UKBizDB.co.uk

3R WHISKY LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as 3r Whisky Limited. The company was founded 11 years ago and was given the registration number SC434313. The firm's registered office is in EDINBURGH. You can find them at First Floor, Quay 2, 139 Fountainbridge, Edinburgh, . This company's SIC code is 11010 - Distilling, rectifying and blending of spirits.

Company Information

Name:3R WHISKY LIMITED
Company Number:SC434313
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:08 October 2012
End of financial year:30 September 2017
Jurisdiction:Scotland
Industry Codes:
  • 11010 - Distilling, rectifying and blending of spirits
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:First Floor, Quay 2, 139 Fountainbridge, Edinburgh, EH3 9QG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Lakeside Drive, Park Royal, London, NW10 7HQ

Director31 July 2018Active
Lakeside, Park Royal, United Kingdom, NW10 7HQ

Director01 August 2018Active
5, Logie Mill, Logie Green Road, Edinburgh, United Kingdom, EH7 4HH

Corporate Secretary08 October 2012Active
Lakeside Drive, Park Royal, London, NW10 7HQ

Director31 July 2018Active
Edinburgh Park, 5 Lochside Way, Edinburgh, EH12 9DT

Director23 May 2016Active
20-26, Vaci Ut, Budapest, Hungary,

Director01 August 2018Active
14, Mitchell Lane, Glasgow, United Kingdom, G1 3NU

Director08 October 2012Active
Lakeside Drive, Park Royal, London, NW10 7HQ

Director31 July 2018Active
Edinburgh Park, 5 Lochside Way, Edinburgh, EH12 9DT

Director23 May 2016Active
Edinburgh Park, 5 Lochside Way, Edinburgh, EH12 9DT

Director13 March 2014Active
Edinburgh Park, 5 Lochside Way, Edinburgh, EH12 9DT

Director08 October 2012Active

People with Significant Control

Diageo Scotland Limited
Notified on:31 July 2018
Status:Active
Country of residence:Scotland
Address:5 Lochside Way, Edinburgh Park, Edinburgh, Scotland, EH12 9DT
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Douglas K. Bratton
Notified on:20 December 2017
Status:Active
Date of birth:March 1959
Nationality:American
Country of residence:United States
Address:201, Main Street, Forth Worth, United States, 76102
Nature of control:
  • Significant influence or control
Mr Ernest Albert Kinnaird
Notified on:23 May 2016
Status:Active
Date of birth:January 1948
Nationality:British
Address:4, Royal Crescent, Glasgow, G3 7SL
Nature of control:
  • Significant influence or control
Mr William David Rae
Notified on:23 May 2016
Status:Active
Date of birth:December 1953
Nationality:British
Address:4, Royal Crescent, Glasgow, G3 7SL
Nature of control:
  • Significant influence or control
Mr Alastair Whitaker Russell
Notified on:06 April 2016
Status:Active
Date of birth:December 1961
Nationality:British
Address:4, Royal Crescent, Glasgow, G3 7SL
Nature of control:
  • Significant influence or control
Mr Douglas Charles Ross
Notified on:06 April 2016
Status:Active
Date of birth:December 1962
Nationality:British
Address:4, Royal Crescent, Glasgow, G3 7SL
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-03-30Gazette

Gazette dissolved liquidation.

Download
2021-12-30Insolvency

Liquidation voluntary members return of final meeting scotland.

Download
2019-12-27Address

Change registered office address company with date old address new address.

Download
2019-12-27Resolution

Resolution.

Download
2019-12-18Officers

Termination director company with name termination date.

Download
2019-12-09Persons with significant control

Notification of a person with significant control.

Download
2019-12-02Persons with significant control

Cessation of a person with significant control.

Download
2019-04-12Confirmation statement

Confirmation statement with no updates.

Download
2018-11-06Officers

Termination director company with name termination date.

Download
2018-11-06Officers

Appoint person director company with name date.

Download
2018-11-06Officers

Appoint person director company with name date.

Download
2018-11-06Officers

Termination director company with name termination date.

Download
2018-09-21Accounts

Change account reference date company current extended.

Download
2018-08-30Officers

Appoint person director company with name date.

Download
2018-08-30Officers

Appoint person director company with name date.

Download
2018-08-30Officers

Appoint person director company with name date.

Download
2018-08-30Officers

Termination director company with name termination date.

Download
2018-08-30Officers

Termination director company with name termination date.

Download
2018-08-30Officers

Termination director company with name termination date.

Download
2018-08-30Officers

Termination director company with name termination date.

Download
2018-08-29Accounts

Change account reference date company previous shortened.

Download
2018-08-20Resolution

Resolution.

Download
2018-08-17Address

Change registered office address company with date old address new address.

Download
2018-08-16Mortgage

Mortgage satisfy charge full.

Download
2018-06-01Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.