Company NameWilliam & Co. Spirits Limited
DirectorsChengyu Liu and Yaxi Li
Company StatusActive
Company NumberSC557944
CategoryPrivate Limited Company
Incorporation Date16 February 2017(7 years, 1 month ago)
Previous NamesWilliam & Co. Spirits Limited and DXR International (UK) Limited

Business Activity

Section CManufacturing
SIC 1597Manufacture of malt
SIC 11060Manufacture of malt
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5225Retail alcoholic & other beverages
SIC 47250Retail sale of beverages in specialised stores

Directors

Director NameMr Chengyu Liu
Date of BirthJune 1992 (Born 31 years ago)
NationalityChinese
StatusCurrent
Appointed16 February 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2802 2 Cutter Lane
London
SE10 0PB
Director NameMs Yaxi Li
Date of BirthAugust 1989 (Born 34 years ago)
NationalityChinese
StatusCurrent
Appointed24 May 2023(6 years, 3 months after company formation)
Appointment Duration10 months, 1 week
RoleProject Manager
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 903 10 Cutter Lane
London
SE10 0XY

Location

Registered Address5 South Charlotte Street
Edinburgh
EH2 4AN
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 3,000 other UK companies use this postal address

Accounts

Latest Accounts30 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 December

Returns

Latest Return15 February 2023 (1 year, 1 month ago)
Next Return Due29 February 2024 (overdue)

Filing History

18 February 2020Compulsory strike-off action has been discontinued (1 page)
18 February 2020Confirmation statement made on 15 February 2020 with no updates (3 pages)
13 February 2020Registered office address changed from 83 Princes Street Edinburgh EH2 2ER Scotland to 6 st. Colme Street Edinburgh EH3 6AD on 13 February 2020 (1 page)
4 February 2020First Gazette notice for compulsory strike-off (1 page)
30 April 2019Micro company accounts made up to 28 February 2018 (3 pages)
25 April 2019Registered office address changed from Conference House William & Co. Spirits Limited 152 Morrison Street Edinburgh Midlothian EH3 8EB Scotland to 83 Princes Street Edinburgh EH2 2ER on 25 April 2019 (1 page)
5 March 2019Compulsory strike-off action has been discontinued (1 page)
4 March 2019Confirmation statement made on 15 February 2019 with no updates (3 pages)
15 January 2019First Gazette notice for compulsory strike-off (1 page)
8 March 2018Confirmation statement made on 15 February 2018 with updates (4 pages)
20 October 2017Registered office address changed from Flat 6 8 Appin Place Edinburgh Scotland EH14 1NJ United Kingdom to Conference House William & Co. Spirits Limited 152 Morrison Street Edinburgh Midlothian EH3 8EB on 20 October 2017 (1 page)
20 October 2017Registered office address changed from Flat 6 8 Appin Place Edinburgh Scotland EH14 1NJ United Kingdom to Conference House William & Co. Spirits Limited 152 Morrison Street Edinburgh Midlothian EH3 8EB on 20 October 2017 (1 page)
6 July 2017Director's details changed for Mr. Chengyu Liu on 1 July 2017 (2 pages)
6 July 2017Director's details changed for Mr. Chengyu Liu on 1 July 2017 (2 pages)
16 February 2017Incorporation
Statement of capital on 2017-02-16
  • GBP 5,000
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
16 February 2017Incorporation
Statement of capital on 2017-02-16
  • GBP 5,000
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)