THE SCOTCH WHISKY HERITAGE CENTRE LIMITED
Overview
| Company Name | THE SCOTCH WHISKY HERITAGE CENTRE LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC100141 |
| Jurisdiction | Scotland |
| 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 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 Address | No |
What were the previous names of THE SCOTCH WHISKY HERITAGE CENTRE LIMITED?
| Company Name | From | Until |
|---|---|---|
| SCOTCH WHISKY VISITOR CENTRE LIMITED (THE) | Feb 04, 1987 | Feb 04, 1987 |
| SCOTCH WHISKY VISITORS CENTRE (EDINBURGH) LIMITED | Aug 07, 1986 | Aug 07, 1986 |
| RANDOTTE (NO.79) LIMITED | Jul 18, 1986 | Jul 18, 1986 |
What are the latest accounts for THE SCOTCH WHISKY HERITAGE CENTRE LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Nov 30, 2025 |
| Next Accounts Due On | Aug 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Nov 30, 2024 |
What is the status of the latest confirmation statement for THE SCOTCH WHISKY HERITAGE CENTRE LIMITED?
| Last Confirmation Statement Made Up To | Aug 10, 2026 |
|---|---|
| Next Confirmation Statement Due | Aug 24, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Aug 10, 2025 |
| Overdue | No |
What are the latest filings for THE SCOTCH WHISKY HERITAGE CENTRE LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Appointment of Mr Thomas James Castledine as a director on Dec 01, 2025 | 2 pages | AP01 | ||||||||||
Appointment of Mr Jonathan Andrew Wilson as a director on Dec 01, 2025 | 2 pages | AP01 | ||||||||||
Appointment of Ms Kirsteen Rhoanna Beeston as a director on Dec 01, 2025 | 2 pages | AP01 | ||||||||||
Termination of appointment of Jane Louise Graham as a director on Dec 01, 2025 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Aug 10, 2025 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Nov 30, 2024 | 30 pages | AA | ||||||||||
Confirmation statement made on Aug 10, 2024 with updates | 5 pages | CS01 | ||||||||||
Full accounts made up to Nov 30, 2023 | 30 pages | AA | ||||||||||
Confirmation statement made on Aug 10, 2023 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Nov 30, 2022 | 30 pages | AA | ||||||||||
Registration of charge SC1001410004, created on Jan 09, 2023 | 6 pages | MR01 | ||||||||||
Appointment of Mr Sandy Hyslop as a director on Dec 07, 2022 | 2 pages | AP01 | ||||||||||
Memorandum and Articles of Association | 30 pages | MA | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Termination of appointment of Alex Robertson as a director on Sep 30, 2022 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Aug 10, 2022 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Nov 30, 2021 | 29 pages | AA | ||||||||||
Confirmation statement made on Aug 10, 2021 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Nov 30, 2020 | 29 pages | AA | ||||||||||
Termination of appointment of Alastair Stiles Mcintosh as a director on Dec 31, 2020 | 1 pages | TM01 | ||||||||||
Appointment of Mr Alex Robertson as a director on Dec 01, 2020 | 2 pages | AP01 | ||||||||||
Termination of appointment of Ewan Hudson as a director on Oct 31, 2020 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Aug 10, 2020 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Nov 30, 2019 | 27 pages | AA | ||||||||||
Confirmation statement made on Aug 10, 2019 with updates | 5 pages | CS01 | ||||||||||
Who are the officers of THE SCOTCH WHISKY HERITAGE CENTRE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BEESTON, Kirsteen Rhoanna | Director | Castlehill EH1 2NE Edinburgh 354 | Scotland | British | 343108990001 | |||||
| CASTLEDINE, Thomas James | Director | Castlehill EH1 2NE Edinburgh 354 | Scotland | British | 274839590002 | |||||
| DINEEN, Angela Dawn | Director | Castlehill EH1 2NE Edinburgh 354 | Scotland | Scottish | 247213800001 | |||||
| HYSLOP, Sandy | Director | Castlehill EH1 2NE Edinburgh 354 | Scotland | British | 303498010001 | |||||
| LEASK, Malcolm Ewan | Director | Castlehill EH1 2NE Edinburgh 354 United Kingdom | United Kingdom | British | 176294680001 | |||||
