DRAMBUIE LIMITED
Overview
| Company Name | DRAMBUIE LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC125495 |
| 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 DRAMBUIE LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is DRAMBUIE LIMITED located?
| Registered Office Address | Customer Service Centre Phoenix Crescent Strathclyde Business Park ML4 3AN Bellshill Lanarkshire |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of DRAMBUIE LIMITED?
| Company Name | From | Until |
|---|---|---|
| DUNWILCO (215) LIMITED | Jun 07, 1990 | Jun 07, 1990 |
What are the latest accounts for DRAMBUIE LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for DRAMBUIE LIMITED?
| Last Confirmation Statement Made Up To | Sep 01, 2026 |
|---|---|
| Next Confirmation Statement Due | Sep 15, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Sep 01, 2025 |
| Overdue | No |
What are the latest filings for DRAMBUIE LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Accounts for a dormant company made up to Dec 31, 2024 | 10 pages | AA | ||||||||||
Confirmation statement made on Sep 01, 2025 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2023 | 10 pages | AA | ||||||||||
Confirmation statement made on Sep 01, 2024 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2022 | 10 pages | AA | ||||||||||
Confirmation statement made on Aug 29, 2023 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Sep 01, 2023 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2021 | 10 pages | AA | ||||||||||
Confirmation statement made on Sep 02, 2022 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2020 | 10 pages | AA | ||||||||||
Confirmation statement made on Sep 03, 2021 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2019 | 10 pages | AA | ||||||||||
Confirmation statement made on Sep 03, 2020 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2018 | 9 pages | AA | ||||||||||
Termination of appointment of Michael Lamont as a director on Sep 01, 2019 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Sep 03, 2019 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Dec 31, 2017 | 14 pages | AA | ||||||||||
Confirmation statement made on Sep 03, 2018 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Sep 15, 2017 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2016 | 14 pages | AA | ||||||||||
Confirmation statement made on Jun 10, 2017 with updates | 4 pages | CS01 | ||||||||||
Group of companies' accounts made up to Dec 31, 2015 | 32 pages | AA | ||||||||||
Annual return made up to Jun 10, 2016 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Group of companies' accounts made up to Dec 31, 2014 | 28 pages | AA | ||||||||||
Annual return made up to Jun 10, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of DRAMBUIE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| HENDERSON, Ewan John | Director | Phoenix Crescent Strathclyde Business Park ML4 3AN Bellshill Customer Service Centre Lanarkshire Scotland | Scotland | British | 83866580002 | |||||
| GILLIES, Kenneth Crichton | Secretary | 58 Clermiston Road EH12 6XB Edinburgh Midlothian | British | 446000001 | ||||||
| GRAHAM, Ian Robb | Secretary | Mallard House Shieldness EH32 0PZ Aberlady East Lothian | British | 55763470001 | ||||||
| KEENE, Charles John | Secretary | Hartwood House EH55 8LE West Calder West Lothian | British | 60207820002 | ||||||
| ROSS, Charles Iain Mclean | Secretary | Pine Lodge Ettrickbridge TD7 5HW Selkirk | British | 731770001 | ||||||
| D.W. COMPANY SERVICES LIMITED | Nominee Secretary | 4th Floor, Saltire Court 20 Castle Terrace EH1 2EN Edinburgh Lothian | 900004640001 | |||||||
| BARTLETT, Timothy John | Director | 2 Merchiston Gardens EH10 5DD Edinburgh | British | 36043820003 | ||||||
| BEAMISH, Michael Frank | Director | Newfargie House PH2 9QT Glenfarg Perthshire | United Kingdom | British | 84559510001 | |||||
| COUTTS, Maureen Sheila | Nominee Director | 4th Floor Saltire Court 20 Castle Terrace EH1 2EN Edinburgh | British | 900004630001 | ||||||
| EVANS, David John | Director | Pennyfield Hacketts Lane Pyrford GU22 8PJ Woking Surrey | British | 43103010001 | ||||||
| GRAHAM, Ian Robb | Director | Mallard House Shieldness EH32 0PZ Aberlady East Lothian | Scotland | British | 55763470001 | |||||
| HARDIE, David | Nominee Director | 4th Floor Saltire Court 20 Castle Terrace EH1 2EN Edinburgh | British | 900004620001 | ||||||
| JEFFRAY, James Stuart Allan | Director | The Bield EH41 4QL Gifford East Lothian | British | 803410001 | ||||||
| KEENE, Charles John | Director | Hartwood House EH55 8LE West Calder West Lothian | British | 60207820002 | ||||||
| KENNEDY, Michael James | Director | Earldom Road Putney SW15 1AF London 1 England | United Kingdom | British | 131945620001 | |||||
| LAMONT, Michael | Director | Phoenix Crescent Strathclyde Business Park ML4 3AN Bellshill Customer Service Centre Lanarkshire Scotland | Scotland | British | 49721170002 | |||||
| LOCKHART, Simon James Macdonald | Director | Thorntonhill Fossoway KY13 7PB Kinross | British | 1013890002 | ||||||
| MACKINNON, Duncan | Director | Larchgrove Bridge Road EH14 7BD Balerno Edinburgh | Scotland | British | 660390003 | |||||
| MACKINNON, Malcolm | Director | PO BOX N-7776 Lyford Cay Nassau Bahamas | Usa | British | 660380006 | |||||
| MACKINNON, Mary Tait Grossick | Director | Gogar Mount House Corstorphine EH12 9BL Edinburgh | British | 446020001 | ||||||
| MACKINNON, Pamela Ballantyne | Director | Cotswold 46 Barnton Avenue EH4 6JL Edinburgh | British | 38396080001 | ||||||
| O'NEILL, Brendan Richard | Director | Carlisle Street G21 1EQ Glasgow Springburn Bond Scotland | United Kingdom | British | 159960770001 | |||||
| PARNELL, Philip John | Director | The Old Bell House The Common HP10 8LQ Penn Buckinghamshire | England | British | 57485400001 | |||||
| ROSS, Charles Iain Mclean | Director | Pine Lodge Ettrickbridge TD7 5HW Selkirk | British | 731770001 | ||||||
| SHAKESHAFT, Peter James Bailey | Director | 54 Gamekeepers Road Barnton EH4 6LS Edinburgh | British | 221980002 | ||||||
| STONE, Richard Anthony | Director | No 3 Onslow Gardens SW7 3LX London Flat 9 England | United Kingdom | British | 99669320002 | |||||
| STONE, Richard Anthony | Director | Onslow Gardens SW7 3LX London Flat 9, No 3 United Kingdom | United Kingdom | British | 99669320002 |
Who are the persons with significant control of DRAMBUIE LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| William Grant & Sons Investments Limited | Apr 06, 2016 | Dufftown AB55 4DH Keith The Glenfiddich Distillery 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