Dunoon
PA23 7NJ
Scotland
Director Name | Mr Marthijn Patrick Henry Lucas Stock |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | Dutch |
Status | Current |
Appointed | 14 June 2021(13 years, 10 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Gas Engineer |
Country of Residence | Scotland |
Correspondence Address | 82 Argyll Street Dunoon PA23 7NJ Scotland |
Director Name | Pamela Ivy Neighbour |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2007(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 2 Barrs Court Cardross Dunbartonshire G82 5PP Scotland |
Director Name | Thomas William Neighbour |
---|---|
Date of Birth | November 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2007(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 2 Barrs Court Cardross Dunbartonshire G82 5PP Scotland |
Secretary Name | Pamela Ivy Neighbour |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 July 2007(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 2 Barrs Court Cardross Dunbartonshire G82 5PP Scotland |
Director Name | Mr Steven Charles Bright |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2009(2 years, 2 months after company formation) |
Appointment Duration | 2 years (resigned 10 October 2011) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | Oran An Eala Portavadie Tighnabbruaich Aryll & Bute PA21 2DA Scotland |
Director Name | Mr Alexander Bulloch |
---|---|
Date of Birth | May 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 2010(3 years, 4 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 15 January 2020) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Craig Lodge Ostel Bay Tighnabruaich Argyll & Bute PA21 2AH Scotland |
Director Name | Ms Sarah Stow |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2012(4 years, 10 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 05 February 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Craig Lodge Ostel Bay Tighnabruaich Argyll & Bute PA21 2AH Scotland |
Secretary Name | Volha Beliakova |
---|---|
Status | Resigned |
Appointed | 14 August 2012(5 years after company formation) |
Appointment Duration | 1 month, 1 week (resigned 26 September 2012) |
Role | Company Director |
Correspondence Address | Craig Lodge Ostel Bay Tighnabruaich Argyll & Bute PA21 2AH Scotland |
Director Name | Mr Alan John Pryde |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2015(7 years, 10 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 06 December 2015) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Craig Lodge Ostel Bay Tighnabruaich Argyll & Bute PA21 2AH Scotland |
Director Name | Mr Johann Rudolf Stock |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 30 September 2016(9 years, 2 months after company formation) |
Appointment Duration | 1 week, 5 days (resigned 12 October 2016) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Craig Lodge Ostel Bay Tighnabruaich PA21 2AH Scotland |
Director Name | Mrs Linda Ellis Lind |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2016(9 years, 2 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 21 July 2017) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Craig Lodge Ostel Bay Tighnabruaich PA21 2AH Scotland |
Director Name | Mr Howard Anthony Roche |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2017(9 years, 12 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 04 September 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Craig Lodge Ostel Bay Tighnabruaich PA21 2AH Scotland |
Director Name | Mrs Kathy Roche |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2017(9 years, 12 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 04 September 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Craig Lodge Ostel Bay Tighnabruaich PA21 2AH Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Date of Birth | February 1999 (Born 25 years ago) |
Status | Resigned |
Appointed | 25 July 2007(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 July 2007(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Website | www.portavadiedistillery.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 01700 811881 |
Telephone region | Rothesay |
Registered Address | 82 Argyll Street Dunoon PA23 7NJ Scotland |
---|---|
Constituency | Argyll and Bute |
Ward | Dunoon |
Address Matches | 7 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £109,471 |
Gross Profit | £47,020 |
Net Worth | £169,296 |
Cash | £43,755 |
Current Liabilities | £223,181 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 12 September 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 26 September 2024 (6 months from now) |
