Company NameThe Spirits Energy Efficiency Company
DirectorsMiles Guy Beale and Peter Halford Clark
Company StatusActive
Company NumberSC208506
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date26 June 2000(23 years, 10 months ago)

Business Activity

Section SOther service activities
SIC 9111Business & employers organisations
SIC 94110Activities of business and employers membership organisations

Directors

Director NameMr Miles Guy Beale
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed05 June 2013(12 years, 11 months after company formation)
Appointment Duration10 years, 10 months
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressInternational Wine + Spirit Centre 39-45 Bermondse
London
SE1 3XF
Director NameMr Peter Halford Clark
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed17 January 2018(17 years, 6 months after company formation)
Appointment Duration6 years, 3 months
RoleManager
Country of ResidenceScotland
Correspondence Address1st Floor, Quartermile Two, 2 Lister Square
Edinburgh
EH3 9GL
Scotland
Secretary NameSara Elizabeth Jackson
StatusCurrent
Appointed13 June 2022(21 years, 11 months after company formation)
Appointment Duration1 year, 10 months
RoleCompany Director
Correspondence Address1st Floor, Quartermile Two, 2 Lister Square
Edinburgh
EH3 9GL
Scotland
Director NameEdwin Cedric Atkinson
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2000(same day as company formation)
RoleDirector General
Country of ResidenceUnited Kingdom
Correspondence AddressCross Keys House Queen Street
Salisbury
Wiltshire
SP1 1EY
Director NameHugh Morison
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2000(same day as company formation)
RoleChief Executive
Country of ResidenceScotland
Correspondence Address12 Sunbury Place
Edinburgh
Midlothian
EH4 3BY
Scotland
Secretary NameMr James Devin
NationalityBritish
StatusResigned
Appointed26 June 2000(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address5 Duddingston House Courtyard
Milton Road West
Edinburgh
EH15 1JG
Scotland
Secretary NameMr John De La Fargue Wycliffe Bartholomew
NationalityBritish
StatusResigned
Appointed22 April 2002(1 year, 10 months after company formation)
Appointment Duration20 years, 1 month (resigned 31 May 2022)
RoleAccountant
Correspondence Address1st Floor, Quartermile Two, 2 Lister Square
Edinburgh
EH3 9GL
Scotland
Director NameMr Gavin Wallace Hewitt
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2003(3 years, 5 months after company formation)
Appointment Duration10 years, 7 months (resigned 01 July 2014)
RoleChief Executive,Swa
Country of ResidenceUnited Kingdom
Correspondence Address20 Atholl Crescent
Edinburgh
Midlothian
EH3 8HF
Scotland
Director NameMr Jeremy Hugh Beadles
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2011(10 years, 7 months after company formation)
Appointment Duration1 year (resigned 29 January 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressInternational Wine & Spirit Centre Bermondsey Stre
London
SE1 3XF
Director NameDavid George Hamilton Frost
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2014(14 years after company formation)
Appointment Duration2 years, 4 months (resigned 04 November 2016)
RoleChief Executive
Country of ResidenceScotland
Correspondence Address1st Floor, Quartermile Two, 2 Lister Square
Edinburgh
EH3 9GL
Scotland
Director NameMs Julie Louise Hesketh-Laird
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2017(17 years after company formation)
Appointment Duration3 months, 3 weeks (resigned 10 November 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor, Quartermile Two, 2 Lister Square
Edinburgh
EH3 9GL
Scotland

Contact

Websitescotch-whisky.org.uk
Telephone0131 2229200
Telephone regionEdinburgh

Location

Registered Address1st Floor, Quartermile Two
2 Lister Square
Edinburgh
EH3 9GL
Scotland
ConstituencyEdinburgh East
WardMeadows/Morningside

Financials

Year2014
Turnover£30,000
Net Worth£9,643
Cash£2,379
Current Liabilities£15,307

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return26 June 2023 (10 months ago)
Next Return Due10 July 2024 (2 months, 2 weeks from now)

