Background WavePink WaveYellow Wave

MONTROSE SCOTCH WHISKY LTD. (01110907)

MONTROSE SCOTCH WHISKY LTD. (01110907) is an active UK company. incorporated on 30 April 1973. with registered office in Chester Le Street. The company operates in the Manufacturing sector, engaged in distilling, rectifying and blending of spirits and 1 other business activities. MONTROSE SCOTCH WHISKY LTD. has been registered for 52 years. Current directors include BARCLAY, Colin Shields.

Company Number
01110907
Status
active
Type
ltd
Incorporated
30 April 1973
Age
52 years
Address
4 Millfield Close, Chester Le Street, DH2 3HZ
Industry Sector
Manufacturing
Business Activity
Distilling, rectifying and blending of spirits
Directors
BARCLAY, Colin Shields
SIC Codes
11010, 82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MONTROSE SCOTCH WHISKY LTD.

MONTROSE SCOTCH WHISKY LTD. is an active company incorporated on 30 April 1973 with the registered office located in Chester Le Street. The company operates in the Manufacturing sector, specifically engaged in distilling, rectifying and blending of spirits and 1 other business activity. MONTROSE SCOTCH WHISKY LTD. was registered 52 years ago.(SIC: 11010, 82990)

Status

active

Active since 52 years ago

Company No

01110907

LTD Company

Age

52 Years

Incorporated 30 April 1973

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 26 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Unaudited Abridged

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 5 October 2025 (5 months ago)
Submitted on 9 October 2025 (5 months ago)

Next Due

Due by 19 October 2026
For period ending 5 October 2026

Previous Company Names

MONTROSE WHISKY COMPANY LIMITED
From: 30 April 1973To: 8 June 2009
Contact
Address

4 Millfield Close Millfield Close Chester Le Street, DH2 3HZ,

Previous Addresses

39 Moormill Gateshead Tyne and Wear NE11 0YP
From: 15 May 2015To: 13 February 2019
Tenon House Ferryboat Lane Sunderland Tyne & Wear SR5 3JN
From: 30 April 1973To: 15 May 2015
Timeline

5 key events • 1973 - 2024

Funding Officers Ownership
Company Founded
Apr 73
Capital Update
Feb 10
Loan Cleared
Dec 14
Loan Cleared
Dec 14
Owner Exit
Oct 24
1
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

BARCLAY, Colin Shields

Active
Peel Park Place, GlasgowG74 5LW
Born March 1958
Director
Appointed 31 May 2006

DOLVERS, Gunter

Resigned
50 Beaufort Road, LondonW5 3EA
Secretary
Appointed N/A
Resigned 31 May 2006

MCSHERRY, Gerrard

Resigned
Peel Park Place, GlasgowG74 5LW
Secretary
Appointed 01 Jun 2006
Resigned 31 Mar 2025

DOLVERS, Gunter

Resigned
50 Beaufort Road, LondonW5 3EA
Born December 1937
Director
Appointed N/A
Resigned 05 Sept 2009

DOLVERS, Iwona

Resigned
50 Beaufort Road, LondonW5 3EA
Born September 1947
Director
Appointed N/A
Resigned 31 May 2006

Persons with significant control

2

1 Active
1 Ceased
Peel Park Place, GlasgowG74 5LW

Nature of Control

Ownership of shares 75 to 100 percent
Notified 30 Sept 2024
Peel Park Place, GlasgowG74 5LW

Nature of Control

Ownership of shares 75 to 100 percent
Notified 22 Oct 2016
Ceased 30 Sept 2024
Fundings
Financials
Latest Activities

