THE DEAD WHISKY COMPANY LIMITED

THE DEAD WHISKY COMPANY LIMITED

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

    Company NameTHE DEAD WHISKY COMPANY LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC233767
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

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

    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 AddressNo

    What were the previous names of THE DEAD WHISKY COMPANY LIMITED?

    Previous Company Names
    Company NameFromUntil
    CASTLELAW (NO. 411) LIMITEDJul 04, 2002Jul 04, 2002

    What are the latest accounts for THE DEAD WHISKY COMPANY LIMITED?

    Last Accounts
    Last Accounts Made Up ToJul 31, 2016

    What are the latest filings for THE DEAD WHISKY COMPANY LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Confirmation statement made on Jul 04, 2017 with no updates

    3 pagesCS01

    Micro company accounts made up to Jul 31, 2016

    3 pagesAA

    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 pagesAD01

    Confirmation statement made on Jul 04, 2016 with updates

    5 pagesCS01

    Total exemption small company accounts made up to Jul 31, 2015

    5 pagesAA

    Annual return made up to Jul 04, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 28, 2015

    Statement of capital on Jul 28, 2015

    • Capital: GBP 10,000
    SH01

    Total exemption full accounts made up to Jul 31, 2014

    9 pagesAA

    Second filing of AR01 previously delivered to Companies House made up to Jul 04, 2014

    16 pagesRP04

    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 pagesAD01

    Satisfaction of charge 1 in full

    1 pagesMR04

    Annual return made up to Jul 04, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 15, 2014

    Statement of capital on Apr 22, 2015

    • Capital: GBP 10,000
    SH01
    Annotations
    DateAnnotation
    Apr 22, 2015Clarification A second filed AR01 was registered on 22/04/2015.

    Total exemption full accounts made up to Jul 31, 2013

    9 pagesAA

    Annual return made up to Jul 04, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 11, 2013

    Statement of capital on Oct 11, 2013

    • Capital: GBP 10,000
    SH01

    Total exemption full accounts made up to Jul 31, 2012

    9 pagesAA

    Termination of appointment of James Roy as a director

    2 pagesTM01

    Annual return made up to Jul 04, 2012 with full list of shareholders

    5 pagesAR01

    Resolutions

    Resolutions
    22 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01

    Total exemption full accounts made up to Jul 31, 2011

    9 pagesAA

    Annual return made up to Jul 04, 2011 with full list of shareholders

    5 pagesAR01

    Total exemption full accounts made up to Jul 31, 2010

    9 pagesAA

    Annual return made up to Jul 04, 2010 with full list of shareholders

    5 pagesAR01

    Termination of appointment of Wendy Eaton as a secretary

    1 pagesTM02

    Who are the officers of THE DEAD WHISKY COMPANY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CONWAY, Laura Greig
    Brackenbrae House
    Albert Road, West Ferry
    DD5 1RX Dundee
    Director
    Brackenbrae House
    Albert Road, West Ferry
    DD5 1RX Dundee
    United KingodmBritishCo Director9497900005
    CONWAY, Laura
    Docharthouse, 11 Fintry Place
    Broughty Ferry
    DD5 3BG Dundee
    Secretary
    Docharthouse, 11 Fintry Place
    Broughty Ferry
    DD5 3BG Dundee
    BritishCompany Director9497900003
    EATON, Wendy Carol
    5 Fortar Way
    Broughty Ferry
    DD5 3BP Dundee
    Angus
    Secretary
    5 Fortar Way
    Broughty Ferry
    DD5 3BP Dundee
    Angus
    BritishAccountant93518790001
    MESSRS THORNTONS WS
    50 Castle Street
    DD1 3AQ Dundee
    Tayside
    Nominee Secretary
    50 Castle Street
    DD1 3AQ Dundee
    Tayside
    900015900001
    THORNTONS LAW LLP
    33 Yeaman Shore
    DD1 4BJ Dundee
    Whitehall House
    Angus
    Secretary
    33 Yeaman Shore
    DD1 4BJ Dundee
    Whitehall House
    Angus
    101816040001
    HUTCHESON, Iain Henderson
    60 Riverside Road
    Wormit
    DD6 8LJ Newport On Tay
    Fife
    Nominee Director
    60 Riverside Road
    Wormit
    DD6 8LJ Newport On Tay
    Fife
    British900017300001
    MILNE, James Elder
    Patagonia House
    Pembury Road
    TN2 3DL Tunbridge Wells
    Kent
    Director
    Patagonia House
    Pembury Road
    TN2 3DL Tunbridge Wells
    Kent
    BritishConsultant85378740001
    ROY, James
    62 Hill Street
    Monifieth
    DD5 4DE Angus
    Director
    62 Hill Street
    Monifieth
    DD5 4DE Angus
    ScotlandBritishCompany Director26791790004
    SCOTT, Eamon James
    52 Braehead
    Methven Walk
    DD2 3FJ Dundee
    Director
    52 Braehead
    Methven Walk
    DD2 3FJ Dundee
    BritishDirector36583950007

    Who are the persons with significant control of THE DEAD WHISKY COMPANY LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mrs Laura Greig Conway
    Brackenbrae
    Broughty Ferry
    DD5 1RX Dundee
    Brackenbrae House
    Scotland
    Apr 06, 2016
    Brackenbrae
    Broughty Ferry
    DD5 1RX Dundee
    Brackenbrae House
    Scotland
    No
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does THE DEAD WHISKY COMPANY LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • The Royal Bank of Scotland PLC
    Transactions
    • Nov 05, 2002Registration of a charge (410)
    • Mar 11, 2015Satisfaction of a charge (MR04)

    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