BEN NEVIS DISTILLERY (FORT WILLIAM) LIMITED

Register to unlock more data on OkredoRegister

BEN NEVIS DISTILLERY (FORT WILLIAM) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC022667

Incorporation date

05/02/1944

Size

Small

Contacts

Registered address

Registered address

Ben Nevis Distillery, Lochy Bridge, Fort William PH33 6TJCopy
copy info iconCopy
See on map
Latest events (Record since 05/02/1945)
dot icon16/10/2025
Confirmation statement made on 2025-10-12 with no updates
dot icon16/10/2025
Register inspection address has been changed from C/O Wright, Johnston & Mackenzie Llp 302 st. Vincent Street Glasgow G2 5RZ Scotland to Ben Nevis Distillery (Fort Wiliam) Ltd Lochy Bridge Fort William PH33 6TJ
dot icon28/07/2025
Accounts for a small company made up to 2024-12-31
dot icon07/11/2024
Director's details changed for Mr Soichiro Harada on 2024-11-07
dot icon07/11/2024
Confirmation statement made on 2024-10-12 with no updates
dot icon07/05/2024
Accounts for a small company made up to 2023-12-31
dot icon31/10/2023
Director's details changed for Mr Soichiro Harada on 2023-10-31
dot icon31/10/2023
Confirmation statement made on 2023-10-12 with no updates
dot icon22/06/2023
Accounts for a small company made up to 2022-12-31
dot icon15/06/2023
Termination of appointment of Pauline Ogilvie as a director on 2023-06-12
dot icon19/10/2022
Confirmation statement made on 2022-10-12 with no updates
dot icon06/05/2022
Appointment of Mr Hisayoshi Sugawara as a director on 2022-04-01
dot icon26/04/2022
Full accounts made up to 2021-12-31
dot icon21/04/2022
Termination of appointment of Yoshisuke Motojima as a director on 2022-04-01
dot icon12/10/2021
Confirmation statement made on 2021-10-12 with no updates
dot icon05/10/2021
Full accounts made up to 2020-12-26
dot icon07/09/2021
Termination of appointment of James Taylor Robertson as a director on 2021-08-20
dot icon07/09/2021
Appointment of Miss Pauline Ogilvie as a director on 2021-08-23
dot icon29/05/2021
Compulsory strike-off action has been discontinued
dot icon28/05/2021
Full accounts made up to 2019-12-28
dot icon06/04/2021
First Gazette notice for compulsory strike-off
dot icon23/11/2020
Confirmation statement made on 2020-10-12 with no updates
dot icon12/12/2019
Director's details changed for Mr James Taylor Robertson on 2019-12-12
dot icon25/11/2019
Appointment of Mr James Taylor Robertson as a director on 2019-11-18
dot icon18/10/2019
Confirmation statement made on 2019-10-12 with updates
dot icon18/10/2019
Termination of appointment of Alexander Walter Ross as a director on 2019-09-30
dot icon04/07/2019
Full accounts made up to 2018-12-29
dot icon10/06/2019
Termination of appointment of Tetsuji Hisamitsu as a director on 2019-06-01
dot icon10/06/2019
Appointment of Mr Soichiro Harada as a director on 2019-06-01
dot icon12/10/2018
Confirmation statement made on 2018-10-12 with no updates
dot icon04/09/2018
Accounts for a small company made up to 2017-12-30
dot icon15/12/2017
Appointment of Mr Yoshisuke Motojima as a director on 2017-12-01
dot icon14/12/2017
Termination of appointment of Eishi Yamamoto as a director on 2017-12-01
dot icon13/10/2017
Confirmation statement made on 2017-10-12 with no updates
dot icon07/07/2017
Full accounts made up to 2016-12-31
dot icon20/12/2016
Full accounts made up to 2015-12-26
dot icon12/10/2016
Confirmation statement made on 2016-10-12 with updates
dot icon22/03/2016
Appointment of Tetsuji Hisamitsu as a director on 2016-03-17
dot icon22/03/2016
Termination of appointment of Taketoshi Kishimoto as a director on 2016-03-17
dot icon15/10/2015
Annual return made up to 2015-10-12 with full list of shareholders
dot icon15/10/2015
Register inspection address has been changed from C/O Mcclure Naismith 292 st. Vincent Street Glasgow G2 5TQ Scotland to C/O Wright, Johnston & Mackenzie Llp 302 st. Vincent Street Glasgow G2 5RZ
dot icon11/05/2015
Full accounts made up to 2014-12-27
dot icon13/10/2014
Annual return made up to 2014-10-12 with full list of shareholders
dot icon30/04/2014
Full accounts made up to 2013-12-28
dot icon15/10/2013
Annual return made up to 2013-10-12 with full list of shareholders
dot icon15/10/2013
Appointment of Taketoshi Kishimoto as a director
dot icon02/04/2013
Termination of appointment of Hiroshi Yamashita as a director
dot icon25/03/2013
Full accounts made up to 2012-12-29
dot icon27/11/2012
Annual return made up to 2012-10-12 with full list of shareholders
dot icon13/03/2012
Full accounts made up to 2011-12-31
dot icon13/10/2011
Annual return made up to 2011-10-12 with full list of shareholders
dot icon07/04/2011
Full accounts made up to 2010-12-25
dot icon13/10/2010
Annual return made up to 2010-10-12 with full list of shareholders
dot icon17/09/2010
Full accounts made up to 2009-12-26
dot icon07/04/2010
Appointment of Eishi Yamamoto as a director
dot icon07/04/2010
Termination of appointment of Taketoshi Kishimoto as a director
dot icon17/11/2009
Appointment of Taketoshi Kishimoto as a director
dot icon09/11/2009
Annual return made up to 2009-10-12 with full list of shareholders
dot icon09/11/2009
Register(s) moved to registered inspection location
dot icon09/11/2009
Director's details changed for Alexander Walter Ross on 2009-10-12
