Company NameCopper Dog Whisky Limited
Company StatusActive
Company NumberSC458271
CategoryPrivate Limited Company
Incorporation Date3 September 2013(10 years, 7 months ago)
Previous NameCraigellachie I. P. Limited

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation

Directors

Director NameMr James Matthew Crayden Edmunds
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed28 September 2018(5 years after company formation)
Appointment Duration5 years, 6 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address16 Great Marlborough Street
London
W1F 7HS
Director NameMs Kara Elizabeth Major
Date of BirthApril 1977 (Born 47 years ago)
NationalityAmerican
StatusCurrent
Appointed28 September 2018(5 years after company formation)
Appointment Duration5 years, 6 months
RoleLawyer
Country of ResidenceEngland
Correspondence Address16 Great Marlborough Street
London
W1F 7HS
Director NameMiss Rachel Jayne Henderson
Date of BirthApril 1974 (Born 50 years ago)
NationalityNew Zealander
StatusCurrent
Appointed22 November 2018(5 years, 2 months after company formation)
Appointment Duration5 years, 5 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address16 Great Marlborough Street
London
W1F 7HS
Director NameMr James Stuart McMeekin
Date of BirthJune 1967 (Born 56 years ago)
NationalityScottish
StatusResigned
Appointed03 September 2013(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceUnited Kingdom
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Director NameMr Piers Benedict Adam
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressForsyth House
Lomond Court Castle Business Park
Stirling
FK9 4TU
Scotland
Director NameMr Andrew John Fennell
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2016(2 years, 7 months after company formation)
Appointment Duration2 years, 5 months (resigned 25 September 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressForsyth House
Lomond Court Castle Business Park
Stirling
FK9 4TU
Scotland
Director NameMr Andrew Torrance
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2016(2 years, 7 months after company formation)
Appointment Duration2 years, 5 months (resigned 28 September 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressForsyth House The Castle Business Park
Stirling
FK9 4TU
Scotland
Director NameTanya Maria Clarke
Date of BirthAugust 1974 (Born 49 years ago)
NationalityIrish
StatusResigned
Appointed15 April 2016(2 years, 7 months after company formation)
Appointment Duration3 years, 4 months (resigned 27 August 2019)
RoleMarketing Executive
Country of ResidenceUnited Kingdom
Correspondence AddressLakeside Drive Park Royal
London
NW10 7HQ
Secretary NameCosec Limited (Corporation)
StatusResigned
Appointed03 September 2013(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland

Location

Registered Address11 Lochside Place
Edinburgh
EH12 9HA
Scotland
ConstituencyEdinburgh West
WardDrum Brae/Gyle
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Adam Piers
100.00%
Ordinary

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategorySmall
Accounts Year End30 June

Returns

Latest Return22 May 2023 (11 months ago)
Next Return Due5 June 2024 (1 month, 2 weeks from now)

Charges

22 August 2018Delivered on: 1 September 2018
Persons entitled: Diageo Great Britain Limited

Classification: A registered charge
Particulars: All intellectual property of the borrower.
Outstanding
27 January 2014Delivered on: 6 February 2014
Satisfied on: 18 December 2015
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Fully Satisfied

