Company NameThe Scotch Malt Whisky Society Limited
Company StatusActive
Company NumberSC083022
CategoryPrivate Limited Company
Incorporation Date6 May 1983(41 years ago)

Business Activity

Section CManufacturing
SIC 1591Manufacture distilled potable alcoholic drinks
SIC 11010Distilling, rectifying and blending of spirits

Directors

Director NameMr Kai Ivalo
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed27 October 2005(22 years, 6 months after company formation)
Appointment Duration18 years, 6 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Vaults
87 Giles Street
Leith
Edinburgh
EH6 6BZ
Scotland
Director NameMr Andrew William Dane
Date of BirthJuly 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed17 September 2020(37 years, 4 months after company formation)
Appointment Duration3 years, 7 months
RoleFinance Director
Country of ResidenceScotland
Correspondence AddressThe Vaults
87 Giles Street
Leith
Edinburgh
EH6 6BZ
Scotland
Secretary NameMr Douglas Henderson Aitken
StatusCurrent
Appointed06 September 2021(38 years, 4 months after company formation)
Appointment Duration2 years, 7 months
RoleCompany Director
Correspondence AddressThe Vaults
87 Giles Street
Leith
Edinburgh
EH6 6BZ
Scotland
Director NameMr William McCarter
Date of BirthMarch 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed17 May 2023(40 years after company formation)
Appointment Duration11 months, 2 weeks
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Vaults
87 Giles Street
Leith
Edinburgh
EH6 6BZ
Scotland
Director NamePhillip Francis Logan Hills
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed28 October 1988(5 years, 5 months after company formation)
Appointment Duration6 years, 10 months (resigned 29 August 1995)
RoleAccountant
Correspondence Address10 Scotland Street
Edinburgh
Midlothian
EH3 6PS
Scotland
Director NameDouglas Charles McKay
Date of BirthJuly 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed28 October 1988(5 years, 5 months after company formation)
Appointment Duration9 years, 8 months (resigned 28 June 1998)
RoleRetired
Correspondence AddressFlat 22/17
Croft-An-Righ, Holyrood
Edinburgh
Midlothian
EH8 8EG
Scotland
Director NamePeter Jacques
NationalityBritish
StatusResigned
Appointed28 October 1988(5 years, 5 months after company formation)
Appointment Duration2 years, 11 months (resigned 07 October 1991)
RoleFilm Producer
Correspondence AddressCedar Lodge
Dropmore
Burnham
SL1 8NZ
Director NameAnne Dana
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed28 October 1988(5 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 11 May 1990)
RoleManager
Correspondence Address1 Taylor Gardens
Edinburgh
EH6 6TG
Scotland
Secretary NamePhillip Francis Logan Hills
NationalityBritish
StatusResigned
Appointed28 October 1988(5 years, 5 months after company formation)
Appointment Duration11 months, 1 week (resigned 07 October 1989)
RoleCompany Director
Correspondence Address10 Scotland Street
Edinburgh
Midlothian
EH3 6PS
Scotland
Director NameAlan Maitland Dewar McWilliam
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed23 October 1989(6 years, 5 months after company formation)
Appointment Duration3 years, 1 month (resigned 03 December 1992)
RoleSolicitor
Correspondence Address9 Viewforth
Edinburgh
EH10 4JD
Scotland
Director NameAdrian Darke
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed07 October 1991(8 years, 5 months after company formation)
Appointment Duration3 years, 5 months (resigned 26 March 1995)
RoleSales Director
Correspondence AddressCroft Cottage
Harpsden
Henley On Thames
Oxfordshire
RG9 4HN
Secretary NameDouglas Charles McKay
NationalityBritish
StatusResigned
Appointed22 January 1993(9 years, 8 months after company formation)
Appointment Duration3 years, 4 months (resigned 28 May 1996)
RoleRetired
Correspondence AddressFlat 22/17
Croft-An-Righ, Holyrood
Edinburgh
Midlothian
EH8 8EG
Scotland
Director NameRichard Alexander Pelham Gordon
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1995(11 years, 10 months after company formation)
Appointment Duration11 years, 6 months (resigned 30 September 2006)
RoleCompany Director
Correspondence AddressCarnethy
Springhill Road
Peebles
EH45 9ER
Scotland
Director NameCharles Iain McLean Ross
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1995(11 years, 10 months after company formation)
Appointment Duration2 years, 4 months (resigned 27 July 1997)
RoleCompany Director
Correspondence AddressPine Lodge
Ettrickbridge
Selkirk
TD7 5HW
Scotland
Director NameMs Leslie Hills
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed24 September 1995(12 years, 4 months after company formation)
Appointment Duration2 years, 9 months (resigned 28 June 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Scotland Street
Edinburgh
Midlothian
EH3 6PS
Scotland
Director NameAnne Griffiths
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1996(13 years after company formation)
Appointment Duration12 years, 7 months (resigned 31 December 2008)
RoleCompany Director
Correspondence Address26 Merstal Drive
Solihull
Birmingham
B92 0PU
Director NameMrs Joan Carol Saywood
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1996(13 years after company formation)
Appointment Duration8 years (resigned 24 June 2004)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address27 Corbiehill Avenue
Edinburgh
EH4 5DX
Scotland
Director NameMr William Charles Henry Phillips
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1997(13 years, 11 months after company formation)
