The Scotch Malt Whisky Society Limited LEITH


Founded in 1983, The Scotch Malt Whisky Society, classified under reg no. SC083022 is an active company. Currently registered at The Vaults EH6 6BZ, Leith the company has been in the business for 41 years. Its financial year was closed on December 31 and its latest financial statement was filed on 31st December 2022.

At the moment there are 3 directors in the the firm, namely William M., Andrew D. and Kai I.. In addition one secretary - Douglas A. - is with the company. 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.

The Scotch Malt Whisky Society Limited Address / Contact

Office Address The Vaults
Office Address2 87 Giles Street
Town Leith
Post code EH6 6BZ
Country of origin United Kingdom

Company Information / Profile

Registration Number SC083022
Date of Incorporation Fri, 6th May 1983
Industry Distilling, rectifying and blending of spirits
End of financial Year 31st December
Company age 41 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 12th Jul 2024 (2024-07-12)
Last confirmation statement dated Wed, 28th Jun 2023

Company staff

William M.

Position: Director

Appointed: 17 May 2023

Douglas A.

Position: Secretary

Appointed: 06 September 2021

Andrew D.

Position: Director

Appointed: 17 September 2020

Kai I.

Position: Director

Appointed: 27 October 2005

Phillip H.

Position: Secretary

Resigned: 07 October 1989

David R.

Position: Director

Appointed: 06 April 2017

Resigned: 24 January 2023

Neil A.

Position: Director

Appointed: 31 May 2016

Resigned: 25 June 2021

William B.

Position: Director

Appointed: 01 September 2015

Resigned: 17 September 2020

Jan D.

Position: Director

Appointed: 01 September 2015

Resigned: 28 July 2023

William B.

Position: Secretary

Appointed: 20 April 2015

Resigned: 06 September 2021

Paul S.

Position: Director

Appointed: 18 July 2014

Resigned: 23 June 2022

Marc H.

Position: Director

Appointed: 31 January 2014

Resigned: 27 March 2015

Paul S.

Position: Director

Appointed: 27 April 2012

Resigned: 31 January 2014

Martha F.

Position: Director

Appointed: 14 August 2009

Resigned: 27 March 2015

Paul M.

Position: Director

Appointed: 02 July 2007

Resigned: 13 May 2016

Martha F.

Position: Secretary

Appointed: 01 June 2005

Resigned: 27 March 2015

Alison M.

Position: Secretary

Appointed: 25 June 2004

Resigned: 31 May 2005

Iain H.

Position: Director

Appointed: 14 January 2004

Resigned: 14 August 2009

Paul N.

Position: Director

Appointed: 14 January 2004

Resigned: 27 April 2012

Joan S.

Position: Secretary

Appointed: 01 July 2001

Resigned: 24 June 2004

Peter C.

Position: Secretary

Appointed: 23 January 2001

Resigned: 01 July 2001

Peter C.

Position: Director

Appointed: 21 January 1998

Resigned: 30 September 2007

William P.

Position: Director

Appointed: 16 April 1997

Resigned: 31 December 2010

Joan S.

Position: Director

Appointed: 28 May 1996

Resigned: 24 June 2004

Anne G.

Position: Director

Appointed: 28 May 1996

Resigned: 31 December 2008

Joan S.

Position: Secretary

Appointed: 28 May 1996

Resigned: 23 January 2001

Leslie H.

Position: Director

Appointed: 24 September 1995

Resigned: 28 June 1998

Richard G.

Position: Director

Appointed: 26 March 1995

Resigned: 30 September 2006

Andre T.

Position: Director

Appointed: 26 March 1995

Resigned: 28 June 1998

Anne D.

Position: Director

Appointed: 26 March 1995

Resigned: 27 July 1997

Charles R.

Position: Director

Appointed: 26 March 1995

Resigned: 27 July 1997

Douglas M.

Position: Secretary

Appointed: 22 January 1993

Resigned: 28 May 1996

Adrian D.

Position: Director

Appointed: 07 October 1991

Resigned: 26 March 1995

Alan M.

Position: Director

Appointed: 23 October 1989

Resigned: 03 December 1992

Michael S.

Position: Director

Appointed: 07 October 1989

Resigned: 19 February 1992

Biggart Baillie & Gifford Ws

Position: Nominee Secretary

Appointed: 07 October 1989

Resigned: 03 December 1992

Anne D.

Position: Director

Appointed: 28 October 1988

Resigned: 11 May 1990

Douglas M.

Position: Director

Appointed: 28 October 1988

Resigned: 28 June 1998

Russell S.

Position: Director

Appointed: 28 October 1988

Resigned: 06 October 1993

Phillip H.

Position: Director

Appointed: 28 October 1988

Resigned: 29 August 1995

Peter J.

Position: Director

Appointed: 28 October 1988

Resigned: 07 October 1991

Patricia S.

Position: Director

Appointed: 28 October 1988

Resigned: 23 September 1989

People with significant control

The register of persons with significant control who own or have control over the company consists of 1 name. As BizStats established, there is The Artisanal Spirits Company Plc from Edinburgh, Scotland. This PSC is classified as "a limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares.

The Artisanal Spirits Company Plc

87 Giles Street, Edinburgh, EH6 6BZ, Scotland

Legal authority Companies Act 2006
Legal form Limited Company
Country registered Scotland
Place registered Companies House Scotland
Registration number Sc490305
Notified on 1 July 2016
Nature of control: 75,01-100% shares

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Insolvency Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending 31st December 2022
filed on: 5th, October 2023
Free Download (47 pages)

Company search

Advertisements