Company NameThe Whisky Garden Ltd.
DirectorsThomas James Burke and Thomas David Burke
Company StatusActive
Company NumberSC385113
CategoryPrivate Limited Company
Incorporation Date9 September 2010(13 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Thomas James Burke
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed22 September 2017(7 years after company formation)
Appointment Duration6 years, 7 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressGround Floor, 11-15 Thistle Street
Edinburgh
EH2 1DF
Scotland
Director NameMr Thomas David Burke
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed08 November 2018(8 years, 2 months after company formation)
Appointment Duration5 years, 5 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressGround Floor, 11-15 Thistle Street
Edinburgh
EH2 1DF
Scotland
Director NameMrs Susan McIntosh
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2010(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Director NameMr Peter Trainer
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2010(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Secretary NameMr Peter Trainer
NationalityBritish
StatusResigned
Appointed09 September 2010(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Director NameMr Anthony Reeman-Clark
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2010(1 week after company formation)
Appointment Duration8 years, 10 months (resigned 16 July 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address57/59 High Street
Dunblane
Perthshire
FK15 0EE
Scotland
Director NameMr David Kinniburgh Lang
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2013(2 years, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 May 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address57/59 High Street
Dunblane
Perthshire
FK15 0EE
Scotland
Secretary NameMr Anthony Reeman-Clark
StatusResigned
Appointed18 January 2013(2 years, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 May 2015)
RoleCompany Director
Correspondence Address57/59 High Street
Dunblane
Perthshire
FK15 0EE
Scotland
Secretary NameMrs Amanda Reeman-Clark
StatusResigned
Appointed01 May 2015(4 years, 7 months after company formation)
Appointment Duration4 years, 2 months (resigned 16 July 2019)
RoleCompany Director
Correspondence Address57/59 High Street
Dunblane
Perthshire
FK15 0EE
Scotland
Director NameMr Jonathan Beck
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2015(5 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 21 February 2017)
RoleInvestor/Consultant
Country of ResidenceUnited Kingdom
Correspondence Address57/59 High Street
Dunblane
Perthshire
FK15 0EE
Scotland
Director NameMr Stuart Nicol McMillan
Date of BirthNovember 1971 (Born 52 years ago)
NationalityScottish
StatusResigned
Appointed06 February 2016(5 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 10 April 2017)
RoleDistillery Manager
Country of ResidenceUnited Kingdom
Correspondence Address57/59 High Street
Dunblane
Perthshire
FK15 0EE
Scotland
Director NameMr Robert Daniel Fergus Hartley
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2018(8 years, 2 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 04 January 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address57/59 High Street
Dunblane
Perthshire
FK15 0EE
Scotland
Director NameMr Zak Shenfield
Date of BirthSeptember 1993 (Born 30 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2018(8 years, 2 months after company formation)
Appointment Duration2 years, 4 months (resigned 10 March 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressGround Floor, 11-15 Thistle Street
Edinburgh
EH2 1DF
Scotland

Location

Registered AddressGround Floor, 11-15
Thistle Street
Edinburgh
EH2 1DF
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address Matches6 other UK companies use this postal address

Financials

Year2012
Net Worth-£12,914
Cash£3,165
Current Liabilities£22,735

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return9 September 2023 (7 months, 2 weeks ago)
Next Return Due23 September 2024 (5 months from now)

