DUNCAN TAYLOR SCOTCH WHISKY LIMITED
DUNCAN TAYLOR & COMPANY LIMITED

Hellopages » Aberdeen City » Aberdeen City » AB10 1FW

Company number SC036622
Status Active
Incorporation Date 5 July 1961
Company Type Private Limited Company
Address 34 ALBYN PLACE, ABERDEEN, AB10 1FW
Home Country United Kingdom
Nature of Business 46342 - Wholesale of wine, beer, spirits and other alcoholic beverages
Phone, email, etc

Since the company registration one hundred and seventeen events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Accounts for a small company made up to 31 December 2015; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-01-07 GBP 10,000 . The most likely internet sites of DUNCAN TAYLOR SCOTCH WHISKY LIMITED are www.duncantaylorscotchwhisky.co.uk, and www.duncan-taylor-scotch-whisky.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-four years and four months. The distance to to Dyce Rail Station is 5.1 miles; to Portlethen Rail Station is 5.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Duncan Taylor Scotch Whisky Limited is a Private Limited Company. The company registration number is SC036622. Duncan Taylor Scotch Whisky Limited has been working since 05 July 1961. The present status of the company is Active. The registered address of Duncan Taylor Scotch Whisky Limited is 34 Albyn Place Aberdeen Ab10 1fw. . STRONACHS SECRETARIES LIMITED is a Secretary of the company. SHAND, Euan Coutts is a Director of the company. Secretary GROSS, Stephen Jeremy has been resigned. Secretary MCLIMANS, Charles Patrick has been resigned. Secretary THOMSON, John Maxwell has been resigned. Secretary WALLENS, Elsie has been resigned. Secretary STRONACHS has been resigned. Director GELLES, Steven has been resigned. Director GOLDSTEIN, Stuart has been resigned. Director GORDON, Alan has been resigned. Director GROSS, John Jacob has been resigned. Director GROSS, Matthew Henry has been resigned. Director THOMSON, Eric has been resigned. Director THOMSON, John Maxwell has been resigned. Director WATT, Mark William has been resigned. The company operates in "Wholesale of wine, beer, spirits and other alcoholic beverages".


Current Directors

Secretary
STRONACHS SECRETARIES LIMITED
Appointed Date: 14 May 2008

Director
SHAND, Euan Coutts
Appointed Date: 31 January 2002
69 years old

Resigned Directors

Secretary
GROSS, Stephen Jeremy
Resigned: 29 April 1996
Appointed Date: 02 December 1991

Secretary
MCLIMANS, Charles Patrick
Resigned: 31 January 2002
Appointed Date: 11 October 2000

Secretary
THOMSON, John Maxwell
Resigned: 01 October 1992

Secretary
WALLENS, Elsie
Resigned: 01 May 2000
Appointed Date: 29 April 1996

Secretary
STRONACHS
Resigned: 14 May 2008
Appointed Date: 31 January 2002

Director
GELLES, Steven
Resigned: 31 January 2002
Appointed Date: 30 January 1996
68 years old

Director
GOLDSTEIN, Stuart
Resigned: 31 January 2002
Appointed Date: 30 January 1996
74 years old

Director
GORDON, Alan
Resigned: 23 March 2006
Appointed Date: 31 January 2002
63 years old

Director
GROSS, John Jacob
Resigned: 28 October 1998
116 years old

Director
GROSS, Matthew Henry
Resigned: 31 January 2002
Appointed Date: 30 January 1996
53 years old

Director
THOMSON, Eric
Resigned: 31 January 2002
Appointed Date: 01 June 2001
82 years old

Director
THOMSON, John Maxwell
Resigned: 01 October 1992
87 years old

Director
WATT, Mark William
Resigned: 30 May 2012
Appointed Date: 01 September 2009
45 years old

Persons With Significant Control

Duncan Taylor & Company Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

DUNCAN TAYLOR SCOTCH WHISKY LIMITED Events

06 Jan 2017
Confirmation statement made on 31 December 2016 with updates
27 Sep 2016
Accounts for a small company made up to 31 December 2015
07 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-07
  • GBP 10,000

03 Oct 2015
Accounts for a small company made up to 31 December 2014
10 Jun 2015
Auditor's resignation
...
... and 107 more events
04 Mar 1988
Full accounts made up to 31 December 1986
28 Feb 1988
Return made up to 31/12/87; full list of members

23 Feb 1987
Return made up to 31/12/86; full list of members
12 Feb 1987
Full accounts made up to 31 December 1985
05 Jul 1961
Certificate of incorporation

DUNCAN TAYLOR SCOTCH WHISKY LIMITED Charges

21 January 2008
Standard security
Delivered: 28 January 2008
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: 4 upper kirkgate, huntly ABN59106.
14 March 2007
Floating charge
Delivered: 3 April 2007
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) Limited
Description: Undertaking and all property and assets present and future…
5 March 2007
Floating charge
Delivered: 16 March 2007
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Undertaking and all property and assets present and future…
14 February 2002
Bond & floating charge
Delivered: 21 February 2002
Status: Satisfied on 25 November 2008
Persons entitled: Independent Merchant Securities Limited
Description: Undertaking and all property and assets present and future…
31 January 2002
Floating charge
Delivered: 13 February 2002
Status: Satisfied on 17 April 2007
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Undertaking and all property and assets present and future…
21 October 1998
Floating charge
Delivered: 28 October 1998
Status: Satisfied on 12 February 2001
Persons entitled: National Westminster Bank PLC
Description: Undertaking and all property and assets present and future…