INVERGORDON DISTILLERS GROUP LIMITED

INVERGORDON DISTILLERS GROUP LIMITED

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

    Company NameINVERGORDON DISTILLERS GROUP LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC114029
    JurisdictionScotland
    Date of Creation

    Summary

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

    What is the purpose of INVERGORDON DISTILLERS GROUP LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is INVERGORDON DISTILLERS GROUP LIMITED located?

    Registered Office Address
    4th Floor St. Vincent Plaza
    319 St. Vincent Street
    G2 5RG Glasgow
    Scotland
    Undeliverable Registered Office AddressNo

    What were the previous names of INVERGORDON DISTILLERS GROUP LIMITED?

    Previous Company Names
    Company NameFromUntil
    DMWS 99 PLCOct 12, 1988Oct 12, 1988

    What are the latest accounts for INVERGORDON DISTILLERS GROUP LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for INVERGORDON DISTILLERS GROUP LIMITED?

    Last Confirmation Statement Made Up ToMay 02, 2025
    Next Confirmation Statement DueMay 16, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 02, 2024
    OverdueNo

    What are the latest filings for INVERGORDON DISTILLERS GROUP LIMITED?

    Filings
    DateDescriptionDocumentType

    Accounts for a dormant company made up to Dec 31, 2023

    2 pagesAA
    XDBHGIYI

    Confirmation statement made on May 02, 2024 with no updates

    3 pagesCS01
    XD2L7SJV

    Accounts for a dormant company made up to Dec 31, 2022

    2 pagesAA
    XCAJJCZS

    Confirmation statement made on May 02, 2023 with no updates

    3 pagesCS01
    XC5BMRCG

    Accounts for a dormant company made up to Dec 31, 2021

    2 pagesAA
    XBCDI9YY

    Confirmation statement made on May 02, 2022 with no updates

    3 pagesCS01
    XB384KKV

    Accounts for a dormant company made up to Dec 31, 2020

    2 pagesAA
    XAD7Z0D6

    Confirmation statement made on May 02, 2021 with no updates

    3 pagesCS01
    XA3UJE2Z

    Micro company accounts made up to Dec 31, 2019

    4 pagesAA
    S9E4IGQJ

    Confirmation statement made on May 02, 2020 with no updates

    3 pagesCS01
    X94DVX9M

    Micro company accounts made up to Dec 31, 2018

    4 pagesAA
    S8DLVJ4B

    Confirmation statement made on May 02, 2019 with no updates

    3 pagesCS01
    X84L3ZR6

    Micro company accounts made up to Dec 31, 2017

    4 pagesAA
    S7EVY7ND

    Confirmation statement made on May 02, 2018 with no updates

    3 pagesCS01
    X754CXFF

    Confirmation statement made on Apr 18, 2018 with no updates

    3 pagesCS01
    X74Z76Y2

    Micro company accounts made up to Dec 31, 2016

    4 pagesAA
    S6EZ7VH4

    Confirmation statement made on Apr 18, 2017 with updates

    5 pagesCS01
    X64L3RW9

    Accounts for a dormant company made up to Dec 31, 2015

    4 pagesAA
    S5GE9H8R

    Annual return made up to Apr 18, 2016 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 25, 2016

    Statement of capital on May 25, 2016

    • Capital: GBP 1
    SH01
    X57QG2HF

    Registered office address changed from Dalmore House 310 st. Vincent Street Glasgow G2 5RG to 4th Floor St. Vincent Plaza 319 st. Vincent Street Glasgow G2 5RG on Apr 26, 2016

    1 pagesAD01
    X55P7Q7K

    Accounts for a dormant company made up to Dec 31, 2014

    5 pagesAA
    S4GK2MC9

    Annual return made up to Apr 18, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 29, 2015

    Statement of capital on Apr 29, 2015

    • Capital: GBP 1
    SH01
    X46BOLTF

    Full accounts made up to Mar 31, 2014

    9 pagesAA
    S3MWNAM8

    Resolutions

    Resolutions
    RESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Appointment of director 24/11/2014
    RES13

