This company is commonly known as Secret Garden Distillery Limited. The company was founded 9 years ago and was given the registration number SC477651. The firm's registered office is in EDINBURGH. You can find them at 32a Old Pentland Road, Lothianburn, Edinburgh, Midlothian. This company's SIC code is 11010 - Distilling, rectifying and blending of spirits.
Name | : | SECRET GARDEN DISTILLERY LIMITED |
---|---|---|
Company Number | : | SC477651 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 14 May 2014 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | 32a Old Pentland Road, Lothianburn, Edinburgh, Midlothian, Scotland, EH10 7EA |
---|---|---|
Country Origin | : | SCOTLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
32a, Old Pentland Road, Lothianburn, Edinburgh, Scotland, EH10 7EA | Director | 20 July 2022 | Active |
32a, Old Pentland Road, Lothianburn, Edinburgh, Scotland, EH10 7EA | Director | 20 July 2022 | Active |
32a, Old Pentland Road, Lothianburn, Edinburgh, Scotland, EH10 7EA | Director | 20 July 2022 | Active |
Suite 2, Ground Floor, Orchard Brae House, 30 Queensferry Road, Edinburgh, United Kingdom, EH4 2HS | Corporate Secretary | 01 March 2021 | Active |
32a, Old Pentland Road, Lothianburn, Edinburgh, Scotland, EH10 7EA | Director | 15 October 2018 | Active |
101, Hillcrest, Weybridge, England, KT13 8AS | Director | 01 February 2019 | Active |
32a, Old Pentland Road, Lothianburn, Edinburgh, Scotland, EH10 7EA | Director | 01 April 2021 | Active |
32a, Old Pentland Road, Lothianburn, Edinburgh, Scotland, EH10 7EA | Director | 09 March 2017 | Active |
32a, Old Pentland Road, Lothianburn, Edinburgh, Scotland, EH10 7EA | Director | 14 May 2014 | Active |
Room 3, Suit 23, Templeton House, 62 Templeton Street, Glasgow, G40 1DA | Director | 09 March 2017 | Active |
Slainte Highland Spirits Limited | ||
Notified on | : | 01 July 2022 |
---|---|---|
Status | : | Active |
Country of residence | : | Wales |
Address | : | 2a, Acland Road, Bridgend, Wales, CF31 1TF |
Nature of control | : |
|
Mr Hamish Kerr Martin | ||
Notified on | : | 09 March 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1968 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Room 3, Suit 23, Templeton House, 62 Templeton Street, Glasgow, United Kingdom, G40 1DA |
Nature of control | : |
|
Mr Steven Ross | ||
Notified on | : | 09 March 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1978 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Room 3, Suit 23, Templeton House, 62 Templeton Street, Glasgow, United Kingdom, G40 1DA |
Nature of control | : |
|
Mrs Liberty Grace Dearden Martin | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1978 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Room 3, Suit 23, Templeton House, 62 Templeton Street, Glasgow, United Kingdom, G40 1DA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-12-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-13 | Confirmation statement | Confirmation statement with updates. | Download |
2022-10-13 | Officers | Termination director company with name termination date. | Download |
2022-10-13 | Officers | Termination director company with name termination date. | Download |
2022-08-02 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-07-26 | Persons with significant control | Notification of a person with significant control. | Download |
2022-07-26 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-07-26 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-07-26 | Officers | Termination secretary company with name termination date. | Download |
2022-07-26 | Officers | Appoint person director company with name date. | Download |
2022-07-26 | Officers | Appoint person director company with name date. | Download |
2022-07-26 | Officers | Appoint person director company with name date. | Download |
2022-06-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-15 | Confirmation statement | Confirmation statement with updates. | Download |
2021-08-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-23 | Officers | Termination director company with name termination date. | Download |
2021-08-02 | Officers | Change corporate secretary company with change date. | Download |
2021-05-27 | Incorporation | Memorandum articles. | Download |
2021-05-27 | Resolution | Resolution. | Download |
2021-05-27 | Capital | Capital name of class of shares. | Download |
2021-04-27 | Officers | Termination director company with name termination date. | Download |
2021-04-14 | Officers | Appoint person director company with name date. | Download |
2021-03-01 | Officers | Appoint corporate secretary company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.