Huntly
AB54 8HA
Scotland
Secretary Name | Stronachs Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 28 August 2009(same day as company formation) |
Correspondence Address | 28 Albyn Place Aberdeen AB10 1YL Scotland |
Director Name | Mr Ewan Craig Neilson |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 2009(same day as company formation) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 16 Earlspark Road Bieldside Aberdeen Aberdeenshire AB15 9BZ Scotland |
Website | dtcscotch.com |
---|
Registered Address | 28 Albyn Place Aberdeen AB10 1YL Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Hazlehead/Ashley/Queens Cross |
Address Matches | Over 200 other UK companies use this postal address |
1 at £1 | Duncan Taylor Scotch Whisky LTD 100.00% Ordinary |
---|
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Dormant |
Accounts Year End | 31 August |
Latest Return | 28 August 2023 (8 months ago) |
---|---|
Next Return Due | 11 September 2024 (4 months, 2 weeks from now) |
29 August 2023 | Confirmation statement made on 28 August 2023 with no updates (3 pages) |
---|---|
7 July 2023 | Accounts for a dormant company made up to 31 August 2022 (6 pages) |
2 May 2023 | Director's details changed for Mr Euan Coutts Shand on 6 January 2023 (2 pages) |
30 August 2022 | Confirmation statement made on 28 August 2022 with no updates (3 pages) |
29 July 2022 | Accounts for a dormant company made up to 31 August 2021 (6 pages) |
1 September 2021 | Confirmation statement made on 28 August 2021 with no updates (3 pages) |
10 November 2020 | Accounts for a dormant company made up to 31 August 2020 (6 pages) |
23 October 2020 | Change of details for Duncan Taylor Scotch Whisky Limited as a person with significant control on 6 April 2016 (2 pages) |
31 August 2020 | Confirmation statement made on 28 August 2020 with no updates (3 pages) |
27 December 2019 | Accounts for a dormant company made up to 31 August 2019 (5 pages) |
28 August 2019 | Confirmation statement made on 28 August 2019 with no updates (3 pages) |
1 March 2019 | Accounts for a dormant company made up to 31 August 2018 (5 pages) |
30 August 2018 | Confirmation statement made on 28 August 2018 with no updates (3 pages) |
23 July 2018 | Accounts for a dormant company made up to 31 August 2017 (5 pages) |
9 February 2018 | Secretary's details changed for Stronachs Secretaries Limited on 17 October 2017 (1 page) |
17 October 2017 | Registered office address changed from 34 Albyn Place Aberdeen Aberdeenshire AB10 1FW to 28 Albyn Place Aberdeen AB10 1YL on 17 October 2017 (1 page) |
17 October 2017 | Change of details for Duncan Taylor Scotch Whisky Limited as a person with significant control on 17 October 2017 (2 pages) |
17 October 2017 | Change of details for Duncan Taylor Scotch Whisky Limited as a person with significant control on 17 October 2017 (2 pages) |
17 October 2017 | Registered office address changed from 34 Albyn Place Aberdeen Aberdeenshire AB10 1FW to 28 Albyn Place Aberdeen AB10 1YL on 17 October 2017 (1 page) |
30 August 2017 | Confirmation statement made on 28 August 2017 with no updates (3 pages) |
30 August 2017 | Confirmation statement made on 28 August 2017 with no updates (3 pages) |
23 February 2017 | Accounts for a dormant company made up to 31 August 2016 (2 pages) |
23 February 2017 | Accounts for a dormant company made up to 31 August 2016 (2 pages) |
31 August 2016 | Confirmation statement made on 28 August 2016 with updates (5 pages) |
31 August 2016 | Confirmation statement made on 28 August 2016 with updates (5 pages) |
4 September 2015 | Annual return made up to 28 August 2015 with a full list of shareholders Statement of capital on 2015-09-04
|
4 September 2015 | Annual return made up to 28 August 2015 with a full list of shareholders Statement of capital on 2015-09-04
|
4 September 2015 | Secretary's details changed for Stronachs Secretaries Limited on 28 August 2015 (1 page) |
4 September 2015 | Accounts for a dormant company made up to 28 August 2015 (2 pages) |
4 September 2015 | Accounts for a dormant company made up to 28 August 2015 (2 pages) |
4 September 2015 | Secretary's details changed for Stronachs Secretaries Limited on 28 August 2015 (1 page) |
2 September 2014 | Accounts for a dormant company made up to 28 August 2014 (2 pages) |
2 September 2014 | Accounts for a dormant company made up to 28 August 2014 (2 pages) |
2 September 2014 | Annual return made up to 28 August 2014 with a full list of shareholders Statement of capital on 2014-09-02
|
2 September 2014 | Annual return made up to 28 August 2014 with a full list of shareholders Statement of capital on 2014-09-02
|
10 February 2014 | Accounts for a dormant company made up to 31 August 2013 (2 pages) |
10 February 2014 | Accounts for a dormant company made up to 31 August 2013 (2 pages) |
21 December 2013 | Compulsory strike-off action has been discontinued (1 page) |
21 December 2013 | Compulsory strike-off action has been discontinued (1 page) |
20 December 2013 | First Gazette notice for compulsory strike-off (1 page) |
20 December 2013 | First Gazette notice for compulsory strike-off (1 page) |
17 December 2013 | Annual return made up to 28 August 2013 with a full list of shareholders Statement of capital on 2013-12-17
|
17 December 2013 | Annual return made up to 28 August 2013 with a full list of shareholders Statement of capital on 2013-12-17
|
1 February 2013 | Accounts for a dormant company made up to 31 August 2012 (2 pages) |
1 February 2013 | Accounts for a dormant company made up to 31 August 2012 (2 pages) |
29 August 2012 | Annual return made up to 28 August 2012 with a full list of shareholders (4 pages) |
29 August 2012 | Annual return made up to 28 August 2012 with a full list of shareholders (4 pages) |
26 September 2011 | Accounts for a dormant company made up to 31 August 2011 (4 pages) |
26 September 2011 | Accounts for a dormant company made up to 31 August 2011 (4 pages) |
31 August 2011 | Annual return made up to 28 August 2011 with a full list of shareholders (4 pages) |
31 August 2011 | Annual return made up to 28 August 2011 with a full list of shareholders (4 pages) |
22 October 2010 | Accounts for a dormant company made up to 31 August 2010 (3 pages) |
22 October 2010 | Accounts for a dormant company made up to 31 August 2010 (3 pages) |
3 September 2010 | Annual return made up to 28 August 2010 with a full list of shareholders (4 pages) |
3 September 2010 | Annual return made up to 28 August 2010 with a full list of shareholders (4 pages) |
1 December 2009 | Appointment of Euan Coutts Shand as a director (3 pages) |
1 December 2009 | Termination of appointment of Ewan Neilson as a director (2 pages) |
1 December 2009 | Appointment of Euan Coutts Shand as a director (3 pages) |
1 December 2009 | Termination of appointment of Ewan Neilson as a director (2 pages) |
29 October 2009 | Company name changed mountwest 853 LIMITED\certificate issued on 29/10/09
|
29 October 2009 | Company name changed mountwest 853 LIMITED\certificate issued on 29/10/09
|
27 October 2009 | Resolutions
|
27 October 2009 | Resolutions
|
28 August 2009 | Incorporation (20 pages) |
28 August 2009 | Incorporation (20 pages) |