CAPERDONICH DISTILLERY COMPANY LIMITED

Register to unlock more data on OkredoRegister

CAPERDONICH DISTILLERY COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC040951

Incorporation date

14/09/1964

Size

Dormant

Contacts

Registered address

Registered address

Kilmalid, Stirling Road, Dumbarton G82 2SSCopy
copy info iconCopy
See on map
Latest events (Record since 15/10/1986)
dot icon23/03/2026
Accounts for a dormant company made up to 2025-06-30
dot icon09/02/2026
Appointment of Benjamin Jean Albert Granger as a director on 2026-01-26
dot icon01/12/2025
Termination of appointment of Edward Fells as a director on 2025-11-28
dot icon01/12/2025
Appointment of Catherine Louise Thompson as a director on 2025-11-28
dot icon18/08/2025
Confirmation statement made on 2025-08-14 with no updates
dot icon19/03/2025
Accounts for a dormant company made up to 2024-06-30
dot icon14/08/2024
Confirmation statement made on 2024-08-14 with no updates
dot icon08/04/2024
Accounts for a dormant company made up to 2023-06-30
dot icon15/08/2023
Confirmation statement made on 2023-08-14 with no updates
dot icon14/02/2023
Accounts for a dormant company made up to 2022-06-30
dot icon19/10/2022
Director's details changed for Edward Fells on 2022-10-19
dot icon22/08/2022
Confirmation statement made on 2022-08-14 with no updates
dot icon31/03/2022
Termination of appointment of Stuart Macnab as a director on 2022-03-31
dot icon24/03/2022
Accounts for a dormant company made up to 2021-06-30
dot icon17/08/2021
Confirmation statement made on 2021-08-14 with no updates
dot icon17/08/2021
Change of details for Chivas Brothers Limited as a person with significant control on 2016-04-06
dot icon06/04/2021
Accounts for a dormant company made up to 2020-06-30
dot icon23/02/2021
Director's details changed for Edward Fells on 2020-12-07
dot icon01/10/2020
Appointment of Edward Fells as a director on 2020-10-01
dot icon01/10/2020
Termination of appointment of Vincent Turpin as a director on 2020-09-30
dot icon21/08/2020
Confirmation statement made on 2020-08-14 with no updates
dot icon12/08/2020
Change of details for Chivas Brothers Limited as a person with significant control on 2016-04-06
dot icon02/07/2020
Director's details changed for Mr Stuart Macnab on 2020-07-01
dot icon01/07/2020
Registered office address changed from 111/113 Renfrew Road Paisley PA3 4DY to Kilmalid Stirling Road Dumbarton G82 2SS on 2020-07-01
dot icon01/07/2020
Change of details for Chivas Brothers Limited as a person with significant control on 2020-07-01
dot icon16/03/2020
Accounts for a dormant company made up to 2019-06-30
dot icon06/01/2020
Appointment of Stuart Andrew Ferrie Mckechnie as a director on 2019-12-11
dot icon26/08/2019
Confirmation statement made on 2019-08-14 with no updates
dot icon20/03/2019
Accounts for a dormant company made up to 2018-06-30
dot icon27/08/2018
Confirmation statement made on 2018-08-14 with no updates
dot icon04/01/2018
Accounts for a dormant company made up to 2017-06-30
dot icon04/09/2017
Appointment of Vincent Turpin as a director on 2017-09-01
dot icon04/09/2017
Termination of appointment of Herve Denis Michel Fetter as a director on 2017-08-31
dot icon24/08/2017
Confirmation statement made on 2017-08-14 with no updates
dot icon22/03/2017
Accounts for a dormant company made up to 2016-06-30
dot icon23/08/2016
Confirmation statement made on 2016-08-14 with updates
dot icon24/03/2016
Accounts for a dormant company made up to 2015-06-30
dot icon02/09/2015
Annual return made up to 2015-08-14 with full list of shareholders
dot icon25/03/2015
Accounts for a dormant company made up to 2014-06-30
dot icon20/08/2014
Annual return made up to 2014-08-14 with full list of shareholders
dot icon26/03/2014
Accounts for a dormant company made up to 2013-06-30
dot icon19/08/2013
Annual return made up to 2013-08-14 with full list of shareholders
dot icon22/03/2013
Accounts for a dormant company made up to 2012-06-30
dot icon30/08/2012
Annual return made up to 2012-08-14 with full list of shareholders
dot icon22/03/2012
Accounts for a dormant company made up to 2011-06-30
dot icon15/08/2011
Annual return made up to 2011-08-14 with full list of shareholders
dot icon24/02/2011
Termination of appointment of Stuart Macnab as a secretary
dot icon24/02/2011
Termination of appointment of Jane Egan as a secretary
dot icon22/02/2011
Accounts for a dormant company made up to 2010-06-30
dot icon16/08/2010
Annual return made up to 2010-08-14 with full list of shareholders
dot icon16/03/2010
Accounts for a dormant company made up to 2009-06-30
dot icon17/08/2009
Return made up to 14/08/09; full list of members
dot icon04/04/2009
Accounts for a dormant company made up to 2008-06-30
dot icon22/10/2008
