Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Dark Matter Distillers Limited
Dark Matter Distillers Limited is a liquidation company incorporated on 7 June 2012 with the registered office located in Aberdeen, City of Aberdeen. Dark Matter Distillers Limited was registered 13 years ago.
Watch Company
Status
Liquidation
Company No
SC425684
Private limited company
Scottish Company
Age
13 years
Incorporated
7 June 2012
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
7 June 2024
(1 year 4 months ago)
Next confirmation dated
7 June 2025
Was due on
21 June 2025
(4 months ago)
Last change occurred
5 years ago
Accounts
Submitted
For period
1 Jul
⟶
30 Jun 2023
(12 months)
Accounts type is
Total Exemption Full
Next accounts for period
30 June 2024
Was due on
31 March 2025
(6 months ago)
Learn more about Dark Matter Distillers Limited
Contact
Update Details
Address
C/O Begbies Traynor (Central) Llp
7 Queens Gardens
Aberdeen
AB15 4YD
Address changed on
26 Sep 2024
(1 year ago)
Previous address was
Site 5 Burn O'bennie Road Banchory Kincardineshire AB31 5NN Scotland
Companies in AB15 4YD
Telephone
Unreported
Email
Unreported
Website
Darkmatterdistillers.com
See All Contacts
People
Officers
6
Shareholders
9
Controllers (PSC)
1
Mr James Ewen
PSC • Director • Scottish • Lives in Scotland • Born in Nov 1968 • Managing Director
Stephen Christopher Alexander Docherty
Director • British • Lives in Scotland • Born in Apr 1970
William John Rattray
Director • British • Lives in Scotland • Born in Oct 1958
John Michael Brett
Director • British • Lives in Scotland • Born in Feb 1966
Hugh Wilson McIntosh Little
Director • British • Lives in Scotland • Born in Mar 1957
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Maven Capital (Llandudno) LLP
Hugh Wilson McIntosh Little and William John Rattray are mutual people.
Active
Trinitybridge Limited
John Michael Brett is a mutual person.
Active
Rlum Limited
John Michael Brett is a mutual person.
Active
Royal London Unit Trust Managers Limited
John Michael Brett is a mutual person.
Active
Valu-Trac Investment Management Limited
John Michael Brett is a mutual person.
Active
Downing Renewables & Infrastructure Trust Plc
Hugh Wilson McIntosh Little is a mutual person.
Active
St. Luke's Limited
William John Rattray is a mutual person.
Active
Aberdeen Pension Trustees Limited
William John Rattray is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
30 Jun 2023
For period
30 Jun
⟶
30 Jun 2023
Traded for
12 months
Cash in Bank
£62.09K
Decreased by £35.53K (-36%)
Turnover
Unreported
Same as previous period
Employees
9
Same as previous period
Total Assets
£281.55K
Decreased by £58.73K (-17%)
Total Liabilities
-£350.23K
Increased by £81.74K (+30%)
Net Assets
-£68.68K
Decreased by £140.46K (-196%)
Debt Ratio (%)
124%
Increased by 45.49% (+58%)
See 10 Year Full Financials
Latest Activity
Registered Address Changed
1 Year Ago on 26 Sep 2024
Confirmation Submitted
1 Year 4 Months Ago on 20 Jun 2024
William John Rattray Resigned
1 Year 4 Months Ago on 19 Jun 2024
Stephen Christopher Alexander Docherty Resigned
1 Year 4 Months Ago on 19 Jun 2024
Hugh Wilson Mcintosh Little Resigned
1 Year 4 Months Ago on 19 Jun 2024
Andrew Arthur Laing Resigned
1 Year 4 Months Ago on 19 Jun 2024
John Michael Brett Resigned
1 Year 4 Months Ago on 19 Jun 2024
Full Accounts Submitted
1 Year 7 Months Ago on 25 Mar 2024
Confirmation Submitted
2 Years 4 Months Ago on 20 Jun 2023
Full Accounts Submitted
2 Years 6 Months Ago on 30 Mar 2023
Get Alerts
Get Credit Report
Discover Dark Matter Distillers Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Registered office address changed from Site 5 Burn O'bennie Road Banchory Kincardineshire AB31 5NN Scotland to C/O Begbies Traynor (Central) Llp 7 Queens Gardens Aberdeen AB15 4YD on 26 September 2024
Submitted on 26 Sep 2024
Court order in a winding-up (& Court Order attachment)
Submitted on 26 Sep 2024
Termination of appointment of William John Rattray as a director on 19 June 2024
Submitted on 27 Jun 2024
Termination of appointment of John Michael Brett as a director on 19 June 2024
Submitted on 27 Jun 2024
Termination of appointment of Andrew Arthur Laing as a director on 19 June 2024
Submitted on 27 Jun 2024
Termination of appointment of Hugh Wilson Mcintosh Little as a director on 19 June 2024
Submitted on 27 Jun 2024
Termination of appointment of Stephen Christopher Alexander Docherty as a director on 19 June 2024
Submitted on 27 Jun 2024
Confirmation statement made on 7 June 2024 with no updates
Submitted on 20 Jun 2024
Total exemption full accounts made up to 30 June 2023
Submitted on 25 Mar 2024
Confirmation statement made on 7 June 2023 with no updates
Submitted on 20 Jun 2023
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs