Edinburgh
Midlothian
EH3 7JA
Scotland
Secretary Name | Miss Isabella Alethea Wemyss |
---|---|
Status | Current |
Appointed | 04 April 2014(4 years, 11 months after company formation) |
Appointment Duration | 9 years, 12 months |
Role | Company Director |
Correspondence Address | 4 Melville Crescent Edinburgh Midlothian EH3 7JA Scotland |
Director Name | Mr Gonzalo Forero Segovia |
---|---|
Date of Birth | May 1980 (Born 43 years ago) |
Nationality | Spanish |
Status | Current |
Appointed | 01 August 2020(11 years, 3 months after company formation) |
Appointment Duration | 3 years, 8 months |
Role | Chartered Management Accountant |
Country of Residence | Scotland |
Correspondence Address | 4 Melville Crescent Edinburgh Midlothian EH3 7JA Scotland |
Director Name | Miss Isabella Alethea Wemyss |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2020(11 years, 3 months after company formation) |
Appointment Duration | 3 years, 8 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 4 Melville Crescent Edinburgh Midlothian EH3 7JA Scotland |
Director Name | Mr David Graeme McIntyre Cochrane |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 2009(same day as company formation) |
Role | Civil Engineer |
Country of Residence | Scotland |
Correspondence Address | 50 Rowallan Gardens Glasgow Lanarkshire G11 7LJ Scotland |
Director Name | David Cochrane |
---|---|
Date of Birth | September 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 2009(same day as company formation) |
Role | Civil Engineer |
Country of Residence | Scotland |
Correspondence Address | 23 Kingslynn Drive Glasgow G44 4JB Scotland |
Director Name | Mr Raymond Stewart Hogg |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 05 May 2009(same day as company formation) |
Role | Company Formations Agent |
Country of Residence | United Kingdom |
Correspondence Address | 17 Claremont Grove Edinburgh EH7 4DP Scotland |
Director Name | Gregory Ramsay |
---|---|
Date of Birth | January 1977 (Born 47 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 05 May 2009(same day as company formation) |
Role | Businessman |
Country of Residence | Australia |
Correspondence Address | 20 Alexander St Bothwell Tasmania 7030 |
Director Name | Mr Douglas Barclay Clement |
---|---|
Date of Birth | January 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 2009(same day as company formation) |
Role | Project Manager |
Country of Residence | United Kingdom |
Correspondence Address | Tides Reach East End Cellardyke Anstruther Fife KY10 3AW Scotland |
Secretary Name | John Paton McAndrew |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 May 2009(same day as company formation) |
Role | Solicitor |
Correspondence Address | North House North Street Glenrothes Fife KY7 5ND Scotland |
Secretary Name | Mr Douglas Barclay Clement |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 July 2009(2 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 9 months (resigned 15 May 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Tides Reach East End Cellardyke Anstruther Fife KY10 3AW Scotland |
Director Name | Mr Ian Kenneth McKie |
---|---|
Date of Birth | December 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2010(9 months, 4 weeks after company formation) |
Appointment Duration | 11 months, 1 week (resigned 06 February 2011) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Tides Reach East End Cellardyke Anstruther Fife KY10 3AW Scotland |
Director Name | Miss Karen Margaret Stewart |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2017(7 years, 8 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 08 June 2020) |
Role | Director Of Marketing |
Country of Residence | Scotland |
Correspondence Address | 4 Melville Crescent Edinburgh Midlothian EH3 7JA Scotland |
Website | www.kingsbarnsdistillery.com/ |
---|---|
Telephone | 07 717754053 |
Telephone region | Mobile |
Registered Address | 4 Melville Crescent Edinburgh Midlothian EH3 7JA Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | Over 20 other UK companies use this postal address |
220k at £0.01 | Wemyss Distillery LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£281,822 |
Cash | £139,579 |
Current Liabilities | £89,690 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 12 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 26 May 2024 (1 month, 4 weeks from now) |
1 March 2022 | Delivered on: 3 March 2022 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: N/A. Outstanding |
---|---|
31 October 2014 | Delivered on: 6 November 2014 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
28 June 2013 | Delivered on: 4 July 2013 Persons entitled: Wemyss Vintage Malts Limited Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
3 January 2024 | Accounts for a small company made up to 31 March 2023 (13 pages) |
---|---|
12 May 2023 | Confirmation statement made on 12 May 2023 with no updates (3 pages) |
12 May 2023 | Confirmation statement made on 5 May 2023 with no updates (3 pages) |
19 December 2022 | Accounts for a small company made up to 31 March 2022 (13 pages) |
18 May 2022 | Confirmation statement made on 5 May 2022 with no updates (3 pages) |
3 March 2022 | Registration of charge SC3590780003, created on 1 March 2022 (18 pages) |
1 March 2022 | Satisfaction of charge SC3590780002 in full (1 page) |
1 March 2022 | Satisfaction of charge SC3590780001 in full (1 page) |
15 February 2022 | Accounts for a small company made up to 31 March 2021 (13 pages) |
9 June 2021 | Confirmation statement made on 5 May 2021 with no updates (3 pages) |
15 March 2021 | Accounts for a small company made up to 31 March 2020 (13 pages) |
3 August 2020 | Appointment of Miss Isabella Alethea Wemyss as a director on 1 August 2020 (2 pages) |
3 August 2020 | Appointment of Mr Gonzalo Forero Segovia as a director on 1 August 2020 (2 pages) |
9 June 2020 | Termination of appointment of Karen Margaret Stewart as a director on 8 June 2020 (1 page) |
9 June 2020 | Confirmation statement made on 5 May 2020 with no updates (3 pages) |
27 December 2019 | Accounts for a small company made up to 31 March 2019 (12 pages) |
31 May 2019 | Confirmation statement made on 5 May 2019 with no updates (3 pages) |
31 December 2018 | Accounts for a small company made up to 31 March 2018 (14 pages) |
2 July 2018 | Confirmation statement made on 5 May 2018 with no updates (3 pages) |
7 January 2018 | Accounts for a small company made up to 31 March 2017 (14 pages) |
7 January 2018 | Accounts for a small company made up to 31 March 2017 (14 pages) |
12 May 2017 | Confirmation statement made on 5 May 2017 with updates (5 pages) |
12 May 2017 | Confirmation statement made on 5 May 2017 with updates (5 pages) |
12 January 2017 | Appointment of Miss Karen Margaret Stewart as a director on 12 January 2017 (2 pages) |
12 January 2017 | Termination of appointment of Douglas Barclay Clement as a director on 31 December 2016 (1 page) |
12 January 2017 | Appointment of Miss Karen Margaret Stewart as a director on 12 January 2017 (2 pages) |
12 January 2017 | Termination of appointment of Douglas Barclay Clement as a director on 31 December 2016 (1 page) |
9 January 2017 | Full accounts made up to 31 March 2016 (14 pages) |
9 January 2017 | Full accounts made up to 31 March 2016 (14 pages) |
16 May 2016 | Annual return made up to 5 May 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
16 May 2016 | Annual return made up to 5 May 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
7 January 2016 | Accounts for a small company made up to 31 March 2015 (7 pages) |
7 January 2016 | Accounts for a small company made up to 31 March 2015 (7 pages) |
26 May 2015 | Annual return made up to 5 May 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
26 May 2015 | Annual return made up to 5 May 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
26 May 2015 | Annual return made up to 5 May 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
30 December 2014 | Accounts for a small company made up to 31 March 2014 (6 pages) |
30 December 2014 | Accounts for a small company made up to 31 March 2014 (6 pages) |
6 November 2014 | Registration of charge SC3590780002, created on 31 October 2014 (5 pages) |
6 November 2014 | Registration of charge SC3590780002, created on 31 October 2014 (5 pages) |
8 May 2014 | Annual return made up to 5 May 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
8 May 2014 | Annual return made up to 5 May 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
8 May 2014 | Annual return made up to 5 May 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
7 May 2014 | Appointment of Miss Isabella Alethea Wemyss as a secretary (2 pages) |
7 May 2014 | Appointment of Miss Isabella Alethea Wemyss as a secretary (2 pages) |
3 January 2014 | Accounts for a small company made up to 31 March 2013 (7 pages) |
3 January 2014 | Accounts for a small company made up to 31 March 2013 (7 pages) |
17 July 2013 | Previous accounting period extended from 31 October 2012 to 31 March 2013 (1 page) |
17 July 2013 | Previous accounting period extended from 31 October 2012 to 31 March 2013 (1 page) |
12 July 2013 | Current accounting period extended from 31 March 2013 to 31 October 2013 (1 page) |
12 July 2013 | Current accounting period extended from 31 March 2013 to 31 October 2013 (1 page) |
11 July 2013 | Current accounting period shortened from 31 March 2014 to 31 October 2013 (1 page) |
11 July 2013 | Current accounting period extended from 31 October 2013 to 31 March 2014 (1 page) |
11 July 2013 | Current accounting period shortened from 31 March 2014 to 31 October 2013 (1 page) |
11 July 2013 | Current accounting period extended from 31 October 2013 to 31 March 2014 (1 page) |
4 July 2013 | Registration of charge 3590780001 (14 pages) |
4 July 2013 | Registration of charge 3590780001 (14 pages) |
13 May 2013 | Annual return made up to 5 May 2013 with a full list of shareholders (7 pages) |
13 May 2013 | Annual return made up to 5 May 2013 with a full list of shareholders (7 pages) |
13 May 2013 | Annual return made up to 5 May 2013 with a full list of shareholders (7 pages) |
10 May 2013 | Previous accounting period shortened from 31 October 2013 to 31 March 2013 (1 page) |
10 May 2013 | Previous accounting period shortened from 31 October 2013 to 31 March 2013 (1 page) |
10 December 2012 | Registered office address changed from Tides Reach East End Cellardyke Anstruther Fife KY10 3AW Scotland on 10 December 2012 (1 page) |
10 December 2012 | Appointment of Mr William John Wemyss as a director (2 pages) |
10 December 2012 | Appointment of Mr William John Wemyss as a director (2 pages) |
10 December 2012 | Registered office address changed from Tides Reach East End Cellardyke Anstruther Fife KY10 3AW Scotland on 10 December 2012 (1 page) |
7 December 2012 | Termination of appointment of David Cochrane as a director (1 page) |
7 December 2012 | Termination of appointment of Gregory Ramsay as a director (1 page) |
7 December 2012 | Termination of appointment of Gregory Ramsay as a director (1 page) |
7 December 2012 | Termination of appointment of David Cochrane as a director (1 page) |
7 December 2012 | Termination of appointment of David Cochrane as a director (1 page) |
7 December 2012 | Termination of appointment of David Cochrane as a director (1 page) |
11 October 2012 | Second filing of SH01 previously delivered to Companies House (6 pages) |
11 October 2012 | Amemded form 88(2) share alloted 20/06/2009 (2 pages) |
11 October 2012 | Statement of capital following an allotment of shares on 5 May 2009
|
11 October 2012 | Second filing of SH01 previously delivered to Companies House (6 pages) |
11 October 2012 | Statement of capital following an allotment of shares on 2 October 2010
|
11 October 2012 | Statement of capital following an allotment of shares on 5 May 2009
|
11 October 2012 | Statement of capital following an allotment of shares on 5 May 2009
|
11 October 2012 | Statement of capital following an allotment of shares on 2 October 2010
|
11 October 2012 | Second filing of SH01 previously delivered to Companies House (6 pages) |
11 October 2012 | Amemded form 88(2) share alloted 20/06/2009 (2 pages) |
11 October 2012 | Second filing of SH01 previously delivered to Companies House (6 pages) |
