Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > INVERGORDON DISTILLERS (HOLDINGS) LIMITED
Company Information for

INVERGORDON DISTILLERS (HOLDINGS) LIMITED

5 CHEAPSIDE, OCTAGON POINT, LONDON, EC2V 6AA,
Company Registration Number
00841289
Private Limited Company
Active

Company Overview

About Invergordon Distillers (holdings) Ltd
INVERGORDON DISTILLERS (HOLDINGS) LIMITED was founded on 1965-05-16 and has its registered office in London. The organisation's status is listed as "Active". Invergordon Distillers (holdings) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
INVERGORDON DISTILLERS (HOLDINGS) LIMITED
 
Legal Registered Office
5 CHEAPSIDE
OCTAGON POINT
LONDON
EC2V 6AA
Other companies in EC4R
 
Filing Information
Company Number 00841289
Company ID Number 00841289
Date formed 1965-05-16
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 30/04/2016
Return next due 28/05/2017
Type of accounts DORMANT
Last Datalog update: 2024-06-05 22:47:23
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for INVERGORDON DISTILLERS (HOLDINGS) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of INVERGORDON DISTILLERS (HOLDINGS) LIMITED

Current Directors
Officer Role Date Appointed
WINSTON SY CO
Director 2014-10-31
BRYAN HAROLD DONAGHEY
Director 2014-11-24
Previous Officers
Officer Role Date Appointed Date Resigned
HEMANTH NANDAKUMAR MENON
Director 2009-10-14 2014-10-31
ASHOKE KUMAR ROY
Director 2007-05-16 2014-10-29
JOHN ALEXANDER GEORGE DOUGLAS
Director 2009-10-14 2010-03-31
JAMES FRANCIS HANLON
Company Secretary 1994-08-31 2009-10-15
JAMES FRANCIS HANLON
Director 2007-05-16 2009-10-15
DALMORE WHYTE & MACKAY LIMITED
Director 2004-03-02 2007-05-16
HAY & MACLEOD LIMITED
Director 2004-03-02 2007-05-16
JAMES FRANCIS HANLON
Director 1995-11-24 2004-03-19
SCOTT JOHN MCCROSKIE
Director 2003-07-14 2004-03-19
RONALD BANNATYNE MACCEACHRAN
Director 2003-02-18 2003-07-14
BRIAN JOHN MEGSON
Director 1995-11-24 2003-04-03
KENNETH WALTER HITCHCOCK
Director 1995-07-10 1999-06-24
ERIC ADAM RIDDELL
Director 1994-01-31 1996-02-29
THE INVERGORDON DISTILLERS LIMITED
Director 1991-06-28 1996-02-29
GEORGE MICHAEL LUNN
Director 1994-01-31 1995-06-26
HEW CAMPBELL
Company Secretary 1991-06-28 1994-08-31
CHRISTOPHER GEORGE GREIG
Director 1991-06-28 1994-01-31
THOMAS GEOFFREY WHITTAKER
Director 1991-06-28 1994-01-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
WINSTON SY CO WHYTE AND MACKAY WAREHOUSING LIMITED Director 2014-10-31 CURRENT 2002-04-02 Active
WINSTON SY CO BRUCE & COMPANY (LEITH) LIMITED Director 2014-10-31 CURRENT 1951-07-31 Active
WINSTON SY CO FETTERCAIRN DISTILLERY LIMITED Director 2014-10-31 CURRENT 1953-05-29 Active
WINSTON SY CO INVERGORDON GIN LIMITED Director 2014-10-31 CURRENT 1992-10-21 Active
WINSTON SY CO WHYTE AND MACKAY LIMITED Director 2014-10-31 CURRENT 1927-01-20 Active
WINSTON SY CO WILLIAM MUIR LIMITED Director 2014-10-31 CURRENT 1946-03-15 Active
WINSTON SY CO RONALD MORRISON & CO. LIMITED Director 2014-10-31 CURRENT 1946-10-01 Active
WINSTON SY CO TDL REALISATIONS LIMITED Director 2014-10-31 CURRENT 1946-09-10 Active
WINSTON SY CO W. & S. STRONG LIMITED Director 2014-10-31 CURRENT 1955-06-16 Active
