Dumbarton
G82 2SS
Scotland
Director Name | Mr Stuart Andrew Ferrie McKechnie |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 December 2019(10 years, 6 months after company formation) |
Appointment Duration | 4 years, 4 months |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | Kilmalid Stirling Road Dumbarton G82 2SS Scotland |
Director Name | Edward Fells |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2020(11 years, 4 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Chief Finance Officer |
Country of Residence | United Kingdom |
Correspondence Address | Kilmalid Stirling Road Dumbarton G82 2SS Scotland |
Director Name | Mr Herve Denis Michel Fetter |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 19 May 2009(same day as company formation) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 6 Spear Mews London SW5 9NA |
Director Name | Mr Stuart Macnab |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2009(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Kilmalid Stirling Road Dumbarton G82 2SS Scotland |
Secretary Name | Jane Egan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 May 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 11 McCrorie Place Kilbarchan Renfrewshire PA10 2BF Scotland |
Director Name | Aziz Jetha |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2009(1 week, 6 days after company formation) |
Appointment Duration | 2 years, 11 months (resigned 27 April 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Grove Road Pinner Middlesex HA5 5HW |
Secretary Name | Stuart Macnab |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 May 2010(1 year after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 14 February 2011) |
Role | Company Director |
Correspondence Address | 6 Station Rise Lochwinnoch Renfrewshire PA12 4NA Scotland |
Secretary Name | Ailsa Mary Robertson Mapplebeck |
---|---|
Status | Resigned |
Appointed | 04 January 2012(2 years, 7 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 22 May 2019) |
Role | Company Director |
Correspondence Address | 111-113 Renfrew Road Paisley PA3 4DY Scotland |
Director Name | Vincent Turpin |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 September 2017(8 years, 3 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 30 September 2020) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Kilmalid Stirling Road Dumbarton G82 2SS Scotland |
Registered Address | Kilmalid Stirling Road Dumbarton G82 2SS Scotland |
---|---|
Constituency | West Dunbartonshire |
Ward | Leven |
Address Matches | Over 40 other UK companies use this postal address |
170m at $1 | Allied Domecq (Holdings) LTD 100.00% Ordinary |
---|---|
2 at £1 | Allied Domecq (Holdings) LTD 0.00% Ordinary 1 |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 19 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 2 June 2024 (1 month, 1 week from now) |
24 May 2023 | Confirmation statement made on 19 May 2023 with no updates (3 pages) |
---|---|
14 February 2023 | Accounts for a dormant company made up to 30 June 2022 (2 pages) |
20 October 2022 | Director's details changed for Edward Fells on 19 October 2022 (2 pages) |
19 May 2022 | Confirmation statement made on 19 May 2022 with no updates (3 pages) |
31 March 2022 | Termination of appointment of Stuart Macnab as a director on 31 March 2022 (1 page) |
24 March 2022 | Accounts for a dormant company made up to 30 June 2021 (2 pages) |
19 May 2021 | Confirmation statement made on 19 May 2021 with no updates (3 pages) |
6 April 2021 | Accounts for a dormant company made up to 30 June 2020 (2 pages) |
23 February 2021 | Director's details changed for Edward Fells on 7 December 2020 (2 pages) |
1 October 2020 | Termination of appointment of Vincent Turpin as a director on 30 September 2020 (1 page) |
1 October 2020 | Appointment of Edward Fells as a director on 1 October 2020 (2 pages) |
1 July 2020 | Registered office address changed from 111-113 Renfrew Road Paisley PA3 4DY to Kilmalid Stirling Road Dumbarton G82 2SS on 1 July 2020 (1 page) |
1 July 2020 | Change of details for Allied Domecq (Holdings) Limited as a person with significant control on 1 July 2020 (3 pages) |
19 May 2020 | Confirmation statement made on 19 May 2020 with no updates (3 pages) |
19 May 2020 | Change of details for Allied Domecq (Holdings) Limited as a person with significant control on 6 April 2016 (2 pages) |
13 May 2020 | Director's details changed for Mr Stuart Macnab on 13 May 2020 (2 pages) |
16 March 2020 | Accounts for a dormant company made up to 30 June 2019 (2 pages) |
6 January 2020 | Appointment of Stuart Andrew Ferrie Mckechnie as a director on 11 December 2019 (2 pages) |
28 May 2019 | Termination of appointment of Ailsa Mary Robertson Mapplebeck as a secretary on 22 May 2019 (1 page) |
28 May 2019 | Appointment of Alexander Hugh Smiley as a secretary on 22 May 2019 (2 pages) |
20 May 2019 | Confirmation statement made on 19 May 2019 with no updates (3 pages) |
20 March 2019 | Accounts for a dormant company made up to 30 June 2018 (2 pages) |
21 May 2018 | Confirmation statement made on 19 May 2018 with no updates (3 pages) |
6 March 2018 | Accounts for a dormant company made up to 30 June 2017 (2 pages) |
