THE SCOTCH WHISKY HERITAGE CENTRE LIMITED

THE SCOTCH WHISKY HERITAGE CENTRE LIMITED

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

    Company NameTHE SCOTCH WHISKY HERITAGE CENTRE LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC100141
    JurisdictionScotland
    Date of Creation

    Summary

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

    What is the purpose of THE SCOTCH WHISKY HERITAGE CENTRE LIMITED?

    • Operation of historical sites and buildings and similar visitor attractions (91030) / Arts, entertainment and recreation

    Where is THE SCOTCH WHISKY HERITAGE CENTRE LIMITED located?

    Registered Office Address
    354 Castlehill
    EH1 2NE Edinburgh
    Undeliverable Registered Office AddressNo

    What were the previous names of THE SCOTCH WHISKY HERITAGE CENTRE LIMITED?

    Previous Company Names
    Company NameFromUntil
    SCOTCH WHISKY VISITOR CENTRE LIMITED (THE)Feb 04, 1987Feb 04, 1987
    SCOTCH WHISKY VISITORS CENTRE (EDINBURGH) LIMITEDAug 07, 1986Aug 07, 1986
    RANDOTTE (NO.79) LIMITEDJul 18, 1986Jul 18, 1986

    What are the latest accounts for THE SCOTCH WHISKY HERITAGE CENTRE LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnNov 30, 2025
    Next Accounts Due OnAug 31, 2026
    Last Accounts
    Last Accounts Made Up ToNov 30, 2024

    What is the status of the latest confirmation statement for THE SCOTCH WHISKY HERITAGE CENTRE LIMITED?

    Last Confirmation Statement Made Up ToAug 10, 2026
    Next Confirmation Statement DueAug 24, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToAug 10, 2025
    OverdueNo

    What are the latest filings for THE SCOTCH WHISKY HERITAGE CENTRE LIMITED?

    Filings
    DateDescriptionDocumentType

    Appointment of Mr Thomas James Castledine as a director on Dec 01, 2025

    2 pagesAP01

    Appointment of Mr Jonathan Andrew Wilson as a director on Dec 01, 2025

    2 pagesAP01

    Appointment of Ms Kirsteen Rhoanna Beeston as a director on Dec 01, 2025

    2 pagesAP01

    Termination of appointment of Jane Louise Graham as a director on Dec 01, 2025

    1 pagesTM01

    Confirmation statement made on Aug 10, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Nov 30, 2024

    30 pagesAA

    Confirmation statement made on Aug 10, 2024 with updates

    5 pagesCS01

    Full accounts made up to Nov 30, 2023

    30 pagesAA

    Confirmation statement made on Aug 10, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Nov 30, 2022

    30 pagesAA

    Registration of charge SC1001410004, created on Jan 09, 2023

    6 pagesMR01

    Appointment of Mr Sandy Hyslop as a director on Dec 07, 2022

    2 pagesAP01

    Memorandum and Articles of Association

    30 pagesMA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Termination of appointment of Alex Robertson as a director on Sep 30, 2022

    1 pagesTM01

    Confirmation statement made on Aug 10, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Nov 30, 2021

    29 pagesAA

    Confirmation statement made on Aug 10, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Nov 30, 2020

    29 pagesAA

    Termination of appointment of Alastair Stiles Mcintosh as a director on Dec 31, 2020

