Company NameCompass Box Delicious Whisky Ltd.
Company StatusActive
Company NumberSC205193
CategoryPrivate Limited Company
Incorporation Date17 March 2000(24 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 1591Manufacture distilled potable alcoholic drinks
SIC 11010Distilling, rectifying and blending of spirits

Directors

Director NameMr Jonathan Paul Norman Driver
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 2007(7 years, 5 months after company formation)
Appointment Duration16 years, 7 months
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address30 Spencer Walk
London
SW15 1PL
Director NameDr Alan Gray Rutherford
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 2007(7 years, 5 months after company formation)
Appointment Duration16 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWest Wing West Wing
Stelling Hall, Newton
Stocksfield
Northumberland
NE43 7UR
Secretary NameMrs Inga Hutchison
StatusCurrent
Appointed01 July 2015(15 years, 3 months after company formation)
Appointment Duration8 years, 9 months
RoleCompany Director
Correspondence AddressDarpen House 3 Water Lane
3rd Floor
Richmond
TW9 1TJ
Director NameMr Maurice Gerard Doyle
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityIrish
StatusCurrent
Appointed20 April 2022(22 years, 1 month after company formation)
Appointment Duration1 year, 12 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDarpen House Water Lane
Richmond
TW9 1TJ
Director NameMark William Eames
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed20 April 2022(22 years, 1 month after company formation)
Appointment Duration1 year, 12 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDarpen House Water Lane
Richmond
TW9 1TJ
Director NameMr Philip John Jenkins
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed20 April 2022(22 years, 1 month after company formation)
Appointment Duration1 year, 12 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDarpen House Water Lane
Richmond
TW9 1TJ
Director NameMr Rudolfo Ruiz
Date of BirthJuly 1948 (Born 75 years ago)
NationalityAmerican
StatusCurrent
Appointed20 April 2022(22 years, 1 month after company formation)
Appointment Duration1 year, 12 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressDarpen House Water Lane
Richmond
TW9 1TJ
Director NameMr Phillip Edward Frank Blundell
Date of BirthMay 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed17 March 2023(23 years after company formation)
Appointment Duration1 year, 1 month
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressDarpen House 3 Water Lane
London
TW9 1TJ
Director NameMr John Reppert Glaser
Date of BirthDecember 1963 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed17 March 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2a High Park Road
Kew
Surrey
TW9 4BH
Secretary NameAmy Lynn Englehardt
NationalityBritish
StatusResigned
Appointed17 March 2000(same day as company formation)
RoleCompany Director
Correspondence Address2a High Park Road
Kew
Surrey
TW9 4BH
Director NameRobert Andrew Millar
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2003(3 years, 5 months after company formation)
Appointment Duration4 years, 5 months (resigned 31 January 2008)
RoleManaging Director
Correspondence Address25 Hamilton Road
London
W4 1AL
Director NameJean Marc Lambert
Date of BirthMarch 1965 (Born 59 years ago)
NationalityFrench
StatusResigned
Appointed01 September 2014(14 years, 5 months after company formation)
Appointment Duration7 years, 7 months (resigned 20 April 2022)
RoleSupply Chain & Manufacturing Director
Country of ResidenceFrance
Correspondence Address267 Route De Meyrin
1267 Meyrin
Switzerland
Director NameHector Ortiz
Date of BirthJuly 1968 (Born 55 years ago)
NationalityAmerican
StatusResigned
Appointed01 September 2014(14 years, 5 months after company formation)
Appointment Duration7 years, 7 months (resigned 20 April 2022)
RoleVp - Business Development
Country of ResidenceUnited States
Correspondence Address2701 Le Jeune Road
Coral Gables
Florida 33134
United States
Secretary NameMrs Inga Hutchison
StatusResigned
Appointed01 June 2016(16 years, 2 months after company formation)
Appointment Duration11 months (resigned 01 May 2017)
RoleCompany Director
Correspondence Address9 Power Road, Chiswick Studios Power Road
London
W4 5PY
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed17 March 2000(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websitecompassboxwhisky.com
Email address[email protected]
Telephone020 89950899
Telephone regionLondon

