BIG BEN SCOTCH WHISKY COMPANY LIMITED

Register to unlock more data on OkredoRegister

BIG BEN SCOTCH WHISKY COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC174257

Incorporation date

09/04/1997

Size

Dormant

Contacts

Registered address

Registered address

Angus Dundee - Coatbridge, 288 Main Street, Coatbridge ML5 3HHCopy
copy info iconCopy
See on map
Latest events (Record since 09/04/1997)
dot icon10/04/2026
Confirmation statement made on 2026-04-09 with no updates
dot icon08/07/2025
Accounts for a dormant company made up to 2025-06-30
dot icon14/04/2025
Confirmation statement made on 2025-04-09 with no updates
dot icon31/12/2024
Registered office address changed from Titanium 1 Kings Inch Place Renfrew PA4 8WF United Kingdom to Angus Dundee - Coatbridge 288 Main Street Coatbridge ML5 3HH on 2024-12-31
dot icon31/12/2024
Accounts for a dormant company made up to 2024-06-30
dot icon23/04/2024
Confirmation statement made on 2024-04-09 with no updates
dot icon13/03/2024
Accounts for a dormant company made up to 2023-06-30
dot icon04/05/2023
Confirmation statement made on 2023-04-09 with no updates
dot icon24/02/2023
Accounts for a dormant company made up to 2022-06-30
dot icon14/04/2022
Confirmation statement made on 2022-04-09 with no updates
dot icon11/04/2022
Registered office address changed from Campbell Dallas Limited Titanium 1 Kings Inch Place Renfrew PA4 8WF Scotland to Titanium 1 Kings Inch Place Renfrew PA4 8WF on 2022-04-11
dot icon24/02/2022
Accounts for a dormant company made up to 2021-06-30
dot icon05/05/2021
Confirmation statement made on 2021-04-09 with no updates
dot icon13/01/2021
Accounts for a dormant company made up to 2020-06-30
dot icon06/05/2020
Confirmation statement made on 2020-04-09 with no updates
dot icon17/02/2020
Accounts for a dormant company made up to 2019-06-30
dot icon17/04/2019
Confirmation statement made on 2019-04-09 with no updates
dot icon16/04/2019
Registered office address changed from C/O Campbell Dallas Llp Titanium 1 Kings Inch Place Renfrew PA4 8WF to Campbell Dallas Limited Titanium 1 Kings Inch Place Renfrew PA4 8WF on 2019-04-16
dot icon25/02/2019
Accounts for a dormant company made up to 2018-06-30
dot icon17/04/2018
Confirmation statement made on 2018-04-09 with no updates
dot icon07/12/2017
Accounts for a dormant company made up to 2017-06-30
dot icon12/04/2017
Confirmation statement made on 2017-04-09 with updates
dot icon04/10/2016
Accounts for a dormant company made up to 2016-06-30
dot icon29/04/2016
Annual return made up to 2016-04-09 with full list of shareholders
dot icon15/10/2015
Accounts for a dormant company made up to 2015-06-30
dot icon08/05/2015
Annual return made up to 2015-04-09 with full list of shareholders
dot icon16/03/2015
Accounts for a dormant company made up to 2014-06-30
dot icon16/04/2014
Annual return made up to 2014-04-09 with full list of shareholders
dot icon27/01/2014
Accounts for a dormant company made up to 2013-06-30
dot icon17/04/2013
Annual return made up to 2013-04-09 with full list of shareholders
dot icon17/04/2013
Registered office address changed from C/O Campbell Dallas Llp Titanium 1 King's Inch Place Glasgow G51 4BP Scotland on 2013-04-17
dot icon26/03/2013
Accounts for a dormant company made up to 2012-06-30
dot icon11/04/2012
Annual return made up to 2012-04-09 with full list of shareholders
dot icon07/03/2012
Accounts for a dormant company made up to 2011-06-30
dot icon13/09/2011
Registered office address changed from C/O Campbell Dallas Sherwood House, 7 Glasgow Road Paisley Renfrewshire PA1 3QS on 2011-09-13
dot icon04/05/2011
Director's details changed for Tania Hillman on 2011-04-11
dot icon04/05/2011
Director's details changed for Terence Michael Hillman on 2011-04-11
dot icon04/05/2011
