Company NameThe Scotch Whisky Heritage Centre Limited
Company StatusActive
Company NumberSC100141
CategoryPrivate Limited Company
Incorporation Date18 July 1986(37 years, 9 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9252Museum & preservation of history
SIC 91030Operation of historical sites and buildings and similar visitor attractions

Directors

Director NameRichard Paterson
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed21 September 2005(19 years, 2 months after company formation)
Appointment Duration18 years, 7 months
RoleWhisky Blender
Country of ResidenceScotland
Correspondence Address354 Castlehill
Edinburgh
EH1 2NE
Scotland
Director NameMs Susan Morrison
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2005(19 years, 2 months after company formation)
Appointment Duration18 years, 6 months
RoleDirector & General Manager
Country of ResidenceUnited Kingdom
Correspondence Address354 Castlehill
Edinburgh
EH1 2NE
Scotland
Director NameMr Kenneth McKinlay
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2010(23 years, 10 months after company formation)
Appointment Duration13 years, 11 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address354 Castlehill
Edinburgh
EH1 2NE
Scotland
Director NameMr Malcolm Ewan Leask
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed04 December 2012(26 years, 4 months after company formation)
Appointment Duration11 years, 4 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address354 Castlehill
Edinburgh
EH1 2NE
Scotland
Director NameMr Ian Smith
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed09 June 2017(30 years, 11 months after company formation)
Appointment Duration6 years, 10 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address354 Castlehill
Edinburgh
EH1 2NE
Scotland
Director NameMrs Julie Ann Trevisan-Hunter
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityScottish
StatusCurrent
Appointed06 June 2018(31 years, 11 months after company formation)
Appointment Duration5 years, 10 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address354 Castlehill
Edinburgh
EH1 2NE
Scotland
Director NameMrs Angela Dawn Dineen
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityScottish
StatusCurrent
Appointed06 June 2018(31 years, 11 months after company formation)
Appointment Duration5 years, 10 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address354 Castlehill
Edinburgh
EH1 2NE
Scotland
Director NameMrs Jane Louise Graham
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed25 September 2018(32 years, 2 months after company formation)
Appointment Duration5 years, 7 months
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address354 Castlehill
Edinburgh
EH1 2NE
Scotland
Director NameMr Jamie David Marwick
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2018(32 years, 3 months after company formation)
Appointment Duration5 years, 5 months
RoleFinance Director
Country of ResidenceScotland
Correspondence Address354 Castlehill
Edinburgh
EH1 2NE
Scotland
Director NameMr Alex Robertson
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2020(34 years, 4 months after company formation)
Appointment Duration3 years, 4 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address354 Castlehill
Edinburgh
EH1 2NE
Scotland
Director NameMr Sandy Hyslop
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed07 December 2022(36 years, 5 months after company formation)
Appointment Duration1 year, 4 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address354 Castlehill
Edinburgh
EH1 2NE
Scotland
Director NameHildreth Charles Craig
Date of BirthOctober 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1989(2 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 30 November 1990)
RoleDistiller
Correspondence AddressThe Cummins
Aldham
Colchester
Co6 3
Director NameJames Penman Findlay
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1989(2 years, 9 months after company formation)
Appointment Duration5 years, 3 months (resigned 05 September 1994)
RoleChartered Accountant
Correspondence AddressCranley
Alexander Street
Uphall
West Lothian
EH52 5DB
Scotland
Secretary NameWilliam Smith Watson
NationalityBritish
StatusResigned
Appointed10 May 1989(2 years, 9 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 31 December 1989)
RoleCompany Director
Correspondence Address2 Leadervale Road
Edinburgh
Midlothian
EH16 6PA
Scotland
Secretary NameJames Penman Findlay
NationalityBritish
StatusResigned
Appointed31 December 1989(3 years, 5 months after company formation)
Appointment Duration4 years, 8 months (resigned 05 September 1994)
RoleCompany Director
Correspondence AddressCranley
Alexander Street
Uphall
West Lothian
EH52 5DB
Scotland
Director NameAlexander Grant Gordon
Date of BirthMay 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1990(4 years, 2 months after company formation)
Appointment Duration11 years, 7 months (resigned 28 May 2002)
RoleDistiller
Country of ResidenceScotland
Correspondence AddressBalmenach
Borrowfield Gardens
Cardross
Dunbartonshire
G82 5NL
Scotland
Director NameMr Paul Gilbert Antrobus
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed11 November 1992(6 years, 3 months after company formation)
Appointment Duration5 years, 3 months (resigned 03 March 1998)
RolePublicity Director
Country of ResidenceUnited Kingdom
Correspondence Address37 Thames Meadow
Shepperton
Middlesex
TW17 8LT
Director NameDerrick John Fillingham
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1994(7 years, 5 months after company formation)
Appointment Duration3 years, 5 months (resigned 31 May 1997)
