Company NameThe Dead Whisky Society Limited
Company StatusDissolved
Company NumberSC239578
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date14 November 2002(21 years, 5 months ago)
Dissolution Date28 August 2018 (5 years, 8 months ago)

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
Appointed14 November 2002(same day as company formation)
RoleCo Director
Country of ResidenceUnited Kingodm
Correspondence AddressBrackenbrae House
Albert Road, West Ferry
Dundee
DD5 1RX
Scotland
Director NameJames Elder Milne
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2002(same day as company formation)
RoleConsultant
Correspondence Address4 Shepherds Walk
Tunbridge Wells
Kent
TN2 3QR
Director NameMr James Roy
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2002(same day as company formation)
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
Appointed14 November 2002(same day as company formation)
RoleCompany Director
Correspondence Address76 Klip Street
Observatory
Johannesburg
Gauteng
2198
Secretary NameLaura Conway
NationalityBritish
StatusResigned
Appointed14 November 2002(same day as company formation)
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 after company formation)
Appointment Duration2 years, 12 months (resigned 14 November 2009)
RoleAccountant
Country of ResidenceScotland
Correspondence Address5 Fortar Way
Broughty Ferry
Dundee
Angus
DD5 3BP
Scotland
Secretary NameThorntons Law Llp (Corporation)
StatusResigned
Appointed24 April 2006(3 years, 5 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

Accounts

Latest Accounts13 May 2017 (6 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End13 May

