Finnieston Distillery Company Limited

General information

Name:

Finnieston Distillery Company Ltd

Office Address:

C/o Wri Associates Ltd Third Floor, Turnberry House 175 West George Street G2 2LB Glasgow

Number: SC455150

Incorporation date: 2013-07-23

Dissolution date: 2020-10-20

End of financial year: 30 June

Category: Private Limited Company

Status: Dissolved

Contact information

Phones:

Emails:

  • info@dram2o.co.uk

Website

www.dram2o.co.uk

Description

Data updated on:

Finnieston Distillery Company started conducting its operations in the year 2013 as a Private Limited Company under the ID SC455150. The company's head office was located in Glasgow at C/o Wri Associates Ltd Third Floor, Turnberry House. This Finnieston Distillery Company Limited firm had been operating offering its services for seven years. The business name of the company was changed in 2017 to Finnieston Distillery Company Limited. This business former name was Dram2o.

According to this firm's executives list, there were eleven directors to name just a few: James C., Paul M. and Scott K..

Neil P. was the individual who had control over this firm, had substantial control or influence over the company.

  • Previous company's names
  • Finnieston Distillery Company Limited 2017-04-10
  • Dram2o Ltd 2013-07-23

Trade marks

Trademark UK00003200087
Trademark image:-
Trademark name:Auld Alliance
Status:Registered
Filing date:2016-12-02
Date of entry in register:2017-03-31
Renewal date:2026-12-02
Owner name:Dram2o Ltd
Owner address:5, Newton Place, 5, Newton Place, Glasgow, United Kingdom, G3 7PR
Trademark UK00003016069
Trademark image:-
Trademark name:DRAM ORACH
Status:Registered
Filing date:2013-07-31
Date of entry in register:2013-11-08
Renewal date:2023-07-31
Owner name:Dram2O Ltd
Owner address:8 Woodside Crescent, Charing Cross, Glasgow, United Kingdom, G3 7UL

Financial data based on annual reports

Company staff

James C.

Role: Director

Appointed: 30 October 2018

Latest update: 5 September 2023

Paul M.

Role: Director

Appointed: 24 September 2018

Latest update: 5 September 2023

Scott K.

Role: Director

Appointed: 24 September 2018

Latest update: 5 September 2023

David M.

Role: Director

Appointed: 11 April 2018

Latest update: 5 September 2023

Neil P.

Role: Director

Appointed: 01 May 2017

Latest update: 5 September 2023

Neil P.

Role: Secretary

Appointed: 01 April 2016

Latest update: 5 September 2023

People with significant control

Neil P.
Notified on 11 April 2018
Nature of control:
substantial control or influence
James D.
Notified on 1 July 2016
Ceased on 10 April 2018
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 31 March 2019
Account last made up date 30 June 2017
Confirmation statement next due date 25 April 2019
Confirmation statement last made up date 11 April 2018
Annual Accounts 30 March 2016
Start Date For Period Covered By Report 2014-08-01
End Date For Period Covered By Report 30 June 2015
Date Approval Accounts 30 March 2016
Annual Accounts 27 September 2016
Start Date For Period Covered By Report 2015-07-01
End Date For Period Covered By Report 30 June 2016
Date Approval Accounts 27 September 2016
Annual Accounts
Start Date For Period Covered By Report 2016-07-01
End Date For Period Covered By Report 30 June 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 20th, October 2020
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 11010 : Distilling, rectifying and blending of spirits
7
Company Age

Closest Companies - by postcode