Background WavePink WaveYellow Wave

CROSSBILL DISTILLING LIMITED (SC473332)

CROSSBILL DISTILLING LIMITED (SC473332) is an active UK company. incorporated on 24 March 2014. with registered office in Glasgow. The company operates in the Manufacturing sector, engaged in distilling, rectifying and blending of spirits. CROSSBILL DISTILLING LIMITED has been registered for 12 years.

Company Number
SC473332
Status
active
Type
ltd
Incorporated
24 March 2014
Age
12 years
Address
Unit 1, Baad, 54 Calton Entry, Glasgow, G40 2SB
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

CROSSBILL DISTILLING LIMITED

CROSSBILL DISTILLING LIMITED is an active company incorporated on 24 March 2014 with the registered office located in Glasgow. The company operates in the Manufacturing sector, specifically engaged in distilling, rectifying and blending of spirits. CROSSBILL DISTILLING LIMITED was registered 12 years ago.(SIC: 11010)

Status

active

Active since 12 years ago

Company No

SC473332

LTD Company

Age

12 Years

Incorporated 24 March 2014

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: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 27 September 2025 (6 months ago)
Submitted on 23 October 2025 (5 months ago)

Next Due

Due by 11 October 2026
For period ending 27 September 2026

Previous Company Names

ENSCO 443 LIMITED
From: 24 March 2014To: 24 March 2015
Contact
Address

Unit 1, Baad, 54 Calton Entry Glasgow, G40 2SB,

Previous Addresses

89 Seaward Street Glasgow G41 1HJ Scotland
From: 23 August 2018To: 19 August 2023
Homelea House Faith Avenue Quarriers Village Bridge of Weir Renfrewshire PA11 3TF Scotland
From: 28 September 2016To: 23 August 2018
Exchange Tower 19 Canning Street Edinburgh EH3 8EH
From: 24 March 2014To: 28 September 2016
Timeline

21 key events • 2014 - 2023

Funding Officers Ownership
Company Founded
Mar 14
Director Left
Jun 14
Director Joined
Jun 14
Director Left
Jun 14
Funding Round
Jul 14
Share Issue
Jul 14
Director Joined
Jan 15
Director Joined
Apr 15
Director Left
Apr 15
Funding Round
Apr 15
Funding Round
Mar 17
Director Left
Jul 17
Funding Round
Sept 17
Funding Round
Oct 18
Director Joined
Oct 18
Director Joined
Oct 18
Funding Round
Jul 20
Funding Round
Oct 21
Director Left
Aug 22
Director Left
Aug 22
Funding Round
Jun 23
9
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

64

Notification Of A Person With Significant Control
27 March 2026
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
23 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
20 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 October 2024
CS01Confirmation Statement
Confirmation Statement With Updates
3 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 August 2023
AD01Change of Registered Office Address
Capital Allotment Shares
16 June 2023
SH01Allotment of Shares
Memorandum Articles
27 April 2023
MAMA
Resolution
27 April 2023
RESOLUTIONSResolutions
Confirmation Statement With Updates
11 October 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 August 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
3 August 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
13 May 2022
AAAnnual Accounts
Capital Allotment Shares
11 October 2021
SH01Allotment of Shares
Confirmation Statement With Updates
11 October 2021
CS01Confirmation Statement
Memorandum Articles
13 September 2021
MAMA
Resolution
13 September 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
20 August 2021
AAAnnual Accounts
Confirmation Statement With Updates
5 October 2020
CS01Confirmation Statement
Capital Allotment Shares
2 July 2020
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
30 March 2020
AAAnnual Accounts
Confirmation Statement With Updates
6 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 September 2019
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
1 December 2018
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
29 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 October 2018
AP01Appointment of Director
Resolution
16 October 2018
RESOLUTIONSResolutions
Resolution
16 October 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Micro Entity
12 October 2018
AAAnnual Accounts
Capital Allotment Shares
12 October 2018
SH01Allotment of Shares
Confirmation Statement With No Updates
10 October 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
23 August 2018
AD01Change of Registered Office Address
Resolution
21 June 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Micro Entity
14 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 September 2017
CS01Confirmation Statement
Capital Name Of Class Of Shares
13 September 2017
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
7 September 2017
SH01Allotment of Shares
Termination Director Company With Name Termination Date
20 July 2017
TM01Termination of Director
Confirmation Statement With Updates
19 April 2017
CS01Confirmation Statement
Capital Allotment Shares
10 March 2017
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
22 December 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
28 September 2016
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
8 September 2016
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
18 April 2016
AR01AR01
Accounts Amended With Accounts Type Total Exemption Small
26 February 2016
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
24 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 May 2015
AR01AR01
Capital Allotment Shares
21 April 2015
SH01Allotment of Shares
Appoint Person Director Company With Name Date
20 April 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 April 2015
TM01Termination of Director
Certificate Change Of Name Company
24 March 2015
CERTNMCertificate of Incorporation on Change of Name
Resolution
24 March 2015
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
16 January 2015
AP01Appointment of Director
Capital Allotment Shares
11 July 2014
SH01Allotment of Shares
Capital Name Of Class Of Shares
11 July 2014
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Subdivision
11 July 2014
SH02Allotment of Shares (prescribed particulars)
Resolution
11 July 2014
RESOLUTIONSResolutions
Termination Director Company With Name
16 June 2014
TM01Termination of Director
Termination Secretary Company With Name
10 June 2014
TM02Termination of Secretary
Termination Director Company With Name
10 June 2014
TM01Termination of Director
Appoint Person Director Company With Name
10 June 2014
AP01Appointment of Director
Incorporation Company
24 March 2014
NEWINCIncorporation