RAER SCOTCH WHISKY LTD

RAER SCOTCH WHISKY LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameRAER SCOTCH WHISKY LTD
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 08021995
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of RAER SCOTCH WHISKY LTD?

    • Distilling, rectifying and blending of spirits (11010) / Manufacturing
    • Development of building projects (41100) / Construction
    • Wholesale of wine, beer, spirits and other alcoholic beverages (46342) / Wholesale and retail trade; repair of motor vehicles and motorcycles

    Where is RAER SCOTCH WHISKY LTD located?

    Registered Office Address
    12 The Courtyard Buntsford Drive
    B60 3DJ Bromsgrove
    Worcestershire
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of RAER SCOTCH WHISKY LTD?

    Previous Company Names
    Company NameFromUntil
    PHILIPSHILL RETIREMENT VILLAGE LTDFeb 05, 2013Feb 05, 2013
    COBELNIEOLA LIMITEDApr 05, 2012Apr 05, 2012

    What are the latest accounts for RAER SCOTCH WHISKY LTD?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for RAER SCOTCH WHISKY LTD?

    Last Confirmation Statement Made Up ToJun 18, 2026
    Next Confirmation Statement DueJul 02, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 18, 2025
    OverdueNo

    What are the latest filings for RAER SCOTCH WHISKY LTD?

    Filings
    DateDescriptionDocumentType

    Total exemption full accounts made up to Dec 31, 2024

    10 pagesAA

    Confirmation statement made on Jun 18, 2025 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2023

    10 pagesAA

    Confirmation statement made on Jun 18, 2024 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2022

    10 pagesAA

    Confirmation statement made on Jun 18, 2023 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2021

    10 pagesAA

    Confirmation statement made on Jun 18, 2022 with no updates

    3 pagesCS01

    Registered office address changed from Cognitor Accountancy Limited, Forbes House Harris Business Park, Hanbury Road Stoke Prior Bromsgrove B60 4BD England to 12 the Courtyard Buntsford Drive Bromsgrove Worcestershire B60 3DJ on Apr 26, 2022

    1 pagesAD01

    Appointment of Miss Claragh Elizabeth Kean as a director on Nov 02, 2021

    2 pagesAP01

    Appointment of Miss Jaynie Kean as a director on Nov 02, 2021

    2 pagesAP01

    Total exemption full accounts made up to Dec 31, 2020

    10 pagesAA

    Confirmation statement made on Jun 18, 2021 with updates

    4 pagesCS01

    Total exemption full accounts made up to Dec 31, 2019

    9 pagesAA

    Confirmation statement made on Jun 18, 2020 with updates

    4 pagesCS01

    Confirmation statement made on Jun 18, 2019 with updates

    4 pagesCS01

    Total exemption full accounts made up to Dec 31, 2018

    9 pagesAA

    Previous accounting period shortened from Apr 30, 2019 to Dec 31, 2018

    1 pagesAA01

    Total exemption full accounts made up to Apr 30, 2018

    7 pagesAA

    Change of name notice

    pagesCONNOT

    Certificate of change of name

    Company name changed philipshill retirement village LTD\certificate issued on 05/07/18
    3 pagesCERTNM

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jul 05, 2018

    RES15

    Confirmation statement made on Jun 18, 2018 with updates

    3 pagesCS01

    Confirmation statement made on Apr 05, 2018 with updates

    4 pagesCS01

    Total exemption full accounts made up to Apr 30, 2017

    8 pagesAA

    Who are the officers of RAER SCOTCH WHISKY LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    KEAN, Claragh Elizabeth
    Cambuslang
    G32 8FH Glasgow
    1 Cambuslang Court
    Strathclyde
    United Kingdom
    Director
    Cambuslang
    G32 8FH Glasgow
    1 Cambuslang Court
    Strathclyde
    United Kingdom
    ScotlandScottish229582020001
    KEAN, Jacob
    Cambuslang Court
    G32 8FH Glasgow
    1
    Scotland
    Director
    Cambuslang Court
    G32 8FH Glasgow
    1
    Scotland
    ScotlandScottish175738830001
    KEAN, James Harkins
    Cambuslang Court
    G32 8FH Glasgow
    1
    Scotland
    Director
    Cambuslang Court
    G32 8FH Glasgow
    1
    Scotland
    ScotlandScottish94308970001
    KEAN, Jaynie
    Cambuslang
    G32 8FH Glasgow
    1 Cambuslang Court
    Strathclyde
    United Kingdom
    Director
    Cambuslang
    G32 8FH Glasgow
    1 Cambuslang Court
    Strathclyde
    United Kingdom
    United KingdomBritish234011920001
    DONNELLY, Matthew
    Cambuslang Court
    G32 8FH Glasgow
    1
    Scotland
    Director
    Cambuslang Court
    G32 8FH Glasgow
    1
    Scotland
    ScotlandBritish61245480003
    MCMILLAN, Thomas Keenan
    Harris Business Park
    Hanbury Road Stoke Prior
    B60 4DJ Bromsgrove
    Birch House
    Worcestershire
    England
    Director
    Harris Business Park
    Hanbury Road Stoke Prior
    B60 4DJ Bromsgrove
    Birch House
    Worcestershire
    England
    EnglandBritish165069100001

    Who are the persons with significant control of RAER SCOTCH WHISKY LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr James Harkins Kean
    Cambuslang
    G32 8FH Glasgow
    1 Cambuslang Court
    Lanarkshire
    Scotland
    Apr 06, 2016
    Cambuslang
    G32 8FH Glasgow
    1 Cambuslang Court
    Lanarkshire
    Scotland
    No
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0