Appointment terminated director anthony schofield
dot icon22/10/2008
Director appointed herve denis michel fetter
dot icon06/10/2008
Return made up to 14/08/08; full list of members
dot icon14/03/2008
Secretary appointed stuart macnab
dot icon12/12/2007
Full accounts made up to 2007-06-30
dot icon20/08/2007
Return made up to 14/08/07; full list of members
dot icon21/05/2007
Amended full accounts made up to 2006-06-30
dot icon07/09/2006
Return made up to 14/08/06; full list of members
dot icon13/07/2006
Accounts for a dormant company made up to 2006-06-30
dot icon21/04/2006
Secretary resigned
dot icon21/04/2006
New secretary appointed
dot icon04/11/2005
Accounts for a dormant company made up to 2005-06-30
dot icon16/08/2005
Return made up to 14/08/05; full list of members
dot icon26/05/2005
Accounting reference date extended from 31/12/04 to 30/06/05
dot icon22/10/2004
Accounts for a dormant company made up to 2003-12-31
dot icon26/08/2004
Return made up to 14/08/04; full list of members
dot icon28/10/2003
Accounts for a dormant company made up to 2002-12-31
dot icon08/09/2003
Return made up to 14/08/03; full list of members
dot icon09/07/2003
Director's particulars changed
dot icon23/08/2002
Return made up to 14/08/02; full list of members
dot icon17/01/2002
Accounting reference date extended from 30/06/02 to 31/12/02
dot icon05/10/2001
Accounts for a dormant company made up to 2001-06-30
dot icon16/08/2001
Return made up to 14/08/01; full list of members
dot icon20/07/2001
New secretary appointed;new director appointed
dot icon20/07/2001
Secretary resigned;director resigned
dot icon07/11/2000
Accounts for a dormant company made up to 2000-06-30
dot icon03/10/2000
Return made up to 14/08/00; full list of members
dot icon12/07/2000
New director appointed
dot icon12/04/2000
Director resigned
dot icon14/01/2000
Accounts for a dormant company made up to 1999-06-30
dot icon08/09/1999
Return made up to 14/08/99; full list of members
dot icon08/09/1999
Location of register of members address changed
dot icon04/02/1999
Accounts for a dormant company made up to 1998-06-30
dot icon18/08/1998
Return made up to 14/08/98; full list of members
dot icon17/04/1998
Accounts for a dormant company made up to 1997-06-30
dot icon22/08/1997
Return made up to 14/08/97; full list of members
dot icon15/04/1997
Accounts for a dormant company made up to 1996-06-30
dot icon03/04/1997
Registered office changed on 03/04/97 from: 51A frederick street edinburgh EH2 1LH
dot icon26/08/1996
Return made up to 14/08/96; full list of members
dot icon13/03/1996
Director's particulars changed
dot icon23/01/1996
Accounting reference date extended from 31/01 to 30/06
dot icon23/01/1996
Secretary resigned;new secretary appointed;director resigned
dot icon10/10/1995
Accounts for a dormant company made up to 1995-01-31
dot icon07/09/1995
Return made up to 14/08/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon22/11/1994
Accounts for a dormant company made up to 1994-01-31
dot icon24/10/1994
Director's particulars changed
dot icon14/09/1994
New director appointed
dot icon15/08/1994
Return made up to 14/08/94; full list of members
dot icon14/01/1994
Secretary resigned
dot icon14/01/1994
New secretary appointed;director resigned
dot icon27/08/1993
Return made up to 14/08/93; full list of members
dot icon26/08/1993
Accounts for a dormant company made up to 1993-01-31
dot icon06/08/1993
New director appointed
dot icon06/08/1993
New director appointed
dot icon06/08/1993
Director resigned
dot icon08/09/1992
Return made up to 14/08/92; no change of members
dot icon07/09/1992
Accounts for a dormant company made up to 1992-01-31
dot icon07/09/1992
Resolutions
dot icon07/09/1992
Resolutions
dot icon17/09/1991
Return made up to 14/08/91; full list of members
dot icon17/09/1991
-
dot icon05/09/1991
Accounts for a dormant company made up to 1991-01-31
dot icon11/09/1990
Accounts for a dormant company made up to 1990-01-31
dot icon11/09/1990
Return made up to 14/08/90; full list of members
dot icon02/05/1990
Registered office changed on 02/05/90 from: 45 fredrick street edinburgh EH2 1EP
dot icon04/04/1990
Director resigned
dot icon06/09/1989
Return made up to 04/08/89; full list of members
dot icon06/09/1989
Accounts for a dormant company made up to 1989-01-31
dot icon05/09/1988
Return made up to 04/08/88; full list of members
dot icon05/09/1988
Accounts made up to 1988-01-31
dot icon28/10/1987
Accounting reference date extended from 31/07 to 31/01
dot icon01/10/1987
Accounts made up to 1987-01-31
dot icon01/10/1987
Return made up to 04/09/87; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon15/10/1986
Accounts for a dormant company made up to 1986-01-31
dot icon15/10/1986
Return made up to 26/09/86; full list of members

