College Milton North
East Kilbride
G74 5BU
Scotland
Director Name | Mr Werner Nolte |
---|---|
Date of Birth | January 1976 (Born 47 years ago) |
Nationality | South African |
Status | Current |
Appointed | 01 April 2021(18 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | 8 Milton Road College Milton North East Kilbride G74 5BU Scotland |
Director Name | James Stephen Campbell |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2003(5 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 3 months (resigned 01 October 2006) |
Role | Finance Director |
Correspondence Address | 26 Victoria Crescent Clarkston Glasgow G76 8BP Scotland |
Director Name | Mr James Campbell Muir Stirrat |
---|---|
Date of Birth | March 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2003(5 months, 2 weeks after company formation) |
Appointment Duration | 10 years, 10 months (resigned 30 April 2014) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 8 Milton Road College Milton North East Kilbride G74 5BU Scotland |
Secretary Name | Mr James Campbell Muir Stirrat |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 June 2003(5 months, 2 weeks after company formation) |
Appointment Duration | 10 years, 10 months (resigned 30 April 2014) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 74 Milverton Road Giffnock Glasgow G46 7LG Scotland |
Director Name | Mr Fraser John Thornton |
---|---|
Date of Birth | July 1969 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2006(3 years, 8 months after company formation) |
Appointment Duration | 14 years, 6 months (resigned 01 April 2021) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 8 Milton Road College Milton North East Kilbride G74 5BU Scotland |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 January 2003(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 January 2003(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Website | burnstewartdistillers.com |
---|
Registered Address | 8 Milton Road College Milton North East Kilbride G74 5BU Scotland |
---|---|
Constituency | East Kilbride, Strathaven and Lesmahagow |
Ward | East Kilbride West |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Burn Stewart Distillers LTD 100.00% Ordinary |
---|
Latest Accounts | 30 June 2022 (11 months, 1 week ago) |
---|---|
Next Accounts Due | 31 March 2024 (10 months from now) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 9 January 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 23 January 2024 (7 months, 3 weeks from now) |
19 January 2022 | Confirmation statement made on 9 January 2022 with no updates (3 pages) |
---|---|
22 November 2021 | Director's details changed for Mr Werner Nolte on 15 November 2021 (2 pages) |
11 April 2021 | Termination of appointment of Fraser John Thornton as a director on 1 April 2021 (1 page) |
11 April 2021 | Appointment of Mr Werner Nolte as a director on 1 April 2021 (2 pages) |
22 February 2021 | Accounts for a dormant company made up to 30 June 2020 (1 page) |
11 January 2021 | Confirmation statement made on 9 January 2021 with no updates (3 pages) |
9 June 2020 | Accounts for a dormant company made up to 30 June 2019 (1 page) |
10 January 2020 | Confirmation statement made on 9 January 2020 with no updates (3 pages) |
29 March 2019 | Accounts for a dormant company made up to 30 June 2018 (1 page) |
9 January 2019 | Confirmation statement made on 9 January 2019 with no updates (3 pages) |
4 April 2018 | Accounts for a dormant company made up to 30 June 2017 (1 page) |
19 March 2018 | Confirmation statement made on 19 March 2018 with no updates (3 pages) |
15 January 2018 | Confirmation statement made on 7 January 2018 with updates (3 pages) |
15 January 2018 | Confirmation statement made on 7 January 2018 with updates (3 pages) |
4 April 2017 | Accounts for a dormant company made up to 30 June 2016 (1 page) |
4 April 2017 | Accounts for a dormant company made up to 30 June 2016 (1 page) |
31 January 2017 | Confirmation statement made on 7 January 2017 with updates (6 pages) |
31 January 2017 | Confirmation statement made on 7 January 2017 with updates (6 pages) |
29 March 2016 | Accounts for a dormant company made up to 30 June 2015 (1 page) |
29 March 2016 | Accounts for a dormant company made up to 30 June 2015 (1 page) |
