Edinburgh
Midlothian
EH3 6DS
Scotland
Secretary Name | Stuart Alexander Campbell |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 December 1998(97 years, 1 month after company formation) |
Appointment Duration | 24 years, 11 months |
Role | Secretary |
Correspondence Address | Drumore Villa East Drumore Campbeltown Argyll PA28 6HD Scotland |
Director Name | Mr Patrick Bernard Lefebvre |
---|---|
Date of Birth | April 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 March 2004(102 years, 4 months after company formation) |
Appointment Duration | 19 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Finchfield Avenue Bournemouth BH11 9NQ |
Director Name | Mr Ian Edward |
---|---|
Date of Birth | September 1935 (Born 88 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 August 2008(106 years, 9 months after company formation) |
Appointment Duration | 15 years, 3 months |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 23 St. Fillans Terrace Edinburgh EH10 5PJ Scotland |
Director Name | Mr Stuart Alexander Campbell |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 May 2010(108 years, 6 months after company formation) |
Appointment Duration | 13 years, 6 months |
Role | Secretary |
Country of Residence | Scotland |
Correspondence Address | Drumore Villa East Campbeltown Argyll PA28 6HD Scotland |
Director Name | Mr Neil Clapperton |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2010(108 years, 8 months after company formation) |
Appointment Duration | 13 years, 4 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 11/2 Melville Place Edinburgh EH3 7PR Scotland |
Director Name | David Roy Allan |
---|---|
Date of Birth | December 1914 (Born 109 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 1989(87 years, 10 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 06 August 1994) |
Role | Company Director |
Correspondence Address | Drumore Villa Campbeltown Argyll |
Director Name | Margaret Joan Mitchell Key |
---|---|
Date of Birth | September 1919 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 1989(87 years, 10 months after company formation) |
Appointment Duration | 14 years, 4 months (resigned 01 February 2004) |
Role | Housewife |
Correspondence Address | Bluehayes Broadclyst Exeter Devon EX5 3BA |
Director Name | Gordon Henry Wright |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 1989(87 years, 10 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 19 December 1996) |
Role | Landscape Designer |
Correspondence Address | Drumore House Campbeltown Argyll PA28 6HD Scotland |
Director Name | Marie Patricia Wright |
---|---|
Date of Birth | March 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 1989(87 years, 10 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 02 September 1996) |
Role | Housewife |
Correspondence Address | An-T-Alltan Taynuilt Argyll |
Director Name | John Charles Alexander McDougall |
---|---|
Date of Birth | August 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1993(91 years, 9 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 05 June 1996) |
Role | Company Director |
Correspondence Address | Mistral, St Columbas Way Southend Campbeltown Strathclyde Pa28 |
Director Name | Mrs Lilian Cunningham Campbell |
---|---|
Date of Birth | December 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 1996(94 years, 7 months after company formation) |
Appointment Duration | 2 weeks, 2 days (resigned 10 July 1996) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Ardconnel 7 Hutcheon Court Campbeltown Argyll PA28 6TE Scotland |
Director Name | Neil Clapperton |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 1996(94 years, 7 months after company formation) |
Appointment Duration | 2 weeks, 2 days (resigned 10 July 1996) |
Role | Company Director |
Correspondence Address | 11 Kirkhill Terrace Edinburgh EH16 5DQ Scotland |
