Company NameWhisky Festivals Of Scotland Limited
Company StatusDissolved
Company NumberSC374673
CategoryPrivate Limited Company
Incorporation Date11 March 2010(14 years, 1 month ago)
Dissolution Date20 September 2016 (7 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5225Retail alcoholic & other beverages
SIC 47250Retail sale of beverages in specialised stores

Directors

Director NameWilliam Mackintosh
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed11 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressC/O Henry Brown & Co 26 Portland Road
Kilmarnock
Ayrshire
KA1 2EB
Scotland
Director NameMr Mark William Connelly
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3/1 104 Armadale Street
Glasgow
G31 2OD
Scotland

Location

Registered AddressC/O Henry Brown & Co
26 Portland Road
Kilmarnock
Ayrshire
KA1 2EB
Scotland
ConstituencyKilmarnock and Loudoun
WardKilmarnock West and Crosshouse
Address Matches8 other UK companies use this postal address

Shareholders

1 at £1Mark Connelly
50.00%
Ordinary
1 at £1William Mackintosh
50.00%
Ordinary

Accounts

Latest Accounts31 March 2015 (9 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

20 September 2016Final Gazette dissolved via voluntary strike-off (1 page)
20 September 2016Final Gazette dissolved via voluntary strike-off (1 page)
5 July 2016First Gazette notice for voluntary strike-off (1 page)
5 July 2016First Gazette notice for voluntary strike-off (1 page)
26 June 2016Application to strike the company off the register (3 pages)
26 June 2016Application to strike the company off the register (3 pages)
17 May 2016Termination of appointment of Mark William Connelly as a director on 5 April 2016 (2 pages)
17 May 2016Termination of appointment of Mark William Connelly as a director on 5 April 2016 (2 pages)
23 November 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
23 November 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
18 March 2015Annual return made up to 11 March 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 2
(4 pages)
18 March 2015Annual return made up to 11 March 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 2
(4 pages)
19 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
19 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
20 March 2014Annual return made up to 11 March 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 2
(4 pages)
20 March 2014Annual return made up to 11 March 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 2
(4 pages)
23 October 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
23 October 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
19 March 2013Annual return made up to 11 March 2013 with a full list of shareholders (4 pages)
19 March 2013Director's details changed for Mark Connelly on 11 March 2013 (2 pages)
19 March 2013Annual return made up to 11 March 2013 with a full list of shareholders (4 pages)
19 March 2013Director's details changed for Mark Connelly on 11 March 2013 (2 pages)
12 November 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
12 November 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
17 April 2012Annual return made up to 11 March 2012 with a full list of shareholders (4 pages)
17 April 2012Director's details changed for William Mackintosh on 12 March 2011 (2 pages)
17 April 2012Annual return made up to 11 March 2012 with a full list of shareholders (4 pages)
17 April 2012Director's details changed for William Mackintosh on 12 March 2011 (2 pages)
1 November 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
1 November 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
30 March 2011Annual return made up to 11 March 2011 with a full list of shareholders (4 pages)
30 March 2011Annual return made up to 11 March 2011 with a full list of shareholders (4 pages)
30 June 2010Registered office address changed from 7 Allsop Court Kilmaurs Ayrshire KA3 2LZ Scotland on 30 June 2010 (3 pages)
30 June 2010Registered office address changed from 7 Allsop Court Kilmaurs Ayrshire KA3 2LZ Scotland on 30 June 2010 (3 pages)
11 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(22 pages)
11 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
11 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)