UKBizDB.co.uk

CES WHISKY LIMITED

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

This company is commonly known as Ces Whisky Limited. The company was founded 32 years ago and was given the registration number SC135381. The firm's registered office is in GLASGOW. You can find them at 6 Newton Place, , Glasgow, . This company's SIC code is 11010 - Distilling, rectifying and blending of spirits.

Company Information

Name:CES WHISKY LIMITED
Company Number:SC135381
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 December 1991
End of financial year:30 April 2023
Jurisdiction:Scotland
Industry Codes:
  • 11010 - Distilling, rectifying and blending of spirits

Office Address & Contact

Registered Address:6 Newton Place, Glasgow, G3 7PR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
7 Kay Park Terrace, Kilmarnock, KA3 7AZ

Secretary23 September 1997Active
88, Århusgade, Copenhagen Ø, Denmark, DK 2100

Director10 August 2011Active
7 Kay Park Terrace, Kilmarnock, KA3 7AZ

Director23 September 1997Active
6, Newton Place, Glasgow, G3 7PR

Director23 June 2021Active
6, Newton Place, Glasgow, G3 7PR

Director17 June 2014Active
Madeleine Smith House, 6/7 Blythswood Square, Glasgow, G2 4AD

Nominee Secretary04 December 1991Active
The Gables, 2 Corsehill Road, Ayr, KA7 2ST

Secretary16 December 1991Active
10 Calderwood Road, Kilwinning, KA13 7DR

Director14 February 2001Active
Madeleine Smith House, 6/7 Blythswood Square, Glasgow, G2 4AD

Nominee Director04 December 1991Active
Madeleine Smith House, 6/7 Blythswood Square, Glasgow, G2 4AD

Nominee Director04 December 1991Active
88, Århusgade, Copenhagen Ø, Denmark, DK 2100

Director10 August 2011Active
Barnsford Glencairn Road, Kilmacolm, PA13 4PB

Director14 February 2001Active
Beechwood, Bridge Of Weir Road, Kilmacolm, PA13 4NN

Director16 December 1991Active
The Gables, 2 Corsehill Road, Ayr, KA7 2ST

Director16 December 1991Active
Flat 2/L,, 66 Novar Drive, Glasgow, United Kingdom, G12 9TZ

Director01 April 2008Active
1 Inchtavannach, Balloch, Alexandria, G83 8SF

Director13 March 1992Active

People with Significant Control

Mr Per Steen Molin Heinze
Notified on:06 April 2016
Status:Active
Date of birth:September 1946
Nationality:Danish
Address:6, Newton Place, Glasgow, G3 7PR
Nature of control:
  • Significant influence or control
Mr Erik Pederson Thomsen
Notified on:06 April 2016
Status:Active
Date of birth:May 1967
Nationality:Danish
Address:6, Newton Place, Glasgow, G3 7PR
Nature of control:
  • Significant influence or control
Mr Thomas Just Karberg
Notified on:06 April 2016
Status:Active
Date of birth:March 1964
Nationality:Danish
Address:6, Newton Place, Glasgow, G3 7PR
Nature of control:
  • Significant influence or control
Mr David Alexander Sloan
Notified on:06 April 2016
Status:Active
Date of birth:November 1962
Nationality:British
Address:6, Newton Place, Glasgow, G3 7PR
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 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-01-16Accounts

Accounts with accounts type small.

Download
2023-08-25Confirmation statement

Confirmation statement with updates.

Download
2023-08-25Persons with significant control

Cessation of a person with significant control.

Download
2023-06-07Resolution

Resolution.

Download
2023-06-06Capital

Capital allotment shares.

Download
2023-01-20Accounts

Accounts with accounts type small.

Download
2022-08-23Confirmation statement

Confirmation statement with no updates.

Download
2022-01-26Accounts

Accounts with accounts type small.

Download
2021-08-18Confirmation statement

Confirmation statement with no updates.

Download
2021-06-30Officers

Appoint person director company with name date.

Download
2021-06-25Officers

Termination director company with name termination date.

Download
2021-04-20Accounts

Accounts with accounts type small.

Download
2020-07-22Confirmation statement

Confirmation statement with updates.

Download
2020-02-26Officers

Change person director company with change date.

Download
2020-02-19Resolution

Resolution.

Download
2020-02-17Capital

Capital allotment shares.

Download
2020-01-27Accounts

Accounts with accounts type small.

Download
2019-07-19Confirmation statement

Confirmation statement with updates.

Download
2019-01-24Accounts

Accounts with accounts type small.

Download
2018-10-22Capital

Capital allotment shares.

Download
2018-10-22Resolution

Resolution.

Download
2018-08-28Confirmation statement

Confirmation statement with no updates.

Download
2018-01-22Accounts

Accounts with accounts type small.

Download
2017-07-26Confirmation statement

Confirmation statement with no updates.

Download
2017-01-20Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.