Background WavePink WaveYellow Wave

DALMUNACH DISTILLERY LIMITED (SC222298)

DALMUNACH DISTILLERY LIMITED (SC222298) is an active UK company. incorporated on 17 August 2001. with registered office in Dumbarton. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46342). DALMUNACH DISTILLERY LIMITED has been registered for 24 years. Current directors include GRANGER, Benjamin Jean Albert, MCKECHNIE, Stuart Andrew Ferrie, THOMPSON, Catherine Louise.

Company Number
SC222298
Status
active
Type
ltd
Incorporated
17 August 2001
Age
24 years
Address
Kilmalid, Dumbarton, G82 2SS
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46342)
Directors
GRANGER, Benjamin Jean Albert, MCKECHNIE, Stuart Andrew Ferrie, THOMPSON, Catherine Louise
SIC Codes
46342

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DALMUNACH DISTILLERY LIMITED

DALMUNACH DISTILLERY LIMITED is an active company incorporated on 17 August 2001 with the registered office located in Dumbarton. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46342). DALMUNACH DISTILLERY LIMITED was registered 24 years ago.(SIC: 46342)

Status

active

Active since 24 years ago

Company No

SC222298

LTD Company

Age

24 Years

Incorporated 17 August 2001

Size

N/A

Accounts

ARD: 30/6

Up to Date

8 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 19 March 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Dormant

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 29 August 2025 (7 months ago)
Submitted on 29 August 2025 (7 months ago)

Next Due

Due by 12 September 2026
For period ending 29 August 2026

Previous Company Names

CHIVAS BROTHERS (EUROPE) LIMITED
From: 21 January 2002To: 22 March 2016
TRADING EURO LIMITED
From: 17 August 2001To: 21 January 2002
Contact
Address

Kilmalid Stirling Road Dumbarton, G82 2SS,

Previous Addresses

111-113 Renfrew Road Paisley Renfrewshire PA3 4DY
From: 17 August 2001To: 1 July 2020
Timeline

13 key events • 2001 - 2026

Funding Officers Ownership
Company Founded
Aug 01
Director Left
Apr 12
Director Left
Jun 13
Capital Update
Mar 14
Director Joined
Sept 17
Director Left
Sept 17
Director Joined
Jan 20
Director Joined
Sept 20
Director Left
Sept 20
Director Left
Mar 22
Director Joined
Nov 25
Director Left
Nov 25
Director Joined
Feb 26
1
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

22

3 Active
19 Resigned

GRANGER, Benjamin Jean Albert

Active
Stirling Road, DumbartonG82 2SS
Born January 1986
Director
Appointed 26 Jan 2026

MCKECHNIE, Stuart Andrew Ferrie

Active
Stirling Road, DumbartonG82 2SS
Born September 1969
Director
Appointed 11 Dec 2019

THOMPSON, Catherine Louise

Active
Stirling Road, DumbartonG82 2SS
Born May 1971
Director
Appointed 28 Nov 2025

EGAN, Jane

Resigned
11 Mccrorie Place, KilbarchanPA10 2BF
Secretary
Appointed 18 Apr 2006
Resigned 14 Feb 2011

MACNAB, Stuart

Resigned
6 Station Rise, LochwinnochPA12 4NA
Secretary
Appointed 29 Feb 2008
Resigned 14 Feb 2011

MACNAB, Stuart

Resigned
6 Station Rise, LochwinnochPA12 4NA
Secretary
Appointed 17 Jan 2002
Resigned 18 Apr 2006

LYCIDAS SECRETARIES LIMITED

Resigned
St. Vincent Street, GlasgowG2 5TQ
Corporate nominee secretary
Appointed 17 Aug 2001
Resigned 17 Jan 2002

BURROWS, Richard

Resigned
Dunseverick, Coast Road, PortmarnockIRISH
Born January 1946
Director
Appointed 11 Sept 2001
Resigned 17 Feb 2006

CAMBOURNAC, Gilles

Resigned
8 Cornwall Mews South, LondonSW7 4RZ
Born July 1947
Director
Appointed 11 Sept 2001
Resigned 27 Mar 2002

DAVIE, Andrew

Resigned
123 Adamton Road South, AyrshireKA9 2DP
Born April 1962
Director
Appointed 11 Sept 2001
Resigned 27 Mar 2002