Filing History

22 May 2023Confirmation statement made on 22 May 2023 with no updates (3 pages)
13 January 2023Accounts for a small company made up to 30 June 2022 (24 pages)
29 September 2022Director's details changed for Ms Kara Elizabeth Major on 29 September 2022 (2 pages)
19 May 2022Confirmation statement made on 19 May 2022 with updates (4 pages)
23 March 2022Director's details changed for Mr James Matthew Crayden Edmunds on 21 March 2022 (2 pages)
23 March 2022Director's details changed for Miss Rachel Jayne Henderson on 21 March 2022 (2 pages)
23 March 2022Director's details changed for Ms Kara Elizabeth Major on 21 March 2022 (2 pages)
21 March 2022Change of details for Diageo Great Britan Limited as a person with significant control on 21 March 2022 (2 pages)
3 February 2022Accounts for a small company made up to 30 June 2021 (24 pages)
1 July 2021Statement of capital following an allotment of shares on 30 June 2021
  • GBP 3.43
(3 pages)
11 June 2021Full accounts made up to 30 June 2020 (21 pages)
19 May 2021Confirmation statement made on 19 May 2021 with no updates (3 pages)
4 May 2021Registered office address changed from Edinburgh Park 5 Lochside Way Edinburgh EH12 9DT to 11 Lochside Place Edinburgh EH12 9HA on 4 May 2021 (1 page)
30 June 2020Full accounts made up to 30 June 2019 (24 pages)
19 May 2020Confirmation statement made on 19 May 2020 with updates (5 pages)
15 May 2020Confirmation statement made on 15 May 2020 with no updates (3 pages)
15 May 2020Cessation of Orange Autumn Limited as a person with significant control on 23 November 2018 (1 page)
4 September 2019Termination of appointment of Tanya Maria Clarke as a director on 27 August 2019 (1 page)
4 September 2019Confirmation statement made on 4 September 2019 with updates (4 pages)
1 April 2019Micro company accounts made up to 30 June 2018 (8 pages)
31 December 2018Change of details for Diageo Great Britan Limited as a person with significant control on 23 November 2018 (5 pages)
13 December 2018Appointment of Miss Rachel Jayne Henderson as a director on 22 November 2018 (2 pages)
1 November 2018Registered office address changed from Forsyth House Lomond Court Castle Business Park Stirling FK9 4TU to Edinburgh Park 5 Lochside Way Edinburgh EH12 9DT on 1 November 2018 (2 pages)
19 October 2018Termination of appointment of Andrew John Fennell as a director on 25 September 2018 (1 page)
19 October 2018Appointment of Mr James Matthew Crayden Edmunds as a director on 28 September 2018 (2 pages)
19 October 2018Termination of appointment of Andrew Torrance as a director on 28 September 2018 (1 page)
19 October 2018Termination of appointment of Piers Benedict Adam as a director on 28 September 2018 (1 page)
19 October 2018Appointment of Miss Kara Elizabeth Major as a director on 28 September 2018 (2 pages)
20 September 2018Confirmation statement made on 3 September 2018 with no updates (3 pages)
1 September 2018Registration of charge SC4582710002, created on 22 August 2018 (19 pages)
24 August 2018Micro company accounts made up to 30 June 2017 (6 pages)
14 September 2017Confirmation statement made on 3 September 2017 with no updates (3 pages)
14 September 2017Confirmation statement made on 3 September 2017 with no updates (3 pages)
1 July 2017Compulsory strike-off action has been discontinued (1 page)
1 July 2017Compulsory strike-off action has been discontinued (1 page)
28 June 2017Accounts for a small company made up to 30 June 2016 (5 pages)
28 June 2017Accounts for a small company made up to 30 June 2016 (5 pages)
13 June 2017First Gazette notice for compulsory strike-off (1 page)
13 June 2017First Gazette notice for compulsory strike-off (1 page)
21 October 2016Confirmation statement made on 3 September 2016 with updates (7 pages)
21 October 2016Confirmation statement made on 3 September 2016 with updates (7 pages)
12 May 2016Appointment of Andrew Torrance as a director on 15 April 2016 (3 pages)
12 May 2016Appointment of Andrew Torrance as a director on 15 April 2016 (3 pages)
12 May 2016Appointment of Mr Andrew John Fennell as a director on 15 April 2016 (3 pages)
12 May 2016Appointment of Mr Andrew John Fennell as a director on 15 April 2016 (3 pages)
22 April 2016Current accounting period extended from 31 March 2016 to 30 June 2016 (3 pages)
22 April 2016Statement of capital following an allotment of shares on 15 April 2016
  • GBP 1.42858
(4 pages)
22 April 2016Current accounting period extended from 31 March 2016 to 30 June 2016 (3 pages)
22 April 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(29 pages)
22 April 2016Appointment of Tanya Maria Clarke as a director on 15 April 2016 (3 pages)
22 April 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(29 pages)
22 April 2016Appointment of Tanya Maria Clarke as a director on 15 April 2016 (3 pages)
22 April 2016Statement of capital following an allotment of shares on 15 April 2016
  • GBP 1.42858
(4 pages)
13 April 2016Sub-division of shares on 4 April 2016 (5 pages)
13 April 2016Sub-division of shares on 4 April 2016 (5 pages)
26 January 2016Accounts for a dormant company made up to 31 March 2015 (3 pages)
26 January 2016Accounts for a dormant company made up to 31 March 2015 (3 pages)
18 December 2015Satisfaction of charge SC4582710001 in full (4 pages)
18 December 2015Satisfaction of charge SC4582710001 in full (4 pages)
10 December 2015Resolutions
  • RES15 ‐ Change company name resolution on 2015-11-27
(2 pages)
10 December 2015Company name changed craigellachie I. P. LIMITED\certificate issued on 10/12/15
  • CONNOT ‐ Change of name notice
(3 pages)
10 December 2015Company name changed craigellachie I. P. LIMITED\certificate issued on 10/12/15
  • CONNOT ‐ Change of name notice
(3 pages)
10 December 2015Resolutions
  • RES15 ‐ Change company name resolution on 2015-11-27
  • RES15 ‐ Change company name resolution on 2015-11-27
(2 pages)
5 October 2015Annual return made up to 3 September 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 1
(3 pages)
5 October 2015Annual return made up to 3 September 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 1
(3 pages)
5 October 2015Annual return made up to 3 September 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 1
(3 pages)
6 November 2014Accounts for a dormant company made up to 31 March 2014 (3 pages)
6 November 2014Accounts for a dormant company made up to 31 March 2014 (3 pages)
22 September 2014Annual return made up to 3 September 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 1
(3 pages)
22 September 2014Annual return made up to 3 September 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 1
(3 pages)
22 September 2014Annual return made up to 3 September 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 1
(3 pages)
6 February 2014Registration of charge 4582710001 (18 pages)
6 February 2014Registration of charge 4582710001 (18 pages)
8 October 2013Current accounting period shortened from 30 September 2014 to 31 March 2014 (1 page)
8 October 2013Current accounting period shortened from 30 September 2014 to 31 March 2014 (1 page)
5 September 2013Appointment of Mr Piers Benedict Adam as a director (2 pages)
5 September 2013Appointment of Mr Piers Benedict Adam as a director (2 pages)
3 September 2013Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland on 3 September 2013 (1 page)
3 September 2013Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland on 3 September 2013 (1 page)
3 September 2013Termination of appointment of James Mcmeekin as a director (1 page)
3 September 2013Termination of appointment of Cosec Limited as a secretary (1 page)
3 September 2013Incorporation
Statement of capital on 2013-09-03
  • GBP 1
(27 pages)
3 September 2013Termination of appointment of James Mcmeekin as a director (1 page)
3 September 2013Termination of appointment of Cosec Limited as a secretary (1 page)
3 September 2013Termination of appointment of Cosec Limited as a director (1 page)
3 September 2013Incorporation
Statement of capital on 2013-09-03
  • GBP 1
(27 pages)
3 September 2013Termination of appointment of Cosec Limited as a director (1 page)
3 September 2013Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland on 3 September 2013 (1 page)