Company NameMacmillan Scotch Whisky Company Limited
Company StatusDissolved
Company NumberSC289999
CategoryPrivate Limited Company
Incorporation Date7 September 2005(18 years, 8 months ago)
Dissolution Date5 January 2021 (3 years, 3 months ago)

Business Activity

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

Directors

Director NameDato Pang Lay Terry Joseph Lee
Date of BirthDecember 1935 (Born 88 years ago)
NationalitySingaporean
StatusClosed
Appointed07 September 2005(same day as company formation)
RoleCompany Director
Country of ResidenceSingapore
Correspondence AddressApartment 15-01, Tara
33 Jalan Ampang Hilir
Kuala Lumpur
55000
Foreign
Director NameHarold J Currie
Date of BirthOctober 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2005(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address1 The Cross
Mauchline
Ayrshire
KA5 5DA
Scotland
Secretary NameHarold J Currie
NationalityBritish
StatusResigned
Appointed07 September 2005(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address1 The Cross
Mauchline
Ayrshire
KA5 5DA
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed07 September 2005(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed07 September 2005(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered AddressBank Chambers
31 The Square
Cumnock
Ayrshire
KA18 1AT
Scotland
ConstituencyAyr, Carrick and Cumnock
WardCumnock and New Cumnock
Address MatchesOver 80 other UK companies use this postal address

Shareholders

1 at £1Dato Pang Lay Terry Joseph Lee
50.00%
Ordinary
1 at £1Harold J. Currie
50.00%
Ordinary

Accounts

Latest Accounts30 September 2019 (4 years, 7 months ago)
Accounts CategoryMicro
Accounts Year End30 September

Filing History

11 September 2017Confirmation statement made on 7 September 2017 with no updates (3 pages)
8 September 2017Termination of appointment of Harold J Currie as a director on 15 March 2016 (1 page)
8 September 2017Termination of appointment of Harold J Currie as a secretary on 15 March 2016 (1 page)
8 September 2017Termination of appointment of Harold J Currie as a secretary on 15 March 2016 (1 page)
22 February 2017Accounts for a dormant company made up to 30 September 2016 (5 pages)
7 November 2016Confirmation statement made on 7 September 2016 with updates (5 pages)
20 October 2016Registered office address changed from 45-46 the Square Cumnock Ayrshire KA18 1BL to Bank Chambers 31 the Square Cumnock Ayrshire KA18 1AT on 20 October 2016 (3 pages)
10 November 2015Accounts for a dormant company made up to 30 September 2015 (5 pages)
8 October 2015Annual return made up to 7 September 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 2
(5 pages)
8 October 2015Annual return made up to 7 September 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 2
(5 pages)
16 October 2014Accounts for a dormant company made up to 30 September 2014 (5 pages)
9 September 2014Annual return made up to 7 September 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 2
(5 pages)
9 September 2014Annual return made up to 7 September 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 2
(5 pages)
1 November 2013Accounts for a dormant company made up to 30 September 2013 (5 pages)
18 October 2013Annual return made up to 7 September 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 2
(5 pages)
18 October 2013Annual return made up to 7 September 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 2
(5 pages)
6 December 2012Accounts for a dormant company made up to 30 September 2012 (5 pages)
22 October 2012Annual return made up to 7 September 2012 with a full list of shareholders (5 pages)
22 October 2012Annual return made up to 7 September 2012 with a full list of shareholders (5 pages)
21 October 2011Accounts for a dormant company made up to 30 September 2011 (5 pages)
28 September 2011Annual return made up to 7 September 2011 with a full list of shareholders (5 pages)
28 September 2011Annual return made up to 7 September 2011 with a full list of shareholders (5 pages)
28 October 2010Accounts for a dormant company made up to 30 September 2010 (5 pages)
29 September 2010Annual return made up to 7 September 2010 with a full list of shareholders (5 pages)
29 September 2010Annual return made up to 7 September 2010 with a full list of shareholders (5 pages)
28 September 2010Director's details changed for Dato Pang Lay Terry Joseph Lee on 7 September 2010 (2 pages)
28 September 2010Director's details changed for Dato Pang Lay Terry Joseph Lee on 7 September 2010 (2 pages)
12 February 2010Accounts for a dormant company made up to 30 September 2009 (5 pages)
15 September 2009Registered office changed on 15/09/2009 from unit 1 cumnock business park glaisnock road cumnock ayrshire KA18 3BY (1 page)
14 September 2009Return made up to 07/09/09; full list of members (4 pages)
20 October 2008Accounts for a dormant company made up to 30 September 2008 (5 pages)
12 September 2008Return made up to 07/09/08; full list of members (4 pages)
15 November 2007Registered office changed on 15/11/07 from: synetic house craigens road cumnock KA18 3BF (1 page)
23 October 2007Accounts for a dormant company made up to 30 September 2007 (5 pages)
13 September 2007Return made up to 07/09/07; full list of members (2 pages)
4 December 2006Accounts for a dormant company made up to 30 September 2006 (5 pages)
15 September 2006Return made up to 07/09/06; full list of members (7 pages)
7 April 2006New secretary appointed;new director appointed (2 pages)
7 April 2006New director appointed (2 pages)
9 September 2005Director resigned (1 page)
9 September 2005Secretary resigned (1 page)
7 September 2005Incorporation (16 pages)