Edinburgh
EH2 1DF
Scotland
Director Name | Mr Thomas David Burke |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 November 2018(8 years, 2 months after company formation) |
Appointment Duration | 4 years, 7 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Ground Floor, 11-15 Thistle Street Edinburgh EH2 1DF Scotland |
Director Name | Mrs Susan McIntosh |
---|---|
Date of Birth | October 1970 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 2010(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | Scotland |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Director Name | Mr Peter Trainer |
---|---|
Date of Birth | May 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 2010(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | Scotland |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Secretary Name | Mr Peter Trainer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 September 2010(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Director Name | Mr Anthony Reeman-Clark |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 2010(1 week after company formation) |
Appointment Duration | 8 years, 10 months (resigned 16 July 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 57/59 High Street Dunblane Perthshire FK15 0EE Scotland |
Director Name | Mr David Kinniburgh Lang |
---|---|
Date of Birth | July 1970 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2013(2 years, 4 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 May 2015) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 57/59 High Street Dunblane Perthshire FK15 0EE Scotland |
Secretary Name | Mr Anthony Reeman-Clark |
---|---|
Status | Resigned |
Appointed | 18 January 2013(2 years, 4 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 May 2015) |
Role | Company Director |
Correspondence Address | 57/59 High Street Dunblane Perthshire FK15 0EE Scotland |
Secretary Name | Mrs Amanda Reeman-Clark |
---|---|
Status | Resigned |
Appointed | 01 May 2015(4 years, 7 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 16 July 2019) |
Role | Company Director |
Correspondence Address | 57/59 High Street Dunblane Perthshire FK15 0EE Scotland |
Director Name | Mr Jonathan Beck |
---|---|
Date of Birth | April 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2015(5 years, 3 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 21 February 2017) |
Role | Investor/Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 57/59 High Street Dunblane Perthshire FK15 0EE Scotland |
Director Name | Mr Stuart Nicol McMillan |
---|---|
Date of Birth | November 1971 (Born 51 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 06 February 2016(5 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 10 April 2017) |
Role | Distillery Manager |
Country of Residence | United Kingdom |
Correspondence Address | 57/59 High Street Dunblane Perthshire FK15 0EE Scotland |
Director Name | Mr Robert Daniel Fergus Hartley |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 2018(8 years, 2 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 04 January 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 57/59 High Street Dunblane Perthshire FK15 0EE Scotland |
Director Name | Mr Zak Shenfield |
---|---|
Date of Birth | September 1993 (Born 29 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 2018(8 years, 2 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 10 March 2021) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Ground Floor, 11-15 Thistle Street Edinburgh EH2 1DF Scotland |
Registered Address | Ground Floor, 11-15 Thistle Street Edinburgh EH2 1DF Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | 6 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | -£12,914 |
Cash | £3,165 |
Current Liabilities | £22,735 |
Latest Accounts | 31 March 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (6 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 9 September 2022 (8 months, 4 weeks ago) |
---|---|
Next Return Due | 23 September 2023 (3 months, 2 weeks from now) |
14 October 2021 | Confirmation statement made on 9 September 2021 with no updates (3 pages) |
---|---|
15 March 2021 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
10 March 2021 | Termination of appointment of Zak Shenfield as a director on 10 March 2021 (1 page) |
2 October 2020 | Confirmation statement made on 9 September 2020 with no updates (3 pages) |
