Company Name3R Whisky Limited
Company StatusDissolved
Company NumberSC434313
CategoryPrivate Limited Company
Incorporation Date8 October 2012(11 years, 6 months ago)
Dissolution Date30 March 2022 (2 years ago)

Business Activity

Section CManufacturing
SIC 1591Manufacture distilled potable alcoholic drinks
SIC 11010Distilling, rectifying and blending of spirits
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr James Matthew Crayden Edmunds
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed31 July 2018(5 years, 9 months after company formation)
Appointment Duration3 years, 8 months (closed 30 March 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLakeside Drive Park Royal
London
NW10 7HQ
Director NameMs Kara Elizabeth Major
Date of BirthApril 1977 (Born 47 years ago)
NationalityAmerican
StatusClosed
Appointed01 August 2018(5 years, 9 months after company formation)
Appointment Duration3 years, 8 months (closed 30 March 2022)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence AddressLakeside
Park Royal
London
NW10 7HQ
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2012(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Director NameMr Alastair Whitaker Russell
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2012(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressEdinburgh Park 5 Lochside Way
Edinburgh
EH12 9DT
Scotland
Director NameMr Douglas Charles Ross
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2014(1 year, 5 months after company formation)
Appointment Duration4 years, 4 months (resigned 31 July 2018)
RoleWhisky Broker
Country of ResidenceScotland
Correspondence AddressEdinburgh Park 5 Lochside Way
Edinburgh
EH12 9DT
Scotland
Director NameMr Ernest Albert Kinnaird
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2016(3 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 July 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEdinburgh Park 5 Lochside Way
Edinburgh
EH12 9DT
Scotland
Director NameMr William David Rae
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2016(3 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 July 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEdinburgh Park 5 Lochside Way
Edinburgh
EH12 9DT
Scotland
Director NameMr David Frederick Harlock
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2018(5 years, 9 months after company formation)
Appointment Duration1 month, 1 week (resigned 10 September 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLakeside Drive Park Royal
London
NW10 7HQ
Director NameMr Aniko Mahler
Date of BirthNovember 1976 (Born 47 years ago)
NationalityHungarian
StatusResigned
Appointed31 July 2018(5 years, 9 months after company formation)
Appointment Duration1 day (resigned 01 August 2018)
RoleCompany Director
Country of ResidenceHungary
Correspondence AddressLakeside Drive Park Royal
London
NW10 7HQ
Director NameGabor Kovacs
Date of BirthOctober 1980 (Born 43 years ago)
NationalityHungarian
StatusResigned
Appointed01 August 2018(5 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 17 December 2019)
RoleCompany Director
Country of ResidenceHungary
Correspondence Address20-26 Vaci Ut
Budapest
1132
Hungary
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed08 October 2012(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered AddressFirst Floor, Quay 2
139 Fountainbridge
Edinburgh
EH3 9QG
Scotland
ConstituencyEdinburgh South West
WardFountainbridge/Craiglockhart

Shareholders

92.5k at £1David Rae
25.00%
Ordinary
92.5k at £1Douglas Ross
25.00%
Ordinary
92.5k at £1Ernest Kinnaird
25.00%
Ordinary
46.3k at £1Alastair Russell
12.50%
Ordinary
46.3k at £1Kenneth Russell
12.50%
Ordinary

Accounts

Latest Accounts30 September 2017 (6 years, 6 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Charges

20 December 2017Delivered on: 20 December 2017
Persons entitled: Crestline Direct Finance, L.P.

Classification: A registered charge
Particulars: N/A.
Outstanding
4 November 2014Delivered on: 7 November 2014
Persons entitled: Clydesdale Bank PLC

