Background WavePink WaveYellow Wave

EDEN MILL DISTILLERS LTD (SC592366)

EDEN MILL DISTILLERS LTD (SC592366) is an active UK company. incorporated on 23 March 2018. with registered office in St. Andrews. The company operates in the Manufacturing sector, engaged in distilling, rectifying and blending of spirits and 1 other business activities. EDEN MILL DISTILLERS LTD has been registered for 8 years. Current directors include SKIPWORTH, Paul Henry.

Company Number
SC592366
Status
active
Type
ltd
Incorporated
23 March 2018
Age
8 years
Address
96 Market Street, St. Andrews, KY16 9PB
Industry Sector
Manufacturing
Business Activity
Distilling, rectifying and blending of spirits
Directors
SKIPWORTH, Paul Henry
SIC Codes
11010, 47250

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EDEN MILL DISTILLERS LTD

EDEN MILL DISTILLERS LTD is an active company incorporated on 23 March 2018 with the registered office located in St. Andrews. The company operates in the Manufacturing sector, specifically engaged in distilling, rectifying and blending of spirits and 1 other business activity. EDEN MILL DISTILLERS LTD was registered 8 years ago.(SIC: 11010, 47250)

Status

active

Active since 8 years ago

Company No

SC592366

LTD Company

Age

8 Years

Incorporated 23 March 2018

Size

N/A

Accounts

ARD: 31/3

Overdue

2 months overdue

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 23 December 2024 (1 year ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2025
Period: 1 April 2024 - 31 March 2025

Confirmation Statement

Up to Date

12 days left

Last Filed

Made up to 22 March 2025 (1 year ago)
Submitted on 14 April 2025 (11 months ago)

Next Due

Due by 5 April 2026
For period ending 22 March 2026
Contact
Address

96 Market Street St. Andrews, KY16 9PB,

Previous Addresses

Eden Mill Glasgow Business Park Glasgow G69 6GA United Kingdom
From: 23 March 2018To: 1 November 2021
Timeline

10 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Mar 18
Director Joined
Jan 22
Director Joined
Jan 22
Director Left
Jan 22
Director Left
Jan 22
Owner Exit
Jan 22
Director Left
Feb 23
Director Joined
Jun 23
Director Left
Jun 23
Director Left
Oct 25
0
Funding
8
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

1 Active
7 Resigned

SKIPWORTH, Paul Henry

Active
Market Street, St. AndrewsKY16 9PB
Born February 1968
Director
Appointed 21 Jan 2022

BREMNER, William Alexander

Resigned
Market Street, St. AndrewsKY16 9PB
Secretary
Appointed 06 Sept 2022
Resigned 30 Nov 2023

KELLY, Anthony Gerard

Resigned
Market Street, St. AndrewsKY16 9PB
Secretary
Appointed 23 Mar 2018
Resigned 21 Jan 2022

ATKINSON, Michael Fraser

Resigned
Market Street, St. AndrewsKY16 9PB
Born July 1981
Director
Appointed 21 Jan 2022
Resigned 30 Jun 2023

DONALDSON, Rennie

Resigned
Market Street, St. AndrewsKY16 9PB
Born May 1984
Director
Appointed 30 Jun 2023
Resigned 23 Oct 2025

KELLY, Anthony Gerard

Resigned
Market Street, St. AndrewsKY16 9PB
Born November 1991
Director
Appointed 23 Mar 2018
Resigned 21 Jan 2022

KELLY, Anthony

Resigned
Market Street, St. AndrewsKY16 9PB
Born July 1963
Director
Appointed 23 Mar 2018
Resigned 21 Jan 2022

MILLER, Paul

Resigned
Market Street, St. AndrewsKY16 9PB
Born November 1961
Director
Appointed 23 Mar 2018
Resigned 03 Feb 2023

Persons with significant control

2

1 Active
1 Ceased
Market Street, St. AndrewsKY16 9PB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Jan 2022

Mr Anthony Kelly

Ceased
Market Street, St. AndrewsKY16 9PB
Born July 1963

Nature of Control

Ownership of shares 75 to 100 percent
Notified 23 Mar 2018
Ceased 21 Jan 2022
Fundings
Financials
Latest Activities

Filing History

33

Dissolved Compulsory Strike Off Suspended
20 March 2026
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
10 March 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
27 October 2025
TM01Termination of Director
Confirmation Statement With No Updates
14 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 December 2023
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
30 November 2023
TM02Termination of Secretary
Appoint Person Director Company With Name Date
30 June 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 June 2023
TM01Termination of Director
Confirmation Statement With No Updates
11 April 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 February 2023
TM01Termination of Director
Accounts With Accounts Type Micro Entity
22 December 2022
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
13 September 2022
AP03Appointment of Secretary
Confirmation Statement With Updates
25 April 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
31 January 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 January 2022
PSC07Cessation of Relevant Legal Entity PSC
Second Filing Of Director Appointment With Name
25 January 2022
RP04AP01RP04AP01
Appoint Person Director Company With Name Date
24 January 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 January 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 January 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
24 January 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
24 January 2022
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
1 November 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
10 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2020
CS01Confirmation Statement
Gazette Filings Brought Up To Date
21 March 2020
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Dormant
20 March 2020
AAAnnual Accounts
Gazette Notice Compulsory
25 February 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
5 April 2019
CS01Confirmation Statement
Incorporation Company
23 March 2018
NEWINCIncorporation