    Appointment of Mr Bryan Harold Donaghey as a director on Nov 24, 2014

    2 pagesAP01
    X3LUQLS3

    Who are the officers of INVERGORDON DISTILLERS GROUP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CO, Winston Sy
    St. Vincent Plaza
    319 St. Vincent Street
    G2 5RG Glasgow
    4th Floor
    Scotland
    Director
    St. Vincent Plaza
    319 St. Vincent Street
    G2 5RG Glasgow
    4th Floor
    Scotland
    PhilippinesFilipinoDirector192546860001
    DONAGHEY, Bryan Harold
    St. Vincent Plaza
    319 St. Vincent Street
    G2 5RG Glasgow
    4th Floor
    Scotland
    Director
    St. Vincent Plaza
    319 St. Vincent Street
    G2 5RG Glasgow
    4th Floor
    Scotland
    ScotlandBritishDirector115375080001
    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
    MITCHELL, David Oliver Carlyle
    15 Belgrave Place
    EH4 3AW Edinburgh
    Midlothian
    Secretary
    15 Belgrave Place
    EH4 3AW Edinburgh
    Midlothian
    British744830001
    BARRON, Michael John
    15 Oakdene Road
    TN13 3HH Sevenoaks
    Kent
    Nominee Director
    15 Oakdene Road
    TN13 3HH Sevenoaks
    Kent
    British900007620001
    BIRRELL, James Gibson
    26 Kinnear Road
    EH3 5PE Edinburgh
    Midlothian
    Director
    26 Kinnear Road
    EH3 5PE Edinburgh
    Midlothian
    BritishWriter To The Signet753520001
    CRAIG, Hildreth Charles
    The Cummins
    Aldham
    CO6 3 Colchester
    Director
    The Cummins
    Aldham
    CO6 3 Colchester
    BritishDirector477840001
    DAVIDSON, Gordon Lindsay
    4 Duncan Street
    EH9 1SZ Edinburgh
    Midlothian
    Director
    4 Duncan Street
    EH9 1SZ Edinburgh
    Midlothian
    BritishWriter To The Signet63388130001
    DICKSON, Alastair Ronald
    37 Stirling Road
    EH5 3JA Edinburgh
    Midlothian
    Director
    37 Stirling Road
    EH5 3JA Edinburgh
    Midlothian
    BritishWriter To The Signet120740001
    DOUGLAS, John Alexander George
    Dalmore House
    310 St. Vincent Street
    G2 5RG Glasgow
    Director
    Dalmore House
    310 St. Vincent Street
    G2 5RG Glasgow
    ScotlandBritishFinance Director146257530001
    FIELDEN, Christopher Thomas
    Evergreens,Elstead Road
    Tilford
    GU10 2AJ Farnham
    Surrey
    Director
    Evergreens,Elstead Road
    Tilford
    GU10 2AJ Farnham
    Surrey
    BritishCompany Director454870001
    FINDELL, Kenneth John
    6 Whitehouse Terrace
    EH9 2EU Edinburgh
    Midlothian
    Director
    6 Whitehouse Terrace
    EH9 2EU Edinburgh
    Midlothian
    BritishChartered Accountant1151740001
    FINDELL, Kenneth John
    6 Whitehouse Terrace
    EH9 2EU Edinburgh
    Midlothian
    Director
    6 Whitehouse Terrace
    EH9 2EU Edinburgh
    Midlothian
    BritishChartered Accountant1151740001
    GREIG, Christopher George, Dr
    North Mains Farm
    EH35 5NG Ormiston
    East Lothian
    Director
    North Mains Farm
    EH35 5NG Ormiston
    East Lothian
    ScotlandBritishDirector38712210001
    HANLON, James Francis
    10 Pollock Road
    Bearsden
    G61 2NJ Glasgow
    Dunbartonshire
    Director
    10 Pollock Road
    Bearsden
    G61 2NJ Glasgow
    Dunbartonshire
    ScotlandBritishCompany Secretary1328460001
    HANLON, James Francis
    10 Pollock Road
    Bearsden
    G61 2NJ Glasgow
    Dunbartonshire
    Director
    10 Pollock Road
    Bearsden
    G61 2NJ Glasgow
    Dunbartonshire
    ScotlandBritishCs1328460001
    HITCHCOCK, Kenneth Walter
    The Grange Porterfield Road
    PA13 4PD Kilmacolm
    Renfrewshire
    Director
    The Grange Porterfield Road
    PA13 4PD Kilmacolm
    Renfrewshire
    AustralianDirector44009360003
    KILKENNY, Bernard Crook
    45 Heriot Row
    EH3 6EX Edinburgh
    Midlothian
    Director
    45 Heriot Row
    EH3 6EX Edinburgh