WINSTON SY CO ST VINCENT STREET (437) LIMITED Director 2014-10-31 CURRENT 1959-12-29 Active
WINSTON SY CO ISLE OF JURA DISTILLERY COMPANY LIMITED Director 2014-10-31 CURRENT 1959-03-13 Active
WINSTON SY CO WAUCHOPE MOODIE & COMPANY LIMITED Director 2014-10-31 CURRENT 1963-04-01 Active
WINSTON SY CO LEITH DISTILLERS LIMITED Director 2014-10-31 CURRENT 1964-12-30 Active
WINSTON SY CO LONGMAN DISTILLERS LIMITED Director 2014-10-31 CURRENT 1965-01-20 Active
WINSTON SY CO TAMNAVULIN-GLENLIVET DISTILLERY COMPANY LIMITED Director 2014-10-31 CURRENT 1967-09-13 Active
WINSTON SY CO GLENTALLA LIMITED Director 2014-10-31 CURRENT 1973-01-31 Active
WINSTON SY CO HAY & MACLEOD LTD Director 2014-10-31 CURRENT 1985-06-07 Active
WINSTON SY CO WMB REALISATIONS LIMITED Director 2014-10-31 CURRENT 1986-07-18 Active
WINSTON SY CO FINDLATER SCOTCH WHISKY LIMITED Director 2014-10-31 CURRENT 1987-01-23 Active
WINSTON SY CO WHYTE & MACKAY DISTILLERS LIMITED Director 2014-10-31 CURRENT 1991-01-31 Active
WINSTON SY CO THE SHEEP DIP WHISKY COMPANY LIMITED Director 2014-10-31 CURRENT 1991-10-14 Active
WINSTON SY CO WATSON & MIDDLETON LIMITED Director 2014-10-31 CURRENT 1992-01-23 Active
WINSTON SY CO WHYTE AND MACKAY GROUP LIMITED Director 2014-10-31 CURRENT 2001-08-07 Active
WINSTON SY CO KI TRUSTEES LIMITED Director 2014-10-31 CURRENT 2001-09-19 Active
WINSTON SY CO WHYTE AND MACKAY PROPERTY LIMITED Director 2014-10-31 CURRENT 2001-10-10 Active
WINSTON SY CO WHYTE AND MACKAY HOLDINGS LIMITED Director 2014-10-31 CURRENT 2003-02-06 Active
WINSTON SY CO LYCIDAS (437) LIMITED Director 2014-10-31 CURRENT 2006-01-31 Active
WINSTON SY CO INVERGORDON DISTILLERS LIMITED Director 2014-10-31 CURRENT 2006-01-31 Active
WINSTON SY CO JOHN E.MCPHERSON & SONS LIMITED Director 2014-10-31 CURRENT 1937-11-08 Active
WINSTON SY CO KYNDAL SPIRITS LIMITED Director 2014-10-31 CURRENT 1926-01-09 Active
WINSTON SY CO CHARLES MACKINLAY & COMPANY LIMITED Director 2014-10-31 CURRENT 1944-03-27 Active
WINSTON SY CO GLAYVA LIQUEUR LIMITED Director 2014-10-31 CURRENT 1965-03-30 Active
WINSTON SY CO GPS REALISATIONS LIMITED Director 2014-10-31 CURRENT 1965-12-31 Active
WINSTON SY CO LOCH GLASS DISTILLING COMPANY LIMITED Director 2014-10-31 CURRENT 1968-10-03 Active
WINSTON SY CO GREY ROGERS & CO. LIMITED Director 2014-10-31 CURRENT 1972-01-27 Active
WINSTON SY CO PENTLAND BONDING COMPANY LIMITED Director 2014-10-31 CURRENT 1974-02-13 Active
WINSTON SY CO DALMORE WHYTE & MACKAY LIMITED Director 2014-10-31 CURRENT 1985-06-07 Active
WINSTON SY CO EDINBURGH SCOTCH WHISKY COMPANY LIMITED Director 2014-10-31 CURRENT 1985-02-21 Active
WINSTON SY CO INVERGORDON DISTILLERS GROUP LIMITED Director 2014-10-31 CURRENT 1988-10-12 Active
WINSTON SY CO DALMORE DISTILLERS LIMITED Director 2014-10-31 CURRENT 1989-12-01 Active
WINSTON SY CO JARVIS HALLIDAY & COMPANY LIMITED Director 2014-10-31 CURRENT 1928-09-27 Active
WINSTON SY CO KENSINGTON DISTILLERS LIMITED Director 2014-10-31 CURRENT 1960-08-24 Active
BRYAN HAROLD DONAGHEY GOLDMAN DISTILLERY LTD Director 2018-01-05 CURRENT 2018-01-05 Active
BRYAN HAROLD DONAGHEY THE WHISKY WORKS LTD Director 2017-12-29 CURRENT 2017-12-29 Active
