THE SCOTCH MALT WHISKY SOCIETY (INTERNATIONAL) LIMITED

THE SCOTCH MALT WHISKY SOCIETY (INTERNATIONAL) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameTHE SCOTCH MALT WHISKY SOCIETY (INTERNATIONAL) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC100679
    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 THE SCOTCH MALT WHISKY SOCIETY (INTERNATIONAL) LIMITED?

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

    Where is THE SCOTCH MALT WHISKY SOCIETY (INTERNATIONAL) LIMITED located?

    Registered Office Address
    The Vaults
    87 Giles Street
    EH6 6BZ Leith
    Undeliverable Registered Office AddressNo

    What are the latest accounts for THE SCOTCH MALT WHISKY SOCIETY (INTERNATIONAL) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2013

    What is the status of the latest annual return for THE SCOTCH MALT WHISKY SOCIETY (INTERNATIONAL) LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for THE SCOTCH MALT WHISKY SOCIETY (INTERNATIONAL) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Termination of appointment of Martha Jayne Fleming as a secretary on Mar 27, 2015

    1 pagesTM02

    Termination of appointment of Martha Jayne Fleming as a director on Mar 27, 2015

    1 pagesTM01

    Termination of appointment of Marc Hoellinger as a director on Mar 27, 2015

    1 pagesTM01

    First Gazette notice for voluntary strike-off

    pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Satisfaction of charge 1 in full

    4 pagesMR04

    Accounts made up to Dec 31, 2013

    4 pagesAA

    Annual return made up to Jul 11, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 18, 2014

