Company NameDistilled Solutions Limited
Company StatusActive
Company NumberSC439820
CategoryPrivate Limited Company
Incorporation Date8 January 2013(11 years, 2 months ago)
Previous NameDunwilco (1779) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Angus Kennedy Morrison
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed09 September 2013(8 months after company formation)
Appointment Duration10 years, 6 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address19a Hill Street
Edinburgh
EH2 3JP
Scotland
Secretary NameMr Iain Sydney Russell Baird
StatusCurrent
Appointed01 January 2014(11 months, 4 weeks after company formation)
Appointment Duration10 years, 2 months
RoleCompany Director
Correspondence Address19a Hill Street
Edinburgh
EH2 3JP
Scotland
Director NameMr Patrick Graham
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed20 May 2014(1 year, 4 months after company formation)
Appointment Duration9 years, 10 months
RoleInvestment Manager
Country of ResidenceScotland
Correspondence Address19a Hill Street
Edinburgh
EH2 3JP
Scotland
Director NameMr Robert William Gray
Date of BirthMay 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed20 May 2014(1 year, 4 months after company formation)
Appointment Duration9 years, 10 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address19a Hill Street
Edinburgh
EH2 3JP
Scotland
Director NameDr Graeme Peter Alexander Malcolm
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed20 May 2014(1 year, 4 months after company formation)
Appointment Duration9 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19a Hill Street
Edinburgh
EH2 3JP
Scotland
Director NameDr John Frederick Henry Nicholls
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed20 May 2014(1 year, 4 months after company formation)
Appointment Duration9 years, 10 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address19a Hill Street
Edinburgh
EH2 3JP
Scotland
Director NameMr Kenneth Charles Rose
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2013(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressDundas & Wilson Cs Llp Saltire Court
20 Castle Terrace
Edinburgh
Lothian
EH1 2EN
Scotland
Director NameD.W. Director 1 Limited (Corporation)
StatusResigned
Appointed08 January 2013(same day as company formation)
Correspondence Address4th Floor
Saltire Court 20 Castle Terrace
Edinburgh
Lothian
EH1 2EN
Scotland
Director NameD.W. Company Services Limited (Corporation)
StatusResigned
Appointed08 January 2013(same day as company formation)
Correspondence Address4th Floor
Saltire Court 20 Castle Terrace
Edinburgh
Lothian
EH1 2EN
Scotland
Secretary NameD.W. Company Services Limited (Corporation)
StatusResigned
Appointed08 January 2013(same day as company formation)
Correspondence Address4th Floor
Saltire Court 20 Castle Terrace
Edinburgh
Lothian
EH1 2EN
Scotland

Location

Registered AddressAtlantic House C/O Thomas Barrie & Co
1a Cadogan Street
Glasgow
G2 6QE
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches9 other UK companies use this postal address

Shareholders

400k at £0.00001Angus Kennedy Morrison
40.00%
Ordinary
37.5k at £0.00001Scottish Enterprise
3.75%
Ordinary
176.3k at £0.00001Business Growth Fund PLC
17.63%
Ordinary
125.8k at £0.00001Gareth Maker
12.58%
Ordinary
125.8k at £0.00001Graeme Peter Alexander Malcolm
12.58%
Ordinary
100k at £0.00001John Nicholls
10.00%
Ordinary
14.1k at £0.00001Antionette Bordui
1.41%
Ordinary
10.5k at £0.00001Craig Hamilton
1.05%
Ordinary
10k at £0.00001William Miller
1.00%
Ordinary
-OTHER
0.00%
-

Financials

Year2014
Net Worth-£8,643
Cash£43,088
Current Liabilities£51,731

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return8 January 2024 (2 months, 2 weeks ago)
Next Return Due22 January 2025 (9 months, 4 weeks from now)