RoleCompany Director
Correspondence AddressHolmlea
Station Road
Errol
Perthshire
PH2 7SN
Scotland
Director NameMr Barrie Mason Jackson
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1994(7 years, 5 months after company formation)
Appointment Duration11 years, 5 months (resigned 31 May 2005)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address26 Coltbridge Terrace
Edinburgh
Midlothian
EH12 6AE
Scotland
Director NameJohn Brian Ashworth
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1994(7 years, 5 months after company formation)
Appointment Duration5 years, 11 months (resigned 02 December 1999)
RoleCompany Director
Correspondence AddressWoodside Upper Colquhoun Street
Helensburgh
Strathclyde
Scotland
Secretary NameMr Kenneth Kinnaird
NationalityBritish
StatusResigned
Appointed05 September 1994(8 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 23 February 1996)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address14 Cedar Drive
Port Seton
East Lothian
EH32 0SN
Scotland
Director NameDavid Callum Robertson Graham
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed23 February 1996(9 years, 7 months after company formation)
Appointment Duration10 years, 9 months (resigned 06 December 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Lugton Brae
Dalkeith
Midlothian
EH22 1JX
Scotland
Secretary NameDavid Callum Robertson Graham
NationalityBritish
StatusResigned
Appointed23 February 1996(9 years, 7 months after company formation)
Appointment Duration10 years, 9 months (resigned 06 December 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Lugton Brae
Dalkeith
Midlothian
EH22 1JX
Scotland
Director NameJohn Campbell
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1997(11 years after company formation)
Appointment Duration9 years, 10 months (resigned 31 May 2007)
RoleBrand Heritage
Correspondence Address41 Craiglockhart Loan
Edinburgh
EH14 1JR
Scotland
Director NameDavid Jaffray Borthwick
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed03 March 1998(11 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 02 December 1999)
RoleDirector, Human Resources
Correspondence AddressCraighat Cottage Stockiemuir Road
Killearn
Stirling
G63 9QL
Scotland
Director NameJonathan Paul Norman Driver
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed03 March 1998(11 years, 7 months after company formation)
Appointment Duration7 years, 6 months (resigned 21 September 2005)
RoleMarketing Director
Correspondence Address37 Fernhurst Road
London
SW6 7JN
Director NameMr Emanuele Bascetta
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed02 December 1999(13 years, 4 months after company formation)
Appointment Duration2 years, 5 months (resigned 28 May 2002)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressAbbanoy House
52 Kibbleston Road
Kilbarchan
Renfrewshire
PA10 2PW
Scotland
Director NameGlen James Gribbon
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2001(15 years, 5 months after company formation)
Appointment Duration2 years, 6 months (resigned 07 July 2004)
RoleMarketing
Correspondence AddressTop Right, 86 Blackford Avenue
Edinburgh
EH9 3ES
Scotland
Director NameGary Kenneth Gray
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2001(15 years, 5 months after company formation)
Appointment Duration6 years, 6 months (resigned 11 June 2008)
RoleExecutive
Country of ResidenceEngland
Correspondence Address106 Meols Parade
Hoylake
Wirral
CH47 5AY
Wales
Director NamePeter Grant Gordon
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2002(16 years, 2 months after company formation)
Appointment Duration7 years, 7 months (resigned 01 June 2010)
RoleDisteller
Correspondence AddressStair House Farm
Stair
Mauchline
Ayrshire
KA5 5HW
Scotland
Director NameMr Kenneth William Grier
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2005(19 years, 2 months after company formation)
Appointment Duration13 years (resigned 25 September 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address354 Castlehill
Edinburgh
EH1 2NE
Scotland
Director NameMr Anthony Richard William Dick
Date of BirthAugust 1961 (Born 62 years ago)
NationalityScottish
StatusResigned
Appointed06 December 2006(20 years, 4 months after company formation)
Appointment Duration11 years, 8 months (resigned 29 August 2018)
RoleFinance Director
Country of ResidenceScotland
Correspondence Address354 Castlehill
Edinburgh
EH1 2NE
Scotland
Secretary NameMr Anthony Richard William Dick
NationalityScottish
StatusResigned
Appointed06 December 2006(20 years, 4 months after company formation)
Appointment Duration11 years, 8 months (resigned 29 August 2018)
RoleFinance Director
Country of ResidenceScotland
Correspondence Address354 Castlehill
Edinburgh
EH1 2NE
Scotland
Director NameMr Herve Denis Michel Fetter
Date of BirthJune 1963 (Born 60 years ago)
NationalityFrench
StatusResigned
Appointed04 December 2008(22 years, 4 months after company formation)
Appointment Duration6 years, 9 months (resigned 22 September 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Spear Mews
London
SW5 9NA
Director NameMr Robert Daniel Fergus Hartley
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2014(28 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 August 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address354 Castlehill
Edinburgh
EH1 2NE
Scotland
Director NameMr Ewan Hudson
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2019(32 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 October 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address354 Castlehill
Edinburgh
EH1 2NE
Scotland

