THE DEAD WHISKY COMPANY LIMITED
Overview
Company Name | THE DEAD WHISKY COMPANY LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | SC233767 |
Jurisdiction | Scotland |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of THE DEAD WHISKY COMPANY LIMITED?
- Wholesale of wine, beer, spirits and other alcoholic beverages (46342) / Wholesale and retail trade; repair of motor vehicles and motorcycles
Where is THE DEAD WHISKY COMPANY LIMITED located?
Registered Office Address | Thriepley House Lundie DD2 5PA Dundee Scotland |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of THE DEAD WHISKY COMPANY LIMITED?
Company Name | From | Until |
---|---|---|
CASTLELAW (NO. 411) LIMITED | Jul 04, 2002 | Jul 04, 2002 |
What are the latest accounts for THE DEAD WHISKY COMPANY LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Jul 31, 2016 |
What are the latest filings for THE DEAD WHISKY COMPANY LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Confirmation statement made on Jul 04, 2017 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Jul 31, 2016 | 3 pages | AA | ||||||||||
Registered office address changed from Brackenbrae House Brackenbrae House Broughty Ferry Dundee DD5 1RX to Thriepley House Lundie Dundee DD2 5PA on Jan 06, 2017 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Jul 04, 2016 with updates | 5 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Jul 31, 2015 | 5 pages | AA | ||||||||||
Annual return made up to Jul 04, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption full accounts made up to Jul 31, 2014 | 9 pages | AA | ||||||||||
Second filing of AR01 previously delivered to Companies House made up to Jul 04, 2014 | 16 pages | RP04 | ||||||||||
Registered office address changed from Dundee Road Arbroath Angus DD11 2PT to Brackenbrae House Brackenbrae House Broughty Ferry Dundee DD5 1RX on Apr 02, 2015 | 1 pages | AD01 | ||||||||||
Satisfaction of charge 1 in full | 1 pages | MR04 | ||||||||||
Annual return made up to Jul 04, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
| ||||||||||||
Total exemption full accounts made up to Jul 31, 2013 | 9 pages | AA | ||||||||||
Annual return made up to Jul 04, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption full accounts made up to Jul 31, 2012 | 9 pages | AA | ||||||||||
Termination of appointment of James Roy as a director | 2 pages | TM01 | ||||||||||
Annual return made up to Jul 04, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
Resolutions Resolutions | 22 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Total exemption full accounts made up to Jul 31, 2011 | 9 pages | AA | ||||||||||
Annual return made up to Jul 04, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||
Total exemption full accounts made up to Jul 31, 2010 | 9 pages | AA | ||||||||||
Annual return made up to Jul 04, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||
Termination of appointment of Wendy Eaton as a secretary | 1 pages | TM02 | ||||||||||
Who are the officers of THE DEAD WHISKY COMPANY LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
CONWAY, Laura Greig | Director | Brackenbrae House Albert Road, West Ferry DD5 1RX Dundee | United Kingodm | British | Co Director | 9497900005 | ||||
CONWAY, Laura | Secretary | Docharthouse, 11 Fintry Place Broughty Ferry DD5 3BG Dundee | British | Company Director | 9497900003 | |||||
EATON, Wendy Carol | Secretary | 5 Fortar Way Broughty Ferry DD5 3BP Dundee Angus | British | Accountant | 93518790001 | |||||
MESSRS THORNTONS WS | Nominee Secretary | 50 Castle Street DD1 3AQ Dundee Tayside | 900015900001 | |||||||
THORNTONS LAW LLP | Secretary | 33 Yeaman Shore DD1 4BJ Dundee Whitehall House Angus | 101816040001 | |||||||
HUTCHESON, Iain Henderson | Nominee Director | 60 Riverside Road Wormit DD6 8LJ Newport On Tay Fife | British | 900017300001 | ||||||
MILNE, James Elder | Director | Patagonia House Pembury Road TN2 3DL Tunbridge Wells Kent | British | Consultant | 85378740001 | |||||
ROY, James | Director | 62 Hill Street Monifieth DD5 4DE Angus | Scotland | British | Company Director | 26791790004 | ||||
SCOTT, Eamon James | Director | 52 Braehead Methven Walk DD2 3FJ Dundee | British | Director | 36583950007 |
Who are the persons with significant control of THE DEAD WHISKY COMPANY LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mrs Laura Greig Conway | Apr 06, 2016 | Brackenbrae Broughty Ferry DD5 1RX Dundee Brackenbrae House Scotland | No |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
|
Does THE DEAD WHISKY COMPANY LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Bond & floating charge | Created On Oct 15, 2002 Delivered On Nov 05, 2002 | 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
| ||||
Transactions
|
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