Company NameBurn Stewart (U.S. Holdings) Limited
DirectorsNardus Oosthuizen and Werner Nolte
Company StatusActive
Company NumberSC209060
CategoryPrivate Limited Company
Incorporation Date12 July 2000(23 years, 8 months ago)
Previous NamePacific Shelf 972 Limited

Business Activity

Section CManufacturing
SIC 1591Manufacture distilled potable alcoholic drinks
SIC 11010Distilling, rectifying and blending of spirits
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5134Wholesale of alcohol and other drinks
SIC 46342Wholesale of wine, beer, spirits and other alcoholic beverages
Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Secretary NameKaren Spy
NationalityBritish
StatusCurrent
Appointed18 August 2000(1 month, 1 week after company formation)
Appointment Duration23 years, 7 months
RoleSecretary
Correspondence Address33 Red Gauntlet Road
Helensburgh
Argyll & Bute
G84 7TR
Scotland
Director NameMr Nardus Oosthuizen
Date of BirthMay 1968 (Born 55 years ago)
NationalitySouth African
StatusCurrent
Appointed10 November 2016(16 years, 4 months after company formation)
Appointment Duration7 years, 4 months
RoleAccountant
Country of ResidenceSouth Africa
Correspondence Address8 Milton Road, College Milton
North, East Kilbride
Glasgow
Lanarkshire
G74 5BU
Scotland
Director NameMr Werner Nolte
Date of BirthJanuary 1976 (Born 48 years ago)
NationalitySouth African
StatusCurrent
Appointed01 April 2021(20 years, 8 months after company formation)
Appointment Duration2 years, 12 months
RoleFinance Director
Country of ResidenceScotland
Correspondence Address8 Milton Road, College Milton
North, East Kilbride
Glasgow
Lanarkshire
G74 5BU
Scotland
Director NameMr Ian Patrick Bankier
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed18 August 2000(1 month, 1 week after company formation)
Appointment Duration4 years, 4 months (resigned 31 December 2004)
RoleGroup Managing Director
Country of ResidenceUnited Kingdom
Correspondence Address2/2 168 Crow Road
Glasgow
G11 7JS
Scotland
Director NameMr Eric Philip Goranson Horwitz
Date of BirthAugust 1963 (Born 60 years ago)
NationalitySwedish
StatusResigned
Appointed18 August 2000(1 month, 1 week after company formation)
Appointment Duration14 years, 1 month (resigned 24 September 2014)
RoleSales Director
Country of ResidenceSweden
Correspondence Address8 Milton Road, College Milton
North, East Kilbride
Glasgow
Lanarkshire
G74 5BU
Scotland
Director NameMr Fraser John Thornton
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed18 August 2000(1 month, 1 week after company formation)
Appointment Duration20 years, 7 months (resigned 01 April 2021)
RoleUk Sales Director
Country of ResidenceScotland
Correspondence Address8 Milton Road, College Milton
North, East Kilbride
Glasgow
Lanarkshire
G74 5BU
Scotland
Director NameMr Peter Revelle Schwartz
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityAmerican
StatusResigned
Appointed01 November 2000(3 months, 3 weeks after company formation)
Appointment Duration13 years, 10 months (resigned 24 September 2014)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address8 Milton Road, College Milton
North, East Kilbride
Glasgow
Lanarkshire
G74 5BU
Scotland
Director NameJames Stephen Campbell
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2001(1 year, 3 months after company formation)
Appointment Duration4 years, 11 months (resigned 01 October 2006)
RoleFinance Director
Correspondence Address26 Victoria Crescent
Clarkston
Glasgow
G76 8BP
Scotland
Director NameMr James Campbell Muir Stirrat
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2006(6 years, 2 months after company formation)
Appointment Duration7 years, 7 months (resigned 30 April 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address8 Milton Road, College Milton
North, East Kilbride
Glasgow
Lanarkshire
G74 5BU
Scotland
Director NameMr Cary Leonard Kurz
Date of BirthOctober 1961 (Born 62 years ago)
NationalitySouth African
StatusResigned
Appointed12 June 2014(13 years, 11 months after company formation)
Appointment Duration2 years, 5 months (resigned 10 November 2016)
RolePresident
Country of ResidenceUnited States
Correspondence Address8 Milton Road, College Milton
North, East Kilbride
Glasgow
Lanarkshire
G74 5BU
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed12 July 2000(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed12 July 2000(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websiteburnstewartdistillers.com
Telephone01355 260999
Telephone regionEast Kilbride

