PORT CHARLOTTE LIMITED

PORT CHARLOTTE LIMITED

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

    Company NamePORT CHARLOTTE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC046894
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of PORT CHARLOTTE LIMITED?

    • Distilling, rectifying and blending of spirits (11010) / Manufacturing

    Where is PORT CHARLOTTE LIMITED located?

    Registered Office Address
    The Bruichladdich Distillery
    Islay
    PA49 7UN Argyll
    Undeliverable Registered Office AddressNo

    What were the previous names of PORT CHARLOTTE LIMITED?

    Previous Company Names
    Company NameFromUntil
    BRUICHLADDICH DISTILLERY COMPANY LIMITEDSep 16, 1969Sep 16, 1969

    What are the latest accounts for PORT CHARLOTTE LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2022

    What are the latest filings for PORT CHARLOTTE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Confirmation statement made on Apr 28, 2023 with no updates

    3 pagesCS01

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Total exemption full accounts made up to Mar 31, 2022

    5 pagesAA

    Confirmation statement made on Apr 30, 2022 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2021

    10 pagesAA

    Confirmation statement made on Apr 30, 2021 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2020

    5 pagesAA

    Confirmation statement made on Apr 30, 2020 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2019

    5 pagesAA

    Appointment of Mr Patrick Jean Luc Alban Marchand as a director on Dec 01, 2019

    2 pagesAP01

    Termination of appointment of Valerie Marie Anne Chapoulaud-Floquet as a director on Nov 30, 2019

    1 pagesTM01

    Confirmation statement made on Apr 30, 2019 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2018

    4 pagesAA

    Appointment of Valerie Marie Anne Chapoulaud-Floquet as a director on Jun 11, 2018

    2 pagesAP01

    Appointment of Mr Douglas Adamson Taylor as a director on Jun 11, 2018

    2 pagesAP01

    Termination of appointment of Francois Pierre Marie Heriard Dubreuil as a director on Jun 11, 2018

    1 pagesTM01

    Confirmation statement made on Apr 30, 2018 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2017

    4 pagesAA

    Confirmation statement made on Apr 30, 2017 with updates

    4 pagesCS01

    Notification of Bruichladdich Distillery Company Limited as a person with significant control on Apr 06, 2016

    1 pagesPSC02

    Total exemption full accounts made up to Mar 31, 2016

    4 pagesAA

    Annual return made up to Apr 30, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 12, 2016

