UKBizDB.co.uk

PORT ELLEN DISTILLERY COMPANY LIMITED

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

This company is commonly known as Port Ellen Distillery Company Limited. The company was founded 8 years ago and was given the registration number SC521715. The firm's registered office is in STANLEY. You can find them at Ferniehill, , Stanley, Perthshire. This company's SIC code is 46342 - Wholesale of wine, beer, spirits and other alcoholic beverages.

Company Information

Name:PORT ELLEN DISTILLERY COMPANY LIMITED
Company Number:SC521715
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 December 2015
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:Ferniehill, Stanley, Perthshire, Scotland, PH1 4QD
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ava Lodge, Castle Terrace, Berwick Upon Tweed, England, TD15 1NP

Director29 July 2020Active
Ferniehill House, Stanley, Perth, United Kingdom, PH1 4QD

Director03 December 2015Active
65 Whitecraigs, Kinnesswood, Scotland, KY13 9JN

Director03 December 2015Active
Beneira, Western Road, Auchterarder, Perth, Scotland, PH3 1JJ

Director03 December 2015Active

People with Significant Control

Mrs Julia Natalie Diana Hall Mackenzie-Gillanders
Notified on:29 July 2020
Status:Active
Date of birth:November 1981
Nationality:British
Country of residence:England
Address:Ava Lodge, Castle Terrace, Berwick Upon Tweed, England, TD15 1NP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Hamish Curran
Notified on:06 April 2016
Status:Active
Date of birth:April 1962
Nationality:British
Country of residence:Scotland
Address:Beneira, Western Road, Perth, Scotland, PH3 1JJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Kenneth Robert Robertson
Notified on:06 April 2016
Status:Active
Date of birth:December 1950
Nationality:British
Country of residence:Scotland
Address:65 Whitecraigs, Kinnesswood, Scotland, KY13 9JN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Ann Kirsty Medlock
Notified on:06 April 2016
Status:Active
Date of birth:July 1965
Nationality:British
Country of residence:United Kingdom
Address:Ferniehill House, Stanley, Perth, United Kingdom, PH1 4QD
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 (5 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
2023-12-12Gazette

Gazette dissolved voluntary.

Download
2023-09-26Gazette

Gazette notice voluntary.

Download
2023-09-19Dissolution

Dissolution application strike off company.

Download
2023-09-18Accounts

Accounts with accounts type total exemption full.

Download
2022-12-09Confirmation statement

Confirmation statement with no updates.

Download
2022-12-05Officers

Change person director company with change date.

Download
2022-12-05Persons with significant control

Change to a person with significant control.

Download
2022-09-27Accounts

Accounts with accounts type total exemption full.

Download
2021-12-15Confirmation statement

Confirmation statement with no updates.

Download
2021-08-11Accounts

Accounts with accounts type total exemption full.

Download
2020-12-08Confirmation statement

Confirmation statement with updates.

Download
2020-12-03Officers

Change person director company with change date.

Download
2020-12-03Officers

Appoint person director company with name date.

Download
2020-12-03Officers

Termination director company with name termination date.

Download
2020-12-03Persons with significant control

Notification of a person with significant control.

Download
2020-12-03Persons with significant control

Cessation of a person with significant control.

Download
2020-09-03Accounts

Accounts with accounts type total exemption full.

Download
2019-12-04Confirmation statement

Confirmation statement with no updates.

Download
2019-12-02Persons with significant control

Change to a person with significant control.

Download
2019-12-02Officers

Change person director company with change date.

Download
2019-09-04Accounts

Accounts with accounts type total exemption full.

Download
2018-12-06Confirmation statement

Confirmation statement with no updates.

Download
2018-08-31Accounts

Accounts with accounts type total exemption full.

Download
2017-12-05Confirmation statement

Confirmation statement with no updates.

Download
2017-08-17Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.