Company NameThe Island Whisky Company Limited
DirectorsAllan Jonathan Albert Lyddon and Susan Constance Laetitia Lyddon
Company StatusActive
Company NumberSC141689
CategoryPrivate Limited Company
Incorporation Date11 December 1992(31 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Allan Jonathan Albert Lyddon
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed11 December 1992(same day as company formation)
RoleSales And Marketing Manager
Country of ResidenceBelgium
Correspondence Address6 Logie Mill
Edinburgh
EH7 4HG
Scotland
Secretary NameSusan Constance Laetitia Lyddon
NationalityIrish
StatusCurrent
Appointed11 December 1992(same day as company formation)
RoleHousewife
Country of ResidenceBelgium
Correspondence Address6 Logie Mill Beaverbank Business Park
Edinburgh
Lothian
EH7 4HG
Scotland
Director NameSusan Constance Laetitia Lyddon
Date of BirthMarch 1957 (Born 67 years ago)
NationalityIrish
StatusCurrent
Appointed25 January 2001(8 years, 1 month after company formation)
Appointment Duration23 years, 3 months
RoleHousewife
Country of ResidenceBelgium
Correspondence Address6 Logie Mill
Edinburgh
EH7 4HG
Scotland
Director NameMr Nigel Vince Brown
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed20 May 1997(4 years, 5 months after company formation)
Appointment Duration3 years, 8 months (resigned 25 January 2001)
RoleMarketing Consultant
Correspondence AddressVia Del Carro 3
Bologna
Emilia Rompogna
40126
Director NameMr Hector John McDonnell
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2000(7 years, 5 months after company formation)
Appointment Duration5 years (resigned 24 May 2005)
RoleArtist
Country of ResidenceNorthern Ireland
Correspondence AddressOld Rectory
Munie Cottages, Glenarm
Ballymena
County Antrim
BT44 0DS
Northern Ireland
Director NameLord Godfrey MacDonald
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2002(9 years, 3 months after company formation)
Appointment Duration3 years, 1 month (resigned 26 April 2005)
RoleHotelier
Country of ResidenceScotland
Correspondence AddressKinloch Lodge
Sleat
Isle Of Skye
IV43 8QY
Scotland

Location

Registered Address6 Logie Mill
Beaverbank Business Park
Edinburgh
Lothian
EH7 4HG
Scotland
ConstituencyEdinburgh North and Leith
WardLeith Walk
Address MatchesOver 80 other UK companies use this postal address

Shareholders

199 at £1Allan Jonathan Albert Lyddon
99.50%
Ordinary
1 at £1Susan Constance Laetita Lyddon
0.50%
Ordinary

Financials

Year2014
Net Worth-£11,145
Cash£5,532
Current Liabilities£36,800

Accounts

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

Returns

Latest Return11 December 2023 (4 months, 2 weeks ago)
Next Return Due25 December 2024 (7 months, 4 weeks from now)