Director Name | Mr Neil Clapperton |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 1996(94 years, 9 months after company formation) |
Appointment Duration | 13 years, 11 months (resigned 01 August 2010) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Flat 2, 11 Melville Place Edinburgh Midlothian EH3 7PR Scotland |
Director Name | Mr Alexander James Stewart Ferrier Robb |
---|---|
Date of Birth | July 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 1997(96 years after company formation) |
Appointment Duration | 10 years, 6 months (resigned 06 June 2008) |
Role | Company Director |
Correspondence Address | Leyswood Gagie Kellas Dundee DD5 3PP Scotland |
Secretary Name | C & D Mactaggart (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 September 1989(87 years, 10 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 31 December 1998) |
Correspondence Address | Castlehill Campbeltown PA28 6AR Scotland |
Website | springbankwhisky.com |
---|---|
Email address | [email protected] |
Telephone | 01586 552009 |
Telephone region | Campbeltown |
Registered Address | Springbank Distillery Well Close Campbeltown Argyll PA28 6ET Scotland |
---|---|
Constituency | Argyll and Bute |
Ward | South Kintyre |
709 at £1 | Miss Josephine Mitchell Wright 5.91% Ordinary |
---|---|
683 at £1 | Miss Georgina Mary Wright 5.69% Ordinary |
522 at £1 | Hedley Gordon Wright 4.35% Ordinary |
3k at £1 | Trustees Of Hedley Gordon Wright Trust 25.00% Ordinary |
250 at £1 | Miss Morven Mcleod 2.08% Ordinary |
1.6k at £1 | Patrick Bernard Lefebvre 13.28% Ordinary |
1.6k at £1 | Stephanie Olivier Lefebvre 13.28% Ordinary |
1.5k at £1 | Hedley Gordon Wright Rsno Trust 12.50% Ordinary |
1.5k at £1 | Hedley Gordon Wright Snow Board Trust 12.50% Ordinary |
195 at £1 | Colin Simpson 1.63% Ordinary |
195 at £1 | Ian Mitchell Simpson 1.63% Ordinary |
120 at £1 | Maureen Williams 1.00% Ordinary |
120 at £1 | Sylvia Joan Demberg 1.00% Ordinary |
5 at £1 | Ian Edward 0.04% Ordinary |
5 at £1 | Mrs Lilian Cunningham Campbell 0.04% Ordinary |
5 at £1 | Neil Clapperton 0.04% Ordinary |
5 at £1 | Stuart Alexander Campbell 0.04% Ordinary |
Year | 2014 |
---|---|
Turnover | £6,698,050 |
Gross Profit | £3,229,321 |
Net Worth | £10,636,224 |
Cash | £464,572 |
Current Liabilities | £1,107,443 |
Latest Accounts | 31 July 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (4 months, 3 weeks from now) |
Accounts Category | Group |
Accounts Year End | 31 July |
Latest Return | 31 July 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 14 August 2024 (8 months, 1 week from now) |
12 June 2010 | Delivered on: 17 June 2010 Persons entitled: Clydesdale Bank PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
---|---|
5 June 2003 | Delivered on: 6 June 2003 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: The whole assets of the company. Outstanding |
15 June 1995 | Delivered on: 28 June 1995 Satisfied on: 8 July 2003 Persons entitled: Clydesdale Bank Public Limited Company Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
18 April 1991 | Delivered on: 8 May 1991 Satisfied on: 16 May 1995 Persons entitled: Tsb Bank Scotland PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
27 August 1975 | Delivered on: 3 September 1975 Satisfied on: 5 August 1992 Persons entitled: The Royal Bank of Scotland PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
12 November 2020 | Satisfaction of charge 4 in full (1 page) |
---|---|
31 July 2020 | Confirmation statement made on 31 July 2020 with no updates (3 pages) |
26 March 2020 | Group of companies' accounts made up to 31 July 2019 (29 pages) |
10 August 2019 | Confirmation statement made on 31 July 2019 with no updates (3 pages) |
22 February 2019 | Group of companies' accounts made up to 31 July 2018 (28 pages) |
31 July 2018 | Confirmation statement made on 31 July 2018 with no updates (3 pages) |
