Company NameD & M Winchester Ltd.
Company StatusActive
Company NumberSC265631
CategoryPrivate Limited Company
Incorporation Date29 March 2004(20 years, 1 month ago)

Business Activity

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

Directors

Director NameMr Dale Winchester
Date of BirthAugust 1960 (Born 63 years ago)
NationalityScottish
StatusCurrent
Appointed29 March 2004(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressColeburn House Longmorn
Elgin
IV30 8SN
Scotland
Director NameMr Mark Winchester
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed29 March 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressColeburn Cottage
Coleburn Distillery, Longmorn
Elgin
Morayshire
IV30 8SN
Scotland
Secretary NameMr Dale Winchester
NationalityBritish
StatusCurrent
Appointed29 March 2004(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressColeburn House Longmorn
Elgin
IV30 8SN
Scotland
Director NameMs Gwenda Smits
Date of BirthOctober 1974 (Born 49 years ago)
NationalityDutch
StatusCurrent
Appointed22 July 2019(15 years, 3 months after company formation)
Appointment Duration4 years, 9 months
RoleSales And Marketing Director
Country of ResidenceScotland
Correspondence AddressColeburn House Longmorn
Elgin
IV30 8SN
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed29 March 2004(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed29 March 2004(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitecoleburn.co.uk
Email address[email protected]
Telephone07 831662310
Telephone regionMobile

Location

Registered AddressColeburn House
Longmorn
Elgin
IV30 8SN
Scotland
ConstituencyMoray
WardSpeyside Glenlivet

Shareholders

50 at £1Mr Dale Winchester
50.00%
Ordinary
50 at £1Mr Mark Winchester
50.00%
Ordinary

Financials

Year2014
Net Worth-£220,296
Cash£334
Current Liabilities£17,155

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 December

Returns

Latest Return29 March 2024 (1 month, 1 week ago)
Next Return Due12 April 2025 (11 months, 1 week from now)

Charges

24 July 2015Delivered on: 31 July 2015
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: Coleburn distillery, longmore, elgin MOR2027.
Outstanding
5 September 2014Delivered on: 25 September 2014
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

