THE DUNDEE DISTILLERY COMPANY LIMITED

58 Long Lane 58 Long Lane, Dundee, DD5 1HH, Scotland
StatusDISSOLVED
Company No.SC470792
CategoryPrivate Limited Company
Incorporated24 Feb 2014
Age10 years, 3 months, 5 days
JurisdictionScotland
Dissolution14 May 2024
Years18 days

SUMMARY

THE DUNDEE DISTILLERY COMPANY LIMITED is an dissolved private limited company with number SC470792. It was incorporated 10 years, 3 months, 5 days ago, on 24 February 2014 and it was dissolved 18 days ago, on 14 May 2024. The company address is 58 Long Lane 58 Long Lane, Dundee, DD5 1HH, Scotland.



Company Fillings

Gazette dissolved voluntary

Date: 14 May 2024

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 27 Feb 2024

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 15 Feb 2024

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with updates

Date: 11 May 2023

Action Date: 04 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-04

Documents

View document PDF

Notification of a person with significant control

Date: 11 May 2023

Action Date: 11 Jul 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Iain John Mchattie

Notification date: 2022-07-11

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 May 2023

Action Date: 11 May 2023

Category: Address

Type: AD01

New address: 58 Long Lane Broughty Ferry Dundee DD5 1HH

Change date: 2023-05-11

Old address: 138 Nethergate Dundee DD1 4ED

Documents

View document PDF

Appoint person director company with name date

Date: 29 Apr 2023

Action Date: 11 Jul 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Iain John Mchattie

Appointment date: 2022-07-11

Documents

View document PDF

Cessation of a person with significant control

Date: 29 Apr 2023

Action Date: 11 Jul 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: John Neil Mchattie

Cessation date: 2022-07-11

Documents

View document PDF

Termination director company with name termination date

Date: 29 Apr 2023

Action Date: 11 Jul 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-07-11

Officer name: John Mchattie

Documents

View document PDF

Gazette filings brought up to date

Date: 26 Apr 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Apr 2023

Action Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 25 Apr 2023

Action Date: 04 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-04

Documents

View document PDF

Gazette notice compulsory

Date: 25 Apr 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 May 2022

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Dissolution withdrawal application strike off company

Date: 19 Apr 2022

Category: Dissolution

Type: DS02

Documents

View document PDF

Gazette notice voluntary

Date: 15 Feb 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 04 Feb 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Termination secretary company with name termination date

Date: 22 Jan 2022

Action Date: 22 Jan 2022

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2022-01-22

Officer name: Iain John Mchattie

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 May 2021

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Apr 2021

Action Date: 04 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Feb 2020

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Feb 2020

Action Date: 04 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-04

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Mar 2019

Action Date: 04 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Feb 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 07 Feb 2019

Action Date: 07 Feb 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2019-02-07

Officer name: Mr Iain John Mchattie

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Mar 2018

Action Date: 04 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Feb 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Feb 2017

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 Feb 2017

Action Date: 04 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-04

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jan 2016

Action Date: 27 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-27

Documents

View document PDF

Change account reference date company current extended

Date: 17 Dec 2014

Action Date: 31 May 2016

Category: Accounts

Type: AA01

New date: 2016-05-31

Made up date: 2015-11-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Dec 2014

Action Date: 30 Nov 2014

Category: Accounts

Type: AA

Made up date: 2014-11-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 11 Dec 2014

Action Date: 30 Nov 2014

Category: Accounts

Type: AA01

Made up date: 2015-02-28

New date: 2014-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Nov 2014

Action Date: 27 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-27

Documents

View document PDF

Incorporation company

Date: 24 Feb 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BAU CONSTRUCT LIMITED

LYNTON HOUSE,LONDON,WC1H 9LT

Number:11240553
Status:ACTIVE
Category:Private Limited Company

BUCK PROPERTIES LIMITED

NEW BRIDGE STREET HOUSE,LONDON,EC4V 6BJ

Number:00587928
Status:LIQUIDATION
Category:Private Limited Company

CLEARBROOK DEVELOPMENTS LIMITED

CLEARVIEW HOUSE,NORTHWOOD,HA6 1BX

Number:09309583
Status:ACTIVE
Category:Private Limited Company

SAMUL CONSTRUCTION LIMITED

104 FLAT4B,LONDON,N1 9DN

Number:07170401
Status:ACTIVE
Category:Private Limited Company

SAVVY SALES LTD

FLAT 7, CROSBY HOUSE,BROMLEY,BR1 1LT

Number:11308977
Status:ACTIVE
Category:Private Limited Company

THE FOUNDERS FOUNDRY LIMITED

76 MANCHESTER ROAD,MANCHESTER,M34 3PS

Number:04435533
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