UKBizDB.co.uk

GLENOR CASK COMPANY LTD

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

This company is commonly known as Glenor Cask Company Ltd. The company was founded 19 years ago and was given the registration number SC275964. The firm's registered office is in CROMARTY. You can find them at 2 Denny Road, , Cromarty, Rosss-shire. This company's SIC code is 46342 - Wholesale of wine, beer, spirits and other alcoholic beverages.

Company Information

Name:GLENOR CASK COMPANY LTD
Company Number:SC275964
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 November 2004
End of financial year:31 December 2022
Jurisdiction:Scotland
Industry Codes:
  • 46342 - Wholesale of wine, beer, spirits and other alcoholic beverages

Office Address & Contact

Registered Address:2 Denny Road, Cromarty, Rosss-shire, Scotland, IV11 8YT
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Apartment 8-D, The Upton, 180 Connaught Road West, Sai Ying Pun, Hong Kong,

Director14 March 2019Active
Flat D, 45/F, Block 2, 80 Robinson Road, Mid-Levels, Hong Kong,

Director02 April 2019Active
69 Laurel Heights, Banbridge, Northern Ireland, BT32 4RJ

Secretary12 November 2004Active
2, Denny Road, Cromarty, Scotland, IV11 8YT

Corporate Secretary01 June 2019Active
Whisky Hammer Ltd, Udny, Ellon, Scotland, AB41 7PR

Director27 August 2021Active
3, Wyvis Drive, Balloch, Inverness, Scotland, IV2 7HP

Director16 April 2019Active
2, Lochview Place, Burnhead, Auldgirth, Dumfries, Scotland, DG2 0RU

Director12 November 2004Active
2, Lochview Place, Burnhead, Auldgirth, Dumfries, Scotland, DG2 0RU

Director12 November 2004Active

People with Significant Control

Rare Whisky Holdings
Notified on:17 April 2023
Status:Active
Country of residence:Cayman Islands
Address:4/F, Harbour Place, Grand Cayman, Cayman Islands,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Rickesh Kumar Kishani
Notified on:14 March 2019
Status:Active
Date of birth:June 1979
Nationality:Chinese
Country of residence:Hong Kong
Address:Apartment 8-D, The Upton, Sai Ying Pun, Hong Kong,
Nature of control:
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mr David James Millard Stirk
Notified on:12 November 2016
Status:Active
Date of birth:August 1976
Nationality:British
Address:Steading, New Cample Farm, Thornhill, DG3 5EY
Nature of control:
  • Ownership of shares 25 to 50 percent

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
2023-11-24Confirmation statement

Confirmation statement with updates.

Download
2023-07-26Persons with significant control

Notification of a person with significant control statement.

Download
2023-07-26Persons with significant control

Cessation of a person with significant control.

Download
2023-07-13Officers

Termination director company with name termination date.

Download
2023-06-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-06-07Persons with significant control

Change to a person with significant control.

Download
2023-05-26Mortgage

Mortgage satisfy charge full.

Download
2023-05-26Mortgage

Mortgage satisfy charge full.

Download
2023-05-17Persons with significant control

Notification of a person with significant control.

Download
2023-05-16Persons with significant control

Cessation of a person with significant control.

Download
2023-04-27Accounts

Accounts with accounts type total exemption full.

Download
2022-12-19Incorporation

Memorandum articles.

Download
2022-12-19Resolution

Resolution.

Download
2022-11-24Confirmation statement

Confirmation statement with no updates.

Download
2022-04-14Officers

Change person director company with change date.

Download
2022-04-14Officers

Change person director company with change date.

Download
2022-03-18Officers

Termination secretary company with name termination date.

Download
2022-03-18Accounts

Accounts with accounts type total exemption full.

Download
2022-03-02Address

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

Download
2021-11-12Confirmation statement

Confirmation statement with no updates.

Download
2021-08-31Officers

Termination director company with name termination date.

Download
2021-08-27Officers

Appoint person director company with name date.

Download
2021-08-05Accounts

Accounts with accounts type total exemption full.

Download
2021-07-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-06-16Address

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

Download

Copyright © 2024. All rights reserved.