Background WavePink WaveYellow Wave

LIGHT SPIRIT COMPANY LIMITED(THE) (01905214)

LIGHT SPIRIT COMPANY LIMITED(THE) (01905214) is an active UK company. incorporated on 15 April 1985. with registered office in Richmond. The company operates in the Manufacturing sector, engaged in distilling, rectifying and blending of spirits. LIGHT SPIRIT COMPANY LIMITED(THE) has been registered for 40 years. Current directors include HENDERSON, Ewan John.

Company Number
01905214
Status
active
Type
ltd
Incorporated
15 April 1985
Age
40 years
Address
William Grant & Sons The Old Court House, Richmond, TW9 2RF
Industry Sector
Manufacturing
Business Activity
Distilling, rectifying and blending of spirits
Directors
HENDERSON, Ewan John
SIC Codes
11010

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LIGHT SPIRIT COMPANY LIMITED(THE)

LIGHT SPIRIT COMPANY LIMITED(THE) is an active company incorporated on 15 April 1985 with the registered office located in Richmond. The company operates in the Manufacturing sector, specifically engaged in distilling, rectifying and blending of spirits. LIGHT SPIRIT COMPANY LIMITED(THE) was registered 40 years ago.(SIC: 11010)

Status

active

Active since 40 years ago

Company No

01905214

LTD Company

Age

40 Years

Incorporated 15 April 1985

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 29 August 2025 (7 months ago)
Submitted on 1 September 2025 (7 months ago)

Next Due

Due by 12 September 2026
For period ending 29 August 2026
Contact
Address

William Grant & Sons The Old Court House 7 Parkshot Richmond, TW9 2RF,

Previous Addresses

Independence House 84 Lower Mortlake Road Richmond Surrey TW9 2HS
From: 15 April 1985To: 2 March 2020
Timeline

8 key events • 1985 - 2024

Funding Officers Ownership
Company Founded
Apr 85
Director Joined
Jul 14
Director Left
Jul 14
Director Joined
Sept 20
Director Left
Sept 20
Director Joined
Apr 22
Director Left
Aug 22
Director Left
May 24
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

1 Active
13 Resigned

HENDERSON, Ewan John

Active
The Old Court House, RichmondTW9 2RF
Born August 1968
Director
Appointed 22 May 2008

DENHOLM, James Allan

Resigned
Greencroft 19 Colquhoun Drive, GlasgowG61 4NQ
Secretary
Appointed N/A
Resigned 27 Sept 1996

TAIT, George Daniel

Resigned
14 Fitzroy Place, GlasgowG3 7RW
Secretary
Appointed 27 Sept 1996
Resigned 02 May 2008

BARGETON, Gregory Justin

Resigned
The Old Court House, RichmondTW9 2RF
Born August 1973
Director
Appointed 11 Jul 2014
Resigned 30 Sept 2020

CHRISTIE, Kerry Lee

Resigned
The Old Court House, RichmondTW9 2RF
Born July 1967
Director
Appointed 30 Sept 2020
Resigned 31 Aug 2022

DENHOLM, James Allan

Resigned
Greencroft 19 Colquhoun Drive, GlasgowG61 4NQ
Born September 1936
Director
Appointed N/A
Resigned 27 Sept 1996

DOLLMAN, Paul Bernard

Resigned
36 Garscube Terrace, EdinburghEH12 6BN
Born August 1956
Director
Appointed 08 Aug 2000
Resigned 31 Dec 2002

GRANT, David Edmond

Resigned
60 Chelsea Park Gardens, LondonSW3 6AE
Born November 1939
Director
Appointed N/A
Resigned 09 Aug 2000

HOWARD, Niall Mcleod

Resigned
62 Barnton Park View, EdinburghEH4 6HJ
Born November 1955
Director
Appointed 06 Jan 2003
Resigned 05 Aug 2003

KIRKPATRICK, John Lister

Resigned
1 Letham Drive, GlasgowG43 2SL
Born June 1927
Director
Appointed 13 Sept 1993
Resigned 25 Mar 1997

MACRITCHIE, Catriona Ann

Resigned
The Old Court House, RichmondTW9 2RF
Born May 1966
Director
Appointed 26 Apr 2022
Resigned 31 May 2024

MCLEAN, Andrew Stuart

Resigned
12 Abbey Place, AirdrieML6 9QT
Born November 1969
Director
Appointed 22 May 2008
Resigned 11 Jul 2014

SHORT, Alexander Brian Cooper

Resigned
84 Royal Gardens, BothwellG71 8SY
Born June 1967
Director
Appointed 30 Jun 2003
Resigned 26 May 2008

TAIT, George Daniel

Resigned
14 Fitzroy Place, GlasgowG3 7RW
Born January 1953
Director
Appointed 25 Mar 1997
Resigned 02 May 2008

