Edinburgh
EH2 4DB
Scotland
Director Name | Mr Kevin Michael Doyle |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 September 2019(5 years, 1 month after company formation) |
Appointment Duration | 4 years, 7 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 4 Hope Street Edinburgh EH2 4DB Scotland |
Director Name | Mr Gordon Iain Russell |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 September 2019(5 years, 2 months after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 46 Charlotte Square Edinburgh EH2 4HQ Scotland |
Director Name | Mr Gregor Alexander Jack Mathieson |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2014(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 43 Craiglockhart Gardens Edinburgh EH14 1LZ Scotland |
Director Name | Mr Gordon Robert Watt |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2014(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 43 Craiglockhart Gardens Edinburgh EH14 1LZ Scotland |
Secretary Name | Mrs Fiona Mackinnon Grycuk |
---|---|
Status | Resigned |
Appointed | 30 September 2019(5 years, 2 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 19 November 2021) |
Role | Company Director |
Correspondence Address | 4 Hope Street Edinburgh EH2 4DB Scotland |
Website | www.edinburghdistillery.com |
---|
Registered Address | 46 Charlotte Square Edinburgh EH2 4HQ Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | Over 30 other UK companies use this postal address |
50 at £1 | Gordon Watt 50.00% Ordinary |
---|---|
50 at £1 | Gregor Mathieson 50.00% Ordinary |
Latest Accounts | 31 October 2023 (5 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 July 2025 (1 year, 3 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 October |
Latest Return | 14 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 28 July 2024 (3 months from now) |
15 July 2020 | Confirmation statement made on 14 July 2020 with updates (4 pages) |
---|---|
12 December 2019 | Accounts for a dormant company made up to 31 October 2019 (2 pages) |
26 November 2019 | Previous accounting period extended from 31 July 2019 to 31 October 2019 (1 page) |
1 October 2019 | Appointment of Mrs Fiona Mackinnon Grycuk as a secretary on 30 September 2019 (2 pages) |
1 October 2019 | Appointment of Mr Gordon Iain Russell as a director on 30 September 2019 (2 pages) |
20 September 2019 | Notification of Caledonian Heritable Limited as a person with significant control on 6 September 2019 (1 page) |
13 September 2019 | Cessation of Gregor Alexander Jack Mathieson as a person with significant control on 6 September 2019 (1 page) |
13 September 2019 | Termination of appointment of Gregor Alexander Jack Mathieson as a director on 6 September 2019 (1 page) |
13 September 2019 | Appointment of Mr Robert Graeme Arnott as a director on 6 September 2019 (2 pages) |
13 September 2019 | Registered office address changed from 43 Craiglockhart Gardens Edinburgh EH14 1LZ Scotland to 4 Hope Street Edinburgh EH2 4DB on 13 September 2019 (1 page) |
13 September 2019 | Termination of appointment of Gordon Robert Watt as a director on 6 September 2019 (1 page) |
13 September 2019 | Appointment of Mr Kevin Michael Doyle as a director on 6 September 2019 (2 pages) |
4 August 2019 | Confirmation statement made on 14 July 2019 with no updates (3 pages) |
31 January 2019 | Accounts for a dormant company made up to 31 July 2018 (6 pages) |
3 September 2018 | Confirmation statement made on 14 July 2018 with no updates (3 pages) |
23 February 2018 | Accounts for a dormant company made up to 31 July 2017 (7 pages) |
28 October 2017 | Compulsory strike-off action has been discontinued (1 page) |
28 October 2017 | Compulsory strike-off action has been discontinued (1 page) |
25 October 2017 | Confirmation statement made on 14 July 2017 with no updates (3 pages) |
25 October 2017 | Confirmation statement made on 14 July 2017 with no updates (3 pages) |
17 October 2017 | First Gazette notice for compulsory strike-off (1 page) |
17 October 2017 | First Gazette notice for compulsory strike-off (1 page) |
2 May 2017 | Registered office address changed from 12 st. Catherine's Place Edinburgh EH9 1NU to 43 Craiglockhart Gardens Edinburgh EH14 1LZ on 2 May 2017 (1 page) |
2 May 2017 | Registered office address changed from 12 st. Catherine's Place Edinburgh EH9 1NU to 43 Craiglockhart Gardens Edinburgh EH14 1LZ on 2 May 2017 (1 page) |
14 February 2017 | Accounts for a dormant company made up to 31 July 2016 (5 pages) |
14 February 2017 | Accounts for a dormant company made up to 31 July 2016 (5 pages) |
2 August 2016 | Confirmation statement made on 14 July 2016 with updates (5 pages) |
2 August 2016 | Confirmation statement made on 14 July 2016 with updates (5 pages) |
22 February 2016 | Accounts for a dormant company made up to 31 July 2015 (2 pages) |
22 February 2016 | Accounts for a dormant company made up to 31 July 2015 (2 pages) |
29 July 2015 | Annual return made up to 14 July 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
29 July 2015 | Registered office address changed from 12 st Catherines Place St. Catherines Place Edinburgh EH9 1NU Scotland to 12 st. Catherine's Place Edinburgh EH9 1NU on 29 July 2015 (1 page) |
29 July 2015 | Annual return made up to 14 July 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
29 July 2015 | Registered office address changed from 12 st Catherines Place St. Catherines Place Edinburgh EH9 1NU Scotland to 12 st. Catherine's Place Edinburgh EH9 1NU on 29 July 2015 (1 page) |
20 July 2014 | Registered office address changed from Brodies Llp 50 Lothian Road Edinburgh EH3 9BD Scotland to 12 St Catherines Place St. Catherines Place Edinburgh EH9 1NU on 20 July 2014 (1 page) |
20 July 2014 | Registered office address changed from Brodies Llp 50 Lothian Road Edinburgh EH3 9BD Scotland to 12 St Catherines Place St. Catherines Place Edinburgh EH9 1NU on 20 July 2014 (1 page) |
14 July 2014 | Incorporation Statement of capital on 2014-07-14
|
14 July 2014 | Incorporation Statement of capital on 2014-07-14
|