23 January 2020 | Registered 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 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
20 September 2019 | Confirmation statement made on 9 September 2019 with updates (4 pages) |
3 September 2019 | Director's details changed for Mr Thomas James Burke on 1 April 2018 (2 pages) |
3 September 2019 | Notification of Thomas James Burke as a person with significant control on 16 July 2019 (2 pages) |
3 September 2019 | Cessation of Anthony Reeman-Clark as a person with significant control on 16 July 2019 (1 page) |
13 August 2019 | Termination of appointment of Amanda Reeman-Clark as a secretary on 16 July 2019 (1 page) |
13 August 2019 | Termination of appointment of Anthony Reeman-Clark as a director on 16 July 2019 (1 page) |
16 January 2019 | Termination of appointment of Robert Daniel Fergus Hartley as a director on 4 January 2019 (1 page) |
20 December 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
14 December 2018 | Second filing of Confirmation Statement dated 09/09/2018 (5 pages) |
21 November 2018 | Appointment of Mr Thomas David Burke as a director on 8 November 2018 (2 pages) |
21 November 2018 | Appointment of Mr Robert Daniel Fergus Hartley as a director on 8 November 2018 (2 pages) |
21 November 2018 | Appointment of Mr Zak Shenfield as a director on 8 November 2018 (2 pages) |
14 September 2018 | Confirmation statement made on 9 September 2018 with no updates
|
25 April 2018 | Resolutions
|
22 December 2017 | Change of details for Mr. Anthony Reeman-Clark as a person with significant control on 21 December 2017 (2 pages) |
22 December 2017 | Director's details changed for Mr. Anthony Reeman-Clark on 21 December 2017 (2 pages) |
22 December 2017 | Change of details for Mr. Anthony Reeman-Clark as a person with significant control on 21 December 2017 (2 pages) |
22 December 2017 | Director's details changed for Mr. Anthony Reeman-Clark on 21 December 2017 (2 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
22 September 2017 | Appointment of Mr Thomas James Burke as a director on 22 September 2017 (2 pages) |
22 September 2017 | Appointment of Mr Thomas James Burke as a director on 22 September 2017 (2 pages) |
12 September 2017 | Confirmation statement made on 9 September 2017 with no updates (3 pages) |
12 September 2017 | Confirmation statement made on 9 September 2017 with no updates (3 pages) |
10 April 2017 | Termination of appointment of Stuart Nicol Mcmillan as a director on 10 April 2017 (1 page) |
10 April 2017 | Termination of appointment of Stuart Nicol Mcmillan as a director on 10 April 2017 (1 page) |
21 February 2017 | Termination of appointment of Jonathan Beck as a director on 21 February 2017 (1 page) |
21 February 2017 | Termination of appointment of Jonathan Beck as a director on 21 February 2017 (1 page) |
16 November 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
16 November 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
20 September 2016 | Confirmation statement made on 9 September 2016 with updates (5 pages) |
20 September 2016 | Confirmation statement made on 9 September 2016 with updates (5 pages) |
2 March 2016 | Appointment of Mr Stuart Nicol Mcmillan as a director on 6 February 2016 (2 pages) |
2 March 2016 | Appointment of Mr Stuart Nicol Mcmillan as a director on 6 February 2016 (2 pages) |
16 December 2015 | Appointment of Mr. Jonathan Beck as a director on 15 December 2015 (2 pages) |
16 December 2015 | Appointment of Mr. Jonathan Beck as a director on 15 December 2015 (2 pages) |
10 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
10 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
25 November 2015 | Annual return made up to 9 September 2015 with a full list of shareholders Statement of capital on 2015-11-25
|
25 November 2015 | Annual return made up to 9 September 2015 with a full list of shareholders Statement of capital on 2015-11-25
|
20 August 2015 | Termination of appointment of David Lang as a director on 1 May 2015 (1 page) |
20 August 2015 | Termination of appointment of David Lang as a director on 1 May 2015 (1 page) |
20 August 2015 | Termination of appointment of David Lang as a director on 1 May 2015 (1 page) |
26 May 2015 | Appointment of Mrs Amanda Reeman-Clark as a secretary on 1 May 2015 (2 pages) |
26 May 2015 | Appointment of Mrs Amanda Reeman-Clark as a secretary on 1 May 2015 (2 pages) |
