PORT CHARLOTTE LIMITED
Overview
| Company Name | PORT CHARLOTTE LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC046894 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of PORT CHARLOTTE LIMITED?
| Company Name | From | Until |
|---|---|---|
| BRUICHLADDICH DISTILLERY COMPANY LIMITED | Sep 16, 1969 | Sep 16, 1969 |
What are the latest accounts for PORT CHARLOTTE LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2022 |
What are the latest filings for PORT CHARLOTTE LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Confirmation statement made on Apr 28, 2023 with no updates | 3 pages | CS01 | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2022 | 5 pages | AA | ||||||||||
Confirmation statement made on Apr 30, 2022 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2021 | 10 pages | AA | ||||||||||
Confirmation statement made on Apr 30, 2021 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2020 | 5 pages | AA | ||||||||||
Confirmation statement made on Apr 30, 2020 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2019 | 5 pages | AA | ||||||||||
Appointment of Mr Patrick Jean Luc Alban Marchand as a director on Dec 01, 2019 | 2 pages | AP01 | ||||||||||
Termination of appointment of Valerie Marie Anne Chapoulaud-Floquet as a director on Nov 30, 2019 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Apr 30, 2019 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2018 | 4 pages | AA | ||||||||||
Appointment of Valerie Marie Anne Chapoulaud-Floquet as a director on Jun 11, 2018 | 2 pages | AP01 | ||||||||||
Appointment of Mr Douglas Adamson Taylor as a director on Jun 11, 2018 | 2 pages | AP01 | ||||||||||
Termination of appointment of Francois Pierre Marie Heriard Dubreuil as a director on Jun 11, 2018 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Apr 30, 2018 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2017 | 4 pages | AA | ||||||||||
Confirmation statement made on Apr 30, 2017 with updates | 4 pages | CS01 | ||||||||||
Notification of Bruichladdich Distillery Company Limited as a person with significant control on Apr 06, 2016 | 1 pages | PSC02 | ||||||||||
Total exemption full accounts made up to Mar 31, 2016 | 4 pages | AA | ||||||||||
Annual return made up to Apr 30, 2016 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption full accounts made up to Mar 31, 2015 | 5 pages | AA | ||||||||||
Who are the officers of PORT CHARLOTTE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| COUGHLIN, Simon Patrick | Secretary | Brookfield House Portnahaven PA47 7SG Isle Of Islay Argyll | British | 22051780007 | ||||||
| COUGHLIN, Simon Patrick | Director | Brookfield House Portnahaven PA47 7SG Isle Of Islay Argyll | Scotland | British | 22051780007 | |||||
| MARCHAND, Patrick Jean Luc Alban | Director | 21 Boulevard Haussmann 75009 Paris Remy Cointreau France | France | French | 266163420001 | |||||
| TAYLOR, Douglas Adamson | Director | Bruichladdich PA49 7UN Isle Of Islay The Bruichladdich Distillery Argylle And Bute Scotland | Scotland | Scottish | 150269490002 | |||||
| CAMPBELL, Hew | Secretary | Bankhead Farm By Dunlop KA3 4BT Kilmarnock Strathclyde | British | 1416100001 | ||||||
| CAMPBELL, Hew | Secretary | 44 Castleknowe Gardens Kirkton Park ML8 5UX Carluke Scotland | British | 1416100007 | ||||||
| HANLON, James Francis | Secretary | 10 Pollock Road Bearsden G61 2NJ Glasgow Dunbartonshire | British | 1328460001 | ||||||
| KINNAIRD, Kenneth | Secretary | 21 9 Salamander Place Leith EH6 7JL Edinburgh | British | 47340920001 | ||||||
| KINNAIRD, Kenneth | Secretary | 21 9 Salamander Place Leith EH6 7JL Edinburgh | British | 47340920001 | ||||||
| ADAMS, John Peter Anthony | Director | Woods Green TN5 6QS Wadhurst Wyck House East Sussex | United Kingdom | British | 21607990002 | |||||
| CHAPOULAUD-FLOQUET, Valerie Marie Anne, Madame | Director | 21 Bld Haussmann Paris Remy Contreau 75009 France | France | French | 218039500001 | |||||
| FINDELL, Kenneth John | Director | 20 Kilmardinny Grove Bearsden G61 3NY Glasgow Lanarkshire | British | 613940001 | ||||||
| FINDELL, Kenneth John | Director | 20 Kilmardinny Grove Bearsden G61 3NY Glasgow Lanarkshire | British | 613940001 | ||||||
| GREIG, Christopher George, Dr | Director | North Mains Farm EH35 5NG Ormiston East Lothian | Scotland | British | 38712210001 | |||||
| HANLON, James Francis | Director | 10 Pollock Road Bearsden G61 2NJ Glasgow Dunbartonshire | Scotland | British | 1328460001 | |||||
| HERIARD DUBREUIL, Francois Pierre Marie | Director | Bld Haussmann 75009 Paris Remy Cointreau Sa, 21 France | France | French | 184994540002 | |||||
| HITCHCOCK, Kenneth Walter | Director | The Grange Porterfield Road PA13 4PD Kilmacolm Renfrewshire | Australian | 44009360003 | ||||||
| LUNN, George Michael | Director | Fairmount 17 Ledcameroch Road G61 4AB Bearsden Glasgow Dunbartonshire | United Kingdom | British | 194960002 | |||||
| MEGSON, Brian John | Director | Darnley 96 Old Greenock Road PA7 5BB Bishopton Renfrewshire | United Kingdom | British | 31166870001 | |||||
| PFLANZ, Frederic Jean-Pierre Elmar | Director | PA49 7UN Isle Of Islay The Bruichladdich Distillery Argyll Scotland | France | French | 171857960001 | |||||
| REYNIER, Mark Bartholomew | Director | Wester Ellister Port Charlotte PA48 7UE Isle Of Islay Argyll | United Kingdom | British | 73781490002 | |||||
| RIDDELL, Eric Adam | Director | 3 Forrestfield Crescent Newton Mearns G77 6DZ Glasgow Lanarkshire | British | 193320001 | ||||||
| WRIGHT, Gordon Henry | Director | 21 Ninian Avenue PA6 7JF Houston Renfrewshire | British | 73781540003 | ||||||
| THE INVERGORDON DISTILLERS LIMITED | Director | 9-21 Salamander Place Leith EH6 7JL Edinburgh Midlothian | 1211690001 |
Who are the persons with significant control of PORT CHARLOTTE LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Bruichladdich Distillery Company Limited | Apr 06, 2016 | Bruichladdich PA49 7UN Isle Of Islay Bruichladdich Scotland | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does PORT CHARLOTTE LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| ||||
| 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
| ||||
Transactions
| ||||
| ||||
| 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
| ||||
Transactions
| ||||
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| ||||
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