180 Connaught Road West
Sai Ying Pun
Hong Kong
Director Name | Li Hua Tan |
---|---|
Date of Birth | November 1983 (Born 40 years ago) |
Nationality | Malaysian |
Status | Current |
Appointed | 02 April 2019(14 years, 4 months after company formation) |
Appointment Duration | 5 years |
Role | Company Director |
Country of Residence | Hong Kong |
Correspondence Address | Flat D 45/F, Block 2 80 Robinson Road Mid-Levels Hong Kong |
Director Name | Mr Daniel Denis Milne |
---|---|
Date of Birth | July 1988 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 August 2021(16 years, 9 months after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Whisky Hammer Ltd Udny Ellon AB41 7PR Scotland |
Director Name | Mr David James Millard Stirk |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 2004(same day as company formation) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | 2 Lochview Place, Burnhead Auldgirth Dumfries DG2 0RU Scotland |
Director Name | Ms Dawn Stirk |
---|---|
Date of Birth | July 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 2004(same day as company formation) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Lochview Place, Burnhead Auldgirth Dumfries DG2 0RU Scotland |
Secretary Name | David Michael Stirk |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 November 2004(same day as company formation) |
Role | Company Director |
Country of Residence | Northern Ireland |
Correspondence Address | 69 Laurel Heights Banbridge County Down BT32 4RJ Northern Ireland |
Director Name | Mr Andrew Peter Simpson |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2019(14 years, 5 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 August 2021) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 3 Wyvis Drive Balloch Inverness IV2 7HP Scotland |
Secretary Name | Gareth Jones Compliance Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 June 2019(14 years, 6 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 18 March 2022) |
Correspondence Address | 2 Denny Road Cromarty IV11 8YT Scotland |
Website | creativewhisky.co.uk |
---|---|
Telephone | 07 921814352 |
Telephone region | Mobile |
Registered Address | 61 Dublin Street Edinburgh Midlothian EH3 6NL Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | Over 90 other UK companies use this postal address |
500 at £1 | David James Millard Stirk 50.00% Ordinary |
---|---|
500 at £1 | Dawn Suzanne Stirk 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £320,640 |
Cash | £175 |
Current Liabilities | £399,613 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 12 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 26 November 2024 (7 months from now) |
21 June 2023 | Delivered on: 23 June 2023 Persons entitled: Ferovinum LTD Classification: A registered charge Outstanding |
---|---|
12 July 2021 | Delivered on: 20 July 2021 Persons entitled: J. Yong & Associates LTD. Classification: A registered charge Outstanding |
11 October 2019 | Delivered on: 21 October 2019 Persons entitled: J. Yong & Associates LTD. Classification: A registered charge Outstanding |
22 March 2018 | Delivered on: 27 March 2018 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: New cample, thornhill. Dmf 23718. Outstanding |
17 August 2011 | Delivered on: 31 August 2011 Persons entitled: Hsbc 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 |
15 December 2020 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
---|---|
18 November 2020 | Confirmation statement made on 12 November 2020 with no updates (3 pages) |
18 November 2019 | Confirmation statement made on 12 November 2019 with updates (4 pages) |
21 October 2019 | Registration of charge SC2759640003, created on 11 October 2019 (17 pages) |
29 August 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
10 June 2019 | Appointment of Gareth Jones Compliance Ltd as a secretary on 1 June 2019 (2 pages) |
23 May 2019 | Director's details changed for Tan Li Hua on 23 May 2019 (2 pages) |
30 April 2019 | Director's details changed for Mr Andrew Peter Simpson on 30 April 2019 (2 pages) |
17 April 2019 | Appointment of Mr Andrew Peter Simpson as a director on 16 April 2019 (2 pages) |
15 April 2019 | Resolutions
|
12 April 2019 | Registered office address changed from Steading New Cample Farm Thornhill Dumfriesshire DG3 5EY to 2 Denny Road Cromarty Rosss-Shire IV11 8YT on 12 April 2019 (1 page) |
4 April 2019 | Appointment of Tan Li Hua as a director on 2 April 2019 (3 pages) |
21 March 2019 | Termination of appointment of David James Millard Stirk as a director on 14 March 2019 (1 page) |
21 March 2019 | Termination of appointment of Rickesh Kumar Kishnani as a director on 14 March 2019
|
21 March 2019 | Termination of appointment of Dawn Stirk as a director on 14 March 2019 (1 page) |
21 March 2019 | Notification of Rickesh Kumar Kishani as a person with significant control on 14 March 2019 (2 pages) |
21 March 2019 | Appointment of Details Removed Under Section 1095 as a director on 14 March 2019