Location

Registered Address8 Milton Road, College Milton
North, East Kilbride
Glasgow
Lanarkshire
G74 5BU
Scotland
ConstituencyEast Kilbride, Strathaven and Lesmahagow
WardEast Kilbride West

Shareholders

1000 at £1Burn Stewart Distillers LTD
100.00%
Ordinary

Accounts

Latest Accounts30 June 2023 (9 months ago)
Next Accounts Due31 March 2025 (1 year from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return12 July 2023 (8 months, 3 weeks ago)
Next Return Due26 July 2024 (3 months, 4 weeks from now)

Filing History

22 February 2021Accounts for a dormant company made up to 30 June 2020 (1 page)
22 July 2020Confirmation statement made on 12 July 2020 with no updates (3 pages)
9 June 2020Accounts for a dormant company made up to 30 June 2019 (1 page)
23 July 2019Confirmation statement made on 12 July 2019 with updates (3 pages)
29 March 2019Accounts for a dormant company made up to 30 June 2018 (1 page)
25 July 2018Confirmation statement made on 12 July 2018 with no updates (3 pages)
4 April 2018Accounts for a dormant company made up to 30 June 2017 (1 page)
12 July 2017Confirmation statement made on 12 July 2017 with updates (3 pages)
12 July 2017Notification of Distell Internatiional Limited as a person with significant control on 6 April 2016 (2 pages)
12 July 2017Confirmation statement made on 12 July 2017 with updates (3 pages)
12 July 2017Notification of Distell Internatiional Limited as a person with significant control on 12 July 2017 (2 pages)
25 April 2017Audit exemption subsidiary accounts made up to 30 June 2016 (1 page)
25 April 2017Audit exemption subsidiary accounts made up to 30 June 2016 (1 page)
24 April 2017Notice of agreement to exemption from audit of accounts for period ending 30/06/16 (1 page)
24 April 2017Notice of agreement to exemption from audit of accounts for period ending 30/06/16 (1 page)
6 April 2017Audit exemption statement of guarantee by parent company for period ending 30/06/16 (3 pages)
6 April 2017Audit exemption statement of guarantee by parent company for period ending 30/06/16 (3 pages)
6 April 2017Consolidated accounts of parent company for subsidiary company period ending 30/06/16 (32 pages)
6 April 2017Consolidated accounts of parent company for subsidiary company period ending 30/06/16 (32 pages)
11 November 2016Appointment of Mr Nardus Oosthuizen as a director on 10 November 2016 (2 pages)
11 November 2016Termination of appointment of Cary Leonard Kurz as a director on 10 November 2016 (1 page)
11 November 2016Appointment of Mr Nardus Oosthuizen as a director on 10 November 2016 (2 pages)
11 November 2016Termination of appointment of Cary Leonard Kurz as a director on 10 November 2016 (1 page)
8 August 2016Confirmation statement made on 12 July 2016 with updates (6 pages)
8 August 2016Confirmation statement made on 12 July 2016 with updates (6 pages)
29 July 2016Statement of capital following an allotment of shares on 30 June 2016
  • GBP 1,000
(3 pages)
29 July 2016Statement of capital following an allotment of shares on 30 June 2016
  • GBP 1,000
(3 pages)
29 March 2016Accounts for a dormant company made up to 30 June 2015 (1 page)
29 March 2016Accounts for a dormant company made up to 30 June 2015 (1 page)
16 December 2015Previous accounting period shortened from 31 December 2015 to 30 June 2015 (1 page)
16 December 2015Previous accounting period shortened from 31 December 2015 to 30 June 2015 (1 page)
3 October 2015Accounts for a dormant company made up to 31 December 2014 (1 page)
3 October 2015Accounts for a dormant company made up to 31 December 2014 (1 page)
11 August 2015Annual return made up to 12 July 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 1,000
(4 pages)
11 August 2015Annual return made up to 12 July 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 1,000
(4 pages)
2 October 2014Accounts for a dormant company made up to 31 December 2013 (1 page)
2 October 2014Accounts for a dormant company made up to 31 December 2013 (1 page)
26 September 2014Termination of appointment of Eric Philip Goranson Horwitz as a director on 24 September 2014 (1 page)
26 September 2014Termination of appointment of Peter Revelle Schwartz as a director on 24 September 2014 (1 page)
