EDINBURGH WHISKY LTD.: Filings
Overview
| Company Name | EDINBURGH WHISKY LTD. |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC449732 |
| Jurisdiction | Scotland |
| Date of Creation |
What are the latest filings for EDINBURGH WHISKY LTD.?
| Date | Description | Document | Type | |||||
|---|---|---|---|---|---|---|---|---|
Purchase of own shares. | 4 pages | SH03 | ||||||
| ||||||||
Cancellation of shares. Statement of capital on Nov 12, 2025
| 6 pages | SH06 | ||||||
Appointment of Mr David John Ridley as a director on Dec 18, 2025 | 2 pages | AP01 | ||||||
Registered office address changed from 46 Charlotte Square Edinburgh EH2 4HQ Scotland to Unit 8 Bankhead Industrial Estate Bankhead Drive Edinburgh EH11 4BP on Dec 18, 2025 | 1 pages | AD01 | ||||||
Termination of appointment of Robert Graeme Arnott as a director on Nov 12, 2025 | 1 pages | TM01 | ||||||
Termination of appointment of Gordon Iain Russell as a director on Nov 12, 2025 | 1 pages | TM01 | ||||||
Termination of appointment of Kevin Michael Doyle as a director on Nov 12, 2025 | 1 pages | TM01 | ||||||
Change of details for Mr Derek Mair as a person with significant control on Nov 12, 2025 | 2 pages | PSC04 | ||||||
Cessation of Caledonian Heritable Limited as a person with significant control on Nov 12, 2025 | 1 pages | PSC07 | ||||||
Registration of charge SC4497320002, created on Nov 18, 2025 | 13 pages | MR01 | ||||||
Registration of charge SC4497320001, created on Nov 12, 2025 | 16 pages | MR01 | ||||||
Confirmation statement made on Aug 16, 2025 with no updates | 3 pages | CS01 | ||||||
Total exemption full accounts made up to Oct 31, 2024 | 11 pages | AA | ||||||
Change of details for Caledonian Heritable Limited as a person with significant control on Apr 15, 2025 | 2 pages | PSC05 | ||||||
Confirmation statement made on Aug 16, 2024 with no updates | 3 pages | CS01 | ||||||
Total exemption full accounts made up to Oct 31, 2023 | 10 pages | AA | ||||||
Registered office address changed from 4 Hope Street Edinburgh EH2 4DB Scotland to 46 Charlotte Square Edinburgh EH2 4HQ on Feb 14, 2024 | 1 pages | AD01 | ||||||
Confirmation statement made on Aug 16, 2023 with no updates | 3 pages | CS01 | ||||||
Total exemption full accounts made up to Oct 31, 2022 | 10 pages | AA | ||||||
Confirmation statement made on Aug 16, 2022 with no updates | 3 pages | CS01 | ||||||
Total exemption full accounts made up to Oct 31, 2021 | 9 pages | AA | ||||||
Confirmation statement made on Aug 16, 2021 with updates | 4 pages | CS01 | ||||||
Notification of Derek Mair as a person with significant control on Nov 25, 2019 | 2 pages | PSC01 | ||||||
Termination of appointment of Fiona Mackinnon Grycuk as a secretary on Aug 12, 2021 | 1 pages | TM02 | ||||||
Total exemption full accounts made up to Oct 31, 2020 | 8 pages | AA | ||||||
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