About

Registered Number: 04493442
Date of Incorporation: 24/07/2002 (21 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 22/10/2019 (4 years and 6 months ago)
Registered Address: The John Laird Centre, 4 Park Road North, Birkenhead, Merseyside, CH41 4EZ

 

Captain William G. Macdonald's Highlander Whisky Ltd was founded on 24 July 2002 and has its registered office in Birkenhead. This company has 2 directors. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
BLOWERS, Ann 01 August 2003 - 1
FINLEY, Patricia Maria 24 July 2002 01 August 2003 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 22 October 2019
CS01 - N/A 07 August 2019
GAZ1(A) - First notification of strike-off in London Gazette) 06 August 2019
DS01 - Striking off application by a company 30 July 2019
CH03 - Change of particulars for secretary 29 July 2019
AA - Annual Accounts 08 January 2019
CS01 - N/A 31 July 2018
AA - Annual Accounts 12 December 2017
CS01 - N/A 24 July 2017
AA - Annual Accounts 31 January 2017
CS01 - N/A 01 August 2016
AA - Annual Accounts 12 February 2016
AR01 - Annual Return 04 August 2015
AA - Annual Accounts 03 March 2015
AR01 - Annual Return 29 July 2014
AA - Annual Accounts 09 January 2014
AR01 - Annual Return 29 July 2013
AA - Annual Accounts 06 December 2012
AR01 - Annual Return 25 July 2012
AA - Annual Accounts 29 November 2011
AR01 - Annual Return 25 July 2011
AA - Annual Accounts 13 April 2011
AR01 - Annual Return 11 August 2010
AA - Annual Accounts 29 April 2010
363a - Annual Return 17 August 2009
AA - Annual Accounts 19 May 2009
363a - Annual Return 24 July 2008
AA - Annual Accounts 09 May 2008
363s - Annual Return 13 September 2007
AA - Annual Accounts 07 June 2007
363s - Annual Return 04 October 2006
AA - Annual Accounts 08 March 2006
363s - Annual Return 25 August 2005
AA - Annual Accounts 02 February 2005
363s - Annual Return 01 September 2004
AA - Annual Accounts 13 January 2004
363s - Annual Return 15 September 2003
288b - Notice of resignation of directors or secretaries 15 September 2003
288a - Notice of appointment of directors or secretaries 27 August 2003
MEM/ARTS - N/A 20 November 2002
CERTNM - Change of name certificate 07 November 2002
288b - Notice of resignation of directors or secretaries 24 July 2002
NEWINC - New incorporation documents 24 July 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.