Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > GLENKEIR WHISKIES LIMITED
Company Information for

GLENKEIR WHISKIES LIMITED

SUITE 2 (GROUND REAR) MELISA HOUSE, 3 BRAND PLACE BRAND STREET, GLASGOW, G51 1DR,
Company Registration Number
SC261795
Private Limited Company
Active

Company Overview

About Glenkeir Whiskies Ltd
GLENKEIR WHISKIES LIMITED was founded on 2004-01-13 and has its registered office in Glasgow. The organisation's status is listed as "Active". Glenkeir Whiskies Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
GLENKEIR WHISKIES LIMITED
 
Legal Registered Office
SUITE 2 (GROUND REAR) MELISA HOUSE
3 BRAND PLACE BRAND STREET
GLASGOW
G51 1DR
Other companies in G51
 
Filing Information
Company Number SC261795
Company ID Number SC261795
Date formed 2004-01-13
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/01/2025
Account next due 31/10/2026
Latest return 13/01/2016
Return next due 10/02/2017
Type of accounts GROUP
VAT Number /Sales tax ID GB829842979  
Last Datalog update: 2025-11-05 09:14:32
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GLENKEIR WHISKIES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of GLENKEIR WHISKIES LIMITED

Current Directors
Officer Role Date Appointed
IAN PATRICK BANKIER
Company Secretary 2015-10-13
JOSEPH O'RAW
Company Secretary 2017-04-26
IAN PATRICK BANKIER
Director 2004-01-13
JOHN EDWARD BEARD
Director 2014-06-01
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW TORRANCE
Director 2011-06-27 2016-04-01
CATHERINE ELIZABETH SERVICE
Company Secretary 2004-01-21 2015-10-13
WILLIAM THORNTON
Director 2004-05-03 2014-06-01
NICHOLAS JOHN WARE
Director 2010-05-10 2014-06-01
ALAN ADAMS MURRAY
Director 2004-05-03 2013-03-25
DAVID FRASER SUTHERLAND
Director 2004-05-03 2013-03-25
PETER KELVIN SEMPLE
Director 2004-01-21 2011-06-28
MICHAEL BRIAN CANTLAY
Director 2004-05-03 2005-04-05
CHARLOTTE SECRETARIES LIMITED
Company Secretary 2004-01-13 2004-01-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
IAN PATRICK BANKIER WILLIAM FOULDS & CO. LIMITED Director 2013-05-01 CURRENT 2004-03-29 Active
IAN PATRICK BANKIER MINICLOUDS LTD Director 2012-08-24 CURRENT 2012-08-24 Dissolved 2014-12-09
IAN PATRICK BANKIER CELTIC PLC Director 2011-06-03 CURRENT 1897-04-12 Active
IAN PATRICK BANKIER MIH TECHNOLOGIES LIMITED Director 2010-09-22 CURRENT 2008-05-06 Active - Proposal to Strike off
IAN PATRICK BANKIER ASCOT PUBLISHING LIMITED Director 2009-07-15 CURRENT 2009-07-15 Active
IAN PATRICK BANKIER ADE SCOTCH WHISKY LIMITED Director 2008-10-20 CURRENT 2006-02-01 Dissolved 2014-10-10
IAN PATRICK BANKIER MOORBURN INDUSTRIES LIMITED Director 2005-10-04 CURRENT 2005-10-04 Active
IAN PATRICK BANKIER HIGHLAND INDUSTRIES LIMITED Director 2004-02-02 CURRENT 1988-09-30 Active
JOHN EDWARD BEARD WADWORTH AND COMPANY LIMITED Director 2017-04-01 CURRENT 1889-11-18 Active
JOHN EDWARD BEARD WILLIAM FOULDS & CO. LIMITED Director 2016-04-01 CURRENT 2004-03-29 Active
JOHN EDWARD BEARD EBBLE VALLEY CONSULTANCY LTD Director 2014-10-08 CURRENT 2014-10-08 Active
JOHN EDWARD BEARD LOCH FYNE WHISKIES LIMITED Director 2014-09-24 CURRENT 2014-09-02 Active
JOHN EDWARD BEARD INTENTOR LTD Director 2011-04-11 CURRENT 2006-12-05 Active

