WILLIAM LAWSON DISTILLERS LIMITED

WILLIAM LAWSON DISTILLERS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameWILLIAM LAWSON DISTILLERS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC015075
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of WILLIAM LAWSON DISTILLERS LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is WILLIAM LAWSON DISTILLERS LIMITED located?

    Registered Office Address
    1700 London Road
    Glasgow
    G32 8XR
    Undeliverable Registered Office AddressNo

    What were the previous names of WILLIAM LAWSON DISTILLERS LIMITED?

    Previous Company Names
    Company NameFromUntil
    JOHN DEWAR & SONS. LIMITEDMay 05, 1928May 05, 1928

    What are the latest accounts for WILLIAM LAWSON DISTILLERS LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2019

    What are the latest filings for WILLIAM LAWSON DISTILLERS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Confirmation statement made on Apr 16, 2020 with no updates

    3 pagesCS01

    Termination of appointment of Iain Macgregor Lochhead as a director on Mar 27, 2020

    1 pagesTM01

    Change of details for John Dewar and Sons Limited as a person with significant control on Apr 22, 2020

    2 pagesPSC05

    Accounts for a dormant company made up to Jun 30, 2019

    3 pagesAA

    Confirmation statement made on Apr 16, 2019 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jun 30, 2018

    3 pagesAA

    Appointment of Matthew James Phillips as a director on Nov 01, 2018

    2 pagesAP01

    Termination of appointment of John Alexander Henderson as a director on Oct 31, 2018

    1 pagesTM01

    Confirmation statement made on Apr 16, 2018 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jun 30, 2017

    3 pagesAA

    Confirmation statement made on Apr 06, 2017 with updates

    4 pagesCS01

    Confirmation statement made on Apr 16, 2017 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Jun 30, 2016

    3 pagesAA

    Second filing of the annual return made up to Apr 16, 2016

    21 pagesRP04AR01

    Termination of appointment of John Hughes as a director on Mar 16, 2016

    1 pagesTM01

    Annual return

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 12, 2016

    Statement of capital on May 12, 2016

    • Capital: GBP 100
    SH01
    capitalMay 12, 2016

    Statement of capital on Jan 18, 2017

    • Capital: GBP 100
    SH01
    Annotations
    DateAnnotation
    Jan 18, 2017Second Filing The information on the form AR01 has been replaced by a second filing on 18/01/2017

    Appointment of Mr John Alexander Henderson as a director on Mar 15, 2016

    2 pagesAP01

    Appointment of Mr Iain Macgregor Lochhead as a director on Mar 15, 2016

    2 pagesAP01

    Accounts for a dormant company made up to Jun 30, 2015

    3 pagesAA

    Annual return made up to Apr 16, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 30, 2015

    Statement of capital on Apr 30, 2015

    • Capital: GBP 100
    SH01

    Accounts for a dormant company made up to Jun 30, 2014

    3 pagesAA

    Termination of appointment of Graham Martin Rainbow as a secretary on Feb 27, 2015