FELLS, Edward

Resigned
Stirling Road, DumbartonG82 2SS
Born June 1968
Director
Appointed 01 Oct 2020
Resigned 28 Nov 2025

FETTER, Herve Denis Michel

Resigned
Spear Mews, LondonSW5 9NA
Born June 1963
Director
Appointed 01 Oct 2008
Resigned 31 Aug 2017

JETHA, Aziz

Resigned
10 Grove Road, PinnerHA5 5HW
Born August 1951
Director
Appointed 27 Mar 2002
Resigned 27 Apr 2012

LACASSAGNE, Laurent

Resigned
16 Rue Valentin Hauy, ParisFOREIGN
Born September 1961
Director
Appointed 11 Sept 2001
Resigned 27 Mar 2002

MACNAB, Stuart

Resigned
Stirling Road, DumbartonG82 2SS
Born May 1964
Director
Appointed 01 Oct 2008
Resigned 31 Mar 2022

MACNAB, Stuart

Resigned
6 Station Rise, LochwinnochPA12 4NA
Born May 1964
Director
Appointed 08 Oct 2007
Resigned 15 Oct 2007

NECTOUX, Georges

Resigned
Flat C, LondonSW1X 0DE
Born February 1943
Director
Appointed 17 Jan 2002
Resigned 31 Dec 2003

O'DRISCOLL, Patrick

Resigned
26 Canonsfield Road, WelwynAL6 0QH
Born April 1960
Director
Appointed 27 Mar 2002
Resigned 31 Jul 2007

PORTA, Christian

Resigned
4 Onslow Mews East, LondonSW7 3AA
Born July 1962
Director
Appointed 31 Dec 2003
Resigned 28 Jun 2013

SCHOFIELD, Anthony

Resigned
Lomond House, EdinburghEH5 3HU
Born June 1959
Director
Appointed 27 Mar 2002
Resigned 30 Sept 2008

TURPIN, Vincent

Resigned
Stirling Road, DumbartonG82 2SS
Born April 1978
Director
Appointed 01 Sept 2017
Resigned 30 Sept 2020

LYCIDAS NOMINEES LIMITED

Resigned
St. Vincent Street, GlasgowG2 5TQ
Corporate nominee director
Appointed 17 Aug 2001
Resigned 11 Sept 2001

Persons with significant control

1

Stirling Road, DumbartonG82 2SS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Jun 2016
Fundings
Financials
Latest Activities