Persons with significant control

1

Dufftown, KeithAB55 4DH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

119

Accounts With Accounts Type Dormant
29 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 September 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 May 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
16 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 September 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 August 2022
TM01Termination of Director
Change Person Director Company With Change Date
12 August 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
26 April 2022
AP01Appointment of Director
Accounts With Accounts Type Dormant
31 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 January 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 September 2020
TM01Termination of Director
Confirmation Statement With No Updates
8 September 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 March 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
2 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
15 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
2 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 September 2015
AR01AR01
Change Person Director Company With Change Date
4 August 2015
CH01Change of Director Details
Accounts With Accounts Type Dormant
1 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 September 2014
AR01AR01
Change Person Director Company With Change Date
21 August 2014
CH01Change of Director Details
Appoint Person Director Company With Name Date
13 July 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 July 2014
TM01Termination of Director
Accounts With Accounts Type Dormant
1 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 September 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
27 September 2012
AR01AR01
Accounts With Accounts Type Dormant
13 September 2012
AAAnnual Accounts
Accounts With Accounts Type Dormant
4 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 October 2011
AR01AR01
Accounts With Accounts Type Dormant
2 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 September 2010
AR01AR01
Accounts With Accounts Type Dormant
27 October 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 October 2009
AR01AR01
Legacy
27 November 2008
363aAnnual Return
Legacy
21 November 2008
353353
Accounts With Accounts Type Dormant
3 November 2008
AAAnnual Accounts
Legacy
5 June 2008
288aAppointment of Director or Secretary
Legacy
3 June 2008
288bResignation of Director or Secretary
Legacy
27 May 2008
288bResignation of Director or Secretary
Legacy
27 May 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
25 October 2007
AAAnnual Accounts
Legacy
22 October 2007
363sAnnual Return (shuttle)
Legacy
17 July 2007
288cChange of Particulars
Accounts With Accounts Type Dormant
2 November 2006
AAAnnual Accounts
Legacy
2 November 2006
363sAnnual Return (shuttle)
Legacy
17 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
4 November 2005
AAAnnual Accounts
Legacy
19 August 2005
288cChange of Particulars
Accounts With Accounts Type Full
4 November 2004
AAAnnual Accounts
Legacy
1 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 October 2003
AAAnnual Accounts
Legacy
21 October 2003
363sAnnual Return (shuttle)
Legacy
15 August 2003
288bResignation of Director or Secretary
Legacy
29 July 2003
288aAppointment of Director or Secretary
Legacy
14 January 2003
288bResignation of Director or Secretary
Legacy
14 January 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
1 November 2002
AAAnnual Accounts
Legacy
24 October 2002
363sAnnual Return (shuttle)
Legacy
29 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 October 2001
AAAnnual Accounts
Accounts With Accounts Type Full
1 November 2000
AAAnnual Accounts
Legacy
1 November 2000
363sAnnual Return (shuttle)
Legacy
31 October 2000
288aAppointment of Director or Secretary
Legacy
4 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 November 1999
AAAnnual Accounts
Accounts With Accounts Type Full
29 October 1998
AAAnnual Accounts
Legacy
29 October 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 October 1997
AAAnnual Accounts
Legacy
31 October 1997
363sAnnual Return (shuttle)
Legacy
3 May 1997
288aAppointment of Director or Secretary
Legacy
3 May 1997
288aAppointment of Director or Secretary
Legacy
3 May 1997
288bResignation of Director or Secretary
Legacy
3 May 1997
288bResignation of Director or Secretary
Legacy
3 May 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 October 1996
AAAnnual Accounts
Legacy
28 October 1996
363sAnnual Return (shuttle)
Legacy
21 July 1996
353353
Legacy
21 July 1996
325325
Legacy
31 October 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 October 1995
AAAnnual Accounts
Legacy
18 August 1995
353353
Legacy
12 July 1995
325325
Legacy
24 October 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 August 1994
AAAnnual Accounts
Legacy
1 December 1993
363aAnnual Return
Accounts With Accounts Type Full
7 November 1993
AAAnnual Accounts
Resolution
13 January 1993
RESOLUTIONSResolutions
Resolution
13 January 1993
RESOLUTIONSResolutions
Resolution
13 January 1993
RESOLUTIONSResolutions
Accounts With Accounts Type Full
3 November 1992
AAAnnual Accounts
Legacy
20 October 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 January 1992
AAAnnual Accounts
Legacy
5 January 1992
363b363b
Legacy
8 August 1991
288288
Accounts With Accounts Type Full
19 September 1990
AAAnnual Accounts
Legacy
12 September 1990
363363
Legacy
21 February 1990
363363
Accounts With Accounts Type Full
17 January 1990
AAAnnual Accounts
Accounts With Accounts Type Full
4 May 1989
AAAnnual Accounts
Accounts With Accounts Type Full
4 May 1989
AAAnnual Accounts
Accounts With Accounts Type Full
4 May 1989
AAAnnual Accounts
Legacy
4 March 1989
287Change of Registered Office
Legacy
24 November 1988
363363
Legacy
11 May 1987
363363
Legacy
11 May 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Incorporation Company
15 April 1985
NEWINCIncorporation