Company NameThe Kingsbarns Company Of Distillers Ltd
Company StatusActive
Company NumberSC359078
CategoryPrivate Limited Company
Incorporation Date5 May 2009(14 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 1591Manufacture distilled potable alcoholic drinks
SIC 11010Distilling, rectifying and blending of spirits

Directors

Director NameMr William John Wemyss
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed10 December 2012(3 years, 7 months after company formation)
Appointment Duration11 years, 3 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address4 Melville Crescent
Edinburgh
Midlothian
EH3 7JA
Scotland
Secretary NameMiss Isabella Alethea Wemyss
StatusCurrent
Appointed04 April 2014(4 years, 11 months after company formation)
Appointment Duration9 years, 12 months
RoleCompany Director
Correspondence Address4 Melville Crescent
Edinburgh
Midlothian
EH3 7JA
Scotland
Director NameMr Gonzalo Forero Segovia
Date of BirthMay 1980 (Born 43 years ago)
NationalitySpanish
StatusCurrent
Appointed01 August 2020(11 years, 3 months after company formation)
Appointment Duration3 years, 8 months
RoleChartered Management Accountant
Country of ResidenceScotland
Correspondence Address4 Melville Crescent
Edinburgh
Midlothian
EH3 7JA
Scotland
Director NameMiss Isabella Alethea Wemyss
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2020(11 years, 3 months after company formation)
Appointment Duration3 years, 8 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address4 Melville Crescent
Edinburgh
Midlothian
EH3 7JA
Scotland
Director NameMr David Graeme McIntyre Cochrane
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2009(same day as company formation)
RoleCivil Engineer
Country of ResidenceScotland
Correspondence Address50 Rowallan Gardens
Glasgow
Lanarkshire
G11 7LJ
Scotland
Director NameDavid Cochrane
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2009(same day as company formation)
RoleCivil Engineer
Country of ResidenceScotland
Correspondence Address23 Kingslynn Drive
Glasgow
G44 4JB
Scotland
Director NameMr Raymond Stewart Hogg
Date of BirthJuly 1963 (Born 60 years ago)
NationalityScottish
StatusResigned
Appointed05 May 2009(same day as company formation)
RoleCompany Formations Agent
Country of ResidenceUnited Kingdom
Correspondence Address17 Claremont Grove
Edinburgh
EH7 4DP
Scotland
Director NameGregory Ramsay
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityAustralian
StatusResigned
Appointed05 May 2009(same day as company formation)
RoleBusinessman
Country of ResidenceAustralia
Correspondence Address20 Alexander St
Bothwell
Tasmania
7030
Director NameMr Douglas Barclay Clement
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2009(same day as company formation)
RoleProject Manager
Country of ResidenceUnited Kingdom
Correspondence AddressTides Reach East End
Cellardyke
Anstruther
Fife
KY10 3AW
Scotland
Secretary NameJohn Paton McAndrew
NationalityBritish
StatusResigned
Appointed05 May 2009(same day as company formation)
RoleSolicitor
Correspondence AddressNorth House North Street
Glenrothes
Fife
KY7 5ND
Scotland
Secretary NameMr Douglas Barclay Clement
NationalityBritish
StatusResigned
Appointed21 July 2009(2 months, 2 weeks after company formation)
Appointment Duration2 years, 9 months (resigned 15 May 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTides Reach East End
Cellardyke
Anstruther
Fife
KY10 3AW
Scotland
Director NameMr Ian Kenneth McKie
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2010(9 months, 4 weeks after company formation)
Appointment Duration11 months, 1 week (resigned 06 February 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressTides Reach East End
Cellardyke
Anstruther
Fife
KY10 3AW
Scotland
Director NameMiss Karen Margaret Stewart
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2017(7 years, 8 months after company formation)
Appointment Duration3 years, 4 months (resigned 08 June 2020)
RoleDirector Of Marketing
Country of ResidenceScotland
Correspondence Address4 Melville Crescent
Edinburgh
Midlothian
EH3 7JA
Scotland

Contact

Websitewww.kingsbarnsdistillery.com/
Telephone07 717754053
Telephone regionMobile

