Company NameThe Edinburgh Distillery Company Ltd.
Company StatusActive
Company NumberSC482108
CategoryPrivate Limited Company
Incorporation Date14 July 2014(9 years, 9 months ago)

Business Activity

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

Directors

Director NameMr Robert Graeme Arnott
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed06 September 2019(5 years, 1 month after company formation)
Appointment Duration4 years, 7 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address4 Hope Street
Edinburgh
EH2 4DB
Scotland
Director NameMr Kevin Michael Doyle
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed06 September 2019(5 years, 1 month after company formation)
Appointment Duration4 years, 7 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address4 Hope Street
Edinburgh
EH2 4DB
Scotland
Director NameMr Gordon Iain Russell
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2019(5 years, 2 months after company formation)
Appointment Duration4 years, 6 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address46 Charlotte Square
Edinburgh
EH2 4HQ
Scotland
Director NameMr Gregor Alexander Jack Mathieson
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2014(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address43 Craiglockhart Gardens
Edinburgh
EH14 1LZ
Scotland
Director NameMr Gordon Robert Watt
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2014(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address43 Craiglockhart Gardens
Edinburgh
EH14 1LZ
Scotland
Secretary NameMrs Fiona Mackinnon Grycuk
StatusResigned
Appointed30 September 2019(5 years, 2 months after company formation)
Appointment Duration2 years, 1 month (resigned 19 November 2021)
RoleCompany Director
Correspondence Address4 Hope Street
Edinburgh
EH2 4DB
Scotland

Contact

Websitewww.edinburghdistillery.com

Location

Registered Address46 Charlotte Square
Edinburgh
EH2 4HQ
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 30 other UK companies use this postal address

Shareholders

50 at £1Gordon Watt
50.00%
Ordinary
50 at £1Gregor Mathieson
50.00%
Ordinary

Accounts

Latest Accounts31 October 2023 (5 months, 3 weeks ago)
Next Accounts Due31 July 2025 (1 year, 3 months from now)
Accounts CategoryDormant
Accounts Year End31 October

Returns

Latest Return14 July 2023 (9 months, 2 weeks ago)
Next Return Due28 July 2024 (3 months from now)

Filing History

15 July 2020Confirmation statement made on 14 July 2020 with updates (4 pages)
12 December 2019Accounts for a dormant company made up to 31 October 2019 (2 pages)
26 November 2019Previous accounting period extended from 31 July 2019 to 31 October 2019 (1 page)
1 October 2019Appointment of Mrs Fiona Mackinnon Grycuk as a secretary on 30 September 2019 (2 pages)
1 October 2019Appointment of Mr Gordon Iain Russell as a director on 30 September 2019 (2 pages)
20 September 2019Notification of Caledonian Heritable Limited as a person with significant control on 6 September 2019 (1 page)
13 September 2019Cessation of Gregor Alexander Jack Mathieson as a person with significant control on 6 September 2019 (1 page)
13 September 2019Termination of appointment of Gregor Alexander Jack Mathieson as a director on 6 September 2019 (1 page)
13 September 2019Appointment of Mr Robert Graeme Arnott as a director on 6 September 2019 (2 pages)
13 September 2019Registered 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 2019Termination of appointment of Gordon Robert Watt as a director on 6 September 2019 (1 page)
13 September 2019Appointment of Mr Kevin Michael Doyle as a director on 6 September 2019 (2 pages)
4 August 2019Confirmation statement made on 14 July 2019 with no updates (3 pages)
31 January 2019Accounts for a dormant company made up to 31 July 2018 (6 pages)
3 September 2018Confirmation statement made on 14 July 2018 with no updates (3 pages)
23 February 2018Accounts for a dormant company made up to 31 July 2017 (7 pages)
28 October 2017Compulsory strike-off action has been discontinued (1 page)
28 October 2017Compulsory strike-off action has been discontinued (1 page)
25 October 2017Confirmation statement made on 14 July 2017 with no updates (3 pages)
25 October 2017Confirmation statement made on 14 July 2017 with no updates (3 pages)
17 October 2017First Gazette notice for compulsory strike-off (1 page)
17 October 2017First Gazette notice for compulsory strike-off (1 page)
2 May 2017Registered 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 2017Registered 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 2017Accounts for a dormant company made up to 31 July 2016 (5 pages)
14 February 2017Accounts for a dormant company made up to 31 July 2016 (5 pages)
2 August 2016Confirmation statement made on 14 July 2016 with updates (5 pages)
2 August 2016Confirmation statement made on 14 July 2016 with updates (5 pages)
22 February 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
22 February 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
29 July 2015Annual return made up to 14 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 100
(3 pages)
29 July 2015Registered 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 2015Annual return made up to 14 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 100
(3 pages)
29 July 2015Registered 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 2014Registered 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 2014Registered 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 2014Incorporation
Statement of capital on 2014-07-14
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
14 July 2014Incorporation
Statement of capital on 2014-07-14
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)