Appointment Duration13 years, 8 months (resigned 31 December 2010)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressNeish House
St. Fillans
Crieff
PH6 2NF
Scotland
Director NameMr Peter Beszant Cullen
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed21 January 1998(14 years, 8 months after company formation)
Appointment Duration9 years, 8 months (resigned 30 September 2007)
RoleCompany Director
Correspondence AddressLarchfield 32 Barnton Avenue West
Edinburgh
EH4 6DE
Scotland
Secretary NamePeter Beszant Cullen
NationalityBritish
StatusResigned
Appointed23 January 2001(17 years, 8 months after company formation)
Appointment Duration5 months, 1 week (resigned 01 July 2001)
RoleCompany Director
Correspondence Address32 Barnton Avenue West
Edinburgh
EH4 6DE
Scotland
Secretary NameMrs Joan Carol Saywood
NationalityBritish
StatusResigned
Appointed01 July 2001(18 years, 2 months after company formation)
Appointment Duration2 years, 11 months (resigned 24 June 2004)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address27 Corbiehill Avenue
Edinburgh
EH4 5DX
Scotland
Secretary NameMrs Joan Carol Saywood
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2001(18 years, 2 months after company formation)
Appointment Duration2 years, 11 months (resigned 24 June 2004)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address27 Corbiehill Avenue
Edinburgh
EH4 5DX
Scotland
Director NameMr Paul Anthony Neep
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2004(20 years, 8 months after company formation)
Appointment Duration8 years, 3 months (resigned 27 April 2012)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address13 Carlton Street
Edinburgh
EH4 1NE
Scotland
Director NameMr Iain Lindsay Hamilton
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2004(20 years, 8 months after company formation)
Appointment Duration5 years, 7 months (resigned 14 August 2009)
RoleFinance Director
Country of ResidenceScotland
Correspondence Address10 Ayr Road
Lower Whitecraigs
Glasgow
G46 6RX
Scotland
Secretary NameMiss Alison Erica MacDonald
NationalityBritish
StatusResigned
Appointed25 June 2004(21 years, 1 month after company formation)
Appointment Duration11 months, 1 week (resigned 31 May 2005)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address7 Scotland Street Lane West
Edinburgh
EH3 6PT
Scotland
Secretary NameMartha Jayne Fleming
NationalityBritish
StatusResigned
Appointed01 June 2005(22 years, 1 month after company formation)
Appointment Duration9 years, 10 months (resigned 27 March 2015)
RoleCompany Director
Correspondence AddressThe Vaults
87 Giles Street
Leith
Edinburgh
EH6 6BZ
Scotland
Director NameMr Paul Julian Miles
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2007(24 years, 2 months after company formation)
Appointment Duration8 years, 10 months (resigned 13 May 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Vaults
87 Giles Street
Leith
Edinburgh
EH6 6BZ
Scotland
Director NameMs Martha Jayne Fleming
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2009(26 years, 3 months after company formation)
Appointment Duration5 years, 7 months (resigned 27 March 2015)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Vaults
87 Giles Street
Leith
Edinburgh
EH6 6BZ
Scotland
Director NameMr Marc Hoellinger
Date of BirthOctober 1969 (Born 54 years ago)
NationalityFrench
StatusResigned
Appointed31 January 2014(30 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 27 March 2015)
RoleChief Executive Officer
Country of ResidenceFrance
Correspondence AddressThe Vaults
87 Giles Street
Leith
Edinburgh
EH6 6BZ
Scotland
Secretary NameMr William Alexander Bremner
StatusResigned
Appointed20 April 2015(31 years, 11 months after company formation)
Appointment Duration6 years, 4 months (resigned 06 September 2021)
RoleCompany Director
Correspondence AddressThe Vaults
87 Giles Street
Leith
Edinburgh
EH6 6BZ
Scotland
Director NameMr Jan Willem Damen
Date of BirthJuly 1971 (Born 52 years ago)
NationalityDutch
StatusResigned
Appointed01 September 2015(32 years, 4 months after company formation)
Appointment Duration7 years, 11 months (resigned 28 July 2023)
RoleOperations Director Uk
Country of ResidenceScotland
Correspondence AddressThe Vaults
87 Giles Street
Leith
Edinburgh
EH6 6BZ
Scotland
Director NameMr William Alexander Bremner
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2015(32 years, 4 months after company formation)
Appointment Duration5 years (resigned 17 September 2020)
RoleFinance Director
Country of ResidenceScotland
Correspondence AddressThe Vaults
87 Giles Street
Leith
Edinburgh
EH6 6BZ
Scotland
Director NameMr Neil Peter James Aitken
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2016(33 years, 1 month after company formation)
Appointment Duration5 years (resigned 25 June 2021)
RoleCommercial Director
Country of ResidenceScotland
Correspondence AddressThe Vaults
87 Giles Street
Leith
Edinburgh
EH6 6BZ
Scotland
Director NameMr David John Ridley
Date of BirthOctober 1969 (Born 54 years ago)
NationalityEnglish
StatusResigned
Appointed06 April 2017(33 years, 11 months after company formation)
Appointment Duration5 years, 9 months (resigned 24 January 2023)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Vaults
87 Giles Street
Leith
Edinburgh
EH6 6BZ
Scotland
Secretary NameBiggart Baillie & Gifford Ws (Corporation)
StatusResigned
Appointed07 October 1989(6 years, 5 months after company formation)
Appointment Duration3 years, 1 month (resigned 03 December 1992)
Correspondence Address11 Glenfinlas Street
Edinburgh
Lothian