Contact

Websitewww.scotchwhiskyexperience.co.uk/
Telephone0131 2200441
Telephone regionEdinburgh

Location

Registered Address354 Castlehill
Edinburgh
EH1 2NE
Scotland
ConstituencyEdinburgh East
WardCity Centre

Shareholders

24k at £1Edrington Distillers LTD
9.30%
Ordinary
18k at £1Highland Distillers Group LTD
6.98%
Ordinary
12k at £1Allied Domecq Spirits & Wine LTD
4.65%
Ordinary
12k at £1Chivas Brothers Holdings LTD
4.65%
Ordinary
12k at £1John Dewar & Sons LTD
4.65%
Ordinary
12k at £1Justerini & Brooks LTD
4.65%
Ordinary
12k at £1William Grant & Sons International LTD
4.65%
Ordinary
60k at £1Diageo Scotland LTD
23.26%
Ordinary
6k at £1Blairmhor LTD
2.33%
Ordinary
6k at £1Ian Macleod Distillers LTD
2.33%
Ordinary
6k at £1Macallan Distillery LTD
2.33%
Ordinary
6k at £1Macdonald & Muir LTD
2.33%
Ordinary
6k at £1Matthew Gloag & Son LTD
2.33%
Ordinary
6k at £1Morrison Bowmore Distillers LTD
2.33%
Ordinary
6k at £1North British Distillery Company LTD
2.33%
Ordinary
6k at £1Speyside Distillery Company LTD
2.33%
Ordinary
6k at £1Tomatin Distillery Company LTD
2.33%
Ordinary
6k at £1William Grant & Sons Distillers LTD
2.33%
Ordinary
36k at £1Whyte & Mackay LTD
13.95%
Ordinary

Financials

Year2014
Turnover£6,088,150
Gross Profit£3,744,891
Net Worth£4,638,647
Cash£1,011,610
Current Liabilities£1,251,023

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months, 1 week from now)
Accounts CategoryFull
Accounts Year End30 November

Returns

Latest Return10 August 2023 (8 months, 2 weeks ago)
Next Return Due24 August 2024 (4 months from now)

Charges

9 January 2023Delivered 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 2009Delivered 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 2007Delivered 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 1987Delivered 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

