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 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 | |
| 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 |
| Companies House |
|
Menu
|
| 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. |
| Officer | Role | Date Appointed |
|---|---|---|
IAN PATRICK BANKIER |
||
JOSEPH O'RAW |
||
IAN PATRICK BANKIER |
||
JOHN EDWARD BEARD |
| Officer | Role | Date Appointed | Date Resigned |
|---|---|---|---|
ANDREW TORRANCE |
Director | ||
CATHERINE ELIZABETH SERVICE |
Company Secretary | ||
WILLIAM THORNTON |
Director | ||
NICHOLAS JOHN WARE |
Director | ||
ALAN ADAMS MURRAY |
Director | ||
DAVID FRASER SUTHERLAND |
Director | ||
PETER KELVIN SEMPLE |
Director | ||
MICHAEL BRIAN CANTLAY |
Director | ||
CHARLOTTE SECRETARIES LIMITED |
Company Secretary |
| Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
|---|---|---|---|---|---|---|
| WILLIAM FOULDS & CO. LIMITED | Director | 2013-05-01 | CURRENT | 2004-03-29 | Active | |
| MINICLOUDS LTD | Director | 2012-08-24 | CURRENT | 2012-08-24 | Dissolved 2014-12-09 | |
| CELTIC PLC | Director | 2011-06-03 | CURRENT | 1897-04-12 | Active | |
| MIH TECHNOLOGIES LIMITED | Director | 2010-09-22 | CURRENT | 2008-05-06 | Active - Proposal to Strike off | |
| ASCOT PUBLISHING LIMITED | Director | 2009-07-15 | CURRENT | 2009-07-15 | Active | |
| ADE SCOTCH WHISKY LIMITED | Director | 2008-10-20 | CURRENT | 2006-02-01 | Dissolved 2014-10-10 | |
| MOORBURN INDUSTRIES LIMITED | Director | 2005-10-04 | CURRENT | 2005-10-04 | Active | |
| HIGHLAND INDUSTRIES LIMITED | Director | 2004-02-02 | CURRENT | 1988-09-30 | Active | |
| WADWORTH AND COMPANY LIMITED | Director | 2017-04-01 | CURRENT | 1889-11-18 | Active | |
| WILLIAM FOULDS & CO. LIMITED | Director | 2016-04-01 | CURRENT | 2004-03-29 | Active | |
| EBBLE VALLEY CONSULTANCY LTD | Director | 2014-10-08 | CURRENT | 2014-10-08 | Active | |
| LOCH FYNE WHISKIES LIMITED | Director | 2014-09-24 | CURRENT | 2014-09-02 | Active | |
| INTENTOR LTD | Director | 2011-04-11 | CURRENT | 2006-12-05 | Active |
| Job Title | Location | Job description | Date posted |
|---|---|---|---|
| Sales Advisor (Full & Part-Time Positions) | London | SALES ADVISORS REQUIRED. DUTIES TO INCLUDE LIASING WITH CUSTOMERS TO CREATE SALES AND MEET TARGETS, STOCK REPLENISHMENT, CASH HANDLING AND OTHER GENERAL DUTIES... | |
| Sales Advisor - Full Time | Gateshead | SALES ADVISORS REQUIRED. DUTIES TO INCLUDE LIASING WITH CUSTOMERS TO CREATE SALES AND MEET TARGETS, STOCK REPLENISHMENT, CASH HANDLING AND OTHER GENERAL DUTIES... | |
| Sales Advisor (Full-time) | Edinburgh | SALES 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... | |
| Sales Advisor (Full-time) | London | SALES ADVISOR REQUIRED *(MUST BE OVER 18 YRS DUE TO NATURE OF BUSINESS)* *APPLICANTS MUST HAVE PREVIOUS RETAIL & SELLING EXPERIENCE* , PREFERABLY WITH AN | |
| Sales Advisor (Part-time) | York | SALES ADVISOR REQUIRED. DUTIES TO INCLUDE LIASING WITH CUSTOMERS TO CREATE SALES AND MEET TARGETS, STOCK REPLENISHMENT, CASH HANDLING AND OTHER GENERAL DUTIES... | |
| Sales Advisor - Full Time / Part Time | Gateshead | SALES ADVISORS REQUIRED. DUTIES TO INCLUDE LIASING WITH CUSTOMERS TO CREATE SALES AND MEET TARGETS, STOCK REPLENISHMENT, CASH HANDLING AND OTHER GENERAL DUTIES... |
| Date | Document Type | Document Description |
|---|---|---|
| GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/25 | ||
| APPOINTMENT TERMINATED, DIRECTOR CAMERON PROVAN | ||
| CONFIRMATION STATEMENT MADE ON 13/01/25, WITH UPDATES | ||
| FULL ACCOUNTS MADE UP TO 31/01/24 | ||
| Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution on securities</ul> | ||
| 28/02/24 STATEMENT OF CAPITAL GBP 1712434 | ||
| CONFIRMATION STATEMENT MADE ON 13/01/24, WITH NO UPDATES | ||
