ABERDOUR DISTILLERS LIMITED

C/O Baker Tilly First Floor, Quay 2 C/O Baker Tilly First Floor, Quay 2, Edinburgh, EH3 9QG
StatusDISSOLVED
Company No.SC167124
CategoryPrivate Limited Company
Incorporated19 Jul 1996
Age27 years, 10 months, 2 days
JurisdictionScotland
Dissolution03 Jan 2023
Years1 year, 4 months, 18 days

SUMMARY

ABERDOUR DISTILLERS LIMITED is an dissolved private limited company with number SC167124. It was incorporated 27 years, 10 months, 2 days ago, on 19 July 1996 and it was dissolved 1 year, 4 months, 18 days ago, on 03 January 2023. The company address is C/O Baker Tilly First Floor, Quay 2 C/O Baker Tilly First Floor, Quay 2, Edinburgh, EH3 9QG.



Company Fillings

Gazette dissolved compulsory

Date: 03 Jan 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 04 Oct 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Aug 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Change to a person with significant control

Date: 12 Aug 2022

Action Date: 12 Aug 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Hayman Group

Change date: 2022-08-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Sep 2021

Action Date: 19 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-19

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Feb 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jul 2020

Action Date: 19 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-19

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Aug 2019

Action Date: 19 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-19

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Nov 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Sep 2018

Action Date: 19 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-19

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Aug 2017

Action Date: 19 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-19

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 29 Jul 2016

Action Date: 19 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-19

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 11 Aug 2015

Action Date: 11 Aug 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-08-11

Officer name: Mr Simon Keith Strutt

Documents

View document PDF

Appoint person director company with name date

Date: 11 Aug 2015

Action Date: 11 Aug 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Miranda Sophie Carin Nevin

Appointment date: 2015-08-11

Documents

View document PDF

Termination director company with name termination date

Date: 11 Aug 2015

Action Date: 11 Aug 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-08-11

Officer name: Christopher Frank Hayman

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Aug 2015

Action Date: 19 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-19

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Jul 2014

Action Date: 19 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-19

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Aug 2013

Action Date: 19 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-19

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Aug 2012

Action Date: 19 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-19

Documents

View document PDF

Termination director company with name

Date: 24 Feb 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Simon Merriam

Documents

View document PDF

Termination secretary company with name

Date: 24 Feb 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Simon Merriam

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Dec 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jul 2011

Action Date: 19 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-19

Documents

View document PDF

Change person director company with change date

Date: 28 Jul 2011

Action Date: 19 Jul 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-07-19

Officer name: Mr Simon Robert Merriam

Documents

View document PDF

Change person director company with change date

Date: 28 Jul 2011

Action Date: 19 Jul 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-07-19

Officer name: Mr Christopher Frank Hayman

Documents

View document PDF

Change person secretary company with change date

Date: 28 Jul 2011

Action Date: 19 Jul 2011

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Simon Robert Merriam

Change date: 2011-07-19

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Jan 2011

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jul 2010

Action Date: 19 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-19

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Jan 2010

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Change person director company with change date

Date: 09 Oct 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Simon Robert Merriam

Change date: 2009-10-01

Documents

View document PDF

Change person secretary company with change date

Date: 09 Oct 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2009-10-01

Officer name: Mr Simon Robert Merriam

Documents

View document PDF

Change person director company with change date

Date: 09 Oct 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Christopher Frank Hayman

Change date: 2009-10-01

Documents

View document PDF

Legacy

Date: 21 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 19/07/09; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Jan 2009

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 01 Aug 2008

Category: Annual-return

Type: 363a

Description: Return made up to 19/07/08; full list of members

Documents

View document PDF

Legacy

Date: 01 Aug 2008

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 01 Aug 2008

Category: Address

Type: 190

Description: Location of debenture register

Documents

View document PDF

Legacy

Date: 01 Aug 2008

Category: Address

Type: 287

Description: Registered office changed on 01/08/2008 from first floor, quay 2 139 fountainbridge edinburgh EH3 9QG

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Jan 2008

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 25 Jan 2008

Category: Address

Type: 287

Description: Registered office changed on 25/01/08 from: c/o baker tilly 23 queen street edinburgh EH2 1JX

Documents

View document PDF

Legacy

Date: 06 Nov 2007

Category: Annual-return

Type: 363a

Description: Return made up to 19/07/07; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Jan 2007