Filing History

10 August 2023Confirmation statement made on 10 August 2023 with no updates (3 pages)
29 March 2023Full accounts made up to 30 November 2022 (30 pages)
10 January 2023Registration of charge SC1001410004, created on 9 January 2023 (6 pages)
20 December 2022Appointment of Mr Sandy Hyslop as a director on 7 December 2022 (2 pages)
3 October 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
3 October 2022Termination of appointment of Alex Robertson as a director on 30 September 2022 (1 page)
3 October 2022Memorandum and Articles of Association (30 pages)
25 August 2022Confirmation statement made on 10 August 2022 with no updates (3 pages)
28 March 2022Full accounts made up to 30 November 2021 (29 pages)
30 August 2021Confirmation statement made on 10 August 2021 with no updates (3 pages)
12 May 2021Full accounts made up to 30 November 2020 (29 pages)
10 January 2021Termination of appointment of Alastair Stiles Mcintosh as a director on 31 December 2020 (1 page)
8 January 2021Appointment of Mr Alex Robertson as a director on 1 December 2020 (2 pages)
12 November 2020Termination of appointment of Ewan Hudson as a director on 31 October 2020 (1 page)
18 August 2020Confirmation statement made on 10 August 2020 with no updates (3 pages)
16 June 2020Full accounts made up to 30 November 2019 (27 pages)
12 August 2019Confirmation statement made on 10 August 2019 with updates (5 pages)
5 June 2019Full accounts made up to 30 November 2018 (22 pages)
22 March 2019Appointment of Mr Ewan Hudson as a director on 19 March 2019 (2 pages)
15 January 2019Termination of appointment of Neil Macdonald as a director on 1 January 2019 (1 page)
14 November 2018Appointment of Mr Jamie David Marwick as a director on 1 November 2018 (2 pages)
5 October 2018Appointment of Jane Louise Graham as a director on 25 September 2018 (2 pages)
5 October 2018Termination of appointment of Kenneth William Grier as a director on 25 September 2018 (1 page)
29 August 2018Termination of appointment of Anthony Richard William Dick as a director on 29 August 2018 (1 page)
29 August 2018Termination of appointment of Anthony Richard William Dick as a secretary on 29 August 2018 (1 page)
14 August 2018Confirmation statement made on 10 August 2018 with no updates (3 pages)
21 June 2018Full accounts made up to 30 November 2017 (20 pages)
15 June 2018Director's details changed for Mr Kenneth William Grier on 15 June 2018 (2 pages)
15 June 2018Director's details changed for Richard Paterson on 15 June 2018 (2 pages)
15 June 2018Director's details changed for Mr Alastair Stiles Mcintosh on 15 June 2018 (2 pages)
8 June 2018Secretary's details changed for Mr Anthony Richard William Dick on 8 June 2018 (1 page)
8 June 2018Appointment of Mrs Angela Dawn Dineen as a director on 6 June 2018 (2 pages)
8 June 2018Appointment of Mrs Julie Ann Trevisan-Hunter as a director on 6 June 2018 (2 pages)
8 June 2018Director's details changed for Ms Susan Morrison on 8 June 2018 (2 pages)
5 January 2018Appointment of Neil Macdonald as a director on 25 September 2017 (2 pages)
5 January 2018Appointment of Neil Macdonald as a director on 25 September 2017 (2 pages)
6 September 2017Appointment of Mr Ian Smith as a director on 9 June 2017 (2 pages)
6 September 2017Appointment of Mr Ian Smith as a director on 9 June 2017 (2 pages)
24 August 2017Confirmation statement made on 10 August 2017 with no updates (3 pages)
24 August 2017Confirmation statement made on 10 August 2017 with no updates (3 pages)
28 July 2017Director's details changed for Mr Anthony Richard William Dick on 16 June 2017 (2 pages)
28 July 2017Termination of appointment of Anthony Schofield as a director on 9 June 2017 (1 page)
28 July 2017Termination of appointment of Anthony Schofield as a director on 9 June 2017 (1 page)
28 July 2017Termination of appointment of Peter Frederick Smith as a director on 9 June 2017 (1 page)
28 July 2017Director's details changed for Mr Anthony Richard William Dick on 16 June 2017 (2 pages)
28 July 2017Termination of appointment of Peter Frederick Smith as a director on 9 June 2017 (1 page)
13 May 2017Full accounts made up to 30 November 2016 (21 pages)
13 May 2017Full accounts made up to 30 November 2016 (21 pages)
7 September 2016Termination of appointment of Robert Daniel Fergus Hartley as a director on 31 August 2016 (1 page)
7 September 2016Termination of appointment of Robert Daniel Fergus Hartley as a director on 31 August 2016 (1 page)
22 August 2016Confirmation statement made on 10 August 2016 with updates (5 pages)
22 August 2016Confirmation statement made on 10 August 2016 with updates (5 pages)
13 May 2016Full accounts made up to 30 November 2015 (20 pages)
13 May 2016Full accounts made up to 30 November 2015 (20 pages)
