Background WavePink WaveYellow Wave

COMPASS BOX DELICIOUS WHISKY LTD. (SC205193)

COMPASS BOX DELICIOUS WHISKY LTD. (SC205193) is an active UK company. incorporated on 17 March 2000. with registered office in Edinburgh. The company operates in the Manufacturing sector, engaged in distilling, rectifying and blending of spirits. COMPASS BOX DELICIOUS WHISKY LTD. has been registered for 26 years.

Company Number
SC205193
Status
active
Type
ltd
Incorporated
17 March 2000
Age
26 years
Address
4th Floor 115 George Street, Edinburgh, EH2 4JN
Industry Sector
Manufacturing
Business Activity
Distilling, rectifying and blending of spirits
SIC Codes
11010

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COMPASS BOX DELICIOUS WHISKY LTD.

COMPASS BOX DELICIOUS WHISKY LTD. is an active company incorporated on 17 March 2000 with the registered office located in Edinburgh. The company operates in the Manufacturing sector, specifically engaged in distilling, rectifying and blending of spirits. COMPASS BOX DELICIOUS WHISKY LTD. was registered 26 years ago.(SIC: 11010)

Status

active

Active since 26 years ago

Company No

SC205193

LTD Company

Age

26 Years

Incorporated 17 March 2000

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 23 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 20 September 2025 (6 months ago)
Submitted on 10 October 2025 (5 months ago)

Next Due

Due by 4 October 2026
For period ending 20 September 2026

Previous Company Names

COMPASS BOX UNEXPECTED AND DELICIOUS TASTING GRACE WHISKY LIMITED
From: 17 March 2000To: 11 September 2001
Contact
Address

4th Floor 115 George Street Edinburgh, EH2 4JN,

Previous Addresses

24 Great King Street Edinburgh Midlothian EH3 6QN
From: 17 March 2000To: 4 March 2014
Timeline

42 key events • 2000 - 2025

Funding Officers Ownership
Company Founded
Mar 00
Funding Round
Dec 09
Loan Cleared
Mar 14
Loan Secured
Sept 14
Funding Round
Sept 14
Director Joined
Sept 14
Director Joined
Sept 14
Funding Round
Apr 16
Funding Round
May 17
Funding Round
May 17
Funding Round
Dec 17
Funding Round
Jun 19
Director Joined
May 22
Director Left
May 22
Director Joined
May 22
Director Left
May 22
Director Joined
May 22
Owner Exit
May 22
Funding Round
May 22
Owner Exit
May 22
Funding Round
May 22
Director Joined
Jun 22
Owner Exit
Dec 22
Loan Secured
Dec 22
Loan Secured
Dec 22
Loan Cleared
Jan 23
Loan Secured
Jan 23
Director Joined
Mar 23
Director Left
Mar 24
Loan Cleared
Aug 24
Loan Cleared
Aug 24
Loan Secured
Aug 24
Director Joined
Apr 25
Director Left
Apr 25
Director Left
Apr 25
Director Joined
Apr 25
Director Left
Apr 25
Director Left
Apr 25
Director Left
Apr 25
Director Left
Apr 25
Director Joined
Apr 25
Director Joined
May 25
9
Funding
20
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

