Company NameWolfcraig Distillers Ltd
Company StatusActive
Company NumberSC558382
CategoryPrivate Limited Company
Incorporation Date22 February 2017(7 years, 1 month ago)
Previous NamesStone Built Ltd and Wolfcraig Distillery Ltd

Business Activity

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

Directors

Director NameMr James Michael Lunn
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed22 February 2017(same day as company formation)
RoleBuilder
Country of ResidenceScotland
Correspondence Address5 Rutherford Avenue
Bearsden
Glasgow
East Dunbartonshire
G61 4SE
Scotland
Director NameMr George Michael Lunn
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed04 September 2018(1 year, 6 months after company formation)
Appointment Duration5 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 West Grange
St Andrews
Fife
KY16 8LJ
Scotland
Director NameMr John Clark Moore
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed04 September 2018(1 year, 6 months after company formation)
Appointment Duration5 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Ballater Drive
Bearsden
Glasgow
G61 1BY
Scotland

Location

Registered Address5 Kirk Road
Bearsden
Glasgow
East Dunbartonshire
G61 3RG
Scotland
ConstituencyEast Dunbartonshire
WardBearsden North
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts28 February 2023 (1 year ago)
Next Accounts Due30 November 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return21 February 2023 (1 year, 1 month ago)
Next Return Due6 March 2024 (overdue)

Filing History

8 July 2020Statement of capital following an allotment of shares on 31 May 2020
  • GBP 9,300
(3 pages)
28 February 2020Confirmation statement made on 21 February 2020 with no updates (3 pages)
30 November 2019Micro company accounts made up to 28 February 2019 (2 pages)
26 March 2019Confirmation statement made on 21 February 2019 with updates (5 pages)
26 March 2019Statement of capital following an allotment of shares on 1 January 2019
  • GBP 9,000
(3 pages)
6 September 2018Confirmation statement made on 21 February 2018 with updates (4 pages)
6 September 2018Statement of capital following an allotment of shares on 4 September 2018
  • GBP 90
(3 pages)
6 September 2018Notification of George Michael Lunn as a person with significant control on 4 September 2018 (2 pages)
6 September 2018Notification of John Clark Moore as a person with significant control on 4 September 2018 (2 pages)
4 September 2018Appointment of Mr George Michael Lunn as a director on 4 September 2018 (2 pages)
4 September 2018Appointment of Mr John Clark Moore as a director on 4 September 2018 (2 pages)
4 September 2018Change of details for Mr James Michael Lunn as a person with significant control on 4 September 2018 (2 pages)
4 September 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-09-04
(3 pages)
4 September 2018Registered office address changed from 5 Rutherford Avenue Bearsden Glasgow East Dunbartonshire G61 4SE Scotland to 5 Kirk Road Bearsden Glasgow East Dunbartonshire G61 3RG on 4 September 2018 (1 page)
15 March 2018Accounts for a dormant company made up to 28 February 2018 (2 pages)
22 February 2017Incorporation
Statement of capital on 2017-02-22
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
22 February 2017Incorporation
Statement of capital on 2017-02-22
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)