Location

Registered Address4th Floor
115 George Street
Edinburgh
EH2 4JN
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1.1k at £1Bacardi Martini
49.88%
Ordinary B
737 at £1John Reppert Glaser
34.65%
Ordinary A
49 at £1Dr Alan Gray Rutherford
2.30%
Ordinary A
45 at £1Robert Andrew Millar
2.12%
Ordinary A
44 at £1Gloria Glaser
2.07%
Ordinary A
44 at £1Jonathan Paul Norman Driver
2.07%
Ordinary A
36 at £1Trustees Of Ann O. Englehardt Trust
1.69%
Ordinary A
25 at £1Alexander Driver
1.18%
Ordinary A
25 at £1Georgia Driver
1.18%
Ordinary A
20 at £1Mr Jonathan David James Downey
0.94%
Ordinary A
20 at £1Ms Riannon Walsh
0.94%
Ordinary A
10 at £1Kari Englehardt & C. Brooks
0.47%
Ordinary A
10 at £1Mr Martyn Oliver Boultwood
0.47%
Ordinary A
1 at £1Bacardi Martini
0.05%
Ordinary C

Financials

Year2014
Net Worth£1,119,713
Cash£295,679
Current Liabilities£577,501

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return27 November 2023 (4 months, 3 weeks ago)
Next Return Due11 December 2024 (7 months, 3 weeks from now)

Charges

4 January 2023Delivered on: 10 January 2023
Persons entitled: Clydesdale Bank PLC (Trading as Both Virgin Money) (Company Number SC001111)

Classification: A registered charge
Outstanding
20 December 2022Delivered on: 22 December 2022
Persons entitled: Pnc Business Credit a Trading Style of Pnc Financial Services UK LTD

Classification: A registered charge
Particulars: N/A.
Outstanding
20 December 2022Delivered on: 22 December 2022
Persons entitled: Pnc Business Credit a Trading Style of Pnc Financial Services UK LTD

Classification: A registered charge
Particulars: N/A.
Outstanding
28 August 2014Delivered on: 5 September 2014
Persons entitled: Clydesdale Bank PLC

Classification: A registered charge
Outstanding
21 November 2003Delivered on: 28 November 2003
Satisfied on: 27 March 2014
Persons entitled: The Royal Bank of Scotland Commercial Services Limited

Classification: Floating charge
Secured details: All sums due under the agreement dated 15 october 2003.
Particulars: Other debts and non-vesting debts.
Fully Satisfied

