Company NameThe Stirling Whisky Company Ltd
DirectorsJamie Lunn and John Clark Moore
Company StatusActive
Company NumberSC598187
CategoryPrivate Limited Company
Incorporation Date25 May 2018(5 years, 11 months ago)

Business Activity

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
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Jamie Lunn
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed25 May 2018(same day as company formation)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence Address5 Rutherford Avenue
Glasgow
East Dunbartonshire
G61 4SE
Scotland
Director NameMr John Clark Moore
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 2018(3 months, 1 week after company formation)
Appointment Duration5 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 7 5 Kirk Road
Bearsden
Glasgow
G61 3RG
Scotland
Director NameMr George Michael Lunn
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2018(3 months, 1 week after company formation)
Appointment Duration3 years, 10 months (resigned 26 June 2022)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressSuite 7 5 Kirk Road
Bearsden
Glasgow
G61 3RG
Scotland

Location

Registered Address20 Ballater Drive
Bearsden
Glasgow
G61 1BY
Scotland
ConstituencyEast Dunbartonshire
WardBearsden South
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 May 2022 (1 year, 11 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryMicro Entity
Accounts Year End31 August

Returns

Latest Return24 May 2023 (11 months, 1 week ago)
Next Return Due7 June 2024 (1 month, 1 week from now)

Filing History

27 February 2024Previous accounting period extended from 31 May 2023 to 31 August 2023 (1 page)
26 September 2023Notification of Claire Elizabeth Moore as a person with significant control on 1 September 2023 (2 pages)
26 September 2023Registered office address changed from Suite 7 5 Kirk Road Bearsden Glasgow G61 3RG Scotland to 20 Ballater Drive Bearsden Glasgow G61 1BY on 26 September 2023 (1 page)
18 September 2023Cessation of Jamie Lunn as a person with significant control on 1 September 2023 (1 page)
18 September 2023Termination of appointment of Jamie Lunn as a director on 1 September 2023 (1 page)
26 August 2023Compulsory strike-off action has been discontinued (1 page)
24 August 2023Confirmation statement made on 24 May 2023 with no updates (3 pages)
8 August 2023First Gazette notice for compulsory strike-off (1 page)
28 February 2023Micro company accounts made up to 31 May 2022 (8 pages)
27 June 2022Confirmation statement made on 24 May 2022 with updates (5 pages)
27 June 2022Cessation of George Michael Lunn as a person with significant control on 1 May 2022 (1 page)
27 June 2022Termination of appointment of George Michael Lunn as a director on 26 June 2022 (1 page)
23 March 2022Micro company accounts made up to 31 May 2021 (3 pages)
1 July 2021Confirmation statement made on 24 May 2021 with no updates (3 pages)
8 July 2020Accounts for a dormant company made up to 31 May 2019 (2 pages)
8 July 2020Confirmation statement made on 24 May 2020 with no updates (3 pages)
8 July 2020Accounts for a dormant company made up to 31 May 2020 (2 pages)
8 July 2020Registered office address changed from 5 Rutherford Avenue Glasgow East Dunbartonshire G61 4SE Scotland to Suite 7 5 Kirk Road Bearsden Glasgow G61 3RG on 8 July 2020 (1 page)
7 June 2019Confirmation statement made on 24 May 2019 with updates (5 pages)
31 August 2018Notification of John Clark Moore as a person with significant control on 31 August 2018 (2 pages)
31 August 2018Change of details for Mr Jamie Lunn as a person with significant control on 31 August 2018 (2 pages)
31 August 2018Statement of capital following an allotment of shares on 31 August 2018
  • GBP 1
(3 pages)
31 August 2018Appointment of Mr John Clark Moore as a director on 31 August 2018 (2 pages)
31 August 2018Appointment of Mr George Michael Lunn as a director on 31 August 2018 (2 pages)
31 August 2018Notification of George Michael Lunn as a person with significant control on 31 August 2018 (2 pages)
25 May 2018Incorporation
Statement of capital on 2018-05-25
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)