Company NameR&B Distillers Limited
Company StatusActive
Company NumberSC483145
CategoryPrivate Limited Company
Incorporation Date29 July 2014(9 years, 9 months ago)
Previous NameCanny Distillers Limited

Business Activity

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

Directors

Director NameMr William Dobbie
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed12 November 2014(3 months, 2 weeks after company formation)
Appointment Duration9 years, 5 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address23 Manor Place
Edinburgh
EH3 7DX
Scotland
Director NameMr Alasdair MacDonald Day
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed14 November 2014(3 months, 2 weeks after company formation)
Appointment Duration9 years, 5 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address23 Manor Place
Edinburgh
EH3 7DX
Scotland
Director NameMr William Edward Dobbie
Date of BirthAugust 1993 (Born 30 years ago)
NationalityBritish
StatusCurrent
Appointed02 June 2020(5 years, 10 months after company formation)
Appointment Duration3 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Manor Place
Edinburgh
EH3 7DX
Scotland
Director NameMr Norman John Gillies
Date of BirthOctober 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed09 July 2020(5 years, 11 months after company formation)
Appointment Duration3 years, 9 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressRaasay Distillery Borodale House
Isle Of Raasay
Kyle
IV40 8PB
Scotland
Director NameMr Stuart Blues
Date of BirthJanuary 1988 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed26 July 2022(7 years, 12 months after company formation)
Appointment Duration1 year, 9 months
RoleFinance Director
Country of ResidenceScotland
Correspondence Address23 Manor Place
Edinburgh
EH3 7DX
Scotland
Director NameMr Keith Thomas Anderson
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2014(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address27 Stafford Street
Edinburgh
EH3 7BJ
Scotland

Contact

Websitestonedean.org

Location

Registered Address23 Manor Place
Edinburgh
EH3 7DX
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address Matches6 other UK companies use this postal address

Shareholders

95k at £1William Dobbie
95.00%
Ordinary
5k at £1Alasdair Day
5.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return29 July 2023 (9 months ago)
Next Return Due12 August 2024 (3 months, 2 weeks from now)

Charges

12 June 2020Delivered on: 16 June 2020
Persons entitled: Santander UK PLC as Security Trustee

Classification: A registered charge
Particulars: N/A.
Outstanding
31 October 2017Delivered on: 6 November 2017
Persons entitled: Salvators Lending Limited (SC492486)