11 October 2012 | Statement of capital following an allotment of shares on 2 October 2010
|
27 June 2012 | Termination of appointment of Douglas Clement as a secretary (1 page) |
27 June 2012 | Termination of appointment of Douglas Clement as a secretary (1 page) |
31 May 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
31 May 2012 | Annual return made up to 5 May 2012 with a full list of shareholders (9 pages) |
31 May 2012 | Annual return made up to 5 May 2012 with a full list of shareholders (9 pages) |
31 May 2012 | Annual return made up to 5 May 2012 with a full list of shareholders (9 pages) |
31 May 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
31 May 2011 | Annual return made up to 5 May 2011 with a full list of shareholders (9 pages) |
31 May 2011 | Annual return made up to 5 May 2011 with a full list of shareholders (9 pages) |
31 May 2011 | Annual return made up to 5 May 2011 with a full list of shareholders (9 pages) |
7 February 2011 | Termination of appointment of Ian Mckie as a director (1 page) |
7 February 2011 | Termination of appointment of Ian Mckie as a director (1 page) |
7 February 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
7 February 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
19 January 2011 | Previous accounting period extended from 31 May 2010 to 31 October 2010 (1 page) |
19 January 2011 | Previous accounting period extended from 31 May 2010 to 31 October 2010 (1 page) |
20 October 2010 | Statement by directors (1 page) |
20 October 2010 | Statement of capital on 20 October 2010
|
20 October 2010 | Statement by directors (1 page) |
20 October 2010 | Solvency statement dated 30/09/10 (1 page) |
20 October 2010 | Resolutions
|
20 October 2010 | Resolutions
|
20 October 2010 | Statement of capital on 20 October 2010
|
20 October 2010 | Solvency statement dated 30/09/10 (1 page) |
26 May 2010 | Annual return made up to 5 May 2010 with a full list of shareholders (15 pages) |
26 May 2010 | Annual return made up to 5 May 2010 with a full list of shareholders (15 pages) |
26 May 2010 | Annual return made up to 5 May 2010 with a full list of shareholders (15 pages) |
25 May 2010 | Director's details changed for Gregory Ramsay on 2 October 2009 (2 pages) |
25 May 2010 | Director's details changed for Gregory Ramsay on 2 October 2009 (2 pages) |
25 May 2010 | Director's details changed for David Graeme Mcintyre Cochrane on 2 October 2009 (2 pages) |
25 May 2010 | Secretary's details changed for Douglas Barclay Clement on 2 October 2009 (1 page) |
25 May 2010 | Director's details changed for David Graeme Mcintyre Cochrane on 2 October 2009 (2 pages) |
25 May 2010 | Secretary's details changed for Douglas Barclay Clement on 2 October 2009 (1 page) |
25 May 2010 | Director's details changed for Mr Douglas Barclay Clement on 2 October 2009 (2 pages) |
25 May 2010 | Director's details changed for David Graeme Mcintyre Cochrane on 2 October 2009 (2 pages) |
25 May 2010 | Director's details changed for Mr Douglas Barclay Clement on 2 October 2009 (2 pages) |
25 May 2010 | Director's details changed for Gregory Ramsay on 2 October 2009 (2 pages) |
25 May 2010 | Secretary's details changed for Douglas Barclay Clement on 2 October 2009 (1 page) |
25 May 2010 | Director's details changed for Mr Douglas Barclay Clement on 2 October 2009 (2 pages) |
14 April 2010 | Appointment of Mr Ian Kenneth Mckie as a director (2 pages) |
14 April 2010 | Appointment of Mr Ian Kenneth Mckie as a director (2 pages) |
10 February 2010 | Statement of capital following an allotment of shares on 20 June 2009
|
10 February 2010 | Statement of capital following an allotment of shares on 31 January 2010
|
10 February 2010 | Particulars of contract relating to shares (2 pages) |
10 February 2010 | Particulars of contract relating to shares (3 pages) |
10 February 2010 | Particulars of contract relating to shares (2 pages) |
10 February 2010 | Statement of capital following an allotment of shares on 21 July 2009
|
10 February 2010 | Statement of capital following an allotment of shares on 31 January 2010
