INVERGORDON DISTILLERS GROUP LIMITED
Overview
Company Name | INVERGORDON DISTILLERS GROUP LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | SC114029 |
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 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 Address | No |
What were the previous names of INVERGORDON DISTILLERS GROUP LIMITED?
Company Name | From | Until |
---|---|---|
DMWS 99 PLC | Oct 12, 1988 | Oct 12, 1988 |
What are the latest accounts for INVERGORDON DISTILLERS GROUP LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for INVERGORDON DISTILLERS GROUP LIMITED?
Last Confirmation Statement Made Up To | May 02, 2025 |
---|---|
Next Confirmation Statement Due | May 16, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | May 02, 2024 |
Overdue | No |
What are the latest filings for INVERGORDON DISTILLERS GROUP LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Accounts for a dormant company made up to Dec 31, 2023 | 2 pages | AA | ||||||||||
Confirmation statement made on May 02, 2024 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2022 | 2 pages | AA | ||||||||||
Confirmation statement made on May 02, 2023 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2021 | 2 pages | AA | ||||||||||
Confirmation statement made on May 02, 2022 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2020 | 2 pages | AA | ||||||||||
Confirmation statement made on May 02, 2021 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Dec 31, 2019 | 4 pages | AA | ||||||||||
Confirmation statement made on May 02, 2020 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Dec 31, 2018 | 4 pages | AA | ||||||||||
Confirmation statement made on May 02, 2019 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Dec 31, 2017 | 4 pages | AA | ||||||||||
Confirmation statement made on May 02, 2018 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Apr 18, 2018 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Dec 31, 2016 | 4 pages | AA | ||||||||||
Confirmation statement made on Apr 18, 2017 with updates | 5 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2015 | 4 pages | AA | ||||||||||
Annual return made up to Apr 18, 2016 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
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 pages | AD01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2014 | 5 pages | AA | ||||||||||
Annual return made up to Apr 18, 2015 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Mar 31, 2014 | 9 pages | AA | ||||||||||
Resolutions Resolutions | RESOLUTIONS | |||||||||||
| ||||||||||||
Appointment of Mr Bryan Harold Donaghey as a director on Nov 24, 2014 | 2 pages | AP01 | ||||||||||
Who are the officers of INVERGORDON DISTILLERS GROUP LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
CO, Winston Sy | Director | St. Vincent Plaza 319 St. Vincent Street G2 5RG Glasgow 4th Floor Scotland | Philippines | Filipino | Director | 192546860001 | ||||
DONAGHEY, Bryan Harold | Director | St. Vincent Plaza 319 St. Vincent Street G2 5RG Glasgow 4th Floor Scotland | Scotland | British | Director | 115375080001 | ||||
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 | ||||||
MITCHELL, David Oliver Carlyle | Secretary | 15 Belgrave Place EH4 3AW Edinburgh Midlothian | British | 744830001 | ||||||
BARRON, Michael John | Nominee Director | 15 Oakdene Road TN13 3HH Sevenoaks Kent | British | 900007620001 | ||||||
BIRRELL, James Gibson | Director | 26 Kinnear Road EH3 5PE Edinburgh Midlothian | British | Writer To The Signet | 753520001 | |||||
CRAIG, Hildreth Charles | Director | The Cummins Aldham CO6 3 Colchester | British | Director | 477840001 | |||||
DAVIDSON, Gordon Lindsay | Director | 4 Duncan Street EH9 1SZ Edinburgh Midlothian | British | Writer To The Signet | 63388130001 | |||||