26 September 2014Termination of appointment of Eric Philip Goranson Horwitz as a director on 24 September 2014 (1 page)
26 September 2014Termination of appointment of Peter Revelle Schwartz as a director on 24 September 2014 (1 page)
15 July 2014Annual return made up to 12 July 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 1,000
(5 pages)
15 July 2014Annual return made up to 12 July 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 1,000
(5 pages)
13 June 2014Appointment of Mr Cary Leonard Kurz as a director (2 pages)
13 June 2014Appointment of Mr Cary Leonard Kurz as a director (2 pages)
12 May 2014Termination of appointment of James Stirrat as a director (1 page)
12 May 2014Termination of appointment of James Stirrat as a director (1 page)
25 September 2013Accounts for a dormant company made up to 31 December 2012 (1 page)
25 September 2013Accounts for a dormant company made up to 31 December 2012 (1 page)
17 July 2013Annual return made up to 12 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-17
(5 pages)
17 July 2013Annual return made up to 12 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-17
(5 pages)
9 October 2012Accounts for a dormant company made up to 31 December 2011 (1 page)
9 October 2012Accounts for a dormant company made up to 31 December 2011 (1 page)
17 July 2012Annual return made up to 12 July 2012 with a full list of shareholders (5 pages)
17 July 2012Annual return made up to 12 July 2012 with a full list of shareholders (5 pages)
18 May 2012Director's details changed for Mr Fraser John Thornton on 17 May 2012 (2 pages)
18 May 2012Director's details changed for Mr Fraser John Thornton on 17 May 2012 (2 pages)
28 September 2011Accounts for a dormant company made up to 31 December 2010 (1 page)
28 September 2011Accounts for a dormant company made up to 31 December 2010 (1 page)
15 July 2011Annual return made up to 12 July 2011 with a full list of shareholders (5 pages)
15 July 2011Annual return made up to 12 July 2011 with a full list of shareholders (5 pages)
5 October 2010Accounts for a dormant company made up to 31 December 2009 (1 page)
5 October 2010Accounts for a dormant company made up to 31 December 2009 (1 page)
30 July 2010Director's details changed for Peter Revelle Schwartz on 12 July 2010 (2 pages)
30 July 2010Director's details changed for Eric Philip Goranson Horwitz on 12 July 2010 (2 pages)
30 July 2010Director's details changed for Eric Philip Goranson Horwitz on 12 July 2010 (2 pages)
30 July 2010Director's details changed for Mr Fraser John Thornton on 12 July 2010 (2 pages)
30 July 2010Director's details changed for Mr Fraser John Thornton on 12 July 2010 (2 pages)
30 July 2010Annual return made up to 12 July 2010 with a full list of shareholders (5 pages)
30 July 2010Director's details changed for Mr James Campbell Muir Stirrat on 12 July 2010 (2 pages)
30 July 2010Annual return made up to 12 July 2010 with a full list of shareholders (5 pages)
30 July 2010Director's details changed for Peter Revelle Schwartz on 12 July 2010 (2 pages)
30 July 2010Director's details changed for Mr James Campbell Muir Stirrat on 12 July 2010 (2 pages)
5 October 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
5 October 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
5 August 2009Return made up to 12/07/09; full list of members (4 pages)
5 August 2009Return made up to 12/07/09; full list of members (4 pages)
30 October 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
30 October 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
31 July 2008Return made up to 12/07/08; full list of members (4 pages)
31 July 2008Return made up to 12/07/08; full list of members (4 pages)
25 October 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
25 October 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
29 August 2007Return made up to 12/07/07; full list of members (3 pages)
29 August 2007Return made up to 12/07/07; full list of members (3 pages)
31 October 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
31 October 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
10 October 2006Director resigned (1 page)
10 October 2006New director appointed (2 pages)
