THE COMBINATION OF ROTHES DISTILLERS LIMITED
MORAY

Hellopages » Moray » Moray » AB38 7BW

Company number SC150661
Status Active
Incorporation Date 4 May 1994
Company Type Private Limited Company
Address NORTH STREET, ROTHES, MORAY, MORAYSHIRE, AB38 7BW
Home Country United Kingdom
Nature of Business 10910 - Manufacture of prepared feeds for farm animals, 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration one hundred and eighteen events have happened. The last three records are Annual return made up to 3 May 2016 with full list of shareholders Statement of capital on 2016-05-20 GBP 1,000,000 ; Full accounts made up to 31 July 2015; Annual return made up to 3 May 2015 with full list of shareholders Statement of capital on 2015-05-19 GBP 1,000,000 . The most likely internet sites of THE COMBINATION OF ROTHES DISTILLERS LIMITED are www.thecombinationofrothesdistillers.co.uk, and www.the-combination-of-rothes-distillers.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and five months. The Combination of Rothes Distillers Limited is a Private Limited Company. The company registration number is SC150661. The Combination of Rothes Distillers Limited has been working since 04 May 1994. The present status of the company is Active. The registered address of The Combination of Rothes Distillers Limited is North Street Rothes Moray Morayshire Ab38 7bw. . MACLAY MURRAY & SPENS LLP is a Nominee Secretary of the company. JONES, Fiona Mary is a Director of the company. LOBAR, Paul Telford is a Director of the company. MACWILLIAM, Graham Peter is a Director of the company. MALCOLM, David Alexander Dennis is a Director of the company. SINCLAIR, Derek Neil is a Director of the company. WALKER, William James is a Director of the company. WINCHESTER, Alan John is a Director of the company. Nominee Secretary MACLAY MURRAY & SPENS LLP has been resigned. Director BATHGATE, George Nichol, Dr has been resigned. Director BLAKE, Elaine has been resigned. Director CAMERON, Brian William has been resigned. Director CAMPBELL, Iain has been resigned. Director FULLER, Jonathan Andrew has been resigned. Director GILLIES, Robin Peter has been resigned. Director HARDISTY, Paul has been resigned. Director HUTCHEON, Graham Robert has been resigned. Director LAMB, William Ramsay has been resigned. Director LOCHHEAD, Iain Macgregor has been resigned. Director LOGAN, James Ritchie has been resigned. Director MACGREGOR, Niall Mcall has been resigned. Director MACWILLIAM, Graham Peter has been resigned. Director MALCOLM, Dennis David Alexander has been resigned. Director MCGREGOR, William James has been resigned. Director MCSHANE, Edward has been resigned. Director ROBERTSON, William Stuart has been resigned. Director WATSON, John Graham has been resigned. Nominee Director VINDEX LIMITED has been resigned. Nominee Director VINDEX SERVICES LIMITED has been resigned. The company operates in "Manufacture of prepared feeds for farm animals".


Current Directors

Nominee Secretary
MACLAY MURRAY & SPENS LLP
Appointed Date: 15 August 2006

Director
JONES, Fiona Mary
Appointed Date: 30 April 2014
57 years old

Director
LOBAR, Paul Telford
Appointed Date: 30 April 2014
57 years old

Director
MACWILLIAM, Graham Peter
Appointed Date: 09 August 2006
60 years old

Director
MALCOLM, David Alexander Dennis
Appointed Date: 15 August 2006
79 years old

Director
SINCLAIR, Derek Neil
Appointed Date: 15 August 2006
58 years old

Director
WALKER, William James
Appointed Date: 21 November 2008
80 years old

Director
WINCHESTER, Alan John
Appointed Date: 28 April 2015
67 years old

Resigned Directors

Nominee Secretary
MACLAY MURRAY & SPENS LLP
Resigned: 15 August 2006
Appointed Date: 04 May 1994

Director
BATHGATE, George Nichol, Dr
Resigned: 19 May 1998
Appointed Date: 07 February 1997
82 years old

Director
BLAKE, Elaine
Resigned: 30 September 2004
Appointed Date: 14 November 2001
54 years old

Director
CAMERON, Brian William
Resigned: 30 June 2000
Appointed Date: 16 November 1999
66 years old

Director
CAMPBELL, Iain
Resigned: 30 April 2014
Appointed Date: 30 September 2004
70 years old

Director
FULLER, Jonathan Andrew
Resigned: 19 November 1999
Appointed Date: 17 September 1998
64 years old

Director
GILLIES, Robin Peter
Resigned: 15 August 2006
Appointed Date: 27 November 2003
68 years old

Director
HARDISTY, Paul
Resigned: 27 April 2001
Appointed Date: 03 July 2000
66 years old

Director
HUTCHEON, Graham Robert
Resigned: 27 November 2003
Appointed Date: 12 February 1998
62 years old

Director
LAMB, William Ramsay
Resigned: 28 April 2015
Appointed Date: 01 January 2001
67 years old

Director
LOCHHEAD, Iain Macgregor
Resigned: 30 April 2014
Appointed Date: 13 April 2011
63 years old

Director
LOGAN, James Ritchie
Resigned: 07 December 1998
Appointed Date: 31 July 1996
84 years old

Director
MACGREGOR, Niall Mcall
Resigned: 03 July 2000
Appointed Date: 19 May 1998
80 years old

Director
MACWILLIAM, Graham Peter
Resigned: 09 August 2006
Appointed Date: 18 July 2000
60 years old

Director
MALCOLM, Dennis David Alexander
Resigned: 08 June 1999
Appointed Date: 07 February 1997
79 years old

Director
MCGREGOR, William James
Resigned: 01 February 1998
Appointed Date: 31 July 1996
75 years old

Director
MCSHANE, Edward
Resigned: 14 November 2001
Appointed Date: 07 December 1998
53 years old

Director
ROBERTSON, William Stuart
Resigned: 12 February 1998
Appointed Date: 07 February 1997
89 years old

Director
WATSON, John Graham
Resigned: 13 December 2000
Appointed Date: 08 June 1999
79 years old

Nominee Director
VINDEX LIMITED
Resigned: 31 July 1996
Appointed Date: 04 May 1994

Nominee Director
VINDEX SERVICES LIMITED
Resigned: 31 July 1996
Appointed Date: 04 May 1994

THE COMBINATION OF ROTHES DISTILLERS LIMITED Events

20 May 2016
Annual return made up to 3 May 2016 with full list of shareholders
Statement of capital on 2016-05-20
  • GBP 1,000,000

29 Apr 2016
Full accounts made up to 31 July 2015
19 May 2015
Annual return made up to 3 May 2015 with full list of shareholders
Statement of capital on 2015-05-19
  • GBP 1,000,000

19 May 2015
Appointment of Alan John Winchester as a director on 28 April 2015
19 May 2015
Termination of appointment of William Ramsay Lamb as a director on 28 April 2015
...
... and 108 more events
03 Jul 1995
Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors

09 May 1995
Return made up to 04/05/95; full list of members
20 Jun 1994
Company name changed m m & s (2215) LIMITED\certificate issued on 21/06/94

20 Jun 1994
Company name changed\certificate issued on 20/06/94
04 May 1994
Incorporation

THE COMBINATION OF ROTHES DISTILLERS LIMITED Charges

26 October 1998
Bond & floating charge
Delivered: 12 November 1998
Status: Satisfied on 1 April 2011
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…