Secretary's details changed for Jean Elizabeth Hillman on 2011-04-11
dot icon04/05/2011
Annual return made up to 2011-04-09
dot icon16/03/2011
Accounts for a dormant company made up to 2010-06-30
dot icon21/05/2010
Annual return made up to 2010-04-09 with full list of shareholders
dot icon08/10/2009
Accounts for a dormant company made up to 2009-06-30
dot icon01/10/2009
Return made up to 09/04/09; full list of members
dot icon23/09/2008
Accounts for a dormant company made up to 2008-06-30
dot icon23/06/2008
Return made up to 09/04/08; no change of members
dot icon17/03/2008
Accounts for a dormant company made up to 2007-06-30
dot icon08/05/2007
Return made up to 09/04/07; no change of members
dot icon14/03/2007
Accounts for a dormant company made up to 2006-06-30
dot icon10/05/2006
Return made up to 09/04/06; full list of members
dot icon24/03/2006
Accounts for a dormant company made up to 2005-06-30
dot icon09/01/2006
Registered office changed on 09/01/06 from: c/o macmillan & co 98 west george street glasgow G2 1PJ
dot icon03/05/2005
Return made up to 09/04/05; full list of members
dot icon25/08/2004
Accounts for a dormant company made up to 2004-06-30
dot icon28/04/2004
Return made up to 09/04/04; full list of members
dot icon01/04/2004
Accounts for a dormant company made up to 2003-06-30
dot icon06/09/2003
Registered office changed on 06/09/03 from: 98 west george street glasgow G2 1PJ
dot icon30/04/2003
Return made up to 09/04/03; full list of members
dot icon25/03/2003
Accounts for a dormant company made up to 2002-06-30
dot icon30/04/2002
Accounts for a dormant company made up to 2001-06-30
dot icon22/04/2002
Return made up to 09/04/02; full list of members
dot icon08/05/2001
Return made up to 09/04/01; full list of members
dot icon23/04/2001
Accounts for a dormant company made up to 2000-06-30
dot icon26/04/2000
Accounts for a dormant company made up to 1999-06-30
dot icon18/04/2000
Return made up to 09/04/00; full list of members
dot icon19/07/1999
Return made up to 09/04/99; full list of members
dot icon31/03/1999
Accounts for a small company made up to 1998-06-30
dot icon17/06/1998
Return made up to 09/04/98; full list of members
dot icon22/05/1998
New director appointed
dot icon08/05/1997
New director appointed
dot icon01/05/1997
Accounting reference date extended from 30/04/98 to 30/06/98
dot icon22/04/1997
Secretary resigned
dot icon22/04/1997
Director resigned
dot icon22/04/1997
New secretary appointed
dot icon09/04/1997
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
09/04/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
2.00
-
0.00
2.00
-
2022
-
2.00
-
0.00
2.00
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hillman, Tania
Director
14/05/1998 - Present
52
Mr Terence Michael Hillman
Director
09/04/1997 - Present
59

Persons with Significant Control

2
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 BIG BEN SCOTCH WHISKY COMPANY LIMITED

BIG BEN SCOTCH WHISKY COMPANY LIMITED is an(a) Active company incorporated on 09/04/1997 with the registered office located at Angus Dundee - Coatbridge, 288 Main Street, Coatbridge ML5 3HH. 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 BIG BEN SCOTCH WHISKY COMPANY LIMITED?

toggle

BIG BEN SCOTCH WHISKY COMPANY LIMITED is currently Active. It was registered on 09/04/1997 .

Where is BIG BEN SCOTCH WHISKY COMPANY LIMITED located?

toggle

BIG BEN SCOTCH WHISKY COMPANY LIMITED is registered at Angus Dundee - Coatbridge, 288 Main Street, Coatbridge ML5 3HH.

What does BIG BEN SCOTCH WHISKY COMPANY LIMITED do?

toggle

BIG BEN SCOTCH WHISKY COMPANY LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for BIG BEN SCOTCH WHISKY COMPANY LIMITED?

toggle

The latest filing was on 10/04/2026: Confirmation statement made on 2026-04-09 with no updates.