COPPER DOG WHISKY LIMITED
STIRLING CRAIGELLACHIE I. P. LIMITED

Hellopages » Stirling » Stirling » FK9 4TU

Company number SC458271
Status Active
Incorporation Date 3 September 2013
Company Type Private Limited Company
Address FORSYTH HOUSE, LOMOND COURT CASTLE BUSINESS PARK, STIRLING, FK9 4TU
Home Country United Kingdom
Nature of Business 55100 - Hotels and similar accommodation
Phone, email, etc

Since the company registration twenty-three events have happened. The last three records are Confirmation statement made on 3 September 2016 with updates; Appointment of Mr Andrew John Fennell as a director on 15 April 2016; Appointment of Andrew Torrance as a director on 15 April 2016. The most likely internet sites of COPPER DOG WHISKY LIMITED are www.copperdogwhisky.co.uk, and www.copper-dog-whisky.co.uk. The predicted number of employees is 1 to 10. The company’s age is twelve years and two months. Copper Dog Whisky Limited is a Private Limited Company. The company registration number is SC458271. Copper Dog Whisky Limited has been working since 03 September 2013. The present status of the company is Active. The registered address of Copper Dog Whisky Limited is Forsyth House Lomond Court Castle Business Park Stirling Fk9 4tu. . ADAM, Piers Benedict is a Director of the company. CLARKE, Tanya Maria is a Director of the company. FENNELL, Andrew John is a Director of the company. TORRANCE, Andrew is a Director of the company. Secretary COSEC LIMITED has been resigned. Director MCMEEKIN, James Stuart has been resigned. Director COSEC LIMITED has been resigned. The company operates in "Hotels and similar accommodation".


Current Directors

Director
ADAM, Piers Benedict
Appointed Date: 03 September 2013
61 years old

Director
CLARKE, Tanya Maria
Appointed Date: 15 April 2016
51 years old

Director
FENNELL, Andrew John
Appointed Date: 15 April 2016
58 years old

Director
TORRANCE, Andrew
Appointed Date: 15 April 2016
46 years old

Resigned Directors

Secretary
COSEC LIMITED
Resigned: 03 September 2013
Appointed Date: 03 September 2013

Director
MCMEEKIN, James Stuart
Resigned: 03 September 2013
Appointed Date: 03 September 2013
58 years old

Director
COSEC LIMITED
Resigned: 03 September 2013
Appointed Date: 03 September 2013

Persons With Significant Control

Diageo Great Britan Limited
Notified on: 2 September 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

Orange Autumn Limited
Notified on: 2 September 2016
Nature of control: Ownership of shares – More than 50% but less than 75%

COPPER DOG WHISKY LIMITED Events

21 Oct 2016
Confirmation statement made on 3 September 2016 with updates
12 May 2016
Appointment of Mr Andrew John Fennell as a director on 15 April 2016
12 May 2016
Appointment of Andrew Torrance as a director on 15 April 2016
22 Apr 2016
Statement of capital following an allotment of shares on 15 April 2016
  • GBP 1.42858

22 Apr 2016
Appointment of Tanya Maria Clarke as a director on 15 April 2016
...
... and 13 more events
03 Sep 2013
Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland on 3 September 2013
03 Sep 2013
Termination of appointment of James Mcmeekin as a director
03 Sep 2013
Termination of appointment of Cosec Limited as a director
03 Sep 2013
Termination of appointment of Cosec Limited as a secretary
03 Sep 2013
Incorporation
Statement of capital on 2013-09-03
  • GBP 1

COPPER DOG WHISKY LIMITED Charges

27 January 2014
Charge code SC45 8271 0001
Delivered: 6 February 2014
Status: Satisfied on 18 December 2015
Persons entitled: Bank of Scotland PLC
Description: Notification of addition to or amendment of charge…