BONDED WHISKY PARTNERS LIMITED
Overview
Company Name | BONDED WHISKY PARTNERS LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | SC674023 |
Jurisdiction | Scotland |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of BONDED WHISKY PARTNERS LIMITED?
- Agents involved in the sale of food, beverages and tobacco (46170) / Wholesale and retail trade; repair of motor vehicles and motorcycles
- Wholesale of wine, beer, spirits and other alcoholic beverages (46342) / Wholesale and retail trade; repair of motor vehicles and motorcycles
- Other service activities n.e.c. (96090) / Other service activities
Where is BONDED WHISKY PARTNERS LIMITED located?
Registered Office Address | 13 Greshop Road Greshop Industrial Estate IV36 2GU Forres Scotland |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of BONDED WHISKY PARTNERS LIMITED?
Company Name | From | Until |
---|---|---|
SPIRIT SAFE LIMITED | Apr 13, 2022 | Apr 13, 2022 |
SPIRIT SAFE INVESTMENTS LIMITED | Jan 19, 2022 | Jan 19, 2022 |
SPIRIT SAFE LIMITED | Jan 18, 2022 | Jan 18, 2022 |
SPIRIT SAFE INVESTMENTS LIMITED | Sep 11, 2020 | Sep 11, 2020 |
What are the latest accounts for BONDED WHISKY PARTNERS LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for BONDED WHISKY PARTNERS LIMITED?
Last Confirmation Statement | |
---|---|
Next Confirmation Statement Made Up To | Jan 09, 2025 |
What are the latest filings for BONDED WHISKY PARTNERS 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 | 1 pages | DS01 | ||
Registered office address changed from 5 South Charlotte Street Edinburgh EH2 4AN Scotland to 13 Greshop Road Greshop Industrial Estate Forres IV36 2GU on Jan 10, 2025 | 1 pages | AD01 | ||
Confirmation statement made on Jan 09, 2025 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Dec 31, 2023 | 8 pages | AA | ||
Confirmation statement made on Jan 09, 2024 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2022 | 13 pages | AA | ||
Confirmation statement made on Jan 09, 2023 with updates | 4 pages | CS01 | ||
Total exemption full accounts made up to Jun 30, 2022 | 9 pages | AA | ||
Previous accounting period shortened from Jun 30, 2023 to Dec 31, 2022 | 1 pages | AA01 | ||
Notification of Cask Trade Limited as a person with significant control on Jan 04, 2023 | 2 pages | PSC02 | ||
Cessation of Alan Adrian Wright as a person with significant control on Jan 04, 2023 | 1 pages | PSC07 | ||
Cessation of Gary Andrew Deans as a person with significant control on Jan 04, 2023 | 1 pages | PSC07 | ||
Cessation of Brian David Woods as a person with significant control on Jan 04, 2023 | 1 pages | PSC07 | ||
Termination of appointment of Brian David Woods as a director on Jan 04, 2023 | 1 pages | TM01 | ||
Termination of appointment of Gary Andrew Deans as a director on Jan 04, 2023 | 1 pages | TM01 | ||
Termination of appointment of Alan Adrian Wright as a director on Jan 04, 2023 | 1 pages | TM01 | ||
Appointment of Mr Lee John Tomlinson as a director on Jan 04, 2023 | 2 pages | AP01 | ||
Appointment of Mr Simon Michael Aron as a director on Jan 04, 2023 | 2 pages | AP01 | ||
Registered office address changed from 49 Marywood Square Glasgow G41 2BN United Kingdom to 5 South Charlotte Street Edinburgh EH2 4AN on Jan 05, 2023 | 1 pages | AD01 | ||
Notification of Alan Adrian Wright as a person with significant control on Oct 15, 2021 | 2 pages | PSC01 | ||
Notification of Brian David Woods as a person with significant control on Oct 15, 2021 | 2 pages | PSC01 | ||
Notification of Gary Andrew Deans as a person with significant control on Oct 15, 2021 | 2 pages | PSC01 | ||
Withdrawal of a person with significant control statement on Dec 14, 2022 | 2 pages | PSC09 | ||
Who are the officers of BONDED WHISKY PARTNERS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
ARON, Simon Michael | Director | 162-168 Regent Street W1B 5TG London 203 Linen Hall England | United Kingdom | British | Director | 224217930001 | ||||
TOMLINSON, Lee John | Director | 162-168 Regent Street W1B 5TG London 203 Linen Hall England | England | British | Director | 237538620002 | ||||
DEANS, Gary Andrew | Director | Marywood Square G41 2BN Glasgow 49 United Kingdom | Scotland | British | Chartered Accountant | 274115260001 | ||||
MASTERS, Richard Maurice Alan | Director | Marywood Square G41 2BN Glasgow 49 United Kingdom | United Kingdom | British | Solicitor | 276342620001 | ||||
WOODS, Brian David | Director | Marywood Square G41 2BN Glasgow 49 United Kingdom | Scotland | British | Director | 300956430001 | ||||
WRIGHT, Alan Adrian | Director | Holmwood Gardens G71 7BH Uddingston 19 United Kingdom | Scotland | British | Director | 300956450001 |
Who are the persons with significant control of BONDED WHISKY PARTNERS LIMITED?
Name | Notified On | Address | Ceased | ||||
---|---|---|---|---|---|---|---|
Cask Trade Limited | Jan 04, 2023 | 162-168 Regent Street W1B 5TG London 203 Linen Hall England | No | ||||
| |||||||
Natures of Control
| |||||||
Mr Gary Andrew Deans | Oct 15, 2021 | South Charlotte Street EH2 4AN Edinburgh 5 Scotland | Yes | ||||
Nationality: British Country of Residence: Scotland | |||||||
Natures of Control
| |||||||
Mr Brian David Woods | Oct 15, 2021 | South Charlotte Street EH2 4AN Edinburgh 5 Scotland | Yes | ||||
Nationality: British Country of Residence: Scotland | |||||||
Natures of Control
| |||||||
Mr Alan Adrian Wright | Oct 15, 2021 | Holmwood Gardens Uddingston G71 7BH Glasgow 19 Scotland | Yes | ||||
Nationality: British Country of Residence: Scotland | |||||||
Natures of Control
|
What are the latest statements on persons with significant control for BONDED WHISKY PARTNERS LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Sep 11, 2020 | Oct 15, 2021 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to 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