15 October 2015Termination of appointment of Herve Denis Michel Fetter as a director on 22 September 2015 (1 page)
15 October 2015Termination of appointment of Herve Denis Michel Fetter as a director on 22 September 2015 (1 page)
12 August 2015Termination of appointment of Kenneth Robert Robertson as a director on 4 June 2015 (1 page)
12 August 2015Termination of appointment of Kenneth Robert Robertson as a director on 4 June 2015 (1 page)
12 August 2015Annual return made up to 10 August 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 258,000
(14 pages)
12 August 2015Termination of appointment of Kenneth Robert Robertson as a director on 4 June 2015 (1 page)
12 August 2015Annual return made up to 10 August 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 258,000
(14 pages)
2 June 2015Full accounts made up to 30 November 2014 (20 pages)
2 June 2015Full accounts made up to 30 November 2014 (20 pages)
20 February 2015Appointment of Mr Anthony Schofield as a director on 2 December 2014 (2 pages)
20 February 2015Appointment of Mr Anthony Schofield as a director on 2 December 2014 (2 pages)
20 February 2015Appointment of Mr Anthony Schofield as a director on 2 December 2014 (2 pages)
16 January 2015Appointment of Mr Anthony Dick as a director on 4 December 2014
  • ANNOTATION Rectified Under Section 1095 of the Companies Act 2006, details of the director’s appointment have been removed as this was invalid or ineffective.
(3 pages)
16 January 2015Appointment of Mr Anthony Dick as a director on 4 December 2014
  • ANNOTATION Rectified Under Section 1095 of the Companies Act 2006, details of the director’s appointment have been removed as this was invalid or ineffective.
(3 pages)
16 January 2015Appointment of Mr Anthony Dick as a director on 4 December 2014
  • ANNOTATION Rectified Under Section 1095 of the Companies Act 2006, details of the director’s appointment have been removed as this was invalid or ineffective.
(3 pages)
31 December 2014Termination of appointment of Peter Julian Lederer as a director on 4 December 2014 (1 page)
31 December 2014Termination of appointment of Peter Julian Lederer as a director on 4 December 2014 (1 page)
31 December 2014Appointment of Mr Robert Daniel Fergus Hartley as a director on 4 December 2014 (2 pages)
31 December 2014Appointment of Mr Robert Daniel Fergus Hartley as a director on 4 December 2014 (2 pages)
31 December 2014Appointment of Mr Robert Daniel Fergus Hartley as a director on 4 December 2014 (2 pages)
31 December 2014Termination of appointment of Peter Julian Lederer as a director on 4 December 2014 (1 page)
20 November 2014Appointment of Mr Peter Frederick Smith as a director on 23 September 2014 (2 pages)
20 November 2014Appointment of Mr Peter Frederick Smith as a director on 23 September 2014 (2 pages)
5 September 2014Termination of appointment of Michael Colvin Keiller as a director on 4 September 2014 (1 page)
5 September 2014Termination of appointment of Michael Colvin Keiller as a director on 4 September 2014 (1 page)
5 September 2014Termination of appointment of Michael Colvin Keiller as a director on 4 September 2014 (1 page)
18 August 2014Annual return made up to 10 August 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 258,000
(14 pages)
18 August 2014Annual return made up to 10 August 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 258,000
(14 pages)
17 July 2014Full accounts made up to 30 November 2013 (20 pages)
17 July 2014Full accounts made up to 30 November 2013 (20 pages)
16 August 2013Full accounts made up to 30 November 2012 (21 pages)
16 August 2013Full accounts made up to 30 November 2012 (21 pages)
13 August 2013Annual return made up to 10 August 2013 with a full list of shareholders
Statement of capital on 2013-08-13
  • GBP 258,000
(14 pages)
13 August 2013Annual return made up to 10 August 2013 with a full list of shareholders
Statement of capital on 2013-08-13
  • GBP 258,000
(14 pages)
4 March 2013Appointment of Mr Malcolm Leask as a director (2 pages)
4 March 2013Appointment of Mr Malcolm Leask as a director (2 pages)
4 March 2013Appointment of Mr Michael Colvin Keiller as a director (2 pages)
4 March 2013Appointment of Mr Michael Colvin Keiller as a director (2 pages)
30 August 2012Full accounts made up to 30 November 2011 (21 pages)
30 August 2012Full accounts made up to 30 November 2011 (21 pages)
10 August 2012Annual return made up to 10 August 2012 with a full list of shareholders (13 pages)
10 August 2012Annual return made up to 10 August 2012 with a full list of shareholders (13 pages)
18 June 2012Termination of appointment of Iain Kennedy as a director (1 page)
18 June 2012Termination of appointment of Iain Kennedy as a director (1 page)
18 August 2011Full accounts made up to 30 November 2010 (18 pages)