2 February 2018 | Group of companies' accounts made up to 31 July 2017 (28 pages) |
31 July 2017 | Confirmation statement made on 31 July 2017 with no updates (3 pages) |
31 July 2017 | Confirmation statement made on 31 July 2017 with no updates (3 pages) |
24 February 2017 | Group of companies' accounts made up to 31 July 2016 (30 pages) |
24 February 2017 | Group of companies' accounts made up to 31 July 2016 (30 pages) |
2 August 2016 | Confirmation statement made on 31 July 2016 with updates (9 pages) |
2 August 2016 | Confirmation statement made on 31 July 2016 with updates (9 pages) |
22 February 2016 | Group of companies' accounts made up to 31 July 2015 (25 pages) |
22 February 2016 | Group of companies' accounts made up to 31 July 2015 (25 pages) |
10 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
10 August 2015 | Director's details changed for Patrick Bernard Lefebvre on 22 September 2013 (2 pages) |
10 August 2015 | Director's details changed for Patrick Bernard Lefebvre on 22 September 2013 (2 pages) |
10 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
29 January 2015 | Group of companies' accounts made up to 31 July 2014 (25 pages) |
29 January 2015 | Group of companies' accounts made up to 31 July 2014 (25 pages) |
4 August 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
4 August 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
7 April 2014 | Group of companies' accounts made up to 31 July 2013 (24 pages) |
7 April 2014 | Group of companies' accounts made up to 31 July 2013 (24 pages) |
9 September 2013 | Auditor's resignation (1 page) |
9 September 2013 | Auditor's resignation (1 page) |
2 August 2013 | Annual return made up to 31 July 2013 with a full list of shareholders
|
2 August 2013 | Annual return made up to 31 July 2013 with a full list of shareholders
|
18 February 2013 | Accounts for a small company made up to 31 July 2012 (9 pages) |
18 February 2013 | Accounts for a small company made up to 31 July 2012 (9 pages) |
3 August 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (9 pages) |
3 August 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (9 pages) |
25 January 2012 | Accounts for a small company made up to 31 July 2011 (9 pages) |
25 January 2012 | Accounts for a small company made up to 31 July 2011 (9 pages) |
4 August 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (9 pages) |
4 August 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (9 pages) |
14 February 2011 | Accounts for a small company made up to 31 July 2010 (9 pages) |
14 February 2011 | Accounts for a small company made up to 31 July 2010 (9 pages) |
16 August 2010 | Appointment of Mr Neil Clapperton as a director (2 pages) |
16 August 2010 | Appointment of Mr Neil Clapperton as a director (2 pages) |
13 August 2010 | Termination of appointment of Neil Clapperton as a director (1 page) |
13 August 2010 | Termination of appointment of Neil Clapperton as a director (1 page) |
4 August 2010 | Director's details changed for Mr Stuart Alexander Campbell on 31 July 2010 (2 pages) |
4 August 2010 | Director's details changed for Patrick Bernard Lefebvre on 31 July 2010 (2 pages) |
4 August 2010 | Director's details changed for Patrick Bernard Lefebvre on 31 July 2010 (2 pages) |
4 August 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (9 pages) |
4 August 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (9 pages) |
4 August 2010 | Director's details changed for Mr Stuart Alexander Campbell on 31 July 2010 (2 pages) |
3 August 2010 | Director's details changed for Mr Ian Edward on 31 July 2010 (2 pages) |
3 August 2010 | Director's details changed for Mr Ian Edward on 31 July 2010 (2 pages) |
17 June 2010 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
17 June 2010 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
19 May 2010 | Appointment of Mr Stuart Alexander Campbell as a director (2 pages) |
