UKBizDB.co.uk

SECRET GARDEN DISTILLERY LIMITED

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

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.

Company Information

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:
  • 11010 - Distilling, rectifying and blending of spirits

Office Address & Contact

Registered Address:32a Old Pentland Road, Lothianburn, Edinburgh, Midlothian, Scotland, EH10 7EA
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
32a, Old Pentland Road, Lothianburn, Edinburgh, Scotland, EH10 7EA

Director20 July 2022Active
32a, Old Pentland Road, Lothianburn, Edinburgh, Scotland, EH10 7EA

Director20 July 2022Active
32a, Old Pentland Road, Lothianburn, Edinburgh, Scotland, EH10 7EA

Director20 July 2022Active
Suite 2, Ground Floor, Orchard Brae House, 30 Queensferry Road, Edinburgh, United Kingdom, EH4 2HS

Corporate Secretary01 March 2021Active
32a, Old Pentland Road, Lothianburn, Edinburgh, Scotland, EH10 7EA

Director15 October 2018Active
101, Hillcrest, Weybridge, England, KT13 8AS

Director01 February 2019Active
32a, Old Pentland Road, Lothianburn, Edinburgh, Scotland, EH10 7EA

Director01 April 2021Active
32a, Old Pentland Road, Lothianburn, Edinburgh, Scotland, EH10 7EA

Director09 March 2017Active
32a, Old Pentland Road, Lothianburn, Edinburgh, Scotland, EH10 7EA

Director14 May 2014Active
Room 3, Suit 23, Templeton House, 62 Templeton Street, Glasgow, G40 1DA

Director09 March 2017Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • 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 (8 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
2024-03-27Accounts

Accounts with accounts type total exemption full.

Download
2023-12-16Confirmation statement

Confirmation statement with no updates.

Download
2022-10-19Confirmation statement

Confirmation statement with no updates.

Download
2022-10-13Confirmation statement

Confirmation statement with updates.

Download
2022-10-13Officers

Termination director company with name termination date.

Download
2022-10-13Officers

Termination director company with name termination date.

Download
2022-08-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-07-26Persons with significant control

Notification of a person with significant control.

Download
2022-07-26Persons with significant control

Cessation of a person with significant control.

Download
2022-07-26Persons with significant control

Cessation of a person with significant control.

Download
2022-07-26Officers

Termination secretary company with name termination date.

Download
2022-07-26Officers

Appoint person director company with name date.

Download
2022-07-26Officers

Appoint person director company with name date.

Download
2022-07-26Officers

Appoint person director company with name date.

Download
2022-06-15Accounts

Accounts with accounts type total exemption full.

Download
2021-10-15Confirmation statement

Confirmation statement with updates.

Download
2021-08-24Accounts

Accounts with accounts type total exemption full.

Download
2021-08-23Officers

Termination director company with name termination date.

Download
2021-08-02Officers

Change corporate secretary company with change date.

Download
2021-05-27Incorporation

Memorandum articles.

Download
2021-05-27Resolution

Resolution.

Download
2021-05-27Capital

Capital name of class of shares.

Download
2021-04-27Officers

Termination director company with name termination date.

Download
2021-04-14Officers

Appoint person director company with name date.

Download
2021-03-01Officers

Appoint corporate secretary company with name date.

Download

Copyright © 2024. All rights reserved.