Company NameDr Scotch Whisky Ltd.
DirectorsDouglas Charles Ross and Christine Barnes
Company StatusActive
Company NumberSC432017
CategoryPrivate Limited Company
Incorporation Date6 September 2012(11 years, 7 months ago)

Business Activity

Section CManufacturing
SIC 1591Manufacture distilled potable alcoholic drinks
SIC 11010Distilling, rectifying and blending of spirits

Directors

Director NameMr Douglas Charles Ross
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed06 September 2012(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address4 Royal Crescent
Glasgow
G3 7SL
Scotland
Director NameChristine Barnes
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed23 September 2015(3 years after company formation)
Appointment Duration8 years, 7 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address4 Royal Crescent
Glasgow
G3 7SL
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2012(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
Appointed06 September 2012(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address4 Royal Crescent
Glasgow
G3 7SL
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 80 other UK companies use this postal address

Shareholders

1 at £1Douglas Charles Ross
100.00%
Ordinary

Financials

Year2014
Net Worth-£60,832
Cash£174,911
Current Liabilities£3,659,249

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 Return6 September 2023 (7 months, 3 weeks ago)
Next Return Due20 September 2024 (4 months, 4 weeks from now)

Charges

7 December 2012Delivered on: 15 December 2012
Persons entitled: Clydesdale Bank PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding

Filing History

27 November 2023Total exemption full accounts made up to 31 March 2023 (11 pages)
4 October 2023Confirmation statement made on 6 September 2023 with updates (4 pages)
22 December 2022Total exemption full accounts made up to 31 March 2022 (11 pages)
4 October 2022Confirmation statement made on 6 September 2022 with updates (4 pages)
21 December 2021Total exemption full accounts made up to 31 March 2021 (11 pages)
20 September 2021Confirmation statement made on 6 September 2021 with updates (4 pages)
9 October 2020Confirmation statement made on 6 September 2020 with updates (4 pages)
2 September 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
27 April 2020Previous accounting period extended from 30 September 2019 to 31 March 2020 (1 page)
8 October 2019Confirmation statement made on 6 September 2019 with updates (4 pages)
7 June 2019Total exemption full accounts made up to 30 September 2018 (11 pages)
7 September 2018Confirmation statement made on 6 September 2018 with updates (4 pages)
11 May 2018Total exemption full accounts made up to 30 September 2017 (10 pages)
14 September 2017Director's details changed for Christine Barnes on 14 September 2017 (2 pages)
14 September 2017Confirmation statement made on 6 September 2017 with updates (4 pages)
14 September 2017Director's details changed for Christine Barnes on 14 September 2017 (2 pages)
14 September 2017Change of details for Ms Christine Barnes as a person with significant control on 14 September 2017 (2 pages)
14 September 2017Change of details for Ms Christine Barnes as a person with significant control on 14 September 2017 (2 pages)
14 September 2017Confirmation statement made on 6 September 2017 with updates (4 pages)
28 June 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
28 June 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
22 September 2016Confirmation statement made on 6 September 2016 with updates (7 pages)
22 September 2016Confirmation statement made on 6 September 2016 with updates (7 pages)
29 June 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
29 June 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
29 September 2015Change of share class name or designation (2 pages)
29 September 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Sub-division 23/09/2015
  • RES01 ‐ Resolution of adoption of Articles of Association
(46 pages)
29 September 2015Particulars of variation of rights attached to shares (3 pages)
29 September 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Sub-division 23/09/2015
(46 pages)
29 September 2015Appointment of Christine Barnes as a director on 23 September 2015 (3 pages)
29 September 2015Appointment of Christine Barnes as a director on 23 September 2015 (3 pages)
29 September 2015Sub-division of shares on 23 September 2015 (5 pages)
29 September 2015Change of share class name or designation (2 pages)
29 September 2015Sub-division of shares on 23 September 2015 (5 pages)
29 September 2015Particulars of variation of rights attached to shares (3 pages)
11 September 2015Annual return made up to 6 September 2015 with a full list of shareholders
Statement of capital on 2015-09-11
  • GBP 1
(3 pages)
11 September 2015Annual return made up to 6 September 2015 with a full list of shareholders
Statement of capital on 2015-09-11
  • GBP 1
(3 pages)
11 September 2015Annual return made up to 6 September 2015 with a full list of shareholders
Statement of capital on 2015-09-11
  • GBP 1
(3 pages)
22 June 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
22 June 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
11 September 2014Annual return made up to 6 September 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 1
(3 pages)
11 September 2014Annual return made up to 6 September 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 1
(3 pages)
11 September 2014Annual return made up to 6 September 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 1
(3 pages)
17 April 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
17 April 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
25 September 2013Annual return made up to 6 September 2013 with a full list of shareholders
Statement of capital on 2013-09-25
  • GBP 1
(3 pages)
25 September 2013Annual return made up to 6 September 2013 with a full list of shareholders
Statement of capital on 2013-09-25
  • GBP 1
(3 pages)
25 September 2013Annual return made up to 6 September 2013 with a full list of shareholders
Statement of capital on 2013-09-25
  • GBP 1
(3 pages)
15 December 2012Particulars of a mortgage or charge / charge no: 1 (6 pages)
15 December 2012Particulars of a mortgage or charge / charge no: 1 (6 pages)
9 October 2012Appointment of Douglas Charles Ross as a director (3 pages)
9 October 2012Appointment of Douglas Charles Ross as a director (3 pages)
10 September 2012Termination of appointment of Stephen Mabbott as a director (2 pages)
10 September 2012Termination of appointment of Stephen Mabbott as a director (2 pages)
10 September 2012Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
10 September 2012Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
6 September 2012Incorporation (22 pages)
6 September 2012Incorporation (22 pages)