6 October 2023 | Confirmation statement made on 12 September 2023 with no updates (3 pages) |
---|---|
4 July 2023 | Total exemption full accounts made up to 31 August 2022 (6 pages) |
17 October 2022 | Registered office address changed from Craig Lodge Ostel Bay Tighnabruaich Argyll & Bute PA21 2AH to 82 Argyll Street Dunoon PA23 7NJ on 17 October 2022 (1 page) |
17 October 2022 | Confirmation statement made on 12 September 2022 with no updates (3 pages) |
15 July 2022 | Company name changed portavadie distillery LIMITED\certificate issued on 15/07/22
|
6 June 2022 | Total exemption full accounts made up to 31 August 2021 (6 pages) |
22 November 2021 | Total exemption full accounts made up to 31 August 2020 (7 pages) |
13 October 2021 | Confirmation statement made on 2 October 2021 with no updates (3 pages) |
14 June 2021 | Appointment of Mr Marthijn Patrick Henry Lucas Stock as a director on 14 June 2021 (2 pages) |
30 October 2020 | Confirmation statement made on 2 October 2020 with updates (4 pages) |
28 October 2020 | Compulsory strike-off action has been discontinued (1 page) |
27 October 2020 | First Gazette notice for compulsory strike-off (1 page) |
3 September 2020 | Total exemption full accounts made up to 31 August 2019 (7 pages) |
24 April 2020 | Termination of appointment of Sarah Stow as a director on 5 February 2020 (1 page) |
20 January 2020 | Termination of appointment of Alexander Bulloch as a director on 15 January 2020 (1 page) |
9 October 2019 | Confirmation statement made on 2 October 2019 with no updates (3 pages) |
24 April 2019 | Total exemption full accounts made up to 31 August 2018 (7 pages) |
3 October 2018 | Cessation of Johann Rudolf Stock as a person with significant control on 2 October 2017 (1 page) |
3 October 2018 | Change of details for Mr George James Riddell as a person with significant control on 2 October 2017 (2 pages) |
3 October 2018 | Notification of Sarah Stow as a person with significant control on 2 October 2017 (2 pages) |
3 October 2018 | Confirmation statement made on 2 October 2018 with no updates (3 pages) |
23 March 2018 | Total exemption full accounts made up to 31 August 2017 (8 pages) |
2 October 2017 | Confirmation statement made on 2 October 2017 with updates (5 pages) |
2 October 2017 | Confirmation statement made on 2 October 2017 with updates (5 pages) |
20 September 2017 | Notification of George James Riddell as a person with significant control on 20 September 2017 (2 pages) |
20 September 2017 | Confirmation statement made on 20 September 2017 with updates (5 pages) |
20 September 2017 | Notification of George James Riddell as a person with significant control on 20 September 2017 (2 pages) |
20 September 2017 | Confirmation statement made on 20 September 2017 with updates (5 pages) |
14 September 2017 | Confirmation statement made on 14 September 2017 with updates (4 pages) |
14 September 2017 | Confirmation statement made on 14 September 2017 with updates (4 pages) |
14 September 2017 | Notification of Johann Rudolf Stock as a person with significant control on 14 September 2017 (2 pages) |
14 September 2017 | Notification of Johann Rudolf Stock as a person with significant control on 14 September 2017 (2 pages) |
5 September 2017 | Termination of appointment of Kathy Roche as a director on 4 September 2017 (1 page) |
5 September 2017 | Termination of appointment of Kathy Roche as a director on 4 September 2017 (1 page) |
5 September 2017 | Confirmation statement made on 5 September 2017 with updates (4 pages) |
5 September 2017 | Termination of appointment of Howard Anthony Roche as a director on 4 September 2017 (1 page) |
5 September 2017 | Confirmation statement made on 5 September 2017 with updates (4 pages) |
5 September 2017 | Termination of appointment of Howard Anthony Roche as a director on 4 September 2017 (1 page) |
25 August 2017 | Confirmation statement made on 15 August 2017 with updates (4 pages) |
25 August 2017 | Confirmation statement made on 15 August 2017 with updates (4 pages) |
22 July 2017 | Confirmation statement made on 21 July 2017 with updates (4 pages) |
22 July 2017 | Confirmation statement made on 21 July 2017 with updates (4 pages) |
21 July 2017 | Cessation of Sarah Stow as a person with significant control on 21 July 2017 (1 page) |
21 July 2017 | Appointment of Mrs Kathy Roche as a director on 21 July 2017 (2 pages) |
21 July 2017 | Cessation of Sarah Stow as a person with significant control on 21 July 2017 (1 page) |
21 July 2017 | Appointment of Mr Howard Roche as a director on 21 July 2017 (2 pages) |
21 July 2017 | Appointment of Mr Howard Roche as a director on 21 July 2017 (2 pages) |
