Bellochantuy
Campbeltown
Argyll
PA28 6QE
Scotland
Director Name | Mr Neil Clapperton |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 November 2000(1 month, 3 weeks after company formation) |
Appointment Duration | 23 years, 5 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Flat 2, 11 Melville Place Edinburgh Midlothian EH3 7PR Scotland |
Secretary Name | Stuart Alexander Campbell |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 October 2004(4 years after company formation) |
Appointment Duration | 19 years, 7 months |
Role | Company Director |
Correspondence Address | Drumore Villa East Drumore Campbeltown Argyll PA28 6HD Scotland |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 September 2000(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 September 2000(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | C & D Mactaggart (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 November 2000(1 month, 3 weeks after company formation) |
Appointment Duration | 3 years, 10 months (resigned 01 October 2004) |
Correspondence Address | Castlehill Campbeltown PA28 6AR Scotland |
Website | springbankwhisky.com |
---|---|
Email address | [email protected] |
Telephone | 01586 552009 |
Telephone region | Campbeltown |
Registered Address | Springbank Distillery, Well Close, Campbeltown Argyll PA28 6ET Scotland |
---|---|
Constituency | Argyll and Bute |
Ward | South Kintyre |
2.5k at £1 | J & A Mitchell & Co LTD 99.92% Ordinary |
---|---|
1 at £1 | Hedley Gordon Wright 0.04% Ordinary |
1 at £1 | Neil Clapperton 0.04% Ordinary |
Year | 2014 |
---|---|
Turnover | £475,577 |
Gross Profit | £242,870 |
Net Worth | £321,213 |
Cash | £5,507 |
Current Liabilities | £1,201,398 |
Latest Accounts | 31 July 2023 (8 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Small |
Accounts Year End | 31 July |
Latest Return | 31 July 2023 (8 months, 4 weeks ago) |
---|---|
Next Return Due | 14 August 2024 (3 months, 3 weeks from now) |
12 June 2010 | Delivered on: 17 June 2010 Persons entitled: Clydesdale Bank PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
---|
23 August 2023 | Appointment of Mr Stephen Kelly as a director on 21 August 2023 (2 pages) |
---|---|
22 August 2023 | Appointment of Mr Findlay Thomas Ross as a director on 21 August 2023 (2 pages) |
22 August 2023 | Appointment of Miss Hannah Fawcett as a director on 21 August 2023 (2 pages) |
22 August 2023 | Appointment of Mrs Linda Mcaulay as a director on 21 August 2023 (2 pages) |
22 August 2023 | Appointment of Mr George Christopher Redpath as a director on 21 August 2023 (2 pages) |
22 August 2023 | Termination of appointment of Hedley Gordon Wright as a director on 5 August 2023 (1 page) |
22 August 2023 | Appointment of Mr Ranald James Watson as a director on 21 August 2023 (2 pages) |
1 August 2023 | Confirmation statement made on 31 July 2023 with no updates (3 pages) |
3 March 2023 | Accounts for a small company made up to 31 July 2022 (9 pages) |
1 August 2022 | Confirmation statement made on 31 July 2022 with no updates (3 pages) |
8 March 2022 | Accounts for a small company made up to 31 July 2021 (8 pages) |
2 August 2021 | Confirmation statement made on 31 July 2021 with no updates (3 pages) |
23 March 2021 | Accounts for a small company made up to 31 July 2020 (9 pages) |
31 July 2020 | Confirmation statement made on 31 July 2020 with no updates (3 pages) |
26 March 2020 | Accounts for a small company made up to 31 July 2019 (9 pages) |
10 August 2019 | Confirmation statement made on 31 July 2019 with no updates (3 pages) |
21 February 2019 | Accounts for a small company made up to 31 July 2018 (9 pages) |
31 July 2018 | Confirmation statement made on 31 July 2018 with no updates (3 pages) |
2 February 2018 | Accounts for a small company made up to 31 July 2017 (9 pages) |
31 July 2017 | Confirmation statement made on 31 July 2017 with no updates (3 pages) |
31 July 2017 | Confirmation statement made on 31 July 2017 with no updates (3 pages) |
