London
SE1 3XF
Director Name | Mr Peter Halford Clark |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 January 2018(17 years, 6 months after company formation) |
Appointment Duration | 6 years, 3 months |
Role | Manager |
Country of Residence | Scotland |
Correspondence Address | 1st Floor, Quartermile Two, 2 Lister Square Edinburgh EH3 9GL Scotland |
Secretary Name | Sara Elizabeth Jackson |
---|---|
Status | Current |
Appointed | 13 June 2022(21 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Company Director |
Correspondence Address | 1st Floor, Quartermile Two, 2 Lister Square Edinburgh EH3 9GL Scotland |
Director Name | Edwin Cedric Atkinson |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2000(same day as company formation) |
Role | Director General |
Country of Residence | United Kingdom |
Correspondence Address | Cross Keys House Queen Street Salisbury Wiltshire SP1 1EY |
Director Name | Hugh Morison |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2000(same day as company formation) |
Role | Chief Executive |
Country of Residence | Scotland |
Correspondence Address | 12 Sunbury Place Edinburgh Midlothian EH4 3BY Scotland |
Secretary Name | Mr James Devin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 June 2000(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 5 Duddingston House Courtyard Milton Road West Edinburgh EH15 1JG Scotland |
Secretary Name | Mr John De La Fargue Wycliffe Bartholomew |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 April 2002(1 year, 10 months after company formation) |
Appointment Duration | 20 years, 1 month (resigned 31 May 2022) |
Role | Accountant |
Correspondence Address | 1st Floor, Quartermile Two, 2 Lister Square Edinburgh EH3 9GL Scotland |
Director Name | Mr Gavin Wallace Hewitt |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2003(3 years, 5 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 01 July 2014) |
Role | Chief Executive,Swa |
Country of Residence | United Kingdom |
Correspondence Address | 20 Atholl Crescent Edinburgh Midlothian EH3 8HF Scotland |
Director Name | Mr Jeremy Hugh Beadles |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2011(10 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 29 January 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | International Wine & Spirit Centre Bermondsey Stre London SE1 3XF |
Director Name | David George Hamilton Frost |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2014(14 years after company formation) |
Appointment Duration | 2 years, 4 months (resigned 04 November 2016) |
Role | Chief Executive |
Country of Residence | Scotland |
Correspondence Address | 1st Floor, Quartermile Two, 2 Lister Square Edinburgh EH3 9GL Scotland |
Director Name | Ms Julie Louise Hesketh-Laird |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2017(17 years after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 10 November 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor, Quartermile Two, 2 Lister Square Edinburgh EH3 9GL Scotland |
Website | scotch-whisky.org.uk |
---|---|
Telephone | 0131 2229200 |
Telephone region | Edinburgh |
Registered Address | 1st Floor, Quartermile Two 2 Lister Square Edinburgh EH3 9GL Scotland |
---|---|
Constituency | Edinburgh East |
Ward | Meadows/Morningside |
Year | 2014 |
---|---|
Turnover | £30,000 |
Net Worth | £9,643 |
Cash | £2,379 |
Current Liabilities | £15,307 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 26 June 2023 (10 months ago) |
---|---|
Next Return Due | 10 July 2024 (2 months, 2 weeks from now) |
20 September 2023 | Total exemption full accounts made up to 31 December 2022 (14 pages) |
---|---|
30 August 2023 | Termination of appointment of Sara Elizabeth Jackson as a secretary on 1 August 2023 (1 page) |
30 August 2023 | Appointment of Mrs Liz Jane Gibb as a secretary on 1 August 2023 (2 pages) |
26 June 2023 | Confirmation statement made on 26 June 2023 with no updates (3 pages) |
23 September 2022 | Total exemption full accounts made up to 31 December 2021 (14 pages) |
4 July 2022 | Confirmation statement made on 26 June 2022 with no updates (3 pages) |
28 June 2022 | Appointment of Sara Elizabeth Jackson as a secretary on 13 June 2022 (2 pages) |
31 May 2022 | Termination of appointment of John De La Fargue Wycliffe Bartholomew as a secretary on 31 May 2022 (1 page) |
29 September 2021 | Total exemption full accounts made up to 31 December 2020 (14 pages) |
7 July 2021 | Confirmation statement made on 26 June 2021 with no updates (3 pages) |
28 September 2020 | Total exemption full accounts made up to 31 December 2019 (14 pages) |
24 July 2020 | Confirmation statement made on 26 June 2020 with no updates (3 pages) |
25 September 2019 | Total exemption full accounts made up to 31 December 2018 (13 pages) |
