Company Information for THE CLYDESDALE ORIGINAL SCOTCH WHISKY CO. LIMITED
UNIT F14 FESTIVAL BUSINESS CENTRE, 150 BRAND STREET, GLASGOW, G51 1DH,
|
Company Registration Number
SC174634
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
THE CLYDESDALE ORIGINAL SCOTCH WHISKY CO. LIMITED | |
Legal Registered Office | |
UNIT F14 FESTIVAL BUSINESS CENTRE 150 BRAND STREET GLASGOW G51 1DH Other companies in EH14 | |
Company Number | SC174634 | |
---|---|---|
Company ID Number | SC174634 | |
Date formed | 1997-04-18 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/03/2022 | |
Account next due | 31/12/2023 | |
Latest return | 18/04/2016 | |
Return next due | 16/05/2017 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2023-10-08 08:22:45 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
ROBIN MICHAEL TUCEK |
||
THOMAS SUNDBLOM |
||
ROBIN MICHAEL TUCEK |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ANN CHRISTINE TUCEK |
Director | ||
ANN CHRISTINE TUCEK |
Company Secretary | ||
HALLMARK SECRETARIES LIMITED |
Company Secretary | ||
HALLMARK REGISTRARS LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BLACKADDER INTERNATIONAL LIMITED | Company Secretary | 2003-04-23 | CURRENT | 1995-03-07 | Active | |
JOLLY GOOD BRANDS LIMITED | Director | 2006-07-26 | CURRENT | 2006-07-26 | Active | |
THE RIVERSTOWN WHISKY COMPANY LIMITED | Director | 2009-08-18 | CURRENT | 2009-08-18 | Active | |
ABERDEEN DISTILLERS LIMITED | Director | 2007-01-28 | CURRENT | 1993-01-21 | Active | |
JOLLY GOOD BRANDS LIMITED | Director | 2006-07-26 | CURRENT | 2006-07-26 | Active | |
BLACKADDER INTERNATIONAL LIMITED | Director | 1995-03-15 | CURRENT | 1995-03-07 | Active |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
FIRST GAZETTE notice for compulsory strike-off | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22 | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22 | ||
CS01 | CONFIRMATION STATEMENT MADE ON 18/04/22, WITH NO UPDATES | |
MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21 | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21 | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/04/21, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/04/20, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/04/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/04/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/17 | |
LATEST SOC | 04/05/17 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/04/17, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 06/06/16 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 18/04/16 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 20/05/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 18/04/15 ANNUAL RETURN FULL LIST | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR ROBIN MICHAEL TUCEK on 2014-11-01 | |
CH01 | Director's details changed for Robin Michael Tucek on 2014-11-01 | |
AD01 | REGISTERED OFFICE CHANGED ON 25/02/15 FROM C/O Aberdeen Distillers 75/20 Lockharton Avenue Edinburgh EH14 1BD | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 23/05/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 18/04/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 18/04/13 ANNUAL RETURN FULL LIST | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR ROBIN MICHAEL TUCEK on 2013-02-01 | |
CH01 | Director's details changed for Robin Michael Tucek on 2013-02-01 | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 18/04/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 18/04/11 ANNUAL RETURN FULL LIST | |
AA | 31/03/10 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 18/04/10 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Thomas Sundblom on 2009-10-05 | |
AA | 31/03/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
RES04 | NC INC ALREADY ADJUSTED 29/06/2009 | |
123 | GBP NC 1000/10900 29/06/09 | |
88(2) | AD 30/06/09 GBP SI 9900@1=9900 GBP IC 2/9902 | |
363a | RETURN MADE UP TO 18/04/09; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363s | RETURN MADE UP TO 18/04/08; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 18/04/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
363s | RETURN MADE UP TO 18/04/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05 | |
225 | ACC. REF. DATE SHORTENED FROM 30/04/05 TO 31/03/05 | |
363s | RETURN MADE UP TO 18/04/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/04 | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 18/04/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/03 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 18/04/03; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/02 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 18/04/02; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 06/03/02 FROM: 84 MYRESIDE ROAD EDINBURGH MIDLOTHIAN EH10 5BZ | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/01 | |
363s | RETURN MADE UP TO 18/04/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/00 | |
363(287) | REGISTERED OFFICE CHANGED ON 06/06/00 | |
363s | RETURN MADE UP TO 18/04/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/99 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/98 | |
363s | RETURN MADE UP TO 18/04/99; NO CHANGE OF MEMBERS | |
DISS40 | STRIKE-OFF ACTION DISCONTINUED | |
288a | NEW DIRECTOR APPOINTED | |
363a | RETURN MADE UP TO 18/04/98; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
GAZ1 | FIRST GAZETTE | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Proposal to Strike Off | 1998-09-25 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.57 | 8 |
MortgagesNumMortOutstanding | 0.37 | 8 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.20 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 46170 - Agents involved in the sale of food, beverages and tobacco
|
|
|
|
|
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 THE CLYDESDALE ORIGINAL SCOTCH WHISKY CO. LIMITED
The top companies supplying to UK government with the same SIC code (46170 - Agents involved in the sale of food, beverages and tobacco) as THE CLYDESDALE ORIGINAL SCOTCH WHISKY CO. LIMITED are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | THE CLYDESDALE ORIGINAL SCOTCH WHISKY CO. LIMITED | Event Date | 1998-09-25 |
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. |