Company NameSpringbank Distillers Limited
Company StatusActive
Company NumberSC041205
CategoryPrivate Limited Company
Incorporation Date22 October 1964(58 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5134Wholesale of alcohol and other drinks
SIC 46342Wholesale of wine, beer, spirits and other alcoholic beverages

Directors

Director NameMr Hedley Gordon Wright
Date of BirthMarch 1931 (Born 92 years ago)
NationalityBritish
StatusCurrent
Appointed02 October 1989(24 years, 11 months after company formation)
Appointment Duration33 years, 6 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address9 Moray Place
Edinburgh
Midlothian
EH3 6DS
Scotland
Director NameMrs Lilian Cunningham Campbell
Date of BirthDecember 1931 (Born 91 years ago)
NationalityBritish
StatusCurrent
Appointed21 September 1994(29 years, 11 months after company formation)
Appointment Duration28 years, 6 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressArdconnel
7 Hutcheon Court
Campbeltown
Argyll
PA28 6TE
Scotland
Director NameMr George Christopher Redpath
Date of BirthMarch 1936 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 1996(31 years, 8 months after company formation)
Appointment Duration26 years, 9 months
RoleDesign & Printing Consultant
Country of ResidenceScotland
Correspondence Address7 Lord President Road
North Berwick
East Lothian
EH39 4RW
Scotland
Secretary NameStuart Alexander Campbell
NationalityBritish
StatusCurrent
Appointed31 December 1998(34 years, 2 months after company formation)
Appointment Duration24 years, 3 months
RoleAdministration Manager
Correspondence AddressDrumore Villa East
Drumore
Campbeltown
Argyll
PA28 6HD
Scotland
Director NameMr Neil Clapperton
Date of BirthSeptember 1958 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 1999(34 years, 2 months after company formation)
Appointment Duration24 years, 3 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressFlat 2, 11 Melville Place
Edinburgh
Midlothian
EH3 7PR
Scotland
Director NameMr Alan Campbell Murray
Date of BirthJanuary 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed30 March 2011(46 years, 5 months after company formation)
Appointment Duration12 years
RoleShop Keeper
Country of ResidenceScotland
Correspondence Address9 Bolgam Street
Campbeltown
Argyll
PA28 6HZ
Scotland
Director NameDavid Roy Allan
Date of BirthDecember 1914 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1989(24 years, 11 months after company formation)
Appointment Duration4 years, 10 months (resigned 06 August 1994)
RoleCompany Director
Correspondence AddressDrumore Villa
Campbeltown
Argyll
Director NameJohn Charles Alexander MacDougall
Date of BirthAugust 1941 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1989(24 years, 11 months after company formation)
Appointment Duration6 years, 9 months (resigned 01 July 1996)
RoleCompany Director
Correspondence Address78 Longrow
Campbeltown
Argyll
PA28 6DD
Scotland
Director NameMrs Lilian Cunningham Campbell
Date of BirthDecember 1931 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed21 September 1994(29 years, 11 months after company formation)
Appointment Duration27 years, 9 months (resigned 29 June 2022)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressArdconnel
7 Hutcheon Court
Campbeltown
Argyll
PA28 6TE
Scotland
Director NameStuart Alexander Campbell
Date of BirthOctober 1961 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1996(31 years, 8 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 December 1998)
RoleAdministration Manager
Correspondence AddressArdlynn Lochruan Road
Campbeltown
Argyll
PA28 6TD
Scotland
Secretary NameC & D Mactaggart (Corporation)
StatusResigned
Appointed02 October 1989(24 years, 11 months after company formation)
Appointment Duration9 years, 3 months (resigned 31 December 1998)
Correspondence AddressCastlehill
Campbeltown
PA28 6AR
Scotland

Contact

Websitewww.springbankdistillers.com
Telephone01586 552009
Telephone regionCampbeltown

Location

Registered Address9 Bolgam Street
Campbeltown
Argyll
PA28 6HZ
Scotland
ConstituencyArgyll and Bute
WardSouth Kintyre
Address Matches3 other UK companies use this postal address

Financials

Year2013
Turnover£3,400,046
Gross Profit£808,421
Net Worth£2,163,708
Cash£124
Current Liabilities£201,654

Accounts

Latest Accounts31 July 2021 (1 year, 8 months ago)
Next Accounts Due30 April 2023 (1 month from now)
Accounts CategorySmall
Accounts Year End31 July

Returns

Latest Return31 July 2022 (8 months ago)
Next Return Due14 August 2023 (4 months, 2 weeks from now)

Charges

12 June 2010Delivered 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
25 February 1986Delivered on: 10 March 1986
Persons entitled: Tennent Caledonian Breweries LTD

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 42 main street campbeltown.
Outstanding