Filing History

1 March 2021Resolutions
  • RES13 ‐ Articles 6.3 to 6.6 shall not apply to any allotment or grant of rights made by the directors pursuant to the authority given 30/09/2020
  • RES10 ‐ Resolution of allotment of securities
(1 page)
8 January 2021Confirmation statement made on 27 November 2020 with updates (8 pages)
27 November 2019Confirmation statement made on 27 November 2019 with updates (7 pages)
25 September 2019Accounts for a small company made up to 31 March 2019 (17 pages)
7 June 2019Statement of capital following an allotment of shares on 9 May 2019
  • GBP 2,493
(4 pages)
26 March 2019Confirmation statement made on 17 March 2019 with no updates (3 pages)
12 September 2018Accounts for a small company made up to 31 March 2018 (16 pages)
28 March 2018Confirmation statement made on 17 March 2018 with updates (6 pages)
13 March 2018Second filing of a statement of capital following an allotment of shares on 24 February 2017
  • GBP 2,492
(11 pages)
29 December 2017Accounts for a small company made up to 31 March 2017 (14 pages)
22 December 2017Statement of capital following an allotment of shares on 24 February 2017
  • GBP 2,492
(4 pages)
19 May 2017Statement of capital following an allotment of shares on 12 April 2017
  • GBP 2,492
(6 pages)
19 May 2017Statement of capital following an allotment of shares on 12 April 2017
  • GBP 2,492
(6 pages)
18 May 2017Resolutions
  • RES13 ‐ Approval of capitalisation and subscription agreement 31/03/2017
(4 pages)
18 May 2017Resolutions
  • RES13 ‐ Approval of capitalisation and subscription agreement 31/03/2017
(4 pages)
5 May 2017Statement of capital following an allotment of shares on 12 April 2017
  • GBP 2,492
(4 pages)
5 May 2017Statement of capital following an allotment of shares on 12 April 2017
  • GBP 2,492
(4 pages)
5 May 2017Termination of appointment of Inga Hutchison as a secretary on 1 May 2017 (1 page)
5 May 2017Termination of appointment of Inga Hutchison as a secretary on 1 May 2017 (1 page)
24 March 2017Confirmation statement made on 17 March 2017 with updates (10 pages)
24 March 2017Confirmation statement made on 17 March 2017 with updates (10 pages)
18 November 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(40 pages)
18 November 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(40 pages)
4 November 2016Total exemption full accounts made up to 31 March 2016 (12 pages)
4 November 2016Total exemption full accounts made up to 31 March 2016 (12 pages)
2 June 2016Secretary's details changed for Mr Chris Richard Maybin on 1 June 2016 (1 page)
2 June 2016Appointment of Mrs Inga Hutchison as a secretary on 1 June 2016 (2 pages)
2 June 2016Termination of appointment of a secretary (1 page)
2 June 2016Appointment of Mrs Inga Hutchison as a secretary on 1 June 2016 (2 pages)
2 June 2016Termination of appointment of a secretary (1 page)
2 June 2016Secretary's details changed for Mr Chris Richard Maybin on 1 June 2016 (1 page)
14 April 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(43 pages)
14 April 2016Statement of capital following an allotment of shares on 31 March 2016
  • GBP 2,172
(6 pages)
14 April 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(43 pages)
14 April 2016Statement of capital following an allotment of shares on 31 March 2016
  • GBP 2,172
  • ANNOTATION Second Filing The information on the form SH01 has been replaced by a second filing on 13/03/2018
(6 pages)
13 April 2016Annual return made up to 17 March 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 2,127
(10 pages)
13 April 2016Annual return made up to 17 March 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 2,127
(10 pages)
2 October 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
2 October 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
8 September 2015Appointment of Mr Chris Richard Maybin as a secretary on 1 July 2015 (2 pages)
8 September 2015Appointment of Mr Chris Richard Maybin as a secretary on 1 July 2015 (2 pages)
8 September 2015Appointment of Mr Chris Richard Maybin as a secretary on 1 July 2015 (2 pages)
8 April 2015Annual return made up to 17 March 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 2,127
(9 pages)
8 April 2015Annual return made up to 17 March 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 2,127
(9 pages)
17 September 2014Change of share class name or designation (2 pages)
17 September 2014Statement of capital following an allotment of shares on 1 September 2014
  • GBP 2,127.00
(4 pages)
17 September 2014Appointment of Jean Marc Lambert as a director on 1 September 2014 (3 pages)
17 September 2014Particulars of variation of rights attached to shares (2 pages)
17 September 2014Appointment of Jean Marc Lambert as a director on 1 September 2014 (3 pages)
17 September 2014Statement of company's objects (2 pages)
17 September 2014Particulars of variation of rights attached to shares (2 pages)
17 September 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
(29 pages)
17 September 2014Statement of company's objects (2 pages)
17 September 2014Statement of capital following an allotment of shares on 1 September 2014
  • GBP 2,127.00
(4 pages)
