Edinburgh
EH1 2NE
Scotland
Director Name | Ms Susan Morrison |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2005(19 years, 2 months after company formation) |
Appointment Duration | 18 years, 6 months |
Role | Director & General Manager |
Country of Residence | United Kingdom |
Correspondence Address | 354 Castlehill Edinburgh EH1 2NE Scotland |
Director Name | Mr Kenneth McKinlay |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2010(23 years, 10 months after company formation) |
Appointment Duration | 13 years, 11 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 354 Castlehill Edinburgh EH1 2NE Scotland |
Director Name | Mr Malcolm Ewan Leask |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 December 2012(26 years, 4 months after company formation) |
Appointment Duration | 11 years, 4 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 354 Castlehill Edinburgh EH1 2NE Scotland |
Director Name | Mr Ian Smith |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 June 2017(30 years, 11 months after company formation) |
Appointment Duration | 6 years, 10 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 354 Castlehill Edinburgh EH1 2NE Scotland |
Director Name | Mrs Julie Ann Trevisan-Hunter |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 06 June 2018(31 years, 11 months after company formation) |
Appointment Duration | 5 years, 10 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 354 Castlehill Edinburgh EH1 2NE Scotland |
Director Name | Mrs Angela Dawn Dineen |
---|---|
Date of Birth | September 1979 (Born 44 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 06 June 2018(31 years, 11 months after company formation) |
Appointment Duration | 5 years, 10 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 354 Castlehill Edinburgh EH1 2NE Scotland |
Director Name | Mrs Jane Louise Graham |
---|---|
Date of Birth | May 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 September 2018(32 years, 2 months after company formation) |
Appointment Duration | 5 years, 7 months |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 354 Castlehill Edinburgh EH1 2NE Scotland |
Director Name | Mr Jamie David Marwick |
---|---|
Date of Birth | February 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2018(32 years, 3 months after company formation) |
Appointment Duration | 5 years, 5 months |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | 354 Castlehill Edinburgh EH1 2NE Scotland |
Director Name | Mr Alex Robertson |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2020(34 years, 4 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 354 Castlehill Edinburgh EH1 2NE Scotland |
Director Name | Mr Sandy Hyslop |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 December 2022(36 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 354 Castlehill Edinburgh EH1 2NE Scotland |
Director Name | Hildreth Charles Craig |
---|---|
Date of Birth | October 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1989(2 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 November 1990) |
Role | Distiller |
Correspondence Address | The Cummins Aldham Colchester Co6 3 |
Director Name | James Penman Findlay |
---|---|
Date of Birth | March 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1989(2 years, 9 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 05 September 1994) |
Role | Chartered Accountant |
Correspondence Address | Cranley Alexander Street Uphall West Lothian EH52 5DB Scotland |
Secretary Name | William Smith Watson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 May 1989(2 years, 9 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 31 December 1989) |
Role | Company Director |
Correspondence Address | 2 Leadervale Road Edinburgh Midlothian EH16 6PA Scotland |
Secretary Name | James Penman Findlay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1989(3 years, 5 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 05 September 1994) |
Role | Company Director |
Correspondence Address | Cranley Alexander Street Uphall West Lothian EH52 5DB Scotland |
Director Name | Alexander Grant Gordon |
---|---|
Date of Birth | May 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 1990(4 years, 2 months after company formation) |
Appointment Duration | 11 years, 7 months (resigned 28 May 2002) |
Role | Distiller |
Country of Residence | Scotland |
Correspondence Address | Balmenach Borrowfield Gardens Cardross Dunbartonshire G82 5NL Scotland |
Director Name | Mr Paul Gilbert Antrobus |
---|---|
