Company NameGlen Wemyss Limited
Company StatusDissolved
Company NumberSC261367
CategoryPrivate Limited Company
Incorporation Date31 December 2003(20 years, 3 months ago)
Dissolution Date30 April 2023 (11 months ago)
Previous NameGlasgow Distillers Limited

Business Activity

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

Directors

Director NameMr Kenneth George Le May
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed31 December 2003(same day as company formation)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressNorth Cottage Castle Road
Wemyss Bay
Renfrewshire
PA18 6AN
Scotland
Secretary NameMrs Susanne Le May
StatusClosed
Appointed28 February 2013(9 years, 2 months after company formation)
Appointment Duration10 years, 2 months (closed 30 April 2023)
RoleCompany Director
Correspondence AddressNorth Cottage Castle Road
Wemyss Bay
Renfrewshire
PA18 6AN
Scotland
Secretary NameWilliam James Fleming
NationalityBritish
StatusResigned
Appointed31 December 2003(same day as company formation)
RoleCompany Director
Correspondence Address7 Cairngorm Crescent
Barrhead
G78 2AW
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed31 December 2003(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websiteofficeglasgow.co.uk

Location

Registered AddressKlm 1st Floor
153 Queen Street
Glasgow
G1 3BJ
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

1000 at £1Kenneth George Le May
100.00%
Ordinary

Financials

Year2014
Net Worth£1,155,845
Cash£588,352
Current Liabilities£1,503

Accounts

Latest Accounts31 December 2017 (6 years, 2 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

30 April 2023Final Gazette dissolved following liquidation (1 page)
31 January 2023Final account prior to dissolution in MVL (final account attached) (4 pages)
1 June 2021Company name changed glasgow distillers LIMITED\certificate issued on 01/06/21
  • CONNOT ‐ Change of name notice
(3 pages)
1 June 2021Resolutions
  • RES15 ‐ Change company name resolution on 2021-05-14
(1 page)
19 March 2019Registered 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 2019Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-03-18
(2 pages)
8 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
25 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
29 January 2018Confirmation statement made on 31 December 2017 with updates (4 pages)
29 January 2018Cessation of Kenneth George Le May as a person with significant control on 1 March 2017 (1 page)
29 January 2018Notification of Elspeth Revie as a person with significant control on 1 March 2017 (2 pages)
4 October 2017Micro company accounts made up to 31 December 2016 (2 pages)
4 October 2017Micro company accounts made up to 31 December 2016 (2 pages)
20 February 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
20 February 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
15 August 2016Micro company accounts made up to 31 December 2015 (2 pages)
15 August 2016Micro company accounts made up to 31 December 2015 (2 pages)
5 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 1,000
(4 pages)
5 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 1,000
(4 pages)
12 August 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
12 August 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
5 January 2015Secretary's details changed for Mrs Susanne Wadsworth on 22 August 2014 (1 page)
5 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 1,000
(4 pages)
5 January 2015Secretary's details changed for Mrs Susanne Wadsworth on 22 August 2014 (1 page)
5 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 1,000
(4 pages)
10 July 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
10 July 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
6 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 1,000
(4 pages)
6 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 1,000
(4 pages)
17 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
17 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
28 February 2013Termination of appointment of William Fleming as a secretary (1 page)
28 February 2013Appointment of Mrs Susanne Wadsworth as a secretary (2 pages)
28 February 2013Termination of appointment of William Fleming as a secretary (1 page)
28 February 2013Appointment of Mrs Susanne Wadsworth as a secretary (2 pages)
3 January 2013Director's details changed for Kenneth George Le May on 1 December 2012 (2 pages)
3 January 2013Director's details changed for Kenneth George Le May on 1 December 2012 (2 pages)
3 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
3 January 2013Director's details changed for Kenneth George Le May on 1 December 2012 (2 pages)
3 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
17 October 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
17 October 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
5 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
5 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
14 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
14 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
6 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
6 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
2 November 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
2 November 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
4 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
4 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
4 January 2010Director's details changed for Kenneth George Le May on 1 December 2009 (2 pages)
4 January 2010Director's details changed for Kenneth George Le May on 1 December 2009 (2 pages)
4 January 2010Director's details changed for Kenneth George Le May on 1 December 2009 (2 pages)
21 November 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
21 November 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
9 January 2009Return made up to 31/12/08; full list of members (3 pages)
9 January 2009Return made up to 31/12/08; full list of members (3 pages)
12 August 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
12 August 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
15 April 2008Director's change of particulars / kenneth le may / 10/04/2008 (1 page)
15 April 2008Director's change of particulars / kenneth le may / 10/04/2008 (1 page)
14 March 2008Registered office changed on 14/03/2008 from suite 412 baltic chambers 50 wellington street glasgow G2 6HJ (1 page)
14 March 2008Registered office changed on 14/03/2008 from suite 412 baltic chambers 50 wellington street glasgow G2 6HJ (1 page)
3 January 2008Return made up to 31/12/07; full list of members (2 pages)
3 January 2008Return made up to 31/12/07; full list of members (2 pages)
7 September 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
7 September 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
11 January 2007Return made up to 31/12/06; full list of members (2 pages)
11 January 2007Return made up to 31/12/06; full list of members (2 pages)
17 May 2006Total exemption small company accounts made up to 31 December 2005 (3 pages)
17 May 2006Total exemption small company accounts made up to 31 December 2005 (3 pages)
5 January 2006Return made up to 31/12/05; full list of members (2 pages)
5 January 2006Return made up to 31/12/05; full list of members (2 pages)
6 October 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
6 October 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
23 March 2005Ad 14/03/05--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
23 March 2005Ad 14/03/05--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
12 January 2005Return made up to 31/12/04; full list of members (6 pages)
12 January 2005Return made up to 31/12/04; full list of members (6 pages)
31 December 2003Incorporation (17 pages)
31 December 2003Secretary resigned (1 page)
31 December 2003Secretary resigned (1 page)
31 December 2003Incorporation (17 pages)