Company NameBlack Stag Whisky Ltd
DirectorLaura-Catherine Maclean
Company StatusLiquidation
Company NumberSC467387
CategoryPrivate Limited Company
Incorporation Date14 January 2014(10 years, 3 months ago)
Previous NameBlack Stag Trading Ltd

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 NameMiss Laura-Catherine Maclean
Date of BirthJuly 1980 (Born 43 years ago)
NationalityScottish
StatusCurrent
Appointed01 March 2015(1 year, 1 month after company formation)
Appointment Duration9 years, 1 month
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressOffice 20 Stirling Business Centre
Wellgreen Place
Stirling
FK8 2DZ
Scotland
Director NameMr Robert Campbell Shirlaw
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2014(same day as company formation)
RoleManaging Director
Country of ResidenceScotland
Correspondence Address6c Bruntsfield Terrace
Edinburgh
EH10 4EX
Scotland
Director NameMr Stephen George Brown
Date of BirthNovember 1966 (Born 57 years ago)
NationalityScottish
StatusResigned
Appointed02 September 2014(7 months, 2 weeks after company formation)
Appointment Duration6 months (resigned 02 March 2015)
RoleBusiness Manager
Country of ResidenceScotland
Correspondence Address26 Howe Street
Edinburgh
EH3 6TG
Scotland

Contact

Websiteblackstagtrading.com
Email address[email protected]
Telephone0131 2783588
Telephone regionEdinburgh

Location

Registered AddressOffice 20 Stirling Business Centre
Wellgreen Place
Stirling
FK8 2DZ
Scotland
ConstituencyStirling
WardStirling West

Shareholders

100 at £1Laura-catherine Maclean
100.00%
Ordinary

Financials

Year2014
Net Worth£52,838
Cash£37,467
Current Liabilities£13,184

Accounts

Latest Accounts28 February 2015 (9 years, 1 month ago)
Next Accounts Due30 November 2016 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Returns

Next Return Due16 March 2017 (overdue)

Filing History

25 January 2016Notice of winding up order (1 page)
25 January 2016Court order notice of winding up (1 page)
25 January 2016Registered office address changed from 26 Howe Street Edinburgh EH3 6TG to Office 20 Stirling Business Centre Wellgreen Place Stirling FK8 2DZ on 25 January 2016 (2 pages)
8 October 2015Total exemption small company accounts made up to 28 February 2015 (7 pages)
13 May 2015Company name changed black stag trading LTD\certificate issued on 13/05/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-04-01
(3 pages)
26 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 100
(3 pages)
26 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 100
(3 pages)
23 March 2015Previous accounting period extended from 31 January 2015 to 28 February 2015 (1 page)
2 March 2015Termination of appointment of Stephen George Brown as a director on 2 March 2015 (1 page)
2 March 2015Appointment of Miss Laura-Catherine Maclean as a director on 1 March 2015 (2 pages)
2 March 2015Termination of appointment of Stephen George Brown as a director on 2 March 2015 (1 page)
2 March 2015Appointment of Miss Laura-Catherine Maclean as a director on 1 March 2015 (2 pages)
2 September 2014Termination of appointment of Robert Campbell Shirlaw as a director on 2 September 2014 (1 page)
2 September 2014Registered office address changed from 6C Bruntsfield Terrace Edinburgh EH10 4EX to 26 Howe Street Edinburgh EH3 6TG on 2 September 2014 (1 page)
2 September 2014Termination of appointment of Robert Campbell Shirlaw as a director on 2 September 2014 (1 page)
2 September 2014Annual return made up to 2 September 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 100
(3 pages)
2 September 2014Annual return made up to 2 September 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 100
(3 pages)
2 September 2014Registered office address changed from 6C Bruntsfield Terrace Edinburgh EH10 4EX to 26 Howe Street Edinburgh EH3 6TG on 2 September 2014 (1 page)
2 September 2014Appointment of Mr Stephen George Brown as a director on 2 September 2014 (2 pages)
2 September 2014Appointment of Mr Stephen George Brown as a director on 2 September 2014 (2 pages)
14 January 2014Incorporation
Statement of capital on 2014-01-14
  • GBP 100
(27 pages)