10 October 2006Director resigned (1 page)
10 October 2006New director appointed (2 pages)
31 July 2006Return made up to 12/07/06; full list of members (8 pages)
31 July 2006Return made up to 12/07/06; full list of members (8 pages)
24 October 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
24 October 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
18 July 2005Return made up to 12/07/05; full list of members (8 pages)
18 July 2005Return made up to 12/07/05; full list of members (8 pages)
31 May 2005Director's particulars changed (1 page)
31 May 2005Director's particulars changed (1 page)
10 January 2005Director resigned (1 page)
10 January 2005Director resigned (1 page)
29 October 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
29 October 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
16 August 2004Return made up to 12/07/04; full list of members (8 pages)
16 August 2004Return made up to 12/07/04; full list of members (8 pages)
10 February 2004Accounting reference date extended from 30/06/03 to 31/12/03 (1 page)
10 February 2004Accounting reference date extended from 30/06/03 to 31/12/03 (1 page)
7 August 2003Return made up to 12/07/03; full list of members (8 pages)
7 August 2003Return made up to 12/07/03; full list of members (8 pages)
2 July 2003Full accounts made up to 30 June 2002 (6 pages)
2 July 2003Full accounts made up to 30 June 2002 (6 pages)
26 July 2002Return made up to 12/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
26 July 2002Return made up to 12/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
13 June 2002Secretary's particulars changed (1 page)
13 June 2002Secretary's particulars changed (1 page)
26 May 2002Accounts for a small company made up to 30 June 2001 (6 pages)
26 May 2002Accounts for a small company made up to 30 June 2001 (6 pages)
17 April 2002Memorandum and Articles of Association (11 pages)
17 April 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
17 April 2002Memorandum and Articles of Association (11 pages)
17 April 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
12 November 2001New director appointed (2 pages)
12 November 2001New director appointed (2 pages)
25 July 2001Return made up to 12/07/01; full list of members (7 pages)
25 July 2001Return made up to 12/07/01; full list of members (7 pages)
19 June 2001Secretary's particulars changed (1 page)
19 June 2001Secretary's particulars changed (1 page)
22 November 2000New director appointed (2 pages)
22 November 2000New director appointed (2 pages)
12 October 2000Ad 05/09/00--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
12 October 2000Accounting reference date shortened from 31/07/01 to 30/06/01 (1 page)
12 October 2000Accounting reference date shortened from 31/07/01 to 30/06/01 (1 page)
12 October 2000Ad 05/09/00--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
9 October 2000New director appointed (2 pages)
9 October 2000New director appointed (2 pages)
26 September 2000New secretary appointed (2 pages)
26 September 2000New secretary appointed (2 pages)
24 September 2000New director appointed (2 pages)
24 September 2000Secretary resigned (1 page)
24 September 2000Secretary resigned (1 page)
24 September 2000Director resigned (1 page)
24 September 2000New director appointed (2 pages)
24 September 2000New director appointed (3 pages)
24 September 2000Director resigned (1 page)
24 September 2000Registered office changed on 24/09/00 from: 24 great king street edinburgh midlothian EH3 6QN (1 page)
24 September 2000Registered office changed on 24/09/00 from: 24 great king street edinburgh midlothian EH3 6QN (1 page)
24 September 2000New director appointed (3 pages)
21 September 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
21 September 2000Memorandum and Articles of Association (11 pages)
21 September 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
21 September 2000Memorandum and Articles of Association (11 pages)
31 August 2000Company name changed pacific shelf 972 LIMITED\certificate issued on 31/08/00 (2 pages)
31 August 2000Company name changed pacific shelf 972 LIMITED\certificate issued on 31/08/00 (2 pages)
12 July 2000Incorporation (19 pages)
12 July 2000Incorporation (19 pages)