8 January 2016 | Annual return made up to 7 January 2016 with a full list of shareholders Statement of capital on 2016-01-08
|
8 January 2016 | Annual return made up to 7 January 2016 with a full list of shareholders Statement of capital on 2016-01-08
|
16 December 2015 | Previous accounting period shortened from 31 December 2015 to 30 June 2015 (1 page) |
16 December 2015 | Previous accounting period shortened from 31 December 2015 to 30 June 2015 (1 page) |
3 October 2015 | Accounts for a dormant company made up to 31 December 2014 (1 page) |
3 October 2015 | Accounts for a dormant company made up to 31 December 2014 (1 page) |
21 January 2015 | Annual return made up to 7 January 2015 with a full list of shareholders Statement of capital on 2015-01-21
|
21 January 2015 | Annual return made up to 7 January 2015 with a full list of shareholders Statement of capital on 2015-01-21
|
21 January 2015 | Annual return made up to 7 January 2015 with a full list of shareholders Statement of capital on 2015-01-21
|
2 October 2014 | Accounts for a dormant company made up to 31 December 2013 (1 page) |
2 October 2014 | Accounts for a dormant company made up to 31 December 2013 (1 page) |
12 May 2014 | Appointment of Mrs Karen Spy as a secretary (2 pages) |
12 May 2014 | Termination of appointment of James Stirrat as a director (1 page) |
12 May 2014 | Termination of appointment of James Stirrat as a secretary (1 page) |
12 May 2014 | Termination of appointment of James Stirrat as a director (1 page) |
12 May 2014 | Termination of appointment of James Stirrat as a secretary (1 page) |
12 May 2014 | Appointment of Mrs Karen Spy as a secretary (2 pages) |
12 May 2014 | Termination of appointment of James Stirrat as a director (1 page) |
12 May 2014 | Termination of appointment of James Stirrat as a secretary (1 page) |
12 May 2014 | Termination of appointment of James Stirrat as a director (1 page) |
12 May 2014 | Termination of appointment of James Stirrat as a secretary (1 page) |
9 January 2014 | Annual return made up to 7 January 2014 with a full list of shareholders Statement of capital on 2014-01-09
|
9 January 2014 | Annual return made up to 7 January 2014 with a full list of shareholders Statement of capital on 2014-01-09
|
9 January 2014 | Annual return made up to 7 January 2014 with a full list of shareholders Statement of capital on 2014-01-09
|
25 September 2013 | Accounts for a dormant company made up to 31 December 2012 (1 page) |
25 September 2013 | Accounts for a dormant company made up to 31 December 2012 (1 page) |
9 January 2013 | Annual return made up to 7 January 2013 with a full list of shareholders (5 pages) |
9 January 2013 | Annual return made up to 7 January 2013 with a full list of shareholders (5 pages) |
9 January 2013 | Annual return made up to 7 January 2013 with a full list of shareholders (5 pages) |
9 October 2012 | Accounts for a dormant company made up to 31 December 2011 (1 page) |
9 October 2012 | Accounts for a dormant company made up to 31 December 2011 (1 page) |
18 May 2012 | Director's details changed for Mr Fraser John Thornton on 17 May 2012 (2 pages) |
18 May 2012 | Director's details changed for Mr Fraser John Thornton on 17 May 2012 (2 pages) |
10 January 2012 | Annual return made up to 7 January 2012 with a full list of shareholders (5 pages) |
10 January 2012 | Annual return made up to 7 January 2012 with a full list of shareholders (5 pages) |
10 January 2012 | Annual return made up to 7 January 2012 with a full list of shareholders (5 pages) |
28 September 2011 | Accounts for a dormant company made up to 31 December 2010 (1 page) |
28 September 2011 | Accounts for a dormant company made up to 31 December 2010 (1 page) |
13 January 2011 | Annual return made up to 7 January 2011 with a full list of shareholders (5 pages) |
13 January 2011 | Annual return made up to 7 January 2011 with a full list of shareholders (5 pages) |
13 January 2011 | Annual return made up to 7 January 2011 with a full list of shareholders (5 pages) |
5 October 2010 | Accounts for a dormant company made up to 31 December 2009 (1 page) |
5 October 2010 | Accounts for a dormant company made up to 31 December 2009 (1 page) |
19 January 2010 | Annual return made up to 7 January 2010 with a full list of shareholders (5 pages) |