DICKSON, Alastair Ronald | Director | 37 Stirling Road EH5 3JA Edinburgh Midlothian | British | Writer To The Signet | 120740001 | |||||
DOUGLAS, John Alexander George | Director | Dalmore House 310 St. Vincent Street G2 5RG Glasgow | Scotland | British | Finance Director | 146257530001 | ||||
FIELDEN, Christopher Thomas | Director | Evergreens,Elstead Road Tilford GU10 2AJ Farnham Surrey | British | Company Director | 454870001 | |||||
FINDELL, Kenneth John | Director | 6 Whitehouse Terrace EH9 2EU Edinburgh Midlothian | British | Chartered Accountant | 1151740001 | |||||
FINDELL, Kenneth John | Director | 6 Whitehouse Terrace EH9 2EU Edinburgh Midlothian | British | Chartered Accountant | 1151740001 | |||||
GREIG, Christopher George, Dr | Director | North Mains Farm EH35 5NG Ormiston East Lothian | Scotland | British | Director | 38712210001 | ||||
HANLON, James Francis | Director | 10 Pollock Road Bearsden G61 2NJ Glasgow Dunbartonshire | Scotland | British | Company Secretary | 1328460001 | ||||
HANLON, James Francis | Director | 10 Pollock Road Bearsden G61 2NJ Glasgow Dunbartonshire | Scotland | British | Cs | 1328460001 | ||||
HITCHCOCK, Kenneth Walter | Director | The Grange Porterfield Road PA13 4PD Kilmacolm Renfrewshire | Australian | Director | 44009360003 | |||||
KILKENNY, Bernard Crook | Director | 45 Heriot Row EH3 6EX Edinburgh Midlothian | British | Company Director | 37624290001 | |||||
LUNN, George Michael | Director | Fairmount 17 Ledcameroch Road G61 4AB Bearsden Glasgow Dunbartonshire | United Kingdom | British | Company Director | 194960002 | ||||
MACEACHRAN, Ronald Bannatyne | Director | 59 Finnart Street Greenock PA16 8HH Renfrewshire | British | Director | 108202220001 | |||||
MARTIN, Alan Graham | Nominee Director | 12 Walpole Gardens Strawberry Hill TW2 5SJ Twickenham Middlesex | British | 900007610001 | ||||||
MCCROSKIE, Scott John | Director | 36 Deanwood Avenue Netherlee G44 3RJ Glasgow | Scotland | British | Director | 91732810001 | ||||
MEGSON, Brian John | Director | Darnley 96 Old Greenock Road PA7 5BB Bishopton Renfrewshire | United Kingdom | British | Company Director | 31166870001 | ||||
MENON, Hemanth Nandakumar | Director | Dalmore House 310 St. Vincent Street G2 5RG Glasgow | Uk | Indian | Finance Director | 146258410001 | ||||
MILLAR, James Lauder | Director | Westwood Auchterhouse DD3 0QS Dundee Angus | British | Company Director | 138040001 | |||||
MINTO, Bruce Watson | Director | 1 Oxford Terrace EH4 1PX Edinburgh | British | Solicitor | 36629160001 | |||||
RIDDELL, Eric Adam | Director | 3 Forrestfield Crescent Newton Mearns G77 6DZ Glasgow Lanarkshire | British | Company Director | 193320001 | |||||
ROGERS, John Leonard | Director | The Old House The Square NN6 9SD Hannington Northamptonshire | United Kingdom | British | Company Director | 19597130001 | ||||
ROY, Ashoke Kumar | Director | B3, 1901 L&T South City 560076 Arekere Bangalore India | India | Indian | Internal Auditor | 121655780001 | ||||
SHAW, Charles Mclaughlin | Director | Matilda House 41 The Esplanade PA16 7RY Greenock Inverclyde | Scotland | British | Company Director | 68406450001 | ||||
WHITTAKER, Thomas Geoffrey | Director | Dhoo Vale Church View Braddan IM4 4TF Douglas Isle Of Man | British | Director | 43919360001 | |||||
WILSON, Peter Michael | Director | 191 Sycamore Road GU14 6RQ Farnborough Hampshire | British | Company Director | 454880001 | |||||
DALMORE WHYTE & MACKAY LIMITED | Director | Dalmore House 310 St Vincent Street G2 5RG Glasgow | 96606720001 |
Who are the persons with significant control of INVERGORDON DISTILLERS GROUP LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Whyte And Mackay Limited | Apr 06, 2016 | St. Vincent Street G2 5RG Glasgow 4th Floor, 319 Scotland | 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