Edinburgh
Midlothian
EH3 6DS
Scotland
Director Name | Mrs Lilian Cunningham Campbell |
---|---|
Date of Birth | December 1931 (Born 91 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 September 1994(29 years, 11 months after company formation) |
Appointment Duration | 28 years, 6 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Ardconnel 7 Hutcheon Court Campbeltown Argyll PA28 6TE Scotland |
Director Name | Mr George Christopher Redpath |
---|---|
Date of Birth | March 1936 (Born 87 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 1996(31 years, 8 months after company formation) |
Appointment Duration | 26 years, 9 months |
Role | Design & Printing Consultant |
Country of Residence | Scotland |
Correspondence Address | 7 Lord President Road North Berwick East Lothian EH39 4RW Scotland |
Secretary Name | Stuart Alexander Campbell |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 December 1998(34 years, 2 months after company formation) |
Appointment Duration | 24 years, 3 months |
Role | Administration Manager |
Correspondence Address | Drumore Villa East Drumore Campbeltown Argyll PA28 6HD Scotland |
Director Name | Mr Neil Clapperton |
---|---|
Date of Birth | September 1958 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 1999(34 years, 2 months after company formation) |
Appointment Duration | 24 years, 3 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Flat 2, 11 Melville Place Edinburgh Midlothian EH3 7PR Scotland |
Director Name | Mr Alan Campbell Murray |
---|---|
Date of Birth | January 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 March 2011(46 years, 5 months after company formation) |
Appointment Duration | 12 years |
Role | Shop Keeper |
Country of Residence | Scotland |
Correspondence Address | 9 Bolgam Street Campbeltown Argyll PA28 6HZ Scotland |
Director Name | David Roy Allan |
---|---|
Date of Birth | December 1914 (Born 108 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 1989(24 years, 11 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 | John Charles Alexander MacDougall |
---|---|
Date of Birth | August 1941 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 1989(24 years, 11 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 01 July 1996) |
Role | Company Director |
Correspondence Address | 78 Longrow Campbeltown Argyll PA28 6DD Scotland |
Director Name | Mrs Lilian Cunningham Campbell |
---|---|
Date of Birth | December 1931 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 1994(29 years, 11 months after company formation) |
Appointment Duration | 27 years, 9 months (resigned 29 June 2022) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Ardconnel 7 Hutcheon Court Campbeltown Argyll PA28 6TE Scotland |
Director Name | Stuart Alexander Campbell |
---|---|
Date of Birth | October 1961 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1996(31 years, 8 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 December 1998) |
Role | Administration Manager |
Correspondence Address | Ardlynn Lochruan Road Campbeltown Argyll PA28 6TD Scotland |
Secretary Name | C & D Mactaggart (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 October 1989(24 years, 11 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 31 December 1998) |
Correspondence Address | Castlehill Campbeltown PA28 6AR Scotland |
Website | www.springbankdistillers.com |
---|---|
Telephone | 01586 552009 |
Telephone region | Campbeltown |
Registered Address | 9 Bolgam Street Campbeltown Argyll PA28 6HZ Scotland |
---|---|
Constituency | Argyll and Bute |
Ward | South Kintyre |
Address Matches | 3 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £3,400,046 |
Gross Profit | £808,421 |
Net Worth | £2,163,708 |
Cash | £124 |
Current Liabilities | £201,654 |
Latest Accounts | 31 July 2021 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2023 (1 month from now) |
Accounts Category | Small |
Accounts Year End | 31 July |
Latest Return | 31 July 2022 (8 months ago) |
---|---|
Next Return Due | 14 August 2023 (4 months, 2 weeks 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 |
---|---|
25 February 1986 | Delivered 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 |
2 August 2021 | Confirmation statement made on 31 July 2021 with no updates (3 pages) |
---|---|
23 March 2021 | Accounts for a small company made up to 31 July 2020 (9 pages) |
23 February 2021 | Satisfaction of charge 1 in full (1 page) |
31 July 2020 | Confirmation statement made on 31 July 2020 with no updates (3 pages) |
26 March 2020 | Accounts for a small company made up to 31 July 2019 (9 pages) |