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)
12 February 2018Accounts for a dormant company made up to 13 May 2017 (2 pages)
17 July 2017Confirmation statement made on 5 July 2017 with no updates (3 pages)
17 July 2017Confirmation statement made on 5 July 2017 with no updates (3 pages)
10 February 2017Accounts for a dormant company made up to 13 May 2016 (2 pages)
10 February 2017Accounts for a dormant company made up to 13 May 2016 (2 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)
30 November 2016Confirmation statement made on 5 July 2016 with updates (4 pages)
30 November 2016Confirmation statement made on 5 July 2016 with updates (4 pages)
15 February 2016Accounts for a dormant company made up to 13 May 2015 (3 pages)
15 February 2016Accounts for a dormant company made up to 13 May 2015 (3 pages)
2 December 2015Annual return made up to 14 November 2015 no member list (2 pages)
2 December 2015Annual return made up to 14 November 2015 no member list (2 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)
13 February 2015Accounts for a dormant company made up to 13 May 2014 (2 pages)
13 February 2015Accounts for a dormant company made up to 13 May 2014 (2 pages)
21 November 2014Annual return made up to 14 November 2014 no member list (2 pages)
21 November 2014Annual return made up to 14 November 2014 no member list (2 pages)
13 March 2014Accounts for a dormant company made up to 13 May 2013 (2 pages)
13 March 2014Accounts for a dormant company made up to 13 May 2013 (2 pages)
10 January 2014Annual return made up to 14 November 2013 no member list (2 pages)
10 January 2014Annual return made up to 14 November 2013 no member list (2 pages)
23 January 2013Accounts for a dormant company made up to 13 May 2012 (2 pages)
23 January 2013Accounts for a dormant company made up to 13 May 2012 (2 pages)
27 November 2012Annual return made up to 14 November 2012 no member list (3 pages)
27 November 2012Termination of appointment of James Roy as a director (1 page)
27 November 2012Termination of appointment of James Roy as a director (1 page)
27 November 2012Annual return made up to 14 November 2012 no member list (3 pages)
12 December 2011Annual return made up to 14 November 2011 no member list (3 pages)
12 December 2011Annual return made up to 14 November 2011 no member list (3 pages)
15 June 2011Accounts for a dormant company made up to 13 May 2011 (2 pages)
15 June 2011Accounts for a dormant company made up to 13 May 2011 (2 pages)
18 January 2011Accounts for a dormant company made up to 13 May 2010 (2 pages)
18 January 2011Accounts for a dormant company made up to 13 May 2010 (2 pages)
13 December 2010Annual return made up to 14 November 2010 no member list (3 pages)
13 December 2010Annual return made up to 14 November 2010 no member list (3 pages)
17 May 2010Director's details changed for Mr James Roy on 14 November 2009 (1 page)
17 May 2010Director's details changed for Mrs Laura Conway on 14 November 2009 (1 page)
17 May 2010Director's details changed for Mrs Laura Conway on 14 November 2009 (1 page)
17 May 2010Director's details changed for Mr James Roy on 14 November 2009 (1 page)
14 May 2010Termination of appointment of Wendy Eaton as a secretary (1 page)
14 May 2010Termination of appointment of Wendy Eaton as a secretary (1 page)
15 February 2010Accounts for a dormant company made up to 13 May 2009 (2 pages)
15 February 2010Accounts for a dormant company made up to 13 May 2009 (2 pages)
11 December 2009Annual return made up to 14 November 2009 no member list (3 pages)
11 December 2009Annual return made up to 14 November 2009 no member list (3 pages)
29 January 2009Total exemption small company accounts made up to 13 May 2008 (2 pages)
29 January 2009Total exemption small company accounts made up to 13 May 2008 (2 pages)
14 November 2008Appointment terminated director james milne (1 page)
14 November 2008Annual return made up to 14/11/08 (2 pages)
14 November 2008Annual return made up to 14/11/08 (2 pages)
14 November 2008Director's change of particulars / james roy / 14/11/2008 (1 page)
14 November 2008Appointment terminated director james milne (1 page)
14 November 2008Director's change of particulars / james roy / 14/11/2008 (1 page)
26 February 2008Total exemption small company accounts made up to 13 May 2007 (2 pages)
26 February 2008Total exemption small company accounts made up to 13 May 2007 (2 pages)
15 November 2007Annual return made up to 14/11/07 (2 pages)
15 November 2007Annual return made up to 14/11/07 (2 pages)
18 December 2006Registered office changed on 18/12/06 from: dundee road arbroath angus DD11 2PT (1 page)
18 December 2006Annual return made up to 14/11/06 (2 pages)
18 December 2006Annual return made up to 14/11/06 (2 pages)
18 December 2006Registered office changed on 18/12/06 from: dundee road arbroath angus DD11 2PT (1 page)
23 November 2006Director resigned (1 page)
23 November 2006Director resigned (1 page)
20 November 2006Registered office changed on 20/11/06 from: 50 castle street dundee DD1 3RU (1 page)
20 November 2006Secretary resigned (1 page)
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 2006New secretary appointed (2 pages)
20 November 2006Secretary resigned (1 page)
8 November 2006Director's particulars changed (1 page)
8 November 2006Director's particulars changed (1 page)
28 September 2006Director's particulars changed (1 page)
28 September 2006Director's particulars changed (1 page)
31 July 2006Accounts for a dormant company made up to 13 May 2006 (2 pages)
31 July 2006Accounts for a dormant company made up to 13 May 2006 (2 pages)
5 May 2006Registered office changed on 05/05/06 from: dundee road arbroath 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 DD11 2PT (1 page)
5 May 2006Secretary resigned (1 page)
22 December 2005Annual return made up to 14/11/05 (5 pages)
22 December 2005Annual return made up to 14/11/05 (5 pages)
10 August 2005Accounts for a dormant company made up to 13 May 2005 (7 pages)
10 August 2005Accounts for a dormant company made up to 13 May 2005 (7 pages)
24 November 2004Annual return made up to 14/11/04
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 24/11/04
(5 pages)
24 November 2004Annual return made up to 14/11/04
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 24/11/04
(5 pages)
14 September 2004Accounts for a dormant company made up to 13 May 2004 (7 pages)
14 September 2004Accounts for a dormant company made up to 13 May 2004 (7 pages)
22 November 2003Annual return made up to 14/11/03
  • 363(288) ‐ Director's particulars changed
(5 pages)
22 November 2003Annual return made up to 14/11/03
  • 363(288) ‐ Director's particulars changed
(5 pages)
22 September 2003Accounting reference date extended from 30/11/03 to 13/05/04 (1 page)
22 September 2003Accounting reference date extended from 30/11/03 to 13/05/04 (1 page)
14 November 2002Incorporation (29 pages)
14 November 2002Incorporation (29 pages)