Company NameThe Bunnahabhain Distillery Company Limited
DirectorWerner Nolte
Company StatusActive
Company NumberSC241885
CategoryPrivate Limited Company
Incorporation Date7 January 2003(20 years, 5 months ago)
Previous NamePacific Shelf 1197 Limited

Business Activity

Section CManufacturing
SIC 1591Manufacture distilled potable alcoholic drinks
SIC 11010Distilling, rectifying and blending of spirits
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
Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameMrs Karen Spy
StatusCurrent
Appointed30 April 2014(11 years, 3 months after company formation)
Appointment Duration9 years, 1 month
RoleCompany Director
Correspondence Address8 Milton Road
College Milton North
East Kilbride
G74 5BU
Scotland
Director NameMr Werner Nolte
Date of BirthJanuary 1976 (Born 47 years ago)
NationalitySouth African
StatusCurrent
Appointed01 April 2021(18 years, 2 months after company formation)
Appointment Duration2 years, 2 months
RoleFinance Director
Country of ResidenceScotland
Correspondence Address8 Milton Road
College Milton North
East Kilbride
G74 5BU
Scotland
Director NameJames Stephen Campbell
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2003(5 months, 2 weeks after company formation)
Appointment Duration3 years, 3 months (resigned 01 October 2006)
RoleFinance Director
Correspondence Address26 Victoria Crescent
Clarkston
Glasgow
G76 8BP
Scotland
Director NameMr James Campbell Muir Stirrat
Date of BirthMarch 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2003(5 months, 2 weeks after company formation)
Appointment Duration10 years, 10 months (resigned 30 April 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address8 Milton Road
College Milton North
East Kilbride
G74 5BU
Scotland
Secretary NameMr James Campbell Muir Stirrat
NationalityBritish
StatusResigned
Appointed26 June 2003(5 months, 2 weeks after company formation)
Appointment Duration10 years, 10 months (resigned 30 April 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address74 Milverton Road
Giffnock
Glasgow
G46 7LG
Scotland
Director NameMr Fraser John Thornton
Date of BirthJuly 1969 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2006(3 years, 8 months after company formation)
Appointment Duration14 years, 6 months (resigned 01 April 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address8 Milton Road
College Milton North
East Kilbride
G74 5BU
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed07 January 2003(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed07 January 2003(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websiteburnstewartdistillers.com

Location

Registered Address8 Milton Road
College Milton North
East Kilbride
G74 5BU
Scotland
ConstituencyEast Kilbride, Strathaven and Lesmahagow
WardEast Kilbride West
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Burn Stewart Distillers LTD
100.00%
Ordinary

Accounts

Latest Accounts30 June 2022 (11 months, 1 week ago)
Next Accounts Due31 March 2024 (10 months from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return9 January 2023 (4 months, 3 weeks ago)
Next Return Due23 January 2024 (7 months, 3 weeks from now)