18 August 2011Full accounts made up to 30 November 2010 (18 pages)
12 August 2011Annual return made up to 10 August 2011 with a full list of shareholders (14 pages)
12 August 2011Annual return made up to 10 August 2011 with a full list of shareholders (14 pages)
24 August 2010Appointment of Mr Kenneth Mckinlay as a director (2 pages)
24 August 2010Director's details changed for Susan Morrison on 10 August 2010 (2 pages)
24 August 2010Director's details changed for Anthony Richard William Dick on 10 August 2010 (2 pages)
24 August 2010Director's details changed for Anthony Richard William Dick on 10 August 2010 (2 pages)
24 August 2010Director's details changed for Mr Iain Graeme Kennedy on 10 August 2010 (2 pages)
24 August 2010Annual return made up to 10 August 2010 with a full list of shareholders (14 pages)
24 August 2010Appointment of Mr Kenneth Mckinlay as a director (2 pages)
24 August 2010Director's details changed for Susan Morrison on 10 August 2010 (2 pages)
24 August 2010Director's details changed for Mr Iain Graeme Kennedy on 10 August 2010 (2 pages)
24 August 2010Annual return made up to 10 August 2010 with a full list of shareholders (14 pages)
23 August 2010Appointment of Mr Peter Julian Lederer as a director (2 pages)
23 August 2010Appointment of Mr Kenneth Robertson as a director (2 pages)
23 August 2010Appointment of Mr Kenneth Robertson as a director (2 pages)
23 August 2010Appointment of Mr Peter Julian Lederer as a director (2 pages)
12 August 2010Full accounts made up to 30 November 2009 (18 pages)
12 August 2010Full accounts made up to 30 November 2009 (18 pages)
9 August 2010Termination of appointment of Peter Grant Gordon as a director (1 page)
9 August 2010Termination of appointment of Peter Grant Gordon as a director (1 page)
15 April 2010Termination of appointment of Patrick Millet as a director (1 page)
15 April 2010Termination of appointment of Patrick Millet as a director (1 page)
16 September 2009Particulars of a mortgage or charge / charge no: 3 (4 pages)
16 September 2009Particulars of a mortgage or charge / charge no: 3 (4 pages)
17 August 2009Full accounts made up to 30 November 2008 (19 pages)
17 August 2009Full accounts made up to 30 November 2008 (19 pages)
14 August 2009Return made up to 10/08/09; full list of members (11 pages)
14 August 2009Director appointed mr herve denis michel fetter (1 page)
14 August 2009Return made up to 10/08/09; full list of members (11 pages)
14 August 2009Director appointed mr herve denis michel fetter (1 page)
8 December 2008Appointment terminated director anthony schofield (1 page)
8 December 2008Appointment terminated director anthony schofield (1 page)
10 October 2008Director appointed mr iain graeme kennedy (1 page)
10 October 2008Director appointed mr iain graeme kennedy (1 page)
11 August 2008Location of debenture register (1 page)
11 August 2008Location of register of members (1 page)
11 August 2008Registered office changed on 11/08/2008 from 354 castlehill edinburgh EH1 2NE (1 page)
11 August 2008Return made up to 10/08/08; full list of members (11 pages)
11 August 2008Location of register of members (1 page)
11 August 2008Registered office changed on 11/08/2008 from 354 castlehill edinburgh EH1 2NE (1 page)
11 August 2008Return made up to 10/08/08; full list of members (11 pages)
11 August 2008Location of debenture register (1 page)
6 August 2008Full accounts made up to 30 November 2007 (18 pages)
6 August 2008Full accounts made up to 30 November 2007 (18 pages)
30 June 2008Appointment terminated director garry gray (1 page)
30 June 2008Appointment terminated director garry gray (1 page)
28 December 2007Partic of mort/charge * (4 pages)
28 December 2007Partic of mort/charge * (4 pages)
10 September 2007Full accounts made up to 30 November 2006 (18 pages)
10 September 2007Full accounts made up to 30 November 2006 (18 pages)
7 September 2007Director resigned (1 page)
7 September 2007Director resigned (1 page)
7 September 2007Return made up to 10/08/07; change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director resigned
(11 pages)
7 September 2007Return made up to 10/08/07; change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director resigned
(11 pages)
22 December 2006Secretary resigned;director resigned (1 page)
22 December 2006New secretary appointed;new director appointed (2 pages)
22 December 2006Secretary resigned;director resigned (1 page)
22 December 2006New secretary appointed;new director appointed (2 pages)
1 September 2006Return made up to 10/08/06; full list of members
  • 363(288) ‐ Director resigned
(17 pages)
1 September 2006Return made up to 10/08/06; full list of members
  • 363(288) ‐ Director resigned
(17 pages)
9 June 2006Full accounts made up to 30 November 2005 (17 pages)
9 June 2006Full accounts made up to 30 November 2005 (17 pages)
