Company NamePortavadie Holdings 2022 Limited
DirectorMarthijn Patrick Henry Lucas Stock
Company StatusActive
Company NumberSC328272
CategoryPrivate Limited Company
Incorporation Date25 July 2007(16 years, 8 months ago)
Previous NamesCardross Whisky Brokers Ltd. and Portavadie Distillery Limited

Business Activity

Section CManufacturing
SIC 1591Manufacture distilled potable alcoholic drinks
SIC 11010Distilling, rectifying and blending of spirits
SIC 1598Produce mineral water, soft drinks
SIC 11070Manufacture of soft drinks; production of mineral waters and other bottled waters
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
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Secretary NameMr George James Riddell
StatusCurrent
Appointed17 October 2012(5 years, 2 months after company formation)
Appointment Duration11 years, 5 months
RoleCompany Director
Correspondence Address82 Argyll Street
Dunoon
PA23 7NJ
Scotland
Director NameMr Marthijn Patrick Henry Lucas Stock
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityDutch
StatusCurrent
Appointed14 June 2021(13 years, 10 months after company formation)
Appointment Duration2 years, 9 months
RoleGas Engineer
Country of ResidenceScotland
Correspondence Address82 Argyll Street
Dunoon
PA23 7NJ
Scotland
Director NamePamela Ivy Neighbour
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2007(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address2 Barrs Court
Cardross
Dunbartonshire
G82 5PP
Scotland
Director NameThomas William Neighbour
Date of BirthNovember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2007(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address2 Barrs Court
Cardross
Dunbartonshire
G82 5PP
Scotland
Secretary NamePamela Ivy Neighbour
NationalityBritish
StatusResigned
Appointed25 July 2007(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address2 Barrs Court
Cardross
Dunbartonshire
G82 5PP
Scotland
Director NameMr Steven Charles Bright
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2009(2 years, 2 months after company formation)
Appointment Duration2 years (resigned 10 October 2011)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence AddressOran An Eala Portavadie
Tighnabbruaich
Aryll & Bute
PA21 2DA
Scotland
Director NameMr Alexander Bulloch
Date of BirthMay 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2010(3 years, 4 months after company formation)
Appointment Duration9 years, 1 month (resigned 15 January 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCraig Lodge Ostel Bay
Tighnabruaich
Argyll & Bute
PA21 2AH
Scotland
Director NameMs Sarah Stow
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2012(4 years, 10 months after company formation)
Appointment Duration7 years, 8 months (resigned 05 February 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCraig Lodge Ostel Bay
Tighnabruaich
Argyll & Bute
PA21 2AH
Scotland
Secretary NameVolha Beliakova
StatusResigned
Appointed14 August 2012(5 years after company formation)
Appointment Duration1 month, 1 week (resigned 26 September 2012)
RoleCompany Director
Correspondence AddressCraig Lodge Ostel Bay
Tighnabruaich
Argyll & Bute
PA21 2AH
Scotland
Director NameMr Alan John Pryde
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2015(7 years, 10 months after company formation)
Appointment Duration6 months, 1 week (resigned 06 December 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCraig Lodge Ostel Bay
Tighnabruaich
Argyll & Bute
PA21 2AH
Scotland
Director NameMr Johann Rudolf Stock
Date of BirthApril 1969 (Born 55 years ago)
NationalityDutch
StatusResigned
Appointed30 September 2016(9 years, 2 months after company formation)
Appointment Duration1 week, 5 days (resigned 12 October 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCraig Lodge Ostel Bay
Tighnabruaich
PA21 2AH
Scotland
Director NameMrs Linda Ellis Lind
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2016(9 years, 2 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 21 July 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCraig Lodge Ostel Bay
Tighnabruaich
PA21 2AH
Scotland
Director NameMr Howard Anthony Roche
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2017(9 years, 12 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 04 September 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCraig Lodge Ostel Bay
Tighnabruaich
PA21 2AH
Scotland
Director NameMrs Kathy Roche
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2017(9 years, 12 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 04 September 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCraig Lodge Ostel Bay
Tighnabruaich
PA21 2AH
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
Date of BirthFebruary 1999 (Born 25 years ago)
StatusResigned
Appointed25 July 2007(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed25 July 2007(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitewww.portavadiedistillery.co.uk/
Email address[email protected]
Telephone01700 811881
Telephone regionRothesay

Location

Registered Address82 Argyll Street
Dunoon
PA23 7NJ
Scotland
ConstituencyArgyll and Bute
WardDunoon
Address Matches7 other UK companies use this postal address

Financials

Year2013
Turnover£109,471
Gross Profit£47,020
Net Worth£169,296
Cash£43,755
Current Liabilities£223,181

