Edinburgh
EH12 7AD
Scotland
Director Name | Mr Alan Campbell Murray |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 19 July 1995(9 years, 2 months after company formation) |
Appointment Duration | 28 years, 9 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 13 Corstorphine House Avenue Edinburgh EH12 7AD Scotland |
Secretary Name | Stuart Alexander Campbell |
---|---|
Status | Current |
Appointed | 01 May 2023(37 years after company formation) |
Appointment Duration | 1 year |
Role | Company Director |
Correspondence Address | Dunaird High Askomil Campbeltown Argyll PA28 6EN Scotland |
Director Name | Mr Stephen Kelly |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 August 2023(37 years, 4 months after company formation) |
Appointment Duration | 8 months, 1 week |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Springbank Distillery Well Close Campbeltown PA28 6ET Scotland |
Director Name | Mr Hedley Gordon Wright |
---|---|
Date of Birth | March 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(2 years, 8 months after company formation) |
Appointment Duration | 34 years, 7 months (resigned 05 August 2023) |
Role | Distiller |
Country of Residence | Scotland |
Correspondence Address | 9 Moray Place Edinburgh Midlothian EH3 6DS Scotland |
Secretary Name | Mr Neil Clapperton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 2002(16 years, 6 months after company formation) |
Appointment Duration | 16 years, 5 months (resigned 01 April 2019) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Flat 2, 11 Melville Place Edinburgh Midlothian EH3 7PR Scotland |
Secretary Name | Ledingham Chalmers Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 December 1988(2 years, 8 months after company formation) |
Appointment Duration | 13 years, 10 months (resigned 01 November 2002) |
Correspondence Address | Johnstone House 52-54 Rose Street Aberdeen AB10 1UD Scotland |
Telephone | 0131 5581634 |
---|---|
Telephone region | Edinburgh |
Registered Address | 9 Bolgam Street Campbeltown Argyll PA28 6HZ Scotland |
---|---|
Constituency | Argyll and Bute |
Ward | South Kintyre |
Address Matches | 4 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £1,110,783 |
Cash | £426,467 |
Current Liabilities | £949,633 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 20 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 4 December 2024 (7 months, 1 week from now) |
20 November 2023 | Confirmation statement made on 20 November 2023 with no updates (3 pages) |
---|---|
20 November 2023 | Director's details changed for Mr Neil Clapperton on 20 November 2023 (2 pages) |
20 November 2023 | Director's details changed for Mr Stephen Kelly on 20 November 2023 (2 pages) |
20 November 2023 | Director's details changed for Mr Alan Campbell Murray on 20 November 2023 (2 pages) |
16 November 2023 | Micro company accounts made up to 31 March 2023 (4 pages) |
24 August 2023 | Registered office address changed from 172 Canongate Edinburgh EH8 8BN to 9 Bolgam Street Campbeltown Argyll PA28 6HZ on 24 August 2023 (1 page) |
23 August 2023 | Notification of Neil Clapperton as a person with significant control on 21 August 2023 (2 pages) |
23 August 2023 | Appointment of Mr Stephen Kelly as a director on 21 August 2023 (2 pages) |
17 August 2023 | Termination of appointment of Hedley Gordon Wright as a director on 5 August 2023 (1 page) |
17 August 2023 | Cessation of Hedley Gordon Wright as a person with significant control on 5 August 2023 (1 page) |
25 May 2023 | Appointment of Stuart Alexander Campbell as a secretary on 1 May 2023 (2 pages) |
23 May 2023 | Micro company accounts made up to 31 March 2022 (4 pages) |
9 December 2022 | Confirmation statement made on 9 December 2022 with no updates (3 pages) |
27 February 2022 | Micro company accounts made up to 31 March 2021 (5 pages) |
14 November 2021 | Confirmation statement made on 4 October 2021 with no updates (3 pages) |
27 February 2021 | Micro company accounts made up to 31 March 2020 (5 pages) |
4 December 2020 | Confirmation statement made on 4 October 2020 with no updates (3 pages) |
