DRAMBUIE LIMITED

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

    Company NameDRAMBUIE LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC125495
    JurisdictionScotland
    Date of Creation

    Summary

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

    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 AddressNo

    What were the previous names of DRAMBUIE LIMITED?

    Previous Company Names
    Company NameFromUntil
    DUNWILCO (215) LIMITEDJun 07, 1990Jun 07, 1990

    What are the latest accounts for DRAMBUIE LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for DRAMBUIE LIMITED?

    Last Confirmation Statement Made Up ToSep 01, 2026
    Next Confirmation Statement DueSep 15, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 01, 2025
    OverdueNo

    What are the latest filings for DRAMBUIE LIMITED?

    Filings
    DateDescriptionDocumentType

    Accounts for a dormant company made up to Dec 31, 2024

    10 pagesAA

    Confirmation statement made on Sep 01, 2025 with no updates

    3 pagesCS01

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

    10 pagesAA

    Confirmation statement made on Sep 01, 2024 with no updates

    3 pagesCS01

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

    10 pagesAA

    Confirmation statement made on Aug 29, 2023 with no updates

    3 pagesCS01

    Confirmation statement made on Sep 01, 2023 with no updates

    3 pagesCS01

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

    10 pagesAA

    Confirmation statement made on Sep 02, 2022 with no updates

    3 pagesCS01

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

    10 pagesAA

    Confirmation statement made on Sep 03, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2019

    10 pagesAA

    Confirmation statement made on Sep 03, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2018

    9 pagesAA

    Termination of appointment of Michael Lamont as a director on Sep 01, 2019

    1 pagesTM01

    Confirmation statement made on Sep 03, 2019 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2017

    14 pagesAA

    Confirmation statement made on Sep 03, 2018 with no updates

    3 pagesCS01

    Confirmation statement made on Sep 15, 2017 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2016

    14 pagesAA

    Confirmation statement made on Jun 10, 2017 with updates

    4 pagesCS01

    Group of companies' accounts made up to Dec 31, 2015

    32 pagesAA

    Annual return made up to Jun 10, 2016 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 05, 2016

    Statement of capital on Jul 05, 2016

    • Capital: GBP 5,000
    SH01

    Group of companies' accounts made up to Dec 31, 2014

    28 pagesAA

    Annual return made up to Jun 10, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 02, 2015