    Statement of capital on May 12, 2016

    • Capital: GBP 100
    SH01

    Total exemption full accounts made up to Mar 31, 2015

    5 pagesAA

    Who are the officers of PORT CHARLOTTE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    COUGHLIN, Simon Patrick
    Brookfield House
    Portnahaven
    PA47 7SG Isle Of Islay
    Argyll
    Secretary
    Brookfield House
    Portnahaven
    PA47 7SG Isle Of Islay
    Argyll
    British22051780007
    COUGHLIN, Simon Patrick
    Brookfield House
    Portnahaven
    PA47 7SG Isle Of Islay
    Argyll
    Director
    Brookfield House
    Portnahaven
    PA47 7SG Isle Of Islay
    Argyll
    ScotlandBritish22051780007
    MARCHAND, Patrick Jean Luc Alban
    21 Boulevard Haussmann
    75009
    Paris
    Remy Cointreau
    France
    Director
    21 Boulevard Haussmann
    75009
    Paris
    Remy Cointreau
    France
    FranceFrench266163420001
    TAYLOR, Douglas Adamson
    Bruichladdich
    PA49 7UN Isle Of Islay
    The Bruichladdich Distillery
    Argylle And Bute
    Scotland
    Director
    Bruichladdich
    PA49 7UN Isle Of Islay
    The Bruichladdich Distillery
    Argylle And Bute
    Scotland
    ScotlandScottish150269490002
    CAMPBELL, Hew
    Bankhead Farm
    By Dunlop
    KA3 4BT Kilmarnock
    Strathclyde
    Secretary
    Bankhead Farm
    By Dunlop
    KA3 4BT Kilmarnock
    Strathclyde
    British1416100001
    CAMPBELL, Hew
    44 Castleknowe Gardens
    Kirkton Park
    ML8 5UX Carluke
    Scotland
    Secretary
    44 Castleknowe Gardens
    Kirkton Park
    ML8 5UX Carluke
    Scotland
    British1416100007
    HANLON, James Francis
    10 Pollock Road
    Bearsden
    G61 2NJ Glasgow
    Dunbartonshire
    Secretary
    10 Pollock Road
    Bearsden
    G61 2NJ Glasgow
    Dunbartonshire
    British1328460001
    KINNAIRD, Kenneth
    21 9 Salamander Place
    Leith
    EH6 7JL Edinburgh
    Secretary
    21 9 Salamander Place
    Leith
    EH6 7JL Edinburgh
    British47340920001
    KINNAIRD, Kenneth
    21 9 Salamander Place
    Leith
    EH6 7JL Edinburgh
    Secretary
    21 9 Salamander Place
    Leith
    EH6 7JL Edinburgh
    British47340920001
    ADAMS, John Peter Anthony
    Woods Green
    TN5 6QS Wadhurst
    Wyck House
    East Sussex
    Director
    Woods Green
    TN5 6QS Wadhurst
    Wyck House
    East Sussex
    United KingdomBritish21607990002
    CHAPOULAUD-FLOQUET, Valerie Marie Anne, Madame
    21 Bld Haussmann
    Paris
    Remy Contreau
    75009
    France
    Director
    21 Bld Haussmann
    Paris
    Remy Contreau
    75009
    France
    FranceFrench218039500001
    FINDELL, Kenneth John
    20 Kilmardinny Grove
    Bearsden
    G61 3NY Glasgow
    Lanarkshire
    Director
    20 Kilmardinny Grove
    Bearsden
    G61 3NY Glasgow
    Lanarkshire
    British613940001
    FINDELL, Kenneth John
    20 Kilmardinny Grove
    Bearsden
    G61 3NY Glasgow
    Lanarkshire
    Director
    20 Kilmardinny Grove
    Bearsden
    G61 3NY Glasgow
    Lanarkshire
    British613940001
    GREIG, Christopher George, Dr
    North Mains Farm
    EH35 5NG Ormiston
    East Lothian
    Director
    North Mains Farm
    EH35 5NG Ormiston
    East Lothian
    ScotlandBritish38712210001
    HANLON, James Francis
    10 Pollock Road
    Bearsden
    G61 2NJ Glasgow
    Dunbartonshire
    Director
    10 Pollock Road
    Bearsden
    G61 2NJ Glasgow
    Dunbartonshire
    ScotlandBritish1328460001
    HERIARD DUBREUIL, Francois Pierre Marie
    Bld Haussmann
    75009 Paris
    Remy Cointreau Sa, 21
    France
    Director
    Bld Haussmann
    75009 Paris
    Remy Cointreau Sa, 21
    France
    FranceFrench184994540002
    HITCHCOCK, Kenneth Walter
    The Grange Porterfield Road
    PA13 4PD Kilmacolm
    Renfrewshire
    Director
    The Grange Porterfield Road
    PA13 4PD Kilmacolm
    Renfrewshire
    Australian44009360003
    LUNN, George Michael
    Fairmount
    17 Ledcameroch Road
    G61 4AB Bearsden Glasgow
    Dunbartonshire
    Director
    Fairmount
    17 Ledcameroch Road
    G61 4AB Bearsden Glasgow
    Dunbartonshire
    United KingdomBritish194960002
    MEGSON, Brian John
    Darnley 96 Old Greenock Road
    PA7 5BB Bishopton
    Renfrewshire
    Director
    Darnley 96 Old Greenock Road
    PA7 5BB Bishopton
    Renfrewshire
    United KingdomBritish31166870001
    PFLANZ, Frederic Jean-Pierre Elmar
    PA49 7UN Isle Of Islay
    The Bruichladdich Distillery
    Argyll
    Scotland
    Director
    PA49 7UN Isle Of Islay
    The Bruichladdich Distillery
    Argyll
    Scotland
    FranceFrench171857960001
    REYNIER, Mark Bartholomew
    Wester Ellister
    Port Charlotte
    PA48 7UE Isle Of Islay
    Argyll
    Director
    Wester Ellister
    Port Charlotte
    PA48 7UE Isle Of Islay
    Argyll
    United KingdomBritish73781490002
    RIDDELL, Eric Adam
    3 Forrestfield Crescent
    Newton Mearns
    G77 6DZ Glasgow
    Lanarkshire
    Director
    3 Forrestfield Crescent
    Newton Mearns
    G77 6DZ Glasgow
    Lanarkshire
    British193320001
    WRIGHT, Gordon Henry
    21 Ninian Avenue
    PA6 7JF Houston
    Renfrewshire
    Director
    21 Ninian Avenue
    PA6 7JF Houston
    Renfrewshire
    British73781540003
    THE INVERGORDON DISTILLERS LIMITED
    9-21 Salamander Place
    Leith
    EH6 7JL Edinburgh
    Midlothian
    Director
    9-21 Salamander Place
    Leith
    EH6 7JL Edinburgh
    Midlothian
    1211690001