Filing History

29 August 2023Registered office address changed from C/O Alba Asset Management 19a Hill Street Edinburgh EH2 3JP to Atlantic House C/O Thomas Barrie & Co 1a Cadogan Street Glasgow G2 6QE on 29 August 2023 (1 page)
13 June 2023Termination of appointment of Robert William Gray as a director on 13 June 2023 (1 page)
3 March 2023Confirmation statement made on 8 January 2023 with no updates (3 pages)
28 December 2022Micro company accounts made up to 31 March 2022 (8 pages)
16 February 2022Confirmation statement made on 8 January 2022 with no updates (3 pages)
30 December 2021Micro company accounts made up to 31 March 2021 (8 pages)
24 January 2021Confirmation statement made on 8 January 2021 with no updates (3 pages)
31 December 2020Micro company accounts made up to 31 March 2020 (8 pages)
30 January 2020Confirmation statement made on 8 January 2020 with updates (5 pages)
30 December 2019Micro company accounts made up to 31 March 2019 (7 pages)
9 January 2019Confirmation statement made on 8 January 2019 with no updates (3 pages)
24 December 2018Micro company accounts made up to 31 March 2018 (7 pages)
13 February 2018Confirmation statement made on 8 January 2018 with updates (4 pages)
13 February 2018Change of details for Mr Angus Kennedy Morrison as a person with significant control on 1 September 2017 (2 pages)
6 December 2017Micro company accounts made up to 31 March 2017 (6 pages)
6 December 2017Micro company accounts made up to 31 March 2017 (6 pages)
26 January 2017Confirmation statement made on 8 January 2017 with updates (5 pages)
26 January 2017Confirmation statement made on 8 January 2017 with updates (5 pages)
9 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
9 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
9 January 2016Annual return made up to 8 January 2016 with a full list of shareholders
Statement of capital on 2016-01-09
  • GBP 9.99977
(6 pages)
9 January 2016Annual return made up to 8 January 2016 with a full list of shareholders
Statement of capital on 2016-01-09
  • GBP 9.99977
(6 pages)
11 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
11 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
4 March 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 9.99977
(6 pages)
4 March 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 9.99977
(6 pages)
4 March 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 9.99977
(6 pages)
25 September 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
25 September 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
17 July 2014Statement of capital following an allotment of shares on 20 May 2014
  • GBP 9.99977
(4 pages)
17 July 2014Appointment of Robert Gray as a director on 20 May 2014 (3 pages)
17 July 2014Appointment of Robert Gray as a director on 20 May 2014 (3 pages)
17 July 2014Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(39 pages)
17 July 2014Sub-division of shares on 20 May 2014 (5 pages)
17 July 2014Appointment of Dr Graeme Peter Alexander Malcolm as a director on 20 May 2014 (3 pages)
17 July 2014Sub-division of shares on 20 May 2014 (5 pages)
17 July 2014Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(39 pages)
17 July 2014Appointment of Dr John Frederick Henry Nicholls as a director on 20 May 2014 (3 pages)
17 July 2014Appointment of Patrick Graham as a director on 20 May 2014 (3 pages)
17 July 2014Appointment of Patrick Graham as a director on 20 May 2014 (3 pages)
17 July 2014Statement of capital following an allotment of shares on 20 May 2014
  • GBP 9.99977
(4 pages)
17 July 2014Appointment of Dr John Frederick Henry Nicholls as a director on 20 May 2014 (3 pages)
17 July 2014Appointment of Dr Graeme Peter Alexander Malcolm as a director on 20 May 2014 (3 pages)
15 February 2014Annual return made up to 8 January 2014 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-02-15
(4 pages)
15 February 2014Annual return made up to 8 January 2014 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-02-15
(4 pages)
15 February 2014Annual return made up to 8 January 2014 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-02-15
(4 pages)
14 February 2014Appointment of Mr Angus Kennedy Morrison as a director (2 pages)
14 February 2014Appointment of Mr Angus Kennedy Morrison as a director (2 pages)
14 February 2014Appointment of Mr Iain Sydney Russell Baird as a secretary (2 pages)
14 February 2014Appointment of Mr Iain Sydney Russell Baird as a secretary (2 pages)
8 November 2013Current accounting period extended from 31 January 2014 to 31 March 2014 (1 page)
8 November 2013Registered office address changed from 4Th Floor Saltire Court 20 Castle Terrace Edinburgh Lothian EH1 2EN United Kingdom on 8 November 2013 (1 page)
8 November 2013Registered office address changed from 4Th Floor Saltire Court 20 Castle Terrace Edinburgh Lothian EH1 2EN United Kingdom on 8 November 2013 (1 page)
8 November 2013Registered office address changed from 4Th Floor Saltire Court 20 Castle Terrace Edinburgh Lothian EH1 2EN United Kingdom on 8 November 2013 (1 page)
8 November 2013Current accounting period extended from 31 January 2014 to 31 March 2014 (1 page)
12 September 2013Termination of appointment of D.W. Director 1 Limited as a director (2 pages)
12 September 2013Termination of appointment of D.W. Company Services Limited as a secretary (2 pages)
12 September 2013Termination of appointment of D.W. Company Services Limited as a director (2 pages)
12 September 2013Termination of appointment of D.W. Director 1 Limited as a director (2 pages)
12 September 2013Termination of appointment of Kenneth Rose as a director (2 pages)
12 September 2013Termination of appointment of Kenneth Rose as a director (2 pages)
12 September 2013Termination of appointment of D.W. Company Services Limited as a director (2 pages)
12 September 2013Termination of appointment of D.W. Company Services Limited as a secretary (2 pages)
23 January 2013Company name changed dunwilco (1779) LIMITED\certificate issued on 23/01/13
  • CONNOT ‐
(3 pages)
23 January 2013Company name changed dunwilco (1779) LIMITED\certificate issued on 23/01/13
  • CONNOT ‐
(3 pages)
8 January 2013Incorporation (45 pages)
8 January 2013Incorporation (45 pages)