Company NameEdinburgh Gin Limited
DirectorsMichael James Younger and Leonard Stuart Russell
Company StatusActive
Company NumberSC460214
CategoryPrivate Limited Company
Incorporation Date26 September 2013(10 years, 7 months ago)

Business Activity

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

Directors

Director NameMr Michael James Younger
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed12 September 2016(2 years, 11 months after company formation)
Appointment Duration7 years, 7 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressPeter Russell House 2 Youngs Road
East Mains Industrial Estate
Broxburn
West Lothian
EH52 5LY
Scotland
Director NameMr Leonard Stuart Russell
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed12 September 2016(2 years, 11 months after company formation)
Appointment Duration7 years, 7 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressRussell House Dunnet Way
East Mains Industrial Estate
Broxburn
EH52 5BU
Scotland
Director NameMr Alexander Nicol
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2013(same day as company formation)
RoleBusiness Owner
Country of ResidenceScotland
Correspondence AddressSpencerfield House Hillend
Dunfermline
Fife
KY11 9LA
Scotland

Contact

Websitespencerfieldspirit.com

Location

Registered AddressPeter Russell House 2 Youngs Road
East Mains Industrial Estate
Broxburn
West Lothian
EH52 5LY
Scotland
ConstituencyLivingston
WardBroxburn, Uphall and Winchburgh
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1Spencerfield Spirit Co.
100.00%
Ordinary

Accounts

Latest Accounts30 September 2023 (6 months, 4 weeks ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryDormant
Accounts Year End30 September

Returns

Latest Return26 September 2023 (7 months ago)
Next Return Due10 October 2024 (5 months, 2 weeks from now)

Filing History

27 September 2023Confirmation statement made on 26 September 2023 with no updates (3 pages)
8 February 2023Accounts for a dormant company made up to 30 September 2022 (8 pages)
26 September 2022Confirmation statement made on 26 September 2022 with no updates (3 pages)
29 April 2022Accounts for a dormant company made up to 30 September 2021 (8 pages)
27 September 2021Confirmation statement made on 26 September 2021 with no updates (3 pages)
12 April 2021Accounts for a dormant company made up to 30 September 2020 (8 pages)
1 October 2020Confirmation statement made on 26 September 2020 with no updates (3 pages)
8 April 2020Accounts for a dormant company made up to 30 September 2019 (8 pages)
9 October 2019Confirmation statement made on 26 September 2019 with no updates (3 pages)
11 March 2019Accounts for a dormant company made up to 30 September 2018 (8 pages)
22 February 2019Director's details changed for Mr Leonard Stuart Russell on 20 February 2019 (2 pages)
26 September 2018Confirmation statement made on 26 September 2018 with no updates (3 pages)
25 May 2018Accounts for a dormant company made up to 30 September 2017 (6 pages)
28 September 2017Confirmation statement made on 26 September 2017 with no updates (3 pages)
28 September 2017Confirmation statement made on 26 September 2017 with no updates (3 pages)
10 June 2017Accounts for a dormant company made up to 30 September 2016 (6 pages)
10 June 2017Accounts for a dormant company made up to 30 September 2016 (6 pages)
26 May 2017Director's details changed for Leanord Stuart Russell on 12 September 2016 (3 pages)
26 May 2017Registered office address changed from Russel House Dunnet Way Broxburn EH52 5BU to Russell House Dunnet Way East Mains Industrial Estate Broxburn EH52 5BU on 26 May 2017 (1 page)
26 May 2017Director's details changed for Leanord Stuart Russell on 12 September 2016 (3 pages)
26 May 2017Registered office address changed from Russel House Dunnet Way Broxburn EH52 5BU to Russell House Dunnet Way East Mains Industrial Estate Broxburn EH52 5BU on 26 May 2017 (1 page)
3 May 2017Director's details changed for Leanord Stuart Russell on 2 May 2017 (2 pages)
3 May 2017Director's details changed for Leanord Stuart Russell on 2 May 2017 (2 pages)
3 May 2017Director's details changed for Mr Michael James Younger on 2 May 2017 (2 pages)
3 May 2017Director's details changed for Mr Michael James Younger on 2 May 2017 (2 pages)
29 September 2016Confirmation statement made on 26 September 2016 with updates (5 pages)
29 September 2016Confirmation statement made on 26 September 2016 with updates (5 pages)
16 September 2016Registered office address changed from Spencerfield House Hillend Dunfermline Fife KY11 9LA to Russel House Dunnet Way Broxburn EH52 5BU on 16 September 2016 (2 pages)
16 September 2016Registered office address changed from Spencerfield House Hillend Dunfermline Fife KY11 9LA to Russel House Dunnet Way Broxburn EH52 5BU on 16 September 2016 (2 pages)
16 September 2016Appointment of Leanord Stuart Russell as a director on 12 September 2016 (3 pages)
16 September 2016Appointment of Leanord Stuart Russell as a director on 12 September 2016 (3 pages)
16 September 2016Appointment of Mr Michael James Younger as a director on 12 September 2016 (3 pages)
16 September 2016Termination of appointment of Alexander Nicol as a director on 12 September 2016 (2 pages)
16 September 2016Appointment of Mr Michael James Younger as a director on 12 September 2016 (3 pages)
16 September 2016Termination of appointment of Alexander Nicol as a director on 12 September 2016 (2 pages)
22 July 2016Accounts for a dormant company made up to 30 September 2015 (2 pages)
22 July 2016Accounts for a dormant company made up to 30 September 2015 (2 pages)
30 September 2015Annual return made up to 26 September 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 100
(3 pages)
30 September 2015Annual return made up to 26 September 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 100
(3 pages)
26 June 2015Accounts for a dormant company made up to 30 September 2014 (2 pages)
26 June 2015Accounts for a dormant company made up to 30 September 2014 (2 pages)
13 October 2014Annual return made up to 26 September 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 100
(3 pages)
13 October 2014Annual return made up to 26 September 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 100
(3 pages)
26 September 2013Incorporation
Statement of capital on 2013-09-26
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
26 September 2013Incorporation
Statement of capital on 2013-09-26
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)