Date of Birth | December 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 1992(6 years, 3 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 03 March 1998) |
Role | Publicity Director |
Country of Residence | United Kingdom |
Correspondence Address | 37 Thames Meadow Shepperton Middlesex TW17 8LT |
Director Name | Derrick John Fillingham |
---|---|
Date of Birth | July 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1994(7 years, 5 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 31 May 1997) |
Role | Company Director |
Correspondence Address | Holmlea Station Road Errol Perthshire PH2 7SN Scotland |
Director Name | Mr Barrie Mason Jackson |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1994(7 years, 5 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 31 May 2005) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 26 Coltbridge Terrace Edinburgh Midlothian EH12 6AE Scotland |
Director Name | John Brian Ashworth |
---|---|
Date of Birth | September 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1994(7 years, 5 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 02 December 1999) |
Role | Company Director |
Correspondence Address | Woodside Upper Colquhoun Street Helensburgh Strathclyde Scotland |
Secretary Name | Mr Kenneth Kinnaird |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 September 1994(8 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 23 February 1996) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 14 Cedar Drive Port Seton East Lothian EH32 0SN Scotland |
Director Name | David Callum Robertson Graham |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 1996(9 years, 7 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 06 December 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Lugton Brae Dalkeith Midlothian EH22 1JX Scotland |
Secretary Name | David Callum Robertson Graham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 February 1996(9 years, 7 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 06 December 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Lugton Brae Dalkeith Midlothian EH22 1JX Scotland |
Director Name | John Campbell |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 1997(11 years after company formation) |
Appointment Duration | 9 years, 10 months (resigned 31 May 2007) |
Role | Brand Heritage |
Correspondence Address | 41 Craiglockhart Loan Edinburgh EH14 1JR Scotland |
Director Name | David Jaffray Borthwick |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 1998(11 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 02 December 1999) |
Role | Director, Human Resources |
Correspondence Address | Craighat Cottage Stockiemuir Road Killearn Stirling G63 9QL Scotland |
Director Name | Jonathan Paul Norman Driver |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 1998(11 years, 7 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 21 September 2005) |
Role | Marketing Director |
Correspondence Address | 37 Fernhurst Road London SW6 7JN |
Director Name | Mr Emanuele Bascetta |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 1999(13 years, 4 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 28 May 2002) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Abbanoy House 52 Kibbleston Road Kilbarchan Renfrewshire PA10 2PW Scotland |
Director Name | Glen James Gribbon |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2001(15 years, 5 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 07 July 2004) |
Role | Marketing |
Correspondence Address | Top Right, 86 Blackford Avenue Edinburgh EH9 3ES Scotland |
Director Name | Gary Kenneth Gray |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2001(15 years, 5 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 11 June 2008) |
Role | Executive |
Country of Residence | England |
Correspondence Address | 106 Meols Parade Hoylake Wirral CH47 5AY Wales |
Director Name | Peter Grant Gordon |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2002(16 years, 2 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 01 June 2010) |
Role | Disteller |
Correspondence Address | Stair House Farm Stair Mauchline Ayrshire KA5 5HW Scotland |
Director Name | Mr Kenneth William Grier |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2005(19 years, 2 months after company formation) |
Appointment Duration | 13 years (resigned 25 September 2018) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 354 Castlehill Edinburgh EH1 2NE Scotland |
Director Name | Mr Anthony Richard William Dick |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 06 December 2006(20 years, 4 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 29 August 2018) |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | 354 Castlehill Edinburgh EH1 2NE Scotland |
