ARDBEG LIMITED
EDINBURGH JOHN CRABBIE AND COMPANY LIMITED

Hellopages » City of Edinburgh » City of Edinburgh » EH1 3AT

Company number SC146992
Status Active
Incorporation Date 14 October 1993
Company Type Private Limited Company
Address THE CUBE, 45 LEITH STREET, EDINBURGH, EH1 3AT
Home Country United Kingdom
Nature of Business 11010 - Distilling, rectifying and blending of spirits
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are Accounts for a dormant company made up to 31 December 2015; Confirmation statement made on 11 July 2016 with updates; Accounts for a dormant company made up to 31 December 2014. The most likely internet sites of ARDBEG LIMITED are www.ardbeg.co.uk, and www.ardbeg.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and twelve months. Ardbeg Limited is a Private Limited Company. The company registration number is SC146992. Ardbeg Limited has been working since 14 October 1993. The present status of the company is Active. The registered address of Ardbeg Limited is The Cube 45 Leith Street Edinburgh Eh1 3at. . FLEMING, Martha Jayne is a Secretary of the company. FLEMING, Martha Jayne is a Director of the company. Secretary CULLEN, Peter Beszant has been resigned. Secretary MACDONALD, Alison Erica has been resigned. Secretary MACKINNON, Iain Lachlan has been resigned. Nominee Secretary REID, Brian has been resigned. Director BROWN, Simon Thomas David has been resigned. Director DARBYSHIRE, Peter Michael Arvor has been resigned. Director FYFE, James Hood has been resigned. Director HAMILTON, Iain Lindsay has been resigned. Nominee Director REID, Brian has been resigned. The company operates in "Distilling, rectifying and blending of spirits".


Current Directors

Secretary
FLEMING, Martha Jayne
Appointed Date: 01 June 2005

Director
FLEMING, Martha Jayne
Appointed Date: 14 August 2009
58 years old

Resigned Directors

Secretary
CULLEN, Peter Beszant
Resigned: 25 June 1996
Appointed Date: 19 January 1994

Secretary
MACDONALD, Alison Erica
Resigned: 31 May 2005
Appointed Date: 25 June 1996

Secretary
MACKINNON, Iain Lachlan
Resigned: 19 January 1994
Appointed Date: 14 October 1993

Nominee Secretary
REID, Brian
Resigned: 14 October 1993
Appointed Date: 14 October 1993

Director
BROWN, Simon Thomas David
Resigned: 19 January 1994
Appointed Date: 14 October 1993
65 years old

Director
DARBYSHIRE, Peter Michael Arvor
Resigned: 06 July 1998
Appointed Date: 07 June 1996
74 years old

Director
FYFE, James Hood
Resigned: 18 October 1996
Appointed Date: 19 January 1994
84 years old

Director
HAMILTON, Iain Lindsay
Resigned: 14 August 2009
Appointed Date: 03 July 1998
70 years old

Nominee Director
REID, Brian
Resigned: 14 October 1993
Appointed Date: 14 October 1993

Persons With Significant Control

Macdonald & Muir Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ARDBEG LIMITED Events

01 Oct 2016
Accounts for a dormant company made up to 31 December 2015
27 Jul 2016
Confirmation statement made on 11 July 2016 with updates
30 Sep 2015
Accounts for a dormant company made up to 31 December 2014
23 Jul 2015
Annual return made up to 11 July 2015 with full list of shareholders
Statement of capital on 2015-07-23
  • GBP 100

20 Aug 2014
Accounts for a dormant company made up to 31 December 2013
...
... and 73 more events
28 Oct 1993
Secretary resigned;new secretary appointed

28 Oct 1993
Director resigned;new director appointed

19 Oct 1993
Director resigned

19 Oct 1993
Secretary resigned

14 Oct 1993
Incorporation