London
NW10 7HQ
Director Name | Ms Kara Elizabeth Major |
---|---|
Date of Birth | April 1977 (Born 47 years ago) |
Nationality | American |
Status | Closed |
Appointed | 01 August 2018(5 years, 9 months after company formation) |
Appointment Duration | 3 years, 8 months (closed 30 March 2022) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | Lakeside Park Royal London NW10 7HQ |
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2012(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | Scotland |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Director Name | Mr Alastair Whitaker Russell |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2012(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Edinburgh Park 5 Lochside Way Edinburgh EH12 9DT Scotland |
Director Name | Mr Douglas Charles Ross |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2014(1 year, 5 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 31 July 2018) |
Role | Whisky Broker |
Country of Residence | Scotland |
Correspondence Address | Edinburgh Park 5 Lochside Way Edinburgh EH12 9DT Scotland |
Director Name | Mr Ernest Albert Kinnaird |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2016(3 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 July 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Edinburgh Park 5 Lochside Way Edinburgh EH12 9DT Scotland |
Director Name | Mr William David Rae |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2016(3 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 July 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Edinburgh Park 5 Lochside Way Edinburgh EH12 9DT Scotland |
Director Name | Mr David Frederick Harlock |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2018(5 years, 9 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 10 September 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lakeside Drive Park Royal London NW10 7HQ |
Director Name | Mr Aniko Mahler |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | Hungarian |
Status | Resigned |
Appointed | 31 July 2018(5 years, 9 months after company formation) |
Appointment Duration | 1 day (resigned 01 August 2018) |
Role | Company Director |
Country of Residence | Hungary |
Correspondence Address | Lakeside Drive Park Royal London NW10 7HQ |
Director Name | Gabor Kovacs |
---|---|
Date of Birth | October 1980 (Born 43 years ago) |
Nationality | Hungarian |
Status | Resigned |
Appointed | 01 August 2018(5 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 17 December 2019) |
Role | Company Director |
Country of Residence | Hungary |
Correspondence Address | 20-26 Vaci Ut Budapest 1132 Hungary |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 October 2012(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | First Floor, Quay 2 139 Fountainbridge Edinburgh EH3 9QG Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | Fountainbridge/Craiglockhart |
92.5k at £1 | David Rae 25.00% Ordinary |
---|---|
92.5k at £1 | Douglas Ross 25.00% Ordinary |
92.5k at £1 | Ernest Kinnaird 25.00% Ordinary |
46.3k at £1 | Alastair Russell 12.50% Ordinary |
46.3k at £1 | Kenneth Russell 12.50% Ordinary |
Latest Accounts | 30 September 2017 (6 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
20 December 2017 | Delivered on: 20 December 2017 Persons entitled: Crestline Direct Finance, L.P. Classification: A registered charge Particulars: N/A. Outstanding |
---|---|
4 November 2014 | Delivered on: 7 November 2014 Persons entitled: Clydesdale Bank PLC Classification: A registered charge Outstanding |
30 March 2022 | Final Gazette dissolved following liquidation (1 page) |
---|---|
30 December 2021 | Final account prior to dissolution in MVL (final account attached) (12 pages) |
27 December 2019 | Registered office address changed from Edinburgh Park 5 Lochside Way Edinburgh EH12 9DT to First Floor, Quay 2 139 Fountainbridge Edinburgh EH3 9QG on 27 December 2019 (2 pages) |
27 December 2019 | Resolutions
|
18 December 2019 | Termination of appointment of Gabor Kovacs as a director on 17 December 2019 (1 page) |
9 December 2019 | Notification of Diageo Scotland Limited as a person with significant control on 31 July 2018 (1 page) |
2 December 2019 | Cessation of Douglas K. Bratton as a person with significant control on 31 July 2018 (1 page) |
12 April 2019 | Confirmation statement made on 14 March 2019 with no updates (2 pages) |
6 November 2018 | Termination of appointment of David Frederick Harlock as a director on 10 September 2018 (1 page) |
6 November 2018 | Appointment of Miss Kara Elizabeth Major as a director on 1 August 2018 (2 pages) |
6 November 2018 | Appointment of Gabor Kovacs as a director on 1 August 2018 (2 pages) |
6 November 2018 | Termination of appointment of Aniko Mahler as a director on 1 August 2018 (1 page) |
21 September 2018 | Current accounting period extended from 30 June 2018 to 31 March 2019 (3 pages) |
30 August 2018 | Appointment of Mr Aniko Mahler as a director on 31 July 2018 (2 pages) |
30 August 2018 | Termination of appointment of Alastair Whitaker Russell as a director on 31 July 2018 (1 page) |
30 August 2018 | Termination of appointment of Ernest Albert Kinnaird as a director on 31 July 2018 (1 page) |
30 August 2018 | Termination of appointment of William David Rae as a director on 31 July 2018 (1 page) |
30 August 2018 | Appointment of Mr David Frederick Harlock as a director on 31 July 2018 (2 pages) |
30 August 2018 | Termination of appointment of Douglas Charles Ross as a director on 31 July 2018 (1 page) |
30 August 2018 | Appointment of Mr James Matthew Crayden Edmunds as a director on 31 July 2018 (2 pages) |
29 August 2018 | Previous accounting period shortened from 30 September 2018 to 30 June 2018 (3 pages) |
20 August 2018 | Resolutions
