Company NameRSD Whisky Ltd
DirectorCampbell Shirlaw
Company StatusActive - Proposal to Strike off
Company NumberSC523998
CategoryPrivate Limited Company
Incorporation Date12 January 2016(8 years, 3 months ago)
Previous Names4

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5117Agents in food, drink & tobacco
SIC 46170Agents involved in the sale of food, beverages and tobacco
SIC 5134Wholesale of alcohol and other drinks
SIC 46342Wholesale of wine, beer, spirits and other alcoholic beverages

Directors

Director NameMr Campbell Shirlaw
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed12 January 2016(same day as company formation)
RoleBusiness Manager
Country of ResidenceUnited Kingdom
Correspondence Address1-4 Old Infirmary Lane
Edinburgh
EH1 1LU
Scotland
Secretary NameMrs Olga Shirlaw
StatusResigned
Appointed23 January 2019(3 years after company formation)
Appointment Duration3 years, 3 months (resigned 27 April 2022)
RoleCompany Director
Correspondence Address1-4 Old Infirmary Lane
Edinburgh
EH1 1LU
Scotland

Location

Registered Address5 Lochside Way
Edinburgh
EH12 9DT
Scotland
ConstituencyEdinburgh West
WardDrum Brae/Gyle

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return12 January 2023 (1 year, 3 months ago)
Next Return Due26 January 2024 (overdue)

Filing History

17 November 2023Compulsory strike-off action has been discontinued (1 page)
17 November 2023Micro company accounts made up to 31 December 2021 (3 pages)
17 November 2023Micro company accounts made up to 31 December 2022 (3 pages)
7 November 2023First Gazette notice for compulsory strike-off (1 page)
16 March 2023Compulsory strike-off action has been discontinued (1 page)
15 March 2023Confirmation statement made on 12 January 2023 with updates (5 pages)
9 December 2022Compulsory strike-off action has been suspended (1 page)
29 November 2022First Gazette notice for compulsory strike-off (1 page)
28 April 2022Compulsory strike-off action has been discontinued (1 page)
27 April 2022Secretary's details changed for Mrs Olga Shirlaw on 27 April 2022 (1 page)
27 April 2022Termination of appointment of Olga Shirlaw as a secretary on 27 April 2022 (1 page)
27 April 2022Confirmation statement made on 12 January 2022 with updates (5 pages)
29 March 2022First Gazette notice for compulsory strike-off (1 page)
1 October 2021Micro company accounts made up to 31 December 2020 (3 pages)
21 September 2021Change of details for Mr Campbell Shirlaw as a person with significant control on 21 September 2021 (2 pages)
16 March 2021Confirmation statement made on 12 January 2021 with updates (5 pages)
16 March 2021Secretary's details changed for Mrs Olga Shirlaw on 16 March 2021 (1 page)
16 March 2021Secretary's details changed for Mrs Olga Shirlaw on 16 March 2021 (1 page)
30 December 2020Micro company accounts made up to 31 December 2019 (3 pages)
1 December 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-11-30
(3 pages)
23 September 2020Registered office address changed from 1-4 Old Infirmary Lane Edinburgh EH1 1LU Scotland to 5 Lochside Way Edinburgh EH12 9DT on 23 September 2020 (1 page)
10 August 2020Director's details changed for Mr Robert Campbell Shirlaw on 10 August 2020 (2 pages)
10 August 2020Change of details for Mr Robert Campbell Shirlaw as a person with significant control on 10 August 2020 (2 pages)
5 August 2020Director's details changed for Mr Robert Campbell Shirlaw on 5 August 2020 (2 pages)
2 August 2020Registered office address changed from 8 Bruntsfield Terrace Edinburgh EH10 4EX Scotland to 1-4 Old Infirmary Lane Edinburgh EH1 1LU on 2 August 2020 (1 page)
8 June 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-06-05
(3 pages)
10 February 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-02-07
(3 pages)
7 February 2020Registered office address changed from The Old Assembly Hall Constitution Street Edinburgh EH6 7BG Scotland to 8 Bruntsfield Terrace Edinburgh EH10 4EX on 7 February 2020 (1 page)
27 January 2020Confirmation statement made on 12 January 2020 with updates (5 pages)
11 November 2019Withdrawal of a person with significant control statement on 11 November 2019 (2 pages)
30 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
12 April 2019Confirmation statement made on 12 January 2019 with updates (5 pages)
12 April 2019Registered office address changed from 8 Bruntsfield Terrace Edinburgh EH10 4EX Scotland to The Old Assembly Hall Constitution Street Edinburgh EH6 7BG on 12 April 2019 (1 page)
23 January 2019Appointment of Mrs Olga Shirlaw as a secretary on 23 January 2019 (2 pages)
27 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
16 September 2018Statement of capital following an allotment of shares on 14 September 2018
  • GBP 2,040
(3 pages)
11 September 2018Statement of capital following an allotment of shares on 17 August 2018
  • GBP 2,020
(3 pages)
26 June 2018Statement of capital following an allotment of shares on 13 April 2018
  • GBP 2,000
(3 pages)
26 June 2018Company name changed j & g stuart LTD\certificate issued on 26/06/18
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-06-15
(3 pages)
1 March 2018Confirmation statement made on 12 January 2018 with updates (5 pages)
10 February 2018Statement of capital following an allotment of shares on 3 January 2018
  • GBP 1,850
(3 pages)
22 January 2018Previous accounting period shortened from 31 January 2018 to 31 December 2017 (1 page)
12 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
12 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
19 August 2017Statement of capital following an allotment of shares on 31 July 2017
  • GBP 934
(3 pages)
19 August 2017Statement of capital following an allotment of shares on 31 July 2017
  • GBP 934
(3 pages)
3 August 2017Notification of Robert Campbell Shirlaw as a person with significant control on 6 April 2016 (2 pages)
3 August 2017Statement of capital following an allotment of shares on 31 July 2017
  • GBP 901
(3 pages)
3 August 2017Notification of Robert Campbell Shirlaw as a person with significant control on 6 April 2016 (2 pages)
3 August 2017Statement of capital following an allotment of shares on 31 July 2017
  • GBP 901
(3 pages)
17 May 2017Director's details changed for Mr Robert Campbell Shirlaw on 17 May 2017 (2 pages)
17 May 2017Director's details changed for Mr Robert Campbell Shirlaw on 17 May 2017 (2 pages)
9 May 2017Statement of capital following an allotment of shares on 3 May 2017
  • GBP 117
(3 pages)
9 May 2017Statement of capital following an allotment of shares on 3 May 2017
  • GBP 117
(3 pages)
3 May 2017Statement of capital following an allotment of shares on 24 April 2017
  • GBP 117
(3 pages)
3 May 2017Statement of capital following an allotment of shares on 24 April 2017
  • GBP 117
(3 pages)
29 January 2017Confirmation statement made on 12 January 2017 with updates (6 pages)
29 January 2017Statement of capital following an allotment of shares on 20 January 2017
  • GBP 114
(3 pages)
29 January 2017Statement of capital following an allotment of shares on 20 January 2017
  • GBP 114
(3 pages)
29 January 2017Confirmation statement made on 12 January 2017 with updates (6 pages)
12 January 2016Incorporation
Statement of capital on 2016-01-12
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
12 January 2016Incorporation
Statement of capital on 2016-01-12
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)