 pages) |
15 September 2017 | Confirmation statement made on 1 September 2017 with no updates (3 pages) |
15 September 2017 | Confirmation statement made on 1 September 2017 with no updates (3 pages) |
12 October 2016 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
12 October 2016 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
2 September 2016 | Confirmation statement made on 1 September 2016 with updates (5 pages) |
2 September 2016 | Confirmation statement made on 1 September 2016 with updates (5 pages) |
4 October 2015 | Accounts for a dormant company made up to 31 December 2014 (3 pages) |
4 October 2015 | Accounts for a dormant company made up to 31 December 2014 (3 pages) |
9 September 2015 | Annual return made up to 1 September 2015 with a full list of shareholders Statement of capital on 2015-09-09
|
9 September 2015 | Annual return made up to 1 September 2015 with a full list of shareholders Statement of capital on 2015-09-09
|
9 September 2015 | Annual return made up to 1 September 2015 with a full list of shareholders Statement of capital on 2015-09-09
|
4 August 2015 | Director's details changed for Mr Ewan John Henderson on 4 August 2015 (2 pages) |
4 August 2015 | Director's details changed for Mr Ewan John Henderson on 4 August 2015 (2 pages) |
4 August 2015 | Director's details changed for Mr Ewan John Henderson on 4 August 2015 (2 pages) |
1 October 2014 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
1 October 2014 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
3 September 2014 | Annual return made up to 1 September 2014 with a full list of shareholders Statement of capital on 2014-09-03
|
3 September 2014 | Annual return made up to 1 September 2014 with a full list of shareholders Statement of capital on 2014-09-03
|
3 September 2014 | Annual return made up to 1 September 2014 with a full list of shareholders Statement of capital on 2014-09-03
|
21 August 2014 | Director's details changed for Mr Gregory Justin Bargeton on 18 July 2014 (2 pages) |
21 August 2014 | Director's details changed for Mr Gregory Justin Bargeton on 18 July 2014 (2 pages) |
11 July 2014 | Appointment of Mr Gregory Justin Bargeton as a director (2 pages) |
11 July 2014 | Termination of appointment of Andrew Mclean as a director (1 page) |
11 July 2014 | Appointment of Mr Gregory Justin Bargeton as a director (2 pages) |
11 July 2014 | Termination of appointment of Andrew Mclean as a director (1 page) |
3 October 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
3 October 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
2 September 2013 | Annual return made up to 1 September 2013 with a full list of shareholders Statement of capital on 2013-09-02
|
2 September 2013 | Annual return made up to 1 September 2013 with a full list of shareholders Statement of capital on 2013-09-02
|
2 September 2013 | Annual return made up to 1 September 2013 with a full list of shareholders Statement of capital on 2013-09-02
|
20 September 2012 | Annual return made up to 1 September 2012 with a full list of shareholders (4 pages) |
20 September 2012 | Annual return made up to 1 September 2012 with a full list of shareholders (4 pages) |
20 September 2012 | Annual return made up to 1 September 2012 with a full list of shareholders (4 pages) |
12 September 2012 | Accounts for a dormant company made up to 31 December 2011 (3 pages) |
12 September 2012 | Accounts for a dormant company made up to 31 December 2011 (3 pages) |
21 October 2011 | Annual return made up to 1 September 2011 with a full list of shareholders (14 pages) |
21 October 2011 | Annual return made up to 1 September 2011 with a full list of shareholders (14 pages) |
21 October 2011 | Annual return made up to 1 September 2011 with a full list of shareholders (14 pages) |
5 October 2011 | Accounts for a dormant company made up to 31 December 2010 (3 pages) |
5 October 2011 | Accounts for a dormant company made up to 31 December 2010 (3 pages) |
30 September 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
30 September 2010 | Annual return made up to 1 September 2010 with a full list of shareholders (14 pages) |
30 September 2010 | Annual return made up to 1 September 2010 with a full list of shareholders (14 pages) |
