1698 LIMITED

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

    Company Name1698 LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC037733
    JurisdictionScotland
    Date of Creation

    Summary

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

    What is the purpose of 1698 LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is 1698 LIMITED located?

    Registered Office Address
    15 Atholl Crescent
    EH3 8HA Edinburgh
    Scotland
    Undeliverable Registered Office AddressNo

    What were the previous names of 1698 LIMITED?

    Previous Company Names
    Company NameFromUntil
    CUTTY SARK INTERNATIONAL LIMITEDApr 23, 1998Apr 23, 1998
    CUTTY SARK INVESTMENTS LIMITEDDec 22, 1995Dec 22, 1995
    CUTTY SARK (SCOTCH WHISKY U.K.) LIMITEDJun 18, 1962Jun 18, 1962

    What are the latest accounts for 1698 LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2025
    Next Accounts Due OnDec 31, 2025
    Last Accounts
    Last Accounts Made Up ToMar 31, 2024

    What is the status of the latest confirmation statement for 1698 LIMITED?

    Last Confirmation Statement Made Up ToJul 31, 2025
    Next Confirmation Statement DueAug 14, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 31, 2024
    OverdueNo

    What are the latest filings for 1698 LIMITED?

    Filings
    DateDescriptionDocumentType

    Unaudited abridged accounts made up to Mar 31, 2024

    7 pagesAA

    Confirmation statement made on Jul 31, 2024 with no updates

    3 pagesCS01

    Unaudited abridged accounts made up to Mar 31, 2023

    6 pagesAA

    Confirmation statement made on Jul 31, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2022

    13 pagesAA

    Appointment of Emily Elizabeth Rae as a director on Sep 13, 2022

    2 pagesAP01

    Appointment of Mrs Emma Louise Fox as a director on Sep 13, 2022

    2 pagesAP01

    Confirmation statement made on Jul 31, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2021

    11 pagesAA

    Confirmation statement made on Jul 31, 2021 with no updates

    3 pagesCS01

    Termination of appointment of Janet Ann Impey as a secretary on Dec 18, 2020

    1 pagesTM02

    Full accounts made up to Mar 31, 2020

    12 pagesAA

    Confirmation statement made on Jul 31, 2020 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2019

    12 pagesAA

    Appointment of Ms Elizabeth Margaret Rudd as a director on Aug 30, 2019

    2 pagesAP01

    Confirmation statement made on Jul 31, 2019 with no updates

    3 pagesCS01

    Termination of appointment of Daniel Alexander Jago as a director on Jan 11, 2019

    1 pagesTM01

    Full accounts made up to Mar 31, 2018

    12 pagesAA

    Confirmation statement made on Jul 31, 2018 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2017

    12 pagesAA

    Confirmation statement made on Jul 31, 2017 with no updates

    3 pagesCS01

    Registered office address changed from Rothes House School Terrace Rothes Aberlour Banffshire AB38 7AB Scotland to 15 Atholl Crescent Edinburgh EH3 8HA on May 19, 2017

    1 pagesAD01

    Full accounts made up to Mar 31, 2016

    13 pagesAA

    Confirmation statement made on Jul 31, 2016 with updates

    6 pagesCS01

    Registered office address changed from 16 Charlotte Square Edinburgh EH2 4DF to Rothes House School Terrace Rothes Aberlour Banffshire AB38 7AB on May 31, 2016