24 February 2017 | Accounts for a small company made up to 31 July 2016 (9 pages) |
24 February 2017 | Accounts for a small company made up to 31 July 2016 (9 pages) |
2 August 2016 | Confirmation statement made on 31 July 2016 with updates (5 pages) |
2 August 2016 | Confirmation statement made on 31 July 2016 with updates (5 pages) |
19 February 2016 | Accounts for a small company made up to 31 July 2015 (6 pages) |
19 February 2016 | Accounts for a small company made up to 31 July 2015 (6 pages) |
10 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
10 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
29 January 2015 | Full accounts made up to 31 July 2014 (14 pages) |
29 January 2015 | Full accounts made up to 31 July 2014 (14 pages) |
4 August 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
4 August 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
7 April 2014 | Full accounts made up to 31 July 2013 (14 pages) |
7 April 2014 | Full accounts made up to 31 July 2013 (14 pages) |
9 September 2013 | Auditor's resignation (1 page) |
9 September 2013 | Auditor's resignation (1 page) |
2 August 2013 | Annual return made up to 31 July 2013 with a full list of shareholders
|
2 August 2013 | Annual return made up to 31 July 2013 with a full list of shareholders
|
18 February 2013 | Accounts for a small company made up to 31 July 2012 (7 pages) |
18 February 2013 | Accounts for a small company made up to 31 July 2012 (7 pages) |
3 August 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (5 pages) |
3 August 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (5 pages) |
25 January 2012 | Accounts for a small company made up to 31 July 2011 (7 pages) |
25 January 2012 | Accounts for a small company made up to 31 July 2011 (7 pages) |
4 August 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (5 pages) |
4 August 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (5 pages) |
14 February 2011 | Accounts for a small company made up to 31 July 2010 (7 pages) |
14 February 2011 | Accounts for a small company made up to 31 July 2010 (7 pages) |
3 August 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (5 pages) |
3 August 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (5 pages) |
3 August 2010 | Director's details changed for Hedley Gordon Wright on 31 July 2010 (2 pages) |
3 August 2010 | Director's details changed for Hedley Gordon Wright on 31 July 2010 (2 pages) |
17 June 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
17 June 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
27 April 2010 | Accounts for a small company made up to 31 July 2009 (7 pages) |
27 April 2010 | Accounts for a small company made up to 31 July 2009 (7 pages) |
5 August 2009 | Return made up to 31/07/09; full list of members (4 pages) |
5 August 2009 | Return made up to 31/07/09; full list of members (4 pages) |
28 May 2009 | Full accounts made up to 31 July 2008 (13 pages) |
28 May 2009 | Full accounts made up to 31 July 2008 (13 pages) |
14 August 2008 | Return made up to 31/07/08; full list of members (4 pages) |
14 August 2008 | Return made up to 31/07/08; full list of members (4 pages) |
30 May 2008 | Accounts for a small company made up to 31 July 2007 (5 pages) |
30 May 2008 | Accounts for a small company made up to 31 July 2007 (5 pages) |
21 August 2007 | Return made up to 31/07/07; full list of members (3 pages) |
21 August 2007 | Secretary's particulars changed (1 page) |
21 August 2007 | Return made up to 31/07/07; full list of members (3 pages) |
21 August 2007 | Secretary's particulars changed (1 page) |
27 March 2007 | Accounts for a small company made up to 31 July 2006 (5 pages) |
27 March 2007 | Accounts for a small company made up to 31 July 2006 (5 pages) |
18 August 2006 | Return made up to 31/07/06; full list of members (3 pages) |
18 August 2006 | Return made up to 31/07/06; full list of members (3 pages) |
23 March 2006 | Accounts for a small company made up to 31 July 2005 (6 pages) |
23 March 2006 | Accounts for a small company made up to 31 July 2005 (6 pages) |
