Warning: file_put_contents(c/dcea3eeb66356b7ec14462c9c689737a.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Compass Box Delicious Whisky Ltd., EH2 4JN Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

COMPASS BOX DELICIOUS WHISKY LTD.

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

This company is commonly known as Compass Box Delicious Whisky Ltd.. The company was founded 24 years ago and was given the registration number SC205193. The firm's registered office is in EDINBURGH. You can find them at 4th Floor, 115 George Street, Edinburgh, . This company's SIC code is 11010 - Distilling, rectifying and blending of spirits.

Company Information

Name:COMPASS BOX DELICIOUS WHISKY LTD.
Company Number:SC205193
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 March 2000
End of financial year:31 March 2023
Jurisdiction:Scotland
Industry Codes:
  • 11010 - Distilling, rectifying and blending of spirits

Office Address & Contact

Registered Address:4th Floor, 115 George Street, Edinburgh, EH2 4JN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Darpen House, 3 Water Lane, 3rd Floor, Richmond, England, TW9 1TJ

Secretary01 July 2015Active
Darpen House, 3 Water Lane, London, United Kingdom, TW9 1TJ

Director17 March 2023Active
Darpen House, Water Lane, Richmond, England, TW9 1TJ

Director20 April 2022Active
30 Spencer Walk, London, SW15 1PL

Director31 August 2007Active
Darpen House, Water Lane, Richmond, England, TW9 1TJ

Director20 April 2022Active
Darpen House, Water Lane, Richmond, England, TW9 1TJ

Director20 April 2022Active
Darpen House, Water Lane, Richmond, England, TW9 1TJ

Director20 April 2022Active
West Wing, West Wing, Stelling Hall, Newton, Stocksfield, United Kingdom, NE43 7UR

Director31 August 2007Active
2a, High Park Road, Kew, Surrey, TW9 4BH

Secretary17 March 2000Active
9 Power Road, Chiswick Studios, Power Road, London, England, W4 5PY

Secretary01 June 2016Active
24 Great King Street, Edinburgh, EH3 6QN

Corporate Nominee Secretary17 March 2000Active
2a, High Park Road, Kew, Surrey, England, TW9 4BH

Director17 March 2000Active
267, Route De Meyrin, 1267 Meyrin, Switzerland,

Director01 September 2014Active
25 Hamilton Road, London, W4 1AL

Director01 September 2003Active
2701, Le Jeune Road, Coral Gables, United States,

Director01 September 2014Active

People with Significant Control

Compass Box Holdings Limited
Notified on:09 December 2022
Status:Active
Country of residence:England
Address:3rd Floor 3 Shortlands, London, United Kingdom,, Shortlands, London, England, W6 8DA
Nature of control:
  • Ownership of shares 75 to 100 percent
Caelum Compass Box Holdings Limited
Notified on:20 April 2022
Status:Active
Country of residence:England
Address:3rd Floor, 3 Shortlands, London, England, W6 8DA
Nature of control:
  • Voting rights 75 to 100 percent
Bacardi Uk Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Bacardi Brown-Forman House, Kings Worthy, Church Green Close, Winchester, England, SO23 7TW
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr John Reppert Glaser
Notified on:06 April 2016
Status:Active
Date of birth:December 1963
Nationality:British
Address:4th Floor, 115 George Street, Edinburgh, EH2 4JN
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-05Officers

Termination director company with name termination date.

Download
2024-02-05Officers

Change person director company with change date.

Download
2024-02-05Officers

Change person director company with change date.

Download
2024-02-05Officers

Change person director company with change date.

Download
2024-02-05Officers

Change person director company with change date.

Download
2024-02-05Officers

Change person director company with change date.

Download
2023-11-27Confirmation statement

Confirmation statement with updates.

Download
2023-11-20Officers

Change person secretary company with change date.

Download
2023-09-29Accounts

Accounts with accounts type small.

Download
2023-03-23Officers

Appoint person director company with name date.

Download
2023-03-15Officers

Change person director company with change date.

Download
2023-03-15Officers

Change person director company with change date.

Download
2023-01-12Accounts

Accounts with accounts type small.

Download
2023-01-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-01-04Confirmation statement

Confirmation statement with updates.

Download
2023-01-04Mortgage

Mortgage satisfy charge full.

Download
2022-12-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-12-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-12-21Incorporation

Memorandum articles.

Download
2022-12-20Persons with significant control

Notification of a person with significant control.

Download
2022-12-20Persons with significant control

Cessation of a person with significant control.

Download
2022-08-03Incorporation

Memorandum articles.

Download
2022-08-03Resolution

Resolution.

Download
2022-06-16Officers

Appoint person director company with name date.

Download
2022-05-30Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.