Company NameJust Whisky Limited
DirectorsYuri Bronzina and Graham William Crane
Company StatusActive
Company NumberSC450151
CategoryPrivate Limited Company
Incorporation Date16 May 2013(10 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameMr Yuri Bronzina
Date of BirthJuly 1986 (Born 37 years ago)
NationalityItalian
StatusCurrent
Appointed16 May 2013(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUnit 1 15 Pitreavie Court
Dunfermline
Fife
KY11 8UU
Scotland
Director NameMr Graham William Crane
Date of BirthJanuary 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed16 May 2013(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUnit 1 15 Pitreavie Court
Dunfermline
Fife
KY11 8UU
Scotland
Director NameMr Matteo Menestrina
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityItalian
StatusResigned
Appointed16 May 2013(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUnit 1 15 Pitreavie Court
Dunfermline
Fife
KY11 8UU
Scotland

Contact

Websitewww.just-whisky.co.uk/
Email address[email protected]
Telephone01383 745665
Telephone regionDunfermline

Location

Registered AddressUnit 33 West Way Business Park
Dalgety Bay
Dunfermline
Fife
KY11 9AE
Scotland
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Graham Crane
33.33%
Ordinary
100 at £1Matteo Menestrina
33.33%
Ordinary
100 at £1Yuri Bronzina
33.33%
Ordinary

Financials

Year2014
Net Worth-£6,735
Cash£27,609
Current Liabilities£23,412

Accounts

Latest Accounts31 May 2023 (11 months, 1 week ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return29 April 2024 (3 days ago)
Next Return Due13 May 2025 (1 year from now)

Charges

8 June 2018Delivered on: 19 June 2018
Persons entitled: Matteo Menestraina

Classification: A registered charge
Outstanding

Filing History

17 May 2023Confirmation statement made on 16 May 2023 with no updates (3 pages)
20 March 2023Registered office address changed from Unit 1 15 Pitreavie Court Dunfermline Fife KY11 8UU to Unit 33 West Way Business Park Dalgety Bay Dunfermline Fife KY11 9AE on 20 March 2023 (1 page)
23 September 2022Total exemption full accounts made up to 31 May 2022 (9 pages)
17 May 2022Confirmation statement made on 16 May 2022 with no updates (3 pages)
15 February 2022Total exemption full accounts made up to 31 May 2021 (9 pages)
25 May 2021Confirmation statement made on 16 May 2021 with no updates (3 pages)
4 March 2021Satisfaction of charge SC4501510001 in full (1 page)
12 January 2021Total exemption full accounts made up to 31 May 2020 (8 pages)
9 June 2020Confirmation statement made on 16 May 2020 with no updates (3 pages)
6 January 2020Director's details changed for Mr Graham Crane on 31 December 2019 (2 pages)
28 October 2019Total exemption full accounts made up to 31 May 2019 (8 pages)
28 May 2019Confirmation statement made on 16 May 2019 with updates (4 pages)
25 February 2019Total exemption full accounts made up to 31 May 2018 (8 pages)
19 July 2018Cessation of Graham William Crane as a person with significant control on 1 June 2018 (1 page)
19 July 2018Notification of Just Whisky Scotland Limited as a person with significant control on 1 June 2018 (2 pages)
19 July 2018Cessation of Yuri Bronzina as a person with significant control on 1 June 2018 (1 page)
19 July 2018Cessation of Matteo Menestrina as a person with significant control on 1 June 2018 (1 page)
19 June 2018Registration of charge SC4501510001, created on 8 June 2018 (23 pages)
6 June 2018Termination of appointment of Matteo Menestrina as a director on 1 June 2018 (1 page)
22 May 2018Confirmation statement made on 16 May 2018 with no updates (3 pages)
28 February 2018Total exemption full accounts made up to 31 May 2017 (8 pages)
25 May 2017Confirmation statement made on 16 May 2017 with updates (7 pages)
25 May 2017Confirmation statement made on 16 May 2017 with updates (7 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
24 May 2016Annual return made up to 16 May 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 300
(4 pages)
24 May 2016Annual return made up to 16 May 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 300
(4 pages)
15 December 2015Total exemption small company accounts made up to 31 May 2015 (4 pages)
15 December 2015Total exemption small company accounts made up to 31 May 2015 (4 pages)
10 June 2015Annual return made up to 16 May 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 300
(4 pages)
10 June 2015Annual return made up to 16 May 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 300
(4 pages)
6 February 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
6 February 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
23 June 2014Annual return made up to 16 May 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 300
(4 pages)
23 June 2014Annual return made up to 16 May 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 300
(4 pages)
21 October 2013Registered office address changed from 3C Victoria Road Kirkcaldy Fife KY1 1DT Scotland on 21 October 2013 (2 pages)
21 October 2013Registered office address changed from 3C Victoria Road Kirkcaldy Fife KY1 1DT Scotland on 21 October 2013 (2 pages)
16 May 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
16 May 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)