|
21 March 2019 | Termination of appointment of David Michael Stirk as a secretary on 14 March 2019 (1 page) |
21 March 2019 | Cessation of David James Millard Stirk as a person with significant control on 14 March 2019 (1 page) |
21 March 2019 | Appointment of Rickesh Kumar Kishnani as a director on 14 March 2019 (2 pages) |
26 February 2019 | Satisfaction of charge 1 in full (1 page) |
26 February 2019 | Satisfaction of charge SC2759640002 in full (1 page) |
12 November 2018 | Confirmation statement made on 12 November 2018 with no updates (3 pages) |
28 September 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
27 March 2018 | Registration of charge SC2759640002, created on 22 March 2018 (11 pages) |
11 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
11 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
21 November 2017 | Confirmation statement made on 12 November 2017 with no updates (3 pages) |
21 November 2017 | Confirmation statement made on 12 November 2017 with no updates (3 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
22 November 2016 | Confirmation statement made on 12 November 2016 with updates (5 pages) |
22 November 2016 | Confirmation statement made on 12 November 2016 with updates (5 pages) |
17 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
17 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
19 November 2015 | Director's details changed for Mr David James Millard Stirk on 28 February 2015 (2 pages) |
19 November 2015 | Director's details changed for Ms Dawn Stirk on 28 February 2015 (2 pages) |
19 November 2015 | Director's details changed for Ms Dawn Stirk on 28 February 2015 (2 pages) |
19 November 2015 | Annual return made up to 12 November 2015 with a full list of shareholders Statement of capital on 2015-11-19
|
19 November 2015 | Annual return made up to 12 November 2015 with a full list of shareholders Statement of capital on 2015-11-19
|
19 November 2015 | Director's details changed for Mr David James Millard Stirk on 28 February 2015 (2 pages) |
17 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
17 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
2 December 2014 | Annual return made up to 12 November 2014 with a full list of shareholders Statement of capital on 2014-12-02
|
2 December 2014 | Annual return made up to 12 November 2014 with a full list of shareholders Statement of capital on 2014-12-02
|
11 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
11 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
3 December 2013 | Second filing of AR01 previously delivered to Companies House made up to 12 November 2013 (16 pages) |
3 December 2013 | Second filing of AR01 previously delivered to Companies House made up to 12 November 2013 (16 pages) |
13 November 2013 | Annual return made up to 12 November 2013 with a full list of shareholders Statement of capital on 2013-12-03
|
13 November 2013 | Annual return made up to 12 November 2013 with a full list of shareholders Statement of capital on 2013-12-03
|
12 November 2013 | Registered office address changed from , Unit 14 Portland Place Industrial Estate, Stevenston, Ayrshire, KA20 3NN, Scotland on 12 November 2013 (1 page) |
12 November 2013 | Registered office address changed from , Unit 14 Portland Place Industrial Estate, Stevenston, Ayrshire, KA20 3NN, Scotland on 12 November 2013 (1 page) |
5 April 2013 | Director's details changed for Ms Dawn Stirk on 5 April 2013 (2 pages) |
5 April 2013 | Director's details changed for Mr David James Millard Stirk on 5 April 2013 (2 pages) |
5 April 2013 | Director's details changed for Mr David James Millard Stirk on 5 April 2013 (2 pages) |
5 April 2013 | Director's details changed for Ms Dawn Stirk on 5 April 2013 (2 pages) |
5 April 2013 | Director's details changed for Ms Dawn Stirk on 5 April 2013 (2 pages) |
5 April 2013 | Director's details changed for Mr David James Millard Stirk on 5 April 2013 (2 pages) |
7 January 2013 | Annual return made up to 12 November 2012 with a full list of shareholders (5 pages) |
7 January 2013 | Annual return made up to 12 November 2012 with a full list of shareholders (5 pages) |
31 October 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
31 October 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
4 September 2012 | Director's details changed for Mr David James Millard Stirk on 4 September 2012 (2 pages) |
4 September 2012 | Director's details changed for Mr David James Millard Stirk on 4 September 2012 (2 pages) |
4 September 2012 | Director's details changed for Ms Dawn Stirk on 4 September 2012 (2 pages) |
4 September 2012 | Director's details changed for Ms Dawn Stirk on 4 September 2012 (2 pages) |
4 September 2012 | Director's details changed for Ms Dawn Stirk on 4 September 2012 (2 pages) |
4 September 2012 | Director's details changed for Mr David James Millard Stirk on 4 September 2012 (2 pages) |
9 March 2012 | Registered office address changed from , 2L/20 Muirend Street, Kilbirnie, Ayrshire, KA25 7DQ on 9 March 2012 (1 page) |