Location

Registered Address4 Melville Crescent
Edinburgh
Midlothian
EH3 7JA
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 20 other UK companies use this postal address

Shareholders

220k at £0.01Wemyss Distillery LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£281,822
Cash£139,579
Current Liabilities£89,690

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return12 May 2023 (10 months, 3 weeks ago)
Next Return Due26 May 2024 (1 month, 4 weeks from now)

Charges

1 March 2022Delivered on: 3 March 2022
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: N/A.
Outstanding
31 October 2014Delivered on: 6 November 2014
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
28 June 2013Delivered on: 4 July 2013
Persons entitled: Wemyss Vintage Malts Limited

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

3 January 2024Accounts for a small company made up to 31 March 2023 (13 pages)
12 May 2023Confirmation statement made on 12 May 2023 with no updates (3 pages)
12 May 2023Confirmation statement made on 5 May 2023 with no updates (3 pages)
19 December 2022Accounts for a small company made up to 31 March 2022 (13 pages)
18 May 2022Confirmation statement made on 5 May 2022 with no updates (3 pages)
3 March 2022Registration of charge SC3590780003, created on 1 March 2022 (18 pages)
1 March 2022Satisfaction of charge SC3590780002 in full (1 page)
1 March 2022Satisfaction of charge SC3590780001 in full (1 page)
15 February 2022Accounts for a small company made up to 31 March 2021 (13 pages)
9 June 2021Confirmation statement made on 5 May 2021 with no updates (3 pages)
15 March 2021Accounts for a small company made up to 31 March 2020 (13 pages)
3 August 2020Appointment of Miss Isabella Alethea Wemyss as a director on 1 August 2020 (2 pages)
3 August 2020Appointment of Mr Gonzalo Forero Segovia as a director on 1 August 2020 (2 pages)
9 June 2020Termination of appointment of Karen Margaret Stewart as a director on 8 June 2020 (1 page)
9 June 2020Confirmation statement made on 5 May 2020 with no updates (3 pages)
27 December 2019Accounts for a small company made up to 31 March 2019 (12 pages)
31 May 2019Confirmation statement made on 5 May 2019 with no updates (3 pages)
31 December 2018Accounts for a small company made up to 31 March 2018 (14 pages)
2 July 2018Confirmation statement made on 5 May 2018 with no updates (3 pages)
7 January 2018Accounts for a small company made up to 31 March 2017 (14 pages)
7 January 2018Accounts for a small company made up to 31 March 2017 (14 pages)
12 May 2017Confirmation statement made on 5 May 2017 with updates (5 pages)
12 May 2017Confirmation statement made on 5 May 2017 with updates (5 pages)
12 January 2017Appointment of Miss Karen Margaret Stewart as a director on 12 January 2017 (2 pages)
12 January 2017Termination of appointment of Douglas Barclay Clement as a director on 31 December 2016 (1 page)
12 January 2017Appointment of Miss Karen Margaret Stewart as a director on 12 January 2017 (2 pages)
12 January 2017Termination of appointment of Douglas Barclay Clement as a director on 31 December 2016 (1 page)
9 January 2017Full accounts made up to 31 March 2016 (14 pages)
9 January 2017Full accounts made up to 31 March 2016 (14 pages)
16 May 2016Annual return made up to 5 May 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 2,200.02
(5 pages)
16 May 2016Annual return made up to 5 May 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 2,200.02
(5 pages)
7 January 2016Accounts for a small company made up to 31 March 2015 (7 pages)
7 January 2016Accounts for a small company made up to 31 March 2015 (7 pages)
26 May 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 2,200.02
(5 pages)
26 May 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 2,200.02
(5 pages)
26 May 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 2,200.02
(5 pages)
30 December 2014Accounts for a small company made up to 31 March 2014 (6 pages)
30 December 2014Accounts for a small company made up to 31 March 2014 (6 pages)
6 November 2014Registration of charge SC3590780002, created on 31 October 2014 (5 pages)