3 July 2019 | Confirmation statement made on 26 June 2019 with no updates (3 pages) |
27 September 2018 | Total exemption full accounts made up to 31 December 2017 (12 pages) |
5 July 2018 | Notification of Peter Halford Clark as a person with significant control on 18 January 2018 (2 pages) |
5 July 2018 | Confirmation statement made on 26 June 2018 with no updates (3 pages) |
18 January 2018 | Appointment of Mr Peter Halford Clark as a director on 17 January 2018 (2 pages) |
18 January 2018 | Appointment of Mr Peter Halford Clark as a director on 17 January 2018 (2 pages) |
15 November 2017 | Termination of appointment of Julie Louise Hesketh-Laird as a director on 10 November 2017 (1 page) |
15 November 2017 | Termination of appointment of Julie Louise Hesketh-Laird as a director on 10 November 2017 (1 page) |
20 September 2017 | Total exemption full accounts made up to 31 December 2016 (13 pages) |
20 September 2017 | Total exemption full accounts made up to 31 December 2016 (13 pages) |
24 July 2017 | Appointment of Ms Julie Louise Hesketh-Laird as a director on 19 July 2017 (2 pages) |
24 July 2017 | Appointment of Ms Julie Louise Hesketh-Laird as a director on 19 July 2017 (2 pages) |
10 July 2017 | Notification of Miles Guy Beale as a person with significant control on 10 July 2017 (2 pages) |
10 July 2017 | Notification of Miles Guy Beale as a person with significant control on 6 April 2016 (2 pages) |
10 July 2017 | Confirmation statement made on 26 June 2017 with no updates (3 pages) |
10 July 2017 | Confirmation statement made on 26 June 2017 with no updates (3 pages) |
10 July 2017 | Notification of Miles Guy Beale as a person with significant control on 6 April 2016 (2 pages) |
10 November 2016 | Termination of appointment of David George Hamilton Frost as a director on 4 November 2016 (1 page) |
10 November 2016 | Termination of appointment of David George Hamilton Frost as a director on 4 November 2016 (1 page) |
13 September 2016 | Total exemption full accounts made up to 31 December 2015 (17 pages) |
13 September 2016 | Total exemption full accounts made up to 31 December 2015 (17 pages) |
21 July 2016 | Annual return made up to 26 June 2016 no member list (4 pages) |
21 July 2016 | Annual return made up to 26 June 2016 no member list (4 pages) |
21 July 2016 | Director's details changed for David George Hamilton Frost on 1 January 2016 (2 pages) |
21 July 2016 | Director's details changed for David George Hamilton Frost on 1 January 2016 (2 pages) |
7 October 2015 | Registered 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 2015 | Registered 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 2015 | Total exemption full accounts made up to 31 December 2014 (8 pages) |
25 September 2015 | Total exemption full accounts made up to 31 December 2014 (8 pages) |
22 July 2015 | Annual return made up to 26 June 2015 no member list (3 pages) |
22 July 2015 | Annual return made up to 26 June 2015 no member list (3 pages) |
4 September 2014 | Total exemption full accounts made up to 31 December 2013 (8 pages) |
4 September 2014 | Total exemption full accounts made up to 31 December 2013 (8 pages) |
22 July 2014 | Annual return made up to 26 June 2014 no member list (3 pages) |
22 July 2014 | Annual return made up to 26 June 2014 no member list (3 pages) |
11 July 2014 | Appointment of David George Hamilton Frost as a director on 27 June 2014 (3 pages) |
11 July 2014 | Appointment of David George Hamilton Frost as a director on 27 June 2014 (3 pages) |
2 July 2014 | Termination of appointment of Gavin Hewitt as a director (1 page) |
2 July 2014 | Termination of appointment of Gavin Hewitt as a director (1 page) |
9 August 2013 | Total exemption full accounts made up to 31 December 2012 (8 pages) |
9 August 2013 | Total exemption full accounts made up to 31 December 2012 (8 pages) |
17 July 2013 | Annual return made up to 26 June 2013 no member list (3 pages) |
17 July 2013 | Annual return made up to 26 June 2013 no member list (3 pages) |
15 July 2013 | Appointment of Mr Miles Guy Beale as a director (3 pages) |
15 July 2013 | Appointment of Mr Miles Guy Beale as a director (3 pages) |
5 September 2012 | Total exemption full accounts made up to 31 December 2011 (8 pages) |
5 September 2012 | Total exemption full accounts made up to 31 December 2011 (8 pages) |
19 July 2012 | Annual return made up to 26 June 2012 no member list (2 pages) |
19 July 2012 | Annual return made up to 26 June 2012 no member list (2 pages) |
1 March 2012 | Termination of appointment of Jeremy Beadles as a director (1 page) |
1 March 2012 | Termination of appointment of Jeremy Beadles as a director (1 page) |
5 September 2011 | Total exemption full accounts made up to 31 December 2010 (8 pages) |
5 September 2011 | Total exemption full accounts made up to 31 December 2010 (8 pages) |