9 January 2020 | Micro company accounts made up to 31 March 2019 (4 pages) |
13 November 2019 | Confirmation statement made on 4 October 2019 with no updates (3 pages) |
6 April 2019 | Director's details changed for Mr Neil Clapperton on 1 April 2019 (2 pages) |
6 April 2019 | Termination of appointment of Neil Clapperton as a secretary on 1 April 2019 (1 page) |
6 April 2019 | Director's details changed for Mr Alan Campbell Murray on 1 April 2019 (2 pages) |
9 January 2019 | Micro company accounts made up to 31 March 2018 (4 pages) |
26 October 2018 | Confirmation statement made on 4 October 2018 with no updates (3 pages) |
3 April 2018 | Micro company accounts made up to 31 March 2017 (4 pages) |
6 December 2017 | Confirmation statement made on 4 October 2017 with no updates (3 pages) |
6 December 2017 | Confirmation statement made on 4 October 2017 with no updates (3 pages) |
25 November 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
25 November 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
16 October 2016 | Confirmation statement made on 4 October 2016 with updates (5 pages) |
16 October 2016 | Confirmation statement made on 4 October 2016 with updates (5 pages) |
12 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
12 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
14 October 2015 | Annual return made up to 4 October 2015 with a full list of shareholders Statement of capital on 2015-10-14
|
14 October 2015 | Director's details changed for Mr Alan Campbell Murray on 1 October 2015 (2 pages) |
14 October 2015 | Director's details changed for Mr Alan Campbell Murray on 1 October 2015 (2 pages) |
14 October 2015 | Director's details changed for Mr Alan Campbell Murray on 1 October 2015 (2 pages) |
14 October 2015 | Annual return made up to 4 October 2015 with a full list of shareholders Statement of capital on 2015-10-14
|
14 October 2015 | Annual return made up to 4 October 2015 with a full list of shareholders Statement of capital on 2015-10-14
|
6 January 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
6 January 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
5 October 2014 | Register inspection address has been changed from 9/2 Moray Place Edinburgh Midlothian EH3 6DS Scotland to 9/4 Moray Place Edinburgh EH3 6DS (1 page) |
5 October 2014 | Annual return made up to 4 October 2014 with a full list of shareholders Statement of capital on 2014-10-05
|
5 October 2014 | Annual return made up to 4 October 2014 with a full list of shareholders Statement of capital on 2014-10-05
|
5 October 2014 | Annual return made up to 4 October 2014 with a full list of shareholders Statement of capital on 2014-10-05
|
5 October 2014 | Register inspection address has been changed from 9/2 Moray Place Edinburgh Midlothian EH3 6DS Scotland to 9/4 Moray Place Edinburgh EH3 6DS (1 page) |
7 January 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
7 January 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
23 October 2013 | Annual return made up to 4 October 2013 with a full list of shareholders Statement of capital on 2013-10-23
|
23 October 2013 | Annual return made up to 4 October 2013 with a full list of shareholders Statement of capital on 2013-10-23
|
23 October 2013 | Annual return made up to 4 October 2013 with a full list of shareholders Statement of capital on 2013-10-23
|
1 February 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
1 February 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
1 November 2012 | Annual return made up to 4 October 2012 with a full list of shareholders (7 pages) |
1 November 2012 | Register(s) moved to registered inspection location (1 page) |
1 November 2012 | Register inspection address has been changed (1 page) |
1 November 2012 | Annual return made up to 4 October 2012 with a full list of shareholders (7 pages) |
1 November 2012 | Annual return made up to 4 October 2012 with a full list of shareholders (7 pages) |
1 November 2012 | Register(s) moved to registered inspection location (1 page) |
1 November 2012 | Register inspection address has been changed (1 page) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