10 August 2019 | Confirmation statement made on 31 July 2019 with no updates (3 pages) |
21 February 2019 | Accounts for a small company made up to 31 July 2018 (9 pages) |
31 July 2018 | Confirmation statement made on 31 July 2018 with no updates (3 pages) |
2 February 2018 | Accounts for a small company made up to 31 July 2017 (9 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 | Accounts for a small company made up to 31 July 2016 (11 pages) |
24 February 2017 | Accounts for a small company made up to 31 July 2016 (11 pages) |
2 August 2016 | Confirmation statement made on 31 July 2016 with updates (5 pages) |
2 August 2016 | Confirmation statement made on 31 July 2016 with updates (5 pages) |
22 February 2016 | Accounts for a small company made up to 31 July 2015 (6 pages) |
22 February 2016 | Accounts for a small company made up to 31 July 2015 (6 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 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
29 January 2015 | Full accounts made up to 31 July 2014 (14 pages) |
29 January 2015 | Full accounts made up to 31 July 2014 (14 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 | Accounts made up to 31 July 2013 (15 pages) |
7 April 2014 | Accounts made up to 31 July 2013 (15 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
|
19 February 2013 | Accounts for a small company made up to 31 July 2012 (7 pages) |
19 February 2013 | Accounts for a small company made up to 31 July 2012 (7 pages) |
3 August 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (8 pages) |
3 August 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (8 pages) |
29 February 2012 | Registered office address changed from 85 Longrow Campbeltown Argyll PA28 6EX on 29 February 2012 (1 page) |
29 February 2012 | Registered office address changed from 85 Longrow Campbeltown Argyll PA28 6EX on 29 February 2012 (1 page) |
26 January 2012 | Accounts for a small company made up to 31 July 2011 (7 pages) |
26 January 2012 | Accounts for a small company made up to 31 July 2011 (7 pages) |
19 September 2011 | Appointment of Mr Alan Campbell Murray as a director (2 pages) |
19 September 2011 | Appointment of Mr Alan Campbell Murray as a director (2 pages) |
9 August 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (7 pages) |
9 August 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (7 pages) |
14 February 2011 | Accounts for a small company made up to 31 July 2010 (7 pages) |
14 February 2011 | Accounts for a small company made up to 31 July 2010 (7 pages) |
3 August 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (7 pages) |
3 August 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (7 pages) |
17 June 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
17 June 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
27 April 2010 | Accounts for a small company made up to 31 July 2009 (7 pages) |
27 April 2010 | Accounts for a small company made up to 31 July 2009 (7 pages) |
5 August 2009 | Return made up to 31/07/09; full list of members (4 pages) |
5 August 2009 | Return made up to 31/07/09; full list of members (4 pages) |
28 May 2009 | Accounts made up to 31 July 2008 (14 pages) |
28 May 2009 | Accounts made up to 31 July 2008 (14 pages) |
14 August 2008 | Return made up to 31/07/08; full list of members (4 pages) |
14 August 2008 | Return made up to 31/07/08; full list of members (4 pages) |
30 May 2008 | Accounts for a small company made up to 31 July 2007 (5 pages) |
30 May 2008 | Accounts for a small company made up to 31 July 2007 (5 pages) |
21 August 2007 | Return made up to 31/07/07; full list of members (3 pages) |
21 August 2007 | Secretary's particulars changed (1 page) |
21 August 2007 | Return made up to 31/07/07; full list of members (3 pages) |
21 August 2007 | Secretary's particulars changed (1 page) |
27 March 2007 | Accounts for a small company made up to 31 July 2006 (5 pages) |
27 March 2007 | Accounts for a small company made up to 31 July 2006 (5 pages) |
16 August 2006 | Return made up to 31/07/06; full list of members (3 pages) |
16 August 2006 | Return made up to 31/07/06; full list of members (3 pages) |
23 March 2006 | Accounts for a small company made up to 31 July 2005 (6 pages) |
23 March 2006 | Accounts for a small company made up to 31 July 2005 (6 pages) |
17 August 2005 | Return made up to 31/07/05; full list of members (3 pages) |
17 August 2005 | Director's particulars changed (1 page) |
17 August 2005 | Return made up to 31/07/05; full list of members (3 pages) |