26 May 2015 | Appointment of Mrs Amanda Reeman-Clark as a secretary on 1 May 2015 (2 pages) |
15 May 2015 | Change of share class name or designation (3 pages) |
15 May 2015 | Change of share class name or designation (3 pages) |
14 May 2015 | Resolutions
|
14 May 2015 | Resolutions
|
13 May 2015 | Termination of appointment of Anthony Reeman-Clark as a secretary on 1 May 2015 (1 page) |
13 May 2015 | Termination of appointment of Anthony Reeman-Clark as a secretary on 1 May 2015 (1 page) |
13 May 2015 | Termination of appointment of Anthony Reeman-Clark as a secretary on 1 May 2015 (1 page) |
11 November 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
11 November 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
10 November 2014 | Annual return made up to 9 September 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
10 November 2014 | Annual return made up to 9 September 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
10 November 2014 | Annual return made up to 9 September 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
29 May 2014 | Previous accounting period extended from 30 September 2013 to 31 March 2014 (1 page) |
29 May 2014 | Previous accounting period extended from 30 September 2013 to 31 March 2014 (1 page) |
27 November 2013 | Annual return made up to 9 September 2013 with a full list of shareholders Statement of capital on 2013-11-27
|
27 November 2013 | Annual return made up to 9 September 2013 with a full list of shareholders Statement of capital on 2013-11-27
|
27 November 2013 | Annual return made up to 9 September 2013 with a full list of shareholders Statement of capital on 2013-11-27
|
24 September 2013 | Statement of capital following an allotment of shares on 17 May 2013
|
24 September 2013 | Statement of capital following an allotment of shares on 17 May 2013
|
2 July 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
2 July 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
5 June 2013 | Statement of capital following an allotment of shares on 17 May 2013
|
5 June 2013 | Resolutions
|
5 June 2013 | Statement of capital following an allotment of shares on 17 May 2013
|
5 June 2013 | Resolutions
|
18 January 2013 | Appointment of Mr. David Lang as a director (2 pages) |
18 January 2013 | Appointment of Mr. Anthony Reeman-Clark as a secretary (1 page) |
18 January 2013 | Appointment of Mr. David Lang as a director (2 pages) |
18 January 2013 | Appointment of Mr. Anthony Reeman-Clark as a secretary (1 page) |
17 September 2012 | Annual return made up to 9 September 2012 with a full list of shareholders (3 pages) |
17 September 2012 | Annual return made up to 9 September 2012 with a full list of shareholders (3 pages) |
17 September 2012 | Annual return made up to 9 September 2012 with a full list of shareholders (3 pages) |
8 May 2012 | Accounts for a dormant company made up to 30 September 2011 (2 pages) |
8 May 2012 | Accounts for a dormant company made up to 30 September 2011 (2 pages) |
23 September 2011 | Annual return made up to 9 September 2011 with a full list of shareholders (3 pages) |
23 September 2011 | Director's details changed for Mr. Anthony Reeman-Clark on 9 September 2011 (2 pages) |
23 September 2011 | Annual return made up to 9 September 2011 with a full list of shareholders (3 pages) |
23 September 2011 | Director's details changed for Mr. Anthony Reeman-Clark on 9 September 2011 (2 pages) |
23 September 2011 | Annual return made up to 9 September 2011 with a full list of shareholders (3 pages) |
23 September 2011 | Director's details changed for Mr. Anthony Reeman-Clark on 9 September 2011 (2 pages) |
17 September 2010 | Termination of appointment of Peter Trainer as a secretary (2 pages) |
17 September 2010 | Termination of appointment of Peter Trainer as a director (2 pages) |
17 September 2010 | Termination of appointment of Susan Mcintosh as a director (2 pages) |
17 September 2010 | Termination of appointment of Peter Trainer as a secretary (2 pages) |
17 September 2010 | Termination of appointment of Peter Trainer as a director (2 pages) |
17 September 2010 | Termination of appointment of Susan Mcintosh as a director (2 pages) |
16 September 2010 | Appointment of Mr. Anthony Reeman-Clark as a director (2 pages) |
16 September 2010 | Appointment of Mr. Anthony Reeman-Clark as a director (2 pages) |
9 September 2010 | Incorporation (24 pages) |
9 September 2010 | Incorporation (24 pages) |