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return12 September 2023 (6 months, 2 weeks ago)
Next Return Due26 September 2024 (6 months from now)

Filing History

6 October 2023Confirmation statement made on 12 September 2023 with no updates (3 pages)
4 July 2023Total exemption full accounts made up to 31 August 2022 (6 pages)
17 October 2022Registered 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 2022Confirmation statement made on 12 September 2022 with no updates (3 pages)
15 July 2022Company name changed portavadie distillery LIMITED\certificate issued on 15/07/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-07-12
(3 pages)
6 June 2022Total exemption full accounts made up to 31 August 2021 (6 pages)
22 November 2021Total exemption full accounts made up to 31 August 2020 (7 pages)
13 October 2021Confirmation statement made on 2 October 2021 with no updates (3 pages)
14 June 2021Appointment of Mr Marthijn Patrick Henry Lucas Stock as a director on 14 June 2021 (2 pages)
30 October 2020Confirmation statement made on 2 October 2020 with updates (4 pages)
28 October 2020Compulsory strike-off action has been discontinued (1 page)
27 October 2020First Gazette notice for compulsory strike-off (1 page)
3 September 2020Total exemption full accounts made up to 31 August 2019 (7 pages)
24 April 2020Termination of appointment of Sarah Stow as a director on 5 February 2020 (1 page)
20 January 2020Termination of appointment of Alexander Bulloch as a director on 15 January 2020 (1 page)
9 October 2019Confirmation statement made on 2 October 2019 with no updates (3 pages)
24 April 2019Total exemption full accounts made up to 31 August 2018 (7 pages)
3 October 2018Cessation of Johann Rudolf Stock as a person with significant control on 2 October 2017 (1 page)
3 October 2018Change of details for Mr George James Riddell as a person with significant control on 2 October 2017 (2 pages)
3 October 2018Notification of Sarah Stow as a person with significant control on 2 October 2017 (2 pages)
3 October 2018Confirmation statement made on 2 October 2018 with no updates (3 pages)
23 March 2018Total exemption full accounts made up to 31 August 2017 (8 pages)
2 October 2017Confirmation statement made on 2 October 2017 with updates (5 pages)
2 October 2017Confirmation statement made on 2 October 2017 with updates (5 pages)
20 September 2017Notification of George James Riddell as a person with significant control on 20 September 2017 (2 pages)
20 September 2017Confirmation statement made on 20 September 2017 with updates (5 pages)
20 September 2017Notification of George James Riddell as a person with significant control on 20 September 2017 (2 pages)
20 September 2017Confirmation statement made on 20 September 2017 with updates (5 pages)
14 September 2017Confirmation statement made on 14 September 2017 with updates (4 pages)
14 September 2017Confirmation statement made on 14 September 2017 with updates (4 pages)
14 September 2017Notification of Johann Rudolf Stock as a person with significant control on 14 September 2017 (2 pages)
14 September 2017Notification of Johann Rudolf Stock as a person with significant control on 14 September 2017 (2 pages)
5 September 2017Termination of appointment of Kathy Roche as a director on 4 September 2017 (1 page)
5 September 2017Termination of appointment of Kathy Roche as a director on 4 September 2017 (1 page)
5 September 2017Confirmation statement made on 5 September 2017 with updates (4 pages)
5 September 2017Termination of appointment of Howard Anthony Roche as a director on 4 September 2017 (1 page)
5 September 2017Confirmation statement made on 5 September 2017 with updates (4 pages)
5 September 2017Termination of appointment of Howard Anthony Roche as a director on 4 September 2017 (1 page)
25 August 2017Confirmation statement made on 15 August 2017 with updates (4 pages)
25 August 2017Confirmation statement made on 15 August 2017 with updates (4 pages)
22 July 2017Confirmation statement made on 21 July 2017 with updates (4 pages)
22 July 2017Confirmation statement made on 21 July 2017 with updates (4 pages)
21 July 2017Cessation of Sarah Stow as a person with significant control on 21 July 2017 (1 page)
21 July 2017Appointment of Mrs Kathy Roche as a director on 21 July 2017 (2 pages)
21 July 2017Cessation of Sarah Stow as a person with significant control on 21 July 2017 (1 page)
21 July 2017Appointment of Mr Howard Roche as a director on 21 July 2017 (2 pages)
21 July 2017Appointment of Mr Howard Roche as a director on 21 July 2017 (2 pages)