3 October 2005 | Return made up to 25/09/05; full list of members (3 pages) |
3 October 2005 | Location of register of members (1 page) |
3 October 2005 | Location of debenture register (1 page) |
3 October 2005 | Location of debenture register (1 page) |
3 October 2005 | Registered office changed on 03/10/05 from: c & d mactaggart castlehill campbeltown argyll PA28 6AA (1 page) |
3 October 2005 | Location of register of members (1 page) |
3 October 2005 | Return made up to 25/09/05; full list of members (3 pages) |
3 October 2005 | Registered office changed on 03/10/05 from: c & d mactaggart castlehill campbeltown argyll PA28 6AA (1 page) |
30 September 2005 | Director's particulars changed (1 page) |
30 September 2005 | Director's particulars changed (1 page) |
29 March 2005 | Accounts for a small company made up to 31 July 2004 (6 pages) |
29 March 2005 | Accounts for a small company made up to 31 July 2004 (6 pages) |
12 October 2004 | Secretary resigned (1 page) |
12 October 2004 | Return made up to 25/09/04; full list of members (7 pages) |
12 October 2004 | Secretary resigned (1 page) |
12 October 2004 | Return made up to 25/09/04; full list of members (7 pages) |
24 September 2004 | New secretary appointed (2 pages) |
24 September 2004 | New secretary appointed (2 pages) |
19 April 2004 | Accounts for a small company made up to 31 July 2003 (4 pages) |
19 April 2004 | Accounts for a small company made up to 31 July 2003 (4 pages) |
23 October 2003 | Return made up to 25/09/03; no change of members (7 pages) |
23 October 2003 | Return made up to 25/09/03; no change of members (7 pages) |
17 January 2003 | Accounts for a small company made up to 31 July 2002 (5 pages) |
17 January 2003 | Accounts for a small company made up to 31 July 2002 (5 pages) |
30 September 2002 | Return made up to 25/09/02; no change of members (7 pages) |
30 September 2002 | Return made up to 25/09/02; no change of members (7 pages) |
20 February 2002 | Accounts for a dormant company made up to 31 July 2001 (2 pages) |
20 February 2002 | Accounts for a dormant company made up to 31 July 2001 (2 pages) |
3 October 2001 | Return made up to 25/09/01; full list of members (6 pages) |
3 October 2001 | Return made up to 25/09/01; full list of members (6 pages) |
7 June 2001 | Accounting reference date shortened from 30/09/01 to 31/07/01 (1 page) |
7 June 2001 | Accounting reference date shortened from 30/09/01 to 31/07/01 (1 page) |
1 June 2001 | Ad 15/05/01--------- £ si 2502@1=2502 £ ic 1/2503 (2 pages) |
1 June 2001 | Ad 15/05/01--------- £ si 2502@1=2502 £ ic 1/2503 (2 pages) |
15 May 2001 | Resolutions
|
15 May 2001 | £ nc 1000/1000000 01/05/01 (1 page) |
15 May 2001 | £ nc 1000/1000000 01/05/01 (1 page) |
15 May 2001 | Resolutions
|
18 January 2001 | New director appointed (2 pages) |
18 January 2001 | Memorandum and Articles of Association (9 pages) |
18 January 2001 | Resolutions
|
18 January 2001 | Memorandum and Articles of Association (9 pages) |
18 January 2001 | Resolutions
|
18 January 2001 | New director appointed (2 pages) |
10 January 2001 | Director resigned (1 page) |
10 January 2001 | New director appointed (2 pages) |
10 January 2001 | Company name changed officepalm LIMITED\certificate issued on 10/01/01 (2 pages) |
10 January 2001 | Director resigned (1 page) |
10 January 2001 | Secretary resigned (1 page) |
10 January 2001 | New director appointed (2 pages) |
10 January 2001 | New secretary appointed (2 pages) |
10 January 2001 | Registered office changed on 10/01/01 from: 24 great king street edinburgh midlothian EH3 6QN (1 page) |
10 January 2001 | Secretary resigned (1 page) |
10 January 2001 | Registered office changed on 10/01/01 from: 24 great king street edinburgh midlothian EH3 6QN (1 page) |
10 January 2001 | New secretary appointed (2 pages) |
10 January 2001 | Company name changed officepalm LIMITED\certificate issued on 10/01/01 (2 pages) |
25 September 2000 | Incorporation (13 pages) |
25 September 2000 | Incorporation (13 pages) |