COMPASS BOX DELICIOUS WHISKY LTD.

Register to unlock more data on OkredoRegister

COMPASS BOX DELICIOUS WHISKY LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC205193

Incorporation date

17/03/2000

Size

Small

Contacts

Registered address

Registered address

4th Floor 115 George Street, Edinburgh EH2 4JNCopy
copy info iconCopy
See on map
Latest events (Record since 17/03/2000)
dot icon23/12/2025
Accounts for a small company made up to 2025-03-31
dot icon17/10/2025
Director's details changed for Mr Nishat Gupte on 2025-03-01
dot icon10/10/2025
Confirmation statement made on 2025-09-20 with no updates
dot icon07/10/2025
Director's details changed for Mark William Eames on 2023-11-20
dot icon01/10/2025
-
dot icon08/08/2025
Termination of appointment of Phillip Edward Frank Blundell as a secretary on 2025-06-18
dot icon08/08/2025
Appointment of Oakwood Corporate Secretary Limited as a secretary on 2025-06-18
dot icon22/07/2025
Second filing for the notification of Compass Box Holdings Limited as a person with significant control
dot icon09/07/2025
Change of details for Compass Box Holdings Limited as a person with significant control on 2023-11-20
dot icon30/05/2025
Appointment of Mr Nishat Gupte as a director on 2025-03-01
dot icon24/04/2025
Termination of appointment of Inga Hutchison as a secretary on 2024-11-08
dot icon08/04/2025
Resolutions
dot icon08/04/2025
Memorandum and Articles of Association
dot icon07/04/2025
Termination of appointment of Jonathan Paul Norman Driver as a director on 2025-02-26
dot icon07/04/2025
Appointment of Mr Manish Rungta as a director on 2025-02-26
dot icon07/04/2025
Termination of appointment of Maurice Gerard Doyle as a director on 2025-02-11
dot icon07/04/2025
Appointment of Mr Phillip Edward Frank Blundell as a secretary on 2025-02-26
dot icon07/04/2025
Termination of appointment of Rudolfo Ruiz as a director on 2025-02-26
dot icon07/04/2025
Termination of appointment of Phillip Edward Frank Blundell as a director on 2025-02-26
dot icon07/04/2025
Appointment of Neil John Everitt as a director on 2025-02-26
dot icon07/04/2025
Termination of appointment of Philip John Jenkins as a director on 2025-02-26
dot icon07/04/2025
Termination of appointment of Alan Gray Rutherford as a director on 2025-02-26
dot icon07/04/2025
Appointment of Jeffrey Newland Collins as a director on 2025-02-26
dot icon12/11/2024
Accounts for a small company made up to 2024-03-31
dot icon20/09/2024
Confirmation statement made on 2024-09-20 with no updates
dot icon07/08/2024
Registration of charge SC2051930006, created on 2024-08-02
dot icon06/08/2024
Satisfaction of charge SC2051930003 in full
dot icon06/08/2024
Satisfaction of charge SC2051930004 in full
dot icon05/03/2024
Termination of appointment of John Reppert Glaser as a director on 2024-02-21
dot icon05/02/2024
Director's details changed for Mr Phillip Edward Frank Blundell on 2024-02-01
dot icon05/02/2024
Director's details changed for Mr Maurice Gerard Doyle on 2024-02-01
dot icon05/02/2024
Director's details changed for Mark William Eames on 2024-02-01
dot icon05/02/2024
Director's details changed for Mr Rudolfo Ruiz on 2024-02-01
dot icon05/02/2024
Director's details changed for Mr Philip John Jenkins on 2024-02-01
dot icon27/11/2023
27/11/23 Statement of Capital gbp 6669
dot icon20/11/2023
Secretary's details changed for Mrs Inga Hutchison on 2023-11-10
dot icon29/09/2023
Accounts for a small company made up to 2023-03-31
dot icon23/03/2023
Appointment of Mr Phillip Edward Frank Blundell as a director on 2023-03-17