21 July 2017Termination of appointment of Linda Ellis Lind as a director on 21 July 2017 (1 page)
21 July 2017Appointment of Mrs Kathy Roche as a director on 21 July 2017 (2 pages)
21 July 2017Termination of appointment of Linda Ellis Lind as a director on 21 July 2017 (1 page)
26 May 2017Total exemption full accounts made up to 31 August 2016 (9 pages)
26 May 2017Total exemption full accounts made up to 31 August 2016 (9 pages)
12 October 2016Termination of appointment of Johann Rudolf Stock as a director on 12 October 2016 (1 page)
12 October 2016Termination of appointment of Johann Rudolf Stock as a director on 12 October 2016 (1 page)
2 October 2016Appointment of Mrs Linda Ellis Lind as a director on 30 September 2016 (2 pages)
2 October 2016Appointment of Mrs Linda Ellis Lind as a director on 30 September 2016 (2 pages)
30 September 2016Appointment of Mr Johann Rudolf Stock as a director on 30 September 2016 (2 pages)
30 September 2016Appointment of Mr Johann Rudolf Stock as a director on 30 September 2016 (2 pages)
18 August 2016Confirmation statement made on 15 August 2016 with updates (5 pages)
18 August 2016Confirmation statement made on 15 August 2016 with updates (5 pages)
1 June 2016Total exemption full accounts made up to 31 August 2015 (10 pages)
1 June 2016Total exemption full accounts made up to 31 August 2015 (10 pages)
6 December 2015Termination of appointment of Alan John Pryde as a director on 6 December 2015 (1 page)
6 December 2015Termination of appointment of Alan John Pryde as a director on 6 December 2015 (1 page)
6 December 2015Termination of appointment of Alan John Pryde as a director on 6 December 2015 (1 page)
30 August 2015Annual return made up to 15 August 2015 with a full list of shareholders
Statement of capital on 2015-08-30
  • GBP 225
(5 pages)
30 August 2015Annual return made up to 15 August 2015 with a full list of shareholders
Statement of capital on 2015-08-30
  • GBP 225
(5 pages)
25 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 225
(4 pages)
25 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 225
(4 pages)
23 June 2015Appointment of Mr Alan John Pryde as a director on 1 June 2015 (2 pages)
23 June 2015Appointment of Mr Alan John Pryde as a director on 1 June 2015 (2 pages)
23 June 2015Appointment of Mr Alan John Pryde as a director on 1 June 2015 (2 pages)
30 May 2015Total exemption full accounts made up to 31 August 2014 (10 pages)
30 May 2015Total exemption full accounts made up to 31 August 2014 (10 pages)
10 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-10
  • GBP 225
(5 pages)
10 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-10
  • GBP 225
(5 pages)
3 June 2014Total exemption full accounts made up to 31 August 2013 (10 pages)
3 June 2014Total exemption full accounts made up to 31 August 2013 (10 pages)
1 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-01
  • GBP 225
(5 pages)
1 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-01
  • GBP 225
(5 pages)
15 May 2013Total exemption full accounts made up to 31 August 2012 (9 pages)
15 May 2013Total exemption full accounts made up to 31 August 2012 (9 pages)
15 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (5 pages)
15 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (5 pages)
11 February 2013Appointment of Mr George James Riddell as a secretary (1 page)
11 February 2013Appointment of Mr George James Riddell as a secretary (1 page)
17 October 2012Company name changed cardross whisky brokers LTD.\certificate issued on 17/10/12
  • RES15 ‐ Change company name resolution on 2012-10-17
  • NM01 ‐ Change of name by resolution
(3 pages)
17 October 2012Termination of appointment of Volha Beliakova as a secretary (1 page)
17 October 2012Termination of appointment of Volha Beliakova as a secretary (1 page)
17 October 2012Company name changed cardross whisky brokers LTD.\certificate issued on 17/10/12
  • RES15 ‐ Change company name resolution on 2012-10-17
  • NM01 ‐ Change of name by resolution
(3 pages)
20 August 2012Annual return made up to 25 July 2012 with a full list of shareholders (4 pages)
20 August 2012Annual return made up to 25 July 2012 with a full list of shareholders (4 pages)
19 August 2012Director's details changed for Mr Alexander Bulloch on 14 August 2012 (2 pages)
19 August 2012Director's details changed for Mr Alexander Bulloch on 14 August 2012 (2 pages)
19 August 2012Appointment of Volha Beliakova as a secretary (1 page)
19 August 2012Appointment of Volha Beliakova as a secretary (1 page)
19 August 2012Director's details changed for Ms Sarah Stow on 14 August 2012 (2 pages)