Contact

Websitesmws.com

Location

Registered AddressThe Vaults
87 Giles Street
Leith
Edinburgh
EH6 6BZ
Scotland
ConstituencyEdinburgh North and Leith
WardLeith
Address Matches3 other UK companies use this postal address

Shareholders

603.9k at £1Scotch Malt Whisky (Holdings) Limited
100.00%
Ordinary

Financials

Year2014
Turnover£6,295,628
Gross Profit£3,847,166
Net Worth£1,179,745
Cash£571,651
Current Liabilities£1,158,020

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return28 June 2023 (10 months ago)
Next Return Due12 July 2024 (2 months, 1 week from now)

Charges

17 November 2017Delivered on: 21 November 2017
Persons entitled: Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: All and whole those ground floor premises at 87 giles street, edinburgh, EH6 6BZ, which subjects are registered in the land register of scotland under title number MID20224.
Outstanding
13 May 2016Delivered on: 20 May 2016
Persons entitled: Rbs Invoice Finance Limited

Classification: A registered charge
Outstanding
22 April 2016Delivered on: 11 May 2016
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding
11 August 2015Delivered on: 17 August 2015
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Outstanding
24 July 2015Delivered on: 31 July 2015
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: Ground, first and second floor leasehold premises at 19 greville street, london EC1N 8SQ.
Outstanding
19 January 2021Delivered on: 22 January 2021
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: N/A.
Outstanding
20 December 2019Delivered on: 30 December 2019
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: The subjects 2/3 giles street, edinburgh EH6 6DJ registered in the land register of scotland under title number MID13455.
Outstanding
20 December 2019Delivered on: 30 December 2019
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: The flatted dwellinghouse known as and forming flat 2, 2 giles street, leith, edinburgh EH6 6DJ being (formerly known as 87 giles street, leith, aforesaid) being the house situated on the second floor above the ground floor of the block of flatted dwellinghouses forming part ofthe subjects known as the vaults, 87 giles street (now known as 2 giles streeet) leith, edinburgh with the car parking space pertaiing thereto, which subjects are undergoing registration in the land register of scotland under title number MID208516 and are more particularly described in the instrument annexed.
Outstanding
17 December 2019Delivered on: 17 December 2019
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: The leasehold land being 19 greville street, london EC1N 8SQ registered at hm land registry with title number NGL842873.
Outstanding
17 March 2009Delivered on: 26 March 2009
Satisfied on: 22 August 2015
Persons entitled: The Scottish Ministers

Classification: Standard security
Secured details: All sums due or to become due all sums due or to become due.
Particulars: The vaults including flats 1F1 1F2 and 12, 2 giles street edinburgh.
Fully Satisfied
22 February 1994Delivered on: 2 March 1994
Satisfied on: 18 September 2004
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The vaults, 87 giles street, leith, edinburgh.
Fully Satisfied
6 May 1993Delivered on: 24 May 1993
Satisfied on: 18 September 2004
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.
Fully Satisfied
18 July 1991Delivered on: 31 July 1991
Satisfied on: 25 May 1993
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & 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

