You are here: bizstats.co.uk > a-z index > 1 list > 16 list

1698 Limited EDINBURGH


1698 started in year 1962 as Private Limited Company with registration number SC037733. The 1698 company has been functioning successfully for 62 years now and its status is active. The firm's office is based in Edinburgh at 15 Atholl Crescent. Postal code: EH3 8HA. Since 6th April 2010 1698 Limited is no longer carrying the name Cutty Sark International.

The firm has 4 directors, namely Emma F., Emily R. and Elizabeth R. and others. Of them, Edward R. has been with the company the longest, being appointed on 17 February 2015 and Emma F. and Emily R. have been with the company for the least time - from 13 September 2022. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

1698 Limited Address / Contact

Office Address 15 Atholl Crescent
Town Edinburgh
Post code EH3 8HA
Country of origin United Kingdom

Company Information / Profile

Registration Number SC037733
Date of Incorporation Mon, 18th Jun 1962
Industry Dormant Company
End of financial Year 31st March
Company age 62 years old
Account next due date Sun, 31st Dec 2023 (132 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 14th Aug 2024 (2024-08-14)
Last confirmation statement dated Mon, 31st Jul 2023

Company staff

Emma F.

Position: Director

Appointed: 13 September 2022

Emily R.

Position: Director

Appointed: 13 September 2022

Elizabeth R.

Position: Director

Appointed: 30 August 2019

Edward R.

Position: Director

Appointed: 17 February 2015

Ranald F.

Position: Secretary

Resigned: 23 August 1990

Daniel J.

Position: Director

Appointed: 31 May 2016

Resigned: 11 January 2019

Philip D.

Position: Director

Appointed: 25 October 2010

Resigned: 05 May 2015

Jeremy P.

Position: Director

Appointed: 01 October 2007

Resigned: 31 May 2016

Hugh S.

Position: Director

Appointed: 01 April 2006

Resigned: 17 February 2015

Janet I.

Position: Secretary

Appointed: 07 March 2005

Resigned: 18 December 2020

Richard H.

Position: Director

Appointed: 04 June 2004

Resigned: 01 April 2010

Ian C.

Position: Director

Appointed: 04 June 2004

Resigned: 01 April 2010

Barrie J.

Position: Director

Appointed: 03 September 2001

Resigned: 04 June 2004

Michael S.

Position: Director

Appointed: 26 July 2001

Resigned: 13 June 2007

Hugh S.

Position: Secretary

Appointed: 01 May 2001

Resigned: 07 March 2005

Richard H.

Position: Director

Appointed: 20 December 1995

Resigned: 03 September 2001

John G.

Position: Director

Appointed: 20 December 1995

Resigned: 04 June 2004

Anthony E.

Position: Director

Appointed: 20 December 1995

Resigned: 01 April 2006

Colin R.

Position: Director

Appointed: 28 June 1994

Resigned: 20 June 2001

Michael F.

Position: Secretary

Appointed: 01 January 1991

Resigned: 30 April 2001

Keith M.

Position: Secretary

Appointed: 23 August 1990

Resigned: 31 December 1990

Ranald F.

Position: Director

Appointed: 24 August 1988

Resigned: 30 September 1988

John R.

Position: Director

Appointed: 24 August 1988

Resigned: 20 December 1995

Francis B.

Position: Director

Appointed: 24 August 1988

Resigned: 20 December 1995

John M.

Position: Director

Appointed: 24 August 1988

Resigned: 20 December 1990

John G.

Position: Director

Appointed: 24 August 1988

Resigned: 20 December 1990

People with significant control

The register of PSCs that own or control the company includes 1 name. As we identified, there is Berry Bros. & Rudd Limited from London, England. The abovementioned PSC is classified as "a private limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

Berry Bros. & Rudd Limited

3 St. James's Street, London, SW1A 1EG, England

Legal authority Companies Act 1985
Legal form Private Limited Company
Country registered England
Place registered England And Wales
Registration number 05490962
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Cutty Sark International April 6, 2010
Cutty Sark Investments April 23, 1998
Cutty Sark (scotch Whisky U.k.) December 22, 1995

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Miscellaneous Officers Resolution
Full accounts for the period ending 31st March 2022
filed on: 12th, January 2023
Free Download (13 pages)

Company search

Advertisements