Classification: A registered charge
Outstanding

Filing History

27 September 2023Total exemption full accounts made up to 31 December 2022 (10 pages)
31 July 2023Confirmation statement made on 29 July 2023 with updates (5 pages)
11 January 2023Statement of capital following an allotment of shares on 23 December 2022
  • GBP 18,411,490.11
(8 pages)
11 January 2023Cancellation of shares. Statement of capital on 21 December 2022
  • GBP 12,363,533.11
(6 pages)
11 January 2023Purchase of own shares. (4 pages)
30 December 2022Memorandum and Articles of Association (74 pages)
30 December 2022Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
30 December 2022Satisfaction of charge SC4831450001 in full (4 pages)
30 September 2022Total exemption full accounts made up to 31 December 2021 (10 pages)
9 August 2022Confirmation statement made on 29 July 2022 with updates (6 pages)
27 July 2022Appointment of Mr Stuart Blues as a director on 26 July 2022 (2 pages)
19 April 2022Statement of capital following an allotment of shares on 12 April 2022
  • GBP 12,363,535.1813
(12 pages)
5 January 2022Statement of capital following an allotment of shares on 16 December 2021
  • GBP 12,363,521.7876
(12 pages)
17 December 2021Memorandum and Articles of Association (71 pages)
17 December 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
9 August 2021Total exemption full accounts made up to 31 December 2020 (10 pages)
5 August 2021Confirmation statement made on 29 July 2021 with updates (4 pages)
28 July 2021Change of details for Salvators Investments Limited as a person with significant control on 3 December 2019 (2 pages)
28 July 2021Statement of capital following an allotment of shares on 28 July 2021
  • GBP 12,363,432
(3 pages)
19 October 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
29 July 2020Confirmation statement made on 29 July 2020 with updates (4 pages)
22 July 2020Appointment of Mr Norman John Gillies as a director on 9 July 2020 (2 pages)
30 June 2020Alterations to floating charge SC4831450001 (27 pages)
23 June 2020Alterations to floating charge SC4831450002 (29 pages)
16 June 2020Registration of charge SC4831450002, created on 12 June 2020 (22 pages)
2 June 2020Appointment of Mr William Edward Dobbie as a director on 2 June 2020 (2 pages)
23 December 2019Statement of capital following an allotment of shares on 19 December 2019
  • GBP 6,300,000
(3 pages)
19 December 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(49 pages)
23 October 2019Total exemption full accounts made up to 31 December 2018 (11 pages)
5 August 2019Confirmation statement made on 29 July 2019 with updates (4 pages)
25 June 2019Statement of capital following an allotment of shares on 24 June 2019
  • GBP 6,005,000
(3 pages)
28 September 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
30 July 2018Confirmation statement made on 29 July 2018 with updates (4 pages)
1 February 2018Statement of capital following an allotment of shares on 31 October 2017
  • GBP 1,005,000
(3 pages)
6 November 2017Registration of charge SC4831450001, created on 31 October 2017 (20 pages)
6 November 2017Registration of charge SC4831450001, created on 31 October 2017 (20 pages)
28 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
28 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
1 August 2017Confirmation statement made on 29 July 2017 with no updates (3 pages)
1 August 2017Confirmation statement made on 29 July 2017 with no updates (3 pages)
7 September 2016Confirmation statement made on 29 July 2016 with updates (6 pages)
7 September 2016Confirmation statement made on 29 July 2016 with updates (6 pages)
23 May 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
23 May 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
18 February 2016Previous accounting period extended from 31 July 2015 to 31 December 2015 (1 page)
18 February 2016Previous accounting period extended from 31 July 2015 to 31 December 2015 (1 page)
12 August 2015Annual return made up to 29 July 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 100,000
(3 pages)
12 August 2015Annual return made up to 29 July 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 100,000
(3 pages)
5 December 2014Registered office address changed from 27 Stafford Street Edinburgh EH3 7BJ United Kingdom to 23 Manor Place Edinburgh EH3 7DX on 5 December 2014 (1 page)
5 December 2014Registered office address changed from 27 Stafford Street Edinburgh EH3 7BJ United Kingdom to 23 Manor Place Edinburgh EH3 7DX on 5 December 2014 (1 page)
5 December 2014Registered office address changed from 27 Stafford Street Edinburgh EH3 7BJ United Kingdom to 23 Manor Place Edinburgh EH3 7DX on 5 December 2014 (1 page)
17 November 2014Statement of capital following an allotment of shares on 14 November 2014
  • GBP 100,000
(3 pages)
17 November 2014Statement of capital following an allotment of shares on 14 November 2014
  • GBP 100,000
(3 pages)
17 November 2014Termination of appointment of Keith Thomas Anderson as a director on 12 November 2014 (1 page)
17 November 2014Appointment of Mr William Dobbie as a director on 12 November 2014 (2 pages)
17 November 2014Termination of appointment of Keith Thomas Anderson as a director on 12 November 2014 (1 page)
17 November 2014Appointment of Mr Alasdair Macdonald Day as a director on 14 November 2014 (2 pages)
17 November 2014Appointment of Mr Alasdair Macdonald Day as a director on 14 November 2014 (2 pages)
17 November 2014Appointment of Mr William Dobbie as a director on 12 November 2014 (2 pages)
13 November 2014Company name changed canny distillers LIMITED\certificate issued on 13/11/14
  • CONNOT ‐ Change of name notice
(3 pages)
13 November 2014Resolutions
  • RES15 ‐ Change company name resolution on 2014-11-11
(1 page)
13 November 2014Company name changed canny distillers LIMITED\certificate issued on 13/11/14
  • CONNOT ‐ Change of name notice
(3 pages)
29 July 2014Incorporation
Statement of capital on 2014-07-29
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
29 July 2014Incorporation
Statement of capital on 2014-07-29
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)