    Who are the persons with significant control of PORT CHARLOTTE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Bruichladdich Distillery Company Limited
    Bruichladdich
    PA49 7UN Isle Of Islay
    Bruichladdich
    Scotland
    Apr 06, 2016
    Bruichladdich
    PA49 7UN Isle Of Islay
    Bruichladdich
    Scotland
    No
    Legal FormLimited Company
    Country RegisteredScotland
    Legal AuthorityThe Companies Act
    Place RegisteredScotland
    Registration NumberSc209196
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does PORT CHARLOTTE LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Floating charge
    Created On Apr 24, 1990
    Delivered On May 01, 1990
    Satisfied
    Amount secured
    All sums due or to become due by invergordon distillers group PLC
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Governor and Company of the Bank of Scotland as Agent and Trustee
    Transactions
    • May 01, 1990Registration of a charge
    • Feb 15, 1996Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Jun 09, 1989
    Delivered On Jun 20, 1989
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Areas of ground in bruichladdich, island of islay.
    Persons Entitled
    • Robert Flemming & Co LTD
    Transactions
    • Jun 20, 1989Registration of a charge
    • Nov 03, 2005Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Jun 01, 1989
    Delivered On Jun 07, 1989
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Bruichladdich distillery islay.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland as Agents & Trustees to the Banks
    Transactions
    • Jun 07, 1989Registration of a charge
    • Nov 03, 2005Statement of satisfaction of a charge in full or part (419a)
    Floating charge
    Created On May 30, 1989
    Delivered On Jun 09, 1989
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Robert Fleming & Co LTD, London
    Transactions
    • Jun 09, 1989Registration of a charge
    • Has Alterations to Order: Yes
    Floating charge
    Created On May 30, 1989
    Delivered On May 31, 1989
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Governor and Company of the Bank of Scotland & as Agents & Trustees to the Banks
    Transactions
    • May 31, 1989Registration of a charge
    • Feb 15, 1996Statement of satisfaction of a charge in full or part (419a)
    • Has Alterations to Order: Yes
    Floating charge
    Created On May 30, 1989
    Delivered On May 31, 1989
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • May 31, 1989Registration of a charge
    • Has Alterations to Order: Yes
    Standard security
    Created On Dec 16, 1988
    Delivered On Dec 28, 1988
    Satisfied
    Amount secured
    All moneys due, or to become due by invergordon distillers (holdings) public limited company
    Short particulars
    Bruichcaddich distillery, islay and ground pertaining thereto.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Dec 28, 1988Registration of a charge
    • Nov 03, 2005Statement of satisfaction of a charge in full or part (419a)
    Bond & floating charge
    Created On Dec 01, 1988
    Delivered On Dec 13, 1988
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    The whole assets of the company.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Dec 13, 1988Registration of a charge
    • Has Alterations to Order: Yes

    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