Warning: file_put_contents(c/945b989312d920a5c9091f9d30b7bd14.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Burnobennie Distillery Limited, AB12 3SZ Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

BURNOBENNIE DISTILLERY LIMITED

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

This company is commonly known as Burnobennie Distillery Limited. The company was founded 4 years ago and was given the registration number SC645313. The firm's registered office is in ABERDEEN. You can find them at 71 Charleston Road North, Cove, Aberdeen, . This company's SIC code is 46342 - Wholesale of wine, beer, spirits and other alcoholic beverages.

Company Information

Name:BURNOBENNIE DISTILLERY LIMITED
Company Number:SC645313
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 October 2019
End of financial year:31 July 2022
Jurisdiction:Scotland
Industry Codes:
  • 46342 - Wholesale of wine, beer, spirits and other alcoholic beverages

Office Address & Contact

Registered Address:71 Charleston Road North, Cove, Aberdeen, Scotland, AB12 3SZ
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Marywell Commercial Park, Portlethen, Aberdeen, Scotland, AB12 4SB

Director31 July 2023Active
11, Guernsey Place, Hamilton, Scotland, ML3 8SD

Director08 December 2022Active
Aulton Cottage, Auchattie, Banchory, Scotland, AB31 6PT

Director08 December 2022Active
The Steading, Lochton Of Leys, Banchory, Scotland, AB31 5QB

Director24 October 2019Active
Llamedos, Kintocher, Lumphanan, Banchory, Scotland, AB31 4RR

Director05 December 2022Active
15, Adia Road, Torryburn, Dunfermline, Scotland, KY12 8LB

Director08 December 2022Active
17, Wishart Drive, Laurencekirk, Scotland, AB30 1GN

Director16 July 2021Active

People with Significant Control

Mr Michael Alexander Bain
Notified on:24 October 2020
Status:Active
Date of birth:October 1973
Nationality:British
Country of residence:Scotland
Address:Marywell Commercial Park, Portlethen, Aberdeen, Scotland, AB12 4SB
Nature of control:
  • Ownership of shares 75 to 100 percent
Ardent Spirit Holdings Limited
Notified on:24 October 2019
Status:Active
Country of residence:Scotland
Address:71, Charleston Road North, Aberdeen, Scotland, AB12 3SZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Ardent Spirit Holdings Limited
Notified on:24 October 2019
Status:Active
Country of residence:United Kingdom
Address:Marywell Commercial Park, Portlethen, Aberdeen, United Kingdom, AB12 4SB
Nature of control:
  • Ownership of shares 75 to 100 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
2024-04-19Confirmation statement

Second filing of confirmation statement with made up date.

Download
2024-04-19Confirmation statement

Confirmation statement with updates.

Download
2024-04-17Confirmation statement

Confirmation statement with updates.

Download
2024-03-20Officers

Termination director company with name termination date.

Download
2023-08-09Accounts

Accounts amended with accounts type total exemption full.

Download
2023-08-01Officers

Appoint person director company with name date.

Download
2023-07-31Accounts

Accounts with accounts type total exemption full.

Download
2023-05-15Confirmation statement

Confirmation statement with no updates.

Download
2022-12-23Officers

Termination director company with name termination date.

Download
2022-12-13Officers

Appoint person director company with name date.

Download
2022-12-08Officers

Appoint person director company with name date.

Download
2022-12-08Officers

Appoint person director company with name date.

Download
2022-12-08Officers

Appoint person director company with name date.

Download
2022-12-07Officers

Termination director company with name termination date.

Download
2022-09-09Confirmation statement

Confirmation statement with no updates.

Download
2022-03-14Accounts

Accounts amended with accounts type total exemption full.

Download
2022-03-01Officers

Termination director company with name termination date.

Download
2021-11-22Accounts

Accounts with accounts type total exemption full.

Download
2021-08-30Accounts

Change account reference date company previous shortened.

Download
2021-08-09Confirmation statement

Confirmation statement with updates.

Download
2021-07-16Officers

Appoint person director company with name date.

Download
2021-07-15Persons with significant control

Notification of a person with significant control.

Download
2021-07-15Persons with significant control

Cessation of a person with significant control.

Download
2021-07-01Persons with significant control

Cessation of a person with significant control.

Download
2021-07-01Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.