Secretary Name | Mr Anthony Richard William Dick |
---|---|
Nationality | Scottish |
Status | Resigned |
Appointed | 06 December 2006(20 years, 4 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 29 August 2018) |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | 354 Castlehill Edinburgh EH1 2NE Scotland |
Director Name | Mr Herve Denis Michel Fetter |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 04 December 2008(22 years, 4 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 22 September 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Spear Mews London SW5 9NA |
Director Name | Mr Robert Daniel Fergus Hartley |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 2014(28 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 August 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 354 Castlehill Edinburgh EH1 2NE Scotland |
Director Name | Mr Ewan Hudson |
---|---|
Date of Birth | November 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2019(32 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 October 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 354 Castlehill Edinburgh EH1 2NE Scotland |
Website | www.scotchwhiskyexperience.co.uk/ |
---|---|
Telephone | 0131 2200441 |
Telephone region | Edinburgh |
Registered Address | 354 Castlehill Edinburgh EH1 2NE Scotland |
---|---|
Constituency | Edinburgh East |
Ward | City Centre |
24k at £1 | Edrington Distillers LTD 9.30% Ordinary |
---|---|
18k at £1 | Highland Distillers Group LTD 6.98% Ordinary |
12k at £1 | Allied Domecq Spirits & Wine LTD 4.65% Ordinary |
12k at £1 | Chivas Brothers Holdings LTD 4.65% Ordinary |
12k at £1 | John Dewar & Sons LTD 4.65% Ordinary |
12k at £1 | Justerini & Brooks LTD 4.65% Ordinary |
12k at £1 | William Grant & Sons International LTD 4.65% Ordinary |
60k at £1 | Diageo Scotland LTD 23.26% Ordinary |
6k at £1 | Blairmhor LTD 2.33% Ordinary |
6k at £1 | Ian Macleod Distillers LTD 2.33% Ordinary |
6k at £1 | Macallan Distillery LTD 2.33% Ordinary |
6k at £1 | Macdonald & Muir LTD 2.33% Ordinary |
6k at £1 | Matthew Gloag & Son LTD 2.33% Ordinary |
6k at £1 | Morrison Bowmore Distillers LTD 2.33% Ordinary |
6k at £1 | North British Distillery Company LTD 2.33% Ordinary |
6k at £1 | Speyside Distillery Company LTD 2.33% Ordinary |
6k at £1 | Tomatin Distillery Company LTD 2.33% Ordinary |
6k at £1 | William Grant & Sons Distillers LTD 2.33% Ordinary |
36k at £1 | Whyte & Mackay LTD 13.95% Ordinary |
Year | 2014 |
---|---|
Turnover | £6,088,150 |
Gross Profit | £3,744,891 |
Net Worth | £4,638,647 |
Cash | £1,011,610 |
Current Liabilities | £1,251,023 |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 30 November |
Latest Return | 10 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 24 August 2024 (4 months from now) |
9 January 2023 | Delivered on: 10 January 2023 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: All and whole the subjects known as 17 johnston terrace, edinburgh, EH1 2PR registered in the. Land register of scotland under title number MID163215. Outstanding |
---|---|
8 September 2009 | Delivered on: 16 September 2009 Persons entitled: Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Scottish whisky heritage centre 354 castlehill edinburgh. Outstanding |
13 December 2007 | Delivered on: 28 December 2007 Persons entitled: Bank of Scotland PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: The whole assets of the company. Outstanding |
21 May 1987 | Delivered on: 2 June 1987 Satisfied on: 5 June 1989 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Ground floor, whole of the upper floors and part of the basement of castlehill school, edinburgh. Fully Satisfied |
10 August 2023 | Confirmation statement made on 10 August 2023 with no updates (3 pages) |
---|---|
29 March 2023 | Full accounts made up to 30 November 2022 (30 pages) |
10 January 2023 | Registration of charge SC1001410004, created on 9 January 2023 (6 pages) |
20 December 2022 | Appointment of Mr Sandy Hyslop as a director on 7 December 2022 (2 pages) |
3 October 2022 | Resolutions
|
3 October 2022 | Termination of appointment of Alex Robertson as a director on 30 September 2022 (1 page) |
3 October 2022 | Memorandum and Articles of Association (30 pages) |
25 August 2022 | Confirmation statement made on 10 August 2022 with no updates (3 pages) |
28 March 2022 | Full accounts made up to 30 November 2021 (29 pages) |
