EDINBURGH WHISKY ACADEMY LTD

The Barns, Tomintoul The Barns, Tomintoul, Ballater, AB35 5XX, Scotland
StatusACTIVE
Company No.SC511961
CategoryPrivate Limited Company
Incorporated30 Jul 2015
Age8 years, 9 months, 17 days
JurisdictionScotland

SUMMARY

EDINBURGH WHISKY ACADEMY LTD is an active private limited company with number SC511961. It was incorporated 8 years, 9 months, 17 days ago, on 30 July 2015. The company address is The Barns, Tomintoul The Barns, Tomintoul, Ballater, AB35 5XX, Scotland.



Company Fillings

Accounts with accounts type micro entity

Date: 19 Apr 2024

Action Date: 31 Jul 2023

Category: Accounts

Type: AA

Made up date: 2023-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 Apr 2024

Action Date: 10 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-10

Documents

View document PDF

Confirmation statement with updates

Date: 09 Apr 2024

Action Date: 09 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-09

Documents

View document PDF

Capital allotment shares

Date: 09 Apr 2024

Action Date: 09 Apr 2024

Category: Capital

Type: SH01

Date: 2024-04-09

Capital : 100 GBP

Documents

View document PDF

Change person director company with change date

Date: 22 Mar 2024

Action Date: 14 Mar 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-03-14

Officer name: Kirsty Mckerrow

Documents

View document PDF

Change person director company with change date

Date: 22 Mar 2024

Action Date: 10 Mar 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-03-10

Officer name: Mr Ian Alexander Chiene Mckerrow

Documents

View document PDF

Change to a person with significant control

Date: 22 Mar 2024

Action Date: 14 Mar 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Kirsty Frances Chiene Mckerrow

Change date: 2024-03-14

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Sep 2023

Action Date: 30 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Oct 2022

Action Date: 31 Jul 2022

Category: Accounts

Type: AA

Made up date: 2022-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Sep 2022

Action Date: 29 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Oct 2021

Action Date: 29 Oct 2021

Category: Address

Type: AD01

Old address: 2 Cumberland Street North West Lane Edinburgh EH3 6RF Scotland

New address: The Barns, Tomintoul Braemar Ballater AB35 5XX

Change date: 2021-10-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Sep 2021

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 01 Sep 2021

Action Date: 29 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-29

Documents

View document PDF

Notification of a person with significant control

Date: 28 Sep 2020

Action Date: 01 Aug 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Ian Alexander Chiene Mckerrow

Notification date: 2020-08-01

Documents

View document PDF

Change to a person with significant control

Date: 28 Sep 2020

Action Date: 01 Aug 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-08-01

Psc name: Kirsty Frances Chiene Mckerrow

Documents

View document PDF

Change to a person with significant control

Date: 28 Sep 2020

Action Date: 01 Jun 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-06-01

Psc name: Kirsty Frances Chiene Mckerrow

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Aug 2020

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jul 2020

Action Date: 29 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Oct 2019

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Sep 2019

Action Date: 29 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Aug 2019

Action Date: 15 Aug 2019

Category: Address

Type: AD01

Old address: 23B Windsor Street Edinburgh Midlothian EH7 5LA Scotland

New address: 2 Cumberland Street North West Lane Edinburgh EH3 6RF

Change date: 2019-08-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Aug 2018

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Appoint person director company with name date

Date: 23 Aug 2018

Action Date: 01 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-01-01

Officer name: Mr Ian Alexander Chiene Mckerrow

Documents

View document PDF

Confirmation statement with updates

Date: 30 Jul 2018

Action Date: 29 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Sep 2017

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Aug 2017

Action Date: 29 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-29

Documents

View document PDF

Confirmation statement with updates

Date: 27 Sep 2016

Action Date: 29 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Sep 2016

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Incorporation company

Date: 30 Jul 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CRYSTAL CLEAR TELECOM LIMITED

UNIT 5, PARK PLACE,POOLE,BH14 0LY

Number:08592869
Status:ACTIVE
Category:Private Limited Company

DJW TECHNICAL SUPPORT LIMITED

POYLE COTTAGE POYLE ROAD,FARNHAM,GU10 1BS

Number:07013260
Status:ACTIVE
Category:Private Limited Company

ECOTRAVEL AFRICA LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:07583887
Status:ACTIVE
Category:Private Limited Company

PROJECT TO ME LTD

SUNNYSIDE DILLYWOOD LANE,ROCHESTER,ME3 7NT

Number:11217622
Status:ACTIVE
Category:Private Limited Company

RISHWORTH SCHOOL TRADING LIMITED

RISHWORTH SCHOOL,RISHWORTH,HX6 4QA

Number:06637465
Status:ACTIVE
Category:Private Limited Company

ST DAVID'S CAPITAL LTD

10 BRADENHAM PLACE,PENARTH,CF64 2AG

Number:08777101
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source