UKBizDB.co.uk

FALKIRK WHISKY DISTILLERY COMPANY LIMITED

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

This company is commonly known as Falkirk Whisky Distillery Company Limited. The company was founded 16 years ago and was given the registration number SC332343. The firm's registered office is in FALKIRK. You can find them at Atrium House, Callendar Business Park, Falkirk, . This company's SIC code is 32990 - Other manufacturing n.e.c..

Company Information

Name:FALKIRK WHISKY DISTILLERY COMPANY LIMITED
Company Number:SC332343
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 October 2007
End of financial year:31 December 2022
Jurisdiction:Scotland
Industry Codes:
  • 32990 - Other manufacturing n.e.c.

Office Address & Contact

Registered Address:Atrium House, Callendar Business Park, Falkirk, FK1 1XR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Atrium House, Callendar Business Park, Falkirk, FK1 1XR

Secretary05 March 2008Active
Atrium House, Callendar Business Park, Falkirk, FK1 1XR

Secretary27 September 2021Active
Atrium House, Callendar Business Park, Falkirk, FK1 1XR

Director18 January 2008Active
Atrium House, Callendar Business Park, Callendar Road, Falkirk, Scotland, FK1 1XR

Director01 October 2013Active
Atrium House, Callendar Business Park, Falkirk, FK1 1XR

Director26 May 2023Active
Atrium House, Callendar Business Park, Falkirk, FK1 1XR

Director19 May 2023Active
Barons Hill House 3 Capstan Walk, Linlithgow, EH49 7JX

Secretary12 October 2007Active
Tigh Mor, Old Edinburgh Road, Linlithgow, EH49 6QX

Director12 October 2007Active
Barons Hill House 3 Capstan Walk, Linlithgow, EH49 7JX

Director12 October 2007Active

People with Significant Control

Mrs Janet Campbell Stewart
Notified on:01 January 2019
Status:Active
Date of birth:September 1946
Nationality:British
Address:Atrium House, Falkirk, FK1 1XR
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Alan Campbell Stewart
Notified on:01 January 2019
Status:Active
Date of birth:March 1970
Nationality:British
Address:Atrium House, Falkirk, FK1 1XR
Nature of control:
  • Ownership of shares 25 to 50 percent
Ms Fiona Anne Campbell Stewart
Notified on:01 January 2019
Status:Active
Date of birth:April 1973
Nationality:British
Address:Atrium House, Falkirk, FK1 1XR
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Janet Campbell Stewart
Notified on:01 January 2018
Status:Active
Date of birth:September 1946
Nationality:British
Address:Atrium House, Falkirk, FK1 1XR
Nature of control:
  • Ownership of shares 25 to 50 percent
Ms Fiona Anne Campbell Stewart
Notified on:01 January 2018
Status:Active
Date of birth:April 1973
Nationality:British
Address:Atrium House, Falkirk, FK1 1XR
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr George Danskin Stewart
Notified on:06 April 2016
Status:Active
Date of birth:June 1945
Nationality:British
Address:Atrium House, Falkirk, FK1 1XR
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-19Confirmation statement

Confirmation statement with no updates.

Download
2023-09-28Accounts

Accounts with accounts type total exemption full.

Download
2023-06-01Officers

Appoint person director company with name date.

Download
2023-05-30Officers

Appoint person director company with name date.

Download
2023-05-16Persons with significant control

Cessation of a person with significant control.

Download
2023-05-16Persons with significant control

Cessation of a person with significant control.

Download
2022-10-13Confirmation statement

Confirmation statement with no updates.

Download
2022-09-30Accounts

Accounts with accounts type total exemption full.

Download
2022-04-29Persons with significant control

Cessation of a person with significant control.

Download
2022-04-29Persons with significant control

Cessation of a person with significant control.

Download
2022-04-29Persons with significant control

Notification of a person with significant control.

Download
2022-04-29Persons with significant control

Notification of a person with significant control.

Download
2021-10-12Confirmation statement

Confirmation statement with no updates.

Download
2021-10-01Persons with significant control

Notification of a person with significant control.

Download
2021-10-01Persons with significant control

Notification of a person with significant control.

Download
2021-10-01Persons with significant control

Notification of a person with significant control.

Download
2021-10-01Officers

Appoint person secretary company with name date.

Download
2021-09-30Accounts

Accounts with accounts type total exemption full.

Download
2021-05-25Officers

Change person secretary company with change date.

Download
2021-05-25Officers

Change person director company with change date.

Download
2020-12-10Accounts

Accounts with accounts type micro entity.

Download
2020-10-20Confirmation statement

Confirmation statement with no updates.

Download
2019-12-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-10-15Confirmation statement

Confirmation statement with no updates.

Download
2019-09-27Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.