30 August 2021 | Confirmation statement made on 10 August 2021 with no updates (3 pages) |
12 May 2021 | Full accounts made up to 30 November 2020 (29 pages) |
10 January 2021 | Termination of appointment of Alastair Stiles Mcintosh as a director on 31 December 2020 (1 page) |
8 January 2021 | Appointment of Mr Alex Robertson as a director on 1 December 2020 (2 pages) |
12 November 2020 | Termination of appointment of Ewan Hudson as a director on 31 October 2020 (1 page) |
18 August 2020 | Confirmation statement made on 10 August 2020 with no updates (3 pages) |
16 June 2020 | Full accounts made up to 30 November 2019 (27 pages) |
12 August 2019 | Confirmation statement made on 10 August 2019 with updates (5 pages) |
5 June 2019 | Full accounts made up to 30 November 2018 (22 pages) |
22 March 2019 | Appointment of Mr Ewan Hudson as a director on 19 March 2019 (2 pages) |
15 January 2019 | Termination of appointment of Neil Macdonald as a director on 1 January 2019 (1 page) |
14 November 2018 | Appointment of Mr Jamie David Marwick as a director on 1 November 2018 (2 pages) |
5 October 2018 | Appointment of Jane Louise Graham as a director on 25 September 2018 (2 pages) |
5 October 2018 | Termination of appointment of Kenneth William Grier as a director on 25 September 2018 (1 page) |
29 August 2018 | Termination of appointment of Anthony Richard William Dick as a director on 29 August 2018 (1 page) |
29 August 2018 | Termination of appointment of Anthony Richard William Dick as a secretary on 29 August 2018 (1 page) |
14 August 2018 | Confirmation statement made on 10 August 2018 with no updates (3 pages) |
21 June 2018 | Full accounts made up to 30 November 2017 (20 pages) |
15 June 2018 | Director's details changed for Mr Kenneth William Grier on 15 June 2018 (2 pages) |
15 June 2018 | Director's details changed for Richard Paterson on 15 June 2018 (2 pages) |
15 June 2018 | Director's details changed for Mr Alastair Stiles Mcintosh on 15 June 2018 (2 pages) |
8 June 2018 | Secretary's details changed for Mr Anthony Richard William Dick on 8 June 2018 (1 page) |
8 June 2018 | Appointment of Mrs Angela Dawn Dineen as a director on 6 June 2018 (2 pages) |
8 June 2018 | Appointment of Mrs Julie Ann Trevisan-Hunter as a director on 6 June 2018 (2 pages) |
8 June 2018 | Director's details changed for Ms Susan Morrison on 8 June 2018 (2 pages) |
5 January 2018 | Appointment of Neil Macdonald as a director on 25 September 2017 (2 pages) |
5 January 2018 | Appointment of Neil Macdonald as a director on 25 September 2017 (2 pages) |
6 September 2017 | Appointment of Mr Ian Smith as a director on 9 June 2017 (2 pages) |
6 September 2017 | Appointment of Mr Ian Smith as a director on 9 June 2017 (2 pages) |
24 August 2017 | Confirmation statement made on 10 August 2017 with no updates (3 pages) |
24 August 2017 | Confirmation statement made on 10 August 2017 with no updates (3 pages) |
28 July 2017 | Director's details changed for Mr Anthony Richard William Dick on 16 June 2017 (2 pages) |
28 July 2017 | Termination of appointment of Anthony Schofield as a director on 9 June 2017 (1 page) |
28 July 2017 | Termination of appointment of Anthony Schofield as a director on 9 June 2017 (1 page) |
28 July 2017 | Termination of appointment of Peter Frederick Smith as a director on 9 June 2017 (1 page) |
28 July 2017 | Director's details changed for Mr Anthony Richard William Dick on 16 June 2017 (2 pages) |
28 July 2017 | Termination of appointment of Peter Frederick Smith as a director on 9 June 2017 (1 page) |
13 May 2017 | Full accounts made up to 30 November 2016 (21 pages) |
13 May 2017 | Full accounts made up to 30 November 2016 (21 pages) |
7 September 2016 | Termination of appointment of Robert Daniel Fergus Hartley as a director on 31 August 2016 (1 page) |
7 September 2016 | Termination of appointment of Robert Daniel Fergus Hartley as a director on 31 August 2016 (1 page) |
22 August 2016 | Confirmation statement made on 10 August 2016 with updates (5 pages) |
22 August 2016 | Confirmation statement made on 10 August 2016 with updates (5 pages) |
13 May 2016 | Full accounts made up to 30 November 2015 (20 pages) |
13 May 2016 | Full accounts made up to 30 November 2015 (20 pages) |
15 October 2015 | Termination of appointment of Herve Denis Michel Fetter as a director on 22 September 2015 (1 page) |
15 October 2015 | Termination of appointment of Herve Denis Michel Fetter as a director on 22 September 2015 (1 page) |
12 August 2015 | Termination of appointment of Kenneth Robert Robertson as a director on 4 June 2015 (1 page) |