17 September 2014Appointment of Hector Ortiz as a director on 1 September 2014 (3 pages)
17 September 2014Appointment of Jean Marc Lambert as a director on 1 September 2014 (3 pages)
17 September 2014Change of share class name or designation (2 pages)
17 September 2014Appointment of Hector Ortiz as a director on 1 September 2014 (3 pages)
17 September 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(29 pages)
17 September 2014Appointment of Hector Ortiz as a director on 1 September 2014 (3 pages)
17 September 2014Statement of capital following an allotment of shares on 1 September 2014
  • GBP 2,127.00
(4 pages)
5 September 2014Registration of charge SC2051930002, created on 28 August 2014 (19 pages)
5 September 2014Registration of charge SC2051930002, created on 28 August 2014 (19 pages)
6 August 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
6 August 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
14 May 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Allotment of 615 ordinary £1 shares on 01/10/2009 31/03/2014
  • RES11 ‐ Resolution of removal of pre-emption rights
(87 pages)
14 May 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Allotment of 615 ordinary £1 shares on 01/10/2009 31/03/2014
  • RES11 ‐ Resolution of removal of pre-emption rights
(87 pages)
27 March 2014Satisfaction of charge 1 in full (1 page)
27 March 2014Satisfaction of charge 1 in full (1 page)
24 March 2014Annual return made up to 17 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 2,126
(6 pages)
24 March 2014Annual return made up to 17 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 2,126
(6 pages)
4 March 2014Registered office address changed from 24 Great King Street Edinburgh Midlothian EH3 6QN on 4 March 2014 (2 pages)
4 March 2014Registered office address changed from 24 Great King Street Edinburgh Midlothian EH3 6QN on 4 March 2014 (2 pages)
4 March 2014Registered office address changed from 24 Great King Street Edinburgh Midlothian EH3 6QN on 4 March 2014 (2 pages)
27 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
27 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
26 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
26 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
3 April 2013Annual return made up to 17 March 2013 with a full list of shareholders (6 pages)
3 April 2013Annual return made up to 17 March 2013 with a full list of shareholders (6 pages)
14 March 2013Current accounting period shortened from 31 December 2013 to 31 March 2013 (3 pages)
14 March 2013Current accounting period shortened from 31 December 2013 to 31 March 2013 (3 pages)
25 April 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
25 April 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
3 April 2012Annual return made up to 17 March 2012 with a full list of shareholders (6 pages)
3 April 2012Annual return made up to 17 March 2012 with a full list of shareholders (6 pages)
10 May 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
10 May 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
27 April 2011Director's details changed for John Reppert Glaser on 30 October 2010 (3 pages)
27 April 2011Annual return made up to 17 March 2011 with a full list of shareholders (6 pages)
27 April 2011Annual return made up to 17 March 2011 with a full list of shareholders (6 pages)
27 April 2011Director's details changed for John Reppert Glaser on 30 October 2010 (3 pages)
18 June 2010Director's details changed for Mr Jonathan Paul Norman Driver on 17 March 2010 (2 pages)
18 June 2010Director's details changed for Mr Jonathan Paul Norman Driver on 17 March 2010 (2 pages)
18 June 2010Director's details changed for John Reppert Glaser on 17 March 2010 (2 pages)
18 June 2010Annual return made up to 17 March 2010 with a full list of shareholders (8 pages)
18 June 2010Annual return made up to 17 March 2010 with a full list of shareholders (8 pages)
18 June 2010Director's details changed for John Reppert Glaser on 17 March 2010 (2 pages)
7 May 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
7 May 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
10 December 2009Statement of capital following an allotment of shares on 1 October 2009
  • GBP 2,126.00
(5 pages)
10 December 2009Statement of capital following an allotment of shares on 1 October 2009
  • GBP 2,126.00
(5 pages)
10 December 2009Statement of capital following an allotment of shares on 1 October 2009
  • GBP 2,126.00
(5 pages)
27 November 2009Director's details changed for John Reppert Glaser on 13 October 2009 (3 pages)
27 November 2009Director's details changed for John Reppert Glaser on 13 October 2009 (3 pages)
16 April 2009Return made up to 17/03/09; full list of members (7 pages)
16 April 2009Appointment terminated secretary amy englehardt (1 page)
16 April 2009Return made up to 17/03/09; full list of members (7 pages)
16 April 2009Appointment terminated secretary amy englehardt (1 page)
15 April 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
15 April 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
26 August 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
26 August 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