    1 pagesTM01

    Appointment of Mr Alex Robertson as a director on Dec 01, 2020

    2 pagesAP01

    Termination of appointment of Ewan Hudson as a director on Oct 31, 2020

    1 pagesTM01

    Confirmation statement made on Aug 10, 2020 with no updates

    3 pagesCS01

    Full accounts made up to Nov 30, 2019

    27 pagesAA

    Confirmation statement made on Aug 10, 2019 with updates

    5 pagesCS01

    Who are the officers of THE SCOTCH WHISKY HERITAGE CENTRE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BEESTON, Kirsteen Rhoanna
    Castlehill
    EH1 2NE Edinburgh
    354
    Director
    Castlehill
    EH1 2NE Edinburgh
    354
    ScotlandBritish343108990001
    CASTLEDINE, Thomas James
    Castlehill
    EH1 2NE Edinburgh
    354
    Director
    Castlehill
    EH1 2NE Edinburgh
    354
    ScotlandBritish274839590002
    DINEEN, Angela Dawn
    Castlehill
    EH1 2NE Edinburgh
    354
    Director
    Castlehill
    EH1 2NE Edinburgh
    354
    ScotlandScottish247213800001
    HYSLOP, Sandy
    Castlehill
    EH1 2NE Edinburgh
    354
    Director
    Castlehill
    EH1 2NE Edinburgh
    354
    ScotlandBritish303498010001
    LEASK, Malcolm Ewan
    Castlehill
    EH1 2NE Edinburgh
    354
    United Kingdom
    Director
    Castlehill
    EH1 2NE Edinburgh
    354
    United Kingdom
    United KingdomBritish176294680001
    MARWICK, Jamie David
    Castlehill
    EH1 2NE Edinburgh
    354
    Director
    Castlehill
    EH1 2NE Edinburgh
    354
    ScotlandBritish233849410001
    MCKINLAY, Kenneth
    Castlehill
    EH1 2NE Edinburgh
    354
    United Kingdom
    Director
    Castlehill
    EH1 2NE Edinburgh
    354
    United Kingdom
    ScotlandBritish153624170001
    MORRISON, Susan
    Castlehill
    EH1 2NE Edinburgh
    354
    Director
    Castlehill
    EH1 2NE Edinburgh
    354
    United KingdomBritish109904140001
    PATERSON, Richard
    Castlehill
    EH1 2NE Edinburgh
    354
    Director
    Castlehill
    EH1 2NE Edinburgh
    354
    ScotlandBritish86748140001
    SMITH, Ian
    Castlehill
    EH1 2NE Edinburgh
    354
    Director
    Castlehill
    EH1 2NE Edinburgh
    354
    ScotlandBritish237610560001
    TREVISAN-HUNTER, Julie Ann
    Castlehill
    EH1 2NE Edinburgh
    354
    Director
    Castlehill
    EH1 2NE Edinburgh
    354
    ScotlandScottish247238700001
    WILSON, Jonathan Andrew
    Castlehill
    EH1 2NE Edinburgh
    354
    Director
    Castlehill
    EH1 2NE Edinburgh
    354
    ScotlandBritish343143630001
    DICK, Anthony Richard William
    Castlehill
    EH1 2NE Edinburgh
    354
    Secretary
    Castlehill
    EH1 2NE Edinburgh
    354
    Scottish75667260001
    FINDLAY, James Penman
    Cranley
    Alexander Street
    EH52 5DB Uphall
    West Lothian
    Secretary
    Cranley
    Alexander Street
    EH52 5DB Uphall
    West Lothian
    British506450001
    GRAHAM, David Callum Robertson
    6 Lugton Brae
    EH22 1JX Dalkeith
    Midlothian
    Secretary
    6 Lugton Brae
    EH22 1JX Dalkeith
    Midlothian
    British33103550001
    KINNAIRD, Kenneth
    14 Cedar Drive
    EH32 0SN Port Seton
    East Lothian
    Secretary
    14 Cedar Drive
    EH32 0SN Port Seton
    East Lothian
    British47340920005
    WATSON, William Smith
    2 Leadervale Road
    EH16 6PA Edinburgh
    Midlothian
    Secretary
    2 Leadervale Road
    EH16 6PA Edinburgh
    Midlothian
    British551900001
    ANTROBUS, Paul Gilbert
    37 Thames Meadow
    TW17 8LT Shepperton
    Middlesex
    Director
    37 Thames Meadow
    TW17 8LT Shepperton
    Middlesex
    United KingdomBritish127334660001
