Company NameShetland Spirit Company Ltd
Company StatusDissolved
Company NumberSC247574
CategoryPrivate Limited Company
Incorporation Date9 April 2003(21 years ago)
Dissolution Date12 August 2014 (9 years, 8 months ago)

Business Activity

Section CManufacturing
SIC 1591Manufacture distilled potable alcoholic drinks
SIC 11010Distilling, rectifying and blending of spirits

Directors

Director NameMr Philip Arthur Davies
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed09 April 2003(same day as company formation)
RoleConsultant
Country of ResidenceWales
Correspondence Address6 Woodland Park
Penderyn
Aberdare
Mid Glamorgan
CF44 9TX
Wales
Director NameJoanna Dennis
Date of BirthJune 1962 (Born 61 years ago)
NationalityEnglish
StatusResigned
Appointed09 April 2003(same day as company formation)
RoleAccountant
Correspondence Address23 Peter Avenue
Oxted
Surrey
RH8 9LG
Director NameCaroline Rosemary Whitfield
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed09 April 2003(same day as company formation)
RoleCEO
Correspondence Address135 Fentiman Road
London
SW8 1JZ
Secretary NameMr Philip Arthur Davies
NationalityBritish
StatusResigned
Appointed09 April 2003(same day as company formation)
RoleCompany Director
Country of ResidenceWales
Correspondence Address6 Woodland Park
Penderyn
Aberdare
Mid Glamorgan
CF44 9TX
Wales
Director NameAntonia Alexandra Jamison
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2003(3 weeks, 1 day after company formation)
Appointment Duration4 years, 8 months (resigned 07 January 2008)
RoleCompany Director
Correspondence Address73 Ringford Road
London
SW18 1RP
Secretary NameMrs Joanna Marie Dennis
NationalityBritish
StatusResigned
Appointed27 July 2003(3 months, 2 weeks after company formation)
Appointment Duration3 years, 11 months (resigned 17 July 2007)
RoleAccountant
Country of ResidenceEngland
Correspondence Address23 Peter Avenue
Oxted
Surrey
RH8 9LG
Director NameTara Jane Benson
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2004(1 year, 3 months after company formation)
Appointment Duration3 years, 5 months (resigned 07 January 2008)
RoleBusiness Development
Correspondence AddressPunds
South Nesting
Shetland
ZE2 9PP
Scotland
Director NameTimothy Abbetson Porter
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2005(2 years after company formation)
Appointment Duration2 years, 2 months (resigned 17 July 2007)
RoleCompany Director
Correspondence Address5 Siglap Road
07-43 Mandarin Gardens
448908
Director NameIncorporate Directors Limited (Corporation)
StatusResigned
Appointed09 April 2003(same day as company formation)
Correspondence AddressMellier House
26a Albemarle Street
London
W1S 4HY
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed09 April 2003(same day as company formation)
Correspondence AddressMellier House
26a Albemarle Street
London
W1S 4HY

Location

Registered AddressAtria One, 144 Morrison Street
Edinburgh
Midlothian
EH3 8EX
Scotland
ConstituencyEdinburgh South West
WardCity Centre

Financials

Year2014
Turnover£1,266,237
Gross Profit£313,393
Net Worth-£2,328,060
Cash£82
Current Liabilities£1,085,932

Accounts

Latest Accounts30 April 2006 (18 years ago)
Accounts CategoryFull
Accounts Year End30 April