dot icon09/11/2009
Director's details changed for Hiroshi Yamashita on 2009-10-12
dot icon09/11/2009
Register inspection address has been changed
dot icon09/11/2009
Termination of appointment of Koichi Nishikawa as a secretary
dot icon09/11/2009
Termination of appointment of Hiroaki Yamaji as a director
dot icon21/07/2009
Full accounts made up to 2008-12-24
dot icon03/11/2008
Return made up to 12/10/08; full list of members
dot icon08/05/2008
Full accounts made up to 2007-12-31
dot icon30/10/2007
Return made up to 12/10/07; change of members
dot icon22/02/2007
Full accounts made up to 2006-12-31
dot icon23/10/2006
Return made up to 12/10/06; full list of members
dot icon30/03/2006
Full accounts made up to 2005-12-31
dot icon21/12/2005
Return made up to 12/10/05; full list of members
dot icon11/11/2005
New secretary appointed
dot icon10/11/2005
Secretary resigned
dot icon03/08/2005
Director resigned
dot icon03/08/2005
New director appointed
dot icon15/04/2005
Full accounts made up to 2004-12-31
dot icon07/04/2005
Director resigned
dot icon07/04/2005
New director appointed
dot icon29/12/2004
Auditor's resignation
dot icon14/10/2004
Return made up to 12/10/04; full list of members
dot icon26/03/2004
Full accounts made up to 2003-12-31
dot icon18/10/2003
Return made up to 12/10/03; full list of members
dot icon23/04/2003
New director appointed
dot icon14/04/2003
Full accounts made up to 2002-12-31
dot icon11/04/2003
Director resigned
dot icon20/01/2003
Auditor's resignation
dot icon08/10/2002
Return made up to 12/10/02; full list of members
dot icon20/09/2002
Full accounts made up to 2001-12-31
dot icon21/11/2001
New director appointed
dot icon16/11/2001
Return made up to 12/10/01; full list of members
dot icon16/11/2001
Director resigned
dot icon19/02/2001
Full accounts made up to 2000-12-31
dot icon06/02/2001
New secretary appointed
dot icon06/02/2001
Secretary resigned
dot icon12/10/2000
Return made up to 12/10/00; full list of members
dot icon11/08/2000
New director appointed
dot icon11/08/2000
New director appointed
dot icon11/08/2000
Director resigned
dot icon07/04/2000
Full accounts made up to 1999-12-31
dot icon05/10/1999
Return made up to 12/10/99; full list of members
dot icon26/04/1999
Full accounts made up to 1998-12-31
dot icon09/10/1998
Return made up to 12/10/98; no change of members
dot icon08/09/1998
Auditor's resignation
dot icon22/04/1998
Full accounts made up to 1997-12-31
dot icon05/11/1997
Return made up to 12/10/97; no change of members
dot icon20/06/1997
Full accounts made up to 1996-12-31
dot icon20/12/1996
Return made up to 12/10/96; full list of members
dot icon10/09/1996
Full accounts made up to 1995-12-31
dot icon15/01/1996
New secretary appointed;new director appointed
dot icon08/01/1996
Secretary resigned;director resigned
dot icon06/11/1995
Return made up to 12/10/95; no change of members
dot icon21/07/1995
Full accounts made up to 1994-12-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon10/10/1994
Return made up to 12/10/94; no change of members
dot icon18/02/1994
Full accounts made up to 1993-12-31
dot icon15/10/1993
Return made up to 12/10/93; full list of members
dot icon06/10/1993
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon30/08/1993
New director appointed
dot icon02/02/1993
Full accounts made up to 1992-12-31
dot icon09/10/1992
Return made up to 12/10/92; no change of members
dot icon07/10/1992
Resolutions
dot icon07/10/1992
Resolutions
dot icon07/10/1992
Resolutions
dot icon23/09/1992
Full accounts made up to 1991-12-31
dot icon24/10/1991
Return made up to 12/10/91; no change of members
dot icon24/10/1991
Full accounts made up to 1990-12-31
dot icon25/10/1990
Return made up to 12/10/90; full list of members
dot icon29/05/1990
Full accounts made up to 1989-12-31
dot icon10/01/1990
Accounting reference date shortened from 28/02 to 31/12
dot icon31/05/1989
Return made up to 14/04/89; full list of members
dot icon13/05/1989
Full accounts made up to 1989-02-25
dot icon07/05/1989
New secretary appointed;new director appointed
dot icon14/04/1989
Secretary resigned;director resigned
dot icon13/04/1989
Memorandum and Articles of Association
dot icon13/04/1989
Miscellaneous
dot icon13/04/1989
Miscellaneous
dot icon13/04/1989
Resolutions
dot icon13/04/1989
Resolutions
dot icon13/04/1989
Auditor's resignation
dot icon22/09/1988
Full accounts made up to 1988-02-27
dot icon22/09/1988
Return made up to 08/06/88; full list of members
dot icon25/02/1988
Full accounts made up to 1987-02-28
dot icon25/02/1988
Return made up to 03/06/87; full list of members
dot icon25/02/1988
Secretary resigned;new secretary appointed
dot icon03/12/1987
Secretary's particulars changed;director's particulars changed
dot icon25/06/1987
New director appointed
dot icon14/05/1987
Director resigned
dot icon29/01/1987
Full accounts made up to 1986-03-01
dot icon29/01/1987
Return made up to 04/06/86; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon10/09/1986
New director appointed
dot icon13/08/1986
Secretary resigned;new secretary appointed
dot icon05/02/1945
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
12/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
27
5.76M
-
0.00
310.78K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

