Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > COMPASS BOX DELICIOUS WHISKY LTD.
Company Information for

COMPASS BOX DELICIOUS WHISKY LTD.

4TH FLOOR, 115 GEORGE STREET, EDINBURGH, EH2 4JN,
Company Registration Number
SC205193
Private Limited Company
Active

Company Overview

About Compass Box Delicious Whisky Ltd.
COMPASS BOX DELICIOUS WHISKY LTD. was founded on 2000-03-17 and has its registered office in Edinburgh. The organisation's status is listed as "Active". Compass Box Delicious Whisky Ltd. is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
COMPASS BOX DELICIOUS WHISKY LTD.
 
Legal Registered Office
4TH FLOOR
115 GEORGE STREET
EDINBURGH
EH2 4JN
Other companies in EH2
 
Filing Information
Company Number SC205193
Company ID Number SC205193
Date formed 2000-03-17
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 17/03/2016
Return next due 14/04/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB760657711  
Last Datalog update: 2023-12-05 20:38:37
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for COMPASS BOX DELICIOUS WHISKY LTD.
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   SKP FINANCIALS LTD   VORLICH 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 COMPASS BOX DELICIOUS WHISKY LTD.

Current Directors
Officer Role Date Appointed
INGA HUTCHISON
Company Secretary 2015-07-01
JONATHAN PAUL NORMAN DRIVER
Director 2007-08-31
JOHN REPPERT GLASER
Director 2000-03-17
JEAN MARC LAMBERT
Director 2014-09-01
HECTOR ORTIZ
Director 2014-09-01
ALAN GRAY RUTHERFORD
Director 2007-08-31
Previous Officers
Officer Role Date Appointed Date Resigned
INGA HUTCHISON
Company Secretary 2016-06-01 2017-05-01
AMY LYNN ENGLEHARDT
Company Secretary 2000-03-17 2008-12-19
ROBERT ANDREW MILLAR
Director 2003-09-01 2008-01-31
OSWALDS OF EDINBURGH LIMITED
Nominated Secretary 2000-03-17 2000-03-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JONATHAN PAUL NORMAN DRIVER THE 8O8 DRINKS COMPANY LIMITED Director 2014-10-20 CURRENT 2014-05-29 Active
JONATHAN PAUL NORMAN DRIVER WINE AND SPIRIT EDUCATION TRUST Director 2012-11-10 CURRENT 1969-10-17 Active
JONATHAN PAUL NORMAN DRIVER DRIVER TRADING LIMITED Director 2008-12-03 CURRENT 2008-12-03 Active
JOHN REPPERT GLASER COMPASS BOX WHISKY SUPPLY LTD Director 2012-11-22 CURRENT 2012-11-22 Active
ALAN GRAY RUTHERFORD EARTHBALANCE 2000 Director 2015-03-25 CURRENT 2000-10-06 Active
ALAN GRAY RUTHERFORD JEDHART DISTILLERY LIMITED Director 2013-11-04 CURRENT 2013-08-28 Active
ALAN GRAY RUTHERFORD TORABHAIG DISTILLERY LIMITED Director 2013-11-04 CURRENT 2013-08-28 Active
ALAN GRAY RUTHERFORD THE LAKES DISTILLERY COMPANY PLC Director 2013-05-29 CURRENT 2011-09-12 Active
ALAN GRAY RUTHERFORD A G RUTHERFORD LIMITED Director 2011-10-07 CURRENT 2011-07-06 Active
ALAN GRAY RUTHERFORD WEMYSS DEVELOPMENT COMPANY LTD. THE Director 2007-12-11 CURRENT 1897-10-22 Active
ALAN GRAY RUTHERFORD STELLING HALL MANAGEMENT LIMITED Director 2007-04-16 CURRENT 1999-06-22 Active