6 November 2014Registration of charge SC3590780002, created on 31 October 2014 (5 pages)
8 May 2014Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 2,200.02
(5 pages)
8 May 2014Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 2,200.02
(5 pages)
8 May 2014Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 2,200.02
(5 pages)
7 May 2014Appointment of Miss Isabella Alethea Wemyss as a secretary (2 pages)
7 May 2014Appointment of Miss Isabella Alethea Wemyss as a secretary (2 pages)
3 January 2014Accounts for a small company made up to 31 March 2013 (7 pages)
3 January 2014Accounts for a small company made up to 31 March 2013 (7 pages)
17 July 2013Previous accounting period extended from 31 October 2012 to 31 March 2013 (1 page)
17 July 2013Previous accounting period extended from 31 October 2012 to 31 March 2013 (1 page)
12 July 2013Current accounting period extended from 31 March 2013 to 31 October 2013 (1 page)
12 July 2013Current accounting period extended from 31 March 2013 to 31 October 2013 (1 page)
11 July 2013Current accounting period shortened from 31 March 2014 to 31 October 2013 (1 page)
11 July 2013Current accounting period extended from 31 October 2013 to 31 March 2014 (1 page)
11 July 2013Current accounting period shortened from 31 March 2014 to 31 October 2013 (1 page)
11 July 2013Current accounting period extended from 31 October 2013 to 31 March 2014 (1 page)
4 July 2013Registration of charge 3590780001 (14 pages)
4 July 2013Registration of charge 3590780001 (14 pages)
13 May 2013Annual return made up to 5 May 2013 with a full list of shareholders (7 pages)
13 May 2013Annual return made up to 5 May 2013 with a full list of shareholders (7 pages)
13 May 2013Annual return made up to 5 May 2013 with a full list of shareholders (7 pages)
10 May 2013Previous accounting period shortened from 31 October 2013 to 31 March 2013 (1 page)
10 May 2013Previous accounting period shortened from 31 October 2013 to 31 March 2013 (1 page)
10 December 2012Registered office address changed from Tides Reach East End Cellardyke Anstruther Fife KY10 3AW Scotland on 10 December 2012 (1 page)
10 December 2012Appointment of Mr William John Wemyss as a director (2 pages)
10 December 2012Appointment of Mr William John Wemyss as a director (2 pages)
10 December 2012Registered office address changed from Tides Reach East End Cellardyke Anstruther Fife KY10 3AW Scotland on 10 December 2012 (1 page)
7 December 2012Termination of appointment of David Cochrane as a director (1 page)
7 December 2012Termination of appointment of Gregory Ramsay as a director (1 page)
7 December 2012Termination of appointment of Gregory Ramsay as a director (1 page)
7 December 2012Termination of appointment of David Cochrane as a director (1 page)
7 December 2012Termination of appointment of David Cochrane as a director (1 page)
7 December 2012Termination of appointment of David Cochrane as a director (1 page)
11 October 2012Second filing of SH01 previously delivered to Companies House (6 pages)
11 October 2012Amemded form 88(2) share alloted 20/06/2009 (2 pages)
11 October 2012Statement of capital following an allotment of shares on 5 May 2009
  • GBP 2,200.02
(2 pages)
11 October 2012Second filing of SH01 previously delivered to Companies House (6 pages)
11 October 2012Statement of capital following an allotment of shares on 2 October 2010
  • GBP 220,002
(4 pages)
11 October 2012Statement of capital following an allotment of shares on 5 May 2009
  • GBP 2,200.02
(2 pages)
11 October 2012Statement of capital following an allotment of shares on 5 May 2009
  • GBP 2,200.02
(2 pages)
11 October 2012Statement of capital following an allotment of shares on 2 October 2010
  • GBP 220,002
(4 pages)
11 October 2012Second filing of SH01 previously delivered to Companies House (6 pages)
11 October 2012Amemded form 88(2) share alloted 20/06/2009 (2 pages)
11 October 2012Second filing of SH01 previously delivered to Companies House (6 pages)
11 October 2012Statement of capital following an allotment of shares on 2 October 2010
  • GBP 220,002
(4 pages)
27 June 2012Termination of appointment of Douglas Clement as a secretary (1 page)