BRYAN HAROLD DONAGHEY LONDON SOCIETY OF MIXOLOGISTS Director 2016-05-12 CURRENT 2016-05-12 Active
BRYAN HAROLD DONAGHEY EMPERADOR HOLDINGS (GB) LTD Director 2014-12-01 CURRENT 2014-06-19 Active
BRYAN HAROLD DONAGHEY EMPERADOR UK LIMITED Director 2014-12-01 CURRENT 2014-05-06 Active
BRYAN HAROLD DONAGHEY BRUCE & COMPANY (LEITH) LIMITED Director 2014-11-24 CURRENT 1951-07-31 Active
BRYAN HAROLD DONAGHEY EWEN & COMPANY LIMITED Director 2014-11-24 CURRENT 1923-09-28 Active
BRYAN HAROLD DONAGHEY FETTERCAIRN DISTILLERY LIMITED Director 2014-11-24 CURRENT 1953-05-29 Active
BRYAN HAROLD DONAGHEY INVERGORDON GIN LIMITED Director 2014-11-24 CURRENT 1992-10-21 Active
BRYAN HAROLD DONAGHEY WILLIAM MUIR LIMITED Director 2014-11-24 CURRENT 1946-03-15 Active
BRYAN HAROLD DONAGHEY RONALD MORRISON & CO. LIMITED Director 2014-11-24 CURRENT 1946-10-01 Active
BRYAN HAROLD DONAGHEY TDL REALISATIONS LIMITED Director 2014-11-24 CURRENT 1946-09-10 Active
BRYAN HAROLD DONAGHEY W. & S. STRONG LIMITED Director 2014-11-24 CURRENT 1955-06-16 Active
BRYAN HAROLD DONAGHEY ST VINCENT STREET (437) LIMITED Director 2014-11-24 CURRENT 1959-12-29 Active
BRYAN HAROLD DONAGHEY ISLE OF JURA DISTILLERY COMPANY LIMITED Director 2014-11-24 CURRENT 1959-03-13 Active
BRYAN HAROLD DONAGHEY WAUCHOPE MOODIE & COMPANY LIMITED Director 2014-11-24 CURRENT 1963-04-01 Active
BRYAN HAROLD DONAGHEY LEITH DISTILLERS LIMITED Director 2014-11-24 CURRENT 1964-12-30 Active
BRYAN HAROLD DONAGHEY LONGMAN DISTILLERS LIMITED Director 2014-11-24 CURRENT 1965-01-20 Active
BRYAN HAROLD DONAGHEY TAMNAVULIN-GLENLIVET DISTILLERY COMPANY LIMITED Director 2014-11-24 CURRENT 1967-09-13 Active
BRYAN HAROLD DONAGHEY GLENTALLA LIMITED Director 2014-11-24 CURRENT 1973-01-31 Active
BRYAN HAROLD DONAGHEY HAY & MACLEOD LTD Director 2014-11-24 CURRENT 1985-06-07 Active
BRYAN HAROLD DONAGHEY WMB REALISATIONS LIMITED Director 2014-11-24 CURRENT 1986-07-18 Active
BRYAN HAROLD DONAGHEY FINDLATER SCOTCH WHISKY LIMITED Director 2014-11-24 CURRENT 1987-01-23 Active
BRYAN HAROLD DONAGHEY WHYTE & MACKAY DISTILLERS LIMITED Director 2014-11-24 CURRENT 1991-01-31 Active
BRYAN HAROLD DONAGHEY THE SHEEP DIP WHISKY COMPANY LIMITED Director 2014-11-24 CURRENT 1991-10-14 Active
BRYAN HAROLD DONAGHEY WATSON & MIDDLETON LIMITED Director 2014-11-24 CURRENT 1992-01-23 Active
BRYAN HAROLD DONAGHEY KI TRUSTEES LIMITED Director 2014-11-24 CURRENT 2001-09-19 Active
BRYAN HAROLD DONAGHEY WHYTE AND MACKAY PROPERTY LIMITED Director 2014-11-24 CURRENT 2001-10-10 Active
BRYAN HAROLD DONAGHEY WHYTE AND MACKAY HOLDINGS LIMITED Director 2014-11-24 CURRENT 2003-02-06 Active
BRYAN HAROLD DONAGHEY LYCIDAS (437) LIMITED Director 2014-11-24 CURRENT 2006-01-31 Active
BRYAN HAROLD DONAGHEY INVERGORDON DISTILLERS LIMITED Director 2014-11-24 CURRENT 2006-01-31 Active
BRYAN HAROLD DONAGHEY JOHN E.MCPHERSON & SONS LIMITED Director 2014-11-24 CURRENT 1937-11-08 Active
BRYAN HAROLD DONAGHEY KYNDAL SPIRITS LIMITED Director 2014-11-24 CURRENT 1926-01-09 Active
BRYAN HAROLD DONAGHEY CHARLES MACKINLAY & COMPANY LIMITED Director 2014-11-24 CURRENT 1944-03-27 Active
BRYAN HAROLD DONAGHEY GLAYVA LIQUEUR LIMITED Director 2014-11-24 CURRENT 1965-03-30 Active