|
17 August 2018 | Registered office address changed from 4 Royal Crescent Glasgow G3 7SL to Edinburgh Park 5 Lochside Way Edinburgh EH12 9DT on 17 August 2018 (2 pages) |
16 August 2018 | Satisfaction of charge SC4343130002 in full (4 pages) |
1 June 2018 | Notification of Douglas K. Bratton as a person with significant control on 20 December 2017 (2 pages) |
1 June 2018 | Withdrawal of a person with significant control statement on 1 June 2018 (2 pages) |
27 March 2018 | Confirmation statement made on 14 March 2018 with updates (4 pages) |
15 February 2018 | Cessation of Alastair Whitaker Russell as a person with significant control on 15 February 2018 (1 page) |
15 February 2018 | Cessation of Ernest Albert Kinnaird as a person with significant control on 15 February 2018 (1 page) |
15 February 2018 | Notification of a person with significant control statement (2 pages) |
15 February 2018 | Cessation of Douglas Charles Ross as a person with significant control on 15 February 2018 (1 page) |
15 February 2018 | Cessation of William David Rae as a person with significant control on 15 February 2018 (1 page) |
28 December 2017 | Resolutions
|
21 December 2017 | Satisfaction of charge SC4343130001 in full (1 page) |
21 December 2017 | Statement of capital following an allotment of shares on 20 December 2017
|
20 December 2017 | Registration of charge SC4343130002, created on 20 December 2017 (22 pages) |
20 December 2017 | Total exemption full accounts made up to 30 September 2017 (7 pages) |
24 October 2017 | Change of details for Mr Alastair Whitaker Russell as a person with significant control on 20 July 2017 (2 pages) |
24 October 2017 | Director's details changed for Mr Alastair Whitaker Russell on 20 July 2017 (2 pages) |
24 October 2017 | Director's details changed for Mr Alastair Whitaker Russell on 20 July 2017 (2 pages) |
24 October 2017 | Change of details for Mr Alastair Whitaker Russell as a person with significant control on 20 July 2017 (2 pages) |
28 June 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
28 June 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
3 April 2017 | Confirmation statement made on 14 March 2017 with updates (8 pages) |
3 April 2017 | Confirmation statement made on 14 March 2017 with updates (8 pages) |
15 June 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
15 June 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
25 May 2016 | Appointment of Mr William David Rae as a director on 23 May 2016 (2 pages) |
25 May 2016 | Appointment of Mr Ernest Albert Kinnaird as a director on 23 May 2016 (2 pages) |
25 May 2016 | Appointment of Mr Ernest Albert Kinnaird as a director on 23 May 2016 (2 pages) |
25 May 2016 | Appointment of Mr William David Rae as a director on 23 May 2016 (2 pages) |
1 April 2016 | Annual return made up to 14 March 2016 with a full list of shareholders Statement of capital on 2016-04-01
|
1 April 2016 | Annual return made up to 14 March 2016 with a full list of shareholders Statement of capital on 2016-04-01
|
30 June 2015 | Accounts for a dormant company made up to 30 September 2014 (2 pages) |
30 June 2015 | Accounts for a dormant company made up to 30 September 2014 (2 pages) |
12 June 2015 | Previous accounting period shortened from 31 October 2014 to 30 September 2014 (1 page) |
12 June 2015 | Previous accounting period shortened from 31 October 2014 to 30 September 2014 (1 page) |
26 May 2015 | Annual return made up to 14 March 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
26 May 2015 | Annual return made up to 14 March 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
12 May 2015 | Statement of capital following an allotment of shares on 7 November 2014
|
12 May 2015 | Statement of capital following an allotment of shares on 7 November 2014
|
12 May 2015 | Statement of capital following an allotment of shares on 7 November 2014
|
7 November 2014 | Registration of charge SC4343130001, created on 4 November 2014 (18 pages) |
7 November 2014 | Registration of charge SC4343130001, created on 4 November 2014 (18 pages) |
7 November 2014 | Registration of charge SC4343130001, created on 4 November 2014 (18 pages) |
16 June 2014 | Accounts for a dormant company made up to 31 October 2013 (2 pages) |
16 June 2014 | Accounts for a dormant company made up to 31 October 2013 (2 pages) |
14 March 2014 | Annual return made up to 14 March 2014 with a full list of shareholders Statement of capital on 2014-03-14
|
14 March 2014 | Appointment of Mr Douglas Charles Ross as a director (2 pages) |
14 March 2014 | Statement of capital following an allotment of shares on 18 June 2013
|
14 March 2014 | Statement of capital following an allotment of shares on 18 June 2013
|
14 March 2014 | Appointment of Mr Douglas Charles Ross as a director (2 pages) |
14 March 2014 | Annual return made up to 14 March 2014 with a full list of shareholders Statement of capital on 2014-03-14
|
7 November 2013 | Annual return made up to 8 October 2013 with a full list of shareholders (3 pages) |
7 November 2013 | Annual return made up to 8 October 2013 with a full list of shareholders (3 pages) |
7 November 2013 | Annual return made up to 8 October 2013 with a full list of shareholders (3 pages) |
13 May 2013 | Appointment of Mr Alastair Whitaker Russell as a director (3 pages) |
13 May 2013 | Appointment of Mr Alastair Whitaker Russell as a director (3 pages) |
15 October 2012 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
15 October 2012 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
15 October 2012 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
15 October 2012 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
8 October 2012 | Incorporation (22 pages) |
8 October 2012 | Incorporation (22 pages) |