Company NameGeorge Willsher & Company Limited
DirectorEuan Coutts Shand
Company StatusActive
Company NumberSC364754
CategoryPrivate Limited Company
Incorporation Date28 August 2009(14 years, 8 months ago)
Previous NameMountwest 853 Limited

Business Activity

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

Directors

Director NameMr Euan Coutts Shand
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed29 October 2009(2 months after company formation)
Appointment Duration14 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Manse Princes Street
Huntly
AB54 8HA
Scotland
Secretary NameStronachs Secretaries Limited (Corporation)
StatusCurrent
Appointed28 August 2009(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
Appointed28 August 2009(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address16 Earlspark Road
Bieldside
Aberdeen
Aberdeenshire
AB15 9BZ
Scotland

Contact

Websitedtcscotch.com

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

1 at £1Duncan Taylor Scotch Whisky LTD
100.00%
Ordinary

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryDormant
Accounts Year End31 August

Returns

Latest Return28 August 2023 (8 months ago)
Next Return Due11 September 2024 (4 months, 2 weeks from now)

Filing History

29 August 2023Confirmation statement made on 28 August 2023 with no updates (3 pages)
7 July 2023Accounts for a dormant company made up to 31 August 2022 (6 pages)
2 May 2023Director's details changed for Mr Euan Coutts Shand on 6 January 2023 (2 pages)
30 August 2022Confirmation statement made on 28 August 2022 with no updates (3 pages)
29 July 2022Accounts for a dormant company made up to 31 August 2021 (6 pages)
1 September 2021Confirmation statement made on 28 August 2021 with no updates (3 pages)
10 November 2020Accounts for a dormant company made up to 31 August 2020 (6 pages)
23 October 2020Change of details for Duncan Taylor Scotch Whisky Limited as a person with significant control on 6 April 2016 (2 pages)
31 August 2020Confirmation statement made on 28 August 2020 with no updates (3 pages)
27 December 2019Accounts for a dormant company made up to 31 August 2019 (5 pages)
28 August 2019Confirmation statement made on 28 August 2019 with no updates (3 pages)
1 March 2019Accounts for a dormant company made up to 31 August 2018 (5 pages)
30 August 2018Confirmation statement made on 28 August 2018 with no updates (3 pages)
23 July 2018Accounts for a dormant company made up to 31 August 2017 (5 pages)
9 February 2018Secretary's details changed for Stronachs Secretaries Limited on 17 October 2017 (1 page)
17 October 2017Registered 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 2017Change of details for Duncan Taylor Scotch Whisky Limited as a person with significant control on 17 October 2017 (2 pages)
17 October 2017Change of details for Duncan Taylor Scotch Whisky Limited as a person with significant control on 17 October 2017 (2 pages)
17 October 2017Registered 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 2017Confirmation statement made on 28 August 2017 with no updates (3 pages)
30 August 2017Confirmation statement made on 28 August 2017 with no updates (3 pages)
23 February 2017Accounts for a dormant company made up to 31 August 2016 (2 pages)
23 February 2017Accounts for a dormant company made up to 31 August 2016 (2 pages)
31 August 2016Confirmation statement made on 28 August 2016 with updates (5 pages)
31 August 2016Confirmation statement made on 28 August 2016 with updates (5 pages)
4 September 2015Annual return made up to 28 August 2015 with a full list of shareholders
Statement of capital on 2015-09-04
  • GBP 1
(4 pages)
4 September 2015Annual return made up to 28 August 2015 with a full list of shareholders
Statement of capital on 2015-09-04
  • GBP 1
(4 pages)
4 September 2015Secretary's details changed for Stronachs Secretaries Limited on 28 August 2015 (1 page)
4 September 2015Accounts for a dormant company made up to 28 August 2015 (2 pages)
4 September 2015Accounts for a dormant company made up to 28 August 2015 (2 pages)
4 September 2015Secretary's details changed for Stronachs Secretaries Limited on 28 August 2015 (1 page)
2 September 2014Accounts for a dormant company made up to 28 August 2014 (2 pages)
2 September 2014Accounts for a dormant company made up to 28 August 2014 (2 pages)
2 September 2014Annual return made up to 28 August 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 1
(4 pages)
2 September 2014Annual return made up to 28 August 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 1
(4 pages)
10 February 2014Accounts for a dormant company made up to 31 August 2013 (2 pages)
10 February 2014Accounts for a dormant company made up to 31 August 2013 (2 pages)
21 December 2013Compulsory strike-off action has been discontinued (1 page)
21 December 2013Compulsory strike-off action has been discontinued (1 page)
20 December 2013First Gazette notice for compulsory strike-off (1 page)
20 December 2013First Gazette notice for compulsory strike-off (1 page)
17 December 2013Annual return made up to 28 August 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 1
(4 pages)
17 December 2013Annual return made up to 28 August 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 1
(4 pages)
1 February 2013Accounts for a dormant company made up to 31 August 2012 (2 pages)
1 February 2013Accounts for a dormant company made up to 31 August 2012 (2 pages)
29 August 2012Annual return made up to 28 August 2012 with a full list of shareholders (4 pages)
29 August 2012Annual return made up to 28 August 2012 with a full list of shareholders (4 pages)
26 September 2011Accounts for a dormant company made up to 31 August 2011 (4 pages)
26 September 2011Accounts for a dormant company made up to 31 August 2011 (4 pages)
31 August 2011Annual return made up to 28 August 2011 with a full list of shareholders (4 pages)
31 August 2011Annual return made up to 28 August 2011 with a full list of shareholders (4 pages)
22 October 2010Accounts for a dormant company made up to 31 August 2010 (3 pages)
22 October 2010Accounts for a dormant company made up to 31 August 2010 (3 pages)
3 September 2010Annual return made up to 28 August 2010 with a full list of shareholders (4 pages)
3 September 2010Annual return made up to 28 August 2010 with a full list of shareholders (4 pages)
1 December 2009Appointment of Euan Coutts Shand as a director (3 pages)
1 December 2009Termination of appointment of Ewan Neilson as a director (2 pages)
1 December 2009Appointment of Euan Coutts Shand as a director (3 pages)
1 December 2009Termination of appointment of Ewan Neilson as a director (2 pages)
29 October 2009Company name changed mountwest 853 LIMITED\certificate issued on 29/10/09
  • CONNOT ‐
(3 pages)
29 October 2009Company name changed mountwest 853 LIMITED\certificate issued on 29/10/09
  • CONNOT ‐
(3 pages)
27 October 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-10-26
(1 page)
27 October 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-10-26
(1 page)
28 August 2009Incorporation (20 pages)
28 August 2009Incorporation (20 pages)