| DIRECTOR APPOINTED MR CAMERON PROVAN | ||
| FULL ACCOUNTS MADE UP TO 31/01/23 | ||
| CONFIRMATION STATEMENT MADE ON 13/01/23, WITH NO UPDATES | ||
| CS01 | CONFIRMATION STATEMENT MADE ON 13/01/22, WITH NO UPDATES | |
| FULL ACCOUNTS MADE UP TO 31/01/21 | ||
| AA | FULL ACCOUNTS MADE UP TO 31/01/21 | |
| CS01 | CONFIRMATION STATEMENT MADE ON 13/01/21, WITH NO UPDATES | |
| AA | FULL ACCOUNTS MADE UP TO 31/01/20 | |
| CS01 | CONFIRMATION STATEMENT MADE ON 13/01/20, WITH UPDATES | |
| AA | FULL ACCOUNTS MADE UP TO 31/01/19 | |
| SH06 | Cancellation of shares. Statement of capital on 2019-02-01 GBP 1,584,001 | |
| SH08 | Change of share class name or designation | |
| RES12 | Resolution of varying share rights or name | |
| SH03 | Purchase of own shares | |
| CS01 | CONFIRMATION STATEMENT MADE ON 13/01/19, WITH UPDATES | |
| PSC07 | CESSATION OF IAN PATRICK BANKIER AS A PERSON OF SIGNIFICANT CONTROL | |
| PSC05 | Change of details for Moorburn Industries Limited as a person with significant control on 2018-02-27 | |
| PSC02 | Notification of Moorburn Industries Limited as a person with significant control on 2016-04-06 | |
| PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN EDWARD BEARD | |
| AA | FULL ACCOUNTS MADE UP TO 31/01/18 | |
| CS01 | CONFIRMATION STATEMENT MADE ON 13/01/18, WITH UPDATES | |
| AA | FULL ACCOUNTS MADE UP TO 31/01/17 | |
| AP03 | Appointment of Mr Joseph O'raw as company secretary on 2017-04-26 | |
| LATEST SOC | 28/02/17 STATEMENT OF CAPITAL;GBP 1589914.75 | |
| CS01 | CONFIRMATION STATEMENT MADE ON 13/01/17, WITH UPDATES | |
| AA | FULL ACCOUNTS MADE UP TO 31/01/16 | |
| TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW TORRANCE | |
| 466(Scot) | Alter floating charge SC2617950004 | |
| 466(Scot) | Alter floating charge SC2617950003 | |
| MR01 | REGISTRATION OF A CHARGE / CHARGE CODE SC2617950004 | |
| LATEST SOC | 12/02/16 STATEMENT OF CAPITAL;GBP 1589914.75 | |
| AR01 | 13/01/16 ANNUAL RETURN FULL LIST | |
| AP03 | Appointment of Ian Patrick Bankier as company secretary on 2015-10-13 | |
| AA | FULL ACCOUNTS MADE UP TO 31/01/15 | |
| TM02 | APPOINTMENT TERMINATED, SECRETARY CATHERINE SERVICE | |
| MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
| MR01 | REGISTRATION OF A CHARGE / CHARGE CODE SC2617950003 | |
| LATEST SOC | 10/08/15 STATEMENT OF CAPITAL;GBP 1589914.75 | |
| SH01 | 31/07/15 STATEMENT OF CAPITAL GBP 1589914.75 | |
| RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
| LATEST SOC | 03/02/15 STATEMENT OF CAPITAL;GBP 1052934.75 | |
| AR01 | 13/01/15 FULL LIST | |
| RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
| RES01 | ADOPT ARTICLES 05/11/2014 | |
| SH01 | 05/11/14 STATEMENT OF CAPITAL GBP 1052934.75 | |
| AA | FULL ACCOUNTS MADE UP TO 31/01/14 | |
| TM01 | APPOINTMENT TERMINATED, DIRECTOR NICHOLAS WARE | |
| AP01 | DIRECTOR APPOINTED MR JOHN EDWARD BEARD | |
| TM01 | APPOINTMENT TERMINATED, DIRECTOR WILLIAM THORNTON | |
| LATEST SOC | 24/01/14 STATEMENT OF CAPITAL;GBP 1049001 | |
| AR01 | 13/01/14 FULL LIST | |
| AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/13 | |
| AD01 | REGISTERED OFFICE CHANGED ON 16/05/2013 FROM PO BOX 16808 CROW ROAD GLASGOW G11 7YF | |
| TM01 | APPOINTMENT TERMINATED, DIRECTOR ALAN MURRAY | |
| TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID SUTHERLAND | |
| AR01 | 13/01/13 FULL LIST | |
| AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/12 | |
| AR01 | 13/01/12 FULL LIST | |
| SH01 | 21/10/11 STATEMENT OF CAPITAL GBP 1049001 | |
| RES13 | SHARE TRANSFER APPROVED 20/10/2011 | |
| RES12 | VARYING SHARE RIGHTS AND NAMES | |
| SH10 | NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES | |
| SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
| AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/11 | |
| CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW SERVICE / 27/06/2011 | |
| AP01 | DIRECTOR APPOINTED MR ANDREW SERVICE | |
| TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER SEMPLE | |
| AR01 | 13/01/11 FULL LIST | |
| AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/10 | |
| AP01 | DIRECTOR APPOINTED MR NICHOLAS JOHN WARE | |
| AR01 | 13/01/10 FULL LIST | |
| AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/09 | |
| 363a | RETURN MADE UP TO 13/01/09; FULL LIST OF MEMBERS | |
| AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/08 | |
| 363a | RETURN MADE UP TO 13/01/08; FULL LIST OF MEMBERS | |
| AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/07 | |
| 410(Scot) | PARTIC OF MORT/CHARGE ***** | |
| 363s | RETURN MADE UP TO 13/01/07; FULL LIST OF MEMBERS | |
| AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/06 | |
| RES12 | VARYING SHARE RIGHTS AND NAMES | |
| RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
| AUD | AUDITOR'S RESIGNATION | |
| 363(288) | DIRECTOR'S PARTICULARS CHANGED | |
| 363s | RETURN MADE UP TO 13/01/06; FULL LIST OF MEMBERS | |
| AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/05 | |
| 288b | DIRECTOR RESIGNED | |
| 363(288) | DIRECTOR'S PARTICULARS CHANGED | |
| 363s | RETURN MADE UP TO 13/01/05; FULL LIST OF MEMBERS | |
| RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
| RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
| 88(2)R | AD 30/06/04--------- £ SI 100000@1=100000 £ IC 900001/1000001 | |
| 288a | NEW DIRECTOR APPOINTED | |
| 288a | NEW DIRECTOR APPOINTED | |
| 288a | NEW DIRECTOR APPOINTED | |
| 288a | NEW DIRECTOR APPOINTED | |
| 88(2)R | AD 30/04/04--------- £ SI 900000@1=900000 £ IC 1/900001 | |
| 287 | REGISTERED OFFICE CHANGED ON 12/05/04 FROM: C/O SHEPHERD & WEDDERBURN 155 SAINT VINCENT STREET GLASGOW G2 5NR | |
| 410(Scot) | PARTIC OF MORT/CHARGE ***** | |
| 123 | NC INC ALREADY ADJUSTED 02/02/04 | |
| RES04 | £ NC 100/3000000 | |
| RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
| 288a | NEW DIRECTOR APPOINTED | |
| 288b | SECRETARY RESIGNED | |
| 288a | NEW SECRETARY APPOINTED | |
| NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
| Total # Mortgages/Charges | 4 |
|---|---|
| Mortgages/Charges outstanding | 3 |
| Mortgages Partially Satisifed | 0 |
| Mortgages Satisfied/Paid | 1 |
| Charge Type | Date of Charge | Charge Status | Mortgagee |
|---|---|---|---|
| Outstanding | MOORBURN INDUSTRIES LIMITED | ||
| Outstanding | HSBC BANK PLC | ||
| RENT DEPOSIT DEED | Outstanding | PATERNOSTER ASSOCIATES | |
| BOND & FLOATING CHARGE | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND |
|
|
|
|
|
|
|
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
GLENKEIR WHISKIES LIMITED owns 5 domain names.
whiskyshop.co.uk lfw.co.uk lochfyneliqueur.co.uk lochfynewhiskies.co.uk glenkeirclub.co.uk
GLENKEIR WHISKIES LIMITED is the Original Applicant for the trademark THE LOCH FYNE ™ (UK00003093458) through the UKIPO on the 2015-02-09 | Government Department | Income Date | Transaction(s) Value | Services/Products |
|---|---|---|---|
| Thurrock Council | |
|
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.
| Authority | Premises Type | Premises Address | Business Rates/Tax Amount | Location Since |
|---|---|---|---|---|
| Nottingham City Council | Shops | 3, Cheapside, Nottingham, NG1 2HU NG1 2HU | 25,500 | 20120608 |
| 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.
| Origin | Destination | Date | Import Code | Imported Goods classification description |
|---|---|---|---|---|
![]() | 22083041 | Blended malt Scotch whisky, in containers holding <= 2 l | ||
![]() | 22083030 | Single malt Scotch whisky |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
| 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. |