BRYAN HAROLD DONAGHEY GPS REALISATIONS LIMITED Director 2014-11-24 CURRENT 1965-12-31 Active
BRYAN HAROLD DONAGHEY LOCH GLASS DISTILLING COMPANY LIMITED Director 2014-11-24 CURRENT 1968-10-03 Active
BRYAN HAROLD DONAGHEY GREY ROGERS & CO. LIMITED Director 2014-11-24 CURRENT 1972-01-27 Active
BRYAN HAROLD DONAGHEY PENTLAND BONDING COMPANY LIMITED Director 2014-11-24 CURRENT 1974-02-13 Active
BRYAN HAROLD DONAGHEY DALMORE WHYTE & MACKAY LIMITED Director 2014-11-24 CURRENT 1985-06-07 Active
BRYAN HAROLD DONAGHEY EDINBURGH SCOTCH WHISKY COMPANY LIMITED Director 2014-11-24 CURRENT 1985-02-21 Active
BRYAN HAROLD DONAGHEY INVERGORDON DISTILLERS GROUP LIMITED Director 2014-11-24 CURRENT 1988-10-12 Active
BRYAN HAROLD DONAGHEY DALMORE DISTILLERS LIMITED Director 2014-11-24 CURRENT 1989-12-01 Active
BRYAN HAROLD DONAGHEY JARVIS HALLIDAY & COMPANY LIMITED Director 2014-11-24 CURRENT 1928-09-27 Active
BRYAN HAROLD DONAGHEY KENSINGTON DISTILLERS LIMITED Director 2014-11-24 CURRENT 1960-08-24 Active
BRYAN HAROLD DONAGHEY WHYTE AND MACKAY WAREHOUSING LIMITED Director 2013-09-16 CURRENT 2002-04-02 Active
BRYAN HAROLD DONAGHEY WHYTE AND MACKAY LIMITED Director 2013-09-16 CURRENT 1927-01-20 Active
BRYAN HAROLD DONAGHEY WHYTE AND MACKAY GROUP LIMITED Director 2013-09-16 CURRENT 2001-08-07 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-05-07CONFIRMATION STATEMENT MADE ON 30/04/24, WITH NO UPDATES
2023-08-23ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-06-09CONFIRMATION STATEMENT MADE ON 30/04/23, WITH NO UPDATES
2022-09-12ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-09-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-05-03CONFIRMATION STATEMENT MADE ON 30/04/22, WITH NO UPDATES
2022-05-03CS01CONFIRMATION STATEMENT MADE ON 30/04/22, WITH NO UPDATES
2021-09-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-05-24AD01REGISTERED OFFICE CHANGED ON 24/05/21 FROM Shepherd and Wedderburn Condor House 10 st. Paul's Churchyard London EC4M 8AL England
2021-05-05CS01CONFIRMATION STATEMENT MADE ON 30/04/21, WITH NO UPDATES
2020-11-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-04-30CS01CONFIRMATION STATEMENT MADE ON 30/04/20, WITH NO UPDATES
2019-09-13AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2019-05-01CS01CONFIRMATION STATEMENT MADE ON 30/04/19, WITH NO UPDATES
2018-09-24AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2018-05-14CS01CONFIRMATION STATEMENT MADE ON 30/04/18, WITH NO UPDATES
2017-09-20AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2017-05-03LATEST SOC03/05/17 STATEMENT OF CAPITAL;GBP 1
2017-05-03CS01CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES
2016-10-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-05-27LATEST SOC27/05/16 STATEMENT OF CAPITAL;GBP 1
2016-05-27AR0130/04/16 ANNUAL RETURN FULL LIST
2015-11-25AD01REGISTERED OFFICE CHANGED ON 25/11/15 FROM C/O Shepherd and Wedderburn Llp Condor House St. Paul's Churchyard London EC4M 8AL England
2015-11-17AD01REGISTERED OFFICE CHANGED ON 17/11/15 FROM C/O Mcclure Naismith, Solicitors 4th Floor, Equitable House 47 King William Street London EC4R 9AF
