Company NameScotch Whisky Auctions Limited
DirectorThomas Gardiner
Company StatusActive
Company NumberSC383924
CategoryPrivate Limited Company
Incorporation Date19 August 2010(13 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5225Retail alcoholic & other beverages
SIC 47250Retail sale of beverages in specialised stores

Directors

Director NameMr Thomas Gardiner
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed19 August 2010(same day as company formation)
RoleShopkeeper
Country of ResidenceScotland
Correspondence AddressUnit C 139 Lancefield Street
Glasgow
G3 8HZ
Scotland
Director NameMr William James Mackintosh
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed19 August 2010(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUnit C 139 Lancefield Street
Glasgow
Renfrewshire
G3 8HZ
Scotland
Director NameMichael Kerrigan
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2013(2 years, 4 months after company formation)
Appointment Duration1 year (resigned 13 January 2014)
RoleIT Consultant
Country of ResidenceScotland
Correspondence AddressFlat 30 Merryton Tower
Muirhouse
Motherwell
Lanarkshire
ML1 2LU
Scotland

Contact

Websitescotchwhiskyauctions.com
Email address[email protected]
Telephone0141 2432585
Telephone regionGlasgow

Location

Registered AddressUnit C
139 Lancefield Street
Glasgow
G3 8HZ
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth-£7,538
Cash£44,208
Current Liabilities£96,843

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due30 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 March

Returns

Latest Return14 August 2023 (8 months, 2 weeks ago)
Next Return Due28 August 2024 (4 months from now)

Charges

27 April 2020Delivered on: 30 April 2020
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Outstanding

Filing History

15 August 2023Confirmation statement made on 14 August 2023 with no updates (3 pages)
20 July 2023Appointment of Ms Angela Job as a director on 18 July 2023 (2 pages)
16 December 2022Total exemption full accounts made up to 31 March 2022 (11 pages)
16 August 2022Confirmation statement made on 14 August 2022 with no updates (3 pages)
22 December 2021Total exemption full accounts made up to 31 March 2021 (10 pages)
16 August 2021Confirmation statement made on 14 August 2021 with no updates (3 pages)
10 February 2021Total exemption full accounts made up to 31 March 2020 (10 pages)
22 December 2020Registered office address changed from Unit C 139 Lancefield Street Glasgow Renfrewshire G3 8HZ to Unit C 139 Lancefield Street Glasgow G3 8HZ on 22 December 2020 (1 page)
14 August 2020Confirmation statement made on 14 August 2020 with updates (5 pages)
30 April 2020Registration of charge SC3839240001, created on 27 April 2020 (18 pages)
23 December 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
19 August 2019Confirmation statement made on 19 August 2019 with no updates (3 pages)
21 December 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
20 August 2018Confirmation statement made on 19 August 2018 with updates (5 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
25 October 2017Cancellation of shares. Statement of capital on 5 October 2017
  • GBP 30,001
(4 pages)
25 October 2017Purchase of own shares. (3 pages)
25 October 2017Purchase of own shares. (3 pages)
25 October 2017Cancellation of shares. Statement of capital on 5 October 2017
  • GBP 30,001
(4 pages)
24 October 2017Cessation of William James Mackintosh as a person with significant control on 5 October 2017 (1 page)
24 October 2017Change of details for Mr Thomas Gardiner as a person with significant control on 5 October 2017 (2 pages)
24 October 2017Cessation of William James Mackintosh as a person with significant control on 5 October 2017 (1 page)
24 October 2017Change of details for Mr Thomas Gardiner as a person with significant control on 5 October 2017 (2 pages)
11 September 2017Memorandum and Articles of Association (7 pages)
11 September 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
11 September 2017Memorandum and Articles of Association (7 pages)
11 September 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
1 September 2017Termination of appointment of William James Mackintosh as a director on 31 August 2017 (1 page)
1 September 2017Termination of appointment of William James Mackintosh as a director on 31 August 2017 (1 page)
30 August 2017Confirmation statement made on 19 August 2017 with no updates (3 pages)
30 August 2017Confirmation statement made on 19 August 2017 with no updates (3 pages)
1 March 2017Total exemption small company accounts made up to 31 March 2016 (8 pages)
1 March 2017Total exemption small company accounts made up to 31 March 2016 (8 pages)
23 December 2016Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page)
23 December 2016Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page)
17 October 2016Confirmation statement made on 19 August 2016 with updates (6 pages)
17 October 2016Confirmation statement made on 19 August 2016 with updates (6 pages)
18 April 2016Registered office address changed from C/O Henry Brown & Co 26 Portland Road Kilmarnock Ayrshire KA1 2EB to Unit C 139 Lancefield Street Glasgow Renfrewshire G3 8HZ on 18 April 2016 (2 pages)
18 April 2016Registered office address changed from C/O Henry Brown & Co 26 Portland Road Kilmarnock Ayrshire KA1 2EB to Unit C 139 Lancefield Street Glasgow Renfrewshire G3 8HZ on 18 April 2016 (2 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
27 August 2015Annual return made up to 19 August 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 60,001
(3 pages)
27 August 2015Annual return made up to 19 August 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 60,001
(3 pages)
30 March 2015Statement of capital following an allotment of shares on 19 February 2015
  • GBP 60,001
(4 pages)
30 March 2015Statement of capital following an allotment of shares on 19 February 2015
  • GBP 60,001
(4 pages)
24 February 2015Statement of capital following an allotment of shares on 19 February 2015
  • GBP 60,001
(4 pages)
24 February 2015Statement of capital following an allotment of shares on 19 February 2015
  • GBP 60,001
(4 pages)
21 November 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
21 November 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
3 September 2014Annual return made up to 19 August 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 3
(3 pages)
3 September 2014Annual return made up to 19 August 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 3
(3 pages)
23 January 2014Termination of appointment of Michael Kerrigan as a director (2 pages)
23 January 2014Termination of appointment of Michael Kerrigan as a director (2 pages)
16 January 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
16 January 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
23 August 2013Annual return made up to 19 August 2013 with a full list of shareholders
Statement of capital on 2013-08-23
  • GBP 3
(5 pages)
23 August 2013Annual return made up to 19 August 2013 with a full list of shareholders
Statement of capital on 2013-08-23
  • GBP 3
(5 pages)
5 April 2013Statement of capital following an allotment of shares on 1 January 2013
  • GBP 3
(4 pages)
5 April 2013Appointment of Michael Kerrigan as a director (3 pages)
5 April 2013Statement of capital following an allotment of shares on 1 January 2013
  • GBP 3
(4 pages)
5 April 2013Appointment of Michael Kerrigan as a director (3 pages)
5 April 2013Statement of capital following an allotment of shares on 1 January 2013
  • GBP 3
(4 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
2 October 2012Annual return made up to 19 August 2012 with a full list of shareholders (3 pages)
2 October 2012Annual return made up to 19 August 2012 with a full list of shareholders (3 pages)
2 October 2012Director's details changed for William Mackintosh on 20 August 2011 (2 pages)
2 October 2012Director's details changed for William Mackintosh on 20 August 2011 (2 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
31 August 2011Annual return made up to 19 August 2011 with a full list of shareholders (3 pages)
31 August 2011Annual return made up to 19 August 2011 with a full list of shareholders (3 pages)
9 December 2010Current accounting period shortened from 31 August 2011 to 31 March 2011 (1 page)
9 December 2010Current accounting period shortened from 31 August 2011 to 31 March 2011 (1 page)
19 August 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(14 pages)
19 August 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(14 pages)
19 August 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(14 pages)