Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > THE DORMANT DISTILLERY COMPANY LIMITED
Company Information for

THE DORMANT DISTILLERY COMPANY LIMITED

THE DORMANT DISTILLERY COMPANY LIMITED, PENTLAND INDUSTRIAL ESTATE, LOANHEAD, EH20 9QH,
Company Registration Number
SC172078
Private Limited Company
Active

Company Overview

About The Dormant Distillery Company Ltd
THE DORMANT DISTILLERY COMPANY LIMITED was founded on 1997-02-05 and has its registered office in Loanhead. The organisation's status is listed as "Active". The Dormant Distillery Company Limited is a Private Limited Company registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
THE DORMANT DISTILLERY COMPANY LIMITED
 
Legal Registered Office
THE DORMANT DISTILLERY COMPANY LIMITED
PENTLAND INDUSTRIAL ESTATE
LOANHEAD
EH20 9QH
Other companies in EH1
 
Filing Information
Company Number SC172078
Company ID Number SC172078
Date formed 1997-02-05
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 05/02/2016
Return next due 05/03/2017
Type of accounts SMALL
Last Datalog update: 2024-04-06 22:59:38
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE DORMANT DISTILLERY COMPANY LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of THE DORMANT DISTILLERY COMPANY LIMITED

Current Directors
Officer Role Date Appointed
KEIR MORTON SWORD
Company Secretary 1997-02-05
KEIR MORTON SWORD
Director 1997-02-05
Previous Officers
Officer Role Date Appointed Date Resigned
POLLY JANE SWORD
Director 2006-11-21 2018-02-09
ROBIN TORRIE
Director 2002-10-21 2006-04-19
WILLIAM MORTON SWORD
Director 1997-02-05 2003-07-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KEIR MORTON SWORD RENTON & COMPANY (SCOTLAND) LTD. Company Secretary 2004-03-26 CURRENT 2004-01-27 Dissolved 2014-07-04
KEIR MORTON SWORD ROYAL MILE WHISKY AUCTIONS LTD Director 2017-05-23 CURRENT 2017-05-23 Active - Proposal to Strike off
KEIR MORTON SWORD RENTON & COMPANY (SCOTLAND) LTD. Director 2004-03-26 CURRENT 2004-01-27 Dissolved 2014-07-04
KEIR MORTON SWORD MORTON PROPERTIES (DUNDEE) LIMITED Director 1989-09-03 CURRENT 1973-02-27 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-25SMALL COMPANY ACCOUNTS MADE UP TO 31/03/23
2024-02-27CONFIRMATION STATEMENT MADE ON 05/02/24, WITH NO UPDATES
2024-01-08REGISTERED OFFICE CHANGED ON 08/01/24 FROM 66 Tay Street Perth PH2 8RA Scotland
2024-01-08Change of details for Vintage Saga Ltd as a person with significant control on 2024-01-08
2023-03-15Current accounting period extended from 28/02/23 TO 31/03/23
2023-02-20CONFIRMATION STATEMENT MADE ON 05/02/23, WITH UPDATES
2022-12-23DIRECTOR APPOINTED MR ALISTAIR GRANT BLACK
2022-10-11CESSATION OF KEIR MORTON SWORD AS A PERSON OF SIGNIFICANT CONTROL
2022-10-11APPOINTMENT TERMINATED, DIRECTOR KEIR MORTON SWORD
2022-10-11Termination of appointment of Keir Morton Sword on 2022-10-05
2022-10-11DIRECTOR APPOINTED MR IAIN ROBERT MCCLUNE
2022-10-11REGISTERED OFFICE CHANGED ON 11/10/22 FROM 379 High Street the Royal Mile Edinburgh EH1 1PW
2022-10-11Notification of Vintage Saga Ltd as a person with significant control on 2022-10-05
2022-10-06Resolutions passed:<ul><li>Resolution reduction in capital</ul>
2022-10-0328/02/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-29Change of details for Mr Keir Morton Sword as a person with significant control on 2022-09-27
2022-09-26STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2022-02-10CONFIRMATION STATEMENT MADE ON 05/02/22, WITH NO UPDATES
2022-02-10CS01CONFIRMATION STATEMENT MADE ON 05/02/22, WITH NO UPDATES
2021-11-30AA28/02/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-26AA29/02/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-10CS01CONFIRMATION STATEMENT MADE ON 05/02/21, WITH NO UPDATES
2020-02-11CS01CONFIRMATION STATEMENT MADE ON 05/02/20, WITH NO UPDATES
2019-10-07AA28/02/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-02-07CS01CONFIRMATION STATEMENT MADE ON 05/02/19, WITH NO UPDATES
2018-11-30AA28/02/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-01CS01CONFIRMATION STATEMENT MADE ON 05/02/18, WITH NO UPDATES
2018-02-23TM01APPOINTMENT TERMINATED, DIRECTOR POLLY JANE SWORD
2017-11-30AA28/02/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-03-10LATEST SOC10/03/17 STATEMENT OF CAPITAL;GBP 150000
2017-03-10CS01CONFIRMATION STATEMENT MADE ON 05/02/17, WITH UPDATES
2016-11-28AA29/02/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-04AR0105/02/16 ANNUAL RETURN FULL LIST
2015-07-22AA28/02/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-19LATEST SOC19/02/15 STATEMENT OF CAPITAL;GBP 150000
2015-02-19AR0105/02/15 ANNUAL RETURN FULL LIST
2014-11-27AA28/02/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-28LATEST SOC28/02/14 STATEMENT OF CAPITAL;GBP 150000
2014-02-28AR0105/02/14 ANNUAL RETURN FULL LIST
2013-06-26AA28/02/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-08RES13RECLASSIFICATION OF SHARES 07/03/2013
2013-04-08RES01ADOPT ARTICLES 08/04/13
2013-04-08SH10Particulars of variation of rights attached to shares
2013-04-08SH08Change of share class name or designation
2013-03-18AR0105/02/13 ANNUAL RETURN FULL LIST
2012-07-10AA29/02/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-04-05AR0105/02/12 ANNUAL RETURN FULL LIST
2012-03-07SH19Statement of capital on 2012-03-07 GBP 150,000
2012-02-28CAP-SSSolvency statement dated 31/01/12
2012-02-28SH20Statement by directors
2012-02-28RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2012-02-28Resolutions passed:<ul><li>Resolution reduction in capital</ul>
2011-08-08AA28/02/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-03-22AR0105/02/11 ANNUAL RETURN FULL LIST
2010-11-11AA28/02/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-03-17AR0105/02/10 FULL LIST
2010-03-17CH01DIRECTOR'S CHANGE OF PARTICULARS / POLLY JANE SWORD / 05/02/2010
2010-03-17CH01DIRECTOR'S CHANGE OF PARTICULARS / KEIR MORTON SWORD / 05/02/2010
2009-06-11AA28/02/09 TOTAL EXEMPTION SMALL
2009-03-10363aRETURN MADE UP TO 05/02/09; FULL LIST OF MEMBERS
2008-12-30AA28/02/08 TOTAL EXEMPTION SMALL
2008-02-06363aRETURN MADE UP TO 05/02/08; FULL LIST OF MEMBERS
2008-02-06288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-09-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/07
2007-02-12363aRETURN MADE UP TO 05/02/07; FULL LIST OF MEMBERS
2006-12-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/06
2006-12-05288aNEW DIRECTOR APPOINTED
2006-05-16288bDIRECTOR RESIGNED
2006-02-14363aRETURN MADE UP TO 05/02/06; FULL LIST OF MEMBERS
2005-12-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/05
2005-02-10363sRETURN MADE UP TO 05/02/05; FULL LIST OF MEMBERS
2005-01-06419a(Scot)DEC MORT/CHARGE *****
2004-10-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/04
2004-09-10410(Scot)PARTIC OF MORT/CHARGE *****
2004-03-05363sRETURN MADE UP TO 05/02/04; FULL LIST OF MEMBERS
2003-10-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/03
2003-09-25288bDIRECTOR RESIGNED
2003-07-0788(2)RAD 16/06/03--------- £ SI 50000@1=50000 £ IC 200000/250000
2003-02-20363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-02-20363sRETURN MADE UP TO 05/02/03; FULL LIST OF MEMBERS
2002-11-06288aNEW DIRECTOR APPOINTED
2002-08-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/02
2002-01-30363sRETURN MADE UP TO 05/02/02; FULL LIST OF MEMBERS
2001-09-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/01
2001-02-20363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2001-02-20363sRETURN MADE UP TO 05/02/01; FULL LIST OF MEMBERS
2000-10-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/00
2000-02-23363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-02-23363sRETURN MADE UP TO 05/02/00; FULL LIST OF MEMBERS
1999-09-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99
1999-02-08287REGISTERED OFFICE CHANGED ON 08/02/99 FROM: 30-34 REFORM STREET DUNDEE DD1 1RJ
1999-02-04363sRETURN MADE UP TO 05/02/99; FULL LIST OF MEMBERS
1998-10-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/98
1998-02-13363sRETURN MADE UP TO 05/02/98; FULL LIST OF MEMBERS
1997-10-0688(2)RAD 30/09/97--------- £ SI 199998@1=199998 £ IC 2/200000
1997-06-23MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1997-06-23123£ NC 100000/1000000 31/05/97
1997-06-23ORES04NC INC ALREADY ADJUSTED 06/06/97
1997-05-28410(Scot)PARTIC OF MORT/CHARGE *****
1997-02-05NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
472 - Retail sale of food, beverages and tobacco in specialised stores
47250 - Retail sale of beverages in specialised stores




