Company NameEdition Spirits Ltd.
DirectorAndrew William Douglas Laing
Company StatusActive
Company NumberSC376862
CategoryPrivate Limited Company
Incorporation Date15 April 2010(14 years ago)

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 Andrew William Douglas Laing
Date of BirthAugust 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed15 April 2010(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address16 Park Circus
Glasgow
G3 6AX
Scotland
Secretary NameScott Hepburn Laing
NationalityBritish
StatusCurrent
Appointed15 April 2010(same day as company formation)
RoleCompany Director
Correspondence Address16 Park Circus
Glasgow
G3 6AX
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2010(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed15 April 2010(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websiteeditionspirits.com

Location

Registered Address16 Park Circus
Glasgow
G3 6AX
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches8 other UK companies use this postal address

Shareholders

1 at £1Hunter Laing & Company Limited
100.00%
Ordinary

Financials

Year2014
Net Worth£162,301
Cash£26,532
Current Liabilities£11,347

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 April

Returns

Latest Return11 March 2024 (1 month, 2 weeks ago)
Next Return Due25 March 2025 (11 months from now)

Filing History

28 June 2023Accounts for a dormant company made up to 30 April 2023 (7 pages)
30 April 2023Confirmation statement made on 30 April 2023 with no updates (3 pages)
25 April 2023Confirmation statement made on 15 April 2023 with no updates (3 pages)
8 December 2022Accounts for a dormant company made up to 30 April 2022 (6 pages)
20 April 2022Confirmation statement made on 15 April 2022 with no updates (3 pages)
12 October 2021Accounts for a dormant company made up to 30 April 2021 (6 pages)
15 April 2021Confirmation statement made on 15 April 2021 with no updates (3 pages)
28 January 2021Accounts for a dormant company made up to 30 April 2020 (7 pages)
15 April 2020Confirmation statement made on 15 April 2020 with no updates (3 pages)
27 December 2019Accounts for a dormant company made up to 30 April 2019 (7 pages)
15 April 2019Confirmation statement made on 15 April 2019 with no updates (3 pages)
26 November 2018Accounts for a dormant company made up to 30 April 2018 (6 pages)
16 April 2018Confirmation statement made on 15 April 2018 with no updates (3 pages)
30 January 2018Accounts for a dormant company made up to 30 April 2017 (8 pages)
18 July 2017Director's details changed for Mr Andrew William Douglas Laing on 12 July 2017 (2 pages)
18 July 2017Director's details changed for Mr Andrew William Douglas Laing on 12 July 2017 (2 pages)
19 April 2017Confirmation statement made on 15 April 2017 with updates (5 pages)
19 April 2017Confirmation statement made on 15 April 2017 with updates (5 pages)
17 January 2017Accounts for a dormant company made up to 30 April 2016 (6 pages)
17 January 2017Accounts for a dormant company made up to 30 April 2016 (6 pages)
21 April 2016Director's details changed for Andrew William Douglas Laing on 1 April 2016 (2 pages)
21 April 2016Annual return made up to 15 April 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 1
(3 pages)
21 April 2016Secretary's details changed for Scott Hepburn Laing on 1 April 2016 (1 page)
21 April 2016Secretary's details changed for Scott Hepburn Laing on 1 April 2016 (1 page)
21 April 2016Director's details changed for Andrew William Douglas Laing on 1 April 2016 (2 pages)
21 April 2016Annual return made up to 15 April 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 1
(3 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
21 April 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 1
(4 pages)
21 April 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 1
(4 pages)
13 January 2015Total exemption small company accounts made up to 30 April 2014 (7 pages)
13 January 2015Total exemption small company accounts made up to 30 April 2014 (7 pages)
4 June 2014Annual return made up to 15 April 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 1
(4 pages)
4 June 2014Annual return made up to 15 April 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 1
(4 pages)
7 May 2014Registered office address changed from 24 Woodside Houston Johnstone Renfrewshire PA6 7DD on 7 May 2014 (1 page)
7 May 2014Registered office address changed from 24 Woodside Houston Johnstone Renfrewshire PA6 7DD on 7 May 2014 (1 page)
7 May 2014Registered office address changed from 24 Woodside Houston Johnstone Renfrewshire PA6 7DD on 7 May 2014 (1 page)
25 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
25 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
1 July 2013Annual return made up to 15 April 2013 with a full list of shareholders (4 pages)
1 July 2013Annual return made up to 15 April 2013 with a full list of shareholders (4 pages)
28 February 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
28 February 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
8 June 2012Annual return made up to 15 April 2012 with a full list of shareholders (4 pages)
8 June 2012Annual return made up to 15 April 2012 with a full list of shareholders (4 pages)
10 April 2012Registered office address changed from 4/21 Anchor Mill 7 Thread Street Paisley PA1 1JR United Kingdom on 10 April 2012 (2 pages)
10 April 2012Registered office address changed from 4/21 Anchor Mill 7 Thread Street Paisley PA1 1JR United Kingdom on 10 April 2012 (2 pages)
17 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
17 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
6 May 2011Annual return made up to 15 April 2011 with a full list of shareholders (4 pages)
6 May 2011Annual return made up to 15 April 2011 with a full list of shareholders (4 pages)
28 April 2010Appointment of Scott Hepburn Laing as a secretary (3 pages)
28 April 2010Appointment of Scott Hepburn Laing as a secretary (3 pages)
28 April 2010Appointment of Andrew William Douglas Laing as a director (3 pages)
28 April 2010Appointment of Andrew William Douglas Laing as a director (3 pages)
20 April 2010Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
20 April 2010Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
20 April 2010Termination of appointment of Stephen Mabbott as a director (2 pages)
20 April 2010Termination of appointment of Stephen Mabbott as a director (2 pages)
15 April 2010Incorporation (22 pages)
15 April 2010Incorporation (22 pages)