Classification: A registered charge
Outstanding

Filing History

30 March 2022Final Gazette dissolved following liquidation (1 page)
30 December 2021Final account prior to dissolution in MVL (final account attached) (12 pages)
27 December 2019Registered office address changed from Edinburgh Park 5 Lochside Way Edinburgh EH12 9DT to First Floor, Quay 2 139 Fountainbridge Edinburgh EH3 9QG on 27 December 2019 (2 pages)
27 December 2019Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-12-19
(1 page)
18 December 2019Termination of appointment of Gabor Kovacs as a director on 17 December 2019 (1 page)
9 December 2019Notification of Diageo Scotland Limited as a person with significant control on 31 July 2018 (1 page)
2 December 2019Cessation of Douglas K. Bratton as a person with significant control on 31 July 2018 (1 page)
12 April 2019Confirmation statement made on 14 March 2019 with no updates (2 pages)
6 November 2018Termination of appointment of David Frederick Harlock as a director on 10 September 2018 (1 page)
6 November 2018Appointment of Miss Kara Elizabeth Major as a director on 1 August 2018 (2 pages)
6 November 2018Appointment of Gabor Kovacs as a director on 1 August 2018 (2 pages)
6 November 2018Termination of appointment of Aniko Mahler as a director on 1 August 2018 (1 page)
21 September 2018Current accounting period extended from 30 June 2018 to 31 March 2019 (3 pages)
30 August 2018Appointment of Mr Aniko Mahler as a director on 31 July 2018 (2 pages)
30 August 2018Termination of appointment of Alastair Whitaker Russell as a director on 31 July 2018 (1 page)
30 August 2018Termination of appointment of Ernest Albert Kinnaird as a director on 31 July 2018 (1 page)
30 August 2018Termination of appointment of William David Rae as a director on 31 July 2018 (1 page)
30 August 2018Appointment of Mr David Frederick Harlock as a director on 31 July 2018 (2 pages)
30 August 2018Termination of appointment of Douglas Charles Ross as a director on 31 July 2018 (1 page)
30 August 2018Appointment of Mr James Matthew Crayden Edmunds as a director on 31 July 2018 (2 pages)
29 August 2018Previous accounting period shortened from 30 September 2018 to 30 June 2018 (3 pages)
20 August 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(28 pages)
17 August 2018Registered office address changed from 4 Royal Crescent Glasgow G3 7SL to Edinburgh Park 5 Lochside Way Edinburgh EH12 9DT on 17 August 2018 (2 pages)
16 August 2018Satisfaction of charge SC4343130002 in full (4 pages)
1 June 2018Notification of Douglas K. Bratton as a person with significant control on 20 December 2017 (2 pages)
1 June 2018Withdrawal of a person with significant control statement on 1 June 2018 (2 pages)
27 March 2018Confirmation statement made on 14 March 2018 with updates (4 pages)
15 February 2018Cessation of Alastair Whitaker Russell as a person with significant control on 15 February 2018 (1 page)
15 February 2018Cessation of Ernest Albert Kinnaird as a person with significant control on 15 February 2018 (1 page)
15 February 2018Notification of a person with significant control statement (2 pages)
15 February 2018Cessation of Douglas Charles Ross as a person with significant control on 15 February 2018 (1 page)
15 February 2018Cessation of William David Rae as a person with significant control on 15 February 2018 (1 page)
28 December 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(31 pages)
21 December 2017Satisfaction of charge SC4343130001 in full (1 page)
21 December 2017Statement of capital following an allotment of shares on 20 December 2017
  • GBP 672,742
(3 pages)
20 December 2017Registration of charge SC4343130002, created on 20 December 2017 (22 pages)
20 December 2017Total exemption full accounts made up to 30 September 2017 (7 pages)
24 October 2017Change of details for Mr Alastair Whitaker Russell as a person with significant control on 20 July 2017 (2 pages)
24 October 2017Director's details changed for Mr Alastair Whitaker Russell on 20 July 2017 (2 pages)
24 October 2017Director's details changed for Mr Alastair Whitaker Russell on 20 July 2017 (2 pages)
24 October 2017Change of details for Mr Alastair Whitaker Russell as a person with significant control on 20 July 2017 (2 pages)
28 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
28 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
3 April 2017Confirmation statement made on 14 March 2017 with updates (8 pages)
3 April 2017Confirmation statement made on 14 March 2017 with updates (8 pages)
15 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
15 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
25 May 2016Appointment of Mr William David Rae as a director on 23 May 2016 (2 pages)
25 May 2016Appointment of Mr Ernest Albert Kinnaird as a director on 23 May 2016 (2 pages)
25 May 2016Appointment of Mr Ernest Albert Kinnaird as a director on 23 May 2016 (2 pages)
25 May 2016Appointment of Mr William David Rae as a director on 23 May 2016 (2 pages)
1 April 2016Annual return made up to 14 March 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 370,008
(4 pages)
1 April 2016Annual return made up to 14 March 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 370,008
(4 pages)
30 June 2015Accounts for a dormant company made up to 30 September 2014 (2 pages)
30 June 2015Accounts for a dormant company made up to 30 September 2014 (2 pages)
12 June 2015Previous accounting period shortened from 31 October 2014 to 30 September 2014 (1 page)
12 June 2015Previous accounting period shortened from 31 October 2014 to 30 September 2014 (1 page)
26 May 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 370,008
(4 pages)
26 May 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 370,008
(4 pages)
12 May 2015Statement of capital following an allotment of shares on 7 November 2014
  • GBP 370,008
(3 pages)
12 May 2015Statement of capital following an allotment of shares on 7 November 2014
  • GBP 370,008
(3 pages)
12 May 2015Statement of capital following an allotment of shares on 7 November 2014
  • GBP 370,008
(3 pages)
7 November 2014Registration of charge SC4343130001, created on 4 November 2014 (18 pages)
7 November 2014Registration of charge SC4343130001, created on 4 November 2014 (18 pages)
7 November 2014Registration of charge SC4343130001, created on 4 November 2014 (18 pages)
16 June 2014Accounts for a dormant company made up to 31 October 2013 (2 pages)
16 June 2014Accounts for a dormant company made up to 31 October 2013 (2 pages)
14 March 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 8
(4 pages)
14 March 2014Appointment of Mr Douglas Charles Ross as a director (2 pages)
14 March 2014Statement of capital following an allotment of shares on 18 June 2013
  • GBP 8
(3 pages)
14 March 2014Statement of capital following an allotment of shares on 18 June 2013
  • GBP 8
(3 pages)
14 March 2014Appointment of Mr Douglas Charles Ross as a director (2 pages)
14 March 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 8
(4 pages)
7 November 2013Annual return made up to 8 October 2013 with a full list of shareholders (3 pages)
7 November 2013Annual return made up to 8 October 2013 with a full list of shareholders (3 pages)
7 November 2013Annual return made up to 8 October 2013 with a full list of shareholders (3 pages)
13 May 2013Appointment of Mr Alastair Whitaker Russell as a director (3 pages)
13 May 2013Appointment of Mr Alastair Whitaker Russell as a director (3 pages)
15 October 2012Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
15 October 2012Termination of appointment of Stephen Mabbott as a director (2 pages)
15 October 2012Termination of appointment of Stephen Mabbott as a director (2 pages)
15 October 2012Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
8 October 2012Incorporation (22 pages)
8 October 2012Incorporation (22 pages)