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.
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 | : |
|
Registered Address | : | 4th Floor, 115 George Street, Edinburgh, EH2 4JN |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Darpen House, 3 Water Lane, 3rd Floor, Richmond, England, TW9 1TJ | Secretary | 01 July 2015 | Active |
Darpen House, 3 Water Lane, London, United Kingdom, TW9 1TJ | Director | 17 March 2023 | Active |
Darpen House, Water Lane, Richmond, England, TW9 1TJ | Director | 20 April 2022 | Active |
30 Spencer Walk, London, SW15 1PL | Director | 31 August 2007 | Active |
Darpen House, Water Lane, Richmond, England, TW9 1TJ | Director | 20 April 2022 | Active |
Darpen House, Water Lane, Richmond, England, TW9 1TJ | Director | 20 April 2022 | Active |
Darpen House, Water Lane, Richmond, England, TW9 1TJ | Director | 20 April 2022 | Active |
West Wing, West Wing, Stelling Hall, Newton, Stocksfield, United Kingdom, NE43 7UR | Director | 31 August 2007 | Active |
2a, High Park Road, Kew, Surrey, TW9 4BH | Secretary | 17 March 2000 | Active |
9 Power Road, Chiswick Studios, Power Road, London, England, W4 5PY | Secretary | 01 June 2016 | Active |
24 Great King Street, Edinburgh, EH3 6QN | Corporate Nominee Secretary | 17 March 2000 | Active |
2a, High Park Road, Kew, Surrey, England, TW9 4BH | Director | 17 March 2000 | Active |
267, Route De Meyrin, 1267 Meyrin, Switzerland, | Director | 01 September 2014 | Active |
25 Hamilton Road, London, W4 1AL | Director | 01 September 2003 | Active |
2701, Le Jeune Road, Coral Gables, United States, | Director | 01 September 2014 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-05 | Officers | Termination director company with name termination date. | Download |
2024-02-05 | Officers | Change person director company with change date. | Download |
2024-02-05 | Officers | Change person director company with change date. | Download |
2024-02-05 | Officers | Change person director company with change date. | Download |
2024-02-05 | Officers | Change person director company with change date. | Download |
2024-02-05 | Officers | Change person director company with change date. | Download |
2023-11-27 | Confirmation statement | Confirmation statement with updates. | Download |
2023-11-20 | Officers | Change person secretary company with change date. | Download |
2023-09-29 | Accounts | Accounts with accounts type small. | Download |
2023-03-23 | Officers | Appoint person director company with name date. | Download |
2023-03-15 | Officers | Change person director company with change date. | Download |
2023-03-15 | Officers | Change person director company with change date. | Download |
2023-01-12 | Accounts | Accounts with accounts type small. | Download |
2023-01-10 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-01-04 | Confirmation statement | Confirmation statement with updates. | Download |
2023-01-04 | Mortgage | Mortgage satisfy charge full. | Download |
2022-12-22 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-12-22 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-12-21 | Incorporation | Memorandum articles. | Download |
2022-12-20 | Persons with significant control | Notification of a person with significant control. | Download |
2022-12-20 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-08-03 | Incorporation | Memorandum articles. | Download |
2022-08-03 | Resolution | Resolution. | Download |
2022-06-16 | Officers | Appoint person director company with name date. | Download |
2022-05-30 | Resolution | Resolution. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.