Company NameTrossachs Distillery Limited
DirectorDale McQueen
Company StatusIn Administration
Company NumberSC511798
CategoryPrivate Limited Company
Incorporation Date28 July 2015(8 years, 8 months ago)

Business Activity

Section CManufacturing
SIC 1591Manufacture distilled potable alcoholic drinks
SIC 11010Distilling, rectifying and blending of spirits

Directors

Director NameMr Dale McQueen
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed28 July 2015(same day as company formation)
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressC/O Bdo Llp 2 Atlantic Square
31 York Street
Glasgow
G2 8NJ
Scotland
Secretary NameVeronica McQueen
StatusCurrent
Appointed28 July 2015(same day as company formation)
RoleCompany Director
Correspondence AddressC/O Bdo Llp 2 Atlantic Square
31 York Street
Glasgow
G2 8NJ
Scotland

Location

Registered AddressC/O Bdo Llp 2 Atlantic Square
31 York Street
Glasgow
G2 8NJ
Scotland

Accounts

Latest Accounts31 July 2020 (3 years, 8 months ago)
Next Accounts Due30 September 2022 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return8 June 2022 (1 year, 9 months ago)
Next Return Due22 June 2023 (overdue)

Charges

9 October 2019Delivered on: 16 October 2019
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank) (Company Number SC001111)

Classification: A registered charge
Outstanding
15 December 2016Delivered on: 20 December 2016
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

20 January 2021Total exemption full accounts made up to 31 July 2020 (12 pages)
13 July 2020Confirmation statement made on 28 June 2020 with updates (4 pages)
17 January 2020Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
6 January 2020Total exemption full accounts made up to 31 July 2019 (12 pages)
24 December 2019Registered office address changed from 44 Robertson Way Callander Perthshire FK17 8JF United Kingdom to Upper Drumbane Upper Drumbane Callander FK17 8LR on 24 December 2019 (1 page)
11 November 2019Satisfaction of charge SC5117980001 in full (1 page)
16 October 2019Registration of charge SC5117980002, created on 9 October 2019 (17 pages)
9 July 2019Confirmation statement made on 28 June 2019 with updates (4 pages)
2 October 2018Total exemption full accounts made up to 31 July 2018 (15 pages)
28 June 2018Confirmation statement made on 28 June 2018 with updates (4 pages)
13 March 2018Statement of capital following an allotment of shares on 2 March 2018
  • GBP 117.67
(4 pages)
13 March 2018Sub-division of shares on 2 March 2018 (4 pages)
1 September 2017Total exemption full accounts made up to 31 July 2017 (12 pages)
1 September 2017Total exemption full accounts made up to 31 July 2017 (12 pages)
4 August 2017Confirmation statement made on 27 July 2017 with no updates (3 pages)
4 August 2017Confirmation statement made on 27 July 2017 with no updates (3 pages)
21 March 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
21 March 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
20 December 2016Registration of charge SC5117980001, created on 15 December 2016 (17 pages)
20 December 2016Registration of charge SC5117980001, created on 15 December 2016 (17 pages)
8 August 2016Confirmation statement made on 27 July 2016 with updates (6 pages)
8 August 2016Confirmation statement made on 27 July 2016 with updates (6 pages)
28 July 2015Incorporation
Statement of capital on 2015-07-28
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
28 July 2015Incorporation
Statement of capital on 2015-07-28
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)