Glenkeir Whiskies Limited

General information

Name:

Glenkeir Whiskies Ltd

Office Address:

Suite 2 (ground Rear) Melisa House 3 Brand Place Brand Street G51 1DR Glasgow

Number: SC261795

Incorporation date: 2004-01-13

End of financial year: 31 January

Category: Private Limited Company

Status: Active

Description

Data updated on:

Glenkeir Whiskies Limited is officially located at Glasgow at Suite 2 (ground Rear) Melisa House. You can search for the firm by its zip code - G51 1DR. The firm has been operating on the British market for twenty years. This firm is registered under the number SC261795 and their last known status is active. This enterprise's registered with SIC code 47250 which means Retail sale of beverages in specialised stores. 31st January 2023 is the last time the company accounts were reported.

The enterprise has registered five trademarks, out of which four are still in use while the remaining one is expired. The first trademark was licensed in 2016 and the last one in 2017. The one which will become invalid first, that is in August, 2026 is EXPLORER SAFARI.

According to the data we have, the following firm was formed in 2004 and has so far been supervised by ten directors, and out this collection of individuals three (Cameron P., John B. and Ian B.) are still a part of the company. To support the directors in their duties, the firm has been utilizing the skills of Joseph O. as a secretary since 2017.

Trade marks

Trademark UK00003177989
Trademark image:-
Trademark name:THE W CLUB
Status:Opposed
Filing date:2016-08-02
Owner name:Glenkeir Whiskies Limited
Owner address:Suite 2 (Ground Rear) Melisa House, 3 Brand Place, Brand Street, Glasgow, United Kingdom, G51 1DR
Trademark UK00003186840
Trademark image:-
Trademark name:THE 12 DRAMS OF CHRISTMAS
Status:Registered
Filing date:2016-09-21
Date of entry in register:2017-01-13
Renewal date:2026-09-21
Owner name:Glenkeir Whiskies Limited
Owner address:Suite 2 (Ground Rear) Melisa House, 3 Brand Place, Brand Street, Glasgow, United Kingdom, G51 1DR
Trademark UK00003177994
Trademark image:-
Trademark name:EXPLORER SAFARI
Status:Registered
Filing date:2016-08-02
Date of entry in register:2016-11-11
Renewal date:2026-08-02
Owner name:Glenkeir Whiskies Limited
Owner address:Suite 2 (Ground Rear) Melisa House, 3 Brand Place, Brand Street, Glasgow, United Kingdom, G51 1DR
Trademark UK00003177995
Trademark image:-
Trademark name:THE W CLUB THE 12 DAYS OF CHRISTMAS
Status:Registered
Filing date:2016-08-02
Date of entry in register:2017-03-24
Renewal date:2026-08-02
Owner name:Glenkeir Whiskies Limited
Owner address:Suite 2 (Ground Rear) Melisa House, 3 Brand Place, Brand Street, Glasgow, United Kingdom, G51 1DR
Trademark UK00003177993
Trademark image:-
Trademark name:DRAM-A-MONTH
Status:Registered
Filing date:2016-08-02
Date of entry in register:2017-03-24
Renewal date:2026-08-02
Owner name:Glenkeir Whiskies Limited
Owner address:Suite 2 (Ground Rear) Melisa House, 3 Brand Place, Brand Street, Glasgow, United Kingdom, G51 1DR

Financial data based on annual reports

Company staff

Cameron P.

Role: Director

Appointed: 17 August 2023

Latest update: 21 April 2024

Joseph O.

Role: Secretary

Appointed: 26 April 2017

Latest update: 21 April 2024

Ian B.

Role: Secretary

Appointed: 13 October 2015

Latest update: 21 April 2024

John B.

Role: Director

Appointed: 01 June 2014

Latest update: 21 April 2024

Ian B.

Role: Director

Appointed: 13 January 2004

Latest update: 21 April 2024

People with significant control

The companies that control the firm are as follows: Moorburn Industries Limited owns 1/2 or less of company shares and has 1/2 or less of voting rights. This company can be reached in Kirkcudbright at The Lake, DG6 4XL and was registered as a PSC under the registration number Sc291261. John B. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Moorburn Industries Limited
Address: Moorburn The Lake, Kirkcudbright, DG6 4XL, Scotland
Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered Scotland
Place registered Companies House, Edinburgh
Registration number Sc291261
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
John B.
Notified on 12 July 2017
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Ian B.
Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares

Accounts Documents

Account next due date 31 October 2024
Account last made up date 31 January 2023
Confirmation statement next due date 27 January 2024
Confirmation statement last made up date 13 January 2023
Annual Accounts
Start Date For Period Covered By Report 2019-02-01
End Date For Period Covered By Report 2020-01-31
Annual Accounts
Start Date For Period Covered By Report 2020-02-01
End Date For Period Covered By Report 2021-01-31
Annual Accounts
Start Date For Period Covered By Report 2021-02-01
End Date For Period Covered By Report 2022-01-31
Annual Accounts
Start Date For Period Covered By Report 2022-02-01
End Date For Period Covered By Report 2023-01-31

Company filings

Filing category

Hide filing type
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
1712434.00 GBP is the capital in company's statement on Wednesday 28th February 2024 (SH01)
filed on: 12th, March 2024
capital
Free Download Download filing (8 pages)

Search other companies

Services (by SIC Code)

  • 47250 : Retail sale of beverages in specialised stores
20
Company Age

Similar companies nearby

Closest companies