WILLIAM LAWSON DISTILLERS LIMITED
Overview
| Company Name | WILLIAM LAWSON DISTILLERS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC015075 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of WILLIAM LAWSON DISTILLERS LIMITED?
| Company Name | From | Until |
|---|---|---|
| JOHN DEWAR & SONS. LIMITED | May 05, 1928 | May 05, 1928 |
What are the latest accounts for WILLIAM LAWSON DISTILLERS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jun 30, 2019 |
What are the latest filings for WILLIAM LAWSON DISTILLERS LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||||||
Confirmation statement made on Apr 16, 2020 with no updates | 3 pages | CS01 | ||||||||||||||
Termination of appointment of Iain Macgregor Lochhead as a director on Mar 27, 2020 | 1 pages | TM01 | ||||||||||||||
Change of details for John Dewar and Sons Limited as a person with significant control on Apr 22, 2020 | 2 pages | PSC05 | ||||||||||||||
Accounts for a dormant company made up to Jun 30, 2019 | 3 pages | AA | ||||||||||||||
Confirmation statement made on Apr 16, 2019 with no updates | 3 pages | CS01 | ||||||||||||||
Accounts for a dormant company made up to Jun 30, 2018 | 3 pages | AA | ||||||||||||||
Appointment of Matthew James Phillips as a director on Nov 01, 2018 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of John Alexander Henderson as a director on Oct 31, 2018 | 1 pages | TM01 | ||||||||||||||
Confirmation statement made on Apr 16, 2018 with no updates | 3 pages | CS01 | ||||||||||||||
Accounts for a dormant company made up to Jun 30, 2017 | 3 pages | AA | ||||||||||||||
Confirmation statement made on Apr 06, 2017 with updates | 4 pages | CS01 | ||||||||||||||
Confirmation statement made on Apr 16, 2017 with updates | 5 pages | CS01 | ||||||||||||||
Accounts for a dormant company made up to Jun 30, 2016 | 3 pages | AA | ||||||||||||||
Second filing of the annual return made up to Apr 16, 2016 | 21 pages | RP04AR01 | ||||||||||||||
Termination of appointment of John Hughes as a director on Mar 16, 2016 | 1 pages | TM01 | ||||||||||||||
Annual return | 5 pages | AR01 | ||||||||||||||
| ||||||||||||||||
| ||||||||||||||||
Appointment of Mr John Alexander Henderson as a director on Mar 15, 2016 | 2 pages | AP01 | ||||||||||||||
Appointment of Mr Iain Macgregor Lochhead as a director on Mar 15, 2016 | 2 pages | AP01 | ||||||||||||||
Accounts for a dormant company made up to Jun 30, 2015 | 3 pages | AA | ||||||||||||||
Annual return made up to Apr 16, 2015 with full list of shareholders | 3 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Accounts for a dormant company made up to Jun 30, 2014 | 3 pages | AA | ||||||||||||||
Termination of appointment of Graham Martin Rainbow as a secretary on Feb 27, 2015 | 1 pages | TM02 | ||||||||||||||
Who are the officers of WILLIAM LAWSON DISTILLERS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| PHILLIPS, Matthew James | Director | 1700 London Road Glasgow G32 8XR | Scotland | British | 253155570001 | |||||
| GILCHRIST, Ronald James | Secretary | 56 Ormidale Terrace EH12 6EF Edinburgh | British | 425170001 | ||||||
| GRAY, Elizabeth | Secretary | 20 Raploch Road ML9 1AN Larkhall Lanarkshire | British | 114602120002 | ||||||
| HUGHES, John | Secretary | Lindholm 27 Lefroy Street ML5 1NB Coatbridge Lanarkshire | British | 80885160002 | ||||||
| JOHNSTONE, Paul James | Secretary | 16 Campsie Drive Milngavie G62 8HY Glasgow Lanarkshire | British | 17894570001 | ||||||
| LYNCH, Valerie Ann | Secretary | Flat 3 97 Victoria Park Road E9 3JJ London | British | 48103070002 | ||||||