    Statement of capital on Jul 18, 2014

    • Capital: GBP 2
    SH01

    Appointment of Mr Marc Hoellinger as a director on Jan 31, 2014

    2 pagesAP01

    Termination of appointment of Paul Henry Skipworth as a director on Jan 31, 2014

    1 pagesTM01

    Accounts made up to Dec 31, 2012

    4 pagesAA

    Annual return made up to Jul 11, 2013 with full list of shareholders

    6 pagesAR01

    Accounts made up to Dec 31, 2011

    4 pagesAA

    Annual return made up to Jul 11, 2012 with full list of shareholders

    6 pagesAR01

    Appointment of Mr Paul Henry Skipworth as a director on Apr 27, 2012

    2 pagesAP01

    Accounts made up to Dec 31, 2010

    4 pagesAA

    Annual return made up to Jul 11, 2011 with full list of shareholders

    5 pagesAR01

    Register(s) moved to registered inspection location

    2 pagesAD03

    Register inspection address has been changed

    2 pagesAD02

    Accounts made up to Dec 31, 2009

    4 pagesAA

    Annual return made up to Jul 11, 2010 with full list of shareholders

    4 pagesAR01

    Secretary's details changed for Martha Jayne Fleming on Jul 11, 2010

    1 pagesCH03

    Director's details changed for Ms Martha Jayne Fleming on Jul 11, 2010

    2 pagesCH01

    Appointment of Mr Kai Ivalo as a director

    1 pagesAP01

    Who are the officers of THE SCOTCH MALT WHISKY SOCIETY (INTERNATIONAL) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    IVALO, Kai
    Stow
    TD1 2ST Galashiels
    Watherston Millhouse
    Selkirkshire
    Director
    Stow
    TD1 2ST Galashiels
    Watherston Millhouse
    Selkirkshire
    ScotlandBritish108618850001
    FLEMING, Martha Jayne
    The Vaults
    87 Giles Street
    EH6 6BZ Leith
    Secretary
    The Vaults
    87 Giles Street
    EH6 6BZ Leith
    British105635740001
    GORDON, Richard Alexander Pelham
    Carnethy
    Springhill Road
    EH45 9ER Peebles
    Secretary
    Carnethy
    Springhill Road
    EH45 9ER Peebles
    British31887430002
    HILLS, Phillip Francis Logan
    10 Scotland Street
    EH3 6PS Edinburgh
    Midlothian
    Secretary
    10 Scotland Street
    EH3 6PS Edinburgh
    Midlothian
    British24160001
    MACDONALD, Alison Erica
    7 Scotland Street Lane West
    EH3 6PT Edinburgh
    Secretary
    7 Scotland Street Lane West
    EH3 6PT Edinburgh
    British40293500003
    NEILSON, Denise Verena
    7 John Street
    Portobello
    EH15 2EB Edinburgh
    Midlothian
    Secretary
    7 John Street
    Portobello
    EH15 2EB Edinburgh
    Midlothian
    British127690001
    DANA, Anne
    1 Taylor Gardens
    EH6 6TG Edinburgh
    Director
    1 Taylor Gardens
    EH6 6TG Edinburgh
    British43167330001
    DARKE, Adrian
    Croft Cottage
    Harpsden
    RG9 4HN Henley On Thames
    Oxfordshire
    Director
    Croft Cottage
    Harpsden
    RG9 4HN Henley On Thames
    Oxfordshire
    British97253540001
    FLEMING, Martha Jayne
    The Vaults
    87 Giles Street
    EH6 6BZ Leith
    Director
    The Vaults
    87 Giles Street
    EH6 6BZ Leith
    United KingdomBritish140771110001
    FLOOD, Nigel Guy Holman
    Pondwood Farm
    Carters Hill
    RG40 5RU Wokingham
    Berkshire
    Director
    Pondwood Farm
    Carters Hill
    RG40 5RU Wokingham
    Berkshire
    EnglandBritish86234910001
    GORDON, Richard Alexander Pelham
    Carnethy
    Springhill Road
    EH45 9ER Peebles
    Director
    Carnethy
    Springhill Road
    EH45 9ER Peebles
    British31887430002
    GRIFFITHS, Anne
    26 Merstal Drive
    B92 0PU Solihull
    Birmingham
    Director
    26 Merstal Drive
    B92 0PU Solihull
    Birmingham
    British47980400003
    HILLS, Phillip Francis Logan
    10 Scotland Street
    EH3 6PS Edinburgh
    Midlothian
    Director
    10 Scotland Street
    EH3 6PS Edinburgh
    Midlothian
    British24160001
    HOELLINGER, Marc
    The Vaults
    87 Giles Street
    EH6 6BZ Leith
    Director
    The Vaults
    87 Giles Street
    EH6 6BZ Leith
    FranceFrench188369140001
    IVALO, Kai
    Watherston Milhouse
    Stow
    TD1 2ST Galashiels
    Selkirkshire
    Director
    Watherston Milhouse
    Stow
    TD1 2ST Galashiels
    Selkirkshire
    ScotlandBritish108618850001
    JAQUES, Peter Andrew
    Cedar Lodge
    Heathfield Road Dropmore
    TN21 Burnham
    Bucks
    Director
    Cedar Lodge
    Heathfield Road Dropmore
    TN21 Burnham
    Bucks
    British23406640001
    MCKAY, Douglas Charles
    Flat 22/17
    Croft-An-Righ, Holyrood
    EH8 8EG Edinburgh
    Midlothian
    Director
    Flat 22/17
    Croft-An-Righ, Holyrood
    EH8 8EG Edinburgh
    Midlothian
    British78046640001
    ROSS, Charles Iain Mclean
    Pine Lodge
    Ettrickbridge
    TD7 5HW Selkirk
    Director
    Pine Lodge
    Ettrickbridge
    TD7 5HW Selkirk
    British731770001
    SAYWOOD, Joan Carol
    27 Corbiehill Avenue
    EH4 5DX Edinburgh
    Director
    27 Corbiehill Avenue
    EH4 5DX Edinburgh
    UkBritish44275890001
    SHARP, Russell
    Caledonian Brewery Slateford Road
    EH11 1QB Edinburgh
    Midlothian
    Director
    Caledonian Brewery Slateford Road
    EH11 1QB Edinburgh
    Midlothian
    British35699600001
    SKIPWORTH, Paul Henry
    The Vaults
    87 Giles Street
    EH6 6BZ Leith
    Director
    The Vaults
    87 Giles Street
    EH6 6BZ Leith
    ScotlandZimbabwean137493780002
    STAVERT, Patricia M
    18 Fettes Row
    EH3 6RH Edinburgh
    Midlothian
    Director
    18 Fettes Row
    EH3 6RH Edinburgh
    Midlothian
    British24210001
    STEWARD, Timothy George
    21 Leopold Place
    EH7 5LB Edinburgh
    Midlothian
    Director
    21 Leopold Place
    EH7 5LB Edinburgh
    Midlothian
    British32230650001

    Does THE SCOTCH MALT WHISKY SOCIETY (INTERNATIONAL) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Floating charge
    Created On May 06, 1993
    Delivered On May 24, 1993
    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 24, 1993Registration of a charge (410)
    • Dec 04, 2014Satisfaction of a charge (MR04)

    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