9 March 2012 | Registered office address changed from , Unit 14 Portland Place, Stevenston, Ayrshire, KA20 3NN, Scotland on 9 March 2012 (1 page) |
9 March 2012 | Registered office address changed from , 2L/20 Muirend Street, Kilbirnie, Ayrshire, KA25 7DQ on 9 March 2012 (1 page) |
9 March 2012 | Registered office address changed from , Unit 14 Portland Place, Stevenston, Ayrshire, KA20 3NN, Scotland on 9 March 2012 (1 page) |
9 March 2012 | Registered office address changed from , 2L/20 Muirend Street, Kilbirnie, Ayrshire, KA25 7DQ on 9 March 2012 (1 page) |
9 March 2012 | Registered office address changed from , Unit 14 Portland Place, Stevenston, Ayrshire, KA20 3NN, Scotland on 9 March 2012 (1 page) |
16 January 2012 | Director's details changed for Ms Dawn Stirk on 16 January 2012 (2 pages) |
16 January 2012 | Director's details changed for Ms Dawn Stirk on 16 January 2012 (2 pages) |
16 January 2012 | Director's details changed for Mr David James Millard Stirk on 16 January 2012 (2 pages) |
16 January 2012 | Director's details changed for Mr David James Millard Stirk on 16 January 2012 (2 pages) |
16 January 2012 | Annual return made up to 12 November 2011 with a full list of shareholders (5 pages) |
16 January 2012 | Annual return made up to 12 November 2011 with a full list of shareholders (5 pages) |
21 October 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
21 October 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
31 August 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
31 August 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
18 January 2011 | Director's details changed for Mr David James Millard Stirk on 18 January 2011 (2 pages) |
18 January 2011 | Annual return made up to 12 November 2010 with a full list of shareholders (5 pages) |
18 January 2011 | Annual return made up to 12 November 2010 with a full list of shareholders (5 pages) |
18 January 2011 | Director's details changed for Mr David James Millard Stirk on 18 January 2011 (2 pages) |
18 January 2011 | Director's details changed for Ms Dawn Stirk on 18 January 2011 (2 pages) |
18 January 2011 | Director's details changed for Ms Dawn Stirk on 18 January 2011 (2 pages) |
5 October 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
5 October 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
19 January 2010 | Director's details changed for Mr David James Millard Stirk on 19 January 2010 (2 pages) |
19 January 2010 | Annual return made up to 12 November 2009 with a full list of shareholders (5 pages) |
19 January 2010 | Director's details changed for Ms Dawn Stirk on 19 January 2010 (2 pages) |
19 January 2010 | Annual return made up to 12 November 2009 with a full list of shareholders (5 pages) |
19 January 2010 | Director's details changed for Mr David James Millard Stirk on 19 January 2010 (2 pages) |
19 January 2010 | Director's details changed for Ms Dawn Stirk on 19 January 2010 (2 pages) |
31 December 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
31 December 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
12 March 2009 | Return made up to 10/12/08; no change of members (4 pages) |
12 March 2009 | Return made up to 10/12/08; no change of members (4 pages) |
7 January 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
7 January 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
3 June 2008 | Registered office changed on 03/06/2008 from, 50 orchard street, hamilton, ML3 6PB (1 page) |
3 June 2008 | Registered office changed on 03/06/2008 from, 50 orchard street, hamilton, ML3 6PB (1 page) |
24 January 2008 | Return made up to 12/11/07; full list of members (3 pages) |
24 January 2008 | Return made up to 12/11/07; full list of members (3 pages) |
27 June 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
27 June 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
30 January 2007 | Return made up to 12/11/06; full list of members
|
30 January 2007 | Return made up to 12/11/06; full list of members
|
12 December 2006 | Registered office changed on 12/12/06 from: charles oakley house, 125 west regent street, glasgow, lanarkshire G2 2SA (1 page) |
12 December 2006 | Registered office changed on 12/12/06 from: charles oakley house, 125 west regent street, glasgow, lanarkshire G2 2SA (1 page) |
22 June 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
22 June 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
23 November 2005 | Return made up to 12/11/05; full list of members (3 pages) |
23 November 2005 | Return made up to 12/11/05; full list of members (3 pages) |
27 October 2005 | Director's particulars changed (1 page) |
27 October 2005 | Director's particulars changed (1 page) |
17 May 2005 | Accounting reference date extended from 30/11/05 to 31/03/06 (1 page) |
17 May 2005 | Accounting reference date extended from 30/11/05 to 31/03/06 (1 page) |
12 November 2004 | Incorporation (12 pages) |
12 November 2004 | Incorporation (12 pages) |