27 June 2012Termination of appointment of Douglas Clement as a secretary (1 page)
31 May 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
31 May 2012Annual return made up to 5 May 2012 with a full list of shareholders (9 pages)
31 May 2012Annual return made up to 5 May 2012 with a full list of shareholders (9 pages)
31 May 2012Annual return made up to 5 May 2012 with a full list of shareholders (9 pages)
31 May 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
31 May 2011Annual return made up to 5 May 2011 with a full list of shareholders (9 pages)
31 May 2011Annual return made up to 5 May 2011 with a full list of shareholders (9 pages)
31 May 2011Annual return made up to 5 May 2011 with a full list of shareholders (9 pages)
7 February 2011Termination of appointment of Ian Mckie as a director (1 page)
7 February 2011Termination of appointment of Ian Mckie as a director (1 page)
7 February 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
7 February 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
19 January 2011Previous accounting period extended from 31 May 2010 to 31 October 2010 (1 page)
19 January 2011Previous accounting period extended from 31 May 2010 to 31 October 2010 (1 page)
20 October 2010Statement by directors (1 page)
20 October 2010Statement of capital on 20 October 2010
  • GBP 2,200.02
(3 pages)
20 October 2010Statement by directors (1 page)
20 October 2010Solvency statement dated 30/09/10 (1 page)
20 October 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
20 October 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
20 October 2010Statement of capital on 20 October 2010
  • GBP 2,200.02
(3 pages)
20 October 2010Solvency statement dated 30/09/10 (1 page)
26 May 2010Annual return made up to 5 May 2010 with a full list of shareholders (15 pages)
26 May 2010Annual return made up to 5 May 2010 with a full list of shareholders (15 pages)
26 May 2010Annual return made up to 5 May 2010 with a full list of shareholders (15 pages)
25 May 2010Director's details changed for Gregory Ramsay on 2 October 2009 (2 pages)
25 May 2010Director's details changed for Gregory Ramsay on 2 October 2009 (2 pages)
25 May 2010Director's details changed for David Graeme Mcintyre Cochrane on 2 October 2009 (2 pages)
25 May 2010Secretary's details changed for Douglas Barclay Clement on 2 October 2009 (1 page)
25 May 2010Director's details changed for David Graeme Mcintyre Cochrane on 2 October 2009 (2 pages)
25 May 2010Secretary's details changed for Douglas Barclay Clement on 2 October 2009 (1 page)
25 May 2010Director's details changed for Mr Douglas Barclay Clement on 2 October 2009 (2 pages)
25 May 2010Director's details changed for David Graeme Mcintyre Cochrane on 2 October 2009 (2 pages)
25 May 2010Director's details changed for Mr Douglas Barclay Clement on 2 October 2009 (2 pages)
25 May 2010Director's details changed for Gregory Ramsay on 2 October 2009 (2 pages)
25 May 2010Secretary's details changed for Douglas Barclay Clement on 2 October 2009 (1 page)
25 May 2010Director's details changed for Mr Douglas Barclay Clement on 2 October 2009 (2 pages)
14 April 2010Appointment of Mr Ian Kenneth Mckie as a director (2 pages)
14 April 2010Appointment of Mr Ian Kenneth Mckie as a director (2 pages)
10 February 2010Statement of capital following an allotment of shares on 20 June 2009
  • GBP 36,001
(3 pages)
10 February 2010Statement of capital following an allotment of shares on 31 January 2010
  • GBP 220,002
  • ANNOTATION A second filed SH01 was registered on 11/10/2012
(4 pages)
10 February 2010Particulars of contract relating to shares (2 pages)
10 February 2010Particulars of contract relating to shares (3 pages)
10 February 2010Particulars of contract relating to shares (2 pages)
10 February 2010Statement of capital following an allotment of shares on 21 July 2009
  • GBP 36,001
(5 pages)
10 February 2010Statement of capital following an allotment of shares on 31 January 2010
  • GBP 220,002
  • ANNOTATION A second filed SH01 was registered on 11/10/2012
(4 pages)
10 February 2010Statement of capital following an allotment of shares on 20 June 2009
