UKBizDB.co.uk

ANGUS DUNDEE DISTILLERS PLC

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

This company is commonly known as Angus Dundee Distillers Plc. The company was founded 73 years ago and was given the registration number 00487356. The firm's registered office is in . You can find them at 20-21 Cato Street, London, , . This company's SIC code is 46342 - Wholesale of wine, beer, spirits and other alcoholic beverages.

Company Information

Name:ANGUS DUNDEE DISTILLERS PLC
Company Number:00487356
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 October 1950
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46342 - Wholesale of wine, beer, spirits and other alcoholic beverages

Office Address & Contact

Registered Address:20-21 Cato Street, London, W1H 5JQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
20-21, Cato Street, London, England, W1H 5JQ

Secretary-Active
20-21, Cato Street, London, England, W1H 5JQ

Director21 May 2003Active
20-21, Cato Street, London, England, W1H 5JQ

Director-Active
20-21, Cato Street, London, England, W1H 5JQ

Director-Active
20-21, Cato Street, London, England, W1H 5JQ

Director-Active
20-21, Cato Street, London, England, W1H 5JQ

Director-Active
20-21, Cato Street, London, England, W1H 5JQ

Director-Active
20-21 Cato Street, London, W1H 5JQ

Director04 January 2023Active
20-21, Cato Street, London, England, W1H 5JQ

Director01 January 2019Active
20-21, Cato Street, London, England, W1H 5JQ

Director01 August 2004Active
2 Tina Gardens, Broadstairs, CT10 1BJ

Director12 November 1992Active
21 Red Lane, Claygate, KT10 0EP

Director07 August 1997Active
St. Kilda, Shandon, Helensburgh, G84 8NW

Director01 October 1993Active
Drumgray Farm Drumgray Lane, Greengairs, Airdrie, ML6 7UH

Director03 February 2003Active

People with Significant Control

Miss Tania Hillman
Notified on:06 April 2016
Status:Active
Date of birth:May 1962
Nationality:British
Address:20-21 Cato Street, W1H 5JQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Aaron Nicholas Hillman
Notified on:06 April 2016
Status:Active
Date of birth:July 1964
Nationality:British
Address:20-21 Cato Street, W1H 5JQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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
2024-01-14Accounts

Accounts with accounts type group.

Download
2023-07-07Confirmation statement

Confirmation statement with no updates.

Download
2023-06-27Officers

Appoint person director company with name date.

Download
2023-01-23Officers

Appoint person director company with name date.

Download
2022-12-22Accounts

Accounts with accounts type full.

Download
2022-06-23Confirmation statement

Confirmation statement with no updates.

Download
2022-03-16Accounts

Accounts with accounts type full.

Download
2021-06-27Confirmation statement

Confirmation statement with no updates.

Download
2021-01-05Accounts

Accounts with accounts type full.

Download
2020-06-26Confirmation statement

Confirmation statement with no updates.

Download
2019-12-11Accounts

Accounts with accounts type full.

Download
2019-06-21Confirmation statement

Confirmation statement with no updates.

Download
2019-01-10Officers

Appoint person director company with name date.

Download
2018-12-10Accounts

Accounts with accounts type full.

Download
2018-06-25Confirmation statement

Confirmation statement with no updates.

Download
2017-12-18Accounts

Accounts with accounts type full.

Download
2017-06-26Confirmation statement

Confirmation statement with updates.

Download
2017-06-26Persons with significant control

Notification of a person with significant control.

Download
2017-06-26Persons with significant control

Notification of a person with significant control.

Download
2016-12-28Accounts

Accounts with accounts type full.

Download
2016-06-28Annual return

Annual return company with made up date full list shareholders.

Download
2016-06-28Officers

Change person director company with change date.

Download
2016-06-28Officers

Change person director company with change date.

Download
2016-06-28Officers

Change person director company with change date.

Download
2015-12-17Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.