Background WavePink WaveYellow Wave

WHITE HEATHER DISTILLERS CO LIMITED (SC559011)

WHITE HEATHER DISTILLERS CO LIMITED (SC559011) is an active UK company. incorporated on 1 March 2017. with registered office in Aberlour. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. WHITE HEATHER DISTILLERS CO LIMITED has been registered for 9 years. Current directors include SAVAGE, Patricia Bridget, WALKER, William James.

Company Number
SC559011
Status
active
Type
ltd
Incorporated
1 March 2017
Age
9 years
Address
Glenallachie Distillery, Aberlour, AB38 9LR
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
SAVAGE, Patricia Bridget, WALKER, William James
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WHITE HEATHER DISTILLERS CO LIMITED

WHITE HEATHER DISTILLERS CO LIMITED is an active company incorporated on 1 March 2017 with the registered office located in Aberlour. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. WHITE HEATHER DISTILLERS CO LIMITED was registered 9 years ago.(SIC: 74990)

Status

active

Active since 9 years ago

Company No

SC559011

LTD Company

Age

9 Years

Incorporated 1 March 2017

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 1 October 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Overdue

4 months overdue

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 17 December 2024 (1 year ago)

Next Due

Due by 14 November 2025
For period ending 31 October 2025

Previous Company Names

WHITE HEATHER DISTILLERS LIMITED
From: 3 October 2017To: 3 October 2017
EXCHANGELAW (704) LIMITED
From: 1 March 2017To: 3 October 2017
Contact
Address

Glenallachie Distillery Glenallachie Aberlour, AB38 9LR,

Previous Addresses

C/O C/O Macdonald Henderson Standard Buildings 94 Hope Street Glasgow G2 6PH Scotland
From: 1 March 2017To: 5 October 2017
Timeline

11 key events • 2017 - 2021

Funding Officers Ownership
Company Founded
Feb 17
Owner Exit
Oct 17
Owner Exit
Oct 17
Owner Exit
Oct 17
Director Left
Oct 17
Director Left
Oct 17
Director Joined
Oct 17
Director Joined
Oct 17
Loan Secured
Dec 17
Director Joined
Feb 21
Director Left
Feb 21
0
Funding
6
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

SAVAGE, Patricia Bridget

Active
Glenallachie, AberlourAB38 9LR
Secretary
Appointed 31 Oct 2017

SAVAGE, Patricia Bridget

Active
Glenallachie, AberlourAB38 9LR
Born June 1959
Director
Appointed 31 Oct 2017

WALKER, William James

Active
Glenallachie, AberlourAB38 9LR
Born March 1945
Director
Appointed 01 Mar 2019

SHELF SECRETARY LIMITED

Resigned
94 Hope Street, GlasgowG2 6PH
Corporate secretary
Appointed 01 Mar 2017
Resigned 31 Oct 2017

BEVERIDGE, David Brannigan

Resigned
Glenallachie, AberlourAB38 9LR
Born October 1974
Director
Appointed 01 Mar 2017
Resigned 31 Oct 2017

STEVENSON, Alistair James Graham

Resigned
Glenallachie, AberlourAB38 9LR
Born August 1958
Director
Appointed 31 Oct 2017
Resigned 15 Feb 2021

SHELF DIRECTOR LIMITED

Resigned
94 Hope Street, GlasgowG2 6PH
Corporate director
Appointed 01 Mar 2017
Resigned 31 Oct 2017

Persons with significant control

4

1 Active
3 Ceased
Glenallachie, AberlourAB38 9LR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Oct 2017
94 Hope Street, GlasgowG2 6PH

Nature of Control

Significant influence or control
Notified 01 Mar 2017
Ceased 31 Oct 2017

Mr David Brannigan Beveridge

Ceased
Glenallachie, AberlourAB38 9LR
Born October 1974

Nature of Control

Significant influence or control
Notified 01 Mar 2017
Ceased 31 Oct 2017
94 Hope Street, GlasgowG2 6PH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Mar 2017
Ceased 31 Oct 2017
Fundings
Financials
Latest Activities

Filing History

36

Gazette Filings Brought Up To Date
21 February 2026
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
27 January 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
1 October 2025
AAAnnual Accounts
Accounts With Accounts Type Dormant
22 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 December 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
8 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 January 2024
AAAnnual Accounts
Accounts With Accounts Type Dormant
4 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 April 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 February 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
12 February 2021
AP01Appointment of Director
Confirmation Statement With No Updates
4 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
5 December 2017
MR01Registration of a Charge
Resolution
30 November 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
31 October 2017
CS01Confirmation Statement
Cessation Of A Person With Significant Control
31 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
31 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
31 October 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
31 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
31 October 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
31 October 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
31 October 2017
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
31 October 2017
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
31 October 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 October 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
5 October 2017
AD01Change of Registered Office Address
Resolution
3 October 2017
RESOLUTIONSResolutions
Resolution
3 October 2017
RESOLUTIONSResolutions
Incorporation Company
1 March 2017
NEWINCIncorporation