DARK MATTER DISTILLERS LIMITED

Register to unlock more data on OkredoRegister

DARK MATTER DISTILLERS LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

SC425684

Incorporation date

07/06/2012

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Begbies Traynor (Central) Llp, 7 Queens Gardens, Aberdeen AB15 4YDCopy
copy info iconCopy
See on map
Latest events (Record since 07/06/2012)
dot icon26/09/2024
Court order in a winding-up (& Court Order attachment)
dot icon26/09/2024
Registered office address changed from Site 5 Burn O'bennie Road Banchory Kincardineshire AB31 5NN Scotland to C/O Begbies Traynor (Central) Llp 7 Queens Gardens Aberdeen AB15 4YD on 2024-09-26
dot icon27/06/2024
Termination of appointment of John Michael Brett as a director on 2024-06-19
dot icon27/06/2024
Termination of appointment of Andrew Arthur Laing as a director on 2024-06-19
dot icon27/06/2024
Termination of appointment of Hugh Wilson Mcintosh Little as a director on 2024-06-19
dot icon27/06/2024
Termination of appointment of Stephen Christopher Alexander Docherty as a director on 2024-06-19
dot icon27/06/2024
Termination of appointment of William John Rattray as a director on 2024-06-19
dot icon20/06/2024
Confirmation statement made on 2024-06-07 with no updates
dot icon25/03/2024
Total exemption full accounts made up to 2023-06-30
dot icon20/06/2023
Confirmation statement made on 2023-06-07 with no updates
dot icon30/03/2023
Total exemption full accounts made up to 2022-06-30
dot icon07/06/2022
Confirmation statement made on 2022-06-07 with no updates
dot icon31/03/2022
Total exemption full accounts made up to 2021-06-30
dot icon18/06/2021
Confirmation statement made on 2021-06-07 with no updates
dot icon18/03/2021
Total exemption full accounts made up to 2020-06-30
dot icon19/06/2020
Confirmation statement made on 2020-06-07 with updates
dot icon16/03/2020
Total exemption full accounts made up to 2019-06-30
dot icon17/06/2019
07/06/19 Statement of Capital gbp 2564.1020
dot icon25/03/2019
Total exemption full accounts made up to 2018-06-30
dot icon26/10/2018
Appointment of Mr John Michael Brett as a director on 2018-10-15
dot icon24/10/2018
Appointment of Mr Andrew Arthur Laing as a director on 2018-10-15
dot icon24/10/2018
Appointment of Mr Stephen Christopher Alexander Docherty as a director on 2018-10-15
dot icon24/10/2018
Appointment of Mr William John Rattray as a director on 2018-10-15
dot icon20/06/2018
Confirmation statement made on 2018-06-07 with no updates
dot icon22/01/2018
Total exemption full accounts made up to 2017-06-30
dot icon05/07/2017
Confirmation statement made on 2017-06-07 with updates
dot icon04/07/2017
Cessation of John Ewen as a person with significant control on 2016-06-22
dot icon04/07/2017
Notification of John Ewen as a person with significant control on 2016-04-06
dot icon04/07/2017
Notification of James Ewen as a person with significant control on 2016-04-06
dot icon26/01/2017
Total exemption small company accounts made up to 2016-06-30
dot icon08/07/2016
Annual return made up to 2016-06-07 with full list of shareholders
dot icon05/07/2016
Statement of capital following an allotment of shares on 2016-06-22
dot icon29/06/2016
Sub-division of shares on 2016-06-22
dot icon29/06/2016
Resolutions
dot icon29/06/2016
Resolutions
dot icon28/06/2016
Appointment of Mr Hugh Wilson Mcintosh Little as a director on 2016-06-22
dot icon28/06/2016
Statement of capital following an allotment of shares on 2016-06-22
dot icon15/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon27/10/2015
Registration of charge SC4256840001, created on 2015-10-21
dot icon15/10/2015
Registered office address changed from C/O James Ewen 43 Bonnymuir Place Aberdeen AB15 5NJ to Site 5 Burn O'bennie Road Banchory Kincardineshire AB31 5NN on 2015-10-15
dot icon04/08/2015
Annual return made up to 2015-06-07 with full list of shareholders
dot icon12/01/2015
Total exemption small company accounts made up to 2014-06-30
dot icon18/06/2014
Annual return made up to 2014-06-07 with full list of shareholders
dot icon15/10/2013
Accounts for a dormant company made up to 2013-06-30
dot icon22/07/2013
Annual return made up to 2013-06-07 with full list of shareholders
dot icon03/07/2012
Director's details changed for Managing Director James Ewen on 2012-07-02
dot icon27/06/2012
Director's details changed for Managing Director James Ewen on 2012-06-26
dot icon18/06/2012
Director's details changed for Managing Director James Ewen on 2012-06-16
dot icon07/06/2012
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
30/06/2023
dot iconNext confirmation date
07/06/2025
dot iconLast change occurred
30/06/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2023
dot iconNext account date
30/06/2024
dot iconNext due on
31/03/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
6
102.41K
-
0.00
115.14K
-
2022
9
71.78K
-
0.00
97.63K
-
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ewen, James
Director
07/06/2012 - Present
4
Little, Hugh Wilson Mcintosh
Director
22/06/2016 - 19/06/2024
38
Rattray, William John
Director
15/10/2018 - 19/06/2024
20
Brett, John Michael
Director
15/10/2018 - 19/06/2024
26
Laing, Andrew Arthur
Director
15/10/2018 - 19/06/2024
26

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

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DARK MATTER DISTILLERS LIMITED

DARK MATTER DISTILLERS LIMITED is an(a) Liquidation company incorporated on 07/06/2012 with the registered office located at C/O Begbies Traynor (Central) Llp, 7 Queens Gardens, Aberdeen AB15 4YD. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of DARK MATTER DISTILLERS LIMITED?

toggle

DARK MATTER DISTILLERS LIMITED is currently Liquidation. It was registered on 07/06/2012 .

Where is DARK MATTER DISTILLERS LIMITED located?

toggle

DARK MATTER DISTILLERS LIMITED is registered at C/O Begbies Traynor (Central) Llp, 7 Queens Gardens, Aberdeen AB15 4YD.

What does DARK MATTER DISTILLERS LIMITED do?

toggle

DARK MATTER DISTILLERS LIMITED operates in the Distilling rectifying and blending of spirits (11.01 - SIC 2007) sector.

What is the latest filing for DARK MATTER DISTILLERS LIMITED?

toggle

The latest filing was on 26/09/2024: Court order in a winding-up (& Court Order attachment).