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
14/08/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Granger Benjamin Jean Albert
Director
26/01/2026 - Present
114
Schofield, Anthony
Director
07/04/2000 - 30/09/2008
167
Macnab, Stuart
Director
23/07/2001 - 31/03/2022
137
Malcolm, Joanne Elizabeth
Director
01/09/1994 - 23/07/2001
27
Mcwatters, Alan William
Director
01/07/1993 - 07/04/2000
19

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 CAPERDONICH DISTILLERY COMPANY LIMITED

CAPERDONICH DISTILLERY COMPANY LIMITED is an(a) Active company incorporated on 14/09/1964 with the registered office located at Kilmalid, Stirling Road, Dumbarton G82 2SS. There are currently 3 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 CAPERDONICH DISTILLERY COMPANY LIMITED?

toggle

CAPERDONICH DISTILLERY COMPANY LIMITED is currently Active. It was registered on 14/09/1964 .

Where is CAPERDONICH DISTILLERY COMPANY LIMITED located?

toggle

CAPERDONICH DISTILLERY COMPANY LIMITED is registered at Kilmalid, Stirling Road, Dumbarton G82 2SS.

What does CAPERDONICH DISTILLERY COMPANY LIMITED do?

toggle

CAPERDONICH DISTILLERY COMPANY LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for CAPERDONICH DISTILLERY COMPANY LIMITED?

toggle

The latest filing was on 23/03/2026: Accounts for a dormant company made up to 2025-06-30.