Filing History

12 December 2023Total exemption full accounts made up to 31 March 2023 (8 pages)
1 November 2023Confirmation statement made on 9 September 2023 with no updates (3 pages)
14 July 2023Appointment of Nicola Burke as a director on 14 July 2023 (2 pages)
21 December 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
13 September 2022Confirmation statement made on 9 September 2022 with no updates (3 pages)
28 March 2022Total exemption full accounts made up to 31 March 2021 (9 pages)
14 October 2021Confirmation statement made on 9 September 2021 with no updates (3 pages)
15 March 2021Total exemption full accounts made up to 31 March 2020 (9 pages)
10 March 2021Termination of appointment of Zak Shenfield as a director on 10 March 2021 (1 page)
2 October 2020Confirmation statement made on 9 September 2020 with no updates (3 pages)
23 January 2020Registered office address changed from 57/59 High Street Dunblane Perthshire FK15 0EE to Ground Floor, 11-15 Thistle Street Edinburgh EH2 1DF on 23 January 2020 (1 page)
23 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
20 September 2019Confirmation statement made on 9 September 2019 with updates (4 pages)
3 September 2019Director's details changed for Mr Thomas James Burke on 1 April 2018 (2 pages)
3 September 2019Cessation of Anthony Reeman-Clark as a person with significant control on 16 July 2019 (1 page)
3 September 2019Notification of Thomas James Burke as a person with significant control on 16 July 2019 (2 pages)
13 August 2019Termination of appointment of Amanda Reeman-Clark as a secretary on 16 July 2019 (1 page)
13 August 2019Termination of appointment of Anthony Reeman-Clark as a director on 16 July 2019 (1 page)
16 January 2019Termination of appointment of Robert Daniel Fergus Hartley as a director on 4 January 2019 (1 page)
20 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
14 December 2018Second filing of Confirmation Statement dated 09/09/2018 (5 pages)
21 November 2018Appointment of Mr Robert Daniel Fergus Hartley as a director on 8 November 2018 (2 pages)
21 November 2018Appointment of Mr Zak Shenfield as a director on 8 November 2018 (2 pages)
21 November 2018Appointment of Mr Thomas David Burke as a director on 8 November 2018 (2 pages)
14 September 2018Confirmation statement made on 9 September 2018 with no updates
  • ANNOTATION Second Filing The information on the form CS01, Part 4 has been replaced by a second filing on 14/12/2018
(3 pages)
25 April 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(27 pages)
22 December 2017Director's details changed for Mr. Anthony Reeman-Clark on 21 December 2017 (2 pages)
22 December 2017Change of details for Mr. Anthony Reeman-Clark as a person with significant control on 21 December 2017 (2 pages)
22 December 2017Change of details for Mr. Anthony Reeman-Clark as a person with significant control on 21 December 2017 (2 pages)
22 December 2017Director's details changed for Mr. Anthony Reeman-Clark on 21 December 2017 (2 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
22 September 2017Appointment of Mr Thomas James Burke as a director on 22 September 2017 (2 pages)
22 September 2017Appointment of Mr Thomas James Burke as a director on 22 September 2017 (2 pages)
12 September 2017Confirmation statement made on 9 September 2017 with no updates (3 pages)
12 September 2017Confirmation statement made on 9 September 2017 with no updates (3 pages)
10 April 2017Termination of appointment of Stuart Nicol Mcmillan as a director on 10 April 2017 (1 page)
10 April 2017Termination of appointment of Stuart Nicol Mcmillan as a director on 10 April 2017 (1 page)
21 February 2017Termination of appointment of Jonathan Beck as a director on 21 February 2017 (1 page)
21 February 2017Termination of appointment of Jonathan Beck as a director on 21 February 2017 (1 page)
16 November 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
16 November 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
20 September 2016Confirmation statement made on 9 September 2016 with updates (5 pages)
20 September 2016Confirmation statement made on 9 September 2016 with updates (5 pages)
2 March 2016Appointment of Mr Stuart Nicol Mcmillan as a director on 6 February 2016 (2 pages)
2 March 2016Appointment of Mr Stuart Nicol Mcmillan as a director on 6 February 2016 (2 pages)
16 December 2015Appointment of Mr. Jonathan Beck as a director on 15 December 2015 (2 pages)
16 December 2015Appointment of Mr. Jonathan Beck as a director on 15 December 2015 (2 pages)
10 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
10 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
25 November 2015Annual return made up to 9 September 2015 with a full list of shareholders
Statement of capital on 2015-11-25
  • GBP 100
(4 pages)
25 November 2015Annual return made up to 9 September 2015 with a full list of shareholders
Statement of capital on 2015-11-25
  • GBP 100
(4 pages)
20 August 2015Termination of appointment of David Lang as a director on 1 May 2015 (1 page)
