UKBizDB.co.uk

DUNCAN TAYLOR SCOTCH WHISKY LIMITED

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

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.

Company Information

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:
  • 46342 - Wholesale of wine, beer, spirits and other alcoholic beverages

Office Address & Contact

Registered Address:28 Albyn Place, Aberdeen, United Kingdom, AB10 1YL
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
28, Albyn Place, Aberdeen, United Kingdom, AB10 1YL

Corporate Secretary14 May 2008Active
The Old Manse, Princes Street, Huntly, United Kingdom, AB54 8HA

Director31 January 2002Active
306, W. 7th St., Ste 500, Fort Worth, United States, TX76102

Director13 November 2020Active
4542 Linnean Avenue, Washington Dc, Usa, 20008

Secretary02 December 1991Active
315 East 56th Street 1g, New York, Usa,

Secretary11 October 2000Active
37 Netherburn Avenue, Glasgow, G44 3UF

Secretary-Active
11 Lodge Road, Great Neck, Usa, 11021

Secretary29 April 1996Active
34 Albyn Place, Aberdeen, AB10 1FW

Corporate Secretary31 January 2002Active
345 Underhill Boulevard, Syosset, Usa, 11791

Director30 January 1996Active
40 East 94th Street, New York, Usa, 10128

Director30 January 1996Active
Bydand, St Combs, Fraserburgh, AB43 8YR

Director31 January 2002Active
100 Kings Point Road, Great Neck, Long Island, Usa, FOREIGN

Director-Active
133 8th Avenue, Apt.2c, Brooklyn, New York, Usa, 11215

Director30 January 1996Active
28, Albyn Place, Aberdeen, United Kingdom, AB10 1YL

Director01 January 2018Active
20 Williamwood Park West, Glasgow, G44 3TE

Director01 June 2001Active
37 Netherburn Avenue, Glasgow, G44 3UF

Director-Active
31, Braehead Terrace, Dufftown, AB55 4AN

Director01 September 2009Active

People with Significant Control

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:
  • 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-26Incorporation

Memorandum articles.

Download
2024-04-26Resolution

Resolution.

Download
2024-04-24Officers

Termination director company with name termination date.

Download
2024-01-08Confirmation statement

Confirmation statement with no updates.

Download
2023-10-27Accounts

Accounts with accounts type small.

Download
2023-05-02Officers

Change person director company with change date.

Download
2023-01-09Confirmation statement

Confirmation statement with no updates.

Download
2022-11-14Accounts

Accounts with accounts type small.

Download
2022-01-10Confirmation statement

Confirmation statement with no updates.

Download
2021-09-30Accounts

Accounts with accounts type small.

Download
2021-01-30Confirmation statement

Confirmation statement with no updates.

Download
2020-11-30Officers

Termination director company with name termination date.

Download
2020-11-30Officers

Appoint person director company with name date.

Download
2020-11-10Accounts

Accounts with accounts type small.

Download
2020-10-22Persons with significant control

Change to a person with significant control.

Download
2020-01-07Confirmation statement

Confirmation statement with no updates.

Download
2019-07-12Accounts

Accounts with accounts type small.

Download
2019-04-03Mortgage

Mortgage alter floating charge with number.

Download
2019-04-03Mortgage

Mortgage alter floating charge with number.

Download
2019-04-03Mortgage

Mortgage alter floating charge with number.

Download
2019-03-29Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-01-15Confirmation statement

Confirmation statement with no updates.

Download
2018-10-10Officers

Change person director company with change date.

Download
2018-09-28Accounts

Accounts with accounts type small.

Download
2018-02-08Officers

Change corporate secretary company with change date.

Download

Copyright © 2024. All rights reserved.