dot icon15/03/2023
Director's details changed for Dr Alan Gray Rutherford on 2023-03-15
dot icon15/03/2023
Director's details changed for Dr Alan Gray Rutherford on 2023-03-15
dot icon11/01/2023
Accounts for a small company made up to 2022-03-31
dot icon10/01/2023
Registration of charge SC2051930005, created on 2023-01-04
dot icon04/01/2023
Confirmation statement made on 2022-11-27 with updates
dot icon04/01/2023
Satisfaction of charge SC2051930002 in full
dot icon22/12/2022
Registration of charge SC2051930003, created on 2022-12-20
dot icon22/12/2022
Registration of charge SC2051930004, created on 2022-12-20
dot icon21/12/2022
Memorandum and Articles of Association
dot icon20/12/2022
Cessation of Caelum Compass Box Holdings Limited as a person with significant control on 2022-12-07
dot icon20/12/2022
Notification of Compass Box Holdings Limited as a person with significant control on 2022-12-09
dot icon03/08/2022
Memorandum and Articles of Association
dot icon03/08/2022
Resolutions
dot icon16/06/2022
Appointment of Mark William Eames as a director on 2022-04-20
dot icon30/05/2022
Resolutions
dot icon30/05/2022
Memorandum and Articles of Association
dot icon30/05/2022
Resolutions
dot icon30/05/2022
Change of share class name or designation
dot icon30/05/2022
Change of share class name or designation
dot icon30/05/2022
Change of share class name or designation
dot icon30/05/2022
Change of share class name or designation
dot icon30/05/2022
Cessation of Bacardi Uk Limited as a person with significant control on 2022-04-20
dot icon30/05/2022
Notification of Caelum Compass Box Holdings Limited as a person with significant control on 2022-04-20
dot icon30/05/2022
Statement of capital following an allotment of shares on 2022-04-20
dot icon27/05/2022
Appointment of Mr Philip John Jenkins as a director on 2022-04-20
dot icon27/05/2022
Termination of appointment of Jean Marc Lambert as a director on 2022-04-20
dot icon27/05/2022
Appointment of Mr Maurice Gerard Doyle as a director on 2022-04-20
dot icon27/05/2022
Termination of appointment of Hector Ortiz as a director on 2022-04-20
dot icon27/05/2022
Appointment of Mr Rudolfo Ruiz as a director on 2022-04-20
dot icon27/05/2022
Cessation of John Reppert Glaser as a person with significant control on 2022-04-20
dot icon27/05/2022
Statement of capital following an allotment of shares on 2022-04-20
dot icon16/12/2021
Accounts for a small company made up to 2021-03-31
dot icon10/12/2021
Confirmation statement made on 2021-11-27 with updates
dot icon01/04/2021
Accounts for a small company made up to 2020-03-31
dot icon01/03/2021
Resolutions
dot icon08/01/2021
Confirmation statement made on 2020-11-27 with updates
dot icon27/11/2019
Confirmation statement made on 2019-11-27 with updates
dot icon25/09/2019
Accounts for a small company made up to 2019-03-31
dot icon07/06/2019
Statement of capital following an allotment of shares on 2019-05-09
dot icon26/03/2019
Confirmation statement made on 2019-03-17 with no updates
dot icon12/09/2018
Accounts for a small company made up to 2018-03-31
dot icon28/03/2018
Confirmation statement made on 2018-03-17 with updates
dot icon13/03/2018
Second filing of a statement of capital following an allotment of shares on 2017-02-24
dot icon29/12/2017
Accounts for a small company made up to 2017-03-31
dot icon22/12/2017
Statement of capital following an allotment of shares on 2017-02-24
dot icon19/05/2017
Statement of capital following an allotment of shares on 2017-04-12
dot icon18/05/2017
Resolutions
dot icon05/05/2017