12 August 2015 | Termination of appointment of Kenneth Robert Robertson as a director on 4 June 2015 (1 page) |
12 August 2015 | Annual return made up to 10 August 2015 with a full list of shareholders Statement of capital on 2015-08-12
|
12 August 2015 | Termination of appointment of Kenneth Robert Robertson as a director on 4 June 2015 (1 page) |
12 August 2015 | Annual return made up to 10 August 2015 with a full list of shareholders Statement of capital on 2015-08-12
|
2 June 2015 | Full accounts made up to 30 November 2014 (20 pages) |
2 June 2015 | Full accounts made up to 30 November 2014 (20 pages) |
20 February 2015 | Appointment of Mr Anthony Schofield as a director on 2 December 2014 (2 pages) |
20 February 2015 | Appointment of Mr Anthony Schofield as a director on 2 December 2014 (2 pages) |
20 February 2015 | Appointment of Mr Anthony Schofield as a director on 2 December 2014 (2 pages) |
16 January 2015 | Appointment of Mr Anthony Dick as a director on 4 December 2014
|
16 January 2015 | Appointment of Mr Anthony Dick as a director on 4 December 2014
|
16 January 2015 | Appointment of Mr Anthony Dick as a director on 4 December 2014
|
31 December 2014 | Termination of appointment of Peter Julian Lederer as a director on 4 December 2014 (1 page) |
31 December 2014 | Termination of appointment of Peter Julian Lederer as a director on 4 December 2014 (1 page) |
31 December 2014 | Appointment of Mr Robert Daniel Fergus Hartley as a director on 4 December 2014 (2 pages) |
31 December 2014 | Appointment of Mr Robert Daniel Fergus Hartley as a director on 4 December 2014 (2 pages) |
31 December 2014 | Appointment of Mr Robert Daniel Fergus Hartley as a director on 4 December 2014 (2 pages) |
31 December 2014 | Termination of appointment of Peter Julian Lederer as a director on 4 December 2014 (1 page) |
20 November 2014 | Appointment of Mr Peter Frederick Smith as a director on 23 September 2014 (2 pages) |
20 November 2014 | Appointment of Mr Peter Frederick Smith as a director on 23 September 2014 (2 pages) |
5 September 2014 | Termination of appointment of Michael Colvin Keiller as a director on 4 September 2014 (1 page) |
5 September 2014 | Termination of appointment of Michael Colvin Keiller as a director on 4 September 2014 (1 page) |
5 September 2014 | Termination of appointment of Michael Colvin Keiller as a director on 4 September 2014 (1 page) |
18 August 2014 | Annual return made up to 10 August 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
18 August 2014 | Annual return made up to 10 August 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
17 July 2014 | Full accounts made up to 30 November 2013 (20 pages) |
17 July 2014 | Full accounts made up to 30 November 2013 (20 pages) |
16 August 2013 | Full accounts made up to 30 November 2012 (21 pages) |
16 August 2013 | Full accounts made up to 30 November 2012 (21 pages) |
13 August 2013 | Annual return made up to 10 August 2013 with a full list of shareholders Statement of capital on 2013-08-13
|
13 August 2013 | Annual return made up to 10 August 2013 with a full list of shareholders Statement of capital on 2013-08-13
|
4 March 2013 | Appointment of Mr Malcolm Leask as a director (2 pages) |
4 March 2013 | Appointment of Mr Malcolm Leask as a director (2 pages) |
4 March 2013 | Appointment of Mr Michael Colvin Keiller as a director (2 pages) |
4 March 2013 | Appointment of Mr Michael Colvin Keiller as a director (2 pages) |
30 August 2012 | Full accounts made up to 30 November 2011 (21 pages) |
30 August 2012 | Full accounts made up to 30 November 2011 (21 pages) |
10 August 2012 | Annual return made up to 10 August 2012 with a full list of shareholders (13 pages) |
10 August 2012 | Annual return made up to 10 August 2012 with a full list of shareholders (13 pages) |
18 June 2012 | Termination of appointment of Iain Kennedy as a director (1 page) |
18 June 2012 | Termination of appointment of Iain Kennedy as a director (1 page) |
18 August 2011 | Full accounts made up to 30 November 2010 (18 pages) |
18 August 2011 | Full accounts made up to 30 November 2010 (18 pages) |
12 August 2011 | Annual return made up to 10 August 2011 with a full list of shareholders (14 pages) |
12 August 2011 | Annual return made up to 10 August 2011 with a full list of shareholders (14 pages) |
24 August 2010 | Appointment of Mr Kenneth Mckinlay as a director (2 pages) |
24 August 2010 | Director's details changed for Susan Morrison on 10 August 2010 (2 pages) |
24 August 2010 | Director's details changed for Anthony Richard William Dick on 10 August 2010 (2 pages) |
