Background WavePink WaveYellow Wave

THE CREATIVE WHISKY COMPANY SCOTLAND LIMITED (SC498814)

THE CREATIVE WHISKY COMPANY SCOTLAND LIMITED (SC498814) is an active UK company. incorporated on 24 February 2015. with registered office in Glasgow. The company operates in the Accommodation and Food Service Activities sector, engaged in other food service activities. THE CREATIVE WHISKY COMPANY SCOTLAND LIMITED has been registered for 11 years. Current directors include BEATTIE, Colin Maclean.

Company Number
SC498814
Status
active
Type
ltd
Incorporated
24 February 2015
Age
11 years
Address
6th Floor Gordon Chambers, Glasgow, G1 3NQ
Industry Sector
Accommodation and Food Service Activities
Business Activity
Other food service activities
Directors
BEATTIE, Colin Maclean
SIC Codes
56290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE CREATIVE WHISKY COMPANY SCOTLAND LIMITED

THE CREATIVE WHISKY COMPANY SCOTLAND LIMITED is an active company incorporated on 24 February 2015 with the registered office located in Glasgow. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in other food service activities. THE CREATIVE WHISKY COMPANY SCOTLAND LIMITED was registered 11 years ago.(SIC: 56290)

Status

active

Active since 11 years ago

Company No

SC498814

LTD Company

Age

11 Years

Incorporated 24 February 2015

Size

N/A

Accounts

ARD: 28/2

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 12 November 2025 (4 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Dormant

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 24 February 2026 (1 month ago)
Submitted on 1 March 2026 (1 month ago)

Next Due

Due by 10 March 2027
For period ending 24 February 2027
Contact
Address

6th Floor Gordon Chambers 90 Mitchell Street Glasgow, G1 3NQ,

Previous Addresses

3 Robertson Craig Clairmont Gardens Glasgow G3 7LW Scotland
From: 23 November 2022To: 6 February 2024
731-735 Great Western Road Byres Road Glasgow Lanarkshire G12 8QX Scotland
From: 24 February 2015To: 23 November 2022
Timeline

1 key events • 2015 - 2015

Funding Officers Ownership
Company Founded
Feb 15
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

1

BEATTIE, Colin Maclean

Active
Great Western Road, GlasgowG12 8QX
Born May 1953
Director
Appointed 24 Feb 2015

Persons with significant control

1

Mr Colin Maclean Beattie

Active
Gordon Chambers, GlasgowG1 3NQ
Born May 1953

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

28

Confirmation Statement With No Updates
1 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 March 2025
CS01Confirmation Statement
Change To A Person With Significant Control
2 March 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
2 March 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
22 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
26 February 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 February 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
20 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
24 February 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
23 November 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
14 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 March 2017
CS01Confirmation Statement
Gazette Filings Brought Up To Date
1 February 2017
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
31 January 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
30 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 February 2016
AR01AR01
Incorporation Company
24 February 2015
NEWINCIncorporation