Filing History

27 February 2024Registration of charge SC0830220014, created on 8 February 2024 (19 pages)
24 February 2024Alterations to floating charge SC0830220013 (13 pages)
24 February 2024Alterations to floating charge SC0830220007 (13 pages)
5 October 2023Full accounts made up to 31 December 2022 (47 pages)
8 August 2023Termination of appointment of Jan Willem Damen as a director on 28 July 2023 (1 page)
10 July 2023Confirmation statement made on 28 June 2023 with no updates (3 pages)
17 May 2023Appointment of Mr William Mccarter as a director on 17 May 2023 (2 pages)
24 January 2023Termination of appointment of David John Ridley as a director on 24 January 2023 (1 page)
27 September 2022Full accounts made up to 31 December 2021 (40 pages)
8 July 2022Confirmation statement made on 28 June 2022 with no updates (3 pages)
28 June 2022Termination of appointment of Paul Henry Skipworth as a director on 23 June 2022 (1 page)
6 September 2021Termination of appointment of William Alexander Bremner as a secretary on 6 September 2021 (1 page)
6 September 2021Appointment of Mr Douglas Henderson Aitken as a secretary on 6 September 2021 (2 pages)
29 June 2021Confirmation statement made on 28 June 2021 with updates (4 pages)
28 June 2021Change of details for The Artisanal Spirits Company Limited as a person with significant control on 10 May 2021 (2 pages)
25 June 2021Termination of appointment of Neil Peter James Aitken as a director on 25 June 2021 (1 page)
10 May 2021Solvency Statement dated 06/05/21 (2 pages)
10 May 2021Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
10 May 2021Memorandum and Articles of Association (13 pages)
10 May 2021Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
10 May 2021Statement of capital on 10 May 2021
  • GBP 945,547
(4 pages)
10 May 2021Statement of capital following an allotment of shares on 6 May 2021
  • GBP 945,547
(5 pages)
21 April 2021Full accounts made up to 31 December 2020 (42 pages)
22 January 2021Registration of charge SC0830220013, created on 19 January 2021 (8 pages)
23 November 2020Full accounts made up to 31 December 2019 (37 pages)
30 September 2020Appointment of Mr Andrew William Dane as a director on 17 September 2020 (2 pages)
30 September 2020Termination of appointment of William Alexander Bremner as a director on 17 September 2020 (1 page)
28 June 2020Confirmation statement made on 28 June 2020 with no updates (3 pages)
31 January 2020Alterations to floating charge SC0830220008 (36 pages)
31 January 2020Alterations to floating charge SC0830220007 (36 pages)
30 December 2019Registration of charge SC0830220011, created on 20 December 2019 (12 pages)
30 December 2019Registration of charge SC0830220012, created on 20 December 2019 (11 pages)
17 December 2019Registration of charge SC0830220010, created on 17 December 2019 (8 pages)
19 November 2019Director's details changed for Mr David John Ridley on 30 June 2018 (2 pages)
19 September 2019Full accounts made up to 31 December 2018 (37 pages)
4 July 2019Confirmation statement made on 28 June 2019 with no updates (3 pages)
26 September 2018Full accounts made up to 31 December 2017 (36 pages)
28 June 2018Confirmation statement made on 28 June 2018 with no updates (3 pages)
21 November 2017Registration of charge SC0830220009, created on 17 November 2017 (4 pages)
21 November 2017Registration of charge SC0830220009, created on 17 November 2017 (4 pages)
19 September 2017Full accounts made up to 31 December 2016 (35 pages)
19 September 2017Full accounts made up to 31 December 2016 (35 pages)
28 June 2017Confirmation statement made on 28 June 2017 with no updates (3 pages)
28 June 2017Confirmation statement made on 28 June 2017 with no updates (3 pages)
6 April 2017Appointment of Mr David John Ridley as a director on 6 April 2017 (2 pages)
6 April 2017Appointment of Mr David John Ridley as a director on 6 April 2017 (2 pages)
29 September 2016Full accounts made up to 31 December 2015 (29 pages)
29 September 2016Full accounts made up to 31 December 2015 (29 pages)
1 July 2016Confirmation statement made on 1 July 2016 with updates (6 pages)
1 July 2016Confirmation statement made on 1 July 2016 with updates (6 pages)
3 June 2016Alterations to floating charge SC0830220007 (18 pages)
3 June 2016Alterations to floating charge SC0830220007 (18 pages)
3 June 2016Alterations to floating charge SC0830220008 (18 pages)
3 June 2016Alterations to floating charge SC0830220008 (18 pages)
1 June 2016Appointment of Mr Neil Peter James Aitken as a director on 31 May 2016 (2 pages)
1 June 2016Appointment of Mr Neil Peter James Aitken as a director on 31 May 2016 (2 pages)
20 May 2016Registration of charge SC0830220008, created on 13 May 2016 (10 pages)
20 May 2016Registration of charge SC0830220008, created on 13 May 2016 (10 pages)
17 May 2016Termination of appointment of Paul Julian Miles as a director on 13 May 2016 (1 page)
17 May 2016Termination of appointment of Paul Julian Miles as a director on 13 May 2016 (1 page)
11 May 2016Registration of charge SC0830220007, created on 22 April 2016 (7 pages)
11 May 2016Registration of charge SC0830220007, created on 22 April 2016 (7 pages)