| MARWICK, Jamie David | Director | Castlehill EH1 2NE Edinburgh 354 | Scotland | British | 233849410001 | |||||
| MCKINLAY, Kenneth | Director | Castlehill EH1 2NE Edinburgh 354 United Kingdom | Scotland | British | 153624170001 | |||||
| MORRISON, Susan | Director | Castlehill EH1 2NE Edinburgh 354 | United Kingdom | British | 109904140001 | |||||
| PATERSON, Richard | Director | Castlehill EH1 2NE Edinburgh 354 | Scotland | British | 86748140001 | |||||
| SMITH, Ian | Director | Castlehill EH1 2NE Edinburgh 354 | Scotland | British | 237610560001 | |||||
| TREVISAN-HUNTER, Julie Ann | Director | Castlehill EH1 2NE Edinburgh 354 | Scotland | Scottish | 247238700001 | |||||
| WILSON, Jonathan Andrew | Director | Castlehill EH1 2NE Edinburgh 354 | Scotland | British | 343143630001 | |||||
| DICK, Anthony Richard William | Secretary | Castlehill EH1 2NE Edinburgh 354 | Scottish | 75667260001 | ||||||
| FINDLAY, James Penman | Secretary | Cranley Alexander Street EH52 5DB Uphall West Lothian | British | 506450001 | ||||||
| GRAHAM, David Callum Robertson | Secretary | 6 Lugton Brae EH22 1JX Dalkeith Midlothian | British | 33103550001 | ||||||
| KINNAIRD, Kenneth | Secretary | 14 Cedar Drive EH32 0SN Port Seton East Lothian | British | 47340920005 | ||||||
| WATSON, William Smith | Secretary | 2 Leadervale Road EH16 6PA Edinburgh Midlothian | British | 551900001 | ||||||
| ANTROBUS, Paul Gilbert | Director | 37 Thames Meadow TW17 8LT Shepperton Middlesex | United Kingdom | British | 127334660001 | |||||
| ASHWORTH, John Brian | Director | Woodside Upper Colquhoun Street Helensburgh Strathclyde Scotland | British | 652810002 | ||||||
| BASCETTA, Emanuele | Director | Abbanoy House 52 Kibbleston Road PA10 2PW Kilbarchan Renfrewshire | United Kingdom | British | 102843530001 | |||||
| BORTHWICK, David Jaffray | Director | Craighat Cottage Stockiemuir Road G63 9QL Killearn Stirling | British | 57644040001 | ||||||
| CAMPBELL, John | Director | 41 Craiglockhart Loan EH14 1JR Edinburgh | British | 34013860001 | ||||||
| CRAIG, Hildreth Charles | Director | The Cummins Aldham CO6 3 Colchester | British | 477840001 | ||||||
| DICK, Anthony Richard William | Director | Castlehill EH1 2NE Edinburgh 354 | Scotland | Scottish | 75667260002 | |||||
| DRIVER, Jonathan Paul Norman | Director | 37 Fernhurst Road SW6 7JN London | British | 58037530001 | ||||||
| FETTER, Herve Denis Michel | Director | Spear Mews SW5 9NA London 6 | England | French | 133848930001 | |||||
| FILLINGHAM, Derrick John | Director | Holmlea Station Road PH2 7SN Errol Perthshire | British | 374940002 | ||||||
| FINDLAY, James Penman | Director | Cranley Alexander Street EH52 5DB Uphall West Lothian | British | 506450001 | ||||||
| GORDON, Alexander Grant | Director | Balmenach Borrowfield Gardens G82 5NL Cardross Dunbartonshire | Scotland | British | 307800001 | |||||
| GRAHAM, David Callum Robertson | Director | 6 Lugton Brae EH22 1JX Dalkeith Midlothian | United Kingdom | British | 33103550001 | |||||
| GRAHAM, Jane Louise, Mrs. | Director | Castlehill EH1 2NE Edinburgh 354 | Scotland | British | 227559200001 | |||||
| GRANT GORDON, Peter | Director | Stair House Farm Stair KA5 5HW Mauchline Ayrshire | British | 92075490001 | ||||||
| GRAY, Gary Kenneth | Director | Meols Parade CH47 5AY Hoylake 106 Wirral | England | British | 138206340001 | |||||
| GRIBBON, Glen James | Director | Top Right, 86 Blackford Avenue EH9 3ES Edinburgh | British | 83397070001 | ||||||
| GRIER, Kenneth William | Director | Castlehill EH1 2NE Edinburgh 354 | Scotland | British | 69816400002 |
Who are the persons with significant control of THE SCOTCH WHISKY HERITAGE CENTRE LIMITED?
| Name | Notified On | Address | Ceased | ||||
|---|---|---|---|---|---|---|---|
| Diageo Plc | Aug 10, 2016 | Lakeside Drive, Park Royal NW10 7HQ London Diageo Hq England | No | ||||
| |||||||
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