Company NameStuart Whisky Company Limited
Company StatusDissolved
Company NumberSC508092
CategoryPrivate Limited Company
Incorporation Date10 June 2015(8 years, 10 months ago)
Dissolution Date17 August 2021 (2 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameMr Michael Brown
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2015(5 months, 3 weeks after company formation)
Appointment Duration5 years, 8 months (closed 17 August 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address37 Flinders Place
East Kilbride
South Lanarkshire
G75 8EZ
Scotland
Director NameMrs Christine Louise Stuart
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2015(5 months, 3 weeks after company formation)
Appointment Duration5 years, 8 months (closed 17 August 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCurlew Cottage Altass
Lairg
Sutherland
IV27 4EU
Scotland
Secretary NameChristine Louise Stuart
StatusClosed
Appointed01 December 2015(5 months, 3 weeks after company formation)
Appointment Duration5 years, 8 months (closed 17 August 2021)
RoleCompany Director
Correspondence AddressCurlew Cottage Altass
Lairg
Sutherland
IV27 4EU
Scotland
Director NameMr Ludovic Ronald Charles Stuart
Date of BirthAugust 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2015(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCurlew Cottage Altass
Lairg
Sutherland
IV27 4EU
Scotland

Location

Registered AddressCurlew Cottage
Altass
Lairg
Sutherland
IV27 4EU
Scotland
ConstituencyCaithness, Sutherland and Easter Ross
WardNorth, West and Central Sutherland

Accounts

Latest Accounts31 December 2020 (3 years, 4 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

17 August 2021Final Gazette dissolved via voluntary strike-off (1 page)
1 June 2021First Gazette notice for voluntary strike-off (1 page)
20 May 2021Application to strike the company off the register (1 page)
29 March 2021Micro company accounts made up to 31 December 2020 (5 pages)
16 February 2021Previous accounting period extended from 30 June 2020 to 31 December 2020 (1 page)
10 February 2021Confirmation statement made on 30 January 2021 with no updates (3 pages)
8 February 2021Notification of Christine Louise Stuart as a person with significant control on 1 January 2021 (2 pages)
4 February 2021Withdrawal of a person with significant control statement on 4 February 2021 (2 pages)
23 March 2020Micro company accounts made up to 30 June 2019 (4 pages)
30 January 2020Termination of appointment of Ludovic Ronald Charles Stuart as a director on 24 June 2019 (1 page)
30 January 2020Confirmation statement made on 30 January 2020 with updates (4 pages)
30 January 2020Director's details changed for Mrs Christine Louise Stuart on 30 January 2020 (2 pages)
18 June 2019Confirmation statement made on 10 June 2019 with no updates (3 pages)
22 February 2019Micro company accounts made up to 30 June 2018 (5 pages)
20 December 2018Notification of a person with significant control statement (2 pages)
12 June 2018Confirmation statement made on 10 June 2018 with no updates (3 pages)
7 June 2018Change of details for Mrs Christine Louise Stuart as a person with significant control on 6 June 2018 (2 pages)
7 June 2018Secretary's details changed for Christine Louise Stuart on 6 June 2018 (1 page)
7 June 2018Cessation of Christine Louise Stuart as a person with significant control on 6 April 2017 (1 page)
22 December 2017Micro company accounts made up to 30 June 2017 (5 pages)
12 June 2017Confirmation statement made on 10 June 2017 with updates (5 pages)
12 June 2017Confirmation statement made on 10 June 2017 with updates (5 pages)
15 February 2017Micro company accounts made up to 30 June 2016 (5 pages)
15 February 2017Micro company accounts made up to 30 June 2016 (5 pages)
7 July 2016Registered office address changed from Curliew Cottage Altass Lairg Sutherland IV27 4EU Scotland to Curlew Cottage Altass Lairg Sutherland IV27 4EU on 7 July 2016 (1 page)
7 July 2016Registered office address changed from Curliew Cottage Altass Lairg Sutherland IV27 4EU Scotland to Curlew Cottage Altass Lairg Sutherland IV27 4EU on 7 July 2016 (1 page)
27 June 2016Annual return made up to 10 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 100
(6 pages)
27 June 2016Annual return made up to 10 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 100
(6 pages)
10 December 2015Appointment of Christine Louise Stuart as a secretary on 1 December 2015 (3 pages)
10 December 2015Appointment of Christine Louise Stuart as a director on 1 December 2015 (3 pages)
10 December 2015Appointment of Mr Michael Brown as a director on 1 December 2015 (3 pages)
10 December 2015Appointment of Christine Louise Stuart as a secretary on 1 December 2015 (3 pages)
10 December 2015Appointment of Christine Louise Stuart as a director on 1 December 2015 (3 pages)
10 December 2015Appointment of Mr Michael Brown as a director on 1 December 2015 (3 pages)
10 June 2015Incorporation
Statement of capital on 2015-06-10
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
10 June 2015Incorporation
Statement of capital on 2015-06-10
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)