Filing History

114

Confirmation Statement With No Updates
9 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
26 September 2025
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
31 March 2025
TM02Termination of Secretary
Confirmation Statement With Updates
9 October 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
9 October 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Unaudited Abridged
19 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
18 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
24 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
25 August 2021
AAAnnual Accounts
Accounts With Accounts Type Unaudited Abridged
13 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 October 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
24 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 September 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
13 February 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
11 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
1 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 November 2015
AR01AR01
Change Person Director Company With Change Date
15 October 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
1 October 2015
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
23 September 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 May 2015
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
24 December 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 December 2014
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
18 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 November 2011
AR01AR01
Accounts With Accounts Type Small
5 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 November 2010
AR01AR01
Accounts With Accounts Type Small
28 September 2010
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
23 February 2010
SH19Statement of Capital
Legacy
11 February 2010
SH20SH20
Legacy
11 February 2010
CAP-SSCAP-SS
Resolution
11 February 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
18 November 2009
AR01AR01
Accounts With Accounts Type Small
6 November 2009
AAAnnual Accounts
Legacy
9 September 2009
288bResignation of Director or Secretary
Certificate Change Of Name Company
3 June 2009
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Small
29 October 2008
AAAnnual Accounts
Legacy
23 October 2008
363aAnnual Return
Legacy
14 May 2008
395Particulars of Mortgage or Charge
Legacy
30 October 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
14 August 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
23 February 2007
AAAnnual Accounts
Legacy
26 October 2006
363aAnnual Return
Legacy
26 October 2006
288cChange of Particulars
Legacy
8 September 2006
225Change of Accounting Reference Date
Legacy
4 September 2006
287Change of Registered Office
Legacy
13 June 2006
287Change of Registered Office
Legacy
13 June 2006
288bResignation of Director or Secretary
Legacy
13 June 2006
288aAppointment of Director or Secretary
Legacy
13 June 2006
288aAppointment of Director or Secretary
Legacy
13 June 2006
288bResignation of Director or Secretary
Legacy
1 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
17 October 2005
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
14 December 2004
AAAnnual Accounts
Legacy
30 October 2004
363sAnnual Return (shuttle)
Legacy
7 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
16 October 2003
AAAnnual Accounts
Legacy
26 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
7 October 2002
AAAnnual Accounts
Legacy
30 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
29 October 2001
AAAnnual Accounts
Legacy
27 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 August 2000
AAAnnual Accounts
Legacy
26 October 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 September 1999
AAAnnual Accounts
Legacy
29 October 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 October 1998
AAAnnual Accounts
Accounts With Accounts Type Full
20 November 1997
AAAnnual Accounts
Legacy
29 October 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 December 1996
AAAnnual Accounts
Legacy
8 November 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 November 1995
AAAnnual Accounts
Legacy
20 October 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
14 November 1994
AAAnnual Accounts
Legacy
14 November 1994
363sAnnual Return (shuttle)
Legacy
28 June 1994
287Change of Registered Office
Legacy
16 November 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 November 1993
AAAnnual Accounts
Accounts With Accounts Type Full
17 November 1992
AAAnnual Accounts
Legacy
17 November 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 November 1991
AAAnnual Accounts
Legacy
13 November 1991
363b363b
Legacy
13 November 1991
363(287)363(287)
Legacy
26 October 1990
363363
Accounts With Accounts Type Small
8 October 1990
AAAnnual Accounts
Resolution
16 May 1990
RESOLUTIONSResolutions
Legacy
16 May 1990
288288
Accounts With Accounts Type Small
27 November 1989
AAAnnual Accounts
Legacy
27 November 1989
363363
Accounts With Accounts Type Small
21 December 1988
AAAnnual Accounts
Legacy
21 December 1988
363363
Legacy
8 June 1988
288288
Accounts With Accounts Type Small
19 October 1987
AAAnnual Accounts
Legacy
19 October 1987
363363
Legacy
22 May 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Small
19 September 1986
AAAnnual Accounts
Legacy
13 September 1986
403aParticulars of Charge Subject to s859A
Legacy
12 October 1973
123Notice of Increase in Nominal Capital
Incorporation Company
30 April 1973
NEWINCIncorporation