More director information

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
2024-03-05APPOINTMENT TERMINATED, DIRECTOR JOHN REPPERT GLASER
2024-02-05Director's details changed for Mr Phillip Edward Frank Blundell on 2024-02-01
2024-02-05Director's details changed for Mr Maurice Gerard Doyle on 2024-02-01
2024-02-05Director's details changed for Mark William Eames on 2024-02-01
2024-02-05Director's details changed for Mr Rudolfo Ruiz on 2024-02-01
2024-02-05Director's details changed for Mr Philip John Jenkins on 2024-02-01
2023-11-27CONFIRMATION STATEMENT MADE ON 27/11/23, WITH UPDATES
2023-09-29SMALL COMPANY ACCOUNTS MADE UP TO 31/03/23
2023-03-23DIRECTOR APPOINTED MR PHILLIP EDWARD FRANK BLUNDELL
2023-03-23DIRECTOR APPOINTED MR PHILLIP EDWARD FRANK BLUNDELL
2023-03-15Director's details changed for Dr Alan Gray Rutherford on 2023-03-15
2023-01-12SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2023-01-10REGISTRATION OF A CHARGE / CHARGE CODE SC2051930005
2023-01-04CONFIRMATION STATEMENT MADE ON 27/11/22, WITH UPDATES
2023-01-04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC2051930002
2022-12-22REGISTRATION OF A CHARGE / CHARGE CODE SC2051930003
2022-12-22REGISTRATION OF A CHARGE / CHARGE CODE SC2051930004
2022-12-21Memorandum articles filed
2022-12-21Memorandum articles filed
2022-12-20CESSATION OF CAELUM COMPASS BOX HOLDINGS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2022-12-20Notification of Compass Box Holdings Limited as a person with significant control on 2022-12-09
2022-08-03MEM/ARTSARTICLES OF ASSOCIATION
2022-08-03RES01ADOPT ARTICLES 03/08/22
2022-06-16AP01DIRECTOR APPOINTED MARK WILLIAM EAMES
2022-05-30RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2022-05-30MEM/ARTSARTICLES OF ASSOCIATION
2022-05-30RES12Resolution of varying share rights or name
2022-05-30SH08Change of share class name or designation
2022-05-30PSC07CESSATION OF BACARDI UK LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2022-05-30PSC02Notification of Caelum Compass Box Holdings Limited as a person with significant control on 2022-04-20
2022-05-30SH0120/04/22 STATEMENT OF CAPITAL GBP 2553
2022-05-27AP01DIRECTOR APPOINTED MR RUDOLFO RUIZ
2022-05-27TM01APPOINTMENT TERMINATED, DIRECTOR HECTOR ORTIZ
2022-05-27PSC07CESSATION OF JOHN REPPERT GLASER AS A PERSON OF SIGNIFICANT CONTROL
2022-05-27SH0120/04/22 STATEMENT OF CAPITAL GBP 6669
2021-12-16SMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-12-16SMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-12-16AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-12-10CS01CONFIRMATION STATEMENT MADE ON 27/11/21, WITH UPDATES
2021-04-01AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2021-03-01RES13Resolutions passed:
  • Articles 6.3 to 6.6 shall not apply to any allotment or grant of rights made by the directors pursuant to the authority given 30/09/2020
  • Resolution of allotment of securities
2021-01-08CS01CONFIRMATION STATEMENT MADE ON 27/11/20, WITH UPDATES
2019-11-27CS01CONFIRMATION STATEMENT MADE ON 27/11/19, WITH UPDATES
2019-09-25AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-06-07SH0109/05/19 STATEMENT OF CAPITAL GBP 2493
2019-03-26CS01CONFIRMATION STATEMENT MADE ON 17/03/19, WITH NO UPDATES
2018-09-12AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-03-28CS01CONFIRMATION STATEMENT MADE ON 17/03/18, WITH UPDATES
2018-03-13RP04SH01Second filing of capital allotment of shares GBP2,492
2018-03-13ANNOTATIONSecond Filing
2017-12-29AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-12-22SH0124/02/17 STATEMENT OF CAPITAL GBP 2492
2017-05-19LATEST SOC19/05/17 STATEMENT OF CAPITAL;GBP 2492
2017-05-19SH0112/04/17 STATEMENT OF CAPITAL GBP 2492
2017-05-18RES13Resolutions passed:
  • Approval of capitalisation and subscription agreement 31/03/2017
2017-05-05TM02Termination of appointment of Inga Hutchison on 2017-05-01
2017-05-05SH0112/04/17 STATEMENT OF CAPITAL GBP 2492
2017-03-24LATEST SOC24/03/17 STATEMENT OF CAPITAL;GBP 2180
2017-03-24CS01CONFIRMATION STATEMENT MADE ON 17/03/17, WITH UPDATES
2016-11-18RES01ADOPT ARTICLES 18/11/16
2016-11-04AA31/03/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-06-02AP03Appointment of Mrs Inga Hutchison as company secretary on 2016-06-01
2016-06-02TM02Termination of appointment of a secretary
2016-06-02CH03SECRETARY'S DETAILS CHNAGED FOR MR CHRIS RICHARD MAYBIN on 2016-06-01
2016-04-14LATEST SOC14/04/16 STATEMENT OF CAPITAL;GBP 2172
2016-04-14SH0131/03/16 STATEMENT OF CAPITAL GBP 2172