    1 pagesTM02

    Who are the officers of WILLIAM LAWSON DISTILLERS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PHILLIPS, Matthew James
    1700 London Road
    Glasgow
    G32 8XR
    Director
    1700 London Road
    Glasgow
    G32 8XR
    ScotlandBritish253155570001
    GILCHRIST, Ronald James
    56 Ormidale Terrace
    EH12 6EF Edinburgh
    Secretary
    56 Ormidale Terrace
    EH12 6EF Edinburgh
    British425170001
    GRAY, Elizabeth
    20 Raploch Road
    ML9 1AN Larkhall
    Lanarkshire
    Secretary
    20 Raploch Road
    ML9 1AN Larkhall
    Lanarkshire
    British114602120002
    HUGHES, John
    Lindholm 27 Lefroy Street
    ML5 1NB Coatbridge
    Lanarkshire
    Secretary
    Lindholm 27 Lefroy Street
    ML5 1NB Coatbridge
    Lanarkshire
    British80885160002
    JOHNSTONE, Paul James
    16 Campsie Drive
    Milngavie
    G62 8HY Glasgow
    Lanarkshire
    Secretary
    16 Campsie Drive
    Milngavie
    G62 8HY Glasgow
    Lanarkshire
    British17894570001
    LYNCH, Valerie Ann
    Flat 3
    97 Victoria Park Road
    E9 3JJ London
    Secretary
    Flat 3
    97 Victoria Park Road
    E9 3JJ London
    British48103070002
    MCLAUCHLAN, John Alan
    8 Stonefield Crescent
    PA2 7RU Paisley
    Renfrewshire
    Secretary
    8 Stonefield Crescent
    PA2 7RU Paisley
    Renfrewshire
    British784890001
    RAINBOW, Graham Martin
    London Road
    G32 8XR Glasgow
    1700
    Scotland
    Secretary
    London Road
    G32 8XR Glasgow
    1700
    Scotland
    182672070001
    SMART, John William
    83 Morningside Drive
    EH10 5NJ Edinburgh
    Midlothian
    Secretary
    83 Morningside Drive
    EH10 5NJ Edinburgh
    Midlothian
    British425160001
    ANTROBUS, Paul Gilbert
    37 Thames Meadow
    TW17 8LT Shepperton
    Middlesex
    Director
    37 Thames Meadow
    TW17 8LT Shepperton
    Middlesex
    United KingdomBritish127334660001
    ASHCROFT, Timothy Brennand
    Dial Place Winter Hill
    Cookham
    SL6 9TT Maidenhead
    Berkshire
    Director
    Dial Place Winter Hill
    Cookham
    SL6 9TT Maidenhead
    Berkshire
    British434110001
    BACH TERRICABRAS, Luis
    B 1-2a Abadessa Olzet 14bis
    B 1-2a, 08034 Barcelona
    KT13 9ZE Barcelona
    Spain
    Director
    B 1-2a Abadessa Olzet 14bis
    B 1-2a, 08034 Barcelona
    KT13 9ZE Barcelona
    Spain
    British78396130002
    BUNN, Susanne Margaret
    Azalea
    167 High Street Northchurch
    HP4 3QT Berkhamsted
    Hertfordshire
    Director
    Azalea
    167 High Street Northchurch
    HP4 3QT Berkhamsted
    Hertfordshire
    British28738400003
    CALDWELL, Walter Hunter
    121 Cherry Hill Road
    06831 Greenwich
    Connecticut
    Usa
    Director
    121 Cherry Hill Road
    06831 Greenwich
    Connecticut
    Usa
    British32798650003
    DEWAR, John James Evelyn, 4th Lord Forteviot
    Aberdalgie House
    Aberdalgie
    PH2 0QD Perth
    Perthshire
    Director
    Aberdalgie House
    Aberdalgie
    PH2 0QD Perth
    Perthshire
    ScotlandBritish107420001
    GIDDINS, Colin Edward
    Serentina Lodge
    GU13 8 Fleet
    Hants
    Director
    Serentina Lodge
    GU13 8 Fleet
    Hants
    British434120001
    GILCHRIST, Ronald James
    56 Ormidale Terrace
    EH12 6EF Edinburgh
    Director
    56 Ormidale Terrace
    EH12 6EF Edinburgh
    British425170001
    HENDERSON, John Alexander
    1700 London Road
    Glasgow
    G32 8XR
    Director
    1700 London Road
    Glasgow
    G32 8XR
    ScotlandBritish120727450001
    HOWIE, David Cameron
    1 Murray Terrace
    PH1 1BT Perth
    Perthshire
    Director
    1 Murray Terrace
    PH1 1BT Perth
    Perthshire
    British434130001
    HUGHES, John
    Deanbank Road
    ML5 1RY Coatbridge
    9
    Lanarkshire
    United Kingdom
    Director
    Deanbank Road
    ML5 1RY Coatbridge
    9
    Lanarkshire
    United Kingdom
    ScotlandBritish80885160003
    KABALKIN, Barry
    7109 Deer Crossing Court
    Bethesda
    Maryland
    20817
    Usa
    Director
    7109 Deer Crossing Court
    Bethesda
    Maryland
    20817
    Usa
    American58976850002
    KERR, Neilson Thomas
    2 The Crescent
    Morningside Drive
    EH10 5NX Edinburgh
    Scotland
    Director
    2 The Crescent
    Morningside Drive
    EH10 5NX Edinburgh
    Scotland
    British31116650001
    KING, Geoffrey William
    11 Molasses House
    Clove Hitch Quay
    SW11 3TN London
    Director
    11 Molasses House
    Clove Hitch Quay
    SW11 3TN London
    British435280001
    LOCHHEAD, Iain Macgregor
    1700 London Road
    Glasgow
    G32 8XR
    Director
    1700 London Road
    Glasgow
    G32 8XR
    ScotlandBritish106701380002
    MILLER, Thomas Morrison Honeyman
    Greenways
    Ochlochy Park
    FK15 0DX Dunblane
    Director
    Greenways
    Ochlochy Park
    FK15 0DX Dunblane
    British784900001
    MYDDELTON, Roger Hugh
    21 Lawford Road
    NW5 2LH London
    Director
    21 Lawford Road
    NW5 2LH London
    British399500001
    O'NEILL, Brendon Richard, Dr
    30 Burdon Lane
    SM2 7PT Sutton
    Surrey
    Director
    30 Burdon Lane
    SM2 7PT Sutton
    Surrey
    United KingdomBritish194618010001
    PETERS, Mark David
    16 Gables Meadow
    Holmer Green
    HP15 6RT High Wycombe
    Buckinghamshire
    Director
    16 Gables Meadow
    Holmer Green
    HP15 6RT High Wycombe
    Buckinghamshire
    British74906810001
    ROSS, Ian Henry
    Woodhill
    Tilford
    GU10 2BW Farnham
    Surrey
    Director
    Woodhill
    Tilford
    GU10 2BW Farnham
    Surrey
    British425150001
    SMART, John William
    83 Morningside Drive
    EH10 5NJ Edinburgh
    Midlothian
    Director
    83 Morningside Drive
    EH10 5NJ Edinburgh
    Midlothian
    British425160001
    WEATHERHEAD, George S
    11 Merlinford Avenue
    PA4 8XS Renfrew
    Renfrewshire
    Director
    11 Merlinford Avenue
    PA4 8XS Renfrew
    Renfrewshire
    British1062210002
    ZANNONI, Arnaldo
    34 Danube Street
    EH4 1NT Edinburgh
    Director
    34 Danube Street
    EH4 1NT Edinburgh
    Itlaian58976890002

    Who are the persons with significant control of WILLIAM LAWSON DISTILLERS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    John Dewar And Sons Limited
    Royal Court
    Kings Worthy
    SO23 7TW Winchester
    C/O Bacardi-Martini Limited, 2
    Hampshire
    England
    Apr 06, 2016
    Royal Court
    Kings Worthy
    SO23 7TW Winchester
    C/O Bacardi-Martini Limited, 2
    Hampshire
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006, England And Wales
    Place RegisteredCompanies House, England And Wales
    Registration Number00613551
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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