The Clydesdale Original Scotch Whisky Co. Limited GLASGOW


The Clydesdale Original Scotch Whisky Co. Limited was formally closed on 2023-09-19. The Clydesdale Original Scotch Whisky was a private limited company that was situated at Unit F14 Festival Business Centre, 150 Brand Street, Glasgow, G51 1DH. Its net worth was valued to be 35301 pounds, and the fixed assets that belonged to the company totalled up to 0 pounds. This company (formally formed on 1997-04-18) was run by 2 directors and 1 secretary.
Director Thomas S. who was appointed on 17 September 2004.
Director Robin T. who was appointed on 18 April 1997.
Moving on to the secretaries, we can name: Robin T. appointed on 23 April 2003. The last confirmation statement was filed on 2022-04-18 and last time the annual accounts were filed was on 31 March 2022. 2016-04-18 is the date of the most recent annual return.

The Clydesdale Original Scotch Whisky Co. Limited Address / Contact

Office Address Unit F14 Festival Business Centre
Office Address2 150 Brand Street
Town Glasgow
Post code G51 1DH
Country of origin United Kingdom

Company Information / Profile

Registration Number SC174634
Date of Incorporation Fri, 18th Apr 1997
Date of Dissolution Tue, 19th Sep 2023
Industry
End of financial Year 31st March
Company age 26 years old
Account next due date Sun, 31st Dec 2023
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 2nd May 2023
Last confirmation statement dated Mon, 18th Apr 2022

Company staff

Thomas S.

Position: Director

Appointed: 17 September 2004

Robin T.

Position: Secretary

Appointed: 23 April 2003

Robin T.

Position: Director

Appointed: 18 April 1997

Hallmark Registrars Limited

Position: Corporate Director

Appointed: 18 April 1997

Resigned: 18 April 1997

Ann T.

Position: Secretary

Appointed: 18 April 1997

Resigned: 23 April 2003

Hallmark Secretaries Limited

Position: Corporate Secretary

Appointed: 18 April 1997

Resigned: 18 April 1997

Ann T.

Position: Director

Appointed: 18 April 1997

Resigned: 17 September 2004

People with significant control

Robin T.

Notified on 6 April 2016
Nature of control: 25-50% voting rights

Thomas S.

Notified on 6 April 2016
Nature of control: 25-50% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-31
Net Worth35 30114 029     
Balance Sheet
Current Assets378 694386 135391 161479 158376 0982 7361 372
Net Assets Liabilities 14 02932 39681 03185 161828828
Net Assets Liabilities Including Pension Asset Liability35 30114 029     
Reserves/Capital
Shareholder Funds35 30114 029     
Other
Average Number Employees During Period   2222
Creditors 372 106358 765398 127290 9371 908544
Net Current Assets Liabilities35 30114 02932 39681 03185 161828828
Total Assets Less Current Liabilities35 30114 02932 39681 03185 161828828
Creditors Due Within One Year343 393372 106     

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers Resolution
Micro company accounts made up to 2022-03-31
filed on: 15th, December 2022
Free Download (3 pages)

Company search

Advertisements