Background WavePink WaveYellow Wave

COPPER DOG WHISKY LIMITED (SC458271)

COPPER DOG WHISKY LIMITED (SC458271) is an active UK company. incorporated on 3 September 2013. with registered office in Edinburgh. The company operates in the Accommodation and Food Service Activities sector, engaged in hotels and similar accommodation. COPPER DOG WHISKY LIMITED has been registered for 12 years. Current directors include EDMUNDS, James Matthew Crayden, HENDERSON, Rachel Jayne, KERESZTESI, Dorotea and 1 others.

Company Number
SC458271
Status
active
Type
ltd
Incorporated
3 September 2013
Age
12 years
Address
11 Lochside Place, Edinburgh, EH12 9HA
Industry Sector
Accommodation and Food Service Activities
Business Activity
Hotels and similar accommodation
Directors
EDMUNDS, James Matthew Crayden, HENDERSON, Rachel Jayne, KERESZTESI, Dorotea, MAJOR, Kara Elizabeth
SIC Codes
55100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COPPER DOG WHISKY LIMITED

COPPER DOG WHISKY LIMITED is an active company incorporated on 3 September 2013 with the registered office located in Edinburgh. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in hotels and similar accommodation. COPPER DOG WHISKY LIMITED was registered 12 years ago.(SIC: 55100)

Status

active

Active since 12 years ago

Company No

SC458271

LTD Company

Age

12 Years

Incorporated 3 September 2013

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 17 March 2026 (Just now)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Small Company

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 28 May 2025 (10 months ago)
Submitted on 28 May 2025 (10 months ago)

Next Due

Due by 11 June 2026
For period ending 28 May 2026

Previous Company Names

CRAIGELLACHIE I. P. LIMITED
From: 3 September 2013To: 10 December 2015
Contact
Address

11 Lochside Place Edinburgh, EH12 9HA,

Previous Addresses

Edinburgh Park 5 Lochside Way Edinburgh EH12 9DT
From: 1 November 2018To: 4 May 2021
Forsyth House Lomond Court Castle Business Park Stirling FK9 4TU
From: 3 September 2013To: 1 November 2018
78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland
From: 3 September 2013To: 3 September 2013
Timeline

22 key events • 2013 - 2025

Funding Officers Ownership
Director Left
Sept 13
Director Left
Sept 13
Company Founded
Sept 13
Director Joined
Sept 13
Loan Secured
Feb 14
Loan Cleared
Dec 15
Share Issue
Apr 16
Funding Round
Apr 16
Director Joined
Apr 16
Director Joined
May 16
Director Joined
May 16
Loan Secured
Aug 18
Director Joined
Oct 18
Director Joined
Oct 18
Director Left
Oct 18
Director Left
Oct 18
Director Left
Oct 18
Director Joined
Dec 18
Director Left
Sept 19
Owner Exit
May 20
Funding Round
Jun 21
Director Joined
Oct 25
3
Funding
14
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

11

4 Active
7 Resigned

EDMUNDS, James Matthew Crayden

Active
Great Marlborough Street, LondonW1F 7HS
Born October 1974
Director
Appointed 28 Sept 2018

HENDERSON, Rachel Jayne

Active
Great Marlborough Street, LondonW1F 7HS
Born April 1974
Director
Appointed 22 Nov 2018

KERESZTESI, Dorotea

Active
Budapest1134
Born March 1986
Director
Appointed 27 Oct 2025

MAJOR, Kara Elizabeth

Active
Great Marlborough Street, LondonW1F 7HS
Born April 1977
Director
Appointed 28 Sept 2018

COSEC LIMITED

Resigned
Montgomery Street, EdinburghEH7 5JA
Corporate secretary
Appointed 03 Sept 2013
Resigned 03 Sept 2013

ADAM, Piers Benedict

Resigned
House, StirlingFK9 4TU
Born March 1964
Director
Appointed 03 Sept 2013
Resigned 28 Sept 2018

