Company NameClan Campbell (Whisky) Limited
DirectorAnesu Ashley Kadzura
Company StatusActive
Company NumberSC540283
CategoryPrivate Limited Company
Incorporation Date14 July 2016(7 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameAnesu Ashley Kadzura
Date of BirthAugust 1988 (Born 35 years ago)
NationalityZimbabwean
StatusCurrent
Appointed06 February 2024(7 years, 6 months after company formation)
Appointment Duration1 month, 3 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor 107 Cheapside
London
EC2V 6DN
Secretary NameBurness Paull Llp (Corporation)
StatusCurrent
Appointed13 October 2023(7 years, 3 months after company formation)
Appointment Duration5 months, 2 weeks
Correspondence Address50 Lothian Road
Festival Square
Edinburgh
EH3 9WJ
Scotland
Director NameMs Amanda Hamilton-Stanley
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2016(same day as company formation)
RoleGeneral Counsel
Country of ResidenceEngland
Correspondence Address111-113 Renfrew Road
Paisley
Renfrewshire
PA3 4DY
Scotland
Director NameMr Stuart Macnab
Date of BirthMay 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2016(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressKilmalid Stirling Road
Dumbarton
G82 2SS
Scotland
Director NameCatherine Louise Thompson
Date of BirthMay 1971 (Born 52 years ago)
NationalityAustralian
StatusResigned
Appointed01 September 2018(2 years, 1 month after company formation)
Appointment Duration5 years (resigned 04 September 2023)
RoleGeneral Counsel
Country of ResidenceUnited Kingdom
Correspondence AddressKilmalid Stirling Road
Dumbarton
G82 2SS
Scotland
Director NameMr Stuart Andrew Ferrie McKechnie
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2019(3 years, 5 months after company formation)
Appointment Duration3 years, 8 months (resigned 04 September 2023)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressKilmalid Stirling Road
Dumbarton
G82 2SS
Scotland
Director NameMr Julian Xavier Withrington
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2023(7 years, 1 month after company formation)
Appointment Duration5 months (resigned 06 February 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address107 Cheapside 2nd Floor
London
EC2V 6DN

Location

Registered Address50 Lothian Road
Festival Square
Edinburgh
EH3 9WJ
Scotland
ConstituencyEdinburgh South West
WardCity Centre
Address MatchesOver 5,000 other UK companies use this postal address

Accounts

Latest Accounts30 June 2022 (1 year, 9 months ago)
Next Accounts Due31 March 2024 (1 day from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return13 July 2023 (8 months, 2 weeks ago)
Next Return Due27 July 2024 (3 months, 4 weeks from now)

Filing History

14 July 2020Change of details for Chivas Holdings (Ip) Limited as a person with significant control on 14 July 2016 (2 pages)
14 July 2020Confirmation statement made on 13 July 2020 with no updates (3 pages)
2 July 2020Director's details changed for Mr Stuart Macnab on 1 July 2020 (2 pages)
1 July 2020Registered office address changed from 111-113 Renfrew Road Paisley Renfrewshire PA3 4DY Scotland to Kilmalid Stirling Road Dumbarton G82 2SS on 1 July 2020 (1 page)
1 July 2020Change of details for Chivas Holdings (Ip) Limited as a person with significant control on 1 July 2020 (2 pages)
13 May 2020Director's details changed for Catherine Louise Thompson on 10 January 2020 (2 pages)
23 April 2020Director's details changed for Macnab Stuart on 14 July 2016 (2 pages)
16 March 2020Accounts for a dormant company made up to 30 June 2019 (1 page)
6 January 2020Appointment of Stuart Andrew Ferrie Mckechnie as a director on 11 December 2019 (2 pages)
17 July 2019Confirmation statement made on 13 July 2019 with no updates (3 pages)
20 March 2019Accounts for a dormant company made up to 30 June 2018 (1 page)
10 September 2018Appointment of Catherine Louise Thompson as a director on 1 September 2018 (2 pages)
10 September 2018Termination of appointment of Amanda Hamilton-Stanley as a director on 31 August 2018 (1 page)
18 July 2018Confirmation statement made on 13 July 2018 with no updates (3 pages)
22 March 2018Amended accounts for a dormant company made up to 30 June 2017 (1 page)
4 January 2018Accounts for a dormant company made up to 30 June 2017 (1 page)
17 July 2017Confirmation statement made on 13 July 2017 with no updates (3 pages)
17 July 2017Confirmation statement made on 13 July 2017 with no updates (3 pages)
15 February 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(20 pages)
15 February 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(20 pages)
20 July 2016Current accounting period shortened from 31 July 2017 to 30 June 2017 (1 page)
20 July 2016Current accounting period shortened from 31 July 2017 to 30 June 2017 (1 page)
14 July 2016Incorporation
Statement of capital on 2016-07-14
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)
14 July 2016Incorporation
Statement of capital on 2016-07-14
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)