Company NamePendulum Spirits Limited
Company StatusActive
Company NumberSC655093
CategoryPrivate Limited Company
Incorporation Date19 February 2020(4 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5117Agents in food, drink & tobacco
SIC 46170Agents involved in the sale of food, beverages and tobacco

Directors

Director NameMr Calum Alexander Armstrong Lawrie
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed19 February 2020(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1b Alba Business Pavilions
Livingston
EH54 7HG
Scotland
Director NameMr Finn Macgregor Thomson
Date of BirthNovember 1991 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed19 February 2020(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1b Alba Business Pavilions
Livingston
EH54 7HG
Scotland
Director NameMr Andrew Torrance
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed19 February 2020(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1b Alba Business Pavilions
Livingston
EH54 7HG
Scotland
Director NameMr Gregor Mark Jackson
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed12 January 2021(10 months, 4 weeks after company formation)
Appointment Duration3 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1b Alba Business Pavilions
Livingston
EH54 7HG
Scotland
Director NameMr Shai Chaim Perry
Date of BirthJune 1975 (Born 48 years ago)
NationalityAmerican
StatusCurrent
Appointed12 January 2021(10 months, 4 weeks after company formation)
Appointment Duration3 years, 3 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address1b Alba Business Pavilions
Livingston
EH54 7HG
Scotland

Location

Registered Address1b Alba Business Pavilions
Livingston
EH54 7HG
Scotland
ConstituencyLivingston
WardLivingston South
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return18 February 2024 (2 months, 2 weeks ago)
Next Return Due4 March 2025 (10 months from now)

Charges

14 February 2023Delivered on: 14 February 2023
Persons entitled: Kriya Finance Limited

Classification: A registered charge
Outstanding

Filing History

20 February 2024Confirmation statement made on 18 February 2024 with no updates (3 pages)
20 February 2024Notification of Calum Alexander Lawrie as a person with significant control on 19 February 2020 (2 pages)
30 November 2023Micro company accounts made up to 31 March 2023 (4 pages)
1 March 2023Confirmation statement made on 18 February 2023 with no updates (3 pages)
14 February 2023Registration of charge SC6550930001, created on 14 February 2023 (37 pages)
6 February 2023Current accounting period extended from 28 February 2023 to 31 March 2023 (1 page)
14 November 2022Micro company accounts made up to 28 February 2022 (3 pages)
7 March 2022Confirmation statement made on 18 February 2022 with no updates (3 pages)
2 November 2021Total exemption full accounts made up to 28 February 2021 (6 pages)
1 November 2021Registered office address changed from Springfield House Laurelhill Business Park Stirling FK7 9JQ Scotland to 1B Alba Business Pavilions Livingston EH54 7HG on 1 November 2021 (1 page)
17 March 2021Confirmation statement made on 18 February 2021 with updates (6 pages)
15 March 2021Statement of capital following an allotment of shares on 12 January 2021
  • GBP 1,000
(12 pages)
15 March 2021Appointment of Mr Gregor Mark Jackson as a director on 12 January 2021 (2 pages)
12 March 2021Appointment of Mr Shai Chaim Perry as a director on 12 January 2021 (2 pages)
12 March 2021Sub-division of shares on 12 January 2021 (6 pages)
10 March 2021Change of share class name or designation (2 pages)
10 March 2021Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Share subdivision 12/01/2021
(2 pages)
10 March 2021Memorandum and Articles of Association (49 pages)
19 February 2020Incorporation
Statement of capital on 2020-02-19
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)