Crossbill Distilling Limited GLASGOW


Crossbill Distilling started in year 2014 as Private Limited Company with registration number SC473332. The Crossbill Distilling company has been functioning successfully for 10 years now and its status is active. The firm's office is based in Glasgow at Unit 1, Baad, 54. Postal code: G40 2SB. Since March 24, 2015 Crossbill Distilling Limited is no longer carrying the name Ensco 443.

There is a single director in the company at the moment - Adam S., appointed on 11 March 2015. In addition, a secretary was appointed - John R., appointed on 1 September 2016. As of 21 May 2024, there were 5 ex directors - Martin N., Thor H. and others listed below. There were no ex secretaries.

Crossbill Distilling Limited Address / Contact

Office Address Unit 1, Baad, 54
Office Address2 Calton Entry
Town Glasgow
Post code G40 2SB
Country of origin United Kingdom

Company Information / Profile

Registration Number SC473332
Date of Incorporation Mon, 24th Mar 2014
Industry Distilling, rectifying and blending of spirits
End of financial Year 31st December
Company age 10 years old
Account next due date Mon, 30th Sep 2024 (132 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 11th Oct 2024 (2024-10-11)
Last confirmation statement dated Wed, 27th Sep 2023

Company staff

John R.

Position: Secretary

Appointed: 01 September 2016

Adam S.

Position: Director

Appointed: 11 March 2015

Martin N.

Position: Director

Appointed: 11 October 2018

Resigned: 25 July 2022

Thor H.

Position: Director

Appointed: 11 October 2018

Resigned: 25 July 2022

Jeremy B.

Position: Director

Appointed: 05 January 2015

Resigned: 20 July 2017

Jonathan E.

Position: Director

Appointed: 29 May 2014

Resigned: 11 March 2015

Hbjg Secretarial Limited

Position: Corporate Secretary

Appointed: 24 March 2014

Resigned: 29 May 2014

Andrew W.

Position: Director

Appointed: 24 March 2014

Resigned: 29 May 2014

Hbjg Limited

Position: Corporate Director

Appointed: 24 March 2014

Resigned: 29 May 2014

People with significant control

The list of persons with significant control that own or have control over the company consists of 1 name. As we researched, there is Adam S. The abovementioned PSC has significiant influence or control over the company,.

Adam S.

Notified on 24 March 2017
Nature of control: significiant influence or control

Company previous names

Ensco 443 March 24, 2015

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth2 515-24 404       
Balance Sheet
Cash Bank In Hand9461 268       
Cash Bank On Hand    246 80740 74240 47125 06617 518
Current Assets9 4616 91144 47897 942314 078106 095133 516102 47376 817
Debtors859   34 02536 38623 27417 8657 352
Intangible Fixed Assets20 00015 000       
Net Assets Liabilities  -65 893-135 830310 422 96 71430 436-107 952
Other Debtors    13 7907 5464 8248 4501 113
Stocks Inventory8 5155 643       
Tangible Fixed Assets3 3752 274       
Total Inventories    33 24628 96769 77159 54251 947
Property Plant Equipment    3 35217 15114 58115 286 
Net Assets Liabilities Including Pension Asset Liability2 515        
Reserves/Capital
Called Up Share Capital740740       
Profit Loss Account Reserve-71 485-98 404       
Shareholder Funds2 515-24 404       
Other
Accumulated Amortisation Impairment Intangible Assets    23 75025 00025 42525 8501 275
Accumulated Depreciation Impairment Property Plant Equipment    3 8249 54014 40119 49623 641
Amounts Owed To Group Undertakings      25 18555 258145 677
Average Number Employees During Period    22334
Creditors 48 589122 07722 5008 2617 77455 20813 743188 675
Creditors Due Within One Year10 32148 589       
Fixed Assets3 37517 27411 7067 9264 60518 45418 40618 68615 523
Increase From Amortisation Charge For Year Intangible Assets     1 250425425425
Increase From Depreciation Charge For Year Property Plant Equipment     5 7164 8615 0954 145
Intangible Assets    1 2521 3023 8243 3992 974
Intangible Assets Gross Cost    25 00226 30229 2494 249 
Intangible Fixed Assets Aggregate Amortisation Impairment5 00010 000       
Intangible Fixed Assets Amortisation Charged In Period 5 000       
Intangible Fixed Assets Cost Or Valuation25 000        
Investments Fixed Assets    11111
Investments In Group Undertakings    11111
Net Current Assets Liabilities-860-41 678-77 599-121 256305 81798 32178 30825 493-111 858
Number Shares Allotted 49 000       
Other Creditors    7 2715 14323 50513 74320 206
Other Taxation Social Security Payable    3831 3991 0882 1756 305
Par Value Share 0       
Property Plant Equipment Gross Cost    7 17626 69128 98234 78236 189
Share Capital Allotted Called Up Paid490490       
Share Premium Account73 26073 260       
Tangible Fixed Assets Additions4 500791       
Tangible Fixed Assets Cost Or Valuation4 5003 780       
Tangible Fixed Assets Depreciation1 1251 506       
Tangible Fixed Assets Depreciation Charged In Period1 125759       
Total Additions Including From Business Combinations Property Plant Equipment     19 5152 2915 8001 407
Total Assets Less Current Liabilities2 515-24 404-65 893-113 330310 422116 77596 71444 179-96 335
Trade Creditors Trade Payables    6071 2325 4309 75916 487
Trade Debtors Trade Receivables    20 23512 10918 4509 4156 239
Amounts Owed By Group Undertakings     16 731   
Total Additions Including From Business Combinations Intangible Assets     1 3002 947  

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Resolution
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 27th, September 2023
Free Download (10 pages)

Company search