2015-10-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-05-19LATEST SOC19/05/15 STATEMENT OF CAPITAL;GBP 1
2015-05-19AR0130/04/15 ANNUAL RETURN FULL LIST
2014-12-23AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-12-16RES13Resolutions passed:<ul><li>Director appointed 24/11/2014</ul>
2014-12-02AP01DIRECTOR APPOINTED MR BRYAN HAROLD DONAGHEY
2014-11-27AA01Current accounting period shortened from 31/03/15 TO 31/12/14
2014-11-12TM01APPOINTMENT TERMINATED, DIRECTOR ASHOKE ROY
2014-11-12TM01APPOINTMENT TERMINATED, DIRECTOR HEMANTH MENON
2014-11-12AP01DIRECTOR APPOINTED MR WINSTON SY CO
2014-05-28LATEST SOC28/05/14 STATEMENT OF CAPITAL;GBP 1
2014-05-28AR0130/04/14 ANNUAL RETURN FULL LIST
2014-03-19MEM/ARTSARTICLES OF ASSOCIATION
2014-03-19SH19Statement of capital on 2014-03-19 GBP 1
2014-03-19SH20Statement by directors
2014-03-19CAP-SSSolvency statement dated 07/03/14
2014-03-19RES13SHARE PREMIUM ACCOUNT CANCELLED 07/03/2014
2014-03-19RES06Resolutions passed:
  • Resolution of reduction in issued share capital
  • Share premium account cancelled 07/03/2014
  • Resolution memorandum
2013-12-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13
2013-06-11AR0130/04/13 FULL LIST
2013-05-08AR0131/07/12 FULL LIST
2012-12-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12
2012-05-22AR0130/04/12 FULL LIST
2011-12-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11
2011-05-10AR0130/04/11 FULL LIST
2010-11-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10
2010-04-30AR0130/04/10 FULL LIST
2010-04-30CH01DIRECTOR'S CHANGE OF PARTICULARS / HEMANTH NANDAKUMAR MENON / 31/03/2010
2010-03-31TM01APPOINTMENT TERMINATED, DIRECTOR JOHN DOUGLAS
2009-10-21TM02APPOINTMENT TERMINATED, SECRETARY JAMES HANLON
2009-10-21TM01APPOINTMENT TERMINATED, DIRECTOR JAMES HANLON
2009-10-21AP01DIRECTOR APPOINTED HEMANTH NANDAKUMAR MENON
2009-10-21AP01DIRECTOR APPOINTED JOHN ALEXANDER GEORGE DOUGLAS
2009-10-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09
2009-05-28363aRETURN MADE UP TO 30/04/09; FULL LIST OF MEMBERS
2008-09-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08
2008-05-15363aRETURN MADE UP TO 30/04/08; FULL LIST OF MEMBERS
2007-10-11155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-10-11RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-10-08403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-08-11225ACC. REF. DATE EXTENDED FROM 30/09/07 TO 31/03/08
2007-07-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06
2007-06-01288bDIRECTOR RESIGNED
2007-06-01288bDIRECTOR RESIGNED
2007-05-31288aNEW DIRECTOR APPOINTED
2007-05-31288aNEW DIRECTOR APPOINTED
2007-05-23403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-05-23363aRETURN MADE UP TO 30/04/07; FULL LIST OF MEMBERS
2007-03-24403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-03-24403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-07-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/05
2006-05-25363aRETURN MADE UP TO 30/04/06; FULL LIST OF MEMBERS
2006-05-25353LOCATION OF REGISTER OF MEMBERS
2006-03-15287REGISTERED OFFICE CHANGED ON 15/03/06 FROM: C/O MCCLURE NAISMITH POUNTNEY HILL HOUSE 6 LAURENCE POUNTNEY HILL LONDON EC4R 0BL