    1 pagesAD01

    Who are the officers of 1698 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FOX, Emma Louise
    Atholl Crescent
    EH3 8HA Edinburgh
    15
    Scotland
    Director
    Atholl Crescent
    EH3 8HA Edinburgh
    15
    Scotland
    EnglandBritishCeo300028880001
    RAE, Emily Elizabeth
    Atholl Crescent
    EH3 8HA Edinburgh
    15
    Scotland
    Director
    Atholl Crescent
    EH3 8HA Edinburgh
    15
    Scotland
    EnglandEnglishCfo300029090001
    RUDD, Edward John
    St. James's Street
    SW1A 1EG London
    3
    England
    Director
    St. James's Street
    SW1A 1EG London
    3
    England
    EnglandBritishDirector116735530003
    RUDD, Elizabeth Margaret
    Atholl Crescent
    EH3 8HA Edinburgh
    15
    Scotland
    Director
    Atholl Crescent
    EH3 8HA Edinburgh
    15
    Scotland
    EnglandBritishDirector240954520001
    FERGUSON, Michael James
    White Gates Cross Oak Lane
    RH1 5RF Redhill
    Surrey
    Secretary
    White Gates Cross Oak Lane
    RH1 5RF Redhill
    Surrey
    British1316180001
    FINDLAY, Ranald Mcdougall
    207 Nithsdale Road
    G41 5EX Glasgow
    Lanarkshire
    Secretary
    207 Nithsdale Road
    G41 5EX Glasgow
    Lanarkshire
    British96000001
    IMPEY, Janet Ann
    Atholl Crescent
    EH3 8HA Edinburgh
    15
    Scotland
    Secretary
    Atholl Crescent
    EH3 8HA Edinburgh
    15
    Scotland
    British99389680001
    MANSFIELD, Keith John
    36 Orchard Road
    Hook Norton
    OX15 5LX Banbury
    Oxfordshire
    Secretary
    36 Orchard Road
    Hook Norton
    OX15 5LX Banbury
    Oxfordshire
    British1314860001
    STURGES, Hugh Francis Dering
    Hanily,8 Stonedene Close
    Headley Down
    GU35 8HW Grayshott
    Hampshire
    Secretary
    Hanily,8 Stonedene Close
    Headley Down
    GU35 8HW Grayshott
    Hampshire
    BritishDirector76290400002
    BERRY GREEN, Francis Christopher David
    Corner Cottage
    Ecchinswell
    RG20 4TT Newbury
    Berkshire
    Director
    Corner Cottage
    Ecchinswell
    RG20 4TT Newbury
    Berkshire
    United KingdomBritishWine & Spirit Merchant24180760001
    CURLE, Ian Barrett, Mr.
    213 Nithsdale Road
    Pollokshields
    G41 5HA Glasgow
    Director
    213 Nithsdale Road
    Pollokshields
    G41 5HA Glasgow
    ScotlandBritishCompany Director1076950004
    DUGGAN, Philip William Andrew
    St. James's Street
    SW1A 1EG London
    3
    United Kingdom
    Director
    St. James's Street
    SW1A 1EG London
    3
    United Kingdom
    United KingdomIrishAccountant116036530001
    EASTER, Anthony William
    New Place Castle Yard
    DA4 0AA Eynsford
    Kent
    Director
    New Place Castle Yard
    DA4 0AA Eynsford
    Kent
    UkBritishManaging Director5651770001
    FINDLAY, Ranald Mcdougall
    207 Nithsdale Road
    G41 5EX Glasgow
    Lanarkshire
    Director
    207 Nithsdale Road
    G41 5EX Glasgow
    Lanarkshire
    BritishChartered Accountant96000001
    GOOD, John James Griffen, Sir
    Old Greenock Road
    PA7 5BB Bishopton
    Woodlands 120
    Renfrewshire
    Director
    Old Greenock Road
    PA7 5BB Bishopton
    Woodlands 120
    Renfrewshire
    ScotlandBritishDirector65806120005
    GOOD, John James Griffen, Sir
    Old Greenock Road
    PA7 5BB Bishopton
    Woodlands 120
    Renfrewshire
    Director
    Old Greenock Road
    PA7 5BB Bishopton
    Woodlands 120
    Renfrewshire
    ScotlandBritishCa65806120005
    GOOD, John James Griffen, Sir
    Old Greenock Road
    PA7 5BB Bishopton
    Woodlands 120
    Renfrewshire
    Director
    Old Greenock Road
    PA7 5BB Bishopton
    Woodlands 120
    Renfrewshire
    ScotlandBritishChartered Accountant65806120005
    HUNTER, Richard Jackson Arrol
    Ronachan, Drumore Road
    Killearn
    G63 9NX Glasgow
    Director
    Ronachan, Drumore Road
    Killearn
    G63 9NX Glasgow
    ScotlandBritishCompany Director59000001
    HUNTER, Richard Jackson Arrol
    Ronachan, Drumore Road
    Killearn
    G63 9NX Glasgow
    Director
    Ronachan, Drumore Road
    Killearn
    G63 9NX Glasgow
    ScotlandBritishDirector59000001
    JACKSON, Barrie Mason
    "Capelaw"
    486 Lanark Road West
    EH14 7AN Balerno
    Midlothian
    Director
    "Capelaw"
    486 Lanark Road West
    EH14 7AN Balerno
    Midlothian
    BritishDirector59010003
    JAGO, Daniel Alexander
    Atholl Crescent
    EH3 8HA Edinburgh
    15
    Scotland
    Director
    Atholl Crescent
    EH3 8HA Edinburgh
    15
    Scotland
    United KingdomBritishDirector105773140003
    MACPHAIL, John Alexander Rose
    Benarty 4 Marchfield Grove
    EH4 5BN Edinburgh
    Midlothian
    Director
    Benarty 4 Marchfield Grove
    EH4 5BN Edinburgh
    Midlothian
    BritishWhisky Blender58980001
    MACPHAIL, John Alexander Rose
    Benarty 4 Marchfield Grove
    EH4 5BN Edinburgh
    Midlothian
    Director
    Benarty 4 Marchfield Grove
    EH4 5BN Edinburgh
    Midlothian
    BritishWhisky Blender58980001
    PARSONS, Jeremy Winslow
    St. James's Street
    SW1A 1EG London
    3
    United Kingdom
    Director
    St. James's Street
    SW1A 1EG London
    3
    United Kingdom
    EnglandBritishDirector125145270001
    ROBERTS, Colin John
    Lansdowne
    Watford Road
    HA6 3PP Northwood
    Middlesex
    Director
    Lansdowne
    Watford Road
    HA6 3PP Northwood
    Middlesex
    United KingdomBritishFinance Director29452120001
    RUDD, John Randall
    Heron's Court
    Pinkneys Green
    SL6 6NN Maidenhead
    Director
    Heron's Court
    Pinkneys Green
    SL6 6NN Maidenhead
    EnglandBritishWine & Spirit Merchant96010002
    SALMON, Michael David Kerr
    Robinswood
    20 Park Road
    GU27 2NL Haslemere
    Surrey
    Director
    Robinswood
    20 Park Road
    GU27 2NL Haslemere
    Surrey
    United KingdomBritishDirector127068230001
    STURGES, Hugh Francis Dering
    St. James's Street
    SW1A 1EG London
    3
    Director
    St. James's Street
    SW1A 1EG London
    3
    EnglandBritishDirector76290400006

    Who are the persons with significant control of 1698 LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Berry Bros. & Rudd Limited
    St. James's Street
    SW1A 1EG London
    3
    England
    Apr 06, 2016
    St. James's Street
    SW1A 1EG London
    3
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 1985
    Place RegisteredEngland And Wales
    Registration Number05490962
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in 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