    ASHWORTH, John Brian
    Woodside Upper Colquhoun Street
    Helensburgh
    Strathclyde
    Scotland
    Director
    Woodside Upper Colquhoun Street
    Helensburgh
    Strathclyde
    Scotland
    British652810002
    BASCETTA, Emanuele
    Abbanoy House
    52 Kibbleston Road
    PA10 2PW Kilbarchan
    Renfrewshire
    Director
    Abbanoy House
    52 Kibbleston Road
    PA10 2PW Kilbarchan
    Renfrewshire
    United KingdomBritish102843530001
    BORTHWICK, David Jaffray
    Craighat Cottage Stockiemuir Road
    G63 9QL Killearn
    Stirling
    Director
    Craighat Cottage Stockiemuir Road
    G63 9QL Killearn
    Stirling
    British57644040001
    CAMPBELL, John
    41 Craiglockhart Loan
    EH14 1JR Edinburgh
    Director
    41 Craiglockhart Loan
    EH14 1JR Edinburgh
    British34013860001
    CRAIG, Hildreth Charles
    The Cummins
    Aldham
    CO6 3 Colchester
    Director
    The Cummins
    Aldham
    CO6 3 Colchester
    British477840001
    DICK, Anthony Richard William
    Castlehill
    EH1 2NE Edinburgh
    354
    Director
    Castlehill
    EH1 2NE Edinburgh
    354
    ScotlandScottish75667260002
    DRIVER, Jonathan Paul Norman
    37 Fernhurst Road
    SW6 7JN London
    Director
    37 Fernhurst Road
    SW6 7JN London
    British58037530001
    FETTER, Herve Denis Michel
    Spear Mews
    SW5 9NA London
    6
    Director
    Spear Mews
    SW5 9NA London
    6
    EnglandFrench133848930001
    FILLINGHAM, Derrick John
    Holmlea
    Station Road
    PH2 7SN Errol
    Perthshire
    Director
    Holmlea
    Station Road
    PH2 7SN Errol
    Perthshire
    British374940002
    FINDLAY, James Penman
    Cranley
    Alexander Street
    EH52 5DB Uphall
    West Lothian
    Director
    Cranley
    Alexander Street
    EH52 5DB Uphall
    West Lothian
    British506450001
    GORDON, Alexander Grant
    Balmenach
    Borrowfield Gardens
    G82 5NL Cardross
    Dunbartonshire
    Director
    Balmenach
    Borrowfield Gardens
    G82 5NL Cardross
    Dunbartonshire
    ScotlandBritish307800001
    GRAHAM, David Callum Robertson
    6 Lugton Brae
    EH22 1JX Dalkeith
    Midlothian
    Director
    6 Lugton Brae
    EH22 1JX Dalkeith
    Midlothian
    United KingdomBritish33103550001
    GRAHAM, Jane Louise, Mrs.
    Castlehill
    EH1 2NE Edinburgh
    354
    Director
    Castlehill
    EH1 2NE Edinburgh
    354
    ScotlandBritish227559200001
    GRANT GORDON, Peter
    Stair House Farm
    Stair
    KA5 5HW Mauchline
    Ayrshire
    Director
    Stair House Farm
    Stair
    KA5 5HW Mauchline
    Ayrshire
    British92075490001
    GRAY, Gary Kenneth
    Meols Parade
    CH47 5AY Hoylake
    106
    Wirral
    Director
    Meols Parade
    CH47 5AY Hoylake
    106
    Wirral
    EnglandBritish138206340001
    GRIBBON, Glen James
    Top Right, 86 Blackford Avenue
    EH9 3ES Edinburgh
    Director
    Top Right, 86 Blackford Avenue
    EH9 3ES Edinburgh
    British83397070001
    GRIER, Kenneth William
    Castlehill
    EH1 2NE Edinburgh
    354
    Director
    Castlehill
    EH1 2NE Edinburgh
    354
    ScotlandBritish69816400002

    Who are the persons with significant control of THE SCOTCH WHISKY HERITAGE CENTRE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Diageo Plc
    Lakeside Drive, Park Royal
    NW10 7HQ London
    Diageo Hq
    England
    Aug 10, 2016
    Lakeside Drive, Park Royal
    NW10 7HQ London
    Diageo Hq
    England
    No
    Legal FormPublic Limited Company
    Legal AuthorityCompanies Act 2006
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in 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