Company NameDrambuie International Limited
Company StatusDissolved
Company Number04254980
CategoryPrivate Limited Company
Incorporation Date18 July 2001(22 years, 9 months ago)
Dissolution Date12 June 2007 (16 years, 10 months ago)
Previous NameDunwilco (946) Limited

Business Activity

Section CManufacturing
SIC 1591Manufacture distilled potable alcoholic drinks
SIC 11010Distilling, rectifying and blending of spirits

Directors

Director NameIan Robb Graham
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed07 June 2002(10 months, 3 weeks after company formation)
Appointment Duration5 years (closed 12 June 2007)
RoleFinance Director
Country of ResidenceScotland
Correspondence AddressMallard House
Shieldness
Aberlady
East Lothian
EH32 0PZ
Scotland
Secretary NameIan Robb Graham
NationalityBritish
StatusClosed
Appointed07 June 2002(10 months, 3 weeks after company formation)
Appointment Duration5 years (closed 12 June 2007)
RoleFinance Director
Country of ResidenceScotland
Correspondence AddressMallard House
Shieldness
Aberlady
East Lothian
EH32 0PZ
Scotland
Director NameMr Duncan Mackinnon
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2002(1 year, 1 month after company formation)
Appointment Duration4 years, 9 months (closed 12 June 2007)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressLarchgrove
Bridge Road
Balerno
Edinburgh
EH14 7BD
Scotland
Director NameMalcolm Mackinnon
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2002(1 year, 1 month after company formation)
Appointment Duration4 years, 9 months (closed 12 June 2007)
RoleCompany Director
Correspondence Address12 Spylaw Park
Edinburgh
EH13 0LP
Scotland
Director NameJames Stuart Allan Jeffray
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2002(10 months, 3 weeks after company formation)
Appointment Duration3 years (resigned 29 June 2005)
RoleCompany Director
Correspondence AddressThe Bield
Gifford
East Lothian
EH41 4QL
Scotland
Director NameD.W. Director 1 Limited (Corporation)
StatusResigned
Appointed18 July 2001(same day as company formation)
Correspondence Address4th Floor
Saltire Court, 20 Castle Terrace
Edinburgh
Lothian
EH1 2EN
Scotland
Director NameD.W. Director 2 Limited (Corporation)
StatusResigned
Appointed18 July 2001(same day as company formation)
Correspondence Address4th Floor
Saltire Court, 20 Castle Terrace
Edinburgh
Lothian
EH1 2EN
Scotland
Secretary NameD.W. Company Services Limited (Corporation)
StatusResigned
Appointed18 July 2001(same day as company formation)
Correspondence Address4th Floor, Saltire Court
20 Castle Terrace
Edinburgh
Lothian
EH1 2EN
Scotland

Location

Registered AddressDrambuie House
The Grand Union Office Park
Packet Boat Lane
Uxbridge
UB8 2GH
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardUxbridge South
Built Up AreaGreater London

Accounts

Latest Accounts30 June 2006 (17 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

12 June 2007Final Gazette dissolved via voluntary strike-off (1 page)
27 February 2007First Gazette notice for voluntary strike-off (1 page)
8 January 2007Application for striking-off (1 page)
8 August 2006Registered office changed on 08/08/06 from: 66 saint jamess street london SW1A 1NE (1 page)
21 July 2006Return made up to 18/07/06; full list of members (2 pages)
21 July 2006Director's particulars changed (1 page)
28 March 2006Accounts for a dormant company made up to 30 June 2005 (6 pages)
21 July 2005Return made up to 18/07/05; full list of members
  • 363(287) ‐ Registered office changed on 21/07/05
(3 pages)
14 July 2005Director resigned (1 page)
22 March 2005Accounts for a dormant company made up to 30 June 2004 (6 pages)
23 July 2004Return made up to 18/07/04; full list of members (8 pages)
16 October 2003Accounts for a dormant company made up to 30 June 2003 (6 pages)
25 July 2003Return made up to 18/07/03; full list of members (8 pages)
13 January 2003Accounts for a dormant company made up to 30 June 2002 (7 pages)
3 January 2003Accounting reference date shortened from 31/07/02 to 30/06/02 (1 page)
16 September 2002New director appointed (3 pages)
16 September 2002New director appointed (3 pages)
15 June 2002Secretary resigned (1 page)
15 June 2002Director resigned (1 page)
15 June 2002Director resigned (1 page)
15 June 2002New director appointed (3 pages)
15 June 2002New secretary appointed;new director appointed (3 pages)
13 June 2002Registered office changed on 13/06/02 from: dundas & wilson cs 2 arundel street, london WC2R 3DW (1 page)
18 July 2001Incorporation (21 pages)