19 January 2010 | Register(s) moved to registered inspection location (1 page) |
19 January 2010 | Director's details changed for Fraser Thornton on 19 January 2010 (2 pages) |
19 January 2010 | Register inspection address has been changed (1 page) |
19 January 2010 | Director's details changed for Mr James Campbell Muir Stirrat on 19 January 2010 (2 pages) |
19 January 2010 | Annual return made up to 7 January 2010 with a full list of shareholders (5 pages) |
19 January 2010 | Annual return made up to 7 January 2010 with a full list of shareholders (5 pages) |
19 January 2010 | Register(s) moved to registered inspection location (1 page) |
19 January 2010 | Director's details changed for Fraser Thornton on 19 January 2010 (2 pages) |
19 January 2010 | Register inspection address has been changed (1 page) |
19 January 2010 | Director's details changed for Mr James Campbell Muir Stirrat on 19 January 2010 (2 pages) |
5 October 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
5 October 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
3 February 2009 | Return made up to 07/01/09; full list of members (3 pages) |
3 February 2009 | Return made up to 07/01/09; full list of members (3 pages) |
30 October 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
30 October 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
4 February 2008 | Return made up to 07/01/08; full list of members (2 pages) |
4 February 2008 | Return made up to 07/01/08; full list of members (2 pages) |
25 October 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
25 October 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
1 March 2007 | Return made up to 07/01/07; full list of members (7 pages) |
1 March 2007 | Return made up to 07/01/07; full list of members (7 pages) |
31 October 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
31 October 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
10 October 2006 | Director resigned (1 page) |
10 October 2006 | New director appointed (2 pages) |
10 October 2006 | Director resigned (1 page) |
10 October 2006 | New director appointed (2 pages) |
7 February 2006 | Return made up to 07/01/06; full list of members (7 pages) |
7 February 2006 | Return made up to 07/01/06; full list of members (7 pages) |
24 October 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
24 October 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
31 May 2005 | Director's particulars changed (1 page) |
31 May 2005 | Director's particulars changed (1 page) |
4 February 2005 | Return made up to 07/01/05; full list of members (7 pages) |
4 February 2005 | Return made up to 07/01/05; full list of members (7 pages) |
29 October 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
29 October 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
2 February 2004 | Return made up to 07/01/04; full list of members (5 pages) |
2 February 2004 | Return made up to 07/01/04; full list of members (5 pages) |
6 December 2003 | New director appointed (6 pages) |
6 December 2003 | New director appointed (6 pages) |
10 November 2003 | Company name changed pacific shelf 1197 LIMITED\certificate issued on 10/11/03 (2 pages) |
10 November 2003 | Company name changed pacific shelf 1197 LIMITED\certificate issued on 10/11/03 (2 pages) |
30 October 2003 | Accounting reference date shortened from 31/01/04 to 31/12/03 (1 page) |
30 October 2003 | Registered office changed on 30/10/03 from: 4TH floor, pacific house 70 wellington street glasgow strathclyde G2 6SB (1 page) |
30 October 2003 | New director appointed (3 pages) |
30 October 2003 | New secretary appointed (2 pages) |
30 October 2003 | Director resigned (1 page) |
30 October 2003 | Secretary resigned (1 page) |
30 October 2003 | Accounting reference date shortened from 31/01/04 to 31/12/03 (1 page) |
30 October 2003 | Registered office changed on 30/10/03 from: 4TH floor, pacific house 70 wellington street glasgow strathclyde G2 6SB (1 page) |
30 October 2003 | New director appointed (3 pages) |
30 October 2003 | New secretary appointed (2 pages) |
30 October 2003 | Director resigned (1 page) |
30 October 2003 | Secretary resigned (1 page) |
7 January 2003 | Incorporation (16 pages) |
7 January 2003 | Incorporation (16 pages) |