Company NameHalf Gill Limited
DirectorLee-Anne Michelle Aitken
Company StatusActive
Company NumberSC616750
CategoryPrivate Limited Company
Incorporation Date21 December 2018(5 years, 4 months ago)
Previous NamesDeeside Distillery Limited and Burnobennie Distillery Limited

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 NameMrs Lee-Anne Michelle Aitken
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed14 January 2020(1 year after company formation)
Appointment Duration4 years, 3 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address43 Beech Tree Road
Banchory
AB31 5ZT
Scotland
Director NameMr Michael Alexander Bain
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2018(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address71 Charleston Road North
Cove
Aberdeen
AB12 3SZ
Scotland
Director NameMr Liam John Pennycook
Date of BirthJuly 1993 (Born 30 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2018(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address71 Charleston Road North
Cove
Aberdeen
AB12 3SZ
Scotland
Director NameMr William John Scott Aitken
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2019(10 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 14 January 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address71 Charleston Road North
Cove
Aberdeen
AB12 3SZ
Scotland

Location

Registered Address45 Langstane Place
Aberdeen
AB11 6EN
Scotland
ConstituencyAberdeen South
WardTorry/Ferryhill

Accounts

Latest Accounts30 November 2022 (1 year, 5 months ago)
Next Accounts Due31 August 2024 (3 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return15 January 2024 (3 months, 3 weeks ago)
Next Return Due29 January 2025 (8 months, 4 weeks from now)

Filing History

22 January 2024Confirmation statement made on 15 January 2024 with no updates (3 pages)
31 August 2023Total exemption full accounts made up to 30 November 2022 (10 pages)
28 January 2023Confirmation statement made on 15 January 2023 with no updates (3 pages)
13 October 2022Registered office address changed from 42 Carden Place Aberdeen AB10 1UP Scotland to 45 Langstane Place Aberdeen AB11 6EN on 13 October 2022 (1 page)
29 August 2022Total exemption full accounts made up to 30 November 2021 (11 pages)
26 January 2022Confirmation statement made on 15 January 2022 with no updates (3 pages)
31 August 2021Total exemption full accounts made up to 30 November 2020 (7 pages)
17 May 2021Registered office address changed from 71 Charleston Road North Cove Aberdeen AB12 3SZ Scotland to 42 Carden Place Aberdeen AB10 1UP on 17 May 2021 (1 page)
17 January 2021Confirmation statement made on 15 January 2021 with no updates (3 pages)
3 April 2020Total exemption full accounts made up to 30 November 2019 (6 pages)
26 February 2020Previous accounting period shortened from 31 December 2019 to 30 November 2019 (1 page)
15 January 2020Withdrawal of a person with significant control statement on 15 January 2020 (2 pages)
15 January 2020Confirmation statement made on 15 January 2020 with updates (4 pages)
14 January 2020Appointment of Mrs Lee-Anne Michelle Aitken as a director on 14 January 2020 (2 pages)
14 January 2020Notification of a person with significant control statement (2 pages)
14 January 2020Cessation of William John Scott Aitken as a person with significant control on 14 January 2020 (1 page)
14 January 2020Cessation of Michael Alexander Bain as a person with significant control on 14 January 2020 (1 page)
14 January 2020Notification of Lee-Anne Michelle Aitken as a person with significant control on 14 January 2020 (2 pages)
14 January 2020Termination of appointment of William John Scott Aitken as a director on 14 January 2020 (1 page)
1 November 2019Termination of appointment of Michael Alexander Bain as a director on 24 October 2019 (1 page)
1 November 2019Appointment of Mr William John Scott Aitken as a director on 24 October 2019 (2 pages)
1 November 2019Notification of William John Scott Aitken as a person with significant control on 24 October 2019 (2 pages)
1 November 2019Confirmation statement made on 1 November 2019 with updates (4 pages)
24 October 2019Termination of appointment of Liam John Pennycook as a director on 14 October 2019 (1 page)
24 October 2019Confirmation statement made on 24 October 2019 with updates (4 pages)
24 October 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-10-17
(3 pages)
30 August 2019Registered office address changed from 3 West Craibstone Street Aberdeen AB11 6YW United Kingdom to 71 Charleston Road North Cove Aberdeen AB12 3SZ on 30 August 2019 (1 page)
12 February 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-02-12
(3 pages)
21 December 2018Incorporation
Statement of capital on 2018-12-21
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)