21 July 2017 | Termination of appointment of Linda Ellis Lind as a director on 21 July 2017 (1 page) |
21 July 2017 | Appointment of Mrs Kathy Roche as a director on 21 July 2017 (2 pages) |
21 July 2017 | Termination of appointment of Linda Ellis Lind as a director on 21 July 2017 (1 page) |
26 May 2017 | Total exemption full accounts made up to 31 August 2016 (9 pages) |
26 May 2017 | Total exemption full accounts made up to 31 August 2016 (9 pages) |
12 October 2016 | Termination of appointment of Johann Rudolf Stock as a director on 12 October 2016 (1 page) |
12 October 2016 | Termination of appointment of Johann Rudolf Stock as a director on 12 October 2016 (1 page) |
2 October 2016 | Appointment of Mrs Linda Ellis Lind as a director on 30 September 2016 (2 pages) |
2 October 2016 | Appointment of Mrs Linda Ellis Lind as a director on 30 September 2016 (2 pages) |
30 September 2016 | Appointment of Mr Johann Rudolf Stock as a director on 30 September 2016 (2 pages) |
30 September 2016 | Appointment of Mr Johann Rudolf Stock as a director on 30 September 2016 (2 pages) |
18 August 2016 | Confirmation statement made on 15 August 2016 with updates (5 pages) |
18 August 2016 | Confirmation statement made on 15 August 2016 with updates (5 pages) |
1 June 2016 | Total exemption full accounts made up to 31 August 2015 (10 pages) |
1 June 2016 | Total exemption full accounts made up to 31 August 2015 (10 pages) |
6 December 2015 | Termination of appointment of Alan John Pryde as a director on 6 December 2015 (1 page) |
6 December 2015 | Termination of appointment of Alan John Pryde as a director on 6 December 2015 (1 page) |
6 December 2015 | Termination of appointment of Alan John Pryde as a director on 6 December 2015 (1 page) |
30 August 2015 | Annual return made up to 15 August 2015 with a full list of shareholders Statement of capital on 2015-08-30
|
30 August 2015 | Annual return made up to 15 August 2015 with a full list of shareholders Statement of capital on 2015-08-30
|
25 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-25
|
25 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-25
|
23 June 2015 | Appointment of Mr Alan John Pryde as a director on 1 June 2015 (2 pages) |
23 June 2015 | Appointment of Mr Alan John Pryde as a director on 1 June 2015 (2 pages) |
23 June 2015 | Appointment of Mr Alan John Pryde as a director on 1 June 2015 (2 pages) |
30 May 2015 | Total exemption full accounts made up to 31 August 2014 (10 pages) |
30 May 2015 | Total exemption full accounts made up to 31 August 2014 (10 pages) |
10 August 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-08-10
|
10 August 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-08-10
|
3 June 2014 | Total exemption full accounts made up to 31 August 2013 (10 pages) |
3 June 2014 | Total exemption full accounts made up to 31 August 2013 (10 pages) |
1 November 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-11-01
|
1 November 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-11-01
|
15 May 2013 | Total exemption full accounts made up to 31 August 2012 (9 pages) |
15 May 2013 | Total exemption full accounts made up to 31 August 2012 (9 pages) |
15 May 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (5 pages) |
15 May 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (5 pages) |
11 February 2013 | Appointment of Mr George James Riddell as a secretary (1 page) |
11 February 2013 | Appointment of Mr George James Riddell as a secretary (1 page) |
17 October 2012 | Company name changed cardross whisky brokers LTD.\certificate issued on 17/10/12
|
17 October 2012 | Termination of appointment of Volha Beliakova as a secretary (1 page) |
17 October 2012 | Termination of appointment of Volha Beliakova as a secretary (1 page) |
17 October 2012 | Company name changed cardross whisky brokers LTD.\certificate issued on 17/10/12
|
20 August 2012 | Annual return made up to 25 July 2012 with a full list of shareholders (4 pages) |
20 August 2012 | Annual return made up to 25 July 2012 with a full list of shareholders (4 pages) |
19 August 2012 | Director's details changed for Mr Alexander Bulloch on 14 August 2012 (2 pages) |
19 August 2012 | Director's details changed for Mr Alexander Bulloch on 14 August 2012 (2 pages) |
19 August 2012 | Appointment of Volha Beliakova as a secretary (1 page) |
19 August 2012 | Appointment of Volha Beliakova as a secretary (1 page) |
19 August 2012 | Director's details changed for Ms Sarah Stow on 14 August 2012 (2 pages) |
19 August 2012 | Director's details changed for Ms Sarah Stow on 14 August 2012 (2 pages) |
