1698 LIMITED
Overview
| Company Name | 1698 LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC037733 |
| Jurisdiction | Scotland |
| 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 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 Address | No |
What were the previous names of 1698 LIMITED?
| Company Name | From | Until |
|---|---|---|
| CUTTY SARK INTERNATIONAL LIMITED | Apr 23, 1998 | Apr 23, 1998 |
| CUTTY SARK INVESTMENTS LIMITED | Dec 22, 1995 | Dec 22, 1995 |
| CUTTY SARK (SCOTCH WHISKY U.K.) LIMITED | Jun 18, 1962 | Jun 18, 1962 |
What are the latest accounts for 1698 LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for 1698 LIMITED?
| Last Confirmation Statement Made Up To | Jul 31, 2026 |
|---|---|
| Next Confirmation Statement Due | Aug 14, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jul 31, 2025 |
| Overdue | No |
What are the latest filings for 1698 LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Termination of appointment of Emma Louise Fox as a director on May 05, 2026 | 1 pages | TM01 | ||
Total exemption full accounts made up to Mar 31, 2025 | 5 pages | AA | ||
Confirmation statement made on Jul 31, 2025 with no updates | 3 pages | CS01 | ||
Unaudited abridged accounts made up to Mar 31, 2024 | 7 pages | AA | ||
Confirmation statement made on Jul 31, 2024 with no updates | 3 pages | CS01 | ||
Unaudited abridged accounts made up to Mar 31, 2023 | 6 pages | AA | ||
Confirmation statement made on Jul 31, 2023 with no updates | 3 pages | CS01 | ||
Full accounts made up to Mar 31, 2022 | 13 pages | AA | ||
Appointment of Emily Elizabeth Rae as a director on Sep 13, 2022 | 2 pages | AP01 | ||
Appointment of Mrs Emma Louise Fox as a director on Sep 13, 2022 | 2 pages | AP01 | ||
Confirmation statement made on Jul 31, 2022 with no updates | 3 pages | CS01 | ||
Full accounts made up to Mar 31, 2021 | 11 pages | AA | ||
Confirmation statement made on Jul 31, 2021 with no updates | 3 pages | CS01 | ||
Termination of appointment of Janet Ann Impey as a secretary on Dec 18, 2020 | 1 pages | TM02 | ||
Full accounts made up to Mar 31, 2020 | 12 pages | AA | ||
Confirmation statement made on Jul 31, 2020 with no updates | 3 pages | CS01 | ||
Full accounts made up to Mar 31, 2019 | 12 pages | AA | ||
Appointment of Ms Elizabeth Margaret Rudd as a director on Aug 30, 2019 | 2 pages | AP01 | ||
Confirmation statement made on Jul 31, 2019 with no updates | 3 pages | CS01 | ||
Termination of appointment of Daniel Alexander Jago as a director on Jan 11, 2019 | 1 pages | TM01 | ||
Full accounts made up to Mar 31, 2018 | 12 pages | AA | ||
Confirmation statement made on Jul 31, 2018 with no updates | 3 pages | CS01 | ||
Full accounts made up to Mar 31, 2017 | 12 pages | AA | ||
Confirmation statement made on Jul 31, 2017 with no updates | 3 pages | CS01 | ||
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 pages | AD01 | ||
Who are the officers of 1698 LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| RAE, Emily Elizabeth | Director | Atholl Crescent EH3 8HA Edinburgh 15 Scotland | England | English | 300029090001 | |||||
| RUDD, Edward John | Director | St. James's Street SW1A 1EG London 3 England | England | British | 116735530003 | |||||
| RUDD, Elizabeth Margaret | Director | Atholl Crescent EH3 8HA Edinburgh 15 Scotland | England | British | 240954520001 | |||||
| FERGUSON, Michael James | Secretary | White Gates Cross Oak Lane RH1 5RF Redhill Surrey | British | 1316180001 | ||||||
