Wemyss Bay
Renfrewshire
PA18 6AN
Scotland
Secretary Name | Mrs Susanne Le May |
---|---|
Status | Closed |
Appointed | 28 February 2013(9 years, 2 months after company formation) |
Appointment Duration | 10 years, 2 months (closed 30 April 2023) |
Role | Company Director |
Correspondence Address | North Cottage Castle Road Wemyss Bay Renfrewshire PA18 6AN Scotland |
Secretary Name | William James Fleming |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 7 Cairngorm Crescent Barrhead G78 2AW Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 December 2003(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Website | officeglasgow.co.uk |
---|
Registered Address | Klm 1st Floor 153 Queen Street Glasgow G1 3BJ Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
1000 at £1 | Kenneth George Le May 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,155,845 |
Cash | £588,352 |
Current Liabilities | £1,503 |
Latest Accounts | 31 December 2017 (6 years, 2 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
30 April 2023 | Final Gazette dissolved following liquidation (1 page) |
---|---|
31 January 2023 | Final account prior to dissolution in MVL (final account attached) (4 pages) |
1 June 2021 | Company name changed glasgow distillers LIMITED\certificate issued on 01/06/21
|
1 June 2021 | Resolutions
|
19 March 2019 | Registered office address changed from 5th Floor, 45 Hope Street Glasgow G2 6AE to Klm 1st Floor 153 Queen Street Glasgow G1 3BJ on 19 March 2019 (2 pages) |
19 March 2019 | Resolutions
|
8 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
25 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
29 January 2018 | Confirmation statement made on 31 December 2017 with updates (4 pages) |
29 January 2018 | Cessation of Kenneth George Le May as a person with significant control on 1 March 2017 (1 page) |
29 January 2018 | Notification of Elspeth Revie as a person with significant control on 1 March 2017 (2 pages) |
4 October 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
4 October 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
20 February 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
20 February 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
15 August 2016 | Micro company accounts made up to 31 December 2015 (2 pages) |
15 August 2016 | Micro company accounts made up to 31 December 2015 (2 pages) |
5 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
5 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
12 August 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
12 August 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
5 January 2015 | Secretary's details changed for Mrs Susanne Wadsworth on 22 August 2014 (1 page) |
5 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
5 January 2015 | Secretary's details changed for Mrs Susanne Wadsworth on 22 August 2014 (1 page) |
5 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
10 July 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
10 July 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
6 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
6 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
17 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
17 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
28 February 2013 | Termination of appointment of William Fleming as a secretary (1 page) |
28 February 2013 | Appointment of Mrs Susanne Wadsworth as a secretary (2 pages) |
28 February 2013 | Termination of appointment of William Fleming as a secretary (1 page) |
28 February 2013 | Appointment of Mrs Susanne Wadsworth as a secretary (2 pages) |
3 January 2013 | Director's details changed for Kenneth George Le May on 1 December 2012 (2 pages) |
3 January 2013 | Director's details changed for Kenneth George Le May on 1 December 2012 (2 pages) |
3 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
3 January 2013 | Director's details changed for Kenneth George Le May on 1 December 2012 (2 pages) |
3 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
17 October 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
17 October 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
5 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
5 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
14 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
14 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
6 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
6 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
2 November 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
2 November 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
4 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
4 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
4 January 2010 | Director's details changed for Kenneth George Le May on 1 December 2009 (2 pages) |
4 January 2010 | Director's details changed for Kenneth George Le May on 1 December 2009 (2 pages) |
4 January 2010 | Director's details changed for Kenneth George Le May on 1 December 2009 (2 pages) |
21 November 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
21 November 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
9 January 2009 | Return made up to 31/12/08; full list of members (3 pages) |
9 January 2009 | Return made up to 31/12/08; full list of members (3 pages) |
12 August 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
12 August 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
15 April 2008 | Director's change of particulars / kenneth le may / 10/04/2008 (1 page) |
15 April 2008 | Director's change of particulars / kenneth le may / 10/04/2008 (1 page) |
14 March 2008 | Registered office changed on 14/03/2008 from suite 412 baltic chambers 50 wellington street glasgow G2 6HJ (1 page) |
14 March 2008 | Registered office changed on 14/03/2008 from suite 412 baltic chambers 50 wellington street glasgow G2 6HJ (1 page) |
3 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
3 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
7 September 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
7 September 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
11 January 2007 | Return made up to 31/12/06; full list of members (2 pages) |
11 January 2007 | Return made up to 31/12/06; full list of members (2 pages) |
17 May 2006 | Total exemption small company accounts made up to 31 December 2005 (3 pages) |
17 May 2006 | Total exemption small company accounts made up to 31 December 2005 (3 pages) |
5 January 2006 | Return made up to 31/12/05; full list of members (2 pages) |
5 January 2006 | Return made up to 31/12/05; full list of members (2 pages) |
6 October 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
6 October 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
23 March 2005 | Ad 14/03/05--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
23 March 2005 | Ad 14/03/05--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
12 January 2005 | Return made up to 31/12/04; full list of members (6 pages) |
12 January 2005 | Return made up to 31/12/04; full list of members (6 pages) |
31 December 2003 | Incorporation (17 pages) |
31 December 2003 | Secretary resigned (1 page) |
31 December 2003 | Secretary resigned (1 page) |
31 December 2003 | Incorporation (17 pages) |