Company NameIsle Of Bute Gin Company Limited
Company StatusActive
Company NumberSC586869
CategoryPrivate Limited Company
Incorporation Date26 January 2018(6 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 1591Manufacture distilled potable alcoholic drinks
SIC 11010Distilling, rectifying and blending of spirits
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5134Wholesale of alcohol and other drinks
SIC 46342Wholesale of wine, beer, spirits and other alcoholic beverages

Directors

Director NameMr Douglas Gordon George Wheatley
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed26 January 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPavilion 1 Finnieston Business Park
Minerva Way
Glasgow
G3 8AU
Scotland
Director NameMr Allan Douglas Rimmer
Date of BirthJune 1982 (Born 41 years ago)
NationalityScottish
StatusCurrent
Appointed26 January 2018(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressPavilion 1 Finnieston Business Park
Minerva Way
Glasgow
G3 8AU
Scotland
Director NameMrs Rhona Margaret Madigan-Wheatley
Date of BirthAugust 1992 (Born 31 years ago)
NationalityScottish
StatusCurrent
Appointed17 July 2019(1 year, 5 months after company formation)
Appointment Duration4 years, 9 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressPavilion 1 Finnieston Business Park
Minerva Way
Glasgow
G3 8AU
Scotland
Director NameMr Simon Tardivel
Date of BirthAugust 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2018(same day as company formation)
RoleDistiller
Country of ResidenceUnited Kingdom
Correspondence AddressPavilion 1 Finnieston Business Park
Minerva Way
Glasgow
G3 8AU
Scotland
Director NameMr Jack Anthony Madigan-Wheatley
Date of BirthApril 1992 (Born 32 years ago)
NationalityAustralian
StatusResigned
Appointed08 October 2020(2 years, 8 months after company formation)
Appointment Duration3 years, 4 months (resigned 29 February 2024)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressPavilion 1 Finnieston Business Park
Minerva Way
Glasgow
G3 8AU
Scotland

Location

Registered AddressPavilion 1 Finnieston Business Park
Minerva Way
Glasgow
G3 8AU
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 70 other UK companies use this postal address

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return25 January 2024 (2 months, 3 weeks ago)
Next Return Due8 February 2025 (9 months, 3 weeks from now)

Filing History

2 February 2023Confirmation statement made on 25 January 2023 with no updates (3 pages)
30 October 2022Total exemption full accounts made up to 31 January 2022 (9 pages)
27 October 2022Cessation of Glasgow Beer Works Limited as a person with significant control on 1 February 2021 (1 page)
2 February 2022Confirmation statement made on 25 January 2022 with no updates (3 pages)
29 October 2021Total exemption full accounts made up to 31 January 2021 (9 pages)
29 January 2021Total exemption full accounts made up to 31 January 2020 (9 pages)
25 January 2021Confirmation statement made on 25 January 2021 with updates (4 pages)
19 October 2020Change of details for Merchant City Brewing Company Limited as a person with significant control on 11 June 2020 (2 pages)
8 October 2020Appointment of Mr Jack Anthony Madigan-Wheatley as a director on 8 October 2020 (2 pages)
28 January 2020Confirmation statement made on 25 January 2020 with updates (4 pages)
15 October 2019Total exemption full accounts made up to 31 January 2019 (7 pages)
19 July 2019Termination of appointment of Simon Tardivel as a director on 19 July 2019 (1 page)
17 July 2019Cessation of Simon Tardivel as a person with significant control on 31 March 2019 (1 page)
17 July 2019Appointment of Mrs Rhona Margaret Madigan-Wheatley as a director on 17 July 2019 (2 pages)
1 February 2019Confirmation statement made on 25 January 2019 with no updates (3 pages)
26 January 2018Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2018-01-26
  • GBP 100
(32 pages)
26 January 2018Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2018-01-26
  • GBP 100
(32 pages)