| FINDLAY, Ranald Mcdougall | Secretary | 207 Nithsdale Road G41 5EX Glasgow Lanarkshire | British | 96000001 | ||||||
| IMPEY, Janet Ann | Secretary | Atholl Crescent EH3 8HA Edinburgh 15 Scotland | British | 99389680001 | ||||||
| MANSFIELD, Keith John | Secretary | 36 Orchard Road Hook Norton OX15 5LX Banbury Oxfordshire | British | 1314860001 | ||||||
| STURGES, Hugh Francis Dering | Secretary | Hanily,8 Stonedene Close Headley Down GU35 8HW Grayshott Hampshire | British | 76290400002 | ||||||
| BERRY GREEN, Francis Christopher David | Director | Corner Cottage Ecchinswell RG20 4TT Newbury Berkshire | United Kingdom | British | 24180760001 | |||||
| CURLE, Ian Barrett, Mr. | Director | 213 Nithsdale Road Pollokshields G41 5HA Glasgow | Scotland | British | 1076950004 | |||||
| DUGGAN, Philip William Andrew | Director | St. James's Street SW1A 1EG London 3 United Kingdom | United Kingdom | Irish | 116036530001 | |||||
| EASTER, Anthony William | Director | New Place Castle Yard DA4 0AA Eynsford Kent | Uk | British | 5651770001 | |||||
| FINDLAY, Ranald Mcdougall | Director | 207 Nithsdale Road G41 5EX Glasgow Lanarkshire | British | 96000001 | ||||||
| FOX, Emma Louise | Director | Atholl Crescent EH3 8HA Edinburgh 15 Scotland | England | British | 300028880001 | |||||
| GOOD, John James Griffen, Sir | Director | Old Greenock Road PA7 5BB Bishopton Woodlands 120 Renfrewshire | Scotland | British | 65806120005 | |||||
| GOOD, John James Griffen, Sir | Director | Old Greenock Road PA7 5BB Bishopton Woodlands 120 Renfrewshire | Scotland | British | 65806120005 | |||||
| GOOD, John James Griffen, Sir | Director | Old Greenock Road PA7 5BB Bishopton Woodlands 120 Renfrewshire | Scotland | British | 65806120005 | |||||
| HUNTER, Richard Jackson Arrol | Director | Ronachan, Drumore Road Killearn G63 9NX Glasgow | Scotland | British | 59000001 | |||||
| HUNTER, Richard Jackson Arrol | Director | Ronachan, Drumore Road Killearn G63 9NX Glasgow | Scotland | British | 59000001 | |||||
| JACKSON, Barrie Mason | Director | "Capelaw" 486 Lanark Road West EH14 7AN Balerno Midlothian | British | 59010003 | ||||||
| JAGO, Daniel Alexander | Director | Atholl Crescent EH3 8HA Edinburgh 15 Scotland | United Kingdom | British | 105773140003 | |||||
| MACPHAIL, John Alexander Rose | Director | Benarty 4 Marchfield Grove EH4 5BN Edinburgh Midlothian | British | 58980001 | ||||||
| MACPHAIL, John Alexander Rose | Director | Benarty 4 Marchfield Grove EH4 5BN Edinburgh Midlothian | British | 58980001 | ||||||
| PARSONS, Jeremy Winslow | Director | St. James's Street SW1A 1EG London 3 United Kingdom | England | British | 125145270001 | |||||
| ROBERTS, Colin John | Director | Lansdowne Watford Road HA6 3PP Northwood Middlesex | United Kingdom | British | 29452120001 | |||||
| RUDD, John Randall | Director | Heron's Court Pinkneys Green SL6 6NN Maidenhead | England | British | 96010002 | |||||
| SALMON, Michael David Kerr | Director | Robinswood 20 Park Road GU27 2NL Haslemere Surrey | United Kingdom | British | 127068230001 | |||||
| STURGES, Hugh Francis Dering | Director | St. James's Street SW1A 1EG London 3 | England | British | 76290400006 |
Who are the persons with significant control of 1698 LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Berry Bros. & Rudd Limited | Apr 06, 2016 | St. James's Street SW1A 1EG London 3 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