Background WavePink WaveYellow Wave

GLENKEIR WHISKIES LIMITED (Sc261795)

GLENKEIR WHISKIES LIMITED (SC261795) is an active UK company. incorporated on 13 January 2004. with registered office in Glasgow. The company operates in the Wholesale and Retail Trade sector, engaged in retail sale of beverages in specialised stores. GLENKEIR WHISKIES LIMITED has been registered for 22 years.

Company Number
SC261795
Status
active
Type
ltd
Incorporated
13 January 2004
Age
22 years
Address
Suite 2 (Ground Rear) Melisa House, Glasgow, G51 1DR
Industry Sector
Wholesale and Retail Trade
Business Activity
Retail sale of beverages in specialised stores
SIC Codes
47250

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GLENKEIR WHISKIES LIMITED

GLENKEIR WHISKIES LIMITED is an active company incorporated on 13 January 2004 with the registered office located in Glasgow. The company operates in the Wholesale and Retail Trade sector, specifically engaged in retail sale of beverages in specialised stores. GLENKEIR WHISKIES LIMITED was registered 22 years ago.(SIC: 47250)

Status

active

Active since 22 years ago

Company No

SC261795

LTD Company

Age

22 Years

Incorporated 13 January 2004

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 30 October 2025 (6 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Group Accounts

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 13 January 2026 (3 months ago)
Submitted on 19 January 2026 (3 months ago)

Next Due

Due by 27 January 2027
For period ending 13 January 2027
Contact
Address

Suite 2 (Ground Rear) Melisa House 3 Brand Place Brand Street Glasgow, G51 1DR,

Previous Addresses

Po Box 16808 Crow Road Glasgow G11 7YF
From: 13 January 2004To: 16 May 2013
Timeline

23 key events • 2004 - 2025

Funding Officers Ownership
Company Founded
Jan 04
Director Joined
May 10
Director Left
Jun 11
Director Joined
Jun 11
Funding Round
Jan 12
Director Left
May 13
Director Left
May 13
Director Left
Jun 14
Director Left
Jun 14
Director Joined
Jun 14
Funding Round
Dec 14
Funding Round
Aug 15
Loan Secured
Sept 15
Loan Cleared
Oct 15
Loan Secured
Apr 16
Director Left
Oct 16
Owner Exit
Jan 19
New Owner
Jan 19
Capital Reduction
Feb 19
Share Buyback
Feb 19
Director Joined
Aug 23
Funding Round
Mar 24
Director Left
Jan 25
6
Funding
11
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