Filing History

20 September 2023Total exemption full accounts made up to 31 December 2022 (14 pages)
30 August 2023Termination of appointment of Sara Elizabeth Jackson as a secretary on 1 August 2023 (1 page)
30 August 2023Appointment of Mrs Liz Jane Gibb as a secretary on 1 August 2023 (2 pages)
26 June 2023Confirmation statement made on 26 June 2023 with no updates (3 pages)
23 September 2022Total exemption full accounts made up to 31 December 2021 (14 pages)
4 July 2022Confirmation statement made on 26 June 2022 with no updates (3 pages)
28 June 2022Appointment of Sara Elizabeth Jackson as a secretary on 13 June 2022 (2 pages)
31 May 2022Termination of appointment of John De La Fargue Wycliffe Bartholomew as a secretary on 31 May 2022 (1 page)
29 September 2021Total exemption full accounts made up to 31 December 2020 (14 pages)
7 July 2021Confirmation statement made on 26 June 2021 with no updates (3 pages)
28 September 2020Total exemption full accounts made up to 31 December 2019 (14 pages)
24 July 2020Confirmation statement made on 26 June 2020 with no updates (3 pages)
25 September 2019Total exemption full accounts made up to 31 December 2018 (13 pages)
3 July 2019Confirmation statement made on 26 June 2019 with no updates (3 pages)
27 September 2018Total exemption full accounts made up to 31 December 2017 (12 pages)
5 July 2018Notification of Peter Halford Clark as a person with significant control on 18 January 2018 (2 pages)
5 July 2018Confirmation statement made on 26 June 2018 with no updates (3 pages)
18 January 2018Appointment of Mr Peter Halford Clark as a director on 17 January 2018 (2 pages)
18 January 2018Appointment of Mr Peter Halford Clark as a director on 17 January 2018 (2 pages)
15 November 2017Termination of appointment of Julie Louise Hesketh-Laird as a director on 10 November 2017 (1 page)
15 November 2017Termination of appointment of Julie Louise Hesketh-Laird as a director on 10 November 2017 (1 page)
20 September 2017Total exemption full accounts made up to 31 December 2016 (13 pages)
20 September 2017Total exemption full accounts made up to 31 December 2016 (13 pages)
24 July 2017Appointment of Ms Julie Louise Hesketh-Laird as a director on 19 July 2017 (2 pages)
24 July 2017Appointment of Ms Julie Louise Hesketh-Laird as a director on 19 July 2017 (2 pages)
10 July 2017Notification of Miles Guy Beale as a person with significant control on 10 July 2017 (2 pages)
10 July 2017Notification of Miles Guy Beale as a person with significant control on 6 April 2016 (2 pages)
10 July 2017Confirmation statement made on 26 June 2017 with no updates (3 pages)
10 July 2017Confirmation statement made on 26 June 2017 with no updates (3 pages)
10 July 2017Notification of Miles Guy Beale as a person with significant control on 6 April 2016 (2 pages)
10 November 2016Termination of appointment of David George Hamilton Frost as a director on 4 November 2016 (1 page)
10 November 2016Termination of appointment of David George Hamilton Frost as a director on 4 November 2016 (1 page)
13 September 2016Total exemption full accounts made up to 31 December 2015 (17 pages)
13 September 2016Total exemption full accounts made up to 31 December 2015 (17 pages)
21 July 2016Annual return made up to 26 June 2016 no member list (4 pages)
21 July 2016Annual return made up to 26 June 2016 no member list (4 pages)
21 July 2016Director's details changed for David George Hamilton Frost on 1 January 2016 (2 pages)
21 July 2016Director's details changed for David George Hamilton Frost on 1 January 2016 (2 pages)
7 October 2015Registered office address changed from 20 Atholl Crescent Edinburgh Midlothian EH3 8HF to 1st Floor, Quartermile Two, 2 Lister Square Edinburgh EH3 9GL on 7 October 2015 (1 page)
7 October 2015Registered office address changed from 20 Atholl Crescent Edinburgh Midlothian EH3 8HF to 1st Floor, Quartermile Two, 2 Lister Square Edinburgh EH3 9GL on 7 October 2015 (1 page)
25 September 2015Total exemption full accounts made up to 31 December 2014 (8 pages)
25 September 2015Total exemption full accounts made up to 31 December 2014 (8 pages)
22 July 2015Annual return made up to 26 June 2015 no member list (3 pages)
22 July 2015Annual return made up to 26 June 2015 no member list (3 pages)
4 September 2014Total exemption full accounts made up to 31 December 2013 (8 pages)
4 September 2014Total exemption full accounts made up to 31 December 2013 (8 pages)
22 July 2014Annual return made up to 26 June 2014 no member list (3 pages)
22 July 2014Annual return made up to 26 June 2014 no member list (3 pages)
11 July 2014Appointment of David George Hamilton Frost as a director on 27 June 2014 (3 pages)
11 July 2014Appointment of David George Hamilton Frost as a director on 27 June 2014 (3 pages)
2 July 2014Termination of appointment of Gavin Hewitt as a director (1 page)
2 July 2014Termination of appointment of Gavin Hewitt as a director (1 page)
9 August 2013Total exemption full accounts made up to 31 December 2012 (8 pages)
9 August 2013Total exemption full accounts made up to 31 December 2012 (8 pages)
17 July 2013Annual return made up to 26 June 2013 no member list (3 pages)
17 July 2013Annual return made up to 26 June 2013 no member list (3 pages)
15 July 2013Appointment of Mr Miles Guy Beale as a director (3 pages)