19 April 2006Director resigned (1 page)
19 April 2006Director resigned (1 page)
9 January 2006New director appointed (2 pages)
9 January 2006New director appointed (2 pages)
9 January 2006New director appointed (2 pages)
9 January 2006New director appointed (2 pages)
9 January 2006New director appointed (2 pages)
9 January 2006New director appointed (2 pages)
9 January 2006New director appointed (2 pages)
9 January 2006New director appointed (2 pages)
7 September 2005Return made up to 10/08/05; full list of members
  • 363(288) ‐ Director resigned
(16 pages)
7 September 2005Return made up to 10/08/05; full list of members
  • 363(288) ‐ Director resigned
(16 pages)
13 July 2005Full accounts made up to 30 November 2004 (17 pages)
13 July 2005Full accounts made up to 30 November 2004 (17 pages)
11 February 2005Director's particulars changed (1 page)
11 February 2005Director's particulars changed (1 page)
11 February 2005New director appointed (7 pages)
11 February 2005New director appointed (2 pages)
11 February 2005New director appointed (2 pages)
11 February 2005New director appointed (7 pages)
11 August 2004Director resigned (1 page)
11 August 2004Director resigned (1 page)
11 August 2004Return made up to 10/08/04; full list of members (16 pages)
11 August 2004Return made up to 10/08/04; full list of members (16 pages)
22 June 2004Full accounts made up to 30 November 2003 (17 pages)
22 June 2004Full accounts made up to 30 November 2003 (17 pages)
9 September 2003Return made up to 10/08/03; full list of members (16 pages)
9 September 2003Return made up to 10/08/03; full list of members (16 pages)
1 September 2003New director appointed (2 pages)
1 September 2003New director appointed (2 pages)
21 August 2003Full accounts made up to 30 November 2002 (17 pages)
21 August 2003Full accounts made up to 30 November 2002 (17 pages)
5 May 2003Auditor's resignation (1 page)
5 May 2003Auditor's resignation (1 page)
10 September 2002Return made up to 10/08/02; full list of members
  • 363(288) ‐ Director resigned
(16 pages)
10 September 2002Return made up to 10/08/02; full list of members
  • 363(288) ‐ Director resigned
(16 pages)
3 May 2002Full accounts made up to 30 November 2001 (17 pages)
3 May 2002Full accounts made up to 30 November 2001 (17 pages)
21 January 2002New director appointed (2 pages)
21 January 2002New director appointed (2 pages)
21 January 2002New director appointed (2 pages)
21 January 2002New director appointed (2 pages)
26 November 2001Director resigned (1 page)
26 November 2001Director resigned (1 page)
3 September 2001Return made up to 10/08/01; full list of members (14 pages)
3 September 2001Return made up to 10/08/01; full list of members (14 pages)
4 June 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
4 June 2001Memorandum and Articles of Association (11 pages)
4 June 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
4 June 2001Memorandum and Articles of Association (11 pages)
8 May 2001Full accounts made up to 30 November 2000 (17 pages)
8 May 2001Full accounts made up to 30 November 2000 (17 pages)
8 September 2000Return made up to 10/08/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(14 pages)
8 September 2000Return made up to 10/08/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(14 pages)
27 April 2000Full accounts made up to 30 November 1999 (16 pages)
27 April 2000Full accounts made up to 30 November 1999 (16 pages)
8 December 1999Director resigned (1 page)
8 December 1999New director appointed (2 pages)
8 December 1999Director resigned (1 page)
8 December 1999New director appointed (2 pages)
8 December 1999New director appointed (2 pages)
8 December 1999New director appointed (2 pages)
8 December 1999Director resigned (1 page)
8 December 1999Director resigned (1 page)
26 September 1999Return made up to 10/08/99; full list of members (19 pages)
26 September 1999Return made up to 10/08/99; full list of members (19 pages)
20 April 1999Full accounts made up to 30 November 1998 (18 pages)
20 April 1999Full accounts made up to 30 November 1998 (18 pages)
2 October 1998Memorandum and Articles of Association (21 pages)
2 October 1998Resolutions
  • ERES13 ‐ Extraordinary resolution
(1 page)
2 October 1998Resolutions
  • ERES13 ‐ Extraordinary resolution
(1 page)
2 October 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
2 October 1998Resolutions
  • ERES13 ‐ Extraordinary resolution
(1 page)
2 October 1998Resolutions
  • ERES13 ‐ Extraordinary resolution
(1 page)
2 October 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
2 October 1998Memorandum and Articles of Association (21 pages)
1 October 1998Auditor's resignation (1 page)
1 October 1998Auditor's resignation (1 page)
4 September 1998Return made up to 10/08/98; full list of members (19 pages)
