3r Whisky Limited

General information

Name:

3r Whisky Ltd

Office Address:

First Floor, Quay 2 139 Fountainbridge EH3 9QG Edinburgh

Number: SC434313

Incorporation date: 2012-10-08

Dissolution date: 2022-03-30

End of financial year: 31 March

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

2012 signifies the beginning of 3r Whisky Limited, the firm which was located at First Floor, Quay 2, 139 Fountainbridge in Edinburgh. The company was started on 2012/10/08. The firm Companies House Registration Number was SC434313 and the post code was EH3 9QG. This company had been operating on the market for about 10 years until 2022/03/30.

According to this specific company's directors directory, there were ten directors including: Kara M. and James E..

The companies with significant control over this firm were as follows: Diageo Scotland Limited owned over 3/4 of company shares. This business could have been reached in Edinburgh at Edinburgh Park, EH12 9DT.

Financial data based on annual reports

Company staff

Kara M.

Role: Director

Appointed: 01 August 2018

Latest update: 16 March 2023

James E.

Role: Director

Appointed: 31 July 2018

Latest update: 16 March 2023

People with significant control

Diageo Scotland Limited
Address: 5 Lochside Way Edinburgh Park, Edinburgh, EH12 9DT, Scotland
Legal authority Companies Act 2006
Legal form Private Limited Company
Notified on 31 July 2018
Nature of control:
over 3/4 of shares
Douglas B.
Notified on 20 December 2017
Ceased on 31 July 2018
Nature of control:
substantial control or influence
Alastair R.
Notified on 6 April 2016
Ceased on 15 February 2018
Nature of control:
substantial control or influence
William R.
Notified on 23 May 2016
Ceased on 15 February 2018
Nature of control:
substantial control or influence
Ernest K.
Notified on 23 May 2016
Ceased on 15 February 2018
Nature of control:
substantial control or influence
Douglas R.
Notified on 6 April 2016
Ceased on 15 February 2018
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 31 December 2019
Account last made up date 30 September 2017
Confirmation statement next due date 28 March 2020
Confirmation statement last made up date 14 March 2019
Annual Accounts
Start Date For Period Covered By Report 2012-10-08
End Date For Period Covered By Report 2013-10-31
Annual Accounts 30 June 2015
Start Date For Period Covered By Report 2013-11-01
End Date For Period Covered By Report 2014-09-30
Date Approval Accounts 30 June 2015
Annual Accounts 14th June 2016
Start Date For Period Covered By Report 01 October 2014
End Date For Period Covered By Report 30 September 2015
Date Approval Accounts 14th June 2016
Annual Accounts 23rd June 2017
Start Date For Period Covered By Report 01 October 2015
End Date For Period Covered By Report 30 September 2016
Date Approval Accounts 23rd June 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2016
End Date For Period Covered By Report 30 September 2017
Annual Accounts 16 June 2014
Date Approval Accounts 16 June 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 30th, March 2022
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2015

Address:

4 Royal Crescent

Post code:

G3 7SL

City / Town:

Glasgow

HQ address,
2016

Address:

4 Royal Crescent

Post code:

G3 7SL

City / Town:

Glasgow

Search other companies

Services (by SIC Code)

  • 11010 : Distilling, rectifying and blending of spirits
  • 82990 : Other business support service activities not elsewhere classified
9
Company Age

Closest Companies - by postcode