4 May 2016Satisfaction of charge SC0830220006 in full (1 page)
4 May 2016Satisfaction of charge SC0830220006 in full (1 page)
3 May 2016Satisfaction of charge SC0830220005 in full (1 page)
3 May 2016Satisfaction of charge SC0830220005 in full (1 page)
2 September 2015Director's details changed for Mr William Alexander Bremner on 1 September 2015 (2 pages)
2 September 2015Director's details changed for Mr William Alexander Bremner on 1 September 2015 (2 pages)
2 September 2015Director's details changed for Mr William Alexander Bremner on 1 September 2015 (2 pages)
1 September 2015Director's details changed for Mr Kai Ivalo on 1 September 2015 (2 pages)
1 September 2015Appointment of Mr Jan Willem Damen as a director on 1 September 2015 (2 pages)
1 September 2015Director's details changed for Mr Jan Willem Damen on 1 September 2015 (2 pages)
1 September 2015Director's details changed for Mr Jan Willem Damen on 1 September 2015 (2 pages)
1 September 2015Director's details changed for Mr Jan Willem Damen on 1 September 2015 (2 pages)
1 September 2015Director's details changed for Mr Kai Ivalo on 1 September 2015 (2 pages)
1 September 2015Director's details changed for Finance Director William Alexander Bremner on 1 September 2015 (2 pages)
1 September 2015Director's details changed for Mr Jan Willem Damen on 1 September 2015 (2 pages)
1 September 2015Director's details changed for Mr Kai Ivalo on 1 September 2015 (2 pages)
1 September 2015Director's details changed for Finance Director William Alexander Bremner on 1 September 2015 (2 pages)
1 September 2015Director's details changed for Finance Director William Alexander Bremner on 1 September 2015 (2 pages)
1 September 2015Director's details changed for Mr Jan Willem Damen on 1 September 2015 (2 pages)
1 September 2015Appointment of Finance Director William Alexander Bremner as a director on 1 September 2015 (2 pages)
1 September 2015Appointment of Finance Director William Alexander Bremner as a director on 1 September 2015 (2 pages)
1 September 2015Appointment of Finance Director William Alexander Bremner as a director on 1 September 2015 (2 pages)
1 September 2015Director's details changed for Mr Jan Willem Damen on 1 September 2015 (2 pages)
1 September 2015Appointment of Mr Jan Willem Damen as a director on 1 September 2015 (2 pages)
1 September 2015Appointment of Mr Jan Willem Damen as a director on 1 September 2015 (2 pages)
22 August 2015Satisfaction of charge 4 in full (4 pages)
22 August 2015Satisfaction of charge 4 in full (4 pages)
17 August 2015Registration of charge SC0830220006, created on 11 August 2015 (16 pages)
17 August 2015Registration of charge SC0830220006, created on 11 August 2015 (16 pages)
11 August 2015Director's details changed for Mr Paul Henry Skipworth on 27 March 2015 (2 pages)
11 August 2015Director's details changed for Mr Paul Henry Skipworth on 27 March 2015 (2 pages)
11 August 2015Director's details changed for Paul Julian Miles on 27 March 2015 (2 pages)
11 August 2015Director's details changed for Paul Julian Miles on 27 March 2015 (2 pages)
31 July 2015Registration of charge SC0830220005, created on 24 July 2015 (8 pages)
31 July 2015Registration of charge SC0830220005, created on 24 July 2015 (8 pages)
21 July 2015Register inspection address has been changed from The Cube 45 Leith Street Edinburgh Midlothian EH1 3AT to 28 Queen Street Edinburgh EH2 1JX (1 page)
21 July 2015Annual return made up to 11 July 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 603,879
(6 pages)
21 July 2015Register inspection address has been changed from The Cube 45 Leith Street Edinburgh Midlothian EH1 3AT to 28 Queen Street Edinburgh EH2 1JX (1 page)
21 July 2015Register(s) moved to registered office address The Vaults 87 Giles Street Leith Edinburgh EH6 6BZ (1 page)
21 July 2015Annual return made up to 11 July 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 603,879
(6 pages)
21 July 2015Register(s) moved to registered office address The Vaults 87 Giles Street Leith Edinburgh EH6 6BZ (1 page)
18 June 2015Full accounts made up to 31 December 2014 (20 pages)
18 June 2015Full accounts made up to 31 December 2014 (20 pages)
23 April 2015Appointment of Mr William Alexander Bremner as a secretary on 20 April 2015 (2 pages)
23 April 2015Appointment of Mr William Alexander Bremner as a secretary on 20 April 2015 (2 pages)
1 April 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(7 pages)
1 April 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(7 pages)
30 March 2015Termination of appointment of Marc Hoellinger as a director on 27 March 2015 (1 page)
30 March 2015Termination of appointment of Martha Jayne Fleming as a secretary on 27 March 2015 (1 page)
30 March 2015Termination of appointment of Martha Jayne Fleming as a director on 27 March 2015 (1 page)
30 March 2015Termination of appointment of Martha Jayne Fleming as a secretary on 27 March 2015 (1 page)
30 March 2015Termination of appointment of Marc Hoellinger as a director on 27 March 2015 (1 page)
30 March 2015Termination of appointment of Martha Jayne Fleming as a director on 27 March 2015 (1 page)
8 August 2014Full accounts made up to 31 December 2013 (17 pages)