Termination of appointment of Inga Hutchison as a secretary on 2017-05-01
dot icon05/05/2017
Statement of capital following an allotment of shares on 2017-04-12
dot icon24/03/2017
Confirmation statement made on 2017-03-17 with updates
dot icon18/11/2016
Resolutions
dot icon04/11/2016
Total exemption full accounts made up to 2016-03-31
dot icon02/06/2016
Appointment of Mrs Inga Hutchison as a secretary on 2016-06-01
dot icon02/06/2016
Termination of appointment of a secretary
dot icon02/06/2016
Secretary's details changed for Mr Chris Richard Maybin on 2016-06-01
dot icon14/04/2016
Statement of capital following an allotment of shares on 2016-03-31
dot icon14/04/2016
Resolutions
dot icon13/04/2016
Annual return made up to 2016-03-17 with full list of shareholders
dot icon02/10/2015
Total exemption small company accounts made up to 2015-03-31
dot icon08/09/2015
Appointment of Mr Chris Richard Maybin as a secretary on 2015-07-01
dot icon08/04/2015
Annual return made up to 2015-03-17 with full list of shareholders
dot icon17/09/2014
Resolutions
dot icon17/09/2014
Statement of company's objects
dot icon17/09/2014
Statement of capital following an allotment of shares on 2014-09-01
dot icon17/09/2014
Particulars of variation of rights attached to shares
dot icon17/09/2014
Change of share class name or designation
dot icon17/09/2014
Appointment of Hector Ortiz as a director on 2014-09-01
dot icon17/09/2014
Appointment of Jean Marc Lambert as a director on 2014-09-01
dot icon05/09/2014
Registration of charge SC2051930002, created on 2014-08-28
dot icon06/08/2014
Total exemption small company accounts made up to 2014-03-31
dot icon14/05/2014
Resolutions
dot icon27/03/2014
Satisfaction of charge 1 in full
dot icon24/03/2014
Annual return made up to 2014-03-17 with full list of shareholders
dot icon04/03/2014
Registered office address changed from 24 Great King Street Edinburgh Midlothian EH3 6QN on 2014-03-04
dot icon27/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon26/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon03/04/2013
Annual return made up to 2013-03-17 with full list of shareholders
dot icon14/03/2013
Current accounting period shortened from 2013-12-31 to 2013-03-31
dot icon25/04/2012
Total exemption small company accounts made up to 2011-12-31
dot icon03/04/2012
Annual return made up to 2012-03-17 with full list of shareholders
dot icon10/05/2011
Total exemption small company accounts made up to 2010-12-31
dot icon27/04/2011
Annual return made up to 2011-03-17 with full list of shareholders
dot icon27/04/2011
Director's details changed for John Reppert Glaser on 2010-10-30
dot icon18/06/2010
Annual return made up to 2010-03-17 with full list of shareholders
dot icon18/06/2010
Director's details changed for Mr Jonathan Paul Norman Driver on 2010-03-17
dot icon18/06/2010
Director's details changed for John Reppert Glaser on 2010-03-17
dot icon07/05/2010
Total exemption small company accounts made up to 2009-12-31
dot icon10/12/2009
Statement of capital following an allotment of shares on 2009-10-01
dot icon27/11/2009
Director's details changed for John Reppert Glaser on 2009-10-13
dot icon16/04/2009
Appointment terminated secretary amy englehardt
dot icon16/04/2009
Return made up to 17/03/09; full list of members
dot icon15/04/2009
Total exemption small company accounts made up to 2008-12-31
dot icon26/08/2008
Total exemption small company accounts made up to 2007-12-31
dot icon14/05/2008
Return made up to 17/03/08; change of members
dot icon06/02/2008
Director resigned
dot icon10/12/2007
New director appointed
