Company NameKirklee Scotch Whisky Limited
Company StatusDissolved
Company NumberSC263778
CategoryPrivate Limited Company
Incorporation Date20 February 2004(20 years, 2 months ago)
Dissolution Date30 November 2022 (1 year, 4 months ago)
Previous NameLancaster Shelf 69 Limited

Business Activity

Section CManufacturing
SIC 1591Manufacture distilled potable alcoholic drinks
SIC 11010Distilling, rectifying and blending of spirits
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 Alan William Lundie
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed02 July 2004(4 months, 1 week after company formation)
Appointment Duration18 years, 5 months (closed 30 November 2022)
RoleScotch Whisky Blender & Broker
Country of ResidenceUnited Kingdom
Correspondence Address14 Mirrlees Drive
Glasgow
Lanarkshire
G12 0SH
Scotland
Director NameAnne Marion Young Lundie
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed02 July 2004(4 months, 1 week after company formation)
Appointment Duration18 years, 5 months (closed 30 November 2022)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address14 Mirrlees Drive
Glasgow
Lanarkshire
G12 0SH
Scotland
Secretary NameMr Alan William Lundie
NationalityBritish
StatusClosed
Appointed02 July 2004(4 months, 1 week after company formation)
Appointment Duration18 years, 5 months (closed 30 November 2022)
RoleScotch Whisky Blender & Broker
Country of ResidenceUnited Kingdom
Correspondence Address14 Mirrlees Drive
Glasgow
Lanarkshire
G12 0SH
Scotland
Director NameMr John Roderick Hector Cameron
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2004(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address2 Lancaster Crescent
Glasgow
G12 0RR
Scotland
Secretary NameMrs Christine Gorman
NationalityBritish
StatusResigned
Appointed20 February 2004(same day as company formation)
RoleCompany Director
Correspondence Address2 Lancaster Crescent
Glasgow
Strathclyde
G12 0RR
Scotland

Contact

Telephone0141 3372034
Telephone regionGlasgow

Location

Registered AddressLevl 8 110 Queen Street
Glasgow
G1 3BX
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

1 at £1Alan William Lundie
50.00%
Ordinary
1 at £1Anne Marion Young Lundie
50.00%
Ordinary

Financials

Year2014
Net Worth£1,013,738
Cash£262,909
Current Liabilities£721,909

Accounts

Latest Accounts30 June 2020 (3 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Charges

10 January 2005Delivered on: 13 January 2005
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Outstanding

Filing History

21 March 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
28 February 2017Confirmation statement made on 20 February 2017 with updates (5 pages)
18 March 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
29 February 2016Annual return made up to 20 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 2
(6 pages)
11 March 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
20 February 2015Annual return made up to 20 February 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 2
(6 pages)
18 March 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
27 February 2014Annual return made up to 20 February 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 2
(6 pages)
18 March 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
4 March 2013Annual return made up to 20 February 2013 with a full list of shareholders (6 pages)
23 March 2012Total exemption small company accounts made up to 30 June 2011 (7 pages)
22 February 2012Annual return made up to 20 February 2012 with a full list of shareholders (6 pages)
23 February 2011Annual return made up to 20 February 2011 with a full list of shareholders (6 pages)
13 January 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
26 February 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
23 February 2010Annual return made up to 20 February 2010 with a full list of shareholders (6 pages)
23 February 2010Register inspection address has been changed (1 page)
23 February 2010Register(s) moved to registered inspection location (1 page)
23 February 2010Director's details changed for Anne Marion Young Lundie on 22 February 2010 (2 pages)
23 February 2010Director's details changed for Alan William Lundie on 22 February 2010 (2 pages)
23 February 2009Return made up to 20/02/09; full list of members (4 pages)
20 February 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
13 March 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
20 February 2008Return made up to 20/02/08; full list of members (2 pages)
22 February 2007Return made up to 20/02/07; full list of members (2 pages)
12 February 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
13 March 2006Return made up to 20/02/06; full list of members (2 pages)
19 December 2005Total exemption small company accounts made up to 30 June 2005 (6 pages)
25 February 2005Return made up to 20/02/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 25/02/05
  • 363(190) ‐ Location of debenture register address changed
(3 pages)
29 January 2005Accounting reference date extended from 28/02/05 to 30/06/05 (1 page)
13 January 2005Partic of mort/charge * (4 pages)
6 July 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
6 July 2004New director appointed (1 page)
6 July 2004Director resigned (1 page)
6 July 2004New secretary appointed;new director appointed (2 pages)
6 July 2004Registered office changed on 06/07/04 from: 2 lancaster crescent glasgow strathclyde G12 0RR (1 page)
6 July 2004Ad 02/07/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
6 July 2004Secretary resigned (1 page)
5 July 2004Company name changed lancaster shelf 69 LIMITED\certificate issued on 05/07/04 (3 pages)
20 February 2004Incorporation (19 pages)