Filing History

2 August 2021Confirmation statement made on 31 July 2021 with no updates (3 pages)
23 March 2021Accounts for a small company made up to 31 July 2020 (9 pages)
23 February 2021Satisfaction of charge 1 in full (1 page)
31 July 2020Confirmation statement made on 31 July 2020 with no updates (3 pages)
26 March 2020Accounts for a small company made up to 31 July 2019 (9 pages)
10 August 2019Confirmation statement made on 31 July 2019 with no updates (3 pages)
21 February 2019Accounts for a small company made up to 31 July 2018 (9 pages)
31 July 2018Confirmation statement made on 31 July 2018 with no updates (3 pages)
2 February 2018Accounts for a small company made up to 31 July 2017 (9 pages)
31 July 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
31 July 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
24 February 2017Accounts for a small company made up to 31 July 2016 (11 pages)
24 February 2017Accounts for a small company made up to 31 July 2016 (11 pages)
2 August 2016Confirmation statement made on 31 July 2016 with updates (5 pages)
2 August 2016Confirmation statement made on 31 July 2016 with updates (5 pages)
22 February 2016Accounts for a small company made up to 31 July 2015 (6 pages)
22 February 2016Accounts for a small company made up to 31 July 2015 (6 pages)
10 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 39,000
(8 pages)
10 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 39,000
(8 pages)
29 January 2015Full accounts made up to 31 July 2014 (14 pages)
29 January 2015Full accounts made up to 31 July 2014 (14 pages)
4 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 39,000
(8 pages)
4 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 39,000
(8 pages)
7 April 2014Accounts made up to 31 July 2013 (15 pages)
7 April 2014Accounts made up to 31 July 2013 (15 pages)
9 September 2013Auditor's resignation (1 page)
9 September 2013Auditor's resignation (1 page)
2 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-02
(8 pages)
2 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-02
(8 pages)
19 February 2013Accounts for a small company made up to 31 July 2012 (7 pages)
19 February 2013Accounts for a small company made up to 31 July 2012 (7 pages)
3 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (8 pages)
3 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (8 pages)
29 February 2012Registered office address changed from 85 Longrow Campbeltown Argyll PA28 6EX on 29 February 2012 (1 page)
29 February 2012Registered office address changed from 85 Longrow Campbeltown Argyll PA28 6EX on 29 February 2012 (1 page)
26 January 2012Accounts for a small company made up to 31 July 2011 (7 pages)
26 January 2012Accounts for a small company made up to 31 July 2011 (7 pages)
19 September 2011Appointment of Mr Alan Campbell Murray as a director (2 pages)
19 September 2011Appointment of Mr Alan Campbell Murray as a director (2 pages)
9 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (7 pages)
9 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (7 pages)
14 February 2011Accounts for a small company made up to 31 July 2010 (7 pages)
14 February 2011Accounts for a small company made up to 31 July 2010 (7 pages)
3 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (7 pages)
3 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (7 pages)
17 June 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
17 June 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
27 April 2010Accounts for a small company made up to 31 July 2009 (7 pages)
27 April 2010Accounts for a small company made up to 31 July 2009 (7 pages)
5 August 2009Return made up to 31/07/09; full list of members (4 pages)
5 August 2009Return made up to 31/07/09; full list of members (4 pages)
28 May 2009Accounts made up to 31 July 2008 (14 pages)
28 May 2009Accounts made up to 31 July 2008 (14 pages)
14 August 2008Return made up to 31/07/08; full list of members (4 pages)
14 August 2008Return made up to 31/07/08; full list of members (4 pages)
30 May 2008Accounts for a small company made up to 31 July 2007 (5 pages)
30 May 2008Accounts for a small company made up to 31 July 2007 (5 pages)
21 August 2007Return made up to 31/07/07; full list of members (3 pages)
21 August 2007Secretary's particulars changed (1 page)
21 August 2007Return made up to 31/07/07; full list of members (3 pages)
21 August 2007Secretary's particulars changed (1 page)
27 March 2007Accounts for a small company made up to 31 July 2006 (5 pages)
27 March 2007Accounts for a small company made up to 31 July 2006 (5 pages)
16 August 2006Return made up to 31/07/06; full list of members (3 pages)
16 August 2006Return made up to 31/07/06; full list of members (3 pages)
23 March 2006Accounts for a small company made up to 31 July 2005 (6 pages)
23 March 2006Accounts for a small company made up to 31 July 2005 (6 pages)
17 August 2005Return made up to 31/07/05; full list of members (3 pages)
17 August 2005Director's particulars changed (1 page)
17 August 2005Return made up to 31/07/05; full list of members (3 pages)
17 August 2005Director's particulars changed (1 page)
