Background WavePink WaveYellow Wave

CLAN CAMPBELL (WHISKY) LIMITED (SC540283)

CLAN CAMPBELL (WHISKY) LIMITED (SC540283) is an active UK company. incorporated on 14 July 2016. with registered office in Edinburgh. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46342). CLAN CAMPBELL (WHISKY) LIMITED has been registered for 9 years. Current directors include COULL, Graham, GOLAM, Ajaykapoor Harrissing.

Company Number
SC540283
Status
active
Type
ltd
Incorporated
14 July 2016
Age
9 years
Address
50 Lothian Road, Edinburgh, EH3 9WJ
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46342)
Directors
COULL, Graham, GOLAM, Ajaykapoor Harrissing
SIC Codes
46342

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CLAN CAMPBELL (WHISKY) LIMITED

CLAN CAMPBELL (WHISKY) LIMITED is an active company incorporated on 14 July 2016 with the registered office located in Edinburgh. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46342). CLAN CAMPBELL (WHISKY) LIMITED was registered 9 years ago.(SIC: 46342)

Status

active

Active since 9 years ago

Company No

SC540283

LTD Company

Age

9 Years

Incorporated 14 July 2016

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 3m left

Last Filed

Made up to 30 September 2025 (6 months ago)
Submitted on 5 March 2026 (Just now)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Full Accounts

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 13 July 2025 (8 months ago)
Submitted on 14 July 2025 (8 months ago)

Next Due

Due by 27 July 2026
For period ending 13 July 2026
Contact
Address

50 Lothian Road Festival Square Edinburgh, EH3 9WJ,

Previous Addresses

Kilmalid Stirling Road Dumbarton G82 2SS Scotland
From: 1 July 2020To: 23 October 2023
111-113 Renfrew Road Paisley Renfrewshire PA3 4DY Scotland
From: 14 July 2016To: 1 July 2020
Timeline

19 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Jul 16
Director Joined
Sept 18
Director Left
Sept 18
Director Joined
Jan 20
Director Left
Mar 22
Owner Exit
Mar 23
Funding Round
Mar 23
Funding Round
Mar 23
Owner Exit
May 23
Owner Exit
May 23
Director Left
Sept 23
Director Left
Sept 23
Director Joined
Sept 23
Owner Exit
Sept 23
Director Joined
Feb 24
Director Left
Feb 24
Director Joined
May 24
Director Left
Jul 25
Director Joined
Sept 25
2
Funding
12
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

BURNESS PAULL LLP

Active
Lothian Road, EdinburghEH3 9WJ
Corporate secretary
Appointed 13 Oct 2023

COULL, Graham

Active
4-5 Lochside Way, EdinburghEH12 9DT
Born August 1968
Director
Appointed 17 Apr 2024

GOLAM, Ajaykapoor Harrissing

Active
107 Cheapside, LondonEC2V 6DN
Born May 1973
Director
Appointed 02 Sept 2025

HAMILTON-STANLEY, Amanda

Resigned
Renfrew Road, PaisleyPA3 4DY
Born June 1968
Director
Appointed 14 Jul 2016
Resigned 31 Aug 2018

KADZURA, Anesu Ashley

Resigned
107 Cheapside, LondonEC2V 6DN
Born August 1988
Director
Appointed 06 Feb 2024
Resigned 31 Jul 2025

MACNAB, Stuart

Resigned
Stirling Road, DumbartonG82 2SS
Born May 1964
Director
Appointed 14 Jul 2016
Resigned 31 Mar 2022

MCKECHNIE, Stuart Andrew Ferrie

Resigned
Stirling Road, DumbartonG82 2SS
Born September 1969
Director
Appointed 11 Dec 2019
Resigned 04 Sept 2023

THOMPSON, Catherine Louise

Resigned
Stirling Road, DumbartonG82 2SS
Born May 1971
Director
Appointed 01 Sept 2018
Resigned 04 Sept 2023

WITHRINGTON, Julian Xavier

Resigned
2nd Floor, LondonEC2V 6DN
Born March 1975
Director
Appointed 04 Sept 2023
Resigned 06 Feb 2024

Persons with significant control

5

1 Active
4 Ceased
2nd Floor, LondonEC2V 6DN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Sept 2023
Montford Place, LondonSE11 5DE

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 25 May 2023
Ceased 29 May 2023
Stirling Road, DumbartonG82 2SS

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 17 Mar 2023
Ceased 25 May 2023
Stirling Road, DumbartonG82 2SS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Mar 2023
Ceased 04 Sept 2023
Stirling Road, DumbartonG82 2SS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 Jul 2016
Ceased 01 Mar 2023
Fundings
Financials
Latest Activities

Filing History

59

Accounts With Accounts Type Full
5 March 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 August 2025
TM01Termination of Director
Confirmation Statement With Updates
14 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
31 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
25 July 2024
CS01Confirmation Statement
Memorandum Articles
10 July 2024
MAMA
Resolution
10 July 2024
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
16 May 2024
AP01Appointment of Director
Change Account Reference Date Company Current Extended
1 May 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
8 April 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 February 2024
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
23 October 2023
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
23 October 2023
AP04Appointment of Corporate Secretary
Notification Of A Person With Significant Control
6 September 2023
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
6 September 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
6 September 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
6 September 2023
AP01Appointment of Director
Cessation Of A Person With Significant Control
6 September 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
17 July 2023
CS01Confirmation Statement
Change To A Person With Significant Control
29 May 2023
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
29 May 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
26 May 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 May 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
20 March 2023
PSC02Notification of Relevant Legal Entity PSC
Capital Allotment Shares
20 March 2023
SH01Allotment of Shares
Change To A Person With Significant Control
20 March 2023
PSC05Notification that PSC Information has been Withdrawn
Capital Allotment Shares
15 March 2023
SH01Allotment of Shares
Notification Of A Person With Significant Control
2 March 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
14 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 March 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
24 March 2022
AAAnnual Accounts
Change Person Director Company With Change Date
7 October 2021
CH01Change of Director Details
Confirmation Statement With No Updates
13 July 2021
CS01Confirmation Statement
Change To A Person With Significant Control
12 July 2021
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
6 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2020
CS01Confirmation Statement
Change To A Person With Significant Control
14 July 2020
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
2 July 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
1 July 2020
AD01Change of Registered Office Address
Change To A Person With Significant Control
1 July 2020
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
13 May 2020
CH01Change of Director Details
Change Person Director Company With Change Date
23 April 2020
CH01Change of Director Details
Accounts With Accounts Type Dormant
16 March 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 January 2020
AP01Appointment of Director
Confirmation Statement With No Updates
17 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 March 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 September 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 September 2018
TM01Termination of Director
Confirmation Statement With No Updates
18 July 2018
CS01Confirmation Statement
Accounts Amended With Accounts Type Dormant
22 March 2018
AAMDAAMD
Accounts With Accounts Type Dormant
4 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2017
CS01Confirmation Statement
Resolution
15 February 2017
RESOLUTIONSResolutions
Change Account Reference Date Company Current Shortened
20 July 2016
AA01Change of Accounting Reference Date
Incorporation Company
14 July 2016
NEWINCIncorporation