Company NameThe Original Loch Ness Whisky Company Limited
Company StatusDissolved
Company NumberSC342695
CategoryPrivate Limited Company
Incorporation Date12 May 2008(16 years ago)
Dissolution Date13 April 2021 (3 years ago)
Previous NameMountwest 806 Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NamePeter Michael Greinig
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2009(11 months, 3 weeks after company formation)
Appointment Duration11 years, 11 months (closed 13 April 2021)
RoleBuyer
Country of ResidenceSwitzerland
Correspondence AddressChemin Des Covets 23
Orbe Vaud
1350
Switzerland
Director NameMr Euan Coutts Shand
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2009(11 months, 3 weeks after company formation)
Appointment Duration11 years, 11 months (closed 13 April 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Manse Princes Street
Huntly
AB54 8HA
Scotland
Director NameMr Alan John Snelling
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2009(11 months, 3 weeks after company formation)
Appointment Duration11 years, 11 months (closed 13 April 2021)
RoleTrader
Country of ResidenceEngland
Correspondence AddressUfton Court The Paddock
West Ridge
Sittingbourne
Kent
ME10 1UH
Secretary NameStronachs Secretaries Limited (Corporation)
StatusClosed
Appointed12 May 2008(same day as company formation)
Correspondence Address28 Albyn Place
Aberdeen
AB10 1YL
Scotland
Director NameMr Ewan Craig Neilson
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2008(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address16 Earlspark Road
Bieldside
Aberdeen
Aberdeenshire
AB15 9BZ
Scotland

Contact

Websitewww.lochnesswhisky.co.uk
Email address[email protected]

Location

Registered Address28 Albyn Place
Aberdeen
AB10 1YL
Scotland
ConstituencyAberdeen South
WardHazlehead/Ashley/Queens Cross
Address MatchesOver 200 other UK companies use this postal address

Shareholders

33 at £1Alan John Snelling
33.33%
Ordinary
33 at £1Euan Coutts Shand
33.33%
Ordinary
33 at £1Peter Michael Greinig
33.33%
Ordinary

Accounts

Latest Accounts31 May 2019 (4 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