8 August 2014Full accounts made up to 31 December 2013 (17 pages)
18 July 2014Appointment of Mr Paul Henry Skipworth as a director on 18 July 2014 (2 pages)
18 July 2014Annual return made up to 11 July 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 603,879
(6 pages)
18 July 2014Appointment of Mr Paul Henry Skipworth as a director on 18 July 2014 (2 pages)
18 July 2014Annual return made up to 11 July 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 603,879
(6 pages)
9 June 2014Appointment of Mr Marc Hoellinger as a director (2 pages)
9 June 2014Appointment of Mr Marc Hoellinger as a director (2 pages)
9 June 2014Termination of appointment of Paul Skipworth as a director (1 page)
9 June 2014Termination of appointment of Paul Skipworth as a director (1 page)
13 August 2013Accounts for a small company made up to 31 December 2012 (6 pages)
13 August 2013Accounts for a small company made up to 31 December 2012 (6 pages)
30 July 2013Director's details changed for Ms Martha Jayne Fleming on 1 January 2013 (2 pages)
30 July 2013Annual return made up to 11 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-30
(7 pages)
30 July 2013Annual return made up to 11 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-30
(7 pages)
30 July 2013Director's details changed for Ms Martha Jayne Fleming on 1 January 2013 (2 pages)
6 August 2012Accounts for a small company made up to 31 December 2011 (6 pages)
6 August 2012Accounts for a small company made up to 31 December 2011 (6 pages)
30 July 2012Annual return made up to 11 July 2012 with a full list of shareholders (7 pages)
30 July 2012Annual return made up to 11 July 2012 with a full list of shareholders (7 pages)
9 May 2012Appointment of Mr Paul Henry Skipworth as a director (2 pages)
9 May 2012Appointment of Mr Paul Henry Skipworth as a director (2 pages)
1 May 2012Termination of appointment of Paul Neep as a director (1 page)
1 May 2012Termination of appointment of Paul Neep as a director (1 page)
2 August 2011Annual return made up to 11 July 2011 with a full list of shareholders (7 pages)
2 August 2011Annual return made up to 11 July 2011 with a full list of shareholders (7 pages)
17 June 2011Accounts for a small company made up to 31 December 2010 (6 pages)
17 June 2011Accounts for a small company made up to 31 December 2010 (6 pages)
24 February 2011Termination of appointment of William Phillips as a director (1 page)
24 February 2011Termination of appointment of William Phillips as a director (1 page)
28 October 2010Register inspection address has been changed (2 pages)
28 October 2010Register inspection address has been changed (2 pages)
28 October 2010Register(s) moved to registered inspection location (2 pages)
28 October 2010Register(s) moved to registered inspection location (2 pages)
11 August 2010Auditor's resignation (2 pages)
11 August 2010Auditor's resignation (2 pages)
21 July 2010Director's details changed for Paul Julian Miles on 11 July 2010 (2 pages)
21 July 2010Annual return made up to 11 July 2010 with a full list of shareholders (7 pages)
21 July 2010Secretary's details changed for Martha Jayne Fleming on 11 July 2010 (1 page)
21 July 2010Annual return made up to 11 July 2010 with a full list of shareholders (7 pages)
21 July 2010Director's details changed for Mr Paul Anthony Neep on 11 July 2010 (2 pages)
21 July 2010Secretary's details changed for Martha Jayne Fleming on 11 July 2010 (1 page)
21 July 2010Director's details changed for Paul Julian Miles on 11 July 2010 (2 pages)
21 July 2010Director's details changed for Mr Kai Ivalo on 11 July 2010 (2 pages)
21 July 2010Director's details changed for Mr Kai Ivalo on 11 July 2010 (2 pages)
21 July 2010Director's details changed for Mr Paul Anthony Neep on 11 July 2010 (2 pages)
20 July 2010Accounts for a small company made up to 31 December 2009 (5 pages)
20 July 2010Accounts for a small company made up to 31 December 2009 (5 pages)
14 September 2009Director appointed ms martha jayne fleming (1 page)
14 September 2009Director appointed ms martha jayne fleming (1 page)
8 September 2009Appointment terminated director iain hamilton (1 page)
8 September 2009Appointment terminated director iain hamilton (1 page)
12 August 2009Return made up to 11/07/09; full list of members (5 pages)
12 August 2009Return made up to 11/07/09; full list of members (5 pages)
15 July 2009Accounts for a small company made up to 31 December 2008 (5 pages)
15 July 2009Accounts for a small company made up to 31 December 2008 (5 pages)
26 March 2009Particulars of a mortgage or charge / charge no: 4 (5 pages)
26 March 2009Particulars of a mortgage or charge / charge no: 4 (5 pages)
27 February 2009Appointment terminated director peter cullen (1 page)
27 February 2009Appointment terminated director peter cullen (1 page)
27 January 2009Appointment terminated director anne griffiths (1 page)
27 January 2009Appointment terminated director anne griffiths (1 page)
1 August 2008Accounts for a small company made up to 31 December 2007 (5 pages)
1 August 2008Accounts for a small company made up to 31 December 2007 (5 pages)