|
10 February 2010 | Statement of capital following an allotment of shares on 20 June 2009
|
10 February 2010 | Particulars of contract relating to shares (2 pages) |
10 February 2010 | Statement of capital following an allotment of shares on 31 January 2010
|
10 February 2010 | Statement of capital following an allotment of shares on 31 January 2010
|
10 February 2010 | Particulars of contract relating to shares (3 pages) |
10 February 2010 | Particulars of contract relating to shares (2 pages) |
10 February 2010 | Statement of capital following an allotment of shares on 21 July 2009
|
10 February 2010 | Particulars of contract relating to shares (2 pages) |
10 February 2010 | Particulars of contract relating to shares (2 pages) |
28 November 2009 | Statement of capital following an allotment of shares on 20 August 2009
|
28 November 2009 | Particulars of contract relating to shares (2 pages) |
28 November 2009 | Statement of capital following an allotment of shares on 20 August 2009
|
28 November 2009 | Statement of capital following an allotment of shares on 20 August 2009
|
28 November 2009 | Particulars of contract relating to shares (2 pages) |
28 November 2009 | Statement of capital following an allotment of shares on 20 August 2009
|
28 November 2009 | Statement of capital following an allotment of shares on 20 August 2009
|
28 November 2009 | Statement of capital following an allotment of shares on 20 August 2009
|
21 October 2009 | Registered office address changed from North House North Street Glenrothes Fife KY7 5NA on 21 October 2009 (1 page) |
21 October 2009 | Registered office address changed from North House North Street Glenrothes Fife KY7 5NA on 21 October 2009 (1 page) |
20 August 2009 | Ad 21/07/09\gbp si 12000@1=12000\gbp ic 128001/140001\ (2 pages) |
20 August 2009 | Ad 21/07/09\gbp si 12000@1=12000\gbp ic 128001/140001\ (2 pages) |
20 August 2009 | Particulars of contract relating to shares (1 page) |
20 August 2009 | Ad 21/07/09\gbp si 8000@1=8000\gbp ic 120001/128001\ (2 pages) |
20 August 2009 | Particulars of contract relating to shares (1 page) |
20 August 2009 | Ad 21/07/09\gbp si 8000@1=8000\gbp ic 120001/128001\ (2 pages) |
24 July 2009 | Appointment terminated secretary john mcandrew (1 page) |
24 July 2009 | Secretary appointed douglas barclay clement (2 pages) |
24 July 2009 | Secretary appointed douglas barclay clement (2 pages) |
24 July 2009 | Appointment terminated secretary john mcandrew (1 page) |
14 July 2009 | Particulars of contract relating to shares (2 pages) |
14 July 2009 | Particulars of contract relating to shares (2 pages) |
9 July 2009 | Ad 20/06/09\gbp si 120000@1=120000\gbp ic 1/120001\ (2 pages) |
9 July 2009 | Particulars of contract relating to shares (2 pages) |
9 July 2009 | Particulars of contract relating to shares (2 pages) |
9 July 2009 | Particulars of contract relating to shares (2 pages) |
9 July 2009 | Particulars of contract relating to shares (2 pages) |
9 July 2009 | Ad 20/06/09\gbp si 120000@1=120000\gbp ic 1/120001\ (2 pages) |
9 July 2009 | Particulars of contract relating to shares (2 pages) |
9 July 2009 | Particulars of contract relating to shares (2 pages) |
2 July 2009 | Director appointed david cochrane (2 pages) |
2 July 2009 | Director appointed david graeme mcintyre cochrane (4 pages) |
2 July 2009 | Director appointed david graeme mcintyre cochrane (4 pages) |
2 July 2009 | Director appointed gregory ramsay (3 pages) |
2 July 2009 | Director appointed david cochrane (2 pages) |
2 July 2009 | Director appointed gregory ramsay (3 pages) |
19 May 2009 | Secretary appointed john paton mcandrew (2 pages) |
19 May 2009 | Appointment terminated director raymond stewart hogg (1 page) |
19 May 2009 | Director appointed douglas barclay clement (3 pages) |
19 May 2009 | Director appointed douglas barclay clement (3 pages) |
19 May 2009 | Appointment terminated director raymond stewart hogg (1 page) |
19 May 2009 | Secretary appointed john paton mcandrew (2 pages) |
5 May 2009 | Incorporation (18 pages) |
5 May 2009 | Incorporation (18 pages) |