2016-04-14RES01ADOPT ARTICLES 14/04/16
2016-04-13AR0117/03/16 ANNUAL RETURN FULL LIST
2015-10-02AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-08AP03Appointment of Mr Chris Richard Maybin as company secretary on 2015-07-01
2015-04-08LATEST SOC08/04/15 STATEMENT OF CAPITAL;GBP 2127
2015-04-08AR0117/03/15 ANNUAL RETURN FULL LIST
2014-09-17RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2014-09-17RES01ADOPT ARTICLES 17/09/14
2014-09-17CC04STATEMENT OF COMPANY'S OBJECTS
2014-09-17AP01DIRECTOR APPOINTED HECTOR ORTIZ
2014-09-17AP01DIRECTOR APPOINTED JEAN MARC LAMBERT
2014-09-17SH0101/09/14 STATEMENT OF CAPITAL GBP 2127.00
2014-09-17SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2014-09-17SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2014-09-05MR01REGISTRATION OF A CHARGE / CHARGE CODE SC2051930002
2014-08-06AA31/03/14 TOTAL EXEMPTION SMALL
2014-05-14RES13ALLOTMENT OF 615 ORDINARY £1 SHARES ON 01/10/2009 31/03/2014
2014-05-14RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-03-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-03-24AR0117/03/14 FULL LIST
2014-03-04AD01REGISTERED OFFICE CHANGED ON 04/03/2014 FROM 24 GREAT KING STREET EDINBURGH MIDLOTHIAN EH3 6QN
2013-12-27AA31/03/13 TOTAL EXEMPTION SMALL
2013-09-26AA31/12/12 TOTAL EXEMPTION SMALL
2013-04-03AR0117/03/13 FULL LIST
2013-03-14AA01CURRSHO FROM 31/12/2013 TO 31/03/2013
2012-04-25AA31/12/11 TOTAL EXEMPTION SMALL
2012-04-03AR0117/03/12 FULL LIST
2011-05-10AA31/12/10 TOTAL EXEMPTION SMALL
2011-04-27AR0117/03/11 FULL LIST
2011-04-27CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN REPPERT GLASER / 30/10/2010
2010-06-18AR0117/03/10 FULL LIST
2010-06-18CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN REPPERT GLASER / 17/03/2010
2010-06-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN PAUL NORMAN DRIVER / 17/03/2010
2010-05-07AA31/12/09 TOTAL EXEMPTION SMALL
2009-12-10SH0101/10/09 STATEMENT OF CAPITAL GBP 2126.00
2009-11-27CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN REPPERT GLASER / 13/10/2009
2009-04-16288bAPPOINTMENT TERMINATED SECRETARY AMY ENGLEHARDT
2009-04-16363aRETURN MADE UP TO 17/03/09; FULL LIST OF MEMBERS
2009-04-15AA31/12/08 TOTAL EXEMPTION SMALL
2008-08-26AA31/12/07 TOTAL EXEMPTION SMALL
2008-05-14363(288)DIRECTOR'S PARTICULARS CHANGED
2008-05-14363sRETURN MADE UP TO 17/03/08; CHANGE OF MEMBERS
2008-02-06288bDIRECTOR RESIGNED
2007-12-10288aNEW DIRECTOR APPOINTED
2007-10-30288aNEW DIRECTOR APPOINTED
2007-09-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-06-15123NC INC ALREADY ADJUSTED 21/05/07
2007-06-15RES13ACT NOT APPLY TO ALLOTM 21/05/07
2007-06-15RES04£ NC 1333/1511 21/05/0
2007-06-1588(2)RAD 24/05/07-24/05/07 £ SI 178@1=178 £ IC 1333/1511
2007-04-13363(288)DIRECTOR'S PARTICULARS CHANGED
2007-04-13363sRETURN MADE UP TO 17/03/07; FULL LIST OF MEMBERS
2006-10-09AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2006-06-0288(2)RAD 16/05/06--------- £ SI 333@1=333 £ IC 1000/1333
2006-05-17MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2006-05-08123£ NC 1000/1333 26/04/06
2006-05-08RES04NC INC ALREADY ADJUSTED 26/04/06
2006-04-13363sRETURN MADE UP TO 17/03/06; FULL LIST OF MEMBERS
2005-08-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-04-19363aRETURN MADE UP TO 25/02/05; FULL LIST OF MEMBERS
2004-12-0888(2)RAD 17/11/04--------- £ SI 57@1=57 £ IC 943/1000
2004-12-07288cDIRECTOR'S PARTICULARS CHANGED
2004-10-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-09-0988(2)RAD 31/12/03--------- £ SI 20@1
2004-04-22363sRETURN MADE UP TO 17/03/04; FULL LIST OF MEMBERS
2003-11-28410(Scot)PARTIC OF MORT/CHARGE *****
2003-10-06288aNEW DIRECTOR APPOINTED
2003-05-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02
2003-04-10363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-04-10363sRETURN MADE UP TO 17/03/03; FULL LIST OF MEMBERS
2002-06-17AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01
2002-04-18363sRETURN MADE UP TO 17/03/02; FULL LIST OF MEMBERS
2002-01-11225ACC. REF. DATE SHORTENED FROM 30/06/02 TO 31/12/01
2002-01-11AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01
2001-09-11CERTNMCOMPANY NAME CHANGED COMPASS BOX UNEXPECTED AND DELIC IOUS TASTING GRACE WHISKY LIMITE D CERTIFICATE ISSUED ON 11/09/01
2001-04-20363(288)DIRECTOR'S PARTICULARS CHANGED
2001-04-20363sRETURN MADE UP TO 17/03/01; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
11 - Manufacture of beverages
110 - Manufacture of beverages
11010 - Distilling, rectifying and blending of spirits