CLARKE, Tanya Maria

Resigned
Park Royal, LondonNW10 7HQ
Born August 1974
Director
Appointed 15 Apr 2016
Resigned 27 Aug 2019

FENNELL, Andrew John

Resigned
House, StirlingFK9 4TU
Born February 1967
Director
Appointed 15 Apr 2016
Resigned 25 Sept 2018

MCMEEKIN, James Stuart

Resigned
Montgomery Street, EdinburghEH7 5JA
Born June 1967
Director
Appointed 03 Sept 2013
Resigned 03 Sept 2013

TORRANCE, Andrew

Resigned
The Castle Business Park, StirlingFK9 4TU
Born August 1979
Director
Appointed 15 Apr 2016
Resigned 28 Sept 2018

COSEC LIMITED

Resigned
Montgomery Street, EdinburghEH7 5JA
Corporate director
Appointed 03 Sept 2013
Resigned 03 Sept 2013

Persons with significant control

2

1 Active
1 Ceased
124 Finchley Road, LondonNW3 5JS

Nature of Control

Ownership of shares 50 to 75 percent
Notified 02 Sept 2016
Ceased 23 Nov 2018
Great Marlborough Street, LondonW1F 7HS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Sept 2016
Fundings
Financials
Latest Activities

Filing History

65

Accounts With Accounts Type Small
17 March 2026
AAAnnual Accounts
Change Person Director Company With Change Date
4 November 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
29 October 2025
AP01Appointment of Director
Confirmation Statement With No Updates
28 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
13 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
14 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
13 January 2023
AAAnnual Accounts
Change Person Director Company With Change Date
29 September 2022
CH01Change of Director Details
Confirmation Statement With Updates
19 May 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
23 March 2022
CH01Change of Director Details
Change Person Director Company With Change Date
23 March 2022
CH01Change of Director Details
Change Person Director Company With Change Date
23 March 2022
CH01Change of Director Details
Change To A Person With Significant Control
21 March 2022
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
3 February 2022
AAAnnual Accounts
Capital Allotment Shares
1 July 2021
SH01Allotment of Shares
Accounts With Accounts Type Full
11 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 May 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 May 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Full
30 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
19 May 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
15 May 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
15 May 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
4 September 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 September 2019
TM01Termination of Director
Accounts With Accounts Type Micro Entity
1 April 2019
AAAnnual Accounts
Change To A Person With Significant Control
31 December 2018
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
13 December 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
1 November 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
19 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 October 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
19 October 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
19 October 2018
TM01Termination of Director
Confirmation Statement With No Updates
20 September 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
1 September 2018
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
24 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 September 2017
CS01Confirmation Statement
Gazette Filings Brought Up To Date
1 July 2017
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Small
28 June 2017
AAAnnual Accounts
Gazette Notice Compulsory
13 June 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
21 October 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 May 2016
AP01Appointment of Director
Capital Allotment Shares
22 April 2016
SH01Allotment of Shares
Appoint Person Director Company With Name Date
22 April 2016
AP01Appointment of Director
Change Account Reference Date Company Current Extended
22 April 2016
AA01Change of Accounting Reference Date
Resolution
22 April 2016
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
13 April 2016
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Dormant
26 January 2016
AAAnnual Accounts
Mortgage Satisfy Charge Full
18 December 2015
MR04Satisfaction of Charge
Certificate Change Of Name Company
10 December 2015
CERTNMCertificate of Incorporation on Change of Name
Resolution
10 December 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
5 October 2015
AR01AR01
Accounts With Accounts Type Dormant
6 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 September 2014
AR01AR01
Mortgage Create With Deed With Charge Number
6 February 2014
MR01Registration of a Charge
Change Account Reference Date Company Current Shortened
8 October 2013
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
5 September 2013
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
3 September 2013
AD01Change of Registered Office Address
Termination Director Company With Name
3 September 2013
TM01Termination of Director
Termination Director Company With Name
3 September 2013
TM01Termination of Director
Termination Secretary Company With Name
3 September 2013
TM02Termination of Secretary
Incorporation Company
3 September 2013
NEWINCIncorporation