Company NameFred's Whisky Limited
DirectorCalum Alexander Armstrong Lawrie
Company StatusActive
Company NumberSC676436
CategoryPrivate Limited Company
Incorporation Date2 October 2020(3 years, 7 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
Appointed02 October 2020(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1b Alba Business Pavilions
Livingston
EH54 7HG
Scotland
Director NameMr David John Edward Ladd
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2020(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address(C/O Mirandus Accountants) 93 George Street
Edinburgh
EH2 3ES
Scotland
Director NameMr Andrew Peter Gemmell
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2020(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
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 Return1 October 2023 (7 months ago)
Next Return Due15 October 2024 (5 months, 2 weeks from now)

Filing History

22 November 2023Micro company accounts made up to 31 March 2023 (3 pages)
16 October 2023Confirmation statement made on 1 October 2023 with no updates (3 pages)
19 December 2022Micro company accounts made up to 31 March 2022 (4 pages)
27 October 2022Confirmation statement made on 1 October 2022 with updates (4 pages)
29 September 2022Change of details for Calum Alexander Armstrong Lawrie as a person with significant control on 22 September 2022 (2 pages)
29 September 2022Cessation of Andrew Peter Gemmell as a person with significant control on 22 September 2022 (1 page)
16 September 2022Termination of appointment of Andrew Peter Gemmell as a director on 10 May 2022 (1 page)
2 November 2021Confirmation statement made on 1 October 2021 with updates (4 pages)
2 November 2021Total exemption full accounts made up to 31 March 2021 (6 pages)
1 November 2021Registered office address changed from (C/O Mirandus Accountants) 93 George Street Edinburgh EH2 3ES to 1B Alba Business Pavilions Livingston EH54 7HG on 1 November 2021 (1 page)
13 August 2021Termination of appointment of David John Edward Ladd as a director on 12 August 2021 (1 page)
13 August 2021Cessation of David John Edward Ladd as a person with significant control on 12 August 2021 (1 page)
17 May 2021Previous accounting period shortened from 31 October 2021 to 31 March 2021 (1 page)
24 March 2021Registered office address changed from 14 Main Street Bothwell Glasgow G71 8RF Scotland to (C/O Mirandus Accountants) 93 George Street Edinburgh EH2 3ES on 24 March 2021 (2 pages)
2 October 2020Incorporation
Statement of capital on 2020-10-02
  • GBP 30
  • MODEL ARTICLES ‐ Model articles adopted
(15 pages)