25 May 2012 | Appointment of Ms Sarah Stow as a director (2 pages) |
25 May 2012 | Appointment of Ms Sarah Stow as a director (2 pages) |
24 April 2012 | Total exemption small company accounts made up to 31 August 2011 (10 pages) |
24 April 2012 | Total exemption small company accounts made up to 31 August 2011 (10 pages) |
20 October 2011 | Termination of appointment of Steven Bright as a director (1 page) |
20 October 2011 | Termination of appointment of Steven Bright as a director (1 page) |
21 September 2011 | Annual return made up to 25 July 2011 with a full list of shareholders (6 pages) |
21 September 2011 | Annual return made up to 25 July 2011 with a full list of shareholders (6 pages) |
13 January 2011 | Termination of appointment of Pamela Neighbour as a director (1 page) |
13 January 2011 | Termination of appointment of Pamela Neighbour as a director (1 page) |
13 January 2011 | Termination of appointment of Thomas Neighbour as a director (1 page) |
13 January 2011 | Termination of appointment of Thomas Neighbour as a director (1 page) |
13 January 2011 | Termination of appointment of Pamela Neighbour as a secretary (1 page) |
13 January 2011 | Termination of appointment of Pamela Neighbour as a secretary (1 page) |
26 November 2010 | Appointment of Mr Alexander Bulloch as a director (2 pages) |
26 November 2010 | Registered office address changed from 2 Barrs Court Cardross Dunbartonshrie G82 5PP on 26 November 2010 (1 page) |
26 November 2010 | Appointment of Mr Alexander Bulloch as a director (2 pages) |
26 November 2010 | Registered office address changed from 2 Barrs Court Cardross Dunbartonshrie G82 5PP on 26 November 2010 (1 page) |
25 November 2010 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
25 November 2010 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
26 July 2010 | Director's details changed for Pamela Ivy Neighbour on 25 July 2010 (2 pages) |
26 July 2010 | Director's details changed for Pamela Ivy Neighbour on 25 July 2010 (2 pages) |
26 July 2010 | Director's details changed for Thomas William Neighbour on 25 July 2010 (2 pages) |
26 July 2010 | Annual return made up to 25 July 2010 with a full list of shareholders (8 pages) |
26 July 2010 | Director's details changed for Thomas William Neighbour on 25 July 2010 (2 pages) |
26 July 2010 | Annual return made up to 25 July 2010 with a full list of shareholders (8 pages) |
19 November 2009 | Full accounts made up to 31 August 2009 (4 pages) |
19 November 2009 | Full accounts made up to 31 August 2009 (4 pages) |
2 November 2009 | Appointment of Mr Steven Charles Bright as a director (2 pages) |
2 November 2009 | Appointment of Mr Steven Charles Bright as a director (2 pages) |
4 August 2009 | Return made up to 25/07/09; full list of members (11 pages) |
4 August 2009 | Return made up to 25/07/09; full list of members (11 pages) |
12 November 2008 | Total exemption small company accounts made up to 31 August 2008 (3 pages) |
12 November 2008 | Total exemption small company accounts made up to 31 August 2008 (3 pages) |
7 November 2008 | Director appointed pamela ivy neighbour logged form (2 pages) |
7 November 2008 | Director appointed pamela ivy neighbour logged form (2 pages) |
26 August 2008 | Return made up to 25/07/08; full list of members (11 pages) |
26 August 2008 | Return made up to 25/07/08; full list of members (11 pages) |
22 July 2008 | Ad 12/06/08\gbp si 4@1=4\gbp ic 100/104\ (2 pages) |
22 July 2008 | Ad 12/06/08\gbp si 4@1=4\gbp ic 100/104\ (2 pages) |
17 June 2008 | Ad 12/06/08\gbp si 99@1=99\gbp ic 1/100\ (10 pages) |
17 June 2008 | Ad 12/06/08\gbp si 99@1=99\gbp ic 1/100\ (10 pages) |
14 August 2007 | Accounting reference date extended from 31/07/08 to 31/08/08 (1 page) |
14 August 2007 | Director resigned (1 page) |
14 August 2007 | Accounting reference date extended from 31/07/08 to 31/08/08 (1 page) |
14 August 2007 | Director resigned (1 page) |
8 August 2007 | Registered office changed on 08/08/07 from: 2 barrs court cardross dunbartonshire G82 5PP (1 page) |
8 August 2007 | New secretary appointed;new director appointed (2 pages) |
8 August 2007 | New director appointed (2 pages) |
8 August 2007 | New director appointed (2 pages) |
8 August 2007 | Registered office changed on 08/08/07 from: 2 barrs court cardross dunbartonshire G82 5PP (1 page) |
8 August 2007 | New secretary appointed;new director appointed (2 pages) |
27 July 2007 | Secretary resigned (1 page) |
27 July 2007 | Resolutions
|
27 July 2007 | Secretary resigned (1 page) |
27 July 2007 | Resolutions
|
25 July 2007 | Incorporation (17 pages) |
25 July 2007 | Incorporation (17 pages) |