More director information

Advertised Job Vacancies
Job TitleLocationJob descriptionDate posted
Sales Advisor (Full & Part-Time Positions)LondonSALES ADVISORS REQUIRED. DUTIES TO INCLUDE LIASING WITH CUSTOMERS TO CREATE SALES AND MEET TARGETS, STOCK REPLENISHMENT, CASH HANDLING AND OTHER GENERAL DUTIES...2016-08-05
Sales Advisor - Full TimeGatesheadSALES ADVISORS REQUIRED. DUTIES TO INCLUDE LIASING WITH CUSTOMERS TO CREATE SALES AND MEET TARGETS, STOCK REPLENISHMENT, CASH HANDLING AND OTHER GENERAL DUTIES...2016-06-02
Sales Advisor (Full-time)EdinburghSALES ADVISOR REQUIRED *(MUST BE OVER 18 YRS DUE TO NATURE OF BUSINESS).*. DUTIES TO INCLUDE LIASING WITH CUSTOMERS TO CREATE SALES AND MEET TARGETS, STOCK...2016-05-26
Sales Advisor (Full-time)LondonSALES ADVISOR REQUIRED *(MUST BE OVER 18 YRS DUE TO NATURE OF BUSINESS)* *APPLICANTS MUST HAVE PREVIOUS RETAIL & SELLING EXPERIENCE* , PREFERABLY WITH AN2016-05-10
Sales Advisor (Part-time)YorkSALES ADVISOR REQUIRED. DUTIES TO INCLUDE LIASING WITH CUSTOMERS TO CREATE SALES AND MEET TARGETS, STOCK REPLENISHMENT, CASH HANDLING AND OTHER GENERAL DUTIES...2016-04-19
Sales Advisor - Full Time / Part TimeGatesheadSALES ADVISORS REQUIRED. DUTIES TO INCLUDE LIASING WITH CUSTOMERS TO CREATE SALES AND MEET TARGETS, STOCK REPLENISHMENT, CASH HANDLING AND OTHER GENERAL DUTIES...2016-02-02