15 July 2013Appointment of Mr Miles Guy Beale as a director (3 pages)
5 September 2012Total exemption full accounts made up to 31 December 2011 (8 pages)
5 September 2012Total exemption full accounts made up to 31 December 2011 (8 pages)
19 July 2012Annual return made up to 26 June 2012 no member list (2 pages)
19 July 2012Annual return made up to 26 June 2012 no member list (2 pages)
1 March 2012Termination of appointment of Jeremy Beadles as a director (1 page)
1 March 2012Termination of appointment of Jeremy Beadles as a director (1 page)
5 September 2011Total exemption full accounts made up to 31 December 2010 (8 pages)
5 September 2011Total exemption full accounts made up to 31 December 2010 (8 pages)
18 July 2011Annual return made up to 26 June 2011 no member list (3 pages)
18 July 2011Annual return made up to 26 June 2011 no member list (3 pages)
28 January 2011Appointment of Mr Jeremy Hugh Beadles as a director (3 pages)
28 January 2011Appointment of Mr Jeremy Hugh Beadles as a director (3 pages)
4 January 2011Termination of appointment of Edwin Atkinson as a director (1 page)
4 January 2011Termination of appointment of Edwin Atkinson as a director (1 page)
27 September 2010Total exemption full accounts made up to 31 December 2009 (8 pages)
27 September 2010Total exemption full accounts made up to 31 December 2009 (8 pages)
22 July 2010Annual return made up to 26 June 2010 no member list (3 pages)
22 July 2010Secretary's details changed for Mr John De La Fargue Wycliffe Bartholomew on 22 July 2010 (1 page)
22 July 2010Secretary's details changed for Mr John De La Fargue Wycliffe Bartholomew on 22 July 2010 (1 page)
22 July 2010Director's details changed for Edwin Cedric Atkinson on 22 July 2010 (2 pages)
22 July 2010Director's details changed for Edwin Cedric Atkinson on 22 July 2010 (2 pages)
22 July 2010Annual return made up to 26 June 2010 no member list (3 pages)
22 July 2010Director's details changed for Gavin Wallace Hewitt on 22 July 2010 (2 pages)
22 July 2010Director's details changed for Gavin Wallace Hewitt on 22 July 2010 (2 pages)
22 July 2010Director's details changed for Edwin Cedric Atkinson on 22 July 2010 (2 pages)
22 July 2010Director's details changed for Edwin Cedric Atkinson on 22 July 2010 (2 pages)
23 September 2009Total exemption full accounts made up to 31 December 2008 (8 pages)
23 September 2009Total exemption full accounts made up to 31 December 2008 (8 pages)
20 July 2009Annual return made up to 26/06/09 (2 pages)
20 July 2009Annual return made up to 26/06/09 (2 pages)
14 August 2008Total exemption full accounts made up to 31 December 2007 (8 pages)
14 August 2008Total exemption full accounts made up to 31 December 2007 (8 pages)
21 July 2008Annual return made up to 26/06/08 (2 pages)
21 July 2008Annual return made up to 26/06/08 (2 pages)
29 June 2007Total exemption full accounts made up to 31 December 2006 (7 pages)
29 June 2007Total exemption full accounts made up to 31 December 2006 (7 pages)
26 June 2007Annual return made up to 26/06/07 (2 pages)
26 June 2007Annual return made up to 26/06/07 (2 pages)
25 August 2006Total exemption full accounts made up to 31 December 2005 (7 pages)
25 August 2006Total exemption full accounts made up to 31 December 2005 (7 pages)
11 July 2006Annual return made up to 26/06/06 (2 pages)
11 July 2006Annual return made up to 26/06/06 (2 pages)
4 July 2005Annual return made up to 26/06/05 (4 pages)
4 July 2005Total exemption full accounts made up to 31 December 2004 (7 pages)
4 July 2005Annual return made up to 26/06/05 (4 pages)
4 July 2005Total exemption full accounts made up to 31 December 2004 (7 pages)
9 July 2004Annual return made up to 26/06/04 (4 pages)
9 July 2004Annual return made up to 26/06/04 (4 pages)
9 July 2004Total exemption full accounts made up to 31 December 2003 (9 pages)
9 July 2004Total exemption full accounts made up to 31 December 2003 (9 pages)
4 December 2003New director appointed (2 pages)
4 December 2003Director resigned (1 page)
4 December 2003Director resigned (1 page)
4 December 2003New director appointed (2 pages)
7 July 2003Total exemption full accounts made up to 31 December 2002 (8 pages)
7 July 2003Annual return made up to 26/06/03
  • 363(288) ‐ Director's particulars changed
(4 pages)
7 July 2003Annual return made up to 26/06/03
  • 363(288) ‐ Director's particulars changed
(4 pages)
7 July 2003Total exemption full accounts made up to 31 December 2002 (8 pages)
17 July 2002Total exemption full accounts made up to 31 December 2001 (8 pages)
17 July 2002Annual return made up to 26/06/02 (4 pages)
17 July 2002Annual return made up to 26/06/02 (4 pages)
17 July 2002Total exemption full accounts made up to 31 December 2001 (8 pages)
30 April 2002Secretary resigned (1 page)
30 April 2002New secretary appointed (2 pages)
30 April 2002Secretary resigned (1 page)
30 April 2002New secretary appointed (2 pages)
14 June 2001Annual return made up to 26/06/01 (3 pages)
14 June 2001Annual return made up to 26/06/01 (3 pages)
16 May 2001Full accounts made up to 31 December 2000 (8 pages)
16 May 2001Full accounts made up to 31 December 2000 (8 pages)
6 April 2001Accounting reference date shortened from 30/06/01 to 31/12/00 (1 page)
6 April 2001Accounting reference date shortened from 30/06/01 to 31/12/00 (1 page)
26 June 2000Incorporation (30 pages)
26 June 2000Incorporation (30 pages)