24 August 2010 | Director's details changed for Anthony Richard William Dick on 10 August 2010 (2 pages) |
24 August 2010 | Director's details changed for Mr Iain Graeme Kennedy on 10 August 2010 (2 pages) |
24 August 2010 | Annual return made up to 10 August 2010 with a full list of shareholders (14 pages) |
24 August 2010 | Appointment of Mr Kenneth Mckinlay as a director (2 pages) |
24 August 2010 | Director's details changed for Susan Morrison on 10 August 2010 (2 pages) |
24 August 2010 | Director's details changed for Mr Iain Graeme Kennedy on 10 August 2010 (2 pages) |
24 August 2010 | Annual return made up to 10 August 2010 with a full list of shareholders (14 pages) |
23 August 2010 | Appointment of Mr Peter Julian Lederer as a director (2 pages) |
23 August 2010 | Appointment of Mr Kenneth Robertson as a director (2 pages) |
23 August 2010 | Appointment of Mr Kenneth Robertson as a director (2 pages) |
23 August 2010 | Appointment of Mr Peter Julian Lederer as a director (2 pages) |
12 August 2010 | Full accounts made up to 30 November 2009 (18 pages) |
12 August 2010 | Full accounts made up to 30 November 2009 (18 pages) |
9 August 2010 | Termination of appointment of Peter Grant Gordon as a director (1 page) |
9 August 2010 | Termination of appointment of Peter Grant Gordon as a director (1 page) |
15 April 2010 | Termination of appointment of Patrick Millet as a director (1 page) |
15 April 2010 | Termination of appointment of Patrick Millet as a director (1 page) |
16 September 2009 | Particulars of a mortgage or charge / charge no: 3 (4 pages) |
16 September 2009 | Particulars of a mortgage or charge / charge no: 3 (4 pages) |
17 August 2009 | Full accounts made up to 30 November 2008 (19 pages) |
17 August 2009 | Full accounts made up to 30 November 2008 (19 pages) |
14 August 2009 | Return made up to 10/08/09; full list of members (11 pages) |
14 August 2009 | Director appointed mr herve denis michel fetter (1 page) |
14 August 2009 | Return made up to 10/08/09; full list of members (11 pages) |
14 August 2009 | Director appointed mr herve denis michel fetter (1 page) |
8 December 2008 | Appointment terminated director anthony schofield (1 page) |
8 December 2008 | Appointment terminated director anthony schofield (1 page) |
10 October 2008 | Director appointed mr iain graeme kennedy (1 page) |
10 October 2008 | Director appointed mr iain graeme kennedy (1 page) |
11 August 2008 | Location of debenture register (1 page) |
11 August 2008 | Location of register of members (1 page) |
11 August 2008 | Registered office changed on 11/08/2008 from 354 castlehill edinburgh EH1 2NE (1 page) |
11 August 2008 | Return made up to 10/08/08; full list of members (11 pages) |
11 August 2008 | Location of register of members (1 page) |
11 August 2008 | Registered office changed on 11/08/2008 from 354 castlehill edinburgh EH1 2NE (1 page) |
11 August 2008 | Return made up to 10/08/08; full list of members (11 pages) |
11 August 2008 | Location of debenture register (1 page) |
6 August 2008 | Full accounts made up to 30 November 2007 (18 pages) |
6 August 2008 | Full accounts made up to 30 November 2007 (18 pages) |
30 June 2008 | Appointment terminated director garry gray (1 page) |
30 June 2008 | Appointment terminated director garry gray (1 page) |
28 December 2007 | Partic of mort/charge * (4 pages) |
28 December 2007 | Partic of mort/charge * (4 pages) |
10 September 2007 | Full accounts made up to 30 November 2006 (18 pages) |
10 September 2007 | Full accounts made up to 30 November 2006 (18 pages) |
7 September 2007 | Director resigned (1 page) |
7 September 2007 | Director resigned (1 page) |
7 September 2007 | Return made up to 10/08/07; change of members
|
7 September 2007 | Return made up to 10/08/07; change of members
|
22 December 2006 | Secretary resigned;director resigned (1 page) |
22 December 2006 | New secretary appointed;new director appointed (2 pages) |
22 December 2006 | Secretary resigned;director resigned (1 page) |
22 December 2006 | New secretary appointed;new director appointed (2 pages) |
1 September 2006 | Return made up to 10/08/06; full list of members
|
1 September 2006 | Return made up to 10/08/06; full list of members
|
9 June 2006 | Full accounts made up to 30 November 2005 (17 pages) |
9 June 2006 | Full accounts made up to 30 November 2005 (17 pages) |
19 April 2006 | Director resigned (1 page) |
19 April 2006 | Director resigned (1 page) |
9 January 2006 | New director appointed (2 pages) |
9 January 2006 | New director appointed (2 pages) |