Jobs results powered by Indeed
Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2025-10-30GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/25
2025-01-30APPOINTMENT TERMINATED, DIRECTOR CAMERON PROVAN
2025-01-30CONFIRMATION STATEMENT MADE ON 13/01/25, WITH UPDATES
2024-07-31FULL ACCOUNTS MADE UP TO 31/01/24
2024-03-12Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution on securities</ul>
2024-03-1228/02/24 STATEMENT OF CAPITAL GBP 1712434
2024-01-29CONFIRMATION STATEMENT MADE ON 13/01/24, WITH NO UPDATES
2023-08-23DIRECTOR APPOINTED MR CAMERON PROVAN
2023-06-13FULL ACCOUNTS MADE UP TO 31/01/23
2023-03-06CONFIRMATION STATEMENT MADE ON 13/01/23, WITH NO UPDATES
2022-03-04CS01CONFIRMATION STATEMENT MADE ON 13/01/22, WITH NO UPDATES
2022-01-31FULL ACCOUNTS MADE UP TO 31/01/21
2022-01-31AAFULL ACCOUNTS MADE UP TO 31/01/21
2021-03-15CS01CONFIRMATION STATEMENT MADE ON 13/01/21, WITH NO UPDATES
2020-10-30AAFULL ACCOUNTS MADE UP TO 31/01/20
2020-01-27CS01CONFIRMATION STATEMENT MADE ON 13/01/20, WITH UPDATES
2019-05-23AAFULL ACCOUNTS MADE UP TO 31/01/19
2019-02-22SH06Cancellation of shares. Statement of capital on 2019-02-01 GBP 1,584,001
2019-02-22SH08Change of share class name or designation
2019-02-22RES12Resolution of varying share rights or name
2019-02-22SH03Purchase of own shares
2019-01-16CS01CONFIRMATION STATEMENT MADE ON 13/01/19, WITH UPDATES
2019-01-16PSC07CESSATION OF IAN PATRICK BANKIER AS A PERSON OF SIGNIFICANT CONTROL
2019-01-16PSC05Change of details for Moorburn Industries Limited as a person with significant control on 2018-02-27
2019-01-16PSC02Notification of Moorburn Industries Limited as a person with significant control on 2016-04-06
2019-01-16PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN EDWARD BEARD
2018-06-05AAFULL ACCOUNTS MADE UP TO 31/01/18
2018-01-20CS01CONFIRMATION STATEMENT MADE ON 13/01/18, WITH UPDATES
2017-05-11AAFULL ACCOUNTS MADE UP TO 31/01/17
2017-05-09AP03Appointment of Mr Joseph O'raw as company secretary on 2017-04-26
2017-02-28LATEST SOC28/02/17 STATEMENT OF CAPITAL;GBP 1589914.75
2017-02-28CS01CONFIRMATION STATEMENT MADE ON 13/01/17, WITH UPDATES
2016-11-09AAFULL ACCOUNTS MADE UP TO 31/01/16
2016-10-26TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW TORRANCE
2016-07-05466(Scot)Alter floating charge SC2617950004
2016-07-01466(Scot)Alter floating charge SC2617950003
2016-04-15MR01REGISTRATION OF A CHARGE / CHARGE CODE SC2617950004
2016-02-12LATEST SOC12/02/16 STATEMENT OF CAPITAL;GBP 1589914.75
2016-02-12AR0113/01/16 ANNUAL RETURN FULL LIST
2015-10-29AP03Appointment of Ian Patrick Bankier as company secretary on 2015-10-13
2015-10-26AAFULL ACCOUNTS MADE UP TO 31/01/15
2015-10-14TM02APPOINTMENT TERMINATED, SECRETARY CATHERINE SERVICE
2015-10-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2015-09-18MR01REGISTRATION OF A CHARGE / CHARGE CODE SC2617950003
2015-08-10LATEST SOC10/08/15 STATEMENT OF CAPITAL;GBP 1589914.75
2015-08-10SH0131/07/15 STATEMENT OF CAPITAL GBP 1589914.75
2015-08-10RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-02-03LATEST SOC03/02/15 STATEMENT OF CAPITAL;GBP 1052934.75
2015-02-03AR0113/01/15 FULL LIST
2014-12-10RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-12-10RES01ADOPT ARTICLES 05/11/2014
2014-12-10SH0105/11/14 STATEMENT OF CAPITAL GBP 1052934.75
2014-09-26AAFULL ACCOUNTS MADE UP TO 31/01/14
2014-06-12TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS WARE
2014-06-12AP01DIRECTOR APPOINTED MR JOHN EDWARD BEARD
2014-06-11TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM THORNTON
2014-01-24LATEST SOC24/01/14 STATEMENT OF CAPITAL;GBP 1049001
2014-01-24AR0113/01/14 FULL LIST
2013-10-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/13
2013-05-16AD01REGISTERED OFFICE CHANGED ON 16/05/2013 FROM PO BOX 16808 CROW ROAD GLASGOW G11 7YF
2013-05-08TM01APPOINTMENT TERMINATED, DIRECTOR ALAN MURRAY
2013-05-08TM01APPOINTMENT TERMINATED, DIRECTOR DAVID SUTHERLAND
2013-01-25AR0113/01/13 FULL LIST
2012-09-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/12
2012-02-03AR0113/01/12 FULL LIST
2012-01-11SH0121/10/11 STATEMENT OF CAPITAL GBP 1049001
2011-12-15RES13SHARE TRANSFER APPROVED 20/10/2011
2011-12-15RES12VARYING SHARE RIGHTS AND NAMES
2011-12-15SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2011-12-15SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2011-09-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/11
2011-08-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW SERVICE / 27/06/2011
2011-06-30AP01DIRECTOR APPOINTED MR ANDREW SERVICE
2011-06-28TM01APPOINTMENT TERMINATED, DIRECTOR PETER SEMPLE
2011-01-27AR0113/01/11 FULL LIST
2010-07-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/10
2010-05-11AP01DIRECTOR APPOINTED MR NICHOLAS JOHN WARE
2010-01-28AR0113/01/10 FULL LIST
2009-11-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/09
2009-02-11363aRETURN MADE UP TO 13/01/09; FULL LIST OF MEMBERS
2008-11-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/08
2008-01-29363aRETURN MADE UP TO 13/01/08; FULL LIST OF MEMBERS
2007-09-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/07
2007-02-09410(Scot)PARTIC OF MORT/CHARGE *****
2007-02-02363sRETURN MADE UP TO 13/01/07; FULL LIST OF MEMBERS
2006-08-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/06
2006-07-04RES12VARYING SHARE RIGHTS AND NAMES
2006-07-04RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-03-03AUDAUDITOR'S RESIGNATION
2006-01-31363(288)DIRECTOR'S PARTICULARS CHANGED
2006-01-31363sRETURN MADE UP TO 13/01/06; FULL LIST OF MEMBERS
2005-11-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/05
2005-04-22288bDIRECTOR RESIGNED
2005-02-03363(288)DIRECTOR'S PARTICULARS CHANGED
2005-02-03363sRETURN MADE UP TO 13/01/05; FULL LIST OF MEMBERS
2004-08-05RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2004-08-05RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2004-08-0588(2)RAD 30/06/04--------- £ SI 100000@1=100000 £ IC 900001/1000001
2004-06-29288aNEW DIRECTOR APPOINTED
2004-05-26288aNEW DIRECTOR APPOINTED
2004-05-26288aNEW DIRECTOR APPOINTED
2004-05-26288aNEW DIRECTOR APPOINTED
2004-05-2388(2)RAD 30/04/04--------- £ SI 900000@1=900000 £ IC 1/900001
2004-05-12287REGISTERED OFFICE CHANGED ON 12/05/04 FROM: C/O SHEPHERD & WEDDERBURN 155 SAINT VINCENT STREET GLASGOW G2 5NR
2004-03-12410(Scot)PARTIC OF MORT/CHARGE *****
2004-02-04123NC INC ALREADY ADJUSTED 02/02/04
2004-02-04RES04£ NC 100/3000000
2004-02-04RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-01-27288aNEW DIRECTOR APPOINTED
2004-01-24288bSECRETARY RESIGNED
2004-01-24288aNEW SECRETARY APPOINTED
2004-01-13NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
472 - Retail sale of food, beverages and tobacco in specialised stores
47250 - Retail sale of beverages in specialised stores