14 July 2008Director's change of particulars / iain hamilton / 01/07/2008 (2 pages)
14 July 2008Return made up to 11/07/08; full list of members (5 pages)
14 July 2008Director's change of particulars / iain hamilton / 01/07/2008 (2 pages)
14 July 2008Return made up to 11/07/08; full list of members (5 pages)
30 January 2008New director appointed (1 page)
30 January 2008New director appointed (1 page)
12 October 2007Accounts for a small company made up to 31 December 2006 (5 pages)
12 October 2007Accounts for a small company made up to 31 December 2006 (5 pages)
7 August 2007Return made up to 11/07/07; full list of members (3 pages)
7 August 2007Return made up to 11/07/07; full list of members (3 pages)
30 October 2006Director resigned (1 page)
30 October 2006Director resigned (1 page)
25 October 2006Accounts for a small company made up to 31 December 2005 (5 pages)
25 October 2006Accounts for a small company made up to 31 December 2005 (5 pages)
14 September 2006Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page)
14 September 2006Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page)
14 July 2006Return made up to 11/07/06; full list of members (3 pages)
14 July 2006Return made up to 11/07/06; full list of members (3 pages)
27 January 2006Accounts for a small company made up to 31 March 2005 (5 pages)
27 January 2006Accounts for a small company made up to 31 March 2005 (5 pages)
2 November 2005New director appointed (1 page)
2 November 2005New director appointed (1 page)
12 July 2005Return made up to 11/07/05; full list of members (6 pages)
12 July 2005Return made up to 11/07/05; full list of members (6 pages)
6 July 2005Director's particulars changed (1 page)
6 July 2005Director's particulars changed (1 page)
8 June 2005New secretary appointed (1 page)
8 June 2005New secretary appointed (1 page)
1 June 2005Secretary resigned (1 page)
1 June 2005Secretary resigned (1 page)
21 December 2004Accounts made up to 31 March 2004 (14 pages)
21 December 2004Accounts made up to 31 March 2004 (14 pages)
4 November 2004Secretary's particulars changed (1 page)
4 November 2004Secretary's particulars changed (1 page)
29 October 2004Return made up to 07/10/04; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director resigned
(23 pages)
29 October 2004Return made up to 07/10/04; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director resigned
(23 pages)
18 September 2004Dec mort/charge * (4 pages)
18 September 2004Dec mort/charge * (4 pages)
18 September 2004Dec mort/charge * (4 pages)
18 September 2004Dec mort/charge * (4 pages)
30 June 2004Secretary resigned (1 page)
30 June 2004New secretary appointed (1 page)
30 June 2004Secretary resigned (1 page)
30 June 2004New secretary appointed (1 page)
10 February 2004New director appointed (3 pages)
10 February 2004New director appointed (3 pages)
10 February 2004New director appointed (2 pages)
10 February 2004New director appointed (2 pages)
3 February 2004Memorandum and Articles of Association (4 pages)
3 February 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
3 February 2004Memorandum and Articles of Association (4 pages)
3 February 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
28 October 2003Accounts for a small company made up to 31 March 2003 (5 pages)
28 October 2003Accounts for a small company made up to 31 March 2003 (5 pages)
11 October 2003Return made up to 07/10/03; change of members (21 pages)
11 October 2003Return made up to 07/10/03; change of members (21 pages)
4 November 2002Return made up to 07/10/02; change of members
  • 363(288) ‐ Director's particulars changed
(17 pages)
4 November 2002Return made up to 07/10/02; change of members
  • 363(288) ‐ Director's particulars changed
(17 pages)
26 June 2002Accounts for a small company made up to 31 March 2002 (5 pages)
26 June 2002Accounts for a small company made up to 31 March 2002 (5 pages)
12 December 2001Accounts for a small company made up to 31 March 2001 (5 pages)
12 December 2001Accounts for a small company made up to 31 March 2001 (5 pages)
3 November 2001Return made up to 07/10/01; full list of members (18 pages)
3 November 2001Return made up to 07/10/01; full list of members (18 pages)
3 September 2001New secretary appointed (2 pages)
3 September 2001Secretary resigned (1 page)
3 September 2001Secretary resigned (1 page)
3 September 2001New secretary appointed (2 pages)
18 May 2001Secretary resigned (1 page)
18 May 2001New secretary appointed (2 pages)
18 May 2001New secretary appointed (2 pages)
18 May 2001Secretary resigned (1 page)
1 February 2001Accounts for a small company made up to 31 March 2000 (5 pages)
1 February 2001Accounts for a small company made up to 31 March 2000 (5 pages)
6 November 2000Return made up to 07/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(19 pages)
6 November 2000Return made up to 07/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(19 pages)
29 November 1999Accounts for a small company made up to 31 March 1999 (5 pages)
29 November 1999Accounts for a small company made up to 31 March 1999 (5 pages)
4 November 1999Return made up to 07/10/99; change of members (12 pages)
4 November 1999Return made up to 07/10/99; change of members (12 pages)