9 January 2006 | New director appointed (2 pages) |
9 January 2006 | New director appointed (2 pages) |
9 January 2006 | New director appointed (2 pages) |
9 January 2006 | New director appointed (2 pages) |
9 January 2006 | New director appointed (2 pages) |
9 January 2006 | New director appointed (2 pages) |
7 September 2005 | Return made up to 10/08/05; full list of members
|
7 September 2005 | Return made up to 10/08/05; full list of members
|
13 July 2005 | Full accounts made up to 30 November 2004 (17 pages) |
13 July 2005 | Full accounts made up to 30 November 2004 (17 pages) |
11 February 2005 | Director's particulars changed (1 page) |
11 February 2005 | Director's particulars changed (1 page) |
11 February 2005 | New director appointed (7 pages) |
11 February 2005 | New director appointed (2 pages) |
11 February 2005 | New director appointed (2 pages) |
11 February 2005 | New director appointed (7 pages) |
11 August 2004 | Director resigned (1 page) |
11 August 2004 | Director resigned (1 page) |
11 August 2004 | Return made up to 10/08/04; full list of members (16 pages) |
11 August 2004 | Return made up to 10/08/04; full list of members (16 pages) |
22 June 2004 | Full accounts made up to 30 November 2003 (17 pages) |
22 June 2004 | Full accounts made up to 30 November 2003 (17 pages) |
9 September 2003 | Return made up to 10/08/03; full list of members (16 pages) |
9 September 2003 | Return made up to 10/08/03; full list of members (16 pages) |
1 September 2003 | New director appointed (2 pages) |
1 September 2003 | New director appointed (2 pages) |
21 August 2003 | Full accounts made up to 30 November 2002 (17 pages) |
21 August 2003 | Full accounts made up to 30 November 2002 (17 pages) |
5 May 2003 | Auditor's resignation (1 page) |
5 May 2003 | Auditor's resignation (1 page) |
10 September 2002 | Return made up to 10/08/02; full list of members
|
10 September 2002 | Return made up to 10/08/02; full list of members
|
3 May 2002 | Full accounts made up to 30 November 2001 (17 pages) |
3 May 2002 | Full accounts made up to 30 November 2001 (17 pages) |
21 January 2002 | New director appointed (2 pages) |
21 January 2002 | New director appointed (2 pages) |
21 January 2002 | New director appointed (2 pages) |
21 January 2002 | New director appointed (2 pages) |
26 November 2001 | Director resigned (1 page) |
26 November 2001 | Director resigned (1 page) |
3 September 2001 | Return made up to 10/08/01; full list of members (14 pages) |
3 September 2001 | Return made up to 10/08/01; full list of members (14 pages) |
4 June 2001 | Resolutions
|
4 June 2001 | Memorandum and Articles of Association (11 pages) |
4 June 2001 | Resolutions
|
4 June 2001 | Memorandum and Articles of Association (11 pages) |
8 May 2001 | Full accounts made up to 30 November 2000 (17 pages) |
8 May 2001 | Full accounts made up to 30 November 2000 (17 pages) |
8 September 2000 | Return made up to 10/08/00; full list of members
|
8 September 2000 | Return made up to 10/08/00; full list of members
|
27 April 2000 | Full accounts made up to 30 November 1999 (16 pages) |
27 April 2000 | Full accounts made up to 30 November 1999 (16 pages) |
8 December 1999 | Director resigned (1 page) |
8 December 1999 | New director appointed (2 pages) |
8 December 1999 | Director resigned (1 page) |
8 December 1999 | New director appointed (2 pages) |
8 December 1999 | New director appointed (2 pages) |
8 December 1999 | New director appointed (2 pages) |
8 December 1999 | Director resigned (1 page) |
8 December 1999 | Director resigned (1 page) |
26 September 1999 | Return made up to 10/08/99; full list of members (19 pages) |
26 September 1999 | Return made up to 10/08/99; full list of members (19 pages) |
20 April 1999 | Full accounts made up to 30 November 1998 (18 pages) |
20 April 1999 | Full accounts made up to 30 November 1998 (18 pages) |
2 October 1998 | Memorandum and Articles of Association (21 pages) |
2 October 1998 | Resolutions
|
2 October 1998 | Resolutions
|
2 October 1998 | Resolutions
|
2 October 1998 | Resolutions
|
2 October 1998 | Resolutions
|
2 October 1998 | Resolutions
|
2 October 1998 | Memorandum and Articles of Association (21 pages) |
1 October 1998 | Auditor's resignation (1 page) |
1 October 1998 | Auditor's resignation (1 page) |
4 September 1998 | Return made up to 10/08/98; full list of members (19 pages) |
4 September 1998 | Return made up to 10/08/98; full list of members (19 pages) |
24 April 1998 | New director appointed (2 pages) |
24 April 1998 | New director appointed (2 pages) |