Filing History

123

Appoint Person Director Company With Name Date
9 February 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 December 2025
TM01Termination of Director
Confirmation Statement With No Updates
29 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
31 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 February 2023
AAAnnual Accounts
Change Person Director Company With Change Date
19 October 2022
CH01Change of Director Details
Confirmation Statement With No Updates
8 September 2022
CS01Confirmation Statement
Change To A Person With Significant Control
8 September 2022
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
31 March 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
24 March 2022
AAAnnual Accounts
Change To A Person With Significant Control
31 August 2021
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
31 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 April 2021
AAAnnual Accounts
Change Person Director Company With Change Date
23 February 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
1 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 October 2020
TM01Termination of Director
Confirmation Statement With No Updates
2 September 2020
CS01Confirmation Statement
Change To A Person With Significant Control
2 September 2020
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
1 July 2020
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
1 July 2020
AD01Change of Registered Office Address
Change Person Director Company With Change Date
13 May 2020
CH01Change of Director Details
Accounts With Accounts Type Dormant
16 March 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 January 2020
AP01Appointment of Director
Confirmation Statement With No Updates
29 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 January 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 September 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 September 2017
TM01Termination of Director
Confirmation Statement With No Updates
29 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
29 August 2016
CS01Confirmation Statement
Confirmation Statement With Updates
29 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 March 2016
AAAnnual Accounts
Certificate Change Of Name Company
22 March 2016
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
10 September 2015
AR01AR01
Accounts With Accounts Type Full
25 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 August 2014
AR01AR01
Accounts With Accounts Type Full
26 March 2014
AAAnnual Accounts
Legacy
6 March 2014
CAP-SSCAP-SS
Legacy
6 March 2014
SH20SH20
Capital Statement Capital Company With Date Currency Figure
6 March 2014
SH19Statement of Capital
Legacy
6 March 2014
CAP-SSCAP-SS
Resolution
6 March 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
21 August 2013
AR01AR01
Termination Director Company With Name
1 July 2013
TM01Termination of Director
Accounts With Accounts Type Full
22 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 August 2012
AR01AR01
Termination Director Company With Name
27 April 2012
TM01Termination of Director
Accounts With Accounts Type Full
22 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 August 2011
AR01AR01
Termination Secretary Company With Name
24 February 2011
TM02Termination of Secretary
Termination Secretary Company With Name
24 February 2011
TM02Termination of Secretary
Accounts With Accounts Type Full
22 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 August 2010
AR01AR01
Statement Of Companys Objects
22 July 2010
CC04CC04
Accounts With Accounts Type Full
16 March 2010
AAAnnual Accounts
Resolution
9 February 2010
RESOLUTIONSResolutions
Legacy
19 August 2009
363aAnnual Return
Accounts With Accounts Type Full
4 April 2009
AAAnnual Accounts
Legacy
21 October 2008
288bResignation of Director or Secretary
Legacy
21 October 2008
288aAppointment of Director or Secretary
Legacy
21 October 2008
288aAppointment of Director or Secretary
Legacy
3 September 2008
363aAnnual Return
Legacy
17 March 2008
288aAppointment of Director or Secretary
Legacy
3 January 2008
288bResignation of Director or Secretary
Legacy
3 January 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
12 December 2007
AAAnnual Accounts
Legacy
30 August 2007
363aAnnual Return
Legacy
10 August 2007
288bResignation of Director or Secretary
Legacy
10 August 2007
287Change of Registered Office
Accounts With Accounts Type Full
30 November 2006
AAAnnual Accounts
Legacy
15 September 2006
363aAnnual Return
Legacy
21 April 2006
288bResignation of Director or Secretary
Legacy
21 April 2006
288aAppointment of Director or Secretary
Legacy
28 February 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
8 November 2005
AAAnnual Accounts
Legacy
15 September 2005
225Change of Accounting Reference Date
Legacy
8 September 2005
363aAnnual Return
Accounts With Accounts Type Full
21 October 2004
AAAnnual Accounts
Legacy
15 September 2004
419a(Scot)419a(Scot)
Legacy
2 September 2004
363sAnnual Return (shuttle)
Legacy
2 July 2004
88(2)R88(2)R
Resolution
30 June 2004
RESOLUTIONSResolutions
Resolution
30 June 2004
RESOLUTIONSResolutions
Resolution
30 June 2004
RESOLUTIONSResolutions
Legacy
30 June 2004
123Notice of Increase in Nominal Capital
Legacy
10 January 2004
288bResignation of Director or Secretary
Legacy
10 January 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
3 November 2003
AAAnnual Accounts
Legacy
8 September 2003
363sAnnual Return (shuttle)
Legacy
9 July 2003
288cChange of Particulars
Legacy
11 December 2002
287Change of Registered Office
Accounts With Accounts Type Dormant
30 October 2002
AAAnnual Accounts
Legacy
27 August 2002
363aAnnual Return
Legacy
29 May 2002
288aAppointment of Director or Secretary
Legacy
29 May 2002
288bResignation of Director or Secretary
Legacy
29 May 2002
288aAppointment of Director or Secretary
Legacy
29 May 2002
288bResignation of Director or Secretary
Legacy
29 May 2002
288bResignation of Director or Secretary
Legacy
29 May 2002
288aAppointment of Director or Secretary
Resolution
12 February 2002
RESOLUTIONSResolutions
Legacy
12 February 2002
155(6)a155(6)a
Legacy
8 February 2002
410(Scot)410(Scot)
Resolution
31 January 2002
RESOLUTIONSResolutions
Legacy
29 January 2002
288aAppointment of Director or Secretary
Legacy
29 January 2002
288aAppointment of Director or Secretary
Certificate Change Of Name Company
21 January 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
21 January 2002
288bResignation of Director or Secretary
Resolution
13 November 2001
RESOLUTIONSResolutions
Legacy
10 October 2001
288aAppointment of Director or Secretary
Legacy
10 October 2001
288aAppointment of Director or Secretary
Legacy
10 October 2001
288aAppointment of Director or Secretary
Legacy
10 October 2001
288aAppointment of Director or Secretary
Resolution
18 September 2001
RESOLUTIONSResolutions
Legacy
18 September 2001
225Change of Accounting Reference Date
Legacy
18 September 2001
287Change of Registered Office
Legacy
18 September 2001
288bResignation of Director or Secretary
Incorporation Company
17 August 2001
NEWINCIncorporation