106

Confirmation Statement With No Updates
19 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Group
30 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
30 January 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 January 2025
TM01Termination of Director
Accounts With Accounts Type Full
31 July 2024
AAAnnual Accounts
Capital Allotment Shares
12 March 2024
SH01Allotment of Shares
Resolution
12 March 2024
RESOLUTIONSResolutions
Confirmation Statement With No Updates
29 January 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 August 2023
AP01Appointment of Director
Accounts With Accounts Type Full
13 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
20 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
31 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
30 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
27 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
23 May 2019
AAAnnual Accounts
Capital Cancellation Shares
22 February 2019
SH06Cancellation of Shares
Capital Name Of Class Of Shares
22 February 2019
SH08Notice of Name/Rights of Class of Shares
Resolution
22 February 2019
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
22 February 2019
SH08Notice of Name/Rights of Class of Shares
Resolution
22 February 2019
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
22 February 2019
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
16 January 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
16 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
16 January 2019
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
16 January 2019
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
16 January 2019
PSC01Notification of Individual PSC
Accounts With Accounts Type Full
5 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
20 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
11 May 2017
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
9 May 2017
AP03Appointment of Secretary
Confirmation Statement With Updates
28 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
9 November 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 October 2016
TM01Termination of Director
Mortgage Alter Floating Charge With Number
5 July 2016
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
1 July 2016
466(Scot)466(Scot)
Mortgage Create With Deed With Charge Number Charge Creation Date
15 April 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
12 February 2016
AR01AR01
Appoint Person Secretary Company With Name Date
29 October 2015
AP03Appointment of Secretary
Accounts With Accounts Type Full
26 October 2015
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
14 October 2015
TM02Termination of Secretary
Mortgage Satisfy Charge Full
14 October 2015
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 September 2015
MR01Registration of a Charge
Capital Allotment Shares
10 August 2015
SH01Allotment of Shares
Resolution
10 August 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
3 February 2015
AR01AR01
Capital Allotment Shares
10 December 2014
SH01Allotment of Shares
Resolution
10 December 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Full
26 September 2014
AAAnnual Accounts
Termination Director Company With Name
12 June 2014
TM01Termination of Director
Appoint Person Director Company With Name
12 June 2014
AP01Appointment of Director
Termination Director Company With Name
11 June 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
24 January 2014
AR01AR01
Accounts With Accounts Type Small
29 October 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
16 May 2013
AD01Change of Registered Office Address
Termination Director Company With Name
8 May 2013
TM01Termination of Director
Termination Director Company With Name
8 May 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
25 January 2013
AR01AR01
Accounts With Accounts Type Small
12 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 February 2012
AR01AR01
Capital Allotment Shares
11 January 2012
SH01Allotment of Shares
Capital Variation Of Rights Attached To Shares
15 December 2011
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
15 December 2011
SH08Notice of Name/Rights of Class of Shares
Resolution
15 December 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Small
14 September 2011
AAAnnual Accounts
Change Person Director Company With Change Date
9 August 2011
CH01Change of Director Details
Appoint Person Director Company With Name
30 June 2011
AP01Appointment of Director
Termination Director Company With Name
28 June 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
27 January 2011
AR01AR01
Accounts With Accounts Type Small
21 July 2010
AAAnnual Accounts
Appoint Person Director Company With Name
11 May 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
28 January 2010
AR01AR01
Accounts With Accounts Type Small
23 November 2009
AAAnnual Accounts
Legacy
11 February 2009
363aAnnual Return
Accounts With Accounts Type Small
4 November 2008
AAAnnual Accounts
Legacy
29 January 2008
363aAnnual Return
Accounts With Accounts Type Small
5 September 2007
AAAnnual Accounts
Legacy
9 February 2007
410(Scot)410(Scot)
Legacy
2 February 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 August 2006
AAAnnual Accounts
Resolution
4 July 2006
RESOLUTIONSResolutions
Resolution
4 July 2006
RESOLUTIONSResolutions
Auditors Resignation Company
3 March 2006
AUDAUD
Legacy
31 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 November 2005
AAAnnual Accounts
Legacy
22 April 2005
288bResignation of Director or Secretary
Legacy
3 February 2005
363sAnnual Return (shuttle)
Resolution
5 August 2004
RESOLUTIONSResolutions
Resolution
5 August 2004
RESOLUTIONSResolutions
Legacy
5 August 2004
88(2)R88(2)R
Legacy
29 June 2004
288aAppointment of Director or Secretary
Legacy
26 May 2004
288aAppointment of Director or Secretary
Legacy
26 May 2004
288aAppointment of Director or Secretary
Legacy
26 May 2004
288aAppointment of Director or Secretary
Legacy
23 May 2004
88(2)R88(2)R
Legacy
12 May 2004
287Change of Registered Office
Legacy
12 March 2004
410(Scot)410(Scot)
Legacy
4 February 2004
123Notice of Increase in Nominal Capital
Resolution
4 February 2004
RESOLUTIONSResolutions
Resolution
4 February 2004
RESOLUTIONSResolutions
Legacy
27 January 2004
288aAppointment of Director or Secretary
Legacy
24 January 2004
288aAppointment of Director or Secretary
Legacy
24 January 2004
288bResignation of Director or Secretary
Incorporation Company
13 January 2004
NEWINCIncorporation