170

Accounts With Accounts Type Small
23 December 2025
AAAnnual Accounts
Change Person Director Company With Change Date
17 October 2025
CH01Change of Director Details
Confirmation Statement With No Updates
10 October 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
7 October 2025
CH01Change of Director Details
Replacement Filing Of Confirmation Statement With Made Up Date
1 October 2025
RP01CS01RP01CS01
Appoint Corporate Secretary Company With Name Date
8 August 2025
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
8 August 2025
TM02Termination of Secretary
Second Filing Notification Of A Person With Significant Control
22 July 2025
RP04PSC02RP04PSC02
Change To A Person With Significant Control
9 July 2025
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
30 May 2025
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
24 April 2025
TM02Termination of Secretary
Memorandum Articles
8 April 2025
MAMA
Resolution
8 April 2025
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
7 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 April 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
7 April 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
7 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 April 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
7 April 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
7 April 2025
TM01Termination of Director
Appoint Person Secretary Company With Name Date
7 April 2025
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
7 April 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
7 April 2025
AP01Appointment of Director
Accounts With Accounts Type Small
12 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
7 August 2024
MR01Registration of a Charge
Mortgage Satisfy Charge Full
6 August 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 August 2024
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
5 March 2024
TM01Termination of Director
Change Person Director Company With Change Date
5 February 2024
CH01Change of Director Details
Change Person Director Company With Change Date
5 February 2024
CH01Change of Director Details
Change Person Director Company With Change Date
5 February 2024
CH01Change of Director Details
Change Person Director Company With Change Date
5 February 2024
CH01Change of Director Details
Change Person Director Company With Change Date
5 February 2024
CH01Change of Director Details
Confirmation Statement
27 November 2023
CS01Confirmation Statement
Change Person Secretary Company With Change Date
20 November 2023
CH03Change of Secretary Details
Accounts With Accounts Type Small
29 September 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 March 2023
AP01Appointment of Director
Change Person Director Company With Change Date
15 March 2023
CH01Change of Director Details
Change Person Director Company With Change Date
15 March 2023
CH01Change of Director Details
Accounts With Accounts Type Small
12 January 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
10 January 2023
MR01Registration of a Charge
Confirmation Statement With Updates
4 January 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
4 January 2023
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 December 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 December 2022
MR01Registration of a Charge
Memorandum Articles
21 December 2022
MAMA
Notification Of A Person With Significant Control
20 December 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 December 2022
PSC07Cessation of Relevant Legal Entity PSC
Memorandum Articles
3 August 2022
MAMA
Resolution
3 August 2022
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
16 June 2022
AP01Appointment of Director
Resolution
30 May 2022
RESOLUTIONSResolutions
Memorandum Articles
30 May 2022
MAMA
Resolution
30 May 2022
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
30 May 2022
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
30 May 2022
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
30 May 2022
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
30 May 2022
SH08Notice of Name/Rights of Class of Shares
Cessation Of A Person With Significant Control
30 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
30 May 2022
PSC02Notification of Relevant Legal Entity PSC
Capital Allotment Shares
30 May 2022
SH01Allotment of Shares
Appoint Person Director Company With Name Date
27 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 May 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
27 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 May 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
27 May 2022
AP01Appointment of Director
Cessation Of A Person With Significant Control
27 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
27 May 2022
SH01Allotment of Shares
Accounts With Accounts Type Small
16 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
10 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
1 April 2021
AAAnnual Accounts
Resolution
1 March 2021
RESOLUTIONSResolutions
Confirmation Statement With Updates
8 January 2021
CS01Confirmation Statement
Confirmation Statement With Updates
27 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
25 September 2019
AAAnnual Accounts
Capital Allotment Shares
7 June 2019
SH01Allotment of Shares
Confirmation Statement With No Updates
26 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
12 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
28 March 2018
CS01Confirmation Statement
Second Filing Capital Allotment Shares
13 March 2018
RP04SH01RP04SH01
Accounts With Accounts Type Small
29 December 2017
AAAnnual Accounts
Capital Allotment Shares
22 December 2017
SH01Allotment of Shares
Capital Allotment Shares
19 May 2017
SH01Allotment of Shares
Resolution
18 May 2017
RESOLUTIONSResolutions
Termination Secretary Company With Name Termination Date
5 May 2017
TM02Termination of Secretary
Capital Allotment Shares
5 May 2017
SH01Allotment of Shares
Confirmation Statement With Updates
24 March 2017
CS01Confirmation Statement
Resolution
18 November 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
4 November 2016
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
2 June 2016
AP03Appointment of Secretary
Termination Secretary Company
2 June 2016
TM02Termination of Secretary
Change Person Secretary Company With Change Date
2 June 2016
CH03Change of Secretary Details
Capital Allotment Shares
14 April 2016
SH01Allotment of Shares
Resolution
14 April 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
13 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 October 2015
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
8 September 2015
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
8 April 2015
AR01AR01
Resolution
17 September 2014
RESOLUTIONSResolutions
Statement Of Companys Objects
17 September 2014
CC04CC04
Capital Allotment Shares
17 September 2014
SH01Allotment of Shares
Capital Variation Of Rights Attached To Shares
17 September 2014
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
17 September 2014
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name Date
17 September 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 September 2014
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
5 September 2014
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
6 August 2014
AAAnnual Accounts
Resolution
14 May 2014
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
27 March 2014
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
24 March 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
4 March 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
27 December 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
26 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 April 2013
AR01AR01
Change Account Reference Date Company Current Shortened
14 March 2013
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
25 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 April 2011
AR01AR01
Change Person Director Company With Change Date
27 April 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
18 June 2010
AR01AR01
Change Person Director Company With Change Date
18 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 June 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
7 May 2010
AAAnnual Accounts
Capital Allotment Shares
10 December 2009
SH01Allotment of Shares
Change Person Director Company With Change Date
27 November 2009
CH01Change of Director Details
Legacy
16 April 2009
288bResignation of Director or Secretary
Legacy
16 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
15 April 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
26 August 2008
AAAnnual Accounts
Legacy
14 May 2008
363sAnnual Return (shuttle)
Legacy
6 February 2008
288bResignation of Director or Secretary
Legacy
10 December 2007
288aAppointment of Director or Secretary
Legacy
30 October 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
3 September 2007
AAAnnual Accounts
Legacy
15 June 2007
88(2)R88(2)R
Legacy
15 June 2007
123Notice of Increase in Nominal Capital
Resolution
15 June 2007
RESOLUTIONSResolutions
Resolution
15 June 2007
RESOLUTIONSResolutions
Resolution
15 June 2007
RESOLUTIONSResolutions
Legacy
13 April 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
9 October 2006
AAAnnual Accounts
Legacy
2 June 2006
88(2)R88(2)R
Memorandum Articles
17 May 2006
MEM/ARTSMEM/ARTS
Resolution
8 May 2006
RESOLUTIONSResolutions
Legacy
8 May 2006
123Notice of Increase in Nominal Capital
Legacy
13 April 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
23 August 2005
AAAnnual Accounts
Legacy
19 April 2005
363aAnnual Return
Legacy
8 December 2004
88(2)R88(2)R
Legacy
7 December 2004
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
9 October 2004
AAAnnual Accounts
Legacy
9 September 2004
88(2)R88(2)R
Legacy
5 August 2004
88(2)R88(2)R
Legacy
22 April 2004
363sAnnual Return (shuttle)
Legacy
28 November 2003
410(Scot)410(Scot)
Legacy
6 October 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
2 May 2003
AAAnnual Accounts
Legacy
10 April 2003
363sAnnual Return (shuttle)
Legacy
4 March 2003
88(2)R88(2)R
Accounts With Accounts Type Total Exemption Full
17 June 2002
AAAnnual Accounts
Legacy
18 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
11 January 2002
AAAnnual Accounts
Legacy
11 January 2002
225Change of Accounting Reference Date
Certificate Change Of Name Company
11 September 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
20 April 2001
363sAnnual Return (shuttle)
Legacy
31 January 2001
225Change of Accounting Reference Date
Legacy
17 March 2000
288bResignation of Director or Secretary
Incorporation Company
17 March 2000
NEWINCIncorporation