14 May 2008Return made up to 17/03/08; change of members
  • 363(288) ‐ Director's particulars changed
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
14 May 2008Return made up to 17/03/08; change of members
  • 363(288) ‐ Director's particulars changed
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
6 February 2008Director resigned (1 page)
6 February 2008Director resigned (1 page)
10 December 2007New director appointed (2 pages)
10 December 2007New director appointed (2 pages)
30 October 2007New director appointed (2 pages)
30 October 2007New director appointed (2 pages)
3 September 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
3 September 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
15 June 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(20 pages)
15 June 2007Nc inc already adjusted 21/05/07 (2 pages)
15 June 2007Ad 24/05/07-24/05/07 £ si 178@1=178 £ ic 1333/1511 (2 pages)
15 June 2007Ad 24/05/07-24/05/07 £ si 178@1=178 £ ic 1333/1511 (2 pages)
15 June 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(20 pages)
15 June 2007Nc inc already adjusted 21/05/07 (2 pages)
13 April 2007Return made up to 17/03/07; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
13 April 2007Return made up to 17/03/07; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
9 October 2006Total exemption full accounts made up to 31 December 2005 (10 pages)
9 October 2006Total exemption full accounts made up to 31 December 2005 (10 pages)
2 June 2006Ad 16/05/06--------- £ si 333@1=333 £ ic 1000/1333 (3 pages)
2 June 2006Ad 16/05/06--------- £ si 333@1=333 £ ic 1000/1333 (3 pages)
17 May 2006Memorandum and Articles of Association (14 pages)
17 May 2006Memorandum and Articles of Association (14 pages)
8 May 2006£ nc 1000/1333 26/04/06 (1 page)
8 May 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
8 May 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
8 May 2006£ nc 1000/1333 26/04/06 (1 page)
13 April 2006Return made up to 17/03/06; full list of members (10 pages)
13 April 2006Return made up to 17/03/06; full list of members (10 pages)
23 August 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
23 August 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
19 April 2005Return made up to 25/02/05; full list of members (6 pages)
19 April 2005Return made up to 25/02/05; full list of members (6 pages)
8 December 2004Ad 17/11/04--------- £ si 57@1=57 £ ic 943/1000 (2 pages)
8 December 2004Ad 17/11/04--------- £ si 57@1=57 £ ic 943/1000 (2 pages)
7 December 2004Director's particulars changed (1 page)
7 December 2004Director's particulars changed (1 page)
9 October 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
9 October 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
9 September 2004Ad 31/12/03--------- £ si 20@1 (2 pages)
9 September 2004Ad 31/12/03--------- £ si 20@1 (2 pages)
5 August 2004Ad 30/04/03-01/05/03 £ si 83@1 (3 pages)
5 August 2004Ad 30/04/03-01/05/03 £ si 83@1 (3 pages)
22 April 2004Return made up to 17/03/04; full list of members (9 pages)
22 April 2004Return made up to 17/03/04; full list of members (9 pages)
28 November 2003Partic of mort/charge * (10 pages)
28 November 2003Partic of mort/charge * (10 pages)
6 October 2003New director appointed (2 pages)
6 October 2003New director appointed (2 pages)
2 May 2003Total exemption full accounts made up to 31 December 2002 (9 pages)
2 May 2003Total exemption full accounts made up to 31 December 2002 (9 pages)
10 April 2003Return made up to 17/03/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
10 April 2003Return made up to 17/03/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
4 March 2003Ad 12/12/02--------- £ si 839@1=839 £ ic 1/840 (3 pages)
4 March 2003Ad 12/12/02--------- £ si 839@1=839 £ ic 1/840 (3 pages)
17 June 2002Total exemption full accounts made up to 31 December 2001 (7 pages)
17 June 2002Total exemption full accounts made up to 31 December 2001 (7 pages)
18 April 2002Return made up to 17/03/02; full list of members (6 pages)
18 April 2002Return made up to 17/03/02; full list of members (6 pages)
11 January 2002Accounting reference date shortened from 30/06/02 to 31/12/01 (1 page)
11 January 2002Total exemption full accounts made up to 30 June 2001 (6 pages)
11 January 2002Accounting reference date shortened from 30/06/02 to 31/12/01 (1 page)
11 January 2002Total exemption full accounts made up to 30 June 2001 (6 pages)
11 September 2001Company name changed compass box unexpected and delic ious tasting grace whisky limite d\certificate issued on 11/09/01 (2 pages)
11 September 2001Company name changed compass box unexpected and delic ious tasting grace whisky limite d\certificate issued on 11/09/01 (2 pages)
20 April 2001Return made up to 17/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 April 2001Return made up to 17/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
31 January 2001Accounting reference date extended from 31/03/01 to 30/06/01 (1 page)
31 January 2001Accounting reference date extended from 31/03/01 to 30/06/01 (1 page)
17 March 2000Secretary resigned (1 page)
17 March 2000Incorporation (15 pages)
17 March 2000Secretary resigned (1 page)
17 March 2000Incorporation (15 pages)