20 August 2015Termination of appointment of David Lang as a director on 1 May 2015 (1 page)
20 August 2015Termination of appointment of David Lang as a director on 1 May 2015 (1 page)
26 May 2015Appointment of Mrs Amanda Reeman-Clark as a secretary on 1 May 2015 (2 pages)
26 May 2015Appointment of Mrs Amanda Reeman-Clark as a secretary on 1 May 2015 (2 pages)
26 May 2015Appointment of Mrs Amanda Reeman-Clark as a secretary on 1 May 2015 (2 pages)
15 May 2015Change of share class name or designation (3 pages)
15 May 2015Change of share class name or designation (3 pages)
14 May 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(28 pages)
14 May 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(28 pages)
13 May 2015Termination of appointment of Anthony Reeman-Clark as a secretary on 1 May 2015 (1 page)
13 May 2015Termination of appointment of Anthony Reeman-Clark as a secretary on 1 May 2015 (1 page)
13 May 2015Termination of appointment of Anthony Reeman-Clark as a secretary on 1 May 2015 (1 page)
11 November 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
11 November 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
10 November 2014Annual return made up to 9 September 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 100
(5 pages)
10 November 2014Annual return made up to 9 September 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 100
(5 pages)
10 November 2014Annual return made up to 9 September 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 100
(5 pages)
29 May 2014Previous accounting period extended from 30 September 2013 to 31 March 2014 (1 page)
29 May 2014Previous accounting period extended from 30 September 2013 to 31 March 2014 (1 page)
27 November 2013Annual return made up to 9 September 2013 with a full list of shareholders
Statement of capital on 2013-11-27
  • GBP 100
(5 pages)
27 November 2013Annual return made up to 9 September 2013 with a full list of shareholders
Statement of capital on 2013-11-27
  • GBP 100
(5 pages)
27 November 2013Annual return made up to 9 September 2013 with a full list of shareholders
Statement of capital on 2013-11-27
  • GBP 100
(5 pages)
24 September 2013Statement of capital following an allotment of shares on 17 May 2013
  • GBP 100
(4 pages)
24 September 2013Statement of capital following an allotment of shares on 17 May 2013
  • GBP 100
(4 pages)
2 July 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
2 July 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
5 June 2013Statement of capital following an allotment of shares on 17 May 2013
  • GBP 100
(4 pages)
5 June 2013Statement of capital following an allotment of shares on 17 May 2013
  • GBP 100
(4 pages)
5 June 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(50 pages)
5 June 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(50 pages)
18 January 2013Appointment of Mr. Anthony Reeman-Clark as a secretary (1 page)
18 January 2013Appointment of Mr. David Lang as a director (2 pages)
18 January 2013Appointment of Mr. Anthony Reeman-Clark as a secretary (1 page)
18 January 2013Appointment of Mr. David Lang as a director (2 pages)
17 September 2012Annual return made up to 9 September 2012 with a full list of shareholders (3 pages)
17 September 2012Annual return made up to 9 September 2012 with a full list of shareholders (3 pages)
17 September 2012Annual return made up to 9 September 2012 with a full list of shareholders (3 pages)
8 May 2012Accounts for a dormant company made up to 30 September 2011 (2 pages)
8 May 2012Accounts for a dormant company made up to 30 September 2011 (2 pages)
23 September 2011Director's details changed for Mr. Anthony Reeman-Clark on 9 September 2011 (2 pages)
23 September 2011Director's details changed for Mr. Anthony Reeman-Clark on 9 September 2011 (2 pages)
23 September 2011Annual return made up to 9 September 2011 with a full list of shareholders (3 pages)
23 September 2011Director's details changed for Mr. Anthony Reeman-Clark on 9 September 2011 (2 pages)
23 September 2011Annual return made up to 9 September 2011 with a full list of shareholders (3 pages)
23 September 2011Annual return made up to 9 September 2011 with a full list of shareholders (3 pages)
17 September 2010Termination of appointment of Peter Trainer as a director (2 pages)
17 September 2010Termination of appointment of Susan Mcintosh as a director (2 pages)
17 September 2010Termination of appointment of Peter Trainer as a secretary (2 pages)
17 September 2010Termination of appointment of Susan Mcintosh as a director (2 pages)
17 September 2010Termination of appointment of Peter Trainer as a secretary (2 pages)
17 September 2010Termination of appointment of Peter Trainer as a director (2 pages)
16 September 2010Appointment of Mr. Anthony Reeman-Clark as a director (2 pages)
16 September 2010Appointment of Mr. Anthony Reeman-Clark as a director (2 pages)
9 September 2010Incorporation (24 pages)
9 September 2010Incorporation (24 pages)