Company NameThe Holyrood Distillery Ltd
DirectorsRobert Francis Carpenter and Huw Wright
Company StatusActive
Company NumberSC531337
CategoryPrivate Limited Company
Incorporation Date1 April 2016(8 years ago)
Previous NameThe Holyrood Park Distillery Ltd

Business Activity

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

Directors

Director NameRobert Francis Carpenter
Date of BirthMarch 1964 (Born 60 years ago)
NationalityCanadian
StatusCurrent
Appointed01 April 2016(same day as company formation)
RoleLawyer
Country of ResidenceCanada
Correspondence Address1 George Square
Glasgow
G2 1AL
Scotland
Director NameMr Huw Wright
Date of BirthAugust 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed04 October 2022(6 years, 6 months after company formation)
Appointment Duration1 year, 6 months
RoleHead Of Finance
Country of ResidenceEngland
Correspondence Address1 George Square
Glasgow
G2 1AL
Scotland
Secretary NameDentons Secretaries Limited (Corporation)
StatusCurrent
Appointed03 March 2023(6 years, 11 months after company formation)
Appointment Duration1 year, 1 month
Correspondence AddressOne Fleet Place
London
EC4M 7WS
Director NameMrs Susan Jane Robertson
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2016(same day as company formation)
RoleAccountant
Country of ResidenceScotland
Correspondence Address12 Succoth Gardens
Edinburgh
EH12 6BS
Scotland
Director NameMr David Graham Robertson
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2016(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Capital Building 12/13 St. Andrew Square
Edinburgh
EH2 2AF
Scotland
Director NameKelly Carpenter
Date of BirthOctober 1967 (Born 56 years ago)
NationalityCanadian
StatusResigned
Appointed09 May 2016(1 month, 1 week after company formation)
Appointment Duration1 year, 10 months (resigned 29 March 2018)
RoleCompany Director
Country of ResidenceCanada
Correspondence AddressThe Capital Building 12/13 St. Andrew Square
Edinburgh
EH2 2AF
Scotland
Director NameMr William Farrar
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2018(1 year, 12 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 October 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Capital Building 12/13 St. Andrew Square
Edinburgh
EH2 2AF
Scotland
Director NameMr Nicholas Charles Ravenhall
Date of BirthMay 1979 (Born 45 years ago)
NationalityNew Zealander
StatusResigned
Appointed04 October 2022(6 years, 6 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 17 August 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 George Square
Glasgow
G2 1AL
Scotland

Location

Registered Address1 George Square
Glasgow
G2 1AL
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 100 other UK companies use this postal address

Accounts

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

Returns

Latest Return31 March 2024 (3 weeks, 3 days ago)
Next Return Due14 April 2025 (11 months, 3 weeks from now)

Filing History

19 November 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
28 May 2020Confirmation statement made on 31 March 2020 with no updates (3 pages)
28 May 2020Director's details changed for Mr David Graham Robertson on 1 March 2020 (2 pages)
24 February 2020Termination of appointment of William Farrar as a director on 31 October 2019 (1 page)
25 June 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
2 April 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
12 April 2018Appointment of Mr William Farrar as a director on 30 March 2018 (2 pages)
12 April 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
12 April 2018Termination of appointment of Kelly Carpenter as a director on 29 March 2018 (1 page)
19 March 2018Accounts for a dormant company made up to 31 December 2017 (3 pages)
23 November 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-10-10
(3 pages)
10 April 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
10 April 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
3 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
3 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
24 January 2017Termination of appointment of Susan Jane Robertson as a director on 25 November 2016 (1 page)
24 January 2017Termination of appointment of Susan Jane Robertson as a director on 25 November 2016 (1 page)
4 December 2016Current accounting period extended from 30 November 2016 to 31 December 2016 (1 page)
4 December 2016Current accounting period extended from 30 November 2016 to 31 December 2016 (1 page)
7 June 2016Current accounting period shortened from 30 April 2017 to 30 November 2016 (1 page)
7 June 2016Current accounting period shortened from 30 April 2017 to 30 November 2016 (1 page)
26 May 2016Registered office address changed from C/O Wright, Johnston & Mackenzie Llp 302 st. Vincent Street Glasgow G2 5RZ Scotland to C/O Wright, Johnston & Mackenzie Llp the Capital Building 12/13 st. Andrew Square Edinburgh EH2 2AF on 26 May 2016 (1 page)
26 May 2016Registered office address changed from C/O Wright, Johnston & Mackenzie Llp 302 st. Vincent Street Glasgow G2 5RZ Scotland to C/O Wright, Johnston & Mackenzie Llp the Capital Building 12/13 st. Andrew Square Edinburgh EH2 2AF on 26 May 2016 (1 page)
9 May 2016Appointment of Kelly Carpenter as a director on 9 May 2016 (2 pages)
9 May 2016Appointment of Kelly Carpenter as a director on 9 May 2016 (2 pages)
1 April 2016Incorporation
Statement of capital on 2016-04-01
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
1 April 2016Incorporation
Statement of capital on 2016-04-01
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)