This company is commonly known as Invergordon Gin Limited. The company was founded 31 years ago and was given the registration number 02757681. The firm's registered office is in LONDON. You can find them at Shepherd And Wedderburn Llp Condor House, 10 St. Paul's Churchyard, London, . This company's SIC code is 74990 - Non-trading company.
Name | : | INVERGORDON GIN LIMITED |
---|---|---|
Company Number | : | 02757681 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 21 October 1992 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Shepherd And Wedderburn Llp Condor House, 10 St. Paul's Churchyard, London, England, EC4M 8AL |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
5, Cheapside, Octagon Point, London, England, EC2V 6AA | Director | 31 October 2014 | Active |
5, Cheapside, Octagon Point, London, England, EC2V 6AA | Director | 24 November 2014 | Active |
44 Castleknowe Gardens, Kirkton Park, Carluke, Scotland, ML8 5UX | Secretary | 21 October 1992 | Active |
10 Pollock Road, Bearsden, Glasgow, G61 2NJ | Secretary | 31 August 1994 | Active |
24 Great King Street, Edinburgh, EH3 6QN | Corporate Nominee Secretary | 21 October 1992 | Active |
Dalmore House, 310 St Vincent Street, Glasgow, G2 5RG | Director | 02 March 2004 | Active |
C/O Mcclure Naismith, Solicitors, 4th Floor, Equitable House, 47 King William Street, EC4R 9AF | Director | 14 October 2009 | Active |
North Mains Farm, Ormiston, EH35 5NG | Director | 21 October 1992 | Active |
10 Pollock Road, Bearsden, Glasgow, G61 2NJ | Director | 16 May 2007 | Active |
10 Pollock Road, Bearsden, Glasgow, G61 2NJ | Director | 24 November 1995 | Active |
Dalmore House, 310 St Vincent Street, Glasgow, G2 5RG | Director | 02 March 2004 | Active |
The Grange Porterfield Road, Kilmacolm, PA13 4PD | Director | 10 July 1995 | Active |
Fairmount, 17 Ledcameroch Road, Bearsden Glasgow, G61 4AB | Director | 31 January 1994 | Active |
59 Finnart Street, Greenock, Renfrewshire, PA16 8HH | Director | 18 February 2003 | Active |
36 Deanwood Avenue, Netherlee, Glasgow, G44 3RJ | Director | 14 July 2003 | Active |
Darnley 96 Old Greenock Road, Bishopton, PA7 5BB | Director | 24 November 1995 | Active |
C/O Mcclure Naismith, Solicitors, 4th Floor, Equitable House, 47 King William Street, EC4R 9AF | Director | 14 October 2009 | Active |
3 Forrestfield Crescent, Newton Mearns, Glasgow, G77 6DZ | Director | 31 January 1994 | Active |
B3, 1901 L&T South City, Arekere, India, 560076 | Director | 16 May 2007 | Active |
Dhoo Vale Church View, Braddan, Douglas, IM4 4TF | Director | 21 October 1992 | Active |
24 Great King Street, Edinburgh, EH3 6QN | Corporate Nominee Director | 21 October 1992 | Active |
Whyte And Mackay Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Scotland |
Address | : | 319, St. Vincent Street, Glasgow, Scotland, G2 5RG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-23 | Accounts | Accounts with accounts type dormant. | Download |
2023-06-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-12 | Accounts | Accounts with accounts type dormant. | Download |
2022-05-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-17 | Accounts | Accounts with accounts type dormant. | Download |
2021-05-24 | Address | Change registered office address company with date old address new address. | Download |
2021-05-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-25 | Accounts | Accounts with accounts type micro entity. | Download |
2020-04-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-13 | Accounts | Accounts with accounts type micro entity. | Download |
2019-05-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-05-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-20 | Accounts | Accounts with accounts type micro entity. | Download |
2017-05-03 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-04 | Accounts | Accounts with accounts type dormant. | Download |
2016-05-27 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-11-25 | Address | Change registered office address company with date old address new address. | Download |
2015-11-17 | Address | Change registered office address company with date old address new address. | Download |
2015-10-15 | Accounts | Accounts with accounts type dormant. | Download |
2015-05-19 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-01-03 | Resolution | Resolution. | Download |
2014-12-23 | Accounts | Accounts with accounts type dormant. | Download |
2014-12-07 | Officers | Appoint person director company with name date. | Download |
2014-11-27 | Accounts | Change account reference date company current shortened. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.