Licences & Regulatory approval
We could not find any licences issued to GLENKEIR WHISKIES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against GLENKEIR WHISKIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-04-08 Outstanding MOORBURN INDUSTRIES LIMITED
2015-09-03 Outstanding HSBC BANK PLC
RENT DEPOSIT DEED 2007-02-09 Outstanding PATERNOSTER ASSOCIATES
BOND & FLOATING CHARGE 2004-03-12 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Filed Financial Reports
Annual Accounts
2014-01-31
Annual Accounts
2013-01-31
Annual Accounts
2012-01-31
Annual Accounts
2011-01-31
Annual Accounts
2020-01-31
Annual Accounts
2021-01-31
Annual Accounts
2022-01-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on GLENKEIR WHISKIES LIMITED

Intangible Assets
Patents
We have not found any records of GLENKEIR WHISKIES LIMITED registering or being granted any patents
Domain Names

GLENKEIR WHISKIES LIMITED owns 5 domain names.

whiskyshop.co.uk   lfw.co.uk   lochfyneliqueur.co.uk   lochfynewhiskies.co.uk   glenkeirclub.co.uk  

Trademarks

Trademark applications by GLENKEIR WHISKIES LIMITED

GLENKEIR WHISKIES LIMITED is the Original Applicant for the trademark THE LOCH FYNE ™ (UK00003093458) through the UKIPO on the 2015-02-09
Trademark class: Scotch whisky, Scotch whisky liqueurs; alcoholic cocktails and beverages made from or containing Scotch whisky.
Income
Government Income

Government spend with GLENKEIR WHISKIES LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Thurrock Council 2015-03-17 GBP £3,298 NDR Payers

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
Business rates information was found for GLENKEIR WHISKIES LIMITED for 2 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
Nottingham City Council Shops 3, Cheapside, Nottingham, NG1 2HU NG1 2HU 25,50020120608
Guildford Borough Council 25 Chapel Street Guildford Surrey GU1 3UH 19,000

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Import/Export of Goods
Goods imported/exported by GLENKEIR WHISKIES LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2012-09-0122083041Blended malt Scotch whisky, in containers holding <= 2 l
2012-05-0122083030Single malt Scotch whisky

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GLENKEIR WHISKIES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded GLENKEIR WHISKIES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.