Company NameGlenor Cask Company Ltd
Company StatusActive
Company NumberSC275964
CategoryPrivate Limited Company
Incorporation Date12 November 2004(19 years, 5 months ago)
Previous NameThe Creative Whisky Company Limited

Business Activity

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

Directors

Director NameMr Rickesh Kumar Kishnani
Date of BirthJune 1979 (Born 44 years ago)
NationalityChinese
StatusCurrent
Appointed14 March 2019(14 years, 4 months after company formation)
Appointment Duration5 years, 1 month
RoleCompany Director
Country of ResidenceHong Kong
Correspondence AddressApartment 8-D The Upton
180 Connaught Road West
Sai Ying Pun
Hong Kong
Director NameLi Hua Tan
Date of BirthNovember 1983 (Born 40 years ago)
NationalityMalaysian
StatusCurrent
Appointed02 April 2019(14 years, 4 months after company formation)
Appointment Duration5 years
RoleCompany Director
Country of ResidenceHong Kong
Correspondence AddressFlat D 45/F, Block 2
80 Robinson Road
Mid-Levels
Hong Kong
Director NameMr Daniel Denis Milne
Date of BirthJuly 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed27 August 2021(16 years, 9 months after company formation)
Appointment Duration2 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWhisky Hammer Ltd Udny
Ellon
AB41 7PR
Scotland
Director NameMr David James Millard Stirk
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2004(same day as company formation)
RoleManaging Director
Country of ResidenceScotland
Correspondence Address2 Lochview Place, Burnhead
Auldgirth
Dumfries
DG2 0RU
Scotland
Director NameMs Dawn Stirk
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2004(same day as company formation)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Lochview Place, Burnhead
Auldgirth
Dumfries
DG2 0RU
Scotland
Secretary NameDavid Michael Stirk
NationalityBritish
StatusResigned
Appointed12 November 2004(same day as company formation)
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence Address69 Laurel Heights
Banbridge
County Down
BT32 4RJ
Northern Ireland
Director NameMr Andrew Peter Simpson
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2019(14 years, 5 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 August 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address3 Wyvis Drive
Balloch
Inverness
IV2 7HP
Scotland
Secretary NameGareth Jones Compliance Ltd (Corporation)
StatusResigned
Appointed01 June 2019(14 years, 6 months after company formation)
Appointment Duration2 years, 9 months (resigned 18 March 2022)
Correspondence Address2 Denny Road
Cromarty
IV11 8YT
Scotland

Contact

Websitecreativewhisky.co.uk
Telephone07 921814352
Telephone regionMobile

Location

Registered Address61 Dublin Street
Edinburgh
Midlothian
EH3 6NL
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 90 other UK companies use this postal address

Shareholders

500 at £1David James Millard Stirk
50.00%
Ordinary
500 at £1Dawn Suzanne Stirk
50.00%
Ordinary

Financials

Year2014
Net Worth£320,640
Cash£175
Current Liabilities£399,613

Accounts

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

Returns

Latest Return12 November 2023 (5 months, 2 weeks ago)
Next Return Due26 November 2024 (7 months from now)

Charges

21 June 2023Delivered on: 23 June 2023
Persons entitled: Ferovinum LTD

Classification: A registered charge
Outstanding
12 July 2021Delivered on: 20 July 2021
Persons entitled: J. Yong & Associates LTD.

Classification: A registered charge
Outstanding
11 October 2019Delivered on: 21 October 2019
Persons entitled: J. Yong & Associates LTD.

Classification: A registered charge
Outstanding
22 March 2018Delivered on: 27 March 2018
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: New cample, thornhill. Dmf 23718.
Outstanding
17 August 2011Delivered 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

