Company NameThe Shieling Scotch Whisky Holdings Limited
DirectorAndrew Ross Crombie
Company StatusActive
Company Number00973307
CategoryPrivate Limited Company
Incorporation Date25 February 1970(54 years, 2 months ago)
Previous NameShieling Shipping & Trading Co. Limited (The)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5134Wholesale of alcohol and other drinks
SIC 46342Wholesale of wine, beer, spirits and other alcoholic beverages

Directors

Director NameMr Andrew Ross Crombie
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed20 August 2003(33 years, 6 months after company formation)
Appointment Duration20 years, 8 months
RoleStone Mason
Country of ResidenceScotland
Correspondence Address9 St Meddans Street
Troon
Ayrshire
KA10 6JU
Scotland
Director NameMrs Christina Strathern Douglas
Date of BirthMarch 1904 (Born 120 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(21 years, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 26 March 1994)
RoleHousewife
Correspondence AddressFlat 20
Malin Court
Turnberry
Ayrshire
KA26 9PB
Scotland
Director NameMr Richmond Douglas
Date of BirthFebruary 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(21 years, 10 months after company formation)
Appointment Duration9 years, 11 months (resigned 17 December 2001)
RoleCompany Director
Correspondence AddressFlat 10
Sandringham Court
Newton Mearns
Glasgow
G77 5DT
Scotland
Secretary NameMr Richmond Douglas
NationalityBritish
StatusResigned
Appointed31 December 1991(21 years, 10 months after company formation)
Appointment Duration4 years, 4 months (resigned 12 May 1996)
RoleCompany Director
Correspondence AddressFlat 10
Sandringham Court
Newton Mearns
Glasgow
G77 5DT
Scotland
Secretary NameShiela Lowe Tannock
NationalityBritish
StatusResigned
Appointed05 April 1994(24 years, 1 month after company formation)
Appointment Duration1 year, 12 months (resigned 31 March 1996)
RoleCompany Director
Correspondence AddressStewart Gilmour & Co
24 Beresford Terrace
Ayr
KA7 2EL
Scotland
Secretary NameAlastair James Campbell
NationalityBritish
StatusResigned
Appointed01 April 1996(26 years, 1 month after company formation)
Appointment Duration7 years, 4 months (resigned 12 August 2003)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address27 Huntly Avenue
Giffnock
Glasgow
Lanarkshire
G46 6LW
Scotland
Secretary NameCrossing Registrars (Scotland) Ltd (Corporation)
StatusResigned
Appointed20 August 2003(33 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 15 December 2004)
Correspondence AddressAfm House
6 Crofthead Road
Prestwick
Ayrshire
KA9 1HW
Scotland
Secretary NameWww.Firstregistrars.co.uk Limited (Corporation)
StatusResigned
Appointed16 December 2004(34 years, 10 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 01 August 2005)
Correspondence AddressAfm House
6 Crofthead Road
Prestwick
Ayrshire
KA9 1HW
Scotland
Secretary NameIndependent Registrars Limited (Corporation)
StatusResigned
Appointed01 August 2005(35 years, 5 months after company formation)
Appointment Duration3 years, 6 months (resigned 06 February 2009)
Correspondence Address211 Dumbarton Road
Glasgow
G11 6AA
Scotland

Location

Registered AddressDept 107
196 High Road
Wood Green
London
N22 8HH
RegionLondon
ConstituencyHornsey and Wood Green
CountyGreater London
WardWoodside
Built Up AreaGreater London

Financials

Year2014
Net Worth-£2,232
Current Liabilities£2,232

Accounts

Latest Accounts30 June 2007 (16 years, 10 months ago)
Next Accounts Due30 April 2009 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Returns

Next Return Due14 January 2017 (overdue)

