Background WavePink WaveYellow Wave

THE EDINBURGH AND LEITH DISTILLERY LIMITED (SC607576)

THE EDINBURGH AND LEITH DISTILLERY LIMITED (SC607576) is an active UK company. incorporated on 8 September 2018. with registered office in Edinburgh. The company operates in the Manufacturing sector, engaged in distilling, rectifying and blending of spirits. THE EDINBURGH AND LEITH DISTILLERY LIMITED has been registered for 7 years. Current directors include ABABEI, Ioana Simona, WILLIAMSON, Edward Peter.

Company Number
SC607576
Status
active
Type
ltd
Incorporated
8 September 2018
Age
7 years
Address
21 Graham Street, Edinburgh, EH6 5QN
Industry Sector
Manufacturing
Business Activity
Distilling, rectifying and blending of spirits
Directors
ABABEI, Ioana Simona, WILLIAMSON, Edward Peter
SIC Codes
11010

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE EDINBURGH AND LEITH DISTILLERY LIMITED

THE EDINBURGH AND LEITH DISTILLERY LIMITED is an active company incorporated on 8 September 2018 with the registered office located in Edinburgh. The company operates in the Manufacturing sector, specifically engaged in distilling, rectifying and blending of spirits. THE EDINBURGH AND LEITH DISTILLERY LIMITED was registered 7 years ago.(SIC: 11010)

Status

active

Active since 7 years ago

Company No

SC607576

LTD Company

Age

7 Years

Incorporated 8 September 2018

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 4 October 2025 (5 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 7 September 2025 (6 months ago)
Submitted on 4 October 2025 (5 months ago)

Next Due

Due by 21 September 2026
For period ending 7 September 2026
Contact
Address

21 Graham Street Edinburgh, EH6 5QN,

Previous Addresses

Mitchell House Mitchell Street Edinburgh EH6 7BD United Kingdom
From: 8 September 2018To: 10 September 2020
Timeline

14 key events • 2018 - 2024

Funding Officers Ownership
Company Founded
Sept 18
Loan Secured
Nov 19
Director Joined
Feb 20
Director Joined
Feb 22
Director Left
Feb 22
Director Left
Jul 22
Director Joined
Jul 22
Director Joined
Jul 22
Director Left
Nov 22
Director Joined
Mar 23
Director Left
Aug 23
Director Joined
Sept 24
Director Left
Sept 24
Director Left
Sept 24
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

ABABEI, Ioana Simona

Active
Graham Street, EdinburghEH6 5QN
Born November 1990
Director
Appointed 09 Sept 2024

WILLIAMSON, Edward Peter

Active
Graham Street, EdinburghEH6 5QN
Born June 1995
Director
Appointed 12 Jul 2022

HAINSWORTH, Stewart Andrew

Resigned
Wilson Road, LiverpoolL36 6AD
Born February 1969
Director
Appointed 08 Sept 2018
Resigned 31 Oct 2022

KENNEDY, John Hames Taig

Resigned
Great Portland Street, LondonW1W 5PA
Born June 1980
Director
Appointed 06 Mar 2023
Resigned 09 Sept 2024

KENNEDY, John Edward James

Resigned
1st Floor Tennyson House, LondonW1W 5PA
Born June 1980
Director
Appointed 31 Jan 2022
Resigned 12 Jul 2022

PILLAY, Kevin

Resigned
Great Portland Street, LondonW1W 5PA
Born September 1968
Director
Appointed 12 Jul 2022
Resigned 25 Jul 2023

ROBINSON, Alan William

Resigned
Wilson Road, LiverpoolL36 6AD
Born November 1965
Director
Appointed 08 Sept 2018
Resigned 31 Jan 2022

STOCKER, James Alonzo

Resigned
Great Portland Street, LondonW1W 5PA
Born January 1967
Director
Appointed 17 Feb 2020
Resigned 09 Sept 2024

Persons with significant control

1

John Crabbie & Company Limited

Active
Great Portland Street, LondonW1W 5PA

Nature of Control

Ownership of shares 75 to 100 percent
Notified 08 Sept 2018
Fundings
Financials
Latest Activities

Filing History

39

Accounts With Accounts Type Dormant
4 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 November 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
12 September 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
12 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 September 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
12 September 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
28 March 2024
AAAnnual Accounts
Legacy
28 March 2024
AGREEMENT2AGREEMENT2
Legacy
28 March 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
27 September 2023
CS01Confirmation Statement
Memorandum Articles
10 August 2023
MAMA
Resolution
10 August 2023
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
8 August 2023
TM01Termination of Director
Accounts With Accounts Type Dormant
11 April 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 March 2023
AP01Appointment of Director
Change To A Person With Significant Control
2 December 2022
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
2 December 2022
CH01Change of Director Details
Termination Director Company With Name Termination Date
2 November 2022
TM01Termination of Director
Confirmation Statement With No Updates
21 September 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 July 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
25 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 July 2022
AP01Appointment of Director
Move Registers To Sail Company With New Address
28 March 2022
AD03Change of Location of Company Records
Change Sail Address Company With New Address
28 March 2022
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Dormant
15 March 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 February 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 February 2022
TM01Termination of Director
Confirmation Statement With No Updates
22 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 September 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 September 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
26 March 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 February 2020
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
25 November 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
18 September 2019
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
15 February 2019
AA01Change of Accounting Reference Date
Incorporation Company
8 September 2018
NEWINCIncorporation