19 May 2010 | Appointment of Mr Stuart Alexander Campbell as a director (2 pages) |
27 April 2010 | Accounts for a small company made up to 31 July 2009 (9 pages) |
27 April 2010 | Accounts for a small company made up to 31 July 2009 (9 pages) |
10 September 2009 | Return made up to 31/07/09; full list of members (4 pages) |
10 September 2009 | Return made up to 31/07/09; full list of members (4 pages) |
7 August 2009 | Location of debenture register (1 page) |
7 August 2009 | Location of debenture register (1 page) |
7 August 2009 | Location of register of members (1 page) |
7 August 2009 | Registered office changed on 07/08/2009 from springbank distillery longrow campbeltown PA28 6ET (1 page) |
7 August 2009 | Director appointed mr ian edward (1 page) |
7 August 2009 | Location of register of members (1 page) |
7 August 2009 | Director appointed mr ian edward (1 page) |
7 August 2009 | Registered office changed on 07/08/2009 from springbank distillery longrow campbeltown PA28 6ET (1 page) |
28 May 2009 | Full accounts made up to 31 July 2008 (18 pages) |
28 May 2009 | Full accounts made up to 31 July 2008 (18 pages) |
14 August 2008 | Return made up to 31/07/08; full list of members (7 pages) |
14 August 2008 | Return made up to 31/07/08; full list of members (7 pages) |
11 June 2008 | Appointment terminated director alexander robb (1 page) |
11 June 2008 | Appointment terminated director alexander robb (1 page) |
30 May 2008 | Accounts for a small company made up to 31 July 2007 (7 pages) |
30 May 2008 | Accounts for a small company made up to 31 July 2007 (7 pages) |
21 August 2007 | Return made up to 31/07/07; full list of members (6 pages) |
21 August 2007 | Secretary's particulars changed (1 page) |
21 August 2007 | Return made up to 31/07/07; full list of members (6 pages) |
21 August 2007 | Secretary's particulars changed (1 page) |
27 March 2007 | Accounts for a small company made up to 31 July 2006 (6 pages) |
27 March 2007 | Accounts for a small company made up to 31 July 2006 (6 pages) |
15 August 2006 | Return made up to 31/07/06; full list of members (5 pages) |
15 August 2006 | Return made up to 31/07/06; full list of members (5 pages) |
23 March 2006 | Accounts for a small company made up to 31 July 2005 (7 pages) |
23 March 2006 | Accounts for a small company made up to 31 July 2005 (7 pages) |
17 August 2005 | Director's particulars changed (1 page) |
17 August 2005 | Director's particulars changed (1 page) |
17 August 2005 | Return made up to 31/07/05; full list of members (6 pages) |
17 August 2005 | Return made up to 31/07/05; full list of members (6 pages) |
29 March 2005 | Accounts for a small company made up to 31 July 2004 (7 pages) |
29 March 2005 | Accounts for a small company made up to 31 July 2004 (7 pages) |
2 September 2004 | New director appointed (2 pages) |
2 September 2004 | Return made up to 31/07/04; full list of members
|
2 September 2004 | New director appointed (2 pages) |
2 September 2004 | Return made up to 31/07/04; full list of members
|
19 April 2004 | Accounts for a small company made up to 31 July 2003 (6 pages) |
19 April 2004 | Accounts for a small company made up to 31 July 2003 (6 pages) |
5 August 2003 | Return made up to 31/07/03; full list of members (12 pages) |
5 August 2003 | Return made up to 31/07/03; full list of members (12 pages) |
8 July 2003 | Dec mort/charge * (4 pages) |
8 July 2003 | Dec mort/charge * (4 pages) |
6 June 2003 | Partic of mort/charge * (5 pages) |
6 June 2003 | Partic of mort/charge * (5 pages) |
17 January 2003 | Accounts for a small company made up to 31 July 2002 (5 pages) |
17 January 2003 | Accounts for a small company made up to 31 July 2002 (5 pages) |
28 August 2002 | Return made up to 21/08/02; full list of members (12 pages) |
28 August 2002 | Return made up to 21/08/02; full list of members (12 pages) |