Licences & Regulatory approval
We could not find any licences issued to THE DORMANT DISTILLERY COMPANY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against THE DORMANT DISTILLERY COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
BOND & FLOATING CHARGE 2004-09-10 Outstanding THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2016-02-29
Annual Accounts
2017-02-28
Annual Accounts
2018-02-28
Annual Accounts
2019-02-28
Annual Accounts
2020-02-29
Annual Accounts
2021-02-28
Annual Accounts
2022-02-28

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on THE DORMANT DISTILLERY COMPANY LIMITED

Intangible Assets
Patents
We have not found any records of THE DORMANT DISTILLERY COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for THE DORMANT DISTILLERY COMPANY LIMITED
Trademarks

Trademark applications by THE DORMANT DISTILLERY COMPANY LIMITED

THE DORMANT DISTILLERY COMPANY LIMITED is the Original Applicant for the trademark Cranachan ™ (UK00003030146) through the UKIPO on the 2013-11-11
Trademark class: Adhesive labels; paper; stationery.
Income
Government Income
We have not found government income sources for THE DORMANT DISTILLERY COMPANY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (47250 - Retail sale of beverages in specialised stores) as THE DORMANT DISTILLERY COMPANY LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where THE DORMANT DISTILLERY COMPANY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded THE DORMANT DISTILLERY COMPANY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded THE DORMANT DISTILLERY COMPANY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.