Company NameWhisky Galore - The Musical Limited
Company StatusDissolved
Company NumberSC287239
CategoryPrivate Limited Company
Incorporation Date7 July 2005(18 years, 9 months ago)
Dissolution Date6 December 2016 (7 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMs Suzanne Lofthus
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed07 July 2005(same day as company formation)
RoleProducer
Country of ResidenceScotland
Correspondence Address6/6 Albion Terrace
Edinburgh
Midlothian
EH7 5QX
Scotland
Secretary NameMs Suzanne Lofthus
NationalityBritish
StatusClosed
Appointed07 July 2005(same day as company formation)
RoleProducer
Country of ResidenceScotland
Correspondence Address6/6 Albion Terrace
Edinburgh
Midlothian
EH7 5QX
Scotland
Director NameMr Ian Hammond Brown
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2005(same day as company formation)
RoleFinancial Advisor
Country of ResidenceUnited Kingdom
Correspondence Address27 Dovecot Wynd
Dunfermline
Fife
KY11 8SY
Scotland
Director NameShona McKee
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2006(7 months after company formation)
Appointment Duration10 years, 6 months (resigned 01 September 2016)
RoleLecturer/Tutor
Country of ResidenceScotland
Correspondence Address5 Ardsloy Place
Scotstoun
Glasgow
G14 0XH
Scotland
Director NameHOGG Johnston Directors Ltd. (Corporation)
StatusResigned
Appointed07 July 2005(same day as company formation)
Correspondence Address2 Bellevue Street
Edinburgh
EH7 4BY
Scotland
Secretary NameHOGG Johnston Secretaries Ltd. (Corporation)
StatusResigned
Appointed07 July 2005(same day as company formation)
Correspondence Address2 Bellevue Street
Edinburgh
EH7 4BY
Scotland

Location

Registered Address19 Rutland Square
Edinburgh
EH1 2BB
Scotland
ConstituencyEdinburgh South West
WardCity Centre
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Blude Red LTD
100.00%
Ordinary

Accounts

Latest Accounts31 July 2015 (8 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

6 December 2016Final Gazette dissolved via voluntary strike-off (1 page)
6 December 2016Final Gazette dissolved via voluntary strike-off (1 page)
20 September 2016First Gazette notice for voluntary strike-off (1 page)
20 September 2016First Gazette notice for voluntary strike-off (1 page)
12 September 2016Application to strike the company off the register (3 pages)
12 September 2016Application to strike the company off the register (3 pages)
1 September 2016Termination of appointment of Shona Mckee as a director on 1 September 2016 (1 page)
1 September 2016Termination of appointment of Ian Hammond Brown as a director on 1 September 2016 (1 page)
1 September 2016Termination of appointment of Ian Hammond Brown as a director on 1 September 2016 (1 page)
1 September 2016Termination of appointment of Shona Mckee as a director on 1 September 2016 (1 page)
19 April 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
19 April 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
19 August 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 1
(6 pages)
19 August 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 1
(6 pages)
19 August 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 1
(6 pages)
30 April 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
30 April 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
11 August 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 1
(6 pages)
11 August 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 1
(6 pages)
11 August 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 1
(6 pages)
14 April 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
14 April 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
14 August 2013Annual return made up to 7 July 2013 with a full list of shareholders
Statement of capital on 2013-08-14
  • GBP 1
(6 pages)
14 August 2013Annual return made up to 7 July 2013 with a full list of shareholders
Statement of capital on 2013-08-14
  • GBP 1
(6 pages)
14 August 2013Annual return made up to 7 July 2013 with a full list of shareholders
Statement of capital on 2013-08-14
  • GBP 1
(6 pages)
15 April 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
15 April 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
31 July 2012Annual return made up to 7 July 2012 with a full list of shareholders (6 pages)
31 July 2012Annual return made up to 7 July 2012 with a full list of shareholders (6 pages)
31 July 2012Annual return made up to 7 July 2012 with a full list of shareholders (6 pages)
29 February 2012Accounts for a dormant company made up to 31 July 2011 (2 pages)
29 February 2012Accounts for a dormant company made up to 31 July 2011 (2 pages)
29 July 2011Annual return made up to 7 July 2011 with a full list of shareholders (6 pages)
29 July 2011Annual return made up to 7 July 2011 with a full list of shareholders (6 pages)
29 July 2011Annual return made up to 7 July 2011 with a full list of shareholders (6 pages)
16 March 2011Accounts for a dormant company made up to 31 July 2010 (2 pages)
16 March 2011Accounts for a dormant company made up to 31 July 2010 (2 pages)
19 August 2010Director's details changed for Shona Mckee on 1 October 2009 (2 pages)
19 August 2010Annual return made up to 7 July 2010 with a full list of shareholders (6 pages)
19 August 2010Director's details changed for Shona Mckee on 1 October 2009 (2 pages)
19 August 2010Annual return made up to 7 July 2010 with a full list of shareholders (6 pages)
19 August 2010Director's details changed for Shona Mckee on 1 October 2009 (2 pages)
19 August 2010Annual return made up to 7 July 2010 with a full list of shareholders (6 pages)
10 February 2010Accounts for a dormant company made up to 31 July 2009 (3 pages)
10 February 2010Accounts for a dormant company made up to 31 July 2009 (3 pages)
17 August 2009Return made up to 07/07/09; full list of members (4 pages)
17 August 2009Return made up to 07/07/09; full list of members (4 pages)
28 August 2008Accounts for a dormant company made up to 31 July 2008 (1 page)
28 August 2008Accounts for a dormant company made up to 31 July 2008 (1 page)
18 August 2008Return made up to 07/07/08; full list of members (4 pages)
18 August 2008Return made up to 07/07/08; full list of members (4 pages)
8 April 2008Accounts for a dormant company made up to 31 July 2007 (1 page)
8 April 2008Accounts for a dormant company made up to 31 July 2007 (1 page)
9 July 2007Return made up to 07/07/07; full list of members (3 pages)
9 July 2007Return made up to 07/07/07; full list of members (3 pages)
8 December 2006Accounts for a dormant company made up to 31 July 2006 (1 page)
8 December 2006Accounts for a dormant company made up to 31 July 2006 (1 page)
21 July 2006Return made up to 07/07/06; full list of members (2 pages)
21 July 2006Return made up to 07/07/06; full list of members (2 pages)
3 March 2006New director appointed (2 pages)
3 March 2006New director appointed (2 pages)
28 November 2005Secretary's particulars changed;director's particulars changed (1 page)
28 November 2005Secretary's particulars changed;director's particulars changed (1 page)
3 August 2005New secretary appointed;new director appointed (2 pages)
3 August 2005Director resigned (1 page)
3 August 2005Secretary resigned (1 page)
3 August 2005Secretary resigned (1 page)
3 August 2005New director appointed (2 pages)
3 August 2005New secretary appointed;new director appointed (2 pages)
3 August 2005Director resigned (1 page)
3 August 2005New director appointed (2 pages)
11 July 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 July 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 July 2005Incorporation (17 pages)
7 July 2005Incorporation (17 pages)