RAER SCOTCH WHISKY LTD
Overview
| Company Name | RAER SCOTCH WHISKY LTD |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 08021995 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of RAER SCOTCH WHISKY LTD?
| Company Name | From | Until |
|---|---|---|
| PHILIPSHILL RETIREMENT VILLAGE LTD | Feb 05, 2013 | Feb 05, 2013 |
| COBELNIEOLA LIMITED | Apr 05, 2012 | Apr 05, 2012 |
What are the latest accounts for RAER SCOTCH WHISKY LTD?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for RAER SCOTCH WHISKY LTD?
| Last Confirmation Statement Made Up To | Jun 18, 2026 |
|---|---|
| Next Confirmation Statement Due | Jul 02, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 18, 2025 |
| Overdue | No |
What are the latest filings for RAER SCOTCH WHISKY LTD?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Total exemption full accounts made up to Dec 31, 2024 | 10 pages | AA | ||||||||||
Confirmation statement made on Jun 18, 2025 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2023 | 10 pages | AA | ||||||||||
Confirmation statement made on Jun 18, 2024 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2022 | 10 pages | AA | ||||||||||
Confirmation statement made on Jun 18, 2023 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2021 | 10 pages | AA | ||||||||||
Confirmation statement made on Jun 18, 2022 with no updates | 3 pages | CS01 | ||||||||||
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 pages | AD01 | ||||||||||
Appointment of Miss Claragh Elizabeth Kean as a director on Nov 02, 2021 | 2 pages | AP01 | ||||||||||
Appointment of Miss Jaynie Kean as a director on Nov 02, 2021 | 2 pages | AP01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2020 | 10 pages | AA | ||||||||||
Confirmation statement made on Jun 18, 2021 with updates | 4 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2019 | 9 pages | AA | ||||||||||
Confirmation statement made on Jun 18, 2020 with updates | 4 pages | CS01 | ||||||||||
Confirmation statement made on Jun 18, 2019 with updates | 4 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2018 | 9 pages | AA | ||||||||||
Previous accounting period shortened from Apr 30, 2019 to Dec 31, 2018 | 1 pages | AA01 | ||||||||||
Total exemption full accounts made up to Apr 30, 2018 | 7 pages | AA | ||||||||||
Change of name notice | pages | CONNOT | ||||||||||
Certificate of change of name Company name changed philipshill retirement village LTD\certificate issued on 05/07/18 | 3 pages | CERTNM | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Jun 18, 2018 with updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Apr 05, 2018 with updates | 4 pages | CS01 | ||||||||||
Total exemption full accounts made up to Apr 30, 2017 | 8 pages | AA | ||||||||||
Who are the officers of RAER SCOTCH WHISKY LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| KEAN, Claragh Elizabeth | Director | Cambuslang G32 8FH Glasgow 1 Cambuslang Court Strathclyde United Kingdom | Scotland | Scottish | 229582020001 | |||||
| KEAN, Jacob | Director | Cambuslang Court G32 8FH Glasgow 1 Scotland | Scotland | Scottish | 175738830001 | |||||
| KEAN, James Harkins | Director | Cambuslang Court G32 8FH Glasgow 1 Scotland | Scotland | Scottish | 94308970001 | |||||
| KEAN, Jaynie | Director | Cambuslang G32 8FH Glasgow 1 Cambuslang Court Strathclyde United Kingdom | United Kingdom | British | 234011920001 | |||||
| DONNELLY, Matthew | Director | Cambuslang Court G32 8FH Glasgow 1 Scotland | Scotland | British | 61245480003 | |||||
| MCMILLAN, Thomas Keenan | Director | Harris Business Park Hanbury Road Stoke Prior B60 4DJ Bromsgrove Birch House Worcestershire England | England | British | 165069100001 |
Who are the persons with significant control of RAER SCOTCH WHISKY LTD?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr James Harkins Kean | Apr 06, 2016 | Cambuslang G32 8FH Glasgow 1 Cambuslang Court Lanarkshire Scotland | No |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
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