19 August 2012Director's details changed for Ms Sarah Stow on 14 August 2012 (2 pages)
25 May 2012Appointment of Ms Sarah Stow as a director (2 pages)
25 May 2012Appointment of Ms Sarah Stow as a director (2 pages)
24 April 2012Total exemption small company accounts made up to 31 August 2011 (10 pages)
24 April 2012Total exemption small company accounts made up to 31 August 2011 (10 pages)
20 October 2011Termination of appointment of Steven Bright as a director (1 page)
20 October 2011Termination of appointment of Steven Bright as a director (1 page)
21 September 2011Annual return made up to 25 July 2011 with a full list of shareholders (6 pages)
21 September 2011Annual return made up to 25 July 2011 with a full list of shareholders (6 pages)
13 January 2011Termination of appointment of Pamela Neighbour as a director (1 page)
13 January 2011Termination of appointment of Pamela Neighbour as a director (1 page)
13 January 2011Termination of appointment of Thomas Neighbour as a director (1 page)
13 January 2011Termination of appointment of Thomas Neighbour as a director (1 page)
13 January 2011Termination of appointment of Pamela Neighbour as a secretary (1 page)
13 January 2011Termination of appointment of Pamela Neighbour as a secretary (1 page)
26 November 2010Appointment of Mr Alexander Bulloch as a director (2 pages)
26 November 2010Registered office address changed from 2 Barrs Court Cardross Dunbartonshrie G82 5PP on 26 November 2010 (1 page)
26 November 2010Appointment of Mr Alexander Bulloch as a director (2 pages)
26 November 2010Registered office address changed from 2 Barrs Court Cardross Dunbartonshrie G82 5PP on 26 November 2010 (1 page)
25 November 2010Total exemption small company accounts made up to 31 August 2010 (4 pages)
25 November 2010Total exemption small company accounts made up to 31 August 2010 (4 pages)
26 July 2010Director's details changed for Pamela Ivy Neighbour on 25 July 2010 (2 pages)
26 July 2010Director's details changed for Pamela Ivy Neighbour on 25 July 2010 (2 pages)
26 July 2010Director's details changed for Thomas William Neighbour on 25 July 2010 (2 pages)
26 July 2010Annual return made up to 25 July 2010 with a full list of shareholders (8 pages)
26 July 2010Director's details changed for Thomas William Neighbour on 25 July 2010 (2 pages)
26 July 2010Annual return made up to 25 July 2010 with a full list of shareholders (8 pages)
19 November 2009Full accounts made up to 31 August 2009 (4 pages)
19 November 2009Full accounts made up to 31 August 2009 (4 pages)
2 November 2009Appointment of Mr Steven Charles Bright as a director (2 pages)
2 November 2009Appointment of Mr Steven Charles Bright as a director (2 pages)
4 August 2009Return made up to 25/07/09; full list of members (11 pages)
4 August 2009Return made up to 25/07/09; full list of members (11 pages)
12 November 2008Total exemption small company accounts made up to 31 August 2008 (3 pages)
12 November 2008Total exemption small company accounts made up to 31 August 2008 (3 pages)
7 November 2008Director appointed pamela ivy neighbour logged form (2 pages)
7 November 2008Director appointed pamela ivy neighbour logged form (2 pages)
26 August 2008Return made up to 25/07/08; full list of members (11 pages)
26 August 2008Return made up to 25/07/08; full list of members (11 pages)
22 July 2008Ad 12/06/08\gbp si 4@1=4\gbp ic 100/104\ (2 pages)
22 July 2008Ad 12/06/08\gbp si 4@1=4\gbp ic 100/104\ (2 pages)
17 June 2008Ad 12/06/08\gbp si 99@1=99\gbp ic 1/100\ (10 pages)
17 June 2008Ad 12/06/08\gbp si 99@1=99\gbp ic 1/100\ (10 pages)
14 August 2007Accounting reference date extended from 31/07/08 to 31/08/08 (1 page)
14 August 2007Director resigned (1 page)
14 August 2007Accounting reference date extended from 31/07/08 to 31/08/08 (1 page)
14 August 2007Director resigned (1 page)
8 August 2007Registered office changed on 08/08/07 from: 2 barrs court cardross dunbartonshire G82 5PP (1 page)
8 August 2007New secretary appointed;new director appointed (2 pages)
8 August 2007New director appointed (2 pages)
8 August 2007New director appointed (2 pages)
8 August 2007Registered office changed on 08/08/07 from: 2 barrs court cardross dunbartonshire G82 5PP (1 page)
8 August 2007New secretary appointed;new director appointed (2 pages)
27 July 2007Secretary resigned (1 page)
27 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
27 July 2007Secretary resigned (1 page)
27 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
25 July 2007Incorporation (17 pages)
25 July 2007Incorporation (17 pages)