Company NameThe Spirits Company Limited
DirectorsStephen James Ball and Colin Shields Barclay
Company StatusActive
Company NumberSC149543
CategoryPrivate Limited Company
Incorporation Date10 March 1994(30 years, 2 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 Stephen James Ball
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed12 July 2001(7 years, 4 months after company formation)
Appointment Duration22 years, 10 months
RoleBusiness Consultant
Country of ResidenceGuernsey
Correspondence AddressLa Cloture
Rocque Balan Lane, Vale
Guernsey
Channel Islands
GY3 5AL
Director NameMr Colin Shields Barclay
Date of BirthMarch 1958 (Born 66 years ago)
NationalityCanadian
StatusCurrent
Appointed01 December 2012(18 years, 9 months after company formation)
Appointment Duration11 years, 5 months
RoleMerchant
Country of ResidenceScotland
Correspondence Address3 Peel Park Place
East Kilbride
Glasgow
G74 5LW
Scotland
Secretary NameMrs Caroline Purdie
StatusCurrent
Appointed31 August 2016(22 years, 5 months after company formation)
Appointment Duration7 years, 8 months
RoleCompany Director
Correspondence Address3 Peel Park Place
East Kilbride
Glasgow
G74 5LW
Scotland
Director NameHarold James Currie
Date of BirthOctober 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed10 March 1994(same day as company formation)
RoleCompany Director
Correspondence AddressPathhead
Ballochmyle
Mauchline
Ayrshire
KA5 5JN
Scotland
Secretary NameBarbara Foy Currie
NationalityBritish
StatusResigned
Appointed10 March 1994(same day as company formation)
RoleCompany Director
Correspondence AddressPathhead
Ballochmyle
Mauchline
Ayrshire
KA5 5JN
Scotland
Director NameJames Walker Nicol
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed06 March 1995(12 months after company formation)
Appointment Duration10 years, 8 months (resigned 09 November 2005)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address52 The Avenue
Girvan
Ayrshire
KA26 9DT
Scotland
Secretary NameMr Colin Shields Barclay
NationalityCanadian
StatusResigned
Appointed23 November 2005(11 years, 8 months after company formation)
Appointment Duration10 years, 9 months (resigned 31 August 2016)
RoleMerchant
Country of ResidenceScotland
Correspondence Address3 Peel Park Place
East Kilbride
Glasgow
G74 5LW
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed10 March 1994(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed10 March 1994(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameGalbraith McEwan And Co (Corporation)
StatusResigned
Appointed29 March 1995(1 year after company formation)
Appointment Duration10 years, 7 months (resigned 09 November 2005)
Correspondence Address23 Barns Street
Ayr
KA7 1XB
Scotland

Contact

Websitewww.spirits-sg.com

Location

Registered Address3 Peel Park Place
East Kilbride
Glasgow
G74 5LW
Scotland
ConstituencyEast Kilbride, Strathaven and Lesmahagow
WardEast Kilbride West
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2 at £1John Maclaren & Sons (Scotland) LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£869
Cash£867

Accounts

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

Returns

Latest Return8 March 2024 (1 month, 3 weeks ago)
Next Return Due22 March 2025 (10 months, 3 weeks from now)

