Dato Capital
Menu
Home Help Pricing Contact us Español
Log In
New User
Dato Capital United Kingdom

Duncan Taylor Scotch Whisky LTD

View details as a director

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Dec 31, 2023)
  • all other documents available
  • original incorporation documents (if available)
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers
  • related company news
  • information about these directors and secretaries in other companies

Financials

Last balance sheet date2023-12-31
Trade Debtors£13,916,413 +12.77%
Employees£29 +6.89%
Total assets£39,188,253 +4.18%

DUNCAN TAYLOR & COMPANY LIMITED

Details

Company type Private Limited Company, Active
Company Number SC036622
Record last updated Friday, April 26, 2024 6:59:17 AM UTC
Official Address 34 Albyn Place Hazlehead/Ashley/Queens Cross
There are 967 companies registered at this street
Locality Hazlehead/Ashley/Queens Cross
Region Aberdeen City, Scotland
Postal Code AB101FW
Sector Wholesale of wine, beer, spirits and other alcoholic beverages

Charts

Visits

DUNCAN TAYLOR SCOTCH WHISKY LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2022-122023-12024-92025-42025-50123

Directors

Document Type Publication date Download link
Registry Apr 11, 2024 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Nov 13, 2020 Resignation of one Director (a woman) Resignation of one Director (a woman)
Registry Nov 13, 2020 Appointment of a man as Director and Company Director Appointment of a man as Director and Company Director
Registry Jan 1, 2018 Appointment of a woman Appointment of a woman
Registry Apr 6, 2016 Appointment of a person as Individual Or Entity With More Than 75% Of Voting Rights and Shareholder (Above 75%) Appointment of a person as Individual Or Entity With More Than 75% Of Voting Rights and Shareholder (Above 75%)
Registry Jan 29, 2014 Annual return Annual return
Financials Oct 7, 2013 Annual accounts Annual accounts
Registry Jan 24, 2013 Annual return Annual return
Financials Oct 4, 2012 Annual accounts Annual accounts
Registry Jun 7, 2012 Resignation of one Director Resignation of one Director
Registry May 30, 2012 Resignation of one Export Sales Executive and one Director (a man) Resignation of one Export Sales Executive and one Director (a man)
Registry Jan 23, 2012 Annual return Annual return
Financials Jan 19, 2012 Annual accounts Annual accounts
Registry Jan 10, 2011 Annual return Annual return
Financials Jan 5, 2011 Annual accounts Annual accounts
Registry Oct 25, 2010 Memorandum of association Memorandum of association
Registry Oct 18, 2010 Change of name certificate Change of name certificate
Registry Oct 18, 2010 Change of name 10 Change of name 10
Registry Oct 18, 2010 Company name change Company name change
Registry Mar 5, 2010 Annual return Annual return
Financials Oct 31, 2009 Annual accounts Annual accounts
Registry Sep 11, 2009 Appointment of a man as Director Appointment of a man as Director
Registry Sep 1, 2009 Appointment of a man as Export Sales Executive and Director Appointment of a man as Export Sales Executive and Director
Financials Jul 3, 2009 Annual accounts Annual accounts
Registry Feb 26, 2009 Annual return Annual return
Registry Feb 26, 2009 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Registry Nov 25, 2008 Dec mort/charge Dec mort/charge
Registry May 16, 2008 Appointment of a secretary Appointment of a secretary
Registry May 16, 2008 Resignation of a secretary Resignation of a secretary
Registry May 14, 2008 Appointment of a person as Secretary Appointment of a person as Secretary
Registry Jan 28, 2008 Particulars of mortgage/charge Particulars of mortgage/charge
Registry Jan 24, 2008 Annual return Annual return
Financials Oct 31, 2007 Annual accounts Annual accounts
Registry May 30, 2007 Alteration to mortgage/charge Alteration to mortgage/charge
Registry May 30, 2007 Alteration to mortgage/charge 14036... Alteration to mortgage/charge 14036...
Registry May 30, 2007 Alteration to mortgage/charge Alteration to mortgage/charge
Financials Apr 26, 2007 Annual accounts Annual accounts
Registry Apr 17, 2007 Dec mort/charge Dec mort/charge
Registry Apr 3, 2007 Particulars of mortgage/charge Particulars of mortgage/charge
Registry Mar 16, 2007 Particulars of mortgage/charge 14036... Particulars of mortgage/charge 14036...
Registry Jan 11, 2007 Annual return Annual return
Registry Mar 27, 2006 Resignation of a director Resignation of a director
Registry Mar 23, 2006 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Jan 5, 2006 Annual return Annual return
Financials Oct 31, 2005 Annual accounts Annual accounts
Registry Jan 22, 2005 Annual return Annual return
Financials Nov 1, 2004 Annual accounts Annual accounts
Financials May 4, 2004 Annual accounts 14036... Annual accounts 14036...