2005-08-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/04
2005-05-10363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-05-10363sRETURN MADE UP TO 30/04/05; FULL LIST OF MEMBERS
2005-03-10403bDECLARATION OF MORTGAGE CHARGE RELEASED/CEASED
2005-02-18155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2005-02-12403bDECLARATION OF MORTGAGE CHARGE RELEASED/CEASED
2005-02-12403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-02-12403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-02-12403bDECLARATION OF MORTGAGE CHARGE RELEASED/CEASED
2005-02-10395PARTICULARS OF MORTGAGE/CHARGE
2004-08-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/03
2004-07-09363sRETURN MADE UP TO 30/04/04; FULL LIST OF MEMBERS
2004-03-26288bDIRECTOR RESIGNED
2004-03-26288bDIRECTOR RESIGNED
2004-03-26288aNEW DIRECTOR APPOINTED
2004-03-26288aNEW DIRECTOR APPOINTED
2003-08-22288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to INVERGORDON DISTILLERS (HOLDINGS) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against INVERGORDON DISTILLERS (HOLDINGS) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 12
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 12
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2005-02-01 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND AS SECURITY TRUSTEE FOR THE SECURED PARTIES
FLOATING CHARGE 2001-10-15 Satisfied WESTDEUTSCHE LANDESBANK GIROZENTRALE, LONDON BRANCH
GUARANTEE AND DEBENTURE MADE BETWEEN, INTER ALIOS, THE COMPANY AND WESTDEUTSCHE LANDESBANK GIROZENTRALE, LONDON BRANCH (THE "SECURITY TRUSTEE") 2001-10-15 Satisfied WESTDEUTSCHE LANDESBANK GIROZENTRALE, LONDON BRANCH (AS "SECURITY TRUSTEE")
DEBENTURE 1990-04-24 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 1989-05-30 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 1989-05-30 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
GUARANTEE & DEBENTURE 1989-05-30 Satisfied ROBERT FLEMING & CO LIMITED
DEED OF PLEDGE 1989-05-30 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LETTER OF OFF SET 1988-12-01 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
SHARES MORTGAGE 1988-12-01 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE CONTAINING FIXED AND FLOATING 1988-12-01 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEED OF PLEDGE 1988-12-01 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on INVERGORDON DISTILLERS (HOLDINGS) LIMITED

Intangible Assets
Patents
We have not found any records of INVERGORDON DISTILLERS (HOLDINGS) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for INVERGORDON DISTILLERS (HOLDINGS) LIMITED
Trademarks
We have not found any records of INVERGORDON DISTILLERS (HOLDINGS) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for INVERGORDON DISTILLERS (HOLDINGS) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as INVERGORDON DISTILLERS (HOLDINGS) LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where INVERGORDON DISTILLERS (HOLDINGS) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded INVERGORDON DISTILLERS (HOLDINGS) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded INVERGORDON DISTILLERS (HOLDINGS) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.