| MCLAUCHLAN, John Alan | Secretary | 8 Stonefield Crescent PA2 7RU Paisley Renfrewshire | British | 784890001 | ||||||
| RAINBOW, Graham Martin | Secretary | London Road G32 8XR Glasgow 1700 Scotland | 182672070001 | |||||||
| SMART, John William | Secretary | 83 Morningside Drive EH10 5NJ Edinburgh Midlothian | British | 425160001 | ||||||
| ANTROBUS, Paul Gilbert | Director | 37 Thames Meadow TW17 8LT Shepperton Middlesex | United Kingdom | British | 127334660001 | |||||
| ASHCROFT, Timothy Brennand | Director | Dial Place Winter Hill Cookham SL6 9TT Maidenhead Berkshire | British | 434110001 | ||||||
| BACH TERRICABRAS, Luis | Director | B 1-2a Abadessa Olzet 14bis B 1-2a, 08034 Barcelona KT13 9ZE Barcelona Spain | British | 78396130002 | ||||||
| BUNN, Susanne Margaret | Director | Azalea 167 High Street Northchurch HP4 3QT Berkhamsted Hertfordshire | British | 28738400003 | ||||||
| CALDWELL, Walter Hunter | Director | 121 Cherry Hill Road 06831 Greenwich Connecticut Usa | British | 32798650003 | ||||||
| DEWAR, John James Evelyn, 4th Lord Forteviot | Director | Aberdalgie House Aberdalgie PH2 0QD Perth Perthshire | Scotland | British | 107420001 | |||||
| GIDDINS, Colin Edward | Director | Serentina Lodge GU13 8 Fleet Hants | British | 434120001 | ||||||
| GILCHRIST, Ronald James | Director | 56 Ormidale Terrace EH12 6EF Edinburgh | British | 425170001 | ||||||
| HENDERSON, John Alexander | Director | 1700 London Road Glasgow G32 8XR | Scotland | British | 120727450001 | |||||
| HOWIE, David Cameron | Director | 1 Murray Terrace PH1 1BT Perth Perthshire | British | 434130001 | ||||||
| HUGHES, John | Director | Deanbank Road ML5 1RY Coatbridge 9 Lanarkshire United Kingdom | Scotland | British | 80885160003 | |||||
| KABALKIN, Barry | Director | 7109 Deer Crossing Court Bethesda Maryland 20817 Usa | American | 58976850002 | ||||||
| KERR, Neilson Thomas | Director | 2 The Crescent Morningside Drive EH10 5NX Edinburgh Scotland | British | 31116650001 | ||||||
| KING, Geoffrey William | Director | 11 Molasses House Clove Hitch Quay SW11 3TN London | British | 435280001 | ||||||
| LOCHHEAD, Iain Macgregor | Director | 1700 London Road Glasgow G32 8XR | Scotland | British | 106701380002 | |||||
| MILLER, Thomas Morrison Honeyman | Director | Greenways Ochlochy Park FK15 0DX Dunblane | British | 784900001 | ||||||
| MYDDELTON, Roger Hugh | Director | 21 Lawford Road NW5 2LH London | British | 399500001 | ||||||
| O'NEILL, Brendon Richard, Dr | Director | 30 Burdon Lane SM2 7PT Sutton Surrey | United Kingdom | British | 194618010001 | |||||
| PETERS, Mark David | Director | 16 Gables Meadow Holmer Green HP15 6RT High Wycombe Buckinghamshire | British | 74906810001 | ||||||
| ROSS, Ian Henry | Director | Woodhill Tilford GU10 2BW Farnham Surrey | British | 425150001 | ||||||
| SMART, John William | Director | 83 Morningside Drive EH10 5NJ Edinburgh Midlothian | British | 425160001 | ||||||
| WEATHERHEAD, George S | Director | 11 Merlinford Avenue PA4 8XS Renfrew Renfrewshire | British | 1062210002 | ||||||
| ZANNONI, Arnaldo | Director | 34 Danube Street EH4 1NT Edinburgh | Itlaian | 58976890002 |
Who are the persons with significant control of WILLIAM LAWSON DISTILLERS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| John Dewar And Sons Limited | Apr 06, 2016 | Royal Court Kings Worthy SO23 7TW Winchester C/O Bacardi-Martini Limited, 2 Hampshire England | 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