Filing History

14 December 2023Confirmation statement made on 11 December 2023 with no updates (3 pages)
21 September 2023Total exemption full accounts made up to 31 December 2022 (9 pages)
14 December 2022Confirmation statement made on 11 December 2022 with no updates (3 pages)
29 August 2022Total exemption full accounts made up to 31 December 2021 (9 pages)
15 December 2021Confirmation statement made on 11 December 2021 with no updates (3 pages)
9 September 2021Total exemption full accounts made up to 31 December 2020 (9 pages)
4 February 2021Confirmation statement made on 11 December 2020 with no updates (3 pages)
7 December 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
7 January 2020Confirmation statement made on 11 December 2019 with no updates (3 pages)
27 September 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
8 January 2019Confirmation statement made on 11 December 2018 with updates (4 pages)
21 September 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
12 December 2017Confirmation statement made on 11 December 2017 with updates (4 pages)
12 December 2017Confirmation statement made on 11 December 2017 with updates (4 pages)
10 August 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
10 August 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
15 December 2016Confirmation statement made on 11 December 2016 with updates (5 pages)
15 December 2016Confirmation statement made on 11 December 2016 with updates (5 pages)
21 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
21 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
8 January 2016Annual return made up to 11 December 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 200
(5 pages)
8 January 2016Annual return made up to 11 December 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 200
(5 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
24 March 2015Director's details changed for Susan Constance Laetitia Lyddon on 14 August 2014 (2 pages)
24 March 2015Director's details changed for Allan Jonathan Albert Lyddon on 14 August 2014 (2 pages)
24 March 2015Director's details changed for Susan Constance Laetitia Lyddon on 14 August 2014 (2 pages)
24 March 2015Director's details changed for Allan Jonathan Albert Lyddon on 14 August 2014 (2 pages)
7 January 2015Annual return made up to 11 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 200
(5 pages)
7 January 2015Annual return made up to 11 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 200
(5 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
18 July 2014Registered office address changed from 38 Dean Park Mews Edinburgh EH4 1ED to 6 Logie Mill Beaverbank Business Park Edinburgh Lothian EH7 4HG on 18 July 2014 (1 page)
18 July 2014Registered office address changed from 38 Dean Park Mews Edinburgh EH4 1ED to 6 Logie Mill Beaverbank Business Park Edinburgh Lothian EH7 4HG on 18 July 2014 (1 page)
9 January 2014Annual return made up to 11 December 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 200
(5 pages)
9 January 2014Annual return made up to 11 December 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 200
(5 pages)
18 September 2013Total exemption small company accounts made up to 31 December 2012 (15 pages)
18 September 2013Total exemption small company accounts made up to 31 December 2012 (15 pages)
22 January 2013Annual return made up to 11 December 2012 with a full list of shareholders (4 pages)
22 January 2013Annual return made up to 11 December 2012 with a full list of shareholders (4 pages)
25 September 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
25 September 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
16 January 2012Annual return made up to 11 December 2011 with a full list of shareholders (3 pages)
16 January 2012Annual return made up to 11 December 2011 with a full list of shareholders (3 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
21 December 2010Director's details changed for Allan Jonathan Albert Lyddon on 1 December 2010 (2 pages)
21 December 2010Secretary's details changed for Susan Constance Laetitia Lyddon on 1 December 2010 (1 page)
21 December 2010Annual return made up to 11 December 2010 with a full list of shareholders (3 pages)
21 December 2010Secretary's details changed for Susan Constance Laetitia Lyddon on 1 December 2010 (1 page)
21 December 2010Annual return made up to 11 December 2010 with a full list of shareholders (3 pages)
21 December 2010Secretary's details changed for Susan Constance Laetitia Lyddon on 1 December 2010 (1 page)
21 December 2010Director's details changed for Susan Constance Laetitia Lyddon on 1 December 2010 (2 pages)
21 December 2010Director's details changed for Susan Constance Laetitia Lyddon on 1 December 2010 (2 pages)
21 December 2010Director's details changed for Allan Jonathan Albert Lyddon on 1 December 2010 (2 pages)
21 December 2010Director's details changed for Allan Jonathan Albert Lyddon on 1 December 2010 (2 pages)
21 December 2010Director's details changed for Susan Constance Laetitia Lyddon on 1 December 2010 (2 pages)
27 September 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
27 September 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
15 March 2010Annual return made up to 11 December 2009 with a full list of shareholders (5 pages)
15 March 2010Annual return made up to 11 December 2009 with a full list of shareholders (5 pages)
10 March 2010Director's details changed for Allan Jonathan Albert Lyddon on 10 December 2009 (2 pages)
10 March 2010Director's details changed for Allan Jonathan Albert Lyddon on 10 December 2009 (2 pages)