Filing History

18 September 2023Unaudited abridged accounts made up to 31 December 2022 (7 pages)
21 March 2023Confirmation statement made on 8 March 2023 with no updates (3 pages)
30 December 2022Current accounting period shortened from 31 March 2023 to 31 December 2022 (1 page)
24 November 2022Unaudited abridged accounts made up to 31 March 2022 (7 pages)
17 March 2022Confirmation statement made on 8 March 2022 with no updates (3 pages)
3 December 2021Unaudited abridged accounts made up to 31 March 2021 (7 pages)
13 August 2021Director's details changed for Mr Colin Shields Barclay on 13 August 2021 (2 pages)
9 March 2021Unaudited abridged accounts made up to 31 March 2020 (7 pages)
9 March 2021Confirmation statement made on 8 March 2021 with no updates (3 pages)
16 March 2020Notification of Tritex Limited as a person with significant control on 30 June 2019 (2 pages)
16 March 2020Confirmation statement made on 8 March 2020 with updates (4 pages)
17 April 2019Micro company accounts made up to 31 March 2019 (2 pages)
13 March 2019Confirmation statement made on 8 March 2019 with no updates (3 pages)
1 May 2018Micro company accounts made up to 31 March 2018 (2 pages)
8 March 2018Confirmation statement made on 8 March 2018 with no updates (3 pages)
20 April 2017Micro company accounts made up to 31 March 2017 (2 pages)
20 April 2017Micro company accounts made up to 31 March 2017 (2 pages)
8 March 2017Confirmation statement made on 8 March 2017 with updates (5 pages)
8 March 2017Confirmation statement made on 8 March 2017 with updates (5 pages)
31 August 2016Termination of appointment of Colin Shields Barclay as a secretary on 31 August 2016 (1 page)
31 August 2016Appointment of Mrs Caroline Purdie as a secretary on 31 August 2016 (2 pages)
31 August 2016Termination of appointment of Colin Shields Barclay as a secretary on 31 August 2016 (1 page)
31 August 2016Appointment of Mrs Caroline Purdie as a secretary on 31 August 2016 (2 pages)
1 April 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 2
(5 pages)
1 April 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 2
(5 pages)
1 April 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
1 April 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
15 October 2015Secretary's details changed for Mr Colin Shields Barclay on 30 September 2015 (1 page)
15 October 2015Director's details changed for Mr Colin Shields Barclay on 30 September 2015 (2 pages)
15 October 2015Director's details changed for Mr Colin Shields Barclay on 30 September 2015 (2 pages)
15 October 2015Secretary's details changed for Mr Colin Shields Barclay on 30 September 2015 (1 page)
27 March 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 2
(5 pages)
27 March 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 2
(5 pages)
2 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
2 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
20 March 2014Annual return made up to 10 March 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 2
(5 pages)
20 March 2014Annual return made up to 10 March 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 2
(5 pages)
21 May 2013Appointment of Mr Colin Shields Barclay as a director (2 pages)
21 May 2013Appointment of Mr Colin Shields Barclay as a director (2 pages)
13 May 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
13 May 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
5 April 2013Annual return made up to 10 March 2013 with a full list of shareholders (4 pages)
5 April 2013Annual return made up to 10 March 2013 with a full list of shareholders (4 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
6 April 2012Annual return made up to 10 March 2012 with a full list of shareholders (4 pages)
6 April 2012Annual return made up to 10 March 2012 with a full list of shareholders (4 pages)
31 October 2011Registered office address changed from 102 Bath Street Glasgow Strathclyde G2 2EN on 31 October 2011 (1 page)
31 October 2011Registered office address changed from 102 Bath Street Glasgow Strathclyde G2 2EN on 31 October 2011 (1 page)
3 June 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
3 June 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
7 April 2011Annual return made up to 10 March 2011 with a full list of shareholders (4 pages)
7 April 2011Annual return made up to 10 March 2011 with a full list of shareholders (4 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
6 April 2010Annual return made up to 10 March 2010 with a full list of shareholders (4 pages)
6 April 2010Annual return made up to 10 March 2010 with a full list of shareholders (4 pages)
17 June 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
17 June 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
11 March 2009Return made up to 10/03/09; full list of members (3 pages)