Filing History

12 August 2014Final Gazette dissolved via compulsory strike-off (1 page)
12 August 2014Final Gazette dissolved following liquidation (1 page)
12 August 2014Final Gazette dissolved following liquidation (1 page)
12 May 2014Notice of move from Administration to Dissolution (11 pages)
12 May 2014Notice of move from Administration to Dissolution (11 pages)
4 April 2014Registered office address changed from C/O Pricewaterhousecoopers Llp Erskine House 68-73 Queen Street Edinburgh EH2 4NH on 4 April 2014 (2 pages)
4 April 2014Registered office address changed from C/O Pricewaterhousecoopers Llp Erskine House 68-73 Queen Street Edinburgh EH2 4NH on 4 April 2014 (2 pages)
4 April 2014Registered office address changed from C/O Pricewaterhousecoopers Llp Erskine House 68-73 Queen Street Edinburgh EH2 4NH on 4 April 2014 (2 pages)
6 December 2013Administrator's progress report (9 pages)
6 December 2013Administrator's progress report (9 pages)
29 May 2013Notice of extension of period of Administration (2 pages)
29 May 2013Notice of extension of period of Administration (2 pages)
22 June 2012Notice of extension of period of Administration (1 page)
22 June 2012Notice of extension of period of Administration (1 page)
4 January 2012Administrator's progress report (9 pages)
4 January 2012Administrator's progress report (9 pages)
28 June 2011Administrator's progress report (8 pages)
28 June 2011Administrator's progress report (8 pages)
26 November 2010Administrator's progress report (8 pages)
26 November 2010Administrator's progress report (8 pages)
14 June 2010Administrator's progress report (7 pages)
14 June 2010Administrator's progress report (7 pages)
11 December 2009Administrator's progress report (7 pages)
11 December 2009Administrator's progress report (7 pages)
16 July 2009Appointment terminated director caroline whitfield (1 page)
16 July 2009Appointment terminated director caroline whitfield (1 page)
24 June 2009Administrator's progress report (7 pages)
24 June 2009Notice of extension of period of Administration (2 pages)
24 June 2009Notice of extension of period of Administration (2 pages)
24 June 2009Administrator's progress report (7 pages)
19 May 2009Notice of extension of period of Administration (2 pages)
19 May 2009Notice of extension of period of Administration (2 pages)
9 September 2008Statement of affairs with form 2.13B(SCOT) (16 pages)
9 September 2008Statement of affairs with form 2.13B(SCOT) (16 pages)
10 July 2008Notice of result of meeting creditors (63 pages)
10 July 2008Notice of result of meeting creditors (63 pages)
2 June 2008Appointment of an administrator (5 pages)
2 June 2008Appointment of an administrator (5 pages)
9 May 2008Registered office changed on 09/05/2008 from 159 commercial street lerwick shetland ZE1 0EX (1 page)
9 May 2008Registered office changed on 09/05/2008 from 159 commercial street lerwick shetland ZE1 0EX (1 page)
8 February 2008Director resigned (1 page)
8 February 2008Director resigned (1 page)
28 January 2008Director resigned (1 page)
28 January 2008Director resigned (1 page)
15 August 2007Secretary resigned;director resigned (1 page)
15 August 2007Secretary resigned;director resigned (1 page)
14 August 2007Director resigned (1 page)
14 August 2007Director resigned (1 page)
18 May 2007Return made up to 09/04/07; full list of members (8 pages)
18 May 2007Return made up to 09/04/07; full list of members (8 pages)
16 March 2007Full accounts made up to 30 April 2006 (20 pages)
16 March 2007Full accounts made up to 30 April 2006 (20 pages)
14 March 2007Partic of mort/charge * (4 pages)
14 March 2007Partic of mort/charge * (4 pages)
21 July 2006Director resigned (1 page)
21 July 2006Director resigned (1 page)
12 June 2006New director appointed (2 pages)
12 June 2006New director appointed (2 pages)
26 April 2006Return made up to 09/04/06; full list of members (8 pages)
26 April 2006Return made up to 09/04/06; full list of members (8 pages)
10 February 2006Full accounts made up to 30 April 2005 (16 pages)
10 February 2006Full accounts made up to 30 April 2005 (16 pages)
24 May 2005Alterations to a floating charge (8 pages)
24 May 2005Alterations to a floating charge (8 pages)
24 May 2005Alterations to a floating charge (8 pages)
24 May 2005Alterations to a floating charge (8 pages)
7 May 2005Partic of mort/charge * (5 pages)
7 May 2005Partic of mort/charge * (5 pages)
5 May 2005Return made up to 09/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
5 May 2005Return made up to 09/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
16 November 2004Full accounts made up to 30 April 2004 (15 pages)
16 November 2004Full accounts made up to 30 April 2004 (15 pages)
27 July 2004New director appointed (1 page)
27 July 2004New director appointed (1 page)
9 June 2004Return made up to 09/04/04; full list of members (7 pages)
9 June 2004Return made up to 09/04/04; full list of members (7 pages)
2 June 2004New director appointed (2 pages)
2 June 2004New director appointed (2 pages)
7 May 2004Partic of mort/charge * (6 pages)
7 May 2004Partic of mort/charge * (6 pages)
16 February 2004Total exemption small company accounts made up to 30 April 2003 (3 pages)
16 February 2004Total exemption small company accounts made up to 30 April 2003 (3 pages)
11 August 2003New secretary appointed (2 pages)
11 August 2003Secretary resigned (1 page)
11 August 2003New secretary appointed (2 pages)
11 August 2003Secretary resigned (1 page)
17 June 2003Accounting reference date shortened from 30/04/04 to 30/04/03 (1 page)
17 June 2003Accounting reference date shortened from 30/04/04 to 30/04/03 (1 page)
15 April 2003New director appointed (1 page)
15 April 2003New secretary appointed (1 page)
15 April 2003New secretary appointed (1 page)
15 April 2003New director appointed (1 page)
15 April 2003New director appointed (1 page)
15 April 2003New director appointed (1 page)
15 April 2003New director appointed (1 page)
15 April 2003New director appointed (1 page)
15 April 2003Director resigned (1 page)
15 April 2003Secretary resigned (1 page)
15 April 2003Secretary resigned (1 page)
15 April 2003Director resigned (1 page)
9 April 2003Incorporation (16 pages)
9 April 2003Incorporation (16 pages)