About

Registered Number: 01110907
Date of Incorporation: 30/04/1973 (51 years ago)
Company Status: Active
Registered Address: 4 Millfield Close, Millfield Close, Chester Le Street, County Durham, DH2 3HZ,

 

Montrose Scotch Whisky Ltd was setup in 1973. The current directors of this business are listed as Dolvers, Gunter, Dolvers, Iwona in the Companies House registry. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DOLVERS, Gunter N/A 05 September 2009 1
DOLVERS, Iwona N/A 31 May 2006 1

Filing History

Document Type Date
CS01 - N/A 24 October 2019
AA - Annual Accounts 23 September 2019
AD01 - Change of registered office address 13 February 2019
CS01 - N/A 11 October 2018
AA - Annual Accounts 01 May 2018
CS01 - N/A 09 October 2017
AA - Annual Accounts 03 May 2017
CS01 - N/A 04 November 2016
AA - Annual Accounts 01 April 2016
AR01 - Annual Return 13 November 2015
CH01 - Change of particulars for director 15 October 2015
CH03 - Change of particulars for secretary 01 October 2015
AA - Annual Accounts 23 September 2015
AD01 - Change of registered office address 15 May 2015
MR04 - N/A 24 December 2014
MR04 - N/A 24 December 2014
AR01 - Annual Return 18 November 2014
AA - Annual Accounts 09 September 2014
AR01 - Annual Return 01 November 2013
AA - Annual Accounts 25 September 2013
AR01 - Annual Return 19 November 2012
AA - Annual Accounts 18 June 2012
AR01 - Annual Return 18 November 2011
AA - Annual Accounts 05 October 2011
AR01 - Annual Return 19 November 2010
AA - Annual Accounts 28 September 2010
SH19 - Statement of capital 23 February 2010
RESOLUTIONS - N/A 11 February 2010
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 11 February 2010
CAP-SS - N/A 11 February 2010
AR01 - Annual Return 18 November 2009
AA - Annual Accounts 06 November 2009
288b - Notice of resignation of directors or secretaries 09 September 2009
CERTNM - Change of name certificate 03 June 2009
AA - Annual Accounts 29 October 2008
363a - Annual Return 23 October 2008
395 - Particulars of a mortgage or charge 14 May 2008
363a - Annual Return 30 October 2007
AA - Annual Accounts 14 August 2007
AA - Annual Accounts 23 February 2007
363a - Annual Return 26 October 2006
288c - Notice of change of directors or secretaries or in their particulars 26 October 2006
225 - Change of Accounting Reference Date 08 September 2006
287 - Change in situation or address of Registered Office 04 September 2006
287 - Change in situation or address of Registered Office 13 June 2006
288b - Notice of resignation of directors or secretaries 13 June 2006
288a - Notice of appointment of directors or secretaries 13 June 2006
288a - Notice of appointment of directors or secretaries 13 June 2006
288b - Notice of resignation of directors or secretaries 13 June 2006
363s - Annual Return 01 November 2005
AA - Annual Accounts 17 October 2005
AA - Annual Accounts 14 December 2004
363s - Annual Return 30 October 2004
363s - Annual Return 07 November 2003
AA - Annual Accounts 16 October 2003
363s - Annual Return 26 November 2002
AA - Annual Accounts 07 October 2002
363s - Annual Return 30 October 2001
AA - Annual Accounts 29 October 2001
363s - Annual Return 27 October 2000
AA - Annual Accounts 01 August 2000
363s - Annual Return 26 October 1999
AA - Annual Accounts 24 September 1999
363s - Annual Return 29 October 1998
AA - Annual Accounts 20 October 1998
AA - Annual Accounts 20 November 1997
363s - Annual Return 29 October 1997
AA - Annual Accounts 18 December 1996
363s - Annual Return 08 November 1996
AA - Annual Accounts 21 November 1995
363s - Annual Return 20 October 1995
AA - Annual Accounts 14 November 1994
363s - Annual Return 14 November 1994
287 - Change in situation or address of Registered Office 28 June 1994
363s - Annual Return 16 November 1993
AA - Annual Accounts 12 November 1993
363s - Annual Return 17 November 1992
AA - Annual Accounts 17 November 1992
AA - Annual Accounts 13 November 1991
363b - Annual Return 13 November 1991
363(287) - N/A 13 November 1991
363 - Annual Return 26 October 1990
AA - Annual Accounts 08 October 1990
RESOLUTIONS - N/A 16 May 1990
288 - N/A 16 May 1990
AA - Annual Accounts 27 November 1989
363 - Annual Return 27 November 1989
AA - Annual Accounts 21 December 1988
363 - Annual Return 21 December 1988
288 - N/A 08 June 1988
AA - Annual Accounts 19 October 1987
363 - Annual Return 19 October 1987
363 - Annual Return 22 May 1987
AA - Annual Accounts 19 September 1986
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 September 1986
123 - Notice of increase in nominal capital 12 October 1973
NEWINC - New incorporation documents 30 April 1973

Mortgages & Charges

Description Date Status Charge by
Debenture 28 April 2008 Fully Satisfied

N/A

Charge 23 May 1986 Fully Satisfied

N/A

Debenture 14 September 1981 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.