UKBizDB.co.uk

CLAN CAMPBELL (WHISKY) LIMITED

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

This company is commonly known as Clan Campbell (whisky) Limited. The company was founded 7 years ago and was given the registration number SC540283. The firm's registered office is in DUMBARTON. You can find them at Kilmalid, Stirling Road, Dumbarton, . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:CLAN CAMPBELL (WHISKY) LIMITED
Company Number:SC540283
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 July 2016
End of financial year:30 June 2023
Jurisdiction:Scotland
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:Kilmalid, Stirling Road, Dumbarton, Scotland, G82 2SS
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
50, Lothian Road, Festival Square, Edinburgh, Scotland, EH3 9WJ

Corporate Secretary13 October 2023Active
2nd Floor, 107 Cheapside, London, United Kingdom, EC2V 6DN

Director06 February 2024Active
111-113, Renfrew Road, Paisley, Scotland, PA3 4DY

Director14 July 2016Active
Kilmalid, Stirling Road, Dumbarton, Scotland, G82 2SS

Director14 July 2016Active
Kilmalid, Stirling Road, Dumbarton, Scotland, G82 2SS

Director11 December 2019Active
Kilmalid, Stirling Road, Dumbarton, Scotland, G82 2SS

Director01 September 2018Active
107 Cheapside, 2nd Floor, London, United Kingdom, EC2V 6DN

Director04 September 2023Active

People with Significant Control

Sunray Bidco Uk Limited
Notified on:04 September 2023
Status:Active
Country of residence:United Kingdom
Address:107 Cheapside, 2nd Floor, London, United Kingdom, EC2V 6DN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Allied Domecq Spirits & Wine Holdings Limited
Notified on:25 May 2023
Status:Active
Country of residence:England
Address:20, Montford Place, London, England, SE11 5DE
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Chivas Holdings (Ip) Limited
Notified on:17 March 2023
Status:Active
Country of residence:Scotland
Address:Kilmalid, Stirling Road, Dumbarton, Scotland, G82 2SS
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Chivas Brothers International Limited
Notified on:01 March 2023
Status:Active
Country of residence:Scotland
Address:Kilmalid, Stirling Road, Dumbarton, Scotland, G82 2SS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Chivas Holdings (Ip) Limited
Notified on:14 July 2016
Status:Active
Country of residence:Scotland
Address:Kilmalid, Stirling Road, Dumbarton, Scotland, G82 2SS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2024-04-08Accounts

Accounts with accounts type small.

Download
2024-02-07Officers

Appoint person director company with name date.

Download
2024-02-07Officers

Termination director company with name termination date.

Download
2023-10-23Address

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

Download
2023-10-23Officers

Appoint corporate secretary company with name date.

Download
2023-09-06Persons with significant control

Notification of a person with significant control.

Download
2023-09-06Officers

Termination director company with name termination date.

Download
2023-09-06Officers

Termination director company with name termination date.

Download
2023-09-06Officers

Appoint person director company with name date.

Download
2023-09-06Persons with significant control

Cessation of a person with significant control.

Download
2023-07-17Confirmation statement

Confirmation statement with updates.

Download
2023-05-29Persons with significant control

Change to a person with significant control.

Download
2023-05-29Persons with significant control

Cessation of a person with significant control.

Download
2023-05-26Persons with significant control

Notification of a person with significant control.

Download
2023-05-26Persons with significant control

Cessation of a person with significant control.

Download
2023-03-20Persons with significant control

Notification of a person with significant control.

Download
2023-03-20Capital

Capital allotment shares.

Download
2023-03-20Persons with significant control

Change to a person with significant control.

Download
2023-03-15Capital

Capital allotment shares.

Download
2023-03-02Persons with significant control

Notification of a person with significant control.

Download
2023-03-02Persons with significant control

Cessation of a person with significant control.

Download
2023-02-14Accounts

Accounts with accounts type dormant.

Download
2022-07-13Confirmation statement

Confirmation statement with no updates.

Download
2022-03-31Officers

Termination director company with name termination date.

Download
2022-03-24Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.