INVERGORDON DISTILLERS (HOLDINGS) LIMITED
Overview
| Company Name | INVERGORDON DISTILLERS (HOLDINGS) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 00841289 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of INVERGORDON DISTILLERS (HOLDINGS) LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is INVERGORDON DISTILLERS (HOLDINGS) LIMITED located?
| Registered Office Address | C/O Shepherd And Wedderburn Llp 1-6 Lombard Street EC3V 9AA London England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for INVERGORDON DISTILLERS (HOLDINGS) LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for INVERGORDON DISTILLERS (HOLDINGS) LIMITED?
| Last Confirmation Statement Made Up To | Apr 30, 2026 |
|---|---|
| Next Confirmation Statement Due | May 14, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Apr 30, 2025 |
| Overdue | No |
What are the latest filings for INVERGORDON DISTILLERS (HOLDINGS) LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Appointment of Mr Michael Robert William Sloan as a director on Jan 01, 2026 | 2 pages | AP01 | ||||||||||
Termination of appointment of Bryan Harold Donaghey as a director on Dec 31, 2025 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2024 | 2 pages | AA | ||||||||||
Confirmation statement made on Apr 30, 2025 with no updates | 3 pages | CS01 | ||||||||||
Registered office address changed from 5 Cheapside Octagon Point London EC2V 6AA England to C/O Shepherd and Wedderburn Llp 1-6 Lombard Street London EC3V 9AA on May 02, 2025 | 1 pages | AD01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2023 | 2 pages | AA | ||||||||||
Confirmation statement made on Apr 30, 2024 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2022 | 2 pages | AA | ||||||||||
Confirmation statement made on Apr 30, 2023 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2021 | 2 pages | AA | ||||||||||
Confirmation statement made on Apr 30, 2022 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2020 | 2 pages | AA | ||||||||||
Registered office address changed from Shepherd and Wedderburn Condor House 10 st. Paul's Churchyard London EC4M 8AL England to 5 Cheapside Octagon Point London EC2V 6AA on May 24, 2021 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Apr 30, 2021 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2019 | 2 pages | AA | ||||||||||
Confirmation statement made on Apr 30, 2020 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Dec 31, 2018 | 4 pages | AA | ||||||||||
Confirmation statement made on Apr 30, 2019 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Dec 31, 2017 | 4 pages | AA | ||||||||||
Confirmation statement made on Apr 30, 2018 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Dec 31, 2016 | 4 pages | AA | ||||||||||
Confirmation statement made on Apr 30, 2017 with updates | 5 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2015 | 4 pages | AA | ||||||||||
Annual return made up to Apr 30, 2016 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Registered office address changed from C/O Shepherd and Wedderburn Llp Condor House St. Paul's Churchyard London EC4M 8AL England to Shepherd and Wedderburn Condor House 10 st. Paul's Churchyard London EC4M 8AL on Nov 25, 2015 | 1 pages | AD01 | ||||||||||
Who are the officers of INVERGORDON DISTILLERS (HOLDINGS) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| CO, Winston Sy | Director | 1-6 Lombard Street EC3V 9AA London C/O Shepherd And Wedderburn Llp England | Philippines | Filipino | 192546860001 | |||||
| SLOAN, Michael Robert William | Director | 1-6 Lombard Street EC3V 9AA London C/O Shepherd And Wedderburn Llp England | Scotland | British | 183669260001 | |||||
| CAMPBELL, Hew | Secretary | 44 Castleknowe Gardens Kirkton Park ML8 5UX Carluke Scotland | British | 1416100007 | ||||||
| HANLON, James Francis | Secretary | 10 Pollock Road Bearsden G61 2NJ Glasgow Dunbartonshire | British | 1328460001 | ||||||
| DONAGHEY, Bryan Harold | Director | 1-6 Lombard Street EC3V 9AA London C/O Shepherd And Wedderburn Llp England | Scotland | British | 115375080001 | |||||
| DOUGLAS, John Alexander George | Director | C/O Mcclure Naismith, Solicitors 4th Floor, Equitable House EC4R 9AF 47 King William Street London | Scotland | British | 146257530001 | |||||
| GREIG, Christopher George, Dr | Director | North Mains Farm EH35 5NG Ormiston East Lothian | Scotland | British | 38712210001 | |||||
| HANLON, James Francis | Director | 10 Pollock Road Bearsden G61 2NJ Glasgow Dunbartonshire | Scotland | British | 1328460001 | |||||
| HANLON, James Francis | Director | 10 Pollock Road Bearsden G61 2NJ Glasgow Dunbartonshire | Scotland | British | 1328460001 | |||||
| HITCHCOCK, Kenneth Walter | Director | The Grange Porterfield Road PA13 4PD Kilmacolm Renfrewshire | Australian | 44009360003 | ||||||
| LUNN, George Michael | Director | Fairmount 17 Ledcameroch Road G61 4AB Bearsden Glasgow Dunbartonshire | United Kingdom | British | 194960002 | |||||
| MACCEACHRAN, Ronald Bannatyne | Director | 59 Finnart Street PA16 8HH Greenock Renfrewshire | British | 89357500001 | ||||||
| MCCROSKIE, Scott John | Director | 36 Deanwood Avenue Netherlee G44 3RJ Glasgow | Scotland | British | 91732810001 | |||||
| MEGSON, Brian John | Director | Darnley 96 Old Greenock Road PA7 5BB Bishopton Renfrewshire | United Kingdom | British | 31166870001 | |||||
| MENON, Hemanth Nandakumar | Director | C/O Mcclure Naismith, Solicitors 4th Floor, Equitable House EC4R 9AF 47 King William Street London | Uk | Indian | 146258410001 | |||||
| RIDDELL, Eric Adam | Director | 3 Forrestfield Crescent Newton Mearns G77 6DZ Glasgow Lanarkshire | British | 193320001 | ||||||
| ROY, Ashoke Kumar | Director | B3, 1901 L&T South City 560076 Arekere Bangalore India | India | Indian | 121655780001 | |||||
| WHITTAKER, Thomas Geoffrey | Director | Dhoo Vale Church View Braddan IM4 4TF Douglas Isle Of Man | British | 43919360001 | ||||||
| DALMORE WHYTE & MACKAY LIMITED | Director | Dalmore House 310 St Vincent Street G2 5RG Glasgow | 96606720001 | |||||||
| HAY & MACLEOD LIMITED | Director | Dalmore House 310 St Vincent Street G2 5RG Glasgow | 96606700001 | |||||||
| THE INVERGORDON DISTILLERS LIMITED | Director | 9-21 Salamander Place Leith EH6 7JL Edinburgh Midlothian | 1211690001 |
Who are the persons with significant control of INVERGORDON DISTILLERS (HOLDINGS) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Whyte And Mackay Limited | Apr 06, 2016 | St. Vincent Street G2 5RG Glasgow 4th Floor 319 Scotland | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0