About

Registered Number: 04026495
Date of Incorporation: 04/07/2000 (23 years and 9 months ago)
Company Status: Active
Registered Address: 87 Kingstown Broadway, Kingstown Industrial Est, Carlisle, Cumbria, CA3 0HA

 

The Ecclefechan Whisky Company Ltd was registered on 04 July 2000 and are based in Carlisle in Cumbria, it's status in the Companies House registry is set to "Active". We don't know the number of employees at this organisation. This business has 9 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CREMIN, Steven 02 August 2004 - 1
GRAHAM, Bryan 09 August 2000 - 1
HOGG, John Malcolm 01 February 2001 - 1
HORSBURGH, William Fredrick 04 September 2000 - 1
REID, William 04 July 2000 - 1
TALLANTIRE, Gordon 04 July 2000 - 1
TYLER, Steven John 09 August 2000 - 1
WALLACE, Derek Scott 09 August 2000 - 1
CREMIN, Alan 04 July 2000 02 August 2004 1

Filing History

Document Type Date
AA01 - Change of accounting reference date 20 July 2020
AA - Annual Accounts 30 April 2020
CS01 - N/A 04 July 2019
AA - Annual Accounts 30 April 2019
CS01 - N/A 04 July 2018
AA - Annual Accounts 15 February 2018
CS01 - N/A 04 July 2017
AA - Annual Accounts 13 April 2017
CS01 - N/A 15 July 2016
AA - Annual Accounts 30 April 2016
AR01 - Annual Return 04 August 2015
AA - Annual Accounts 03 April 2015
AR01 - Annual Return 12 August 2014
TM01 - Termination of appointment of director 24 July 2014
AA - Annual Accounts 30 April 2014
AR01 - Annual Return 05 August 2013
AA - Annual Accounts 22 April 2013
AR01 - Annual Return 13 August 2012
AA - Annual Accounts 29 April 2012
AR01 - Annual Return 12 July 2011
AA - Annual Accounts 28 January 2011
AR01 - Annual Return 12 August 2010
CH01 - Change of particulars for director 12 August 2010
CH01 - Change of particulars for director 12 August 2010
CH01 - Change of particulars for director 12 August 2010
CH01 - Change of particulars for director 12 August 2010
CH01 - Change of particulars for director 12 August 2010
CH01 - Change of particulars for director 12 August 2010
CH01 - Change of particulars for director 12 August 2010
AA - Annual Accounts 23 December 2009
363a - Annual Return 25 August 2009
288c - Notice of change of directors or secretaries or in their particulars 25 August 2009
AA - Annual Accounts 16 December 2008
363a - Annual Return 18 August 2008
AA - Annual Accounts 21 November 2007
363a - Annual Return 06 September 2007
AA - Annual Accounts 15 February 2007
363a - Annual Return 08 August 2006
AA - Annual Accounts 14 November 2005
363a - Annual Return 25 July 2005
AA - Annual Accounts 15 February 2005
288a - Notice of appointment of directors or secretaries 09 September 2004
288b - Notice of resignation of directors or secretaries 09 September 2004
363s - Annual Return 09 July 2004
AA - Annual Accounts 30 January 2004
363s - Annual Return 27 August 2003
AA - Annual Accounts 27 November 2002
363s - Annual Return 12 July 2002
AA - Annual Accounts 28 November 2001
363s - Annual Return 13 July 2001
288a - Notice of appointment of directors or secretaries 13 March 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 March 2001
288a - Notice of appointment of directors or secretaries 11 September 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 September 2000
288a - Notice of appointment of directors or secretaries 07 September 2000
288a - Notice of appointment of directors or secretaries 07 September 2000
288a - Notice of appointment of directors or secretaries 07 September 2000
288a - Notice of appointment of directors or secretaries 07 September 2000
288a - Notice of appointment of directors or secretaries 07 September 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 September 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 August 2000
288a - Notice of appointment of directors or secretaries 21 August 2000
288a - Notice of appointment of directors or secretaries 21 August 2000
288a - Notice of appointment of directors or secretaries 21 August 2000
288b - Notice of resignation of directors or secretaries 24 July 2000
288b - Notice of resignation of directors or secretaries 24 July 2000
288a - Notice of appointment of directors or secretaries 24 July 2000
288a - Notice of appointment of directors or secretaries 24 July 2000
288a - Notice of appointment of directors or secretaries 24 July 2000
288a - Notice of appointment of directors or secretaries 24 July 2000
287 - Change in situation or address of Registered Office 24 July 2000
NEWINC - New incorporation documents 04 July 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.