Licences & Regulatory approval
We could not find any licences issued to COMPASS BOX DELICIOUS WHISKY LTD. 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 COMPASS BOX DELICIOUS WHISKY LTD.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-08-28 Outstanding CLYDESDALE BANK PLC
FLOATING CHARGE 2003-11-21 Satisfied THE ROYAL BANK OF SCOTLAND COMMERCIAL SERVICES LIMITED
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2016-03-31
Annual Accounts
2021-03-31

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 COMPASS BOX DELICIOUS WHISKY LTD.

Intangible Assets
Patents
We have not found any records of COMPASS BOX DELICIOUS WHISKY LTD. registering or being granted any patents
Domain Names
We do not have the domain name information for COMPASS BOX DELICIOUS WHISKY LTD.
Trademarks

Trademark applications by COMPASS BOX DELICIOUS WHISKY LTD.

COMPASS BOX DELICIOUS WHISKY LTD. is the Original registrant for the trademark PEAT MONSTER ™ (77486527) through the USPTO on the 2008-05-29
"PEAT"
COMPASS BOX DELICIOUS WHISKY LTD. is the Original registrant for the trademark ORANGERIE ™ (78428658) through the USPTO on the 2004-06-02
ALCOHOLIC BEVERAGES, NAMELY WHISKY AND SCOTCH WHISKY SPIRITS
Income
Government Income
We have not found government income sources for COMPASS BOX DELICIOUS WHISKY LTD.. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (11010 - Distilling, rectifying and blending of spirits) as COMPASS BOX DELICIOUS WHISKY LTD. are:

Outgoings
Business Rates/Property Tax
No properties were found where COMPASS BOX DELICIOUS WHISKY LTD. is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded COMPASS BOX DELICIOUS WHISKY LTD. 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 COMPASS BOX DELICIOUS WHISKY LTD. 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.