    Midlothian
    BritishCompany Director37624290001
    LUNN, George Michael
    Fairmount
    17 Ledcameroch Road
    G61 4AB Bearsden Glasgow
    Dunbartonshire
    Director
    Fairmount
    17 Ledcameroch Road
    G61 4AB Bearsden Glasgow
    Dunbartonshire
    United KingdomBritishCompany Director194960002
    MACEACHRAN, Ronald Bannatyne
    59 Finnart Street
    Greenock
    PA16 8HH Renfrewshire
    Director
    59 Finnart Street
    Greenock
    PA16 8HH Renfrewshire
    BritishDirector108202220001
    MARTIN, Alan Graham
    12 Walpole Gardens
    Strawberry Hill
    TW2 5SJ Twickenham
    Middlesex
    Nominee Director
    12 Walpole Gardens
    Strawberry Hill
    TW2 5SJ Twickenham
    Middlesex
    British900007610001
    MCCROSKIE, Scott John
    36 Deanwood Avenue
    Netherlee
    G44 3RJ Glasgow
    Director
    36 Deanwood Avenue
    Netherlee
    G44 3RJ Glasgow
    ScotlandBritishDirector91732810001
    MEGSON, Brian John
    Darnley 96 Old Greenock Road
    PA7 5BB Bishopton
    Renfrewshire
    Director
    Darnley 96 Old Greenock Road
    PA7 5BB Bishopton
    Renfrewshire
    United KingdomBritishCompany Director31166870001
    MENON, Hemanth Nandakumar
    Dalmore House
    310 St. Vincent Street
    G2 5RG Glasgow
    Director
    Dalmore House
    310 St. Vincent Street
    G2 5RG Glasgow
    UkIndianFinance Director146258410001
    MILLAR, James Lauder
    Westwood
    Auchterhouse
    DD3 0QS Dundee
    Angus
    Director
    Westwood
    Auchterhouse
    DD3 0QS Dundee
    Angus
    BritishCompany Director138040001
    MINTO, Bruce Watson
    1 Oxford Terrace
    EH4 1PX Edinburgh
    Director
    1 Oxford Terrace
    EH4 1PX Edinburgh
    BritishSolicitor36629160001
    RIDDELL, Eric Adam
    3 Forrestfield Crescent
    Newton Mearns
    G77 6DZ Glasgow
    Lanarkshire
    Director
    3 Forrestfield Crescent
    Newton Mearns
    G77 6DZ Glasgow
    Lanarkshire
    BritishCompany Director193320001
    ROGERS, John Leonard
    The Old House
    The Square
    NN6 9SD Hannington
    Northamptonshire
    Director
    The Old House
    The Square
    NN6 9SD Hannington
    Northamptonshire
    United KingdomBritishCompany Director19597130001
    ROY, Ashoke Kumar
    B3, 1901 L&T South City
    560076 Arekere
    Bangalore
    India
    Director
    B3, 1901 L&T South City
    560076 Arekere
    Bangalore
    India
    IndiaIndianInternal Auditor121655780001
    SHAW, Charles Mclaughlin
    Matilda House
    41 The Esplanade
    PA16 7RY Greenock
    Inverclyde
    Director
    Matilda House
    41 The Esplanade
    PA16 7RY Greenock
    Inverclyde
    ScotlandBritishCompany Director68406450001
    WHITTAKER, Thomas Geoffrey
    Dhoo Vale Church View
    Braddan
    IM4 4TF Douglas
    Isle Of Man
    Director
    Dhoo Vale Church View
    Braddan
    IM4 4TF Douglas
    Isle Of Man
    BritishDirector43919360001
    WILSON, Peter Michael
    191 Sycamore Road
    GU14 6RQ Farnborough
    Hampshire
    Director
    191 Sycamore Road
    GU14 6RQ Farnborough
    Hampshire
    BritishCompany Director454880001
    DALMORE WHYTE & MACKAY LIMITED
    Dalmore House
    310 St Vincent Street
    G2 5RG Glasgow
    Director
    Dalmore House
    310 St Vincent Street
    G2 5RG Glasgow
    96606720001

    Who are the persons with significant control of INVERGORDON DISTILLERS GROUP LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    St. Vincent Street
    G2 5RG Glasgow
    4th Floor, 319
    Scotland
    Apr 06, 2016
    St. Vincent Street
    G2 5RG Glasgow
    4th Floor, 319
    Scotland
    No
    Legal FormLimited Company
    Country RegisteredScotland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration NumberSc014456
    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