Registry Jan 14, 2004 Annual return Annual return
Registry Feb 17, 2003 Annual return 14036... Annual return 14036...
Financials Feb 11, 2003 Annual accounts Annual accounts
Registry Mar 14, 2002 Alteration to mortgage/charge Alteration to mortgage/charge
Registry Mar 8, 2002 Alteration to mortgage/charge 14036... Alteration to mortgage/charge 14036...
Registry Feb 27, 2002 Declaration in relation to assistance for the acquisition of shares Declaration in relation to assistance for the acquisition of shares
Registry Feb 27, 2002 Financial assistance for the acquisition of shares Financial assistance for the acquisition of shares
Registry Feb 21, 2002 Particulars of mortgage/charge Particulars of mortgage/charge
Registry Feb 15, 2002 Declaration in relation to assistance for the acquisition of shares Declaration in relation to assistance for the acquisition of shares
Registry Feb 15, 2002 Resignation of a director Resignation of a director
Registry Feb 15, 2002 Appointment of a director Appointment of a director
Registry Feb 15, 2002 Memorandum of association Memorandum of association
Registry Feb 15, 2002 Resignation of a secretary Resignation of a secretary
Registry Feb 15, 2002 Resignation of a director Resignation of a director
Registry Feb 15, 2002 Alteration to memorandum and articles Alteration to memorandum and articles
Registry Feb 15, 2002 Appointment of a secretary Appointment of a secretary
Registry Feb 15, 2002 Appointment of a director Appointment of a director
Registry Feb 15, 2002 Resignation of a director Resignation of a director
Registry Feb 15, 2002 Resignation of a director 14036... Resignation of a director 14036...
Registry Feb 15, 2002 Financial assistance for the acquisition of shares Financial assistance for the acquisition of shares
Registry Feb 13, 2002 Particulars of mortgage/charge Particulars of mortgage/charge
Registry Feb 11, 2002 Annual return Annual return
Registry Feb 6, 2002 Auditor's letter of resignation Auditor's letter of resignation
Registry Feb 6, 2002 Change in situation or address of registered office Change in situation or address of registered office
Registry Jan 31, 2002 Three appointments: 2 men and a person Three appointments: 2 men and a person
Financials Dec 3, 2001 Annual accounts Annual accounts
Registry Aug 14, 2001 Appointment of a director Appointment of a director
Registry Jun 1, 2001 Appointment of a man as Director and Sales Person Appointment of a man as Director and Sales Person
Registry Feb 13, 2001 Annual return Annual return
Registry Feb 12, 2001 Dec mort/charge Dec mort/charge
Financials Oct 30, 2000 Annual accounts Annual accounts
Registry Oct 28, 2000 Resignation of a secretary Resignation of a secretary
Registry Oct 28, 2000 Appointment of a secretary Appointment of a secretary
Registry Oct 27, 2000 Change in situation or address of registered office Change in situation or address of registered office
Registry Oct 11, 2000 Appointment of a man as Secretary Appointment of a man as Secretary
Registry May 1, 2000 Resignation of one Secretary (a woman) Resignation of one Secretary (a woman)
Registry Jan 28, 2000 Annual return Annual return
Financials Oct 7, 1999 Annual accounts Annual accounts
Registry Feb 15, 1999 Annual return Annual return
Registry Feb 4, 1999 Resignation of a director Resignation of a director
Registry Oct 28, 1998 Resignation of one Whisky Merchant/Importer and one Director (a man) Resignation of one Whisky Merchant/Importer and one Director (a man)
Registry Oct 28, 1998 Particulars of mortgage/charge Particulars of mortgage/charge
Financials Oct 20, 1998 Annual accounts Annual accounts
Registry Jan 13, 1998 Annual return Annual return
Financials Jul 17, 1997 Annual accounts Annual accounts
Registry Feb 3, 1997 Annual return Annual return
Financials Oct 31, 1996 Annual accounts Annual accounts
Registry Jun 5, 1996 Director resigned, new director appointed Director resigned, new director appointed
Registry Jun 5, 1996 Director resigned, new director appointed 14036... Director resigned, new director appointed 14036...
Registry Apr 29, 1996 Resignation of one Secretary (a man) Resignation of one Secretary (a man)
Registry Feb 23, 1996 Director resigned, new director appointed Director resigned, new director appointed
Registry Feb 23, 1996 Director resigned, new director appointed 14036... Director resigned, new director appointed 14036...

Companies with similar name

Back to Top
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us

Search companies and directors from

Worldwide UK Gibraltar Luxembourg Spain Netherlands Curaçao Panama Malta Cayman Islands British Virgin Islands VenezuelaBermudaMexicoCosta Rica
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
Dato Capital on X
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)