29 March 2005Accounts for a small company made up to 31 July 2004 (6 pages)
29 March 2005Accounts for a small company made up to 31 July 2004 (6 pages)
2 September 2004Return made up to 26/08/04; full list of members (8 pages)
2 September 2004Return made up to 26/08/04; full list of members (8 pages)
19 April 2004Accounts for a small company made up to 31 July 2003 (5 pages)
19 April 2004Accounts for a small company made up to 31 July 2003 (5 pages)
1 September 2003Return made up to 26/08/03; full list of members (8 pages)
1 September 2003Return made up to 26/08/03; full list of members (8 pages)
17 January 2003Accounts for a small company made up to 31 July 2002 (5 pages)
17 January 2003Accounts for a small company made up to 31 July 2002 (5 pages)
2 September 2002Return made up to 26/08/02; full list of members (8 pages)
2 September 2002Return made up to 26/08/02; full list of members (8 pages)
20 February 2002Accounts for a small company made up to 31 July 2001 (6 pages)
20 February 2002Accounts for a small company made up to 31 July 2001 (6 pages)
19 September 2001Return made up to 10/09/01; full list of members (7 pages)
19 September 2001Return made up to 10/09/01; full list of members (7 pages)
3 April 2001Accounts for a small company made up to 31 July 2000 (6 pages)
3 April 2001Accounts for a small company made up to 31 July 2000 (6 pages)
2 October 2000Return made up to 25/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 October 2000Return made up to 25/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 February 2000Accounts for a small company made up to 31 July 1999 (6 pages)
22 February 2000Accounts for a small company made up to 31 July 1999 (6 pages)
29 September 1999Return made up to 30/09/99; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
29 September 1999Return made up to 30/09/99; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
18 May 1999Accounts for a small company made up to 31 July 1998 (6 pages)
18 May 1999Accounts for a small company made up to 31 July 1998 (6 pages)
12 May 1999Registered office changed on 12/05/99 from: c & d mactaggart castlehill campbeltown argyll PA28 6AR (1 page)
12 May 1999Registered office changed on 12/05/99 from: c & d mactaggart castlehill campbeltown argyll PA28 6AR (1 page)
25 January 1999New director appointed (2 pages)
25 January 1999New director appointed (2 pages)
12 January 1999Secretary resigned (1 page)
12 January 1999Director resigned (1 page)
12 January 1999New secretary appointed (2 pages)
12 January 1999Secretary resigned (1 page)
12 January 1999Director resigned (1 page)
12 January 1999New secretary appointed (2 pages)
30 September 1998Return made up to 30/09/98; full list of members
  • 363(287) ‐ Registered office changed on 30/09/98
(6 pages)
30 September 1998Return made up to 30/09/98; full list of members
  • 363(287) ‐ Registered office changed on 30/09/98
(6 pages)
28 May 1998Accounts for a small company made up to 31 July 1997 (8 pages)
28 May 1998Accounts for a small company made up to 31 July 1997 (8 pages)
29 September 1997Return made up to 30/09/97; no change of members
  • 363(287) ‐ Registered office changed on 29/09/97
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
29 September 1997Return made up to 30/09/97; no change of members
  • 363(287) ‐ Registered office changed on 29/09/97
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
2 June 1997Accounts for a small company made up to 31 July 1996 (9 pages)
2 June 1997Accounts for a small company made up to 31 July 1996 (9 pages)
26 September 1996Return made up to 30/09/96; no change of members (4 pages)
26 September 1996Return made up to 30/09/96; no change of members (4 pages)
9 September 1996Director resigned (1 page)
9 September 1996New director appointed (2 pages)
9 September 1996New director appointed (2 pages)
9 September 1996Director resigned (1 page)
9 September 1996New director appointed (2 pages)
9 September 1996New director appointed (2 pages)
31 July 1996Registered office changed on 31/07/96 from: reform square campbeltown PA28 6JA (1 page)
31 July 1996Registered office changed on 31/07/96 from: reform square campbeltown PA28 6JA (1 page)
6 July 1996Memorandum and Articles of Association (2 pages)
6 July 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
6 July 1996Memorandum and Articles of Association (2 pages)
6 July 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
13 March 1996Accounts for a small company made up to 31 July 1995 (7 pages)
13 March 1996Accounts for a small company made up to 31 July 1995 (7 pages)
26 September 1995Return made up to 30/09/95; full list of members (6 pages)
26 September 1995Return made up to 30/09/95; full list of members (6 pages)
17 August 1995Company name changed eaglesome LIMITED\certificate issued on 18/08/95 (4 pages)
17 August 1995Company name changed eaglesome LIMITED\certificate issued on 18/08/95 (4 pages)
26 April 1995Accounts for a small company made up to 31 July 1994 (7 pages)
26 April 1995Accounts for a small company made up to 31 July 1994 (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (15 pages)