Secret Garden Distillery Limited (number SC477651) is a private limited company started on 2014-05-14 in Scotland. This company can be found at 32A Old Pentland Road, Lothianburn, Edinburgh EH10 7EA. Changed on 2020-11-04, the previous name this firm utilized was The Old Curiosity Distillery Ltd. Secret Garden Distillery Limited operates SIC code: 11010 which stands for "distilling, rectifying and blending of spirits".

Company details

Name Secret Garden Distillery Limited
Number SC477651
Date of Incorporation: 14th May 2014
End of financial year: 31 March
Address: 32a Old Pentland Road, Lothianburn, Edinburgh, EH10 7EA
SIC code: 11010 - Distilling, rectifying and blending of spirits

Moving to the 3 directors that can be found in the aforementioned firm, we can name: Imogen A. (appointed on 20 July 2022), Isobel A. (appointment date: 20 July 2022), Katherine A. (appointed on 20 July 2022). The Companies House reports 4 persons of significant control, namely: Slainte Highland Spirits Limited can be found at Acland Road, CF31 1TF Bridgend. This corporate PSC owns over 3/4 of shares, 3/4 to full of voting rights. Liberty M. owns 1/2 or less of shares, Hamish M. owns 1/2 or less of shares.

Directors

Accounts data

Date of Accounts 2015-03-31 2016-03-31 2017-03-31 2018-03-31 2019-03-31 2020-03-31 2021-03-31 2022-03-31 2023-03-31
Current Assets - - 3 148,310 242,821 606,373 911,259 486,781 423,756
Fixed Assets - - - 46,626 106,870 235,519 232,742 265,499 358,493
Total Assets Less Current Liabilities - 1 3 162,172 180,467 499,153 653,503 396,421 -79,324
Number Shares Allotted 1 1 - - - - - - -
Shareholder Funds 1 1 - - - - - - -

People with significant control

Slainte Highland Spirits Limited
1 July 2022
Address 2a Acland Road, Bridgend, CF31 1TF, Wales
Legal authority Companies Act 2006
Legal form Limited Company
Country registered Wales
Place registered England And Wales
Registration number 09994788
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
Liberty M.
6 April 2016 - 1 July 2022
Nature of control: 25-50% shares
Hamish M.
9 March 2017 - 1 July 2022
Nature of control: 25-50% shares
Steven R.
9 March 2017 - 29 July 2017
Nature of control: 25-50% shares

Filings

Categories:
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
(CS01) Confirmation statement with no updates October 19, 2023
filed on: 16th, December 2023 | confirmation statement
Free Download (3 pages)