22 November 2011 | Annual return made up to 4 October 2011 with a full list of shareholders (6 pages) |
22 November 2011 | Annual return made up to 4 October 2011 with a full list of shareholders (6 pages) |
22 November 2011 | Annual return made up to 4 October 2011 with a full list of shareholders (6 pages) |
12 October 2010 | Annual return made up to 4 October 2010 with a full list of shareholders (6 pages) |
12 October 2010 | Annual return made up to 4 October 2010 with a full list of shareholders (6 pages) |
12 October 2010 | Annual return made up to 4 October 2010 with a full list of shareholders (6 pages) |
25 June 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
25 June 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
20 December 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
20 December 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
28 October 2009 | Annual return made up to 4 October 2009 with a full list of shareholders (6 pages) |
28 October 2009 | Annual return made up to 4 October 2009 with a full list of shareholders (6 pages) |
28 October 2009 | Annual return made up to 4 October 2009 with a full list of shareholders (6 pages) |
22 October 2009 | Director's details changed for Mr Alan Campbell Murray on 30 November 2008 (2 pages) |
22 October 2009 | Director's details changed for Mr Alan Campbell Murray on 30 November 2008 (2 pages) |
2 March 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
2 March 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
23 October 2008 | Return made up to 04/10/08; full list of members (4 pages) |
23 October 2008 | Return made up to 04/10/08; full list of members (4 pages) |
1 February 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
1 February 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
24 October 2007 | Return made up to 04/10/07; no change of members (7 pages) |
24 October 2007 | Return made up to 04/10/07; no change of members (7 pages) |
30 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
30 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
1 November 2006 | Return made up to 04/10/06; full list of members (7 pages) |
1 November 2006 | Return made up to 04/10/06; full list of members (7 pages) |
11 November 2005 | Total exemption small company accounts made up to 31 March 2005 (10 pages) |
11 November 2005 | Total exemption small company accounts made up to 31 March 2005 (10 pages) |
11 October 2005 | Return made up to 04/10/05; full list of members (7 pages) |
11 October 2005 | Return made up to 04/10/05; full list of members (7 pages) |
10 December 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
10 December 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
26 October 2004 | Return made up to 04/10/04; full list of members
|
26 October 2004 | Return made up to 04/10/04; full list of members
|
28 January 2004 | Ad 20/01/04--------- £ si 100000@1=100000 £ ic 240000/340000 (2 pages) |
28 January 2004 | Amended accounts made up to 31 March 2003 (8 pages) |
28 January 2004 | Amended accounts made up to 31 March 2003 (8 pages) |
28 January 2004 | Ad 20/01/04--------- £ si 100000@1=100000 £ ic 240000/340000 (2 pages) |
8 January 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
8 January 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
22 November 2003 | Return made up to 04/10/03; full list of members (7 pages) |
22 November 2003 | Return made up to 04/10/03; full list of members (7 pages) |
30 January 2003 | Total exemption small company accounts made up to 31 March 2002 (10 pages) |
30 January 2003 | Total exemption small company accounts made up to 31 March 2002 (10 pages) |
7 November 2002 | New secretary appointed (2 pages) |
7 November 2002 | New secretary appointed (2 pages) |
7 November 2002 | Secretary resigned (1 page) |
7 November 2002 | Secretary resigned (1 page) |
7 November 2002 | Registered office changed on 07/11/02 from: johnstone house 52-54 rose street aberdeen AB10 1HA (1 page) |
7 November 2002 | Registered office changed on 07/11/02 from: johnstone house 52-54 rose street aberdeen AB10 1HA (1 page) |
30 October 2002 | Return made up to 04/10/02; full list of members (6 pages) |
