Company NameRobertson Whisky Consultancy Limited
DirectorsDavid Graham Robertson and Susan Jane Robertson
Company StatusActive
Company NumberSC416598
CategoryPrivate Limited Company
Incorporation Date9 February 2012(12 years, 1 month ago)
Previous NameWarnersol No 1205 Limited

Business Activity

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

Directors

Director NameMr David Graham Robertson
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed29 February 2012(2 weeks, 6 days after company formation)
Appointment Duration12 years, 1 month
RoleCompany Director
Country of ResidenceScotland
Correspondence Address41 East Port
Dunfermline
KY12 7LG
Scotland
Director NameMrs Susan Jane Robertson
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed12 June 2012(4 months after company formation)
Appointment Duration11 years, 9 months
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address41 East Port
Dunfermline
KY12 7LG
Scotland
Director NameMr Bryan Ross Kennedy
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2012(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address26 George Square
Edinburgh
Midlothian
EH8 9LD
Scotland

Location

Registered Address41 East Port
Dunfermline
KY12 7LG
Scotland
ConstituencyDunfermline and West Fife
WardDunfermline Central
Address Matches3 other UK companies use this postal address

Shareholders

1 at £1David Graham Robertson
50.00%
Ordinary
1 at £1Susan Jane Robertson
50.00%
Ordinary

Financials

Year2014
Net Worth£116,600
Cash£110,541
Current Liabilities£729

Accounts

Latest Accounts30 June 2023 (9 months ago)
Next Accounts Due31 March 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return13 February 2024 (1 month, 2 weeks ago)
Next Return Due27 February 2025 (11 months from now)

Filing History

9 February 2021Confirmation statement made on 9 February 2021 with no updates (3 pages)
13 October 2020Micro company accounts made up to 30 June 2020 (8 pages)
12 February 2020Confirmation statement made on 9 February 2020 with no updates (3 pages)
29 July 2019Micro company accounts made up to 30 June 2019 (7 pages)
15 February 2019Confirmation statement made on 9 February 2019 with no updates (3 pages)
28 August 2018Micro company accounts made up to 30 June 2018 (6 pages)
21 February 2018Confirmation statement made on 9 February 2018 with no updates (3 pages)
8 January 2018Micro company accounts made up to 30 June 2017 (6 pages)
8 January 2018Micro company accounts made up to 30 June 2017 (6 pages)
13 February 2017Confirmation statement made on 9 February 2017 with updates (5 pages)
13 February 2017Confirmation statement made on 9 February 2017 with updates (5 pages)
9 February 2017Registered office address changed from 26 George Square Edinburgh EH8 9LD to 41 East Port Dunfermline KY12 7LG on 9 February 2017 (1 page)
9 February 2017Registered office address changed from 26 George Square Edinburgh EH8 9LD to 41 East Port Dunfermline KY12 7LG on 9 February 2017 (1 page)
14 November 2016Total exemption full accounts made up to 30 June 2016 (22 pages)
14 November 2016Total exemption full accounts made up to 30 June 2016 (22 pages)
3 March 2016Annual return made up to 9 February 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 6
(4 pages)
3 March 2016Annual return made up to 9 February 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 6
(4 pages)
20 July 2015Total exemption small company accounts made up to 30 June 2015 (9 pages)
20 July 2015Total exemption small company accounts made up to 30 June 2015 (9 pages)
30 March 2015Statement of capital following an allotment of shares on 28 February 2015
  • GBP 6
(3 pages)
30 March 2015Statement of capital following an allotment of shares on 28 February 2015
  • GBP 6
(3 pages)
6 March 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 2
(4 pages)
6 March 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 2
(4 pages)
6 March 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 2
(4 pages)
29 December 2014Total exemption small company accounts made up to 30 June 2014 (6 pages)
29 December 2014Total exemption small company accounts made up to 30 June 2014 (6 pages)
10 February 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 2
(4 pages)
10 February 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 2
(4 pages)
10 February 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 2
(4 pages)
18 October 2013Total exemption small company accounts made up to 30 June 2013 (4 pages)
18 October 2013Total exemption small company accounts made up to 30 June 2013 (4 pages)
11 February 2013Register(s) moved to registered inspection location (1 page)
11 February 2013Annual return made up to 9 February 2013 with a full list of shareholders (4 pages)
11 February 2013Register inspection address has been changed (1 page)
11 February 2013Annual return made up to 9 February 2013 with a full list of shareholders (4 pages)
11 February 2013Register(s) moved to registered inspection location (1 page)
11 February 2013Register inspection address has been changed (1 page)
9 September 2012Registered office address changed from 12 Succoth Gardens Edinburgh EH12 6BS United Kingdom on 9 September 2012 (1 page)
9 September 2012Registered office address changed from 12 Succoth Gardens Edinburgh EH12 6BS United Kingdom on 9 September 2012 (1 page)
9 September 2012Registered office address changed from 12 Succoth Gardens Edinburgh EH12 6BS United Kingdom on 9 September 2012 (1 page)
22 August 2012Current accounting period extended from 28 February 2013 to 30 June 2013 (1 page)
22 August 2012Current accounting period extended from 28 February 2013 to 30 June 2013 (1 page)
26 July 2012Registered office address changed from 26 George Square Edinburgh Midlothian EH8 9LD on 26 July 2012 (1 page)
26 July 2012Registered office address changed from 26 George Square Edinburgh Midlothian EH8 9LD on 26 July 2012 (1 page)
12 June 2012Appointment of Mrs Susan Jane Robertson as a director (2 pages)
12 June 2012Appointment of Mrs Susan Jane Robertson as a director (2 pages)
12 March 2012Appointment of David Graham Robertson as a director (2 pages)
12 March 2012Appointment of David Graham Robertson as a director (2 pages)
12 March 2012Termination of appointment of Bryan Kennedy as a director (1 page)
12 March 2012Termination of appointment of Bryan Kennedy as a director (1 page)
29 February 2012Company name changed warnersol no 1205 LIMITED\certificate issued on 29/02/12
  • RES15 ‐ Change company name resolution on 2012-02-29
  • NM01 ‐ Change of name by resolution
(3 pages)
29 February 2012Company name changed warnersol no 1205 LIMITED\certificate issued on 29/02/12
  • RES15 ‐ Change company name resolution on 2012-02-29
  • NM01 ‐ Change of name by resolution
(3 pages)
9 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)
9 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)