This company is commonly known as Duncan Taylor Scotch Whisky Limited. The company was founded 62 years ago and was given the registration number SC036622. The firm's registered office is in ABERDEEN. You can find them at 28 Albyn Place, , Aberdeen, . This company's SIC code is 46342 - Wholesale of wine, beer, spirits and other alcoholic beverages.
Name | : | DUNCAN TAYLOR SCOTCH WHISKY LIMITED |
---|---|---|
Company Number | : | SC036622 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 05 July 1961 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | 28 Albyn Place, Aberdeen, United Kingdom, AB10 1YL |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
28, Albyn Place, Aberdeen, United Kingdom, AB10 1YL | Corporate Secretary | 14 May 2008 | Active |
The Old Manse, Princes Street, Huntly, United Kingdom, AB54 8HA | Director | 31 January 2002 | Active |
306, W. 7th St., Ste 500, Fort Worth, United States, TX76102 | Director | 13 November 2020 | Active |
4542 Linnean Avenue, Washington Dc, Usa, 20008 | Secretary | 02 December 1991 | Active |
315 East 56th Street 1g, New York, Usa, | Secretary | 11 October 2000 | Active |
37 Netherburn Avenue, Glasgow, G44 3UF | Secretary | - | Active |
11 Lodge Road, Great Neck, Usa, 11021 | Secretary | 29 April 1996 | Active |
34 Albyn Place, Aberdeen, AB10 1FW | Corporate Secretary | 31 January 2002 | Active |
345 Underhill Boulevard, Syosset, Usa, 11791 | Director | 30 January 1996 | Active |
40 East 94th Street, New York, Usa, 10128 | Director | 30 January 1996 | Active |
Bydand, St Combs, Fraserburgh, AB43 8YR | Director | 31 January 2002 | Active |
100 Kings Point Road, Great Neck, Long Island, Usa, FOREIGN | Director | - | Active |
133 8th Avenue, Apt.2c, Brooklyn, New York, Usa, 11215 | Director | 30 January 1996 | Active |
28, Albyn Place, Aberdeen, United Kingdom, AB10 1YL | Director | 01 January 2018 | Active |
20 Williamwood Park West, Glasgow, G44 3TE | Director | 01 June 2001 | Active |
37 Netherburn Avenue, Glasgow, G44 3UF | Director | - | Active |
31, Braehead Terrace, Dufftown, AB55 4AN | Director | 01 September 2009 | Active |
Duncan Taylor & Company Holdings Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 28, Albyn Place, Aberdeen, United Kingdom, AB10 1YL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-26 | Incorporation | Memorandum articles. | Download |
2024-04-26 | Resolution | Resolution. | Download |
2024-04-24 | Officers | Termination director company with name termination date. | Download |
2024-01-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-27 | Accounts | Accounts with accounts type small. | Download |
2023-05-02 | Officers | Change person director company with change date. | Download |
2023-01-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-14 | Accounts | Accounts with accounts type small. | Download |
2022-01-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-30 | Accounts | Accounts with accounts type small. | Download |
2021-01-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-30 | Officers | Termination director company with name termination date. | Download |
2020-11-30 | Officers | Appoint person director company with name date. | Download |
2020-11-10 | Accounts | Accounts with accounts type small. | Download |
2020-10-22 | Persons with significant control | Change to a person with significant control. | Download |
2020-01-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-12 | Accounts | Accounts with accounts type small. | Download |
2019-04-03 | Mortgage | Mortgage alter floating charge with number. | Download |
2019-04-03 | Mortgage | Mortgage alter floating charge with number. | Download |
2019-04-03 | Mortgage | Mortgage alter floating charge with number. | Download |
2019-03-29 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-01-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-10 | Officers | Change person director company with change date. | Download |
2018-09-28 | Accounts | Accounts with accounts type small. | Download |
2018-02-08 | Officers | Change corporate secretary company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.