THE WHISKY SAUCE COMPANY LIMITED
BROUGHTY FERRY SCOMAC LIMITED SCOMAC SEAFOODS LIMITED

Hellopages » Dundee City » Dundee City » DD5 1AJ

Company number SC150722
Status Active
Incorporation Date 6 May 1994
Company Type Private Limited Company
Address SPALDING HOUSE, 90-92 QUEEN STREET, BROUGHTY FERRY, DUNDEE, DD5 1AJ
Home Country United Kingdom
Nature of Business 46900 - Non-specialised wholesale trade
Phone, email, etc

Since the company registration eighty-five events have happened. The last three records are Annual return made up to 6 May 2016 with full list of shareholders Statement of capital on 2016-07-06 GBP 14,285 ; Total exemption small company accounts made up to 31 March 2016; Statement of capital following an allotment of shares on 30 June 2015 GBP 14,285 . The most likely internet sites of THE WHISKY SAUCE COMPANY LIMITED are www.thewhiskysaucecompany.co.uk, and www.the-whisky-sauce-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and six months. The Whisky Sauce Company Limited is a Private Limited Company. The company registration number is SC150722. The Whisky Sauce Company Limited has been working since 06 May 1994. The present status of the company is Active. The registered address of The Whisky Sauce Company Limited is Spalding House 90 92 Queen Street Broughty Ferry Dundee Dd5 1aj. . DAND, Alan Lindsay is a Director of the company. Secretary DAND, Alan Lindsay has been resigned. Secretary KIRK, Hugh Mcdonald has been resigned. Secretary THORNTONS WS has been resigned. Director CARNEGIE, Ivan James Grant has been resigned. Director CARNEGIE, James Derek Scott has been resigned. Director HUTCHESON, Iain Henderson has been resigned. The company operates in "Non-specialised wholesale trade".


Current Directors

Director
DAND, Alan Lindsay
Appointed Date: 15 November 2011
79 years old

Resigned Directors

Secretary
DAND, Alan Lindsay
Resigned: 15 November 2011
Appointed Date: 26 April 2004

Secretary
KIRK, Hugh Mcdonald
Resigned: 25 April 2004
Appointed Date: 17 January 2003

Secretary
THORNTONS WS
Resigned: 17 January 2003
Appointed Date: 06 May 1994

Director
CARNEGIE, Ivan James Grant
Resigned: 07 August 2000
Appointed Date: 06 May 1994
86 years old

Director
CARNEGIE, James Derek Scott
Resigned: 15 November 2011
Appointed Date: 17 January 2003
64 years old

Director
HUTCHESON, Iain Henderson
Resigned: 17 January 2003
Appointed Date: 07 August 2000
62 years old

THE WHISKY SAUCE COMPANY LIMITED Events

06 Jul 2016
Annual return made up to 6 May 2016 with full list of shareholders
Statement of capital on 2016-07-06
  • GBP 14,285

24 May 2016
Total exemption small company accounts made up to 31 March 2016
27 Jul 2015
Statement of capital following an allotment of shares on 30 June 2015
  • GBP 14,285

18 May 2015
Annual return made up to 6 May 2015 with full list of shareholders
Statement of capital on 2015-05-18
  • GBP 10,000

15 May 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 75 more events
10 Jan 1996
Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors

02 May 1995
Return made up to 06/05/95; full list of members

16 Jan 1995
Accounting reference date notified as 31/03

23 Jun 1994
Company name changed castlelaw (no.134) LIMITED\certificate issued on 24/06/94

06 May 1994
Incorporation

THE WHISKY SAUCE COMPANY LIMITED Charges

23 May 2013
Charge code SC15 0722 0001
Delivered: 29 May 2013
Status: Outstanding
Persons entitled: Carnegie Associates Limited
Description: Notification of addition to or amendment of charge…