Company NameCU Dhub Distilling Co Ltd
DirectorSØRen NØRgaard
Company StatusActive
Company NumberSC434041
CategoryPrivate Limited Company
Incorporation Date4 October 2012(11 years, 6 months ago)

Business Activity

Section CManufacturing
SIC 1591Manufacture distilled potable alcoholic drinks
SIC 11010Distilling, rectifying and blending of spirits

Directors

Director NameMr SØRen NØRgaard
Date of BirthJuly 1963 (Born 60 years ago)
NationalityDanish
StatusCurrent
Appointed01 January 2015(2 years, 2 months after company formation)
Appointment Duration9 years, 3 months
RoleCeo Mac Y
Country of ResidenceDenmark
Correspondence AddressRegent Court 70 West Regent Street
Glasgow
G2 2QZ
Scotland
Director NameUlla Kirsten Andersen
Date of BirthMay 1953 (Born 71 years ago)
NationalityDanish
StatusResigned
Appointed04 October 2012(same day as company formation)
RoleManaging Director
Country of ResidenceDenmark
Correspondence Address52 Soendergade
Frederiks
Karup
Jylland
7470

Location

Registered AddressROBB Ferguson
Regent Court
70 West Regent Street
Glasgow
G2 2QZ
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 90 other UK companies use this postal address

Shareholders

1 at £10Soren Norgaard
100.00%
Ordinary

Accounts

Latest Accounts31 October 2023 (5 months, 3 weeks ago)
Next Accounts Due31 July 2025 (1 year, 3 months from now)
Accounts CategoryDormant
Accounts Year End31 October

Returns

Latest Return4 October 2023 (6 months, 3 weeks ago)
Next Return Due18 October 2024 (5 months, 3 weeks from now)

Filing History

19 October 2020Confirmation statement made on 4 October 2020 with no updates (3 pages)
17 July 2020Accounts for a dormant company made up to 31 October 2019 (6 pages)
15 October 2019Confirmation statement made on 4 October 2019 with no updates (3 pages)
8 July 2019Accounts for a dormant company made up to 31 October 2018 (6 pages)
18 October 2018Confirmation statement made on 4 October 2018 with no updates (3 pages)
24 July 2018Accounts for a dormant company made up to 31 October 2017 (6 pages)
13 October 2017Confirmation statement made on 4 October 2017 with no updates (3 pages)
13 October 2017Confirmation statement made on 4 October 2017 with no updates (3 pages)
29 June 2017Accounts for a dormant company made up to 31 October 2016 (6 pages)
29 June 2017Accounts for a dormant company made up to 31 October 2016 (6 pages)
14 October 2016Confirmation statement made on 4 October 2016 with updates (5 pages)
14 October 2016Confirmation statement made on 4 October 2016 with updates (5 pages)
28 July 2016Accounts for a dormant company made up to 31 October 2015 (6 pages)
28 July 2016Accounts for a dormant company made up to 31 October 2015 (6 pages)
29 March 2016Registered office address changed from 5 Oswold Street Glasgow G1 4QR to C/O Robb Ferguson Regent Court 70 West Regent Street Glasgow G2 2QZ on 29 March 2016 (1 page)
29 March 2016Registered office address changed from 5 Oswold Street Glasgow G1 4QR to C/O Robb Ferguson Regent Court 70 West Regent Street Glasgow G2 2QZ on 29 March 2016 (1 page)
20 January 2016Compulsory strike-off action has been discontinued (1 page)
20 January 2016Compulsory strike-off action has been discontinued (1 page)
19 January 2016Appointment of Mr Søren Nørgaard as a director on 1 January 2015 (2 pages)
19 January 2016Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 10
(3 pages)
19 January 2016Appointment of Mr Søren Nørgaard as a director on 1 January 2015 (2 pages)
19 January 2016Termination of appointment of Ulla Kirsten Andersen as a director on 31 December 2014 (1 page)
19 January 2016Termination of appointment of Ulla Kirsten Andersen as a director on 31 December 2014 (1 page)
19 January 2016Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 10
(3 pages)
22 December 2015First Gazette notice for compulsory strike-off (1 page)
22 December 2015First Gazette notice for compulsory strike-off (1 page)
12 November 2014Accounts for a dormant company made up to 31 October 2014 (6 pages)
12 November 2014Accounts for a dormant company made up to 31 October 2014 (6 pages)
30 October 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 10
(3 pages)
30 October 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 10
(3 pages)
30 October 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 10
(3 pages)
8 November 2013Accounts for a dormant company made up to 31 October 2013 (6 pages)
8 November 2013Accounts for a dormant company made up to 31 October 2013 (6 pages)
31 October 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 10
(3 pages)
31 October 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 10
(3 pages)
31 October 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 10
(3 pages)
23 January 2013Registered office address changed from 1 Tromie Mills Kinguissie Inverness-Shire PH21 1NS Scotland on 23 January 2013 (2 pages)
23 January 2013Registered office address changed from 1 Tromie Mills Kinguissie Inverness-Shire PH21 1NS Scotland on 23 January 2013 (2 pages)
4 October 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
4 October 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)