UKBizDB.co.uk

ALLT A' BHAINNE DISTILLERY LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Allt A' Bhainne Distillery Limited. The company was founded 22 years ago and was given the registration number SC222300. The firm's registered office is in DUMBARTON. You can find them at Kilmalid, Stirling Road, Dumbarton, . This company's SIC code is 46342 - Wholesale of wine, beer, spirits and other alcoholic beverages.

Company Information

Name:ALLT A' BHAINNE DISTILLERY LIMITED
Company Number:SC222300
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 August 2001
End of financial year:30 June 2023
Jurisdiction:Scotland
Industry Codes:
  • 46342 - Wholesale of wine, beer, spirits and other alcoholic beverages

Office Address & Contact

Registered Address:Kilmalid, Stirling Road, Dumbarton, Scotland, G82 2SS
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Kilmalid, Stirling Road, Dumbarton, Scotland, G82 2SS

Director01 October 2020Active
Kilmalid, Stirling Road, Dumbarton, Scotland, G82 2SS

Director11 December 2019Active
11 Mccrorie Place, Kilbarchan, PA10 2BF

Secretary18 April 2006Active
6 Station Rise, Lochwinnoch, PA12 4NA

Secretary29 February 2008Active
6 Station Rise, Lochwinnoch, PA12 4NA

Secretary17 January 2002Active
292, St. Vincent Street, Glasgow, G2 5TQ

Corporate Nominee Secretary17 August 2001Active
Dunseverick, Coast Road, Portmarnock, Ireland, IRISH

Director11 September 2001Active
8 Cornwall Mews South, London, SW7 4RZ

Director11 September 2001Active
123 Adamton Road South, Prestwick, Ayrshire, KA9 2DP

Director11 September 2001Active
6, Spear Mews, London, SW5 9NA

Director01 October 2008Active
Greenfields, Canada Road, West Wellow, Romsey, SO51 6DE

Director27 March 2002Active
10 Grove Road, Pinner, HA5 5HW

Director27 March 2002Active
16 Rue Valentin Hauy, Paris, France, FOREIGN

Director11 September 2001Active
Kilmalid, Stirling Road, Dumbarton, Scotland, G82 2SS

Director01 October 2008Active
6 Station Rise, Lochwinnoch, PA12 4NA

Director08 October 2007Active
Flat C, 23 Lennox Gardens, London, SW1X 0DE

Director17 January 2002Active
4 Onslow Mews East, London, SW7 3AA

Director31 December 2003Active
Lomond House, 9 Zetland Place, Edinburgh, EH5 3HU

Director27 March 2002Active
Kilmalid, Stirling Road, Dumbarton, Scotland, G82 2SS

Director01 September 2017Active
292, St. Vincent Street, Glasgow, G2 5TQ

Corporate Nominee Director17 August 2001Active

People with Significant Control

Chivas Holdings (Ip) Limited
Notified on:10 June 2016
Status:Active
Country of residence:Scotland
Address:Kilmalid, Stirling Road, Dumbarton, Scotland, G82 2SS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-08Accounts

Accounts with accounts type dormant.

Download
2023-08-18Confirmation statement

Confirmation statement with no updates.

Download
2023-02-14Accounts

Accounts with accounts type dormant.

Download
2022-10-19Officers

Change person director company with change date.

Download
2022-08-22Confirmation statement

Confirmation statement with no updates.

Download
2022-03-31Officers

Termination director company with name termination date.

Download
2022-03-24Accounts

Accounts with accounts type dormant.

Download
2021-08-17Confirmation statement

Confirmation statement with no updates.

Download
2021-08-17Persons with significant control

Change to a person with significant control.

Download
2021-04-06Accounts

Accounts with accounts type dormant.

Download
2021-02-23Officers

Change person director company with change date.

Download
2020-10-01Officers

Appoint person director company with name date.

Download
2020-10-01Officers

Termination director company with name termination date.

Download
2020-08-21Confirmation statement

Confirmation statement with no updates.

Download
2020-08-12Persons with significant control

Change to a person with significant control.

Download
2020-07-02Officers

Change person director company with change date.

Download
2020-07-01Persons with significant control

Change to a person with significant control.

Download
2020-07-01Address

Change registered office address company with date old address new address.

Download
2020-03-16Accounts

Accounts with accounts type dormant.

Download
2020-01-06Officers

Appoint person director company with name date.

Download
2019-08-26Confirmation statement

Confirmation statement with no updates.

Download
2019-03-19Accounts

Accounts with accounts type dormant.

Download
2018-08-27Confirmation statement

Confirmation statement with no updates.

Download
2018-01-04Accounts

Accounts with accounts type dormant.

Download
2017-09-01Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.