Company NameDistinction Armagnac Limited
DirectorKenneth John McLachlan
Company StatusActive
Company NumberSC437282
CategoryPrivate Limited Company
Incorporation Date21 November 2012(11 years, 5 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 Kenneth John McLachlan
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed21 November 2012(same day as company formation)
RoleCompany Director
Country of ResidenceNetherlands
Correspondence Address25 Northfield Park
25
Largs
North Ayrshire
KA30 8NZ
Scotland
Secretary NameLawcorp Limited (Corporation)
StatusCurrent
Appointed07 August 2014(1 year, 8 months after company formation)
Appointment Duration9 years, 8 months
Correspondence Address6 Moss Street
Paisley
Renfrewshire
PA1 1BL
Scotland
Secretary NameAlexr. McAllister & McKechnie (Corporation)
StatusResigned
Appointed21 November 2012(same day as company formation)
Correspondence Address6 Moss Street
Paisley
Renfrewshire
PA1 1BL
Scotland

Location

Registered Address25 Northfield Park
25
Largs
North Ayrshire
KA30 8NZ
Scotland
ConstituencyNorth Ayrshire and Arran
WardNorth Coast and Cumbraes
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Kenneth Mclachlan
100.00%
Ordinary

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 November

Returns

Latest Return21 November 2023 (5 months ago)
Next Return Due5 December 2024 (7 months, 1 week from now)

Filing History

13 September 2023Accounts for a dormant company made up to 30 November 2022 (2 pages)
9 January 2023Confirmation statement made on 21 November 2022 with no updates (3 pages)
16 September 2022Accounts for a dormant company made up to 30 November 2021 (2 pages)
9 January 2022Confirmation statement made on 21 November 2021 with no updates (3 pages)
5 October 2021Accounts for a dormant company made up to 30 November 2020 (2 pages)
7 March 2021Registered office address changed from C/O Alexr. Mcallister & Mckechnie 6 Moss Street Paisley Renfrewshire PA1 1BL to 25 Northfield Park 25 Largs North Ayrshire KA30 8NZ on 7 March 2021 (1 page)
7 March 2021Confirmation statement made on 21 November 2020 with no updates (3 pages)
30 November 2020Accounts for a dormant company made up to 30 November 2019 (2 pages)
18 February 2020Compulsory strike-off action has been discontinued (1 page)
15 February 2020Confirmation statement made on 21 November 2019 with no updates (3 pages)
11 February 2020First Gazette notice for compulsory strike-off (1 page)
20 January 2019Accounts for a dormant company made up to 30 November 2018 (2 pages)
20 January 2019Confirmation statement made on 21 November 2018 with no updates (3 pages)
20 September 2018Accounts for a dormant company made up to 30 November 2017 (2 pages)
24 December 2017Confirmation statement made on 21 November 2017 with no updates (3 pages)
18 October 2017Accounts for a dormant company made up to 30 November 2016 (2 pages)
18 October 2017Accounts for a dormant company made up to 30 November 2016 (2 pages)
5 December 2016Confirmation statement made on 21 November 2016 with updates (5 pages)
5 December 2016Confirmation statement made on 21 November 2016 with updates (5 pages)
19 August 2016Accounts for a dormant company made up to 30 November 2015 (2 pages)
19 August 2016Accounts for a dormant company made up to 30 November 2015 (2 pages)
16 June 2016Director's details changed for Mr Kenneth John Mclachlan on 16 June 2016 (2 pages)
16 June 2016Director's details changed for Mr Kenneth John Mclachlan on 16 June 2016 (2 pages)
7 December 2015Annual return made up to 21 November 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 1
(3 pages)
7 December 2015Annual return made up to 21 November 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 1
(3 pages)
1 August 2015Accounts for a dormant company made up to 30 November 2014 (2 pages)
1 August 2015Accounts for a dormant company made up to 30 November 2014 (2 pages)
17 December 2014Annual return made up to 21 November 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 1
(3 pages)
17 December 2014Annual return made up to 21 November 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 1
(3 pages)
19 August 2014Accounts for a dormant company made up to 30 November 2013 (2 pages)
19 August 2014Accounts for a dormant company made up to 30 November 2013 (2 pages)
7 August 2014Termination of appointment of Alexr. Mcallister & Mckechnie as a secretary on 7 August 2014 (1 page)
7 August 2014Appointment of Lawcorp Limited as a secretary on 7 August 2014 (2 pages)
7 August 2014Appointment of Lawcorp Limited as a secretary on 7 August 2014 (2 pages)
7 August 2014Termination of appointment of Alexr. Mcallister & Mckechnie as a secretary on 7 August 2014 (1 page)
7 August 2014Termination of appointment of Alexr. Mcallister & Mckechnie as a secretary on 7 August 2014 (1 page)
7 August 2014Appointment of Lawcorp Limited as a secretary on 7 August 2014 (2 pages)
30 June 2014Secretary's details changed for Alexr. Mcallister & Mckechnie on 6 January 2014 (1 page)
30 June 2014Secretary's details changed for Alexr. Mcallister & Mckechnie on 6 January 2014 (1 page)
30 June 2014Secretary's details changed for Alexr. Mcallister & Mckechnie on 6 January 2014 (1 page)
27 November 2013Annual return made up to 21 November 2013 with a full list of shareholders
Statement of capital on 2013-11-27
  • GBP 1
(3 pages)
27 November 2013Annual return made up to 21 November 2013 with a full list of shareholders
Statement of capital on 2013-11-27
  • GBP 1
(3 pages)
21 November 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
21 November 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)