18 July 2011 | Annual return made up to 26 June 2011 no member list (3 pages) |
18 July 2011 | Annual return made up to 26 June 2011 no member list (3 pages) |
28 January 2011 | Appointment of Mr Jeremy Hugh Beadles as a director (3 pages) |
28 January 2011 | Appointment of Mr Jeremy Hugh Beadles as a director (3 pages) |
4 January 2011 | Termination of appointment of Edwin Atkinson as a director (1 page) |
4 January 2011 | Termination of appointment of Edwin Atkinson as a director (1 page) |
27 September 2010 | Total exemption full accounts made up to 31 December 2009 (8 pages) |
27 September 2010 | Total exemption full accounts made up to 31 December 2009 (8 pages) |
22 July 2010 | Annual return made up to 26 June 2010 no member list (3 pages) |
22 July 2010 | Secretary's details changed for Mr John De La Fargue Wycliffe Bartholomew on 22 July 2010 (1 page) |
22 July 2010 | Secretary's details changed for Mr John De La Fargue Wycliffe Bartholomew on 22 July 2010 (1 page) |
22 July 2010 | Director's details changed for Edwin Cedric Atkinson on 22 July 2010 (2 pages) |
22 July 2010 | Director's details changed for Edwin Cedric Atkinson on 22 July 2010 (2 pages) |
22 July 2010 | Annual return made up to 26 June 2010 no member list (3 pages) |
22 July 2010 | Director's details changed for Gavin Wallace Hewitt on 22 July 2010 (2 pages) |
22 July 2010 | Director's details changed for Gavin Wallace Hewitt on 22 July 2010 (2 pages) |
22 July 2010 | Director's details changed for Edwin Cedric Atkinson on 22 July 2010 (2 pages) |
22 July 2010 | Director's details changed for Edwin Cedric Atkinson on 22 July 2010 (2 pages) |
23 September 2009 | Total exemption full accounts made up to 31 December 2008 (8 pages) |
23 September 2009 | Total exemption full accounts made up to 31 December 2008 (8 pages) |
20 July 2009 | Annual return made up to 26/06/09 (2 pages) |
20 July 2009 | Annual return made up to 26/06/09 (2 pages) |
14 August 2008 | Total exemption full accounts made up to 31 December 2007 (8 pages) |
14 August 2008 | Total exemption full accounts made up to 31 December 2007 (8 pages) |
21 July 2008 | Annual return made up to 26/06/08 (2 pages) |
21 July 2008 | Annual return made up to 26/06/08 (2 pages) |
29 June 2007 | Total exemption full accounts made up to 31 December 2006 (7 pages) |
29 June 2007 | Total exemption full accounts made up to 31 December 2006 (7 pages) |
26 June 2007 | Annual return made up to 26/06/07 (2 pages) |
26 June 2007 | Annual return made up to 26/06/07 (2 pages) |
25 August 2006 | Total exemption full accounts made up to 31 December 2005 (7 pages) |
25 August 2006 | Total exemption full accounts made up to 31 December 2005 (7 pages) |
11 July 2006 | Annual return made up to 26/06/06 (2 pages) |
11 July 2006 | Annual return made up to 26/06/06 (2 pages) |
4 July 2005 | Annual return made up to 26/06/05 (4 pages) |
4 July 2005 | Total exemption full accounts made up to 31 December 2004 (7 pages) |
4 July 2005 | Annual return made up to 26/06/05 (4 pages) |
4 July 2005 | Total exemption full accounts made up to 31 December 2004 (7 pages) |
9 July 2004 | Annual return made up to 26/06/04 (4 pages) |
9 July 2004 | Annual return made up to 26/06/04 (4 pages) |
9 July 2004 | Total exemption full accounts made up to 31 December 2003 (9 pages) |
9 July 2004 | Total exemption full accounts made up to 31 December 2003 (9 pages) |
4 December 2003 | New director appointed (2 pages) |
4 December 2003 | Director resigned (1 page) |
4 December 2003 | Director resigned (1 page) |
4 December 2003 | New director appointed (2 pages) |
7 July 2003 | Total exemption full accounts made up to 31 December 2002 (8 pages) |
7 July 2003 | Annual return made up to 26/06/03
|
7 July 2003 | Annual return made up to 26/06/03
|
7 July 2003 | Total exemption full accounts made up to 31 December 2002 (8 pages) |
17 July 2002 | Total exemption full accounts made up to 31 December 2001 (8 pages) |
17 July 2002 | Annual return made up to 26/06/02 (4 pages) |
17 July 2002 | Annual return made up to 26/06/02 (4 pages) |
17 July 2002 | Total exemption full accounts made up to 31 December 2001 (8 pages) |
30 April 2002 | Secretary resigned (1 page) |
30 April 2002 | New secretary appointed (2 pages) |
30 April 2002 | Secretary resigned (1 page) |
30 April 2002 | New secretary appointed (2 pages) |
14 June 2001 | Annual return made up to 26/06/01 (3 pages) |
14 June 2001 | Annual return made up to 26/06/01 (3 pages) |
16 May 2001 | Full accounts made up to 31 December 2000 (8 pages) |
16 May 2001 | Full accounts made up to 31 December 2000 (8 pages) |
6 April 2001 | Accounting reference date shortened from 30/06/01 to 31/12/00 (1 page) |
6 April 2001 | Accounting reference date shortened from 30/06/01 to 31/12/00 (1 page) |
26 June 2000 | Incorporation (30 pages) |
26 June 2000 | Incorporation (30 pages) |