26 January 2021First Gazette notice for voluntary strike-off (1 page)
19 January 2021Application to strike the company off the register (1 page)
27 May 2020Confirmation statement made on 12 May 2020 with no updates (3 pages)
24 January 2020Accounts for a dormant company made up to 31 May 2019 (2 pages)
14 May 2019Confirmation statement made on 12 May 2019 with no updates (3 pages)
27 February 2019Accounts for a dormant company made up to 31 May 2018 (2 pages)
10 October 2018Change of details for Mr Euan Coutts Shand as a person with significant control on 10 October 2018 (2 pages)
10 October 2018Director's details changed for Euan Coutts Shand on 10 October 2018 (2 pages)
29 May 2018Confirmation statement made on 12 May 2018 with no updates (3 pages)
13 February 2018Secretary's details changed for Stronachs Secretaries Limited on 17 October 2017 (1 page)
9 February 2018Accounts for a dormant company made up to 31 May 2017 (2 pages)
18 October 2017Registered office address changed from 34 Albyn Place Aberdeen Aberdeenshire AB10 1FW to 28 Albyn Place Aberdeen AB10 1YL on 18 October 2017 (1 page)
18 October 2017Registered office address changed from 34 Albyn Place Aberdeen Aberdeenshire AB10 1FW to 28 Albyn Place Aberdeen AB10 1YL on 18 October 2017 (1 page)
15 May 2017Confirmation statement made on 12 May 2017 with updates (7 pages)
15 May 2017Confirmation statement made on 12 May 2017 with updates (7 pages)
27 October 2016Accounts for a dormant company made up to 31 May 2016 (2 pages)
27 October 2016Accounts for a dormant company made up to 31 May 2016 (2 pages)
12 May 2016Annual return made up to 12 May 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 99
(6 pages)
12 May 2016Annual return made up to 12 May 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 99
(6 pages)
29 February 2016Accounts for a dormant company made up to 31 May 2015 (2 pages)
29 February 2016Accounts for a dormant company made up to 31 May 2015 (2 pages)
23 June 2015Annual return made up to 12 May 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 99
(6 pages)
23 June 2015Annual return made up to 12 May 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 99
(6 pages)
23 June 2015Secretary's details changed for Stronachs Secretaries Limited on 31 May 2014 (1 page)
23 June 2015Secretary's details changed for Stronachs Secretaries Limited on 31 May 2014 (1 page)
15 October 2014Accounts for a dormant company made up to 31 May 2014 (2 pages)
15 October 2014Accounts for a dormant company made up to 31 May 2014 (2 pages)
22 May 2014Director's details changed for Peter Michael Greinig on 13 May 2013 (2 pages)
22 May 2014Director's details changed for Peter Michael Greinig on 13 May 2013 (2 pages)
22 May 2014Annual return made up to 12 May 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 99
(6 pages)
22 May 2014Annual return made up to 12 May 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 99
(6 pages)
8 May 2014Accounts for a dormant company made up to 31 May 2013 (2 pages)
8 May 2014Accounts for a dormant company made up to 31 May 2013 (2 pages)
7 June 2013Annual return made up to 12 May 2013 with a full list of shareholders (6 pages)
7 June 2013Annual return made up to 12 May 2013 with a full list of shareholders (6 pages)
4 October 2012Accounts for a dormant company made up to 31 May 2012 (2 pages)
4 October 2012Accounts for a dormant company made up to 31 May 2012 (2 pages)
4 July 2012Annual return made up to 12 May 2012 with a full list of shareholders (6 pages)
4 July 2012Annual return made up to 12 May 2012 with a full list of shareholders (6 pages)
12 October 2011Accounts for a dormant company made up to 31 May 2011 (2 pages)
12 October 2011Accounts for a dormant company made up to 31 May 2011 (2 pages)
20 May 2011Annual return made up to 12 May 2011 with a full list of shareholders (6 pages)
20 May 2011Annual return made up to 12 May 2011 with a full list of shareholders (6 pages)
22 September 2010Accounts for a dormant company made up to 31 May 2010 (3 pages)
22 September 2010Accounts for a dormant company made up to 31 May 2010 (3 pages)
24 May 2010Annual return made up to 12 May 2010 with a full list of shareholders (5 pages)
24 May 2010Annual return made up to 12 May 2010 with a full list of shareholders (5 pages)
9 February 2010Accounts for a dormant company made up to 31 May 2009 (2 pages)
9 February 2010Accounts for a dormant company made up to 31 May 2009 (2 pages)
26 August 2009Return made up to 12/05/09; full list of members (4 pages)
26 August 2009Return made up to 12/05/09; full list of members (4 pages)
24 August 2009Ad 01/05/09\gbp si 98@1=98\gbp ic 1/99\ (2 pages)
24 August 2009Ad 01/05/09\gbp si 98@1=98\gbp ic 1/99\ (2 pages)
24 August 2009Director appointed euan coutts shand (3 pages)
24 August 2009Appointment terminated director ewan neilson (1 page)
24 August 2009Director appointed euan coutts shand (3 pages)
24 August 2009Appointment terminated director ewan neilson (1 page)
24 August 2009Director appointed alan john snelling (3 pages)
24 August 2009Director appointed peter michael greinig (3 pages)
24 August 2009Director appointed peter michael greinig (3 pages)
24 August 2009Director appointed alan john snelling (3 pages)
14 August 2008Company name changed mountwest 806 LIMITED\certificate issued on 15/08/08 (2 pages)
14 August 2008Company name changed mountwest 806 LIMITED\certificate issued on 15/08/08 (2 pages)
12 May 2008Incorporation (21 pages)
12 May 2008Incorporation (21 pages)