11 March 2009Return made up to 10/03/09; full list of members (3 pages)
12 August 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
12 August 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
21 April 2008Return made up to 10/03/08; full list of members (3 pages)
21 April 2008Return made up to 10/03/08; full list of members (3 pages)
8 October 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
8 October 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
13 March 2007Return made up to 10/03/07; full list of members (2 pages)
13 March 2007Return made up to 10/03/07; full list of members (2 pages)
13 March 2007Secretary's particulars changed (1 page)
13 March 2007Location of register of members (1 page)
13 March 2007Secretary's particulars changed (1 page)
13 March 2007Location of register of members (1 page)
4 August 2006Total exemption full accounts made up to 31 March 2006 (8 pages)
4 August 2006Total exemption full accounts made up to 31 March 2006 (8 pages)
9 March 2006Return made up to 10/03/06; full list of members (6 pages)
9 March 2006Return made up to 10/03/06; full list of members (6 pages)
29 December 2005Total exemption full accounts made up to 31 March 2005 (7 pages)
29 December 2005Total exemption full accounts made up to 31 March 2005 (7 pages)
29 November 2005New secretary appointed (2 pages)
29 November 2005New secretary appointed (2 pages)
25 November 2005Director resigned (1 page)
25 November 2005Secretary resigned (1 page)
25 November 2005Secretary resigned (1 page)
25 November 2005Registered office changed on 25/11/05 from: 23 barns street ayr KA7 1XB (1 page)
25 November 2005Registered office changed on 25/11/05 from: 23 barns street ayr KA7 1XB (1 page)
25 November 2005Director resigned (1 page)
6 April 2005Return made up to 10/03/05; full list of members (2 pages)
6 April 2005Return made up to 10/03/05; full list of members (2 pages)
22 September 2004Total exemption full accounts made up to 31 March 2004 (8 pages)
22 September 2004Total exemption full accounts made up to 31 March 2004 (8 pages)
24 March 2004Return made up to 10/03/04; full list of members (7 pages)
24 March 2004Return made up to 10/03/04; full list of members (7 pages)
11 July 2003Total exemption full accounts made up to 31 March 2003 (9 pages)
11 July 2003Total exemption full accounts made up to 31 March 2003 (9 pages)
8 April 2003Return made up to 10/03/03; full list of members (7 pages)
8 April 2003Return made up to 10/03/03; full list of members (7 pages)
27 September 2002Total exemption full accounts made up to 31 March 2002 (9 pages)
27 September 2002Total exemption full accounts made up to 31 March 2002 (9 pages)
19 March 2002Return made up to 10/03/02; full list of members (6 pages)
19 March 2002Return made up to 10/03/02; full list of members (6 pages)
6 August 2001New director appointed (2 pages)
6 August 2001New director appointed (2 pages)
10 April 2001Accounts for a dormant company made up to 31 March 2001 (4 pages)
10 April 2001Accounts for a dormant company made up to 31 March 2001 (4 pages)
29 March 2001Return made up to 10/03/01; full list of members (6 pages)
29 March 2001Return made up to 10/03/01; full list of members (6 pages)
7 April 2000Accounts for a dormant company made up to 31 March 2000 (3 pages)
7 April 2000Accounts for a dormant company made up to 31 March 2000 (3 pages)
22 March 2000Return made up to 10/03/00; full list of members (6 pages)
22 March 2000Return made up to 10/03/00; full list of members (6 pages)
9 April 1999Accounts for a dormant company made up to 31 March 1999 (3 pages)
9 April 1999Accounts for a dormant company made up to 31 March 1999 (3 pages)
31 March 1999Return made up to 10/03/99; no change of members (4 pages)
31 March 1999Return made up to 10/03/99; no change of members (4 pages)
22 May 1998Accounts for a dormant company made up to 31 March 1998 (3 pages)
22 May 1998Accounts for a dormant company made up to 31 March 1998 (3 pages)
12 March 1998Return made up to 10/03/98; full list of members (6 pages)
12 March 1998Return made up to 10/03/98; full list of members (6 pages)
30 May 1997Accounts for a dormant company made up to 31 March 1997 (3 pages)
30 May 1997Accounts for a dormant company made up to 31 March 1997 (3 pages)
18 March 1997Return made up to 10/03/97; no change of members (4 pages)
18 March 1997Return made up to 10/03/97; no change of members (4 pages)
21 May 1996Accounts for a dormant company made up to 31 March 1996 (3 pages)
21 May 1996Accounts for a dormant company made up to 31 March 1996 (3 pages)
15 March 1996Return made up to 10/03/96; no change of members (4 pages)
15 March 1996Return made up to 10/03/96; no change of members (4 pages)
16 May 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
16 May 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
10 March 1994Incorporation (13 pages)