10 November 1998Accounts for a small company made up to 31 March 1998 (5 pages)
10 November 1998Accounts for a small company made up to 31 March 1998 (5 pages)
1 October 1998Director resigned (1 page)
1 October 1998Director resigned (1 page)
1 October 1998Director resigned (1 page)
1 October 1998Director resigned (1 page)
1 October 1998Director resigned (1 page)
1 October 1998Director resigned (1 page)
16 February 1998New director appointed (2 pages)
16 February 1998New director appointed (2 pages)
24 October 1997Return made up to 07/10/97; full list of members (15 pages)
24 October 1997Return made up to 07/10/97; full list of members (15 pages)
18 August 1997Full group accounts made up to 31 March 1997 (14 pages)
18 August 1997Full group accounts made up to 31 March 1997 (14 pages)
4 August 1997Director resigned (1 page)
4 August 1997Director resigned (1 page)
4 August 1997Director resigned (1 page)
4 August 1997Director resigned (1 page)
7 July 1997Particulars of contract relating to shares (4 pages)
7 July 1997Particulars of contract relating to shares (4 pages)
7 July 1997Ad 01/06/97--------- £ si 8170@1=8170 £ ic 595709/603879 (4 pages)
7 July 1997Ad 01/06/97--------- £ si 8170@1=8170 £ ic 595709/603879 (4 pages)
4 November 1996Return made up to 07/10/96; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(29 pages)
4 November 1996Return made up to 07/10/96; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(29 pages)
16 October 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
16 October 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
8 October 1996Ad 01/06/96--------- £ si 4927@1=4927 £ ic 540216/545143 (3 pages)
8 October 1996Particulars of contract relating to shares (3 pages)
8 October 1996Particulars of contract relating to shares (3 pages)
8 October 1996Ad 01/06/96--------- £ si 4927@1=4927 £ ic 540216/545143 (3 pages)
7 October 1996Ad 23/07/96--------- £ si 70343@1=70343 £ ic 183784/254127 (3 pages)
7 October 1996Ad 01/09/96--------- £ si 28@1=28 £ ic 540188/540216 (2 pages)
7 October 1996Ad 01/09/96--------- £ si 28@1=28 £ ic 540188/540216 (2 pages)
7 October 1996Particulars of contract relating to shares (4 pages)
7 October 1996Ad 01/09/96--------- £ si 286061@1=286061 £ ic 254127/540188 (10 pages)
7 October 1996Particulars of contract relating to shares (4 pages)
7 October 1996Ad 23/07/96--------- £ si 70343@1=70343 £ ic 183784/254127 (3 pages)
7 October 1996Ad 01/09/96--------- £ si 286061@1=286061 £ ic 254127/540188 (10 pages)
23 July 1996Full group accounts made up to 31 March 1996 (18 pages)
23 July 1996Full group accounts made up to 31 March 1996 (18 pages)
3 June 1996New director appointed (1 page)
3 June 1996New secretary appointed;new director appointed (1 page)
3 June 1996New secretary appointed;new director appointed (1 page)
3 June 1996Director resigned (2 pages)
3 June 1996Director resigned (2 pages)
3 June 1996Director resigned (2 pages)
3 June 1996New director appointed (1 page)
3 June 1996Director resigned (2 pages)
16 January 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
16 January 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
16 January 1996Memorandum and Articles of Association (5 pages)
16 January 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
16 January 1996Memorandum and Articles of Association (5 pages)
16 January 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
16 January 1996Nc inc already adjusted 24/09/95 (1 page)
16 January 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
16 January 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
16 January 1996Nc inc already adjusted 24/09/95 (1 page)
12 December 1995Full group accounts made up to 31 March 1995 (31 pages)
12 December 1995Full group accounts made up to 31 March 1995 (31 pages)
9 November 1995Return made up to 07/10/95; full list of members (30 pages)
9 November 1995Return made up to 07/10/95; full list of members (30 pages)
31 October 1995Ad 01/04/95--------- £ si 900@1=900 £ ic 182884/183784 (2 pages)
31 October 1995Ad 01/04/95--------- £ si 900@1=900 £ ic 182884/183784 (2 pages)
16 October 1995New director appointed (2 pages)
16 October 1995New director appointed (2 pages)
20 September 1995Director resigned (2 pages)
20 September 1995Director resigned (2 pages)
12 May 1995New director appointed (2 pages)
12 May 1995New director appointed (2 pages)
12 May 1995New director appointed (2 pages)
12 May 1995New director appointed (4 pages)
12 May 1995Director resigned;new director appointed (2 pages)
12 May 1995Director resigned;new director appointed (2 pages)
12 May 1995New director appointed (2 pages)
12 May 1995New director appointed (4 pages)
12 May 1995New director appointed (2 pages)
12 May 1995New director appointed (2 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (11 pages)
1 January 1995A selection of documents registered before 1 January 1995 (32 pages)
10 November 1989Auditor's resignation (1 page)
10 November 1989Auditor's resignation (1 page)
8 August 1986Accounts made up to 31 December 1985 (8 pages)
6 May 1983Certificate of incorporation (1 page)
6 May 1983Certificate of incorporation (1 page)