The Scotch Whisky