20 February 2002 | Accounts for a small company made up to 31 July 2001 (6 pages) |
20 February 2002 | Accounts for a small company made up to 31 July 2001 (6 pages) |
24 August 2001 | Return made up to 21/08/01; full list of members (11 pages) |
24 August 2001 | Return made up to 21/08/01; full list of members (11 pages) |
4 May 2001 | Accounts for a small company made up to 31 July 2000 (7 pages) |
4 May 2001 | Accounts for a small company made up to 31 July 2000 (7 pages) |
5 September 2000 | Return made up to 03/09/00; full list of members
|
5 September 2000 | Return made up to 03/09/00; full list of members
|
27 January 2000 | Accounts for a small company made up to 31 July 1999 (8 pages) |
27 January 2000 | Accounts for a small company made up to 31 July 1999 (8 pages) |
2 November 1999 | Return made up to 10/09/99; full list of members (12 pages) |
2 November 1999 | Return made up to 10/09/99; full list of members (12 pages) |
8 September 1999 | Return made up to 03/09/99; no change of members
|
8 September 1999 | Return made up to 03/09/99; no change of members
|
27 May 1999 | Accounts for a small company made up to 31 July 1998 (8 pages) |
27 May 1999 | Accounts for a small company made up to 31 July 1998 (8 pages) |
12 January 1999 | Secretary resigned (1 page) |
12 January 1999 | New secretary appointed (2 pages) |
12 January 1999 | New secretary appointed (2 pages) |
12 January 1999 | Secretary resigned (1 page) |
8 September 1998 | Return made up to 10/09/98; full list of members (6 pages) |
8 September 1998 | Return made up to 10/09/98; full list of members (6 pages) |
28 May 1998 | Accounts for a small company made up to 31 July 1997 (8 pages) |
28 May 1998 | Accounts for a small company made up to 31 July 1997 (8 pages) |
22 December 1997 | New director appointed (2 pages) |
22 December 1997 | New director appointed (2 pages) |
10 September 1997 | Return made up to 10/09/97; no change of members (4 pages) |
10 September 1997 | Return made up to 10/09/97; no change of members (4 pages) |
2 June 1997 | Accounts for a small company made up to 31 July 1996 (9 pages) |
2 June 1997 | Accounts for a small company made up to 31 July 1996 (9 pages) |
9 January 1997 | Director resigned (1 page) |
9 January 1997 | Director resigned (1 page) |
20 September 1996 | New director appointed (1 page) |
20 September 1996 | Director resigned (2 pages) |
20 September 1996 | Director resigned (2 pages) |
20 September 1996 | New director appointed (1 page) |
10 September 1996 | Return made up to 10/09/96; full list of members
|
10 September 1996 | Return made up to 10/09/96; full list of members
|
12 August 1996 | Director resigned (1 page) |
12 August 1996 | Director resigned (1 page) |
12 August 1996 | Director resigned (1 page) |
12 August 1996 | Director resigned (1 page) |
8 July 1996 | New director appointed (2 pages) |
8 July 1996 | New director appointed (2 pages) |
8 July 1996 | Director resigned (1 page) |
8 July 1996 | New director appointed (2 pages) |
8 July 1996 | Director resigned (1 page) |
8 July 1996 | New director appointed (2 pages) |
28 June 1996 | Return made up to 10/09/93; full list of members; amend (9 pages) |
28 June 1996 | Return made up to 10/09/93; full list of members; amend (9 pages) |
21 May 1996 | Accounts for a small company made up to 31 July 1995 (8 pages) |
21 May 1996 | Accounts for a small company made up to 31 July 1995 (8 pages) |
20 September 1995 | Return made up to 10/09/95; change of members (8 pages) |
20 September 1995 | Return made up to 10/09/95; change of members (8 pages) |
4 May 1994 | Resolutions
|
4 May 1994 | Resolutions
|
16 June 1986 | Return made up to 10/06/86; full list of members (4 pages) |
16 June 1986 | Return made up to 10/06/86; full list of members (4 pages) |
13 December 1901 | Incorporation (54 pages) |
13 December 1901 | Incorporation (54 pages) |