Company NameScotch Whisky Connoisseur Limited
Company StatusDissolved
Company NumberSC242431
CategoryPrivate Limited Company
Incorporation Date16 January 2003(21 years, 3 months ago)
Dissolution Date10 July 2015 (8 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 79909Other reservation service activities n.e.c.

Directors

Director NameMr Charles Frederick McCullagh
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed16 January 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address53 Kettilstoun Mains
Linlithgow
West Lothian
EH49 6SH
Scotland
Secretary NameMr Charles Robert Hargreaves
NationalityBritish
StatusResigned
Appointed16 January 2003(same day as company formation)
RoleAccountant
Country of ResidenceScotland
Correspondence Address6 Old Mill Courtyard
Dunfermline
Fife
KY11 4TT
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed16 January 2003(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed16 January 2003(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address53 Kettilstoun Mains
Linlithgow
West Lothian
EH49 6SH
Scotland
ConstituencyLinlithgow and East Falkirk
WardLinlithgow

Shareholders

2 at £1Charles Mccullagh
100.00%
Ordinary

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

10 July 2015Final Gazette dissolved via voluntary strike-off (1 page)
10 July 2015Final Gazette dissolved via voluntary strike-off (1 page)
25 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-25
  • GBP 2
(3 pages)
25 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-25
  • GBP 2
(3 pages)
20 March 2015First Gazette notice for voluntary strike-off (1 page)
20 March 2015First Gazette notice for voluntary strike-off (1 page)
6 March 2015Application to strike the company off the register (3 pages)
6 March 2015Application to strike the company off the register (3 pages)
21 January 2015Accounts for a dormant company made up to 31 March 2014 (2 pages)
21 January 2015Accounts for a dormant company made up to 31 March 2014 (2 pages)
15 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 2
(3 pages)
15 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 2
(3 pages)
13 February 2014Annual return made up to 16 January 2014 with a full list of shareholders (3 pages)
13 February 2014Annual return made up to 16 January 2014 with a full list of shareholders (3 pages)
20 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
20 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
3 April 2013Annual return made up to 16 January 2013 with a full list of shareholders (3 pages)
3 April 2013Annual return made up to 16 January 2013 with a full list of shareholders (3 pages)
16 January 2013Accounts for a dormant company made up to 31 March 2012 (2 pages)
16 January 2013Accounts for a dormant company made up to 31 March 2012 (2 pages)
13 February 2012Annual return made up to 16 January 2012 with a full list of shareholders (3 pages)
13 February 2012Termination of appointment of Charles Hargreaves as a secretary (1 page)
13 February 2012Termination of appointment of Charles Hargreaves as a secretary (1 page)
13 February 2012Annual return made up to 16 January 2012 with a full list of shareholders (3 pages)
31 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
31 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
14 February 2011Annual return made up to 16 January 2011 with a full list of shareholders (4 pages)
14 February 2011Annual return made up to 16 January 2011 with a full list of shareholders (4 pages)
24 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
24 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
6 October 2010Previous accounting period extended from 31 January 2010 to 31 March 2010 (1 page)
6 October 2010Previous accounting period extended from 31 January 2010 to 31 March 2010 (1 page)
11 February 2010Annual return made up to 16 January 2010 with a full list of shareholders (4 pages)
11 February 2010Director's details changed for Charles Frederick Mccullagh on 16 January 2010 (2 pages)
11 February 2010Director's details changed for Charles Frederick Mccullagh on 16 January 2010 (2 pages)
11 February 2010Annual return made up to 16 January 2010 with a full list of shareholders (4 pages)
19 November 2009Accounts for a dormant company made up to 31 January 2009 (2 pages)
19 November 2009Accounts for a dormant company made up to 31 January 2009 (2 pages)
6 February 2009Return made up to 16/01/09; full list of members (3 pages)
6 February 2009Return made up to 16/01/09; full list of members (3 pages)
25 February 2008Accounts for a dormant company made up to 31 January 2008 (2 pages)
25 February 2008Accounts for a dormant company made up to 31 January 2008 (2 pages)
20 February 2008Accounts for a dormant company made up to 31 January 2007 (2 pages)
20 February 2008Return made up to 16/01/08; full list of members (2 pages)
20 February 2008Accounts for a dormant company made up to 31 January 2007 (2 pages)
20 February 2008Return made up to 16/01/08; full list of members (2 pages)
27 February 2007Return made up to 16/01/07; full list of members (2 pages)
27 February 2007Return made up to 16/01/07; full list of members (2 pages)
1 December 2006Accounts for a dormant company made up to 31 January 2006 (2 pages)
1 December 2006Accounts for a dormant company made up to 31 January 2006 (2 pages)
14 February 2006Return made up to 16/01/06; full list of members (2 pages)
14 February 2006Return made up to 16/01/06; full list of members (2 pages)
2 June 2005Accounts for a dormant company made up to 31 January 2005 (5 pages)
2 June 2005Accounts for a dormant company made up to 31 January 2005 (5 pages)
10 February 2005Return made up to 16/01/05; full list of members (6 pages)
10 February 2005Return made up to 16/01/05; full list of members (6 pages)
15 November 2004Accounts for a dormant company made up to 31 January 2004 (5 pages)
15 November 2004Accounts for a dormant company made up to 31 January 2004 (5 pages)
6 February 2004Return made up to 16/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
6 February 2004Return made up to 16/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 December 2003New director appointed (2 pages)
5 December 2003Registered office changed on 05/12/03 from: c/o mccallum associates wymet house, 87 new row dunfermline fife KY12 7DZ (1 page)
5 December 2003Registered office changed on 05/12/03 from: c/o mccallum associates wymet house, 87 new row dunfermline fife KY12 7DZ (1 page)
5 December 2003New director appointed (2 pages)
5 December 2003New secretary appointed (2 pages)
5 December 2003New secretary appointed (2 pages)
20 January 2003Secretary resigned (1 page)
20 January 2003Director resigned (1 page)
20 January 2003Secretary resigned (1 page)
20 January 2003Director resigned (1 page)
16 January 2003Incorporation (17 pages)
16 January 2003Incorporation (17 pages)