4 September 1998Return made up to 10/08/98; full list of members (19 pages)
24 April 1998New director appointed (2 pages)
24 April 1998New director appointed (2 pages)
22 April 1998Full accounts made up to 30 November 1997 (16 pages)
22 April 1998Full accounts made up to 30 November 1997 (16 pages)
20 April 1998Director resigned (1 page)
20 April 1998Director resigned (1 page)
31 March 1998New director appointed (2 pages)
31 March 1998New director appointed (2 pages)
11 September 1997Return made up to 10/08/97; full list of members (18 pages)
11 September 1997Return made up to 10/08/97; full list of members (18 pages)
22 July 1997New director appointed (2 pages)
22 July 1997New director appointed (2 pages)
30 June 1997Director resigned (1 page)
30 June 1997Director resigned (1 page)
29 April 1997Full accounts made up to 30 November 1996 (17 pages)
29 April 1997Full accounts made up to 30 November 1996 (17 pages)
17 December 1996Director's particulars changed (1 page)
17 December 1996Return made up to 10/08/96; full list of members
  • 363(288) ‐ Director's particulars changed
(20 pages)
17 December 1996Return made up to 10/08/96; full list of members
  • 363(288) ‐ Director's particulars changed
(20 pages)
17 December 1996Director's particulars changed (1 page)
25 October 1996Full accounts made up to 30 November 1995 (16 pages)
25 October 1996Full accounts made up to 30 November 1995 (16 pages)
15 August 1996Director's particulars changed (1 page)
15 August 1996Director's particulars changed (1 page)
19 July 1996Ad 23/02/96--------- £ si 86000@1=86000 £ ic 1634000/1720000 (2 pages)
19 July 1996Ad 23/02/96--------- £ si 86000@1=86000 £ ic 1634000/1720000 (2 pages)
19 July 1996Ad 23/02/96--------- £ si 43000@1=43000 £ ic 1591000/1634000 (4 pages)
19 July 1996Ad 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 1996169 for 126000 x £1 shs 23/02/96 (1 page)
29 May 1996169 for 126000 x £1 shs 23/02/96 (1 page)
27 February 1996Secretary resigned;director resigned (1 page)
27 February 1996New secretary appointed;new director appointed (3 pages)
27 February 1996New secretary appointed;new director appointed (3 pages)
27 February 1996Secretary resigned;director resigned (1 page)
8 February 1996New director appointed (2 pages)
8 February 1996New director appointed (2 pages)
23 January 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
23 January 1996Declaration of shares redemption:auditor's report (3 pages)
23 January 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
23 January 1996Nc inc already adjusted 18/01/96 (1 page)
23 January 1996Declaration of shares redemption:auditor's report (3 pages)
23 January 1996Nc inc already adjusted 18/01/96 (1 page)
23 January 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
23 January 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
23 January 1996Resolutions
  • SRES13 ‐ Special resolution
(1 page)
23 January 1996Resolutions
  • SRES13 ‐ Special resolution
(1 page)
23 January 1996Resolutions
  • ERES13 ‐ Extraordinary resolution
(1 page)
13 December 1995Registered office changed on 13/12/95 from: 42 elbe street leith edinburgh EH6 7AW (1 page)
13 December 1995Registered office changed on 13/12/95 from: 42 elbe street leith edinburgh EH6 7AW (1 page)
2 November 1995Director resigned (2 pages)
2 November 1995Director resigned (2 pages)
12 September 1995Return made up to 10/08/95; full list of members (24 pages)
12 September 1995Return made up to 10/08/95; full list of members (24 pages)
1 January 1995A selection of documents registered before 1 January 1995 (68 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (5 pages)
15 August 1994Return made up to 10/08/94; full list of members (11 pages)
15 August 1994Return made up to 10/08/94; full list of members (11 pages)
19 August 1993Return made up to 10/08/93; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
19 August 1993Return made up to 10/08/93; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
29 April 1987Company name changed scotch whisky visitor centre lim ited (the)\certificate issued on 29/04/87 (2 pages)
29 April 1987Company name changed scotch whisky visitor centre lim ited (the)\certificate issued on 29/04/87 (2 pages)
4 February 1987Company name changed scotch whisky visitors centre (e dinburgh) LIMITED\certificate issued on 04/02/87 (2 pages)
4 February 1987Company name changed scotch whisky visitors centre (e dinburgh) LIMITED\certificate issued on 04/02/87 (2 pages)
7 August 1986Company name changed randotte (no.79) LIMITED\certificate issued on 07/08/86 (2 pages)
7 August 1986Company name changed randotte (no.79) LIMITED\certificate issued on 07/08/86 (2 pages)
15 July 1986Certificate of Incorporation (1 page)
15 July 1986Certificate of Incorporation (1 page)