Company NameThe Edinburgh And Leith Distillery Limited
Company StatusActive
Company NumberSC607576
CategoryPrivate Limited Company
Incorporation Date8 September 2018(5 years, 8 months ago)

Business Activity

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

Directors

Director NameMr James Alonzo Stocker
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed17 February 2020(1 year, 5 months after company formation)
Appointment Duration4 years, 2 months
RoleMarketing Director
Country of ResidenceEngland
Correspondence AddressFirst Floor, Tennyson House Great Portland Street
London
W1W 5PA
Director NameMr Edward Peter Williamson
Date of BirthJune 1995 (Born 28 years ago)
NationalityBritish
StatusCurrent
Appointed12 July 2022(3 years, 10 months after company formation)
Appointment Duration1 year, 10 months
RoleCommercial Finance Analyst
Country of ResidenceEngland
Correspondence Address1st Floor, Tennyson House Great Portland Street
London
W1W 5PA
Director NameMr John Hames Taig Kennedy
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed06 March 2023(4 years, 6 months after company formation)
Appointment Duration1 year, 2 months
RoleGroup Finance Director
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor, Tennyson House Great Portland Street
London
W1W 5PA
Director NameMr Alan William Robinson
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2018(same day as company formation)
RoleGroup Finance Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Sovereign Distillery Wilson Road
Huyton Business Park
Liverpool
L36 6AD
Director NameMr Stewart Andrew Hainsworth
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2018(same day as company formation)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence AddressThe Sovereign Distillery Wilson Road
Huyton Business Park
Liverpool
L36 6AD
Director NameMr John Hames Taig Kennedy
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2022(3 years, 4 months after company formation)
Appointment Duration5 months, 1 week (resigned 12 July 2022)
RoleUk Finance Director
Country of ResidenceScotland
Correspondence AddressHalewood Artisanal Spirits 1st Floor Tennyson Hous
159-165 Great Portland Street
London
W1W 5PA
Director NameMr Kevin Pillay
Date of BirthSeptember 1968 (Born 55 years ago)
NationalitySouth African
StatusResigned
Appointed12 July 2022(3 years, 10 months after company formation)
Appointment Duration1 year (resigned 25 July 2023)
RoleFinance Director
Country of ResidenceSouth Africa
Correspondence Address1st Floor, Tennyson House Great Portland Street
London
W1W 5PA

Location

Registered Address21 Graham Street
Edinburgh
EH6 5QN
Scotland
ConstituencyEdinburgh North and Leith
WardLeith Walk
Address Matches5 other UK companies use this postal address

Accounts

Latest Accounts1 July 2023 (10 months, 2 weeks ago)
Next Accounts Due31 March 2025 (10 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return7 September 2023 (8 months, 1 week ago)
Next Return Due21 September 2024 (4 months, 1 week from now)

Charges

20 November 2019Delivered on: 25 November 2019
Persons entitled: Investec Bank PLC

Classification: A registered charge
Particulars: Please refer to the instrument.
Outstanding

Filing History

28 March 2024Notice of agreement to exemption from audit of accounts for period ending 01/07/23 (1 page)
28 March 2024Accounts for a dormant company made up to 1 July 2023 (6 pages)
28 March 2024Audit exemption statement of guarantee by parent company for period ending 01/07/23 (3 pages)
27 September 2023Confirmation statement made on 7 September 2023 with no updates (3 pages)
10 August 2023Memorandum and Articles of Association (27 pages)
10 August 2023Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(4 pages)
8 August 2023Termination of appointment of Kevin Pillay as a director on 25 July 2023 (1 page)
11 April 2023Accounts for a dormant company made up to 7 July 2022 (6 pages)
15 March 2023Appointment of Mr John Hames Taig Kennedy as a director on 6 March 2023 (2 pages)
2 December 2022Director's details changed for Mr James Alonzo Stocker on 30 November 2022 (2 pages)
2 December 2022Change of details for John Crabbie & Company Limited as a person with significant control on 30 November 2022 (2 pages)
2 November 2022Termination of appointment of Stewart Andrew Hainsworth as a director on 31 October 2022 (1 page)
21 September 2022Confirmation statement made on 7 September 2022 with no updates (3 pages)
25 July 2022Appointment of Mr Kevin Pillay as a director on 12 July 2022 (2 pages)
25 July 2022Termination of appointment of John Hames Taig Kennedy as a director on 12 July 2022 (1 page)
25 July 2022Appointment of Mr Edward Peter Williamson as a director on 12 July 2022 (2 pages)
28 March 2022Register inspection address has been changed to 21 Graham Street Edinburgh EH6 5QN (1 page)
28 March 2022Register(s) moved to registered inspection location 21 Graham Street Edinburgh EH6 5QN (1 page)
15 March 2022Accounts for a dormant company made up to 26 June 2021 (7 pages)
22 February 2022Appointment of Mr John Hames Taig Kennedy as a director on 31 January 2022 (2 pages)
22 February 2022Termination of appointment of Alan William Robinson as a director on 31 January 2022 (1 page)
22 September 2021Confirmation statement made on 7 September 2021 with no updates (3 pages)
23 February 2021Accounts for a dormant company made up to 27 June 2020 (7 pages)
29 September 2020Confirmation statement made on 7 September 2020 with no updates (3 pages)
10 September 2020Registered office address changed from Mitchell House Mitchell Street Edinburgh EH6 7BD United Kingdom to 21 Graham Street Edinburgh EH6 5QN on 10 September 2020 (1 page)
26 March 2020Accounts for a dormant company made up to 29 June 2019 (6 pages)
17 February 2020Appointment of Mr James Alonzo Stocker as a director on 17 February 2020 (2 pages)
25 November 2019Registration of charge SC6075760001, created on 20 November 2019 (15 pages)
18 September 2019Confirmation statement made on 7 September 2019 with no updates (3 pages)
15 February 2019Current accounting period shortened from 30 September 2019 to 30 June 2019 (3 pages)
8 September 2018Incorporation
Statement of capital on 2018-09-08
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(12 pages)