Company NameLamberton Whisky & Spirits Limited
DirectorJohn Charles Alexander McDougall
Company StatusActive
Company NumberSC417369
CategoryPrivate Limited Company
Incorporation Date20 February 2012(12 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5134Wholesale of alcohol and other drinks
SIC 46342Wholesale of wine, beer, spirits and other alcoholic beverages

Directors

Director NameMr John Charles Alexander McDougall
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed20 February 2012(same day as company formation)
RoleManager
Country of ResidenceScotland
Correspondence Address47-49 The Square
Kelso
Roxburghshire
TD5 7HW
Scotland
Secretary NameMoore & Co (CR) Limited (Corporation)
StatusResigned
Appointed20 February 2012(same day as company formation)
Correspondence Address65 Bath Street
Glasgow
G2 2BX
Scotland

Contact

Telephone01289 308515
Telephone regionBerwick-on-Tweed

Location

Registered Address47-49 The Square
Kelso
Roxburghshire
TD5 7HW
Scotland
ConstituencyBerwickshire, Roxburgh and Selkirk
WardKelso and District
Address MatchesOver 100 other UK companies use this postal address

Shareholders

60 at £1John Charles Alexander Mcdougall
60.00%
Ordinary
40 at £1Patricia Mcdougall
40.00%
Ordinary

Financials

Year2014
Net Worth£90,914
Cash£18,131
Current Liabilities£54,141

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End29 February

Returns

Latest Return20 February 2024 (1 month, 4 weeks ago)
Next Return Due6 March 2025 (10 months, 2 weeks from now)

Filing History

13 June 2023Micro company accounts made up to 28 February 2023 (5 pages)
27 February 2023Confirmation statement made on 20 February 2023 with updates (5 pages)
10 May 2022Micro company accounts made up to 28 February 2022 (5 pages)
23 February 2022Confirmation statement made on 20 February 2022 with updates (5 pages)
25 October 2021Micro company accounts made up to 28 February 2021 (6 pages)
24 February 2021Confirmation statement made on 20 February 2021 with updates (5 pages)
6 November 2020Micro company accounts made up to 29 February 2020 (6 pages)
20 February 2020Confirmation statement made on 20 February 2020 with updates (5 pages)
30 August 2019Micro company accounts made up to 28 February 2019 (5 pages)
22 February 2019Confirmation statement made on 20 February 2019 with updates (5 pages)
9 July 2018Micro company accounts made up to 28 February 2018 (5 pages)
23 February 2018Confirmation statement made on 20 February 2018 with updates (6 pages)
23 October 2017Micro company accounts made up to 28 February 2017 (6 pages)
23 October 2017Micro company accounts made up to 28 February 2017 (6 pages)
16 August 2017Particulars of variation of rights attached to shares (2 pages)
16 August 2017Particulars of variation of rights attached to shares (2 pages)
16 August 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(18 pages)
16 August 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(18 pages)
16 August 2017Change of share class name or designation (2 pages)
16 August 2017Change of share class name or designation (2 pages)
16 May 2017Registered office address changed from Copper Beeches Lamberton Meadow Lamberton Berwickshire TD15 1XB to 47-49 the Square Kelso Roxburghshire TD5 7HW on 16 May 2017 (1 page)
16 May 2017Registered office address changed from Copper Beeches Lamberton Meadow Lamberton Berwickshire TD15 1XB to 47-49 the Square Kelso Roxburghshire TD5 7HW on 16 May 2017 (1 page)
27 February 2017Confirmation statement made on 20 February 2017 with updates (6 pages)
27 February 2017Confirmation statement made on 20 February 2017 with updates (6 pages)
4 November 2016Total exemption small company accounts made up to 29 February 2016 (7 pages)
4 November 2016Total exemption small company accounts made up to 29 February 2016 (7 pages)
14 March 2016Annual return made up to 20 February 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 100
(3 pages)
14 March 2016Annual return made up to 20 February 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 100
(3 pages)
9 September 2015Total exemption small company accounts made up to 28 February 2015 (7 pages)
9 September 2015Total exemption small company accounts made up to 28 February 2015 (7 pages)
23 February 2015Termination of appointment of Moore & Co (Cr) Limited as a secretary on 30 November 2014 (1 page)
23 February 2015Annual return made up to 20 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 100
(3 pages)
23 February 2015Annual return made up to 20 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 100
(3 pages)
23 February 2015Termination of appointment of Moore & Co (Cr) Limited as a secretary on 30 November 2014 (1 page)
27 November 2014Termination of appointment of a secretary (1 page)
27 November 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
27 November 2014Termination of appointment of a secretary (1 page)
27 November 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
5 March 2014Annual return made up to 20 February 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 100
(3 pages)
5 March 2014Annual return made up to 20 February 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 100
(3 pages)
20 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
20 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
28 February 2013Annual return made up to 20 February 2013 with a full list of shareholders (3 pages)
28 February 2013Annual return made up to 20 February 2013 with a full list of shareholders (3 pages)
20 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
20 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)