4 September 2017 | Appointment of Vincent Turpin as a director on 1 September 2017 (2 pages) |
4 September 2017 | Appointment of Vincent Turpin as a director on 1 September 2017 (2 pages) |
4 September 2017 | Termination of appointment of Herve Denis Michel Fetter as a director on 31 August 2017 (1 page) |
4 September 2017 | Termination of appointment of Herve Denis Michel Fetter as a director on 31 August 2017 (1 page) |
23 May 2017 | Confirmation statement made on 19 May 2017 with updates (5 pages) |
23 May 2017 | Confirmation statement made on 19 May 2017 with updates (5 pages) |
22 March 2017 | Accounts for a dormant company made up to 30 June 2016 (1 page) |
22 March 2017 | Accounts for a dormant company made up to 30 June 2016 (1 page) |
25 May 2016 | Annual return made up to 19 May 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
25 May 2016 | Annual return made up to 19 May 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
23 March 2016 | Accounts for a dormant company made up to 30 June 2015 (1 page) |
23 March 2016 | Accounts for a dormant company made up to 30 June 2015 (1 page) |
20 May 2015 | Annual return made up to 19 May 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
20 May 2015 | Annual return made up to 19 May 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
25 March 2015 | Full accounts made up to 30 June 2014 (14 pages) |
25 March 2015 | Full accounts made up to 30 June 2014 (14 pages) |
21 May 2014 | Annual return made up to 19 May 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
21 May 2014 | Annual return made up to 19 May 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
26 March 2014 | Full accounts made up to 30 June 2013 (13 pages) |
26 March 2014 | Full accounts made up to 30 June 2013 (13 pages) |
21 May 2013 | Annual return made up to 19 May 2013 with a full list of shareholders (5 pages) |
21 May 2013 | Annual return made up to 19 May 2013 with a full list of shareholders (5 pages) |
22 March 2013 | Full accounts made up to 30 June 2012 (13 pages) |
22 March 2013 | Full accounts made up to 30 June 2012 (13 pages) |
17 July 2012 | Resolutions
|
17 July 2012 | Resolutions
|
25 May 2012 | Annual return made up to 19 May 2012 with a full list of shareholders (5 pages) |
25 May 2012 | Annual return made up to 19 May 2012 with a full list of shareholders (5 pages) |
30 April 2012 | Termination of appointment of Aziz Jetha as a director (1 page) |
30 April 2012 | Termination of appointment of Aziz Jetha as a director (1 page) |
22 March 2012 | Full accounts made up to 30 June 2011 (14 pages) |
22 March 2012 | Full accounts made up to 30 June 2011 (14 pages) |
5 January 2012 | Appointment of Ailsa Mary Robertson Mapplebeck as a secretary (1 page) |
5 January 2012 | Appointment of Ailsa Mary Robertson Mapplebeck as a secretary (1 page) |
26 May 2011 | Annual return made up to 19 May 2011 with a full list of shareholders (6 pages) |
26 May 2011 | Annual return made up to 19 May 2011 with a full list of shareholders (6 pages) |
17 May 2011 | Form SH01 - allotment date 28/04/11 (4 pages) |
17 May 2011 | Resolutions
|
17 May 2011 | Allotment of a new class of shares by an unlimited company (3 pages) |
17 May 2011 | Form SH01 - allotment date 28/04/11 (4 pages) |
17 May 2011 | Allotment of a new class of shares by an unlimited company (3 pages) |
17 May 2011 | Allotment of a new class of shares by an unlimited company (3 pages) |
17 May 2011 | Resolutions
|
17 May 2011 | Form SH01 allotment day 10/05/11 (4 pages) |
17 May 2011 | Resolutions
|
17 May 2011 | Resolutions
|
17 May 2011 | Form SH01 allotment day 10/05/11 (4 pages) |
17 May 2011 | Allotment of a new class of shares by an unlimited company (3 pages) |
24 February 2011 | Termination of appointment of Jane Egan as a secretary (1 page) |
24 February 2011 | Termination of appointment of Stuart Macnab as a secretary (1 page) |
24 February 2011 | Termination of appointment of Stuart Macnab as a secretary (1 page) |
24 February 2011 | Termination of appointment of Jane Egan as a secretary (1 page) |
22 February 2011 | Accounts for a dormant company made up to 30 June 2010 (1 page) |
22 February 2011 | Accounts for a dormant company made up to 30 June 2010 (1 page) |
20 October 2010 | Secretary's details changed for Stuart Mcnab on 20 October 2010 (1 page) |
20 October 2010 | Secretary's details changed for Stuart Mcnab on 20 October 2010 (1 page) |
22 July 2010 | Statement of company's objects (2 pages) |
22 July 2010 | Statement of company's objects (2 pages) |
4 June 2010 | Appointment of Stuart Mcnab as a secretary (3 pages) |
4 June 2010 | Appointment of Stuart Mcnab as a secretary (3 pages) |
21 May 2010 | Annual return made up to 19 May 2010 with a full list of shareholders (5 pages) |
21 May 2010 | Annual return made up to 19 May 2010 with a full list of shareholders (5 pages) |
9 February 2010 | Resolutions
|
9 February 2010 | Resolutions
|
11 June 2009 | Director appointed aziz jetha (10 pages) |
11 June 2009 | Accounting reference date extended from 31/05/2010 to 30/06/2010 (1 page) |
11 June 2009 | Director appointed aziz jetha (10 pages) |
11 June 2009 | Accounting reference date extended from 31/05/2010 to 30/06/2010 (1 page) |
19 May 2009 | Incorporation (115 pages) |
19 May 2009 | Incorporation (115 pages) |