24
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ross, Alexander Walter
Director
07/04/1989 - 30/09/2019
3
Robertson, James Taylor
Director
18/11/2019 - 20/08/2021
3
Sugiura, Tadashi
Director
03/02/2003 - 25/03/2005
1
Uno, Masahiro
Director
01/04/2001 - 27/05/2005
1
Takahashi, Tatsushiro
Director
07/06/2000 - 01/04/2001
1

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BEN NEVIS DISTILLERY (FORT WILLIAM) LIMITED

BEN NEVIS DISTILLERY (FORT WILLIAM) LIMITED is an(a) Active company incorporated on 05/02/1944 with the registered office located at Ben Nevis Distillery, Lochy Bridge, Fort William PH33 6TJ. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BEN NEVIS DISTILLERY (FORT WILLIAM) LIMITED?

toggle

BEN NEVIS DISTILLERY (FORT WILLIAM) LIMITED is currently Active. It was registered on 05/02/1944 .

Where is BEN NEVIS DISTILLERY (FORT WILLIAM) LIMITED located?

toggle

BEN NEVIS DISTILLERY (FORT WILLIAM) LIMITED is registered at Ben Nevis Distillery, Lochy Bridge, Fort William PH33 6TJ.

What does BEN NEVIS DISTILLERY (FORT WILLIAM) LIMITED do?

toggle

BEN NEVIS DISTILLERY (FORT WILLIAM) LIMITED operates in the Distilling rectifying and blending of spirits (11.01 - SIC 2007) sector.

What is the latest filing for BEN NEVIS DISTILLERY (FORT WILLIAM) LIMITED?

toggle

The latest filing was on 16/10/2025: Confirmation statement made on 2025-10-12 with no updates.