Company NameYoung Spirits Company Limited
DirectorsAlexander James Harrison and John Ferguson
Company StatusActive
Company NumberSC613542
CategoryPrivate Limited Company
Incorporation Date13 November 2018(5 years, 5 months ago)
Previous NameYoung Malt Company Ltd

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

Directors

Director NameMr Alexander James Harrison
Date of BirthMay 1990 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed13 November 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Queens Road
Aberdeen
AB15 4ZT
Scotland
Director NameMr John Ferguson
Date of BirthAugust 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed21 January 2019(2 months, 1 week after company formation)
Appointment Duration5 years, 3 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address6 Queens Road
Aberdeen
AB15 4ZT
Scotland

Location

Registered Address6 Queens Road
Aberdeen
AB15 4ZT
Scotland
ConstituencyAberdeen South
WardHazlehead/Ashley/Queens Cross
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return26 November 2023 (4 months, 3 weeks ago)
Next Return Due10 December 2024 (7 months, 3 weeks from now)

Charges

10 February 2021Delivered on: 25 February 2021
Persons entitled: Linton Finance Limited

Classification: A registered charge
Outstanding
30 October 2019Delivered on: 11 November 2019
Persons entitled: Linton Finance Limited

Classification: A registered charge
Outstanding
24 April 2019Delivered on: 1 May 2019
Persons entitled:
Steven Ferguson
Wendy Ferguson

Classification: A registered charge
Outstanding

Filing History

1 December 2023Confirmation statement made on 26 November 2023 with no updates (3 pages)
10 May 2023Total exemption full accounts made up to 31 December 2022 (16 pages)
5 December 2022Confirmation statement made on 26 November 2022 with no updates (3 pages)
22 June 2022Total exemption full accounts made up to 31 December 2021 (15 pages)
26 November 2021Confirmation statement made on 26 November 2021 with no updates (3 pages)
4 November 2021Register(s) moved to registered inspection location 23 Melville Street Edinburgh EH3 7PE (1 page)
4 November 2021Register inspection address has been changed to 23 Melville Street Edinburgh EH3 7PE (1 page)
4 June 2021Total exemption full accounts made up to 31 December 2020 (14 pages)
25 February 2021Registration of charge SC6135420003, created on 10 February 2021 (28 pages)
16 December 2020Registered office address changed from 23 Melville Street Edinburgh EH3 7PE Scotland to 6 Queens Road Aberdeen AB15 4ZT on 16 December 2020 (1 page)
30 November 2020Confirmation statement made on 26 November 2020 with no updates (3 pages)
8 June 2020Total exemption full accounts made up to 31 December 2019 (13 pages)
26 November 2019Confirmation statement made on 26 November 2019 with no updates (3 pages)
22 November 2019Confirmation statement made on 12 November 2019 with updates (4 pages)
22 November 2019Change of details for Mr Alexander James Harrison as a person with significant control on 21 February 2019 (2 pages)
11 November 2019Registration of charge SC6135420002, created on 30 October 2019 (22 pages)
15 May 2019Current accounting period extended from 30 November 2019 to 31 December 2019 (1 page)
15 May 2019Company name changed young malt company LTD\certificate issued on 15/05/19
  • NM04 ‐ Change of name by provision in articles
(2 pages)
1 May 2019Registration of charge SC6135420001, created on 24 April 2019 (21 pages)
2 April 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(41 pages)
28 March 2019Statement of capital following an allotment of shares on 11 March 2019
  • GBP 120.00
(8 pages)
26 February 2019Change of details for Mr Alexander James Harrison as a person with significant control on 13 November 2018 (2 pages)
26 February 2019Change of details for Mr Alexander James Harrison as a person with significant control on 21 February 2019 (2 pages)
25 February 2019Cessation of John Ferguson as a person with significant control on 29 January 2019 (1 page)
25 February 2019Registered office address changed from 28/15 Simpson Loan Edinburgh EH3 9GG United Kingdom to 23 Melville Street Edinburgh EH3 7PE on 25 February 2019 (1 page)
25 February 2019Notification of John Ferguson as a person with significant control on 21 February 2019 (2 pages)
29 January 2019Statement of capital following an allotment of shares on 29 January 2019
  • GBP 100
(3 pages)
29 January 2019Notification of John Ferguson as a person with significant control on 29 January 2019 (2 pages)
29 January 2019Change of details for Mr Alexander James Harrison as a person with significant control on 29 January 2019 (2 pages)
21 January 2019Appointment of Mr John Ferguson as a director on 21 January 2019 (2 pages)
13 November 2018Incorporation
Statement of capital on 2018-11-13
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)