17 August 2005 | Director's particulars changed (1 page) |
29 March 2005 | Accounts for a small company made up to 31 July 2004 (6 pages) |
29 March 2005 | Accounts for a small company made up to 31 July 2004 (6 pages) |
2 September 2004 | Return made up to 26/08/04; full list of members (8 pages) |
2 September 2004 | Return made up to 26/08/04; full list of members (8 pages) |
19 April 2004 | Accounts for a small company made up to 31 July 2003 (5 pages) |
19 April 2004 | Accounts for a small company made up to 31 July 2003 (5 pages) |
1 September 2003 | Return made up to 26/08/03; full list of members (8 pages) |
1 September 2003 | Return made up to 26/08/03; full list of members (8 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) |
2 September 2002 | Return made up to 26/08/02; full list of members (8 pages) |
2 September 2002 | Return made up to 26/08/02; full list of members (8 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) |
19 September 2001 | Return made up to 10/09/01; full list of members (7 pages) |
19 September 2001 | Return made up to 10/09/01; full list of members (7 pages) |
3 April 2001 | Accounts for a small company made up to 31 July 2000 (6 pages) |
3 April 2001 | Accounts for a small company made up to 31 July 2000 (6 pages) |
2 October 2000 | Return made up to 25/09/00; full list of members
|
2 October 2000 | Return made up to 25/09/00; full list of members
|
22 February 2000 | Accounts for a small company made up to 31 July 1999 (6 pages) |
22 February 2000 | Accounts for a small company made up to 31 July 1999 (6 pages) |
29 September 1999 | Return made up to 30/09/99; no change of members
|
29 September 1999 | Return made up to 30/09/99; no change of members
|
18 May 1999 | Accounts for a small company made up to 31 July 1998 (6 pages) |
18 May 1999 | Accounts for a small company made up to 31 July 1998 (6 pages) |
12 May 1999 | Registered office changed on 12/05/99 from: c & d mactaggart castlehill campbeltown argyll PA28 6AR (1 page) |
12 May 1999 | Registered office changed on 12/05/99 from: c & d mactaggart castlehill campbeltown argyll PA28 6AR (1 page) |
25 January 1999 | New director appointed (2 pages) |
25 January 1999 | New director appointed (2 pages) |
12 January 1999 | Secretary resigned (1 page) |
12 January 1999 | Director resigned (1 page) |
12 January 1999 | New secretary appointed (2 pages) |
12 January 1999 | Secretary resigned (1 page) |
12 January 1999 | Director resigned (1 page) |
12 January 1999 | New secretary appointed (2 pages) |
30 September 1998 | Return made up to 30/09/98; full list of members
|
30 September 1998 | Return made up to 30/09/98; full list of members
|
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) |
29 September 1997 | Return made up to 30/09/97; no change of members
|
29 September 1997 | Return made up to 30/09/97; no change of members
|
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) |
26 September 1996 | Return made up to 30/09/96; no change of members (4 pages) |
26 September 1996 | Return made up to 30/09/96; no change of members (4 pages) |
9 September 1996 | Director resigned (1 page) |
9 September 1996 | New director appointed (2 pages) |
9 September 1996 | New director appointed (2 pages) |
9 September 1996 | Director resigned (1 page) |
9 September 1996 | New director appointed (2 pages) |
9 September 1996 | New director appointed (2 pages) |
31 July 1996 | Registered office changed on 31/07/96 from: reform square campbeltown PA28 6JA (1 page) |
31 July 1996 | Registered office changed on 31/07/96 from: reform square campbeltown PA28 6JA (1 page) |
6 July 1996 | Memorandum and Articles of Association (2 pages) |
6 July 1996 | Resolutions
|
6 July 1996 | Memorandum and Articles of Association (2 pages) |
6 July 1996 | Resolutions
|
13 March 1996 | Accounts for a small company made up to 31 July 1995 (7 pages) |
13 March 1996 | Accounts for a small company made up to 31 July 1995 (7 pages) |
26 September 1995 | Return made up to 30/09/95; full list of members (6 pages) |
26 September 1995 | Return made up to 30/09/95; full list of members (6 pages) |
17 August 1995 | Company name changed eaglesome LIMITED\certificate issued on 18/08/95 (4 pages) |
17 August 1995 | Company name changed eaglesome LIMITED\certificate issued on 18/08/95 (4 pages) |
26 April 1995 | Accounts for a small company made up to 31 July 1994 (7 pages) |
26 April 1995 | Accounts for a small company made up to 31 July 1994 (7 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (15 pages) |