    Statement of capital on Jul 02, 2015

    • Capital: GBP 5,000
    SH01

    Who are the officers of DRAMBUIE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HENDERSON, Ewan John
    Phoenix Crescent
    Strathclyde Business Park
    ML4 3AN Bellshill
    Customer Service Centre
    Lanarkshire
    Scotland
    Director
    Phoenix Crescent
    Strathclyde Business Park
    ML4 3AN Bellshill
    Customer Service Centre
    Lanarkshire
    Scotland
    ScotlandBritish83866580002
    GILLIES, Kenneth Crichton
    58 Clermiston Road
    EH12 6XB Edinburgh
    Midlothian
    Secretary
    58 Clermiston Road
    EH12 6XB Edinburgh
    Midlothian
    British446000001
    GRAHAM, Ian Robb
    Mallard House
    Shieldness
    EH32 0PZ Aberlady
    East Lothian
    Secretary
    Mallard House
    Shieldness
    EH32 0PZ Aberlady
    East Lothian
    British55763470001
    KEENE, Charles John
    Hartwood House
    EH55 8LE West Calder
    West Lothian
    Secretary
    Hartwood House
    EH55 8LE West Calder
    West Lothian
    British60207820002
    ROSS, Charles Iain Mclean
    Pine Lodge
    Ettrickbridge
    TD7 5HW Selkirk
    Secretary
    Pine Lodge
    Ettrickbridge
    TD7 5HW Selkirk
    British731770001
    D.W. COMPANY SERVICES LIMITED
    4th Floor, Saltire Court
    20 Castle Terrace
    EH1 2EN Edinburgh
    Lothian
    Nominee Secretary
    4th Floor, Saltire Court
    20 Castle Terrace
    EH1 2EN Edinburgh
    Lothian
    900004640001
    BARTLETT, Timothy John
    2 Merchiston Gardens
    EH10 5DD Edinburgh
    Director
    2 Merchiston Gardens
    EH10 5DD Edinburgh
    British36043820003
    BEAMISH, Michael Frank
    Newfargie House
    PH2 9QT Glenfarg
    Perthshire
    Director
    Newfargie House
    PH2 9QT Glenfarg
    Perthshire
    United KingdomBritish84559510001
    COUTTS, Maureen Sheila
    4th Floor Saltire Court
    20 Castle Terrace
    EH1 2EN Edinburgh
    Nominee Director
    4th Floor Saltire Court
    20 Castle Terrace
    EH1 2EN Edinburgh
    British900004630001
    EVANS, David John
    Pennyfield Hacketts Lane
    Pyrford
    GU22 8PJ Woking
    Surrey
    Director
    Pennyfield Hacketts Lane
    Pyrford
    GU22 8PJ Woking
    Surrey
    British43103010001
    GRAHAM, Ian Robb
    Mallard House
    Shieldness
    EH32 0PZ Aberlady
    East Lothian
    Director
    Mallard House
    Shieldness
    EH32 0PZ Aberlady
    East Lothian
    ScotlandBritish55763470001
    HARDIE, David
    4th Floor Saltire Court
    20 Castle Terrace
    EH1 2EN Edinburgh
    Nominee Director
    4th Floor Saltire Court
    20 Castle Terrace
    EH1 2EN Edinburgh
    British900004620001
    JEFFRAY, James Stuart Allan
    The Bield
    EH41 4QL Gifford
    East Lothian
    Director
    The Bield
    EH41 4QL Gifford
    East Lothian
    British803410001
    KEENE, Charles John
    Hartwood House
    EH55 8LE West Calder
    West Lothian
    Director
    Hartwood House
    EH55 8LE West Calder
    West Lothian
    British60207820002
    KENNEDY, Michael James
    Earldom Road
    Putney
    SW15 1AF London
    1
    England
    Director
    Earldom Road
    Putney
    SW15 1AF London
    1
    England
    United KingdomBritish131945620001
    LAMONT, Michael
    Phoenix Crescent
    Strathclyde Business Park
    ML4 3AN Bellshill
    Customer Service Centre
    Lanarkshire
    Scotland
    Director
    Phoenix Crescent
    Strathclyde Business Park
    ML4 3AN Bellshill
    Customer Service Centre
    Lanarkshire
    Scotland
    ScotlandBritish49721170002
    LOCKHART, Simon James Macdonald
    Thorntonhill
    Fossoway
    KY13 7PB Kinross
    Director
    Thorntonhill
    Fossoway
    KY13 7PB Kinross
    British1013890002
    MACKINNON, Duncan
    Larchgrove
    Bridge Road
    EH14 7BD Balerno
    Edinburgh
    Director
    Larchgrove
    Bridge Road
    EH14 7BD Balerno
    Edinburgh
    ScotlandBritish660390003
    MACKINNON, Malcolm
    PO BOX N-7776
    Lyford Cay
    Nassau
    Bahamas
    Director
    PO BOX N-7776
    Lyford Cay
    Nassau
    Bahamas
    UsaBritish660380006
    MACKINNON, Mary Tait Grossick
    Gogar Mount House
    Corstorphine
    EH12 9BL Edinburgh
    Director
    Gogar Mount House
    Corstorphine
    EH12 9BL Edinburgh
    British446020001
    MACKINNON, Pamela Ballantyne
    Cotswold
    46 Barnton Avenue
    EH4 6JL Edinburgh
    Director
    Cotswold
    46 Barnton Avenue
    EH4 6JL Edinburgh
    British38396080001
    O'NEILL, Brendan Richard
    Carlisle Street
    G21 1EQ Glasgow
    Springburn Bond
    Scotland
    Director
    Carlisle Street
    G21 1EQ Glasgow
    Springburn Bond
    Scotland
    United KingdomBritish159960770001
    PARNELL, Philip John
    The Old Bell House
    The Common
    HP10 8LQ Penn
    Buckinghamshire
    Director
    The Old Bell House
    The Common
    HP10 8LQ Penn
    Buckinghamshire
    EnglandBritish57485400001
    ROSS, Charles Iain Mclean
    Pine Lodge
    Ettrickbridge
    TD7 5HW Selkirk
    Director
    Pine Lodge
    Ettrickbridge
    TD7 5HW Selkirk
    British731770001
    SHAKESHAFT, Peter James Bailey
    54 Gamekeepers Road
    Barnton
    EH4 6LS Edinburgh
    Director
    54 Gamekeepers Road
    Barnton
    EH4 6LS Edinburgh
    British221980002
    STONE, Richard Anthony
    No 3
    Onslow Gardens
    SW7 3LX London
    Flat 9
    England
    Director
    No 3
    Onslow Gardens
    SW7 3LX London
    Flat 9
    England
    United KingdomBritish99669320002
    STONE, Richard Anthony
    Onslow Gardens
    SW7 3LX London
    Flat 9, No 3
    United Kingdom
    Director
    Onslow Gardens
    SW7 3LX London
    Flat 9, No 3
    United Kingdom
    United KingdomBritish99669320002

    Who are the persons with significant control of DRAMBUIE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    William Grant & Sons Investments Limited
    Dufftown
    AB55 4DH Keith
    The Glenfiddich Distillery
    Scotland
    Apr 06, 2016
    Dufftown
    AB55 4DH Keith
    The Glenfiddich Distillery
    Scotland
    No
    Legal FormLimited Company
    Country RegisteredScotland
    Legal AuthorityCompanies Act 2006
    Place RegisteredUk Companies House
    Registration NumberSc134251
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of 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