Company NameWhisky Barrels Direct Ltd
DirectorPatrick Noel Keir
Company StatusActive
Company NumberSC382994
CategoryPrivate Limited Company
Incorporation Date2 August 2010(13 years, 9 months ago)
Previous NamesSalvage Expert Ltd. and Central Asset Management Ltd

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Patrick Noel Keir
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed02 August 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 4b Gateway Business Park, Beancross Road
Grangemouth
FK3 8WX
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed02 August 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
Appointed02 August 2010(same day as company formation)
Correspondence Address5 Logie Mill Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitesalvageexpert.co.uk
Telephone07 500091886
Telephone regionMobile

Location

Registered AddressUnit 4b
Gateway Business Park, Beancross Road
Grangemouth
FK3 8WX
Scotland
ConstituencyLinlithgow and East Falkirk
WardGrangemouth
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1 at £1Patrick Noel Keir
100.00%
Ordinary

Financials

Year2014
Net Worth£974
Cash£9,084
Current Liabilities£8,417

Accounts

Latest Accounts31 August 2023 (7 months, 4 weeks ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return2 August 2023 (8 months, 3 weeks ago)
Next Return Due16 August 2024 (3 months, 3 weeks from now)

Filing History

22 January 2024Total exemption full accounts made up to 31 August 2023 (12 pages)
2 August 2023Confirmation statement made on 2 August 2023 with no updates (3 pages)
9 March 2023Total exemption full accounts made up to 31 August 2022 (12 pages)
8 August 2022Confirmation statement made on 2 August 2022 with no updates (3 pages)
8 February 2022Total exemption full accounts made up to 31 August 2021 (12 pages)
2 August 2021Confirmation statement made on 2 August 2021 with no updates (3 pages)
16 November 2020Total exemption full accounts made up to 31 August 2020 (12 pages)
3 August 2020Confirmation statement made on 2 August 2020 with no updates (3 pages)
6 February 2020Total exemption full accounts made up to 31 August 2019 (10 pages)
31 January 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-01-28
(3 pages)
2 August 2019Confirmation statement made on 2 August 2019 with no updates (3 pages)
2 August 2019Change of details for Mr Patrick Noel Keir as a person with significant control on 2 August 2019 (2 pages)
7 February 2019Total exemption full accounts made up to 31 August 2018 (10 pages)
2 August 2018Confirmation statement made on 2 August 2018 with no updates (3 pages)
19 March 2018Total exemption full accounts made up to 31 August 2017 (9 pages)
2 August 2017Confirmation statement made on 2 August 2017 with no updates (3 pages)
2 August 2017Confirmation statement made on 2 August 2017 with no updates (3 pages)
17 February 2017Total exemption small company accounts made up to 31 August 2016 (8 pages)
17 February 2017Total exemption small company accounts made up to 31 August 2016 (8 pages)
20 January 2017Registered office address changed from 102 Manor Street Falkirk FK1 1NU to Unit 4B Gateway Business Park, Beancross Road Grangemouth FK3 8WX on 20 January 2017 (1 page)
20 January 2017Registered office address changed from 102 Manor Street Falkirk FK1 1NU to Unit 4B Gateway Business Park, Beancross Road Grangemouth FK3 8WX on 20 January 2017 (1 page)
19 January 2017Director's details changed for Mr Patrick Noel Keir on 19 January 2017 (2 pages)
19 January 2017Director's details changed for Mr Patrick Noel Keir on 19 January 2017 (2 pages)
2 August 2016Confirmation statement made on 2 August 2016 with updates (5 pages)
2 August 2016Confirmation statement made on 2 August 2016 with updates (5 pages)
10 December 2015Total exemption small company accounts made up to 31 August 2015 (7 pages)
10 December 2015Total exemption small company accounts made up to 31 August 2015 (7 pages)
3 August 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 1
(3 pages)
3 August 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 1
(3 pages)
3 August 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 1
(3 pages)
7 November 2014Total exemption small company accounts made up to 31 August 2014 (7 pages)
7 November 2014Total exemption small company accounts made up to 31 August 2014 (7 pages)
11 September 2014Company name changed salvage expert LTD.\certificate issued on 11/09/14
  • NM01 ‐ Change of name by resolution
(3 pages)
11 September 2014Company name changed salvage expert LTD.\certificate issued on 11/09/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-09-11
(3 pages)
4 August 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 1
(3 pages)
4 August 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 1
(3 pages)
4 August 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 1
(3 pages)
20 December 2013Total exemption small company accounts made up to 31 August 2013 (8 pages)
20 December 2013Total exemption small company accounts made up to 31 August 2013 (8 pages)
10 December 2013Director's details changed for Patrick Noel Keir on 10 December 2013 (2 pages)
10 December 2013Director's details changed for Patrick Noel Keir on 10 December 2013 (2 pages)
2 August 2013Annual return made up to 2 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-02
(3 pages)
2 August 2013Annual return made up to 2 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-02
(3 pages)
2 August 2013Annual return made up to 2 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-02
(3 pages)
21 November 2012Total exemption small company accounts made up to 31 August 2012 (6 pages)
21 November 2012Total exemption small company accounts made up to 31 August 2012 (6 pages)
6 August 2012Annual return made up to 2 August 2012 with a full list of shareholders (3 pages)
6 August 2012Annual return made up to 2 August 2012 with a full list of shareholders (3 pages)
6 August 2012Annual return made up to 2 August 2012 with a full list of shareholders (3 pages)
28 December 2011Total exemption small company accounts made up to 31 August 2011 (7 pages)
28 December 2011Total exemption small company accounts made up to 31 August 2011 (7 pages)
4 August 2011Annual return made up to 2 August 2011 with a full list of shareholders (3 pages)
4 August 2011Annual return made up to 2 August 2011 with a full list of shareholders (3 pages)
4 August 2011Annual return made up to 2 August 2011 with a full list of shareholders (3 pages)
31 August 2010Director's details changed for Patrick Noel Keir on 31 August 2010 (2 pages)
31 August 2010Director's details changed for Patrick Noel Keir on 31 August 2010 (2 pages)
9 August 2010Appointment of Patrick Noel Keir as a director (3 pages)
9 August 2010Appointment of Patrick Noel Keir as a director (3 pages)
4 August 2010Termination of appointment of Stephen George Mabbott as a director (2 pages)
4 August 2010Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
4 August 2010Termination of appointment of Stephen George Mabbott as a director (2 pages)
4 August 2010Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
2 August 2010Incorporation (23 pages)
2 August 2010Incorporation (23 pages)