dot icon30/10/2007
New director appointed
dot icon03/09/2007
Total exemption small company accounts made up to 2006-12-31
dot icon15/06/2007
Ad 24/05/07-24/05/07 £ si 178@1=178 £ ic 1333/1511
dot icon15/06/2007
Nc inc already adjusted 21/05/07
dot icon15/06/2007
Resolutions
dot icon15/06/2007
Resolutions
dot icon15/06/2007
Resolutions
dot icon13/04/2007
Return made up to 17/03/07; full list of members
dot icon09/10/2006
Total exemption full accounts made up to 2005-12-31
dot icon02/06/2006
Ad 16/05/06--------- £ si 333@1=333 £ ic 1000/1333
dot icon17/05/2006
Memorandum and Articles of Association
dot icon08/05/2006
Resolutions
dot icon08/05/2006
£ nc 1000/1333 26/04/06
dot icon13/04/2006
Return made up to 17/03/06; full list of members
dot icon23/08/2005
Total exemption small company accounts made up to 2004-12-31
dot icon19/04/2005
Return made up to 25/02/05; full list of members
dot icon08/12/2004
Ad 17/11/04--------- £ si 57@1=57 £ ic 943/1000
dot icon07/12/2004
Director's particulars changed
dot icon09/10/2004
Total exemption small company accounts made up to 2003-12-31
dot icon09/09/2004
Ad 31/12/03--------- £ si 20@1
dot icon05/08/2004
Ad 30/04/03-01/05/03 £ si 83@1
dot icon22/04/2004
Return made up to 17/03/04; full list of members
dot icon28/11/2003
Partic of mort/charge *
dot icon06/10/2003
New director appointed
dot icon02/05/2003
Total exemption full accounts made up to 2002-12-31
dot icon10/04/2003
Return made up to 17/03/03; full list of members
dot icon04/03/2003
Ad 12/12/02--------- £ si 839@1=839 £ ic 1/840
dot icon17/06/2002
Total exemption full accounts made up to 2001-12-31
dot icon18/04/2002
Return made up to 17/03/02; full list of members
dot icon11/01/2002
Total exemption full accounts made up to 2001-06-30
dot icon11/01/2002
Accounting reference date shortened from 30/06/02 to 31/12/01
dot icon11/09/2001
Certificate of change of name
dot icon20/04/2001
Return made up to 17/03/01; full list of members
dot icon31/01/2001
Accounting reference date extended from 31/03/01 to 30/06/01
dot icon17/03/2000
Secretary resigned
dot icon17/03/2000
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
20/09/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
10
157.47K
-
0.00
668.06K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
OAKWOOD CORPORATE SECRETARY LIMITED
Corporate Secretary
18/06/2025 - Present
2431
Rungta, Manish
Director
26/02/2025 - Present
8
Driver, Jonathan Paul Norman
Director
31/08/2007 - 26/02/2025
9
Jenkins, Philip John
Director
20/04/2022 - 26/02/2025
4
Doyle, Maurice Gerard
Director
20/04/2022 - 11/02/2025
9

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About COMPASS BOX DELICIOUS WHISKY LTD.

COMPASS BOX DELICIOUS WHISKY LTD. is an(a) Active company incorporated on 17/03/2000 with the registered office located at 4th Floor 115 George Street, Edinburgh EH2 4JN. There are currently 6 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of COMPASS BOX DELICIOUS WHISKY LTD.?

toggle

COMPASS BOX DELICIOUS WHISKY LTD. is currently Active. It was registered on 17/03/2000 .

Where is COMPASS BOX DELICIOUS WHISKY LTD. located?

toggle

COMPASS BOX DELICIOUS WHISKY LTD. is registered at 4th Floor 115 George Street, Edinburgh EH2 4JN.

What does COMPASS BOX DELICIOUS WHISKY LTD. do?

toggle

COMPASS BOX DELICIOUS WHISKY LTD. operates in the Distilling rectifying and blending of spirits (11.01 - SIC 2007) sector.

What is the latest filing for COMPASS BOX DELICIOUS WHISKY LTD.?

toggle

The latest filing was on 23/12/2025: Accounts for a small company made up to 2025-03-31.