30 September 2010 | Annual return made up to 1 September 2010 with a full list of shareholders (14 pages) |
30 September 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
3 November 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (14 pages) |
3 November 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (14 pages) |
3 November 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (14 pages) |
30 October 2009 | Accounts for a dormant company made up to 31 December 2008 (3 pages) |
30 October 2009 | Accounts for a dormant company made up to 31 December 2008 (3 pages) |
5 November 2008 | Accounts for a dormant company made up to 31 December 2007 (3 pages) |
5 November 2008 | Accounts for a dormant company made up to 31 December 2007 (3 pages) |
28 October 2008 | Return made up to 01/10/08; no change of members (10 pages) |
28 October 2008 | Return made up to 01/10/08; no change of members (10 pages) |
30 May 2008 | Director appointed andrew stuart mclean (3 pages) |
30 May 2008 | Director appointed andrew stuart mclean (3 pages) |
28 May 2008 | Appointment terminated director and secretary george tait (1 page) |
28 May 2008 | Appointment terminated director and secretary george tait (1 page) |
24 October 2007 | Accounts for a dormant company made up to 31 December 2006 (3 pages) |
24 October 2007 | Accounts for a dormant company made up to 31 December 2006 (3 pages) |
22 October 2007 | Return made up to 01/10/07; no change of members (7 pages) |
22 October 2007 | Return made up to 01/10/07; no change of members (7 pages) |
12 July 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
12 July 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
31 October 2006 | Accounts for a dormant company made up to 31 December 2005 (3 pages) |
31 October 2006 | Accounts for a dormant company made up to 31 December 2005 (3 pages) |
26 October 2006 | Return made up to 01/10/06; full list of members (7 pages) |
26 October 2006 | Return made up to 01/10/06; full list of members (7 pages) |
12 July 2006 | Director's particulars changed (1 page) |
12 July 2006 | Director's particulars changed (1 page) |
31 October 2005 | Return made up to 01/10/05; full list of members (7 pages) |
31 October 2005 | Return made up to 01/10/05; full list of members (7 pages) |
31 October 2005 | Accounts for a dormant company made up to 31 December 2004 (4 pages) |
31 October 2005 | Accounts for a dormant company made up to 31 December 2004 (4 pages) |
28 October 2004 | Return made up to 01/10/04; full list of members (7 pages) |
28 October 2004 | Return made up to 01/10/04; full list of members (7 pages) |
22 October 2004 | Resolutions
|
22 October 2004 | Resolutions
|
14 June 2004 | Accounts for a dormant company made up to 31 December 2003 (5 pages) |
14 June 2004 | Accounts for a dormant company made up to 31 December 2003 (5 pages) |
18 October 2003 | Return made up to 01/10/03; no change of members (7 pages) |
18 October 2003 | Return made up to 01/10/03; no change of members (7 pages) |
18 September 2003 | Return made up to 03/09/03; full list of members (7 pages) |
18 September 2003 | Return made up to 03/09/03; full list of members (7 pages) |
21 October 2002 | New secretary appointed;new director appointed (3 pages) |
21 October 2002 | New director appointed (2 pages) |
21 October 2002 | Secretary resigned (1 page) |
21 October 2002 | Secretary resigned (1 page) |
21 October 2002 | Accounting reference date extended from 30/09/03 to 31/12/03 (1 page) |
21 October 2002 | New director appointed (2 pages) |
21 October 2002 | Accounting reference date extended from 30/09/03 to 31/12/03 (1 page) |
21 October 2002 | Director resigned (1 page) |
21 October 2002 | Director resigned (1 page) |
21 October 2002 | New secretary appointed;new director appointed (3 pages) |
21 October 2002 | Registered office changed on 21/10/02 from: 11 walker street edinburgh midlothian EH3 7NE (1 page) |
21 October 2002 | Registered office changed on 21/10/02 from: 11 walker street edinburgh midlothian EH3 7NE (1 page) |
14 October 2002 | Company name changed dmws 569 LIMITED\certificate issued on 14/10/02 (2 pages) |
14 October 2002 | Company name changed dmws 569 LIMITED\certificate issued on 14/10/02 (2 pages) |
3 September 2002 | Incorporation (36 pages) |
3 September 2002 | Incorporation (36 pages) |