22 April 1998 | Full accounts made up to 30 November 1997 (16 pages) |
22 April 1998 | Full accounts made up to 30 November 1997 (16 pages) |
20 April 1998 | Director resigned (1 page) |
20 April 1998 | Director resigned (1 page) |
31 March 1998 | New director appointed (2 pages) |
31 March 1998 | New director appointed (2 pages) |
11 September 1997 | Return made up to 10/08/97; full list of members (18 pages) |
11 September 1997 | Return made up to 10/08/97; full list of members (18 pages) |
22 July 1997 | New director appointed (2 pages) |
22 July 1997 | New director appointed (2 pages) |
30 June 1997 | Director resigned (1 page) |
30 June 1997 | Director resigned (1 page) |
29 April 1997 | Full accounts made up to 30 November 1996 (17 pages) |
29 April 1997 | Full accounts made up to 30 November 1996 (17 pages) |
17 December 1996 | Director's particulars changed (1 page) |
17 December 1996 | Return made up to 10/08/96; full list of members
|
17 December 1996 | Return made up to 10/08/96; full list of members
|
17 December 1996 | Director's particulars changed (1 page) |
25 October 1996 | Full accounts made up to 30 November 1995 (16 pages) |
25 October 1996 | Full accounts made up to 30 November 1995 (16 pages) |
15 August 1996 | Director's particulars changed (1 page) |
15 August 1996 | Director's particulars changed (1 page) |
19 July 1996 | Ad 23/02/96--------- £ si 86000@1=86000 £ ic 1634000/1720000 (2 pages) |
19 July 1996 | Ad 23/02/96--------- £ si 86000@1=86000 £ ic 1634000/1720000 (2 pages) |
19 July 1996 | Ad 23/02/96--------- £ si 43000@1=43000 £ ic 1591000/1634000 (4 pages) |
19 July 1996 | Ad 23/02/96--------- £ si 43000@1=43000 £ ic 1591000/1634000 (4 pages) |
12 July 1996 | £ ic 1717000/1591000 23/02/96 £ sr 126000@1=126000 (1 page) |
12 July 1996 | £ ic 1717000/1591000 23/02/96 £ sr 126000@1=126000 (1 page) |
29 May 1996 | 169 for 126000 x £1 shs 23/02/96 (1 page) |
29 May 1996 | 169 for 126000 x £1 shs 23/02/96 (1 page) |
27 February 1996 | Secretary resigned;director resigned (1 page) |
27 February 1996 | New secretary appointed;new director appointed (3 pages) |
27 February 1996 | New secretary appointed;new director appointed (3 pages) |
27 February 1996 | Secretary resigned;director resigned (1 page) |
8 February 1996 | New director appointed (2 pages) |
8 February 1996 | New director appointed (2 pages) |
23 January 1996 | Resolutions
|
23 January 1996 | Declaration of shares redemption:auditor's report (3 pages) |
23 January 1996 | Resolutions
|
23 January 1996 | Nc inc already adjusted 18/01/96 (1 page) |
23 January 1996 | Declaration of shares redemption:auditor's report (3 pages) |
23 January 1996 | Nc inc already adjusted 18/01/96 (1 page) |
23 January 1996 | Resolutions
|
23 January 1996 | Resolutions
|
23 January 1996 | Resolutions
|
23 January 1996 | Resolutions
|
23 January 1996 | Resolutions
|
13 December 1995 | Registered office changed on 13/12/95 from: 42 elbe street leith edinburgh EH6 7AW (1 page) |
13 December 1995 | Registered office changed on 13/12/95 from: 42 elbe street leith edinburgh EH6 7AW (1 page) |
2 November 1995 | Director resigned (2 pages) |
2 November 1995 | Director resigned (2 pages) |
12 September 1995 | Return made up to 10/08/95; full list of members (24 pages) |
12 September 1995 | Return made up to 10/08/95; full list of members (24 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (68 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (5 pages) |
15 August 1994 | Return made up to 10/08/94; full list of members (11 pages) |
15 August 1994 | Return made up to 10/08/94; full list of members (11 pages) |
19 August 1993 | Return made up to 10/08/93; full list of members
|
19 August 1993 | Return made up to 10/08/93; full list of members
|
29 April 1987 | Company name changed scotch whisky visitor centre lim ited (the)\certificate issued on 29/04/87 (2 pages) |
29 April 1987 | Company name changed scotch whisky visitor centre lim ited (the)\certificate issued on 29/04/87 (2 pages) |
4 February 1987 | Company name changed scotch whisky visitors centre (e dinburgh) LIMITED\certificate issued on 04/02/87 (2 pages) |
4 February 1987 | Company name changed scotch whisky visitors centre (e dinburgh) LIMITED\certificate issued on 04/02/87 (2 pages) |
7 August 1986 | Company name changed randotte (no.79) LIMITED\certificate issued on 07/08/86 (2 pages) |
7 August 1986 | Company name changed randotte (no.79) LIMITED\certificate issued on 07/08/86 (2 pages) |
15 July 1986 | Certificate of Incorporation (1 page) |
15 July 1986 | Certificate of Incorporation (1 page) |