  • GBP 36,001
(3 pages)
10 February 2010Particulars of contract relating to shares (2 pages)
10 February 2010Statement of capital following an allotment of shares on 31 January 2010
  • GBP 220,002
  • ANNOTATION A second filed SH01 was registered on 11/10/2012
(4 pages)
10 February 2010Statement of capital following an allotment of shares on 31 January 2010
  • GBP 220,002
  • ANNOTATION A second filed SH01 was registered on 11/10/2012
(4 pages)
10 February 2010Particulars of contract relating to shares (3 pages)
10 February 2010Particulars of contract relating to shares (2 pages)
10 February 2010Statement of capital following an allotment of shares on 21 July 2009
  • GBP 36,001
(5 pages)
10 February 2010Particulars of contract relating to shares (2 pages)
10 February 2010Particulars of contract relating to shares (2 pages)
28 November 2009Statement of capital following an allotment of shares on 20 August 2009
  • GBP 36,001
(2 pages)
28 November 2009Particulars of contract relating to shares (2 pages)
28 November 2009Statement of capital following an allotment of shares on 20 August 2009
  • GBP 16,001
(2 pages)
28 November 2009Statement of capital following an allotment of shares on 20 August 2009
  • GBP 16,001
(2 pages)
28 November 2009Particulars of contract relating to shares (2 pages)
28 November 2009Statement of capital following an allotment of shares on 20 August 2009
  • GBP 4,001
(2 pages)
28 November 2009Statement of capital following an allotment of shares on 20 August 2009
  • GBP 36,001
(2 pages)
28 November 2009Statement of capital following an allotment of shares on 20 August 2009
  • GBP 4,001
(2 pages)
21 October 2009Registered office address changed from North House North Street Glenrothes Fife KY7 5NA on 21 October 2009 (1 page)
21 October 2009Registered office address changed from North House North Street Glenrothes Fife KY7 5NA on 21 October 2009 (1 page)
20 August 2009Ad 21/07/09\gbp si 12000@1=12000\gbp ic 128001/140001\ (2 pages)
20 August 2009Ad 21/07/09\gbp si 12000@1=12000\gbp ic 128001/140001\ (2 pages)
20 August 2009Particulars of contract relating to shares (1 page)
20 August 2009Ad 21/07/09\gbp si 8000@1=8000\gbp ic 120001/128001\ (2 pages)
20 August 2009Particulars of contract relating to shares (1 page)
20 August 2009Ad 21/07/09\gbp si 8000@1=8000\gbp ic 120001/128001\ (2 pages)
24 July 2009Appointment terminated secretary john mcandrew (1 page)
24 July 2009Secretary appointed douglas barclay clement (2 pages)
24 July 2009Secretary appointed douglas barclay clement (2 pages)
24 July 2009Appointment terminated secretary john mcandrew (1 page)
14 July 2009Particulars of contract relating to shares (2 pages)
14 July 2009Particulars of contract relating to shares (2 pages)
9 July 2009Ad 20/06/09\gbp si 120000@1=120000\gbp ic 1/120001\ (2 pages)
9 July 2009Particulars of contract relating to shares (2 pages)
9 July 2009Particulars of contract relating to shares (2 pages)
9 July 2009Particulars of contract relating to shares (2 pages)
9 July 2009Particulars of contract relating to shares (2 pages)
9 July 2009Ad 20/06/09\gbp si 120000@1=120000\gbp ic 1/120001\ (2 pages)
9 July 2009Particulars of contract relating to shares (2 pages)
9 July 2009Particulars of contract relating to shares (2 pages)
2 July 2009Director appointed david cochrane (2 pages)
2 July 2009Director appointed david graeme mcintyre cochrane (4 pages)
2 July 2009Director appointed david graeme mcintyre cochrane (4 pages)
2 July 2009Director appointed gregory ramsay (3 pages)
2 July 2009Director appointed david cochrane (2 pages)
2 July 2009Director appointed gregory ramsay (3 pages)
19 May 2009Secretary appointed john paton mcandrew (2 pages)
19 May 2009Appointment terminated director raymond stewart hogg (1 page)
19 May 2009Director appointed douglas barclay clement (3 pages)
19 May 2009Director appointed douglas barclay clement (3 pages)
19 May 2009Appointment terminated director raymond stewart hogg (1 page)
19 May 2009Secretary appointed john paton mcandrew (2 pages)
5 May 2009Incorporation (18 pages)
5 May 2009Incorporation (18 pages)