Dufftown 2000 Ltd. KEITH


Dufftown 2000 started in year 1996 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number SC164382. The Dufftown 2000 company has been functioning successfully for 28 years now and its status is active. The firm's office is based in Keith at Whisky Museum 12 Conval Street. Postal code: AB55 4AE.

The company has 5 directors, namely Stephen O., Neil C. and Gloria R. and others. Of them, Ian M., Jean S. have been with the company the longest, being appointed on 31 July 1996 and Stephen O. has been with the company for the least time - from 26 March 2014. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Dufftown 2000 Ltd. Address / Contact

Office Address Whisky Museum 12 Conval Street
Office Address2 Dufftown
Town Keith
Post code AB55 4AE
Country of origin United Kingdom

Company Information / Profile

Registration Number SC164382
Date of Incorporation Fri, 22nd Mar 1996
Industry Museums activities
End of financial Year 31st January
Company age 28 years old
Account next due date Thu, 31st Oct 2024 (186 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Fri, 8th Dec 2023 (2023-12-08)
Last confirmation statement dated Thu, 24th Nov 2022

Company staff

Stephen O.

Position: Director

Appointed: 26 March 2014

Neil C.

Position: Director

Appointed: 09 March 2005

Gloria R.

Position: Director

Appointed: 09 March 2005

Ian M.

Position: Director

Appointed: 31 July 1996

Jean S.

Position: Director

Appointed: 31 July 1996

Gillian M.

Position: Director

Appointed: 20 November 2019

Resigned: 22 March 2021

Karen V.

Position: Director

Appointed: 09 March 2016

Resigned: 14 October 2018

Julie G.

Position: Director

Appointed: 26 March 2014

Resigned: 09 March 2016

Claire C.

Position: Director

Appointed: 11 March 2009

Resigned: 30 April 2012

Elizabeth H.

Position: Director

Appointed: 11 March 2009

Resigned: 07 December 2022

Timothy D.

Position: Director

Appointed: 11 March 2009

Resigned: 07 March 2012

Gordon H.

Position: Secretary

Appointed: 21 November 2007

Resigned: 24 November 2023

Laurence H.

Position: Director

Appointed: 08 March 2006

Resigned: 13 March 2008

Susan C.

Position: Secretary

Appointed: 15 April 2005

Resigned: 21 November 2007

Susan C.

Position: Director

Appointed: 09 March 2005

Resigned: 14 April 2005

Rene R.

Position: Director

Appointed: 09 March 2005

Resigned: 21 November 2023

Donna R.

Position: Secretary

Appointed: 13 October 1999

Resigned: 09 March 2005

Ann H.

Position: Director

Appointed: 13 October 1999

Resigned: 21 November 2007

Robert M.

Position: Director

Appointed: 31 July 1996

Resigned: 14 March 2007

Gordon H.

Position: Director

Appointed: 31 July 1996

Resigned: 24 November 2023

Margaret B.

Position: Director

Appointed: 31 July 1996

Resigned: 14 March 2007

George B.

Position: Director

Appointed: 31 July 1996

Resigned: 01 June 2007

Fiona M.

Position: Director

Appointed: 31 July 1996

Resigned: 09 March 2005

Adrienne P.

Position: Director

Appointed: 31 July 1996

Resigned: 31 January 2001

Anna S.

Position: Director

Appointed: 31 July 1996

Resigned: 09 March 2005

Arthur B.

Position: Director

Appointed: 22 March 1996

Resigned: 14 October 2018

Thomas W.

Position: Secretary

Appointed: 22 March 1996

Resigned: 19 September 1999

People with significant control

The register of PSCs who own or control the company consists of 2 names. As we identified, there is Stephen O. The abovementioned PSC has significiant influence or control over this company,. The second one in the PSC register is Gordon H. This PSC has significiant influence or control over the company,.

Stephen O.

Notified on 24 November 2023
Nature of control: significiant influence or control

Gordon H.

Notified on 11 April 2016
Ceased on 24 November 2023
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2022-01-312023-01-31
Balance Sheet
Cash Bank On Hand56 11849 766
Current Assets56 7866 331
Debtors 975
Net Assets Liabilities167 1576 331
Total Inventories668606
Other
Charity Funds160 697160 616
Costs Raising Funds1762
Donations Legacies10 
Expenditure5 4326 399
Expenditure Material Fund 420
Income Endowments1 031291
Income From Other Trading Activities1 019 
Income From Other Trading Activity1 0665 829
Income Material Fund 6 189
Investment Income2 
Net Income Expenditure Before Transfers Between Funds Other Recognised Gains Losses1 00481
Net Increase Decrease In Charitable Funds4 026 
Accrued Liabilities5541 261
Accumulated Depreciation Impairment Property Plant Equipment288288
Creditors5541 261
Depreciation Expense Property Plant Equipment396395
Increase From Depreciation Charge For Year Property Plant Equipment 395
Interest Income On Bank Deposits251
Merchandise668606
Net Current Assets Liabilities56 23256 417
Prepayments 975
Property Plant Equipment Gross Cost288 
Total Assets Less Current Liabilities167 1576 331

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2023-01-31
filed on: 31st, October 2023
Free Download (15 pages)

Company search

Advertisements