10 March 2010Director's details changed for Susan Constance Laetitia Lyddon on 10 December 2009 (2 pages)
10 March 2010Director's details changed for Susan Constance Laetitia Lyddon on 10 December 2009 (2 pages)
15 October 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
15 October 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
15 December 2008Return made up to 11/12/08; full list of members (4 pages)
15 December 2008Return made up to 11/12/08; full list of members (4 pages)
1 August 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
1 August 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
14 February 2008Return made up to 11/12/07; full list of members (2 pages)
14 February 2008Return made up to 11/12/07; full list of members (2 pages)
17 December 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
17 December 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
22 January 2007Secretary's particulars changed;director's particulars changed (1 page)
22 January 2007Secretary's particulars changed;director's particulars changed (1 page)
22 January 2007Director's particulars changed (1 page)
22 January 2007Return made up to 11/12/06; full list of members (2 pages)
22 January 2007Return made up to 11/12/06; full list of members (2 pages)
22 January 2007Director's particulars changed (1 page)
25 October 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
25 October 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
26 January 2006Return made up to 11/12/05; full list of members (2 pages)
26 January 2006Return made up to 11/12/05; full list of members (2 pages)
24 October 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
24 October 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
13 July 2005Director resigned (1 page)
13 July 2005Director resigned (1 page)
6 June 2005Secretary's particulars changed;director's particulars changed (1 page)
6 June 2005Director's particulars changed (1 page)
6 June 2005Secretary's particulars changed;director's particulars changed (1 page)
6 June 2005Director's particulars changed (1 page)
6 May 2005Return made up to 11/12/04; full list of members (3 pages)
6 May 2005Return made up to 11/12/04; full list of members (3 pages)
4 May 2005Director resigned (1 page)
4 May 2005Director resigned (1 page)
12 October 2004Total exemption small company accounts made up to 31 December 2003 (8 pages)
12 October 2004Total exemption small company accounts made up to 31 December 2003 (8 pages)
23 January 2004Return made up to 11/12/03; full list of members (8 pages)
23 January 2004Return made up to 11/12/03; full list of members (8 pages)
22 October 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
22 October 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
30 January 2003Return made up to 11/12/02; full list of members (8 pages)
30 January 2003Return made up to 11/12/02; full list of members (8 pages)
9 December 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
9 December 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
21 March 2002New director appointed (1 page)
21 March 2002New director appointed (1 page)
11 March 2002Return made up to 11/12/01; full list of members (7 pages)
11 March 2002Return made up to 11/12/01; full list of members (7 pages)
27 February 2001New director appointed (1 page)
27 February 2001New director appointed (1 page)
22 February 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
22 February 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
31 January 2001Return made up to 11/12/00; full list of members (7 pages)
31 January 2001Director resigned (1 page)
31 January 2001Return made up to 11/12/00; full list of members (7 pages)
31 January 2001Director resigned (1 page)
20 September 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
20 September 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
31 July 2000New director appointed (2 pages)
31 July 2000New director appointed (2 pages)
14 January 2000Return made up to 11/12/99; full list of members (6 pages)
14 January 2000Return made up to 11/12/99; full list of members (6 pages)
25 August 1999Accounts for a dormant company made up to 31 December 1998 (1 page)
25 August 1999Accounts for a dormant company made up to 31 December 1998 (1 page)
12 January 1999Return made up to 11/12/98; no change of members (4 pages)
12 January 1999Return made up to 11/12/98; no change of members (4 pages)
15 May 1998Full accounts made up to 31 December 1997 (6 pages)
15 May 1998Full accounts made up to 31 December 1997 (6 pages)
16 December 1997Return made up to 11/12/97; no change of members (4 pages)
16 December 1997Return made up to 11/12/97; no change of members (4 pages)
11 July 1997New director appointed (2 pages)
11 July 1997Ad 22/05/97--------- £ si 100@1=100 £ ic 100/200 (2 pages)
11 July 1997New director appointed (2 pages)
11 July 1997Ad 22/05/97--------- £ si 100@1=100 £ ic 100/200 (2 pages)
19 March 1997Full accounts made up to 31 December 1996 (5 pages)
19 March 1997Full accounts made up to 31 December 1996 (5 pages)
18 December 1996Return made up to 11/12/96; full list of members (6 pages)
18 December 1996Return made up to 11/12/96; full list of members (6 pages)
1 November 1996Accounts for a small company made up to 31 December 1995 (5 pages)
1 November 1996Accounts for a small company made up to 31 December 1995 (5 pages)
18 December 1995Return made up to 11/12/95; no change of members (4 pages)
18 December 1995Return made up to 11/12/95; no change of members (4 pages)
31 October 1995Accounts for a small company made up to 31 December 1994 (3 pages)
31 October 1995Accounts for a small company made up to 31 December 1994 (3 pages)