30 October 2002 | Return made up to 04/10/02; full list of members (6 pages) |
28 October 2002 | Ad 23/07/02--------- £ si 100000@1=100000 £ ic 140000/240000 (2 pages) |
28 October 2002 | Ad 23/07/02--------- £ si 100000@1=100000 £ ic 140000/240000 (2 pages) |
30 January 2002 | Total exemption small company accounts made up to 31 March 2001 (10 pages) |
30 January 2002 | Total exemption small company accounts made up to 31 March 2001 (10 pages) |
30 October 2001 | Return made up to 04/10/01; full list of members (6 pages) |
30 October 2001 | Director's particulars changed (1 page) |
30 October 2001 | Director's particulars changed (1 page) |
30 October 2001 | Director's particulars changed (1 page) |
30 October 2001 | Return made up to 04/10/01; full list of members (6 pages) |
30 October 2001 | Director's particulars changed (1 page) |
1 June 2001 | Registered office changed on 01/06/01 from: 17/18 golden square aberdeen AB1 1RH (1 page) |
1 June 2001 | Secretary's particulars changed (1 page) |
1 June 2001 | Secretary's particulars changed (1 page) |
1 June 2001 | Registered office changed on 01/06/01 from: 17/18 golden square aberdeen AB1 1RH (1 page) |
14 February 2001 | Accounts for a small company made up to 31 March 2000 (8 pages) |
14 February 2001 | Accounts for a small company made up to 31 March 2000 (8 pages) |
11 October 2000 | Return made up to 04/10/00; full list of members (6 pages) |
11 October 2000 | Return made up to 04/10/00; full list of members (6 pages) |
29 March 2000 | Ad 14/03/00--------- £ si 20000@1=20000 £ ic 120000/140000 (2 pages) |
29 March 2000 | Ad 14/03/00--------- £ si 20000@1=20000 £ ic 120000/140000 (2 pages) |
28 January 2000 | Accounts for a small company made up to 31 March 1999 (10 pages) |
28 January 2000 | Accounts for a small company made up to 31 March 1999 (10 pages) |
13 October 1999 | Return made up to 04/10/99; full list of members (7 pages) |
13 October 1999 | Return made up to 04/10/99; full list of members (7 pages) |
26 June 1999 | £ nc 100000/500000 10/06/99 (1 page) |
26 June 1999 | Ad 10/06/99--------- £ si 20000@1=20000 £ ic 100000/120000 (2 pages) |
26 June 1999 | Resolutions
|
26 June 1999 | Resolutions
|
26 June 1999 | Ad 10/06/99--------- £ si 20000@1=20000 £ ic 100000/120000 (2 pages) |
26 June 1999 | £ nc 100000/500000 10/06/99 (1 page) |
22 October 1998 | Return made up to 04/10/98; full list of members (7 pages) |
22 October 1998 | Return made up to 04/10/98; full list of members (7 pages) |
28 September 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
28 September 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
14 May 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
14 May 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
15 October 1997 | Return made up to 01/10/97; full list of members (7 pages) |
15 October 1997 | Return made up to 01/10/97; full list of members (7 pages) |
28 January 1997 | Accounts for a small company made up to 31 March 1996 (6 pages) |
28 January 1997 | Accounts for a small company made up to 31 March 1996 (6 pages) |
31 October 1996 | Return made up to 04/10/96; full list of members (8 pages) |
31 October 1996 | Return made up to 04/10/96; full list of members (8 pages) |
16 May 1996 | Ad 02/05/96--------- £ si 60000@1=60000 £ ic 40000/100000 (2 pages) |
16 May 1996 | Ad 02/05/96--------- £ si 60000@1=60000 £ ic 40000/100000 (2 pages) |
23 April 1996 | Accounts for a small company made up to 31 March 1995 (5 pages) |
23 April 1996 | Accounts for a small company made up to 31 March 1995 (5 pages) |
8 August 1995 | New director appointed (4 pages) |
8 August 1995 | New director appointed (4 pages) |
7 July 1995 | Company name changed william cadenhead (york) LIMITED\certificate issued on 10/07/95 (4 pages) |
7 July 1995 | Company name changed william cadenhead (york) LIMITED\certificate issued on 10/07/95 (4 pages) |
25 May 1995 | Accounts for a small company made up to 31 March 1994 (4 pages) |
25 May 1995 | Accounts for a small company made up to 31 March 1994 (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (37 pages) |