Filing History

15 December 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
18 November 2020Confirmation statement made on 12 November 2020 with no updates (3 pages)
18 November 2019Confirmation statement made on 12 November 2019 with updates (4 pages)
21 October 2019Registration of charge SC2759640003, created on 11 October 2019 (17 pages)
29 August 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
10 June 2019Appointment of Gareth Jones Compliance Ltd as a secretary on 1 June 2019 (2 pages)
23 May 2019Director's details changed for Tan Li Hua on 23 May 2019 (2 pages)
30 April 2019Director's details changed for Mr Andrew Peter Simpson on 30 April 2019 (2 pages)
17 April 2019Appointment of Mr Andrew Peter Simpson as a director on 16 April 2019 (2 pages)
15 April 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-04-12
(3 pages)
12 April 2019Registered 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 2019Appointment of Tan Li Hua as a director on 2 April 2019 (3 pages)
21 March 2019Termination of appointment of David James Millard Stirk as a director on 14 March 2019 (1 page)
21 March 2019Termination of appointment of Rickesh Kumar Kishnani as a director on 14 March 2019
  • ANNOTATION Part Rectified Under Section 1095 of the Companies Act 2006, details of the director’s termination of appointment have been removed as this was invalid or ineffective.
(2 pages)
21 March 2019Termination of appointment of Dawn Stirk as a director on 14 March 2019 (1 page)
21 March 2019Notification of Rickesh Kumar Kishani as a person with significant control on 14 March 2019 (2 pages)
21 March 2019Appointment of Details Removed Under Section 1095 as a director on 14 March 2019
  • ANNOTATION Part Rectified Under Section 1095 of the Companies Act 2006, details of the director’s appointment have been removed as this was invalid or ineffective.
(2 pages)
21 March 2019Termination of appointment of David Michael Stirk as a secretary on 14 March 2019 (1 page)
21 March 2019Cessation of David James Millard Stirk as a person with significant control on 14 March 2019 (1 page)
21 March 2019Appointment of Rickesh Kumar Kishnani as a director on 14 March 2019 (2 pages)
26 February 2019Satisfaction of charge 1 in full (1 page)
26 February 2019Satisfaction of charge SC2759640002 in full (1 page)
12 November 2018Confirmation statement made on 12 November 2018 with no updates (3 pages)
28 September 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
27 March 2018Registration of charge SC2759640002, created on 22 March 2018 (11 pages)
11 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
11 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
21 November 2017Confirmation statement made on 12 November 2017 with no updates (3 pages)
21 November 2017Confirmation statement made on 12 November 2017 with no updates (3 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
22 November 2016Confirmation statement made on 12 November 2016 with updates (5 pages)
22 November 2016Confirmation statement made on 12 November 2016 with updates (5 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
19 November 2015Director's details changed for Mr David James Millard Stirk on 28 February 2015 (2 pages)
19 November 2015Director's details changed for Ms Dawn Stirk on 28 February 2015 (2 pages)
19 November 2015Director's details changed for Ms Dawn Stirk on 28 February 2015 (2 pages)
19 November 2015Annual return made up to 12 November 2015 with a full list of shareholders
Statement of capital on 2015-11-19
  • GBP 1,000
(5 pages)
19 November 2015Annual return made up to 12 November 2015 with a full list of shareholders
Statement of capital on 2015-11-19
  • GBP 1,000
(5 pages)
19 November 2015Director's details changed for Mr David James Millard Stirk on 28 February 2015 (2 pages)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
2 December 2014Annual return made up to 12 November 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 1,000
(5 pages)
2 December 2014Annual return made up to 12 November 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 1,000
(5 pages)
11 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
11 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
3 December 2013Second filing of AR01 previously delivered to Companies House made up to 12 November 2013 (16 pages)
3 December 2013Second filing of AR01 previously delivered to Companies House made up to 12 November 2013 (16 pages)
13 November 2013Annual return made up to 12 November 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 1,000
  • ANNOTATION A second filed AR01 was registered on 03/12/2013.
(6 pages)
13 November 2013Annual return made up to 12 November 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 1,000
  • ANNOTATION A second filed AR01 was registered on 03/12/2013.
(6 pages)
12 November 2013Registered office address changed from , Unit 14 Portland Place Industrial Estate, Stevenston, Ayrshire, KA20 3NN, Scotland on 12 November 2013 (1 page)
12 November 2013Registered office address changed from , Unit 14 Portland Place Industrial Estate, Stevenston, Ayrshire, KA20 3NN, Scotland on 12 November 2013 (1 page)
5 April 2013Director's details changed for Ms Dawn Stirk on 5 April 2013 (2 pages)
5 April 2013Director's details changed for Mr David James Millard Stirk on 5 April 2013 (2 pages)
5 April 2013Director's details changed for Mr David James Millard Stirk on 5 April 2013 (2 pages)
5 April 2013Director's details changed for Ms Dawn Stirk on 5 April 2013 (2 pages)
5 April 2013Director's details changed for Ms Dawn Stirk on 5 April 2013 (2 pages)
5 April 2013Director's details changed for Mr David James Millard Stirk on 5 April 2013 (2 pages)
7 January 2013Annual return made up to 12 November 2012 with a full list of shareholders (5 pages)