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 01 Aug 2006

Category: Annual-return

Type: 363a

Description: Return made up to 19/07/06; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Jan 2006

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 16 Aug 2005

Category: Annual-return

Type: 363a

Description: Return made up to 19/07/05; full list of members

Documents

View document PDF

Legacy

Date: 16 Aug 2005

Category: Address

Type: 190

Description: Location of debenture register

Documents

View document PDF

Legacy

Date: 16 Aug 2005

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 16 Aug 2005

Category: Address

Type: 287

Description: Registered office changed on 16/08/05 from: 23 queen street edinburgh EH2 1JX

Documents

View document PDF

Legacy

Date: 24 Nov 2004

Category: Annual-return

Type: 363s

Description: Return made up to 19/07/04; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Nov 2004

Action Date: 31 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-31

Documents

View document PDF

Legacy

Date: 23 Jul 2004

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Dec 2003

Action Date: 31 Mar 2003

Category: Accounts

Type: AA

Made up date: 2003-03-31

Documents

View document PDF

Legacy

Date: 04 Aug 2003

Category: Annual-return

Type: 363s

Description: Return made up to 19/07/03; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Aug 2002

Action Date: 31 Mar 2002

Category: Accounts

Type: AA

Made up date: 2002-03-31

Documents

View document PDF

Legacy

Date: 06 Aug 2002

Category: Annual-return

Type: 363s

Description: Return made up to 19/07/02; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Sep 2001

Action Date: 31 Mar 2001

Category: Accounts

Type: AA

Made up date: 2001-03-31

Documents

View document PDF

Legacy

Date: 13 Aug 2001

Category: Annual-return

Type: 363s

Description: Return made up to 19/07/01; full list of members

Documents

View document PDF

Legacy

Date: 31 May 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 23 Oct 2000

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/12/00 to 31/03/01

Documents

View document PDF

Legacy

Date: 25 Jul 2000

Category: Annual-return

Type: 363s

Description: Return made up to 19/07/00; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Jul 2000

Action Date: 31 Dec 1999

Category: Accounts

Type: AA

Made up date: 1999-12-31

Documents

View document PDF

Legacy

Date: 05 Apr 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 14 Feb 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Sep 1999

Action Date: 31 Dec 1998

Category: Accounts

Type: AA

Made up date: 1998-12-31

Documents

View document PDF

Resolution

Date: 14 Sep 1999

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 29 Jul 1999

Category: Annual-return

Type: 363s

Description: Return made up to 19/07/99; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 27 Jul 1998

Action Date: 31 Dec 1997

Category: Accounts

Type: AA

Made up date: 1997-12-31

Documents

View document PDF

Legacy

Date: 27 Jul 1998

Category: Annual-return

Type: 363s

Description: Return made up to 19/07/98; no change of members

Documents

View document PDF

Legacy

Date: 06 Oct 1997

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 28 Aug 1997

Category: Annual-return

Type: 363s

Description: Return made up to 19/07/97; full list of members

Documents

View document PDF

Legacy

Date: 13 May 1997

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/07/97 to 31/12/97

Documents

View document PDF

Incorporation company

Date: 19 Jul 1996

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALAMO BUSINESS SYSTEMS LIMITED

ALAMO HOUSE,PONTEFRACT,WF8 1BN

Number:05170157
Status:ACTIVE
Category:Private Limited Company

CROFT VENTURES LIMITED

63 DARRAS ROAD,NEWCASTLE UPON TYNE,NE20 9PD

Number:07914807
Status:ACTIVE
Category:Private Limited Company

DOUGLAS FENTON LIMITED

3 LYTELTANE ROAD,LYMINGTON,SO41 3PL

Number:00376681
Status:ACTIVE
Category:Private Limited Company

HALCYON HALCYON LTD

FLAT 4,LONDON,N8 9HG

Number:11474607
Status:ACTIVE
Category:Private Limited Company

KEEBLE BUSINESS SERVICES LIMITED

4 CALDER COURT,BLACKPOOL,FY4 2RH

Number:09867060
Status:ACTIVE
Category:Private Limited Company

SALE SPORTS TRADING LIMITED

SALE SPORTS CLUB ROOKWOOD,SALE,M33 2DE

Number:11202767
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source