Filing History

19 January 2022Confirmation statement made on 9 January 2022 with no updates (3 pages)
22 November 2021Director's details changed for Mr Werner Nolte on 15 November 2021 (2 pages)
11 April 2021Termination of appointment of Fraser John Thornton as a director on 1 April 2021 (1 page)
11 April 2021Appointment of Mr Werner Nolte as a director on 1 April 2021 (2 pages)
22 February 2021Accounts for a dormant company made up to 30 June 2020 (1 page)
11 January 2021Confirmation statement made on 9 January 2021 with no updates (3 pages)
9 June 2020Accounts for a dormant company made up to 30 June 2019 (1 page)
10 January 2020Confirmation statement made on 9 January 2020 with no updates (3 pages)
29 March 2019Accounts for a dormant company made up to 30 June 2018 (1 page)
9 January 2019Confirmation statement made on 9 January 2019 with no updates (3 pages)
4 April 2018Accounts for a dormant company made up to 30 June 2017 (1 page)
19 March 2018Confirmation statement made on 19 March 2018 with no updates (3 pages)
15 January 2018Confirmation statement made on 7 January 2018 with updates (3 pages)
15 January 2018Confirmation statement made on 7 January 2018 with updates (3 pages)
4 April 2017Accounts for a dormant company made up to 30 June 2016 (1 page)
4 April 2017Accounts for a dormant company made up to 30 June 2016 (1 page)
31 January 2017Confirmation statement made on 7 January 2017 with updates (6 pages)
31 January 2017Confirmation statement made on 7 January 2017 with updates (6 pages)
29 March 2016Accounts for a dormant company made up to 30 June 2015 (1 page)
29 March 2016Accounts for a dormant company made up to 30 June 2015 (1 page)
8 January 2016Annual return made up to 7 January 2016 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 1
(4 pages)
8 January 2016Annual return made up to 7 January 2016 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 1
(4 pages)
16 December 2015Previous accounting period shortened from 31 December 2015 to 30 June 2015 (1 page)
16 December 2015Previous accounting period shortened from 31 December 2015 to 30 June 2015 (1 page)
3 October 2015Accounts for a dormant company made up to 31 December 2014 (1 page)
3 October 2015Accounts for a dormant company made up to 31 December 2014 (1 page)
21 January 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 1
(4 pages)
21 January 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 1
(4 pages)
21 January 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 1
(4 pages)
2 October 2014Accounts for a dormant company made up to 31 December 2013 (1 page)
2 October 2014Accounts for a dormant company made up to 31 December 2013 (1 page)
12 May 2014Appointment of Mrs Karen Spy as a secretary (2 pages)
12 May 2014Termination of appointment of James Stirrat as a director (1 page)
12 May 2014Termination of appointment of James Stirrat as a secretary (1 page)
12 May 2014Termination of appointment of James Stirrat as a director (1 page)
12 May 2014Termination of appointment of James Stirrat as a secretary (1 page)
12 May 2014Appointment of Mrs Karen Spy as a secretary (2 pages)
12 May 2014Termination of appointment of James Stirrat as a director (1 page)
12 May 2014Termination of appointment of James Stirrat as a secretary (1 page)
12 May 2014Termination of appointment of James Stirrat as a director (1 page)
12 May 2014Termination of appointment of James Stirrat as a secretary (1 page)
9 January 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 1
(5 pages)
9 January 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 1
(5 pages)
9 January 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 1
(5 pages)
25 September 2013Accounts for a dormant company made up to 31 December 2012 (1 page)
25 September 2013Accounts for a dormant company made up to 31 December 2012 (1 page)
9 January 2013Annual return made up to 7 January 2013 with a full list of shareholders (5 pages)
9 January 2013Annual return made up to 7 January 2013 with a full list of shareholders (5 pages)
9 January 2013Annual return made up to 7 January 2013 with a full list of shareholders (5 pages)
9 October 2012Accounts for a dormant company made up to 31 December 2011 (1 page)
9 October 2012Accounts for a dormant company made up to 31 December 2011 (1 page)
18 May 2012Director's details changed for Mr Fraser John Thornton on 17 May 2012 (2 pages)
18 May 2012Director's details changed for Mr Fraser John Thornton on 17 May 2012 (2 pages)
10 January 2012Annual return made up to 7 January 2012 with a full list of shareholders (5 pages)
10 January 2012Annual return made up to 7 January 2012 with a full list of shareholders (5 pages)
10 January 2012Annual return made up to 7 January 2012 with a full list of shareholders (5 pages)
28 September 2011Accounts for a dormant company made up to 31 December 2010 (1 page)
28 September 2011Accounts for a dormant company made up to 31 December 2010 (1 page)
13 January 2011Annual return made up to 7 January 2011 with a full list of shareholders (5 pages)
13 January 2011Annual return made up to 7 January 2011 with a full list of shareholders (5 pages)
13 January 2011Annual return made up to 7 January 2011 with a full list of shareholders (5 pages)
5 October 2010Accounts for a dormant company made up to 31 December 2009 (1 page)
5 October 2010Accounts for a dormant company made up to 31 December 2009 (1 page)
19 January 2010Annual return made up to 7 January 2010 with a full list of shareholders (5 pages)
19 January 2010Register(s) moved to registered inspection location (1 page)
19 January 2010Director's details changed for Fraser Thornton on 19 January 2010 (2 pages)
19 January 2010Register inspection address has been changed (1 page)
19 January 2010Director's details changed for Mr James Campbell Muir Stirrat on 19 January 2010 (2 pages)
19 January 2010Annual return made up to 7 January 2010 with a full list of shareholders (5 pages)
19 January 2010Annual return made up to 7 January 2010 with a full list of shareholders (5 pages)
19 January 2010Register(s) moved to registered inspection location (1 page)
19 January 2010Director's details changed for Fraser Thornton on 19 January 2010 (2 pages)
19 January 2010Register inspection address has been changed (1 page)
19 January 2010Director's details changed for Mr James Campbell Muir Stirrat on 19 January 2010 (2 pages)
5 October 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
5 October 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
3 February 2009Return made up to 07/01/09; full list of members (3 pages)
3 February 2009Return made up to 07/01/09; full list of members (3 pages)
30 October 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
30 October 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
4 February 2008Return made up to 07/01/08; full list of members (2 pages)
4 February 2008Return made up to 07/01/08; full list of members (2 pages)
25 October 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
25 October 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
1 March 2007Return made up to 07/01/07; full list of members (7 pages)
1 March 2007Return made up to 07/01/07; full list of members (7 pages)
31 October 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
31 October 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
10 October 2006Director resigned (1 page)
10 October 2006New director appointed (2 pages)
10 October 2006Director resigned (1 page)
10 October 2006New director appointed (2 pages)
7 February 2006Return made up to 07/01/06; full list of members (7 pages)
7 February 2006Return made up to 07/01/06; full list of members (7 pages)
24 October 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
24 October 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
31 May 2005Director's particulars changed (1 page)
31 May 2005Director's particulars changed (1 page)
4 February 2005Return made up to 07/01/05; full list of members (7 pages)
4 February 2005Return made up to 07/01/05; full list of members (7 pages)
29 October 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
29 October 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
2 February 2004Return made up to 07/01/04; full list of members (5 pages)
2 February 2004Return made up to 07/01/04; full list of members (5 pages)
6 December 2003New director appointed (6 pages)
6 December 2003New director appointed (6 pages)
10 November 2003Company name changed pacific shelf 1197 LIMITED\certificate issued on 10/11/03 (2 pages)
10 November 2003Company name changed pacific shelf 1197 LIMITED\certificate issued on 10/11/03 (2 pages)
30 October 2003Accounting reference date shortened from 31/01/04 to 31/12/03 (1 page)
30 October 2003Registered office changed on 30/10/03 from: 4TH floor, pacific house 70 wellington street glasgow strathclyde G2 6SB (1 page)
30 October 2003New director appointed (3 pages)
30 October 2003New secretary appointed (2 pages)
30 October 2003Director resigned (1 page)
30 October 2003Secretary resigned (1 page)
30 October 2003Accounting reference date shortened from 31/01/04 to 31/12/03 (1 page)
30 October 2003Registered office changed on 30/10/03 from: 4TH floor, pacific house 70 wellington street glasgow strathclyde G2 6SB (1 page)
30 October 2003New director appointed (3 pages)
30 October 2003New secretary appointed (2 pages)
30 October 2003Director resigned (1 page)
30 October 2003Secretary resigned (1 page)
7 January 2003Incorporation (16 pages)
7 January 2003Incorporation (16 pages)