12 April 2024Confirmation statement made on 29 March 2024 with no updates (3 pages)
9 April 2024Register(s) moved to registered office address Coleburn House Longmorn Elgin IV30 8SN (1 page)
9 April 2024Register(s) moved to registered office address Coleburn House Longmorn Elgin IV30 8SN (1 page)
26 September 2023Unaudited abridged accounts made up to 31 December 2022 (9 pages)
12 April 2023Confirmation statement made on 29 March 2023 with no updates (3 pages)
27 September 2022Unaudited abridged accounts made up to 31 December 2021 (9 pages)
29 March 2022Confirmation statement made on 29 March 2022 with no updates (3 pages)
14 April 2021Unaudited abridged accounts made up to 31 December 2020 (9 pages)
6 April 2021Confirmation statement made on 29 March 2021 with no updates (3 pages)
3 September 2020Unaudited abridged accounts made up to 31 December 2019 (9 pages)
4 April 2020Confirmation statement made on 29 March 2020 with no updates (3 pages)
30 September 2019Unaudited abridged accounts made up to 31 December 2018 (8 pages)
22 July 2019Appointment of Gwenda Smits as a director on 22 July 2019 (2 pages)
11 April 2019Confirmation statement made on 29 March 2019 with no updates (3 pages)
20 September 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
10 April 2018Confirmation statement made on 29 March 2018 with no updates (3 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
11 April 2017Confirmation statement made on 29 March 2017 with updates (7 pages)
11 April 2017Confirmation statement made on 29 March 2017 with updates (7 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
25 April 2016Register inspection address has been changed from 3 Cluny Square Buckie Banffshire AB56 1AH Scotland to 149 Mid Street Keith Banffshire AB55 5BJ (1 page)
25 April 2016Annual return made up to 29 March 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 100
(7 pages)
25 April 2016Register inspection address has been changed from 3 Cluny Square Buckie Banffshire AB56 1AH Scotland to 149 Mid Street Keith Banffshire AB55 5BJ (1 page)
25 April 2016Annual return made up to 29 March 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 100
(7 pages)
28 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
28 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
31 July 2015Registration of charge SC2656310002, created on 24 July 2015 (8 pages)
31 July 2015Registration of charge SC2656310002, created on 24 July 2015 (8 pages)
31 March 2015Annual return made up to 29 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 100
(6 pages)
31 March 2015Register inspection address has been changed from Commerce House South Street Elgin Moray IV30 1JE Scotland to 3 Cluny Square Buckie Banffshire AB56 1AH (1 page)
31 March 2015Register inspection address has been changed from Commerce House South Street Elgin Moray IV30 1JE Scotland to 3 Cluny Square Buckie Banffshire AB56 1AH (1 page)
31 March 2015Annual return made up to 29 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 100
(6 pages)
25 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
25 September 2014Registration of charge SC2656310001, created on 5 September 2014 (17 pages)
25 September 2014Registration of charge SC2656310001, created on 5 September 2014 (17 pages)
25 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
25 September 2014Registration of charge SC2656310001, created on 5 September 2014 (17 pages)
31 March 2014Annual return made up to 29 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 100
(5 pages)
31 March 2014Annual return made up to 29 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 100
(5 pages)
19 March 2014Registered office address changed from Ash Cottage Banff Road Keith Banffshire AB55 5HA on 19 March 2014 (1 page)
19 March 2014Secretary's details changed for Mr Dale Winchester on 19 March 2014 (1 page)
19 March 2014Registered office address changed from Ash Cottage Banff Road Keith Banffshire AB55 5HA on 19 March 2014 (1 page)
19 March 2014Secretary's details changed for Mr Dale Winchester on 19 March 2014 (1 page)
19 March 2014Director's details changed for Mr Dale Winchester on 19 March 2014 (2 pages)
19 March 2014Director's details changed for Mr Dale Winchester on 19 March 2014 (2 pages)
3 October 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
3 October 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
2 April 2013Annual return made up to 29 March 2013 with a full list of shareholders (5 pages)
2 April 2013Annual return made up to 29 March 2013 with a full list of shareholders (5 pages)
24 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
24 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
29 March 2012Annual return made up to 29 March 2012 with a full list of shareholders (5 pages)
29 March 2012Annual return made up to 29 March 2012 with a full list of shareholders (5 pages)
4 October 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
4 October 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
30 March 2011Annual return made up to 29 March 2011 with a full list of shareholders (5 pages)
30 March 2011Annual return made up to 29 March 2011 with a full list of shareholders (5 pages)
7 July 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
7 July 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
29 March 2010Annual return made up to 29 March 2010 with a full list of shareholders (5 pages)
29 March 2010Annual return made up to 29 March 2010 with a full list of shareholders (5 pages)
3 February 2010Register(s) moved to registered inspection location (1 page)
3 February 2010Register inspection address has been changed (1 page)
3 February 2010Register(s) moved to registered inspection location (1 page)
3 February 2010Register inspection address has been changed (1 page)
24 September 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
24 September 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
30 March 2009Return made up to 29/03/09; no change of members (3 pages)
30 March 2009Return made up to 29/03/09; no change of members (3 pages)
29 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
29 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
31 March 2008Return made up to 29/03/08; full list of members (4 pages)
31 March 2008Return made up to 29/03/08; full list of members (4 pages)
19 September 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
19 September 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
5 April 2007Return made up to 29/03/07; no change of members (2 pages)
5 April 2007Return made up to 29/03/07; no change of members (2 pages)
27 October 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
27 October 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
3 April 2006Return made up to 29/03/06; no change of members (5 pages)
3 April 2006Return made up to 29/03/06; no change of members (5 pages)
11 January 2006Total exemption small company accounts made up to 31 December 2004 (5 pages)
11 January 2006Total exemption small company accounts made up to 31 December 2004 (5 pages)
28 April 2005Director's particulars changed (1 page)
28 April 2005Secretary's particulars changed;director's particulars changed (1 page)
28 April 2005Registered office changed on 28/04/05 from: ash cottage banff road keith AB55 5HN (1 page)
28 April 2005Registered office changed on 28/04/05 from: ash cottage banff road keith AB55 5HN (1 page)
28 April 2005Director's particulars changed (1 page)
28 April 2005Secretary's particulars changed;director's particulars changed (1 page)
1 April 2005Return made up to 29/03/05; full list of members (6 pages)
1 April 2005Return made up to 29/03/05; full list of members (6 pages)
2 July 2004Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page)
2 July 2004Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page)
2 May 2004Location of register of members (1 page)
2 May 2004Location of register of members (1 page)
2 May 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 May 2004New director appointed (1 page)
2 May 2004New secretary appointed;new director appointed (2 pages)
2 May 2004New secretary appointed;new director appointed (2 pages)
2 May 2004New director appointed (1 page)
2 May 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
31 March 2004Ad 29/03/04--------- £ si 98@1=98 £ ic 2/100 (2 pages)
31 March 2004Director resigned (1 page)
31 March 2004Secretary resigned (1 page)
31 March 2004Ad 29/03/04--------- £ si 98@1=98 £ ic 2/100 (2 pages)
31 March 2004Secretary resigned (1 page)
31 March 2004Director resigned (1 page)
29 March 2004Incorporation (16 pages)
29 March 2004Incorporation (16 pages)