Filing History

3 October 2016Change of name notice (2 pages)
3 October 2016Change of name notice (2 pages)
3 October 2016Restoration by order of the court (4 pages)
3 October 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-04-12
(1 page)
3 October 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-04-12
(1 page)
3 October 2016Restoration by order of the court (4 pages)
1 September 2009Final Gazette dissolved via compulsory strike-off (1 page)
1 September 2009Final Gazette dissolved via compulsory strike-off (1 page)
19 May 2009First Gazette notice for compulsory strike-off (1 page)
19 May 2009First Gazette notice for compulsory strike-off (1 page)
6 February 2009Appointment terminated secretary independent registrars LIMITED (1 page)
6 February 2009Appointment Terminated Secretary independent registrars LIMITED (1 page)
6 February 2009Appointment Terminated Secretary independent registrars LIMITED (1 page)
17 December 2008Secretary's change of particulars / independent registrars LIMITED / 01/12/2008 (1 page)
17 December 2008Secretary's Change of Particulars / independent registrars LIMITED / 01/12/2008 / HouseName/Number was: , now: 211; Street was: 95 dowanhill street, now: dumbarton road; Post Code was: G12 9EQ, now: G11 6AA; Country was: , now: united kingdom (1 page)
17 December 2008Secretary's Change of Particulars / independent registrars LIMITED / 01/12/2008 / HouseName/Number was: , now: 211; Street was: 95 dowanhill street, now: dumbarton road; Post Code was: G12 9EQ, now: G11 6AA; Country was: , now: united kingdom (1 page)
12 August 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
12 August 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
9 April 2008Return made up to 31/12/07; full list of members (3 pages)
9 April 2008Return made up to 31/12/07; full list of members (3 pages)
3 May 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
3 May 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
24 April 2007Return made up to 31/12/06; full list of members (2 pages)
24 April 2007Return made up to 31/12/06; full list of members (2 pages)
23 May 2006Director's particulars changed (1 page)
23 May 2006Director's particulars changed (1 page)
27 March 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
27 March 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
16 January 2006Return made up to 31/12/05; full list of members (6 pages)
16 January 2006Return made up to 31/12/05; full list of members (6 pages)
1 September 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
1 September 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
10 August 2005Registered office changed on 10/08/05 from: dept 107 196 high road wood green london N22 8HH (1 page)
10 August 2005Registered office changed on 10/08/05 from: dept 107 196 high road wood green london N22 8HH (1 page)
10 August 2005Secretary's particulars changed (6 pages)
10 August 2005New secretary appointed (2 pages)
10 August 2005Secretary resigned (1 page)
10 August 2005Return made up to 31/12/04; full list of members (6 pages)
10 August 2005Registered office changed on 10/08/05 (6 pages)
10 August 2005Secretary's particulars changed (6 pages)
10 August 2005New secretary appointed (2 pages)
10 August 2005Registered office changed on 10/08/05 (6 pages)
10 August 2005Return made up to 31/12/04; full list of members
  • 363(287) ‐ Registered office changed on 10/08/05
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
10 August 2005Secretary resigned (1 page)
10 February 2005Secretary resigned (1 page)
10 February 2005New secretary appointed (2 pages)
10 February 2005New secretary appointed (2 pages)
10 February 2005Secretary resigned (1 page)
13 April 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
13 April 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
17 January 2004Return made up to 31/12/03; full list of members (6 pages)
17 January 2004Return made up to 31/12/03; full list of members (6 pages)
14 November 2003Registered office changed on 14/11/03 from: kingswear house church hill, kingswear dartmouth devon TQ6 0BX (1 page)
14 November 2003Registered office changed on 14/11/03 from: kingswear house church hill, kingswear dartmouth devon TQ6 0BX (1 page)
2 October 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
24 September 2003New director appointed (2 pages)
24 September 2003Secretary resigned (1 page)
24 September 2003Secretary resigned (1 page)
24 September 2003New director appointed (2 pages)
10 September 2003New secretary appointed (2 pages)
10 September 2003New secretary appointed (2 pages)
15 April 2003Total exemption small company accounts made up to 30 June 2002 (3 pages)
15 April 2003Total exemption small company accounts made up to 30 June 2002 (3 pages)
24 March 2003Return made up to 31/12/02; full list of members; amend (7 pages)
24 March 2003Return made up to 31/12/02; full list of members; amend (7 pages)
3 February 2003Return made up to 31/12/02; full list of members (7 pages)
3 February 2003Return made up to 31/12/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
6 August 2002Total exemption full accounts made up to 30 June 2001 (7 pages)
6 August 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
6 August 2002Return made up to 31/12/01; full list of members (6 pages)
6 August 2002Total exemption full accounts made up to 30 June 2001 (7 pages)