7 January 2013Annual return made up to 12 November 2012 with a full list of shareholders (5 pages)
31 October 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
31 October 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
4 September 2012Director's details changed for Mr David James Millard Stirk on 4 September 2012 (2 pages)
4 September 2012Director's details changed for Mr David James Millard Stirk on 4 September 2012 (2 pages)
4 September 2012Director's details changed for Ms Dawn Stirk on 4 September 2012 (2 pages)
4 September 2012Director's details changed for Ms Dawn Stirk on 4 September 2012 (2 pages)
4 September 2012Director's details changed for Ms Dawn Stirk on 4 September 2012 (2 pages)
4 September 2012Director's details changed for Mr David James Millard Stirk on 4 September 2012 (2 pages)
9 March 2012Registered office address changed from , 2L/20 Muirend Street, Kilbirnie, Ayrshire, KA25 7DQ on 9 March 2012 (1 page)
9 March 2012Registered office address changed from , Unit 14 Portland Place, Stevenston, Ayrshire, KA20 3NN, Scotland on 9 March 2012 (1 page)
9 March 2012Registered office address changed from , 2L/20 Muirend Street, Kilbirnie, Ayrshire, KA25 7DQ on 9 March 2012 (1 page)
9 March 2012Registered office address changed from , Unit 14 Portland Place, Stevenston, Ayrshire, KA20 3NN, Scotland on 9 March 2012 (1 page)
9 March 2012Registered office address changed from , 2L/20 Muirend Street, Kilbirnie, Ayrshire, KA25 7DQ on 9 March 2012 (1 page)
9 March 2012Registered office address changed from , Unit 14 Portland Place, Stevenston, Ayrshire, KA20 3NN, Scotland on 9 March 2012 (1 page)
16 January 2012Director's details changed for Ms Dawn Stirk on 16 January 2012 (2 pages)
16 January 2012Director's details changed for Ms Dawn Stirk on 16 January 2012 (2 pages)
16 January 2012Director's details changed for Mr David James Millard Stirk on 16 January 2012 (2 pages)
16 January 2012Director's details changed for Mr David James Millard Stirk on 16 January 2012 (2 pages)
16 January 2012Annual return made up to 12 November 2011 with a full list of shareholders (5 pages)
16 January 2012Annual return made up to 12 November 2011 with a full list of shareholders (5 pages)
21 October 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
21 October 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
31 August 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
31 August 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
18 January 2011Director's details changed for Mr David James Millard Stirk on 18 January 2011 (2 pages)
18 January 2011Annual return made up to 12 November 2010 with a full list of shareholders (5 pages)
18 January 2011Annual return made up to 12 November 2010 with a full list of shareholders (5 pages)
18 January 2011Director's details changed for Mr David James Millard Stirk on 18 January 2011 (2 pages)
18 January 2011Director's details changed for Ms Dawn Stirk on 18 January 2011 (2 pages)
18 January 2011Director's details changed for Ms Dawn Stirk on 18 January 2011 (2 pages)
5 October 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
5 October 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
19 January 2010Director's details changed for Mr David James Millard Stirk on 19 January 2010 (2 pages)
19 January 2010Annual return made up to 12 November 2009 with a full list of shareholders (5 pages)
19 January 2010Director's details changed for Ms Dawn Stirk on 19 January 2010 (2 pages)
19 January 2010Annual return made up to 12 November 2009 with a full list of shareholders (5 pages)
19 January 2010Director's details changed for Mr David James Millard Stirk on 19 January 2010 (2 pages)
19 January 2010Director's details changed for Ms Dawn Stirk on 19 January 2010 (2 pages)
31 December 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
31 December 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
12 March 2009Return made up to 10/12/08; no change of members (4 pages)
12 March 2009Return made up to 10/12/08; no change of members (4 pages)
7 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
7 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
3 June 2008Registered office changed on 03/06/2008 from, 50 orchard street, hamilton, ML3 6PB (1 page)
3 June 2008Registered office changed on 03/06/2008 from, 50 orchard street, hamilton, ML3 6PB (1 page)
24 January 2008Return made up to 12/11/07; full list of members (3 pages)
24 January 2008Return made up to 12/11/07; full list of members (3 pages)
27 June 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
27 June 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
30 January 2007Return made up to 12/11/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 January 2007Return made up to 12/11/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 December 2006Registered office changed on 12/12/06 from: charles oakley house, 125 west regent street, glasgow, lanarkshire G2 2SA (1 page)
12 December 2006Registered office changed on 12/12/06 from: charles oakley house, 125 west regent street, glasgow, lanarkshire G2 2SA (1 page)
22 June 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
22 June 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
23 November 2005Return made up to 12/11/05; full list of members (3 pages)
23 November 2005Return made up to 12/11/05; full list of members (3 pages)
27 October 2005Director's particulars changed (1 page)
27 October 2005Director's particulars changed (1 page)
17 May 2005Accounting reference date extended from 30/11/05 to 31/03/06 (1 page)
17 May 2005Accounting reference date extended from 30/11/05 to 31/03/06 (1 page)
12 November 2004Incorporation (12 pages)
12 November 2004Incorporation (12 pages)