22 March 2001Accounts for a small company made up to 30 June 2000 (3 pages)
22 March 2001Accounts for a small company made up to 30 June 2000 (3 pages)
18 January 2001Return made up to 31/12/00; full list of members (6 pages)
18 January 2001Return made up to 31/12/00; full list of members (6 pages)
14 August 2000Registered office changed on 14/08/00 from: charles stanley LTD (rfwp) 25 luke street london EC2A 4AR (1 page)
14 August 2000Registered office changed on 14/08/00 from: charles stanley LTD (rfwp) 25 luke street london EC2A 4AR (1 page)
19 April 2000Accounts for a small company made up to 30 June 1999 (3 pages)
19 April 2000Accounts for a small company made up to 30 June 1999 (3 pages)
8 February 2000Return made up to 31/12/99; full list of members (6 pages)
8 February 2000Return made up to 31/12/99; full list of members (6 pages)
23 March 1999Accounts for a small company made up to 30 June 1998 (3 pages)
23 March 1999Accounts for a small company made up to 30 June 1998 (3 pages)
28 January 1999Return made up to 31/12/98; full list of members (6 pages)
28 January 1999Return made up to 31/12/98; full list of members (6 pages)
31 March 1998Accounts for a small company made up to 30 June 1997 (3 pages)
31 March 1998Accounts for a small company made up to 30 June 1997 (3 pages)
18 February 1998Return made up to 31/12/97; no change of members (4 pages)
18 February 1998Return made up to 31/12/97; no change of members (4 pages)
3 April 1997Accounts for a small company made up to 30 June 1996 (3 pages)
3 April 1997Accounts for a small company made up to 30 June 1996 (3 pages)
11 March 1997Return made up to 31/12/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
11 March 1997Return made up to 31/12/96; no change of members (4 pages)
20 June 1996Secretary resigned (2 pages)
20 June 1996New secretary appointed (1 page)
20 June 1996Secretary resigned (2 pages)
13 March 1996Accounts for a small company made up to 30 June 1995 (3 pages)
13 March 1996Accounts for a small company made up to 30 June 1995 (3 pages)
13 April 1995Accounts for a small company made up to 30 June 1994 (3 pages)
13 April 1995Accounts for a small company made up to 30 June 1994 (3 pages)
23 January 1995Registered office changed on 23/01/95 (4 pages)
23 January 1995Return made up to 31/12/94; no change of members (4 pages)
23 January 1995Return made up to 31/12/94; no change of members (4 pages)
23 January 1995Secretary's particulars changed (4 pages)
23 January 1995Secretary's particulars changed (4 pages)
23 January 1995Registered office changed on 23/01/95 (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)
28 April 1994Accounts for a small company made up to 30 June 1993 (3 pages)
28 April 1994Accounts for a small company made up to 30 June 1993 (3 pages)
25 April 1994New secretary appointed;director resigned (2 pages)
25 April 1994New secretary appointed;director resigned (2 pages)
24 March 1994Director's particulars changed (4 pages)
24 March 1994Director's particulars changed (4 pages)
24 March 1994Return made up to 31/12/93; no change of members (4 pages)
6 July 1993Registered office changed on 06/07/93 from: 128 queen victoria street london EC4P 4JX (1 page)
6 July 1993Registered office changed on 06/07/93 from: 128 queen victoria street london EC4P 4JX (1 page)
15 March 1993Return made up to 31/12/92; full list of members (5 pages)
15 March 1993Secretary's particulars changed;director's particulars changed (5 pages)
15 March 1993Secretary's particulars changed;director's particulars changed (5 pages)
9 March 1993Full accounts made up to 30 June 1992 (5 pages)
9 March 1993Full accounts made up to 30 June 1992 (5 pages)
25 June 1992Full accounts made up to 30 June 1991 (8 pages)
25 June 1992Full accounts made up to 30 June 1991 (8 pages)
10 June 1992Return made up to 31/12/91; no change of members (4 pages)
11 July 1991Full accounts made up to 30 June 1990 (8 pages)
11 July 1991Return made up to 31/12/90; no change of members (6 pages)
11 July 1991Full accounts made up to 30 June 1990 (8 pages)
17 April 1990Full accounts made up to 30 June 1989 (8 pages)
17 April 1990Full accounts made up to 30 June 1989 (8 pages)
26 March 1990Return made up to 31/12/89; full list of members (4 pages)
26 March 1990Return made up to 31/12/89; full list of members (4 pages)
6 July 1989Full accounts made up to 30 June 1988 (8 pages)
6 July 1989Full accounts made up to 30 June 1988 (8 pages)
29 June 1989Return made up to 31/12/88; full list of members (4 pages)
29 June 1989Return made up to 31/12/88; full list of members (4 pages)
25 February 1988Return made up to 31/12/87; full list of members (4 pages)
25 February 1988Full accounts made up to 30 June 1987 (8 pages)
25 February 1988Return made up to 31/12/87; full list of members (4 pages)
25 February 1988Full accounts made up to 30 June 1987 (8 pages)
7 March 1987Full accounts made up to 30 June 1986 (8 pages)
7 March 1987Full accounts made up to 30 June 1986 (8 pages)
7 March 1987Return made up to 31/10/86; full list of members (4 pages)
7 March 1987Return made up to 31/10/86; full list of members (4 pages)
20 June 1986Full accounts made up to 30 June 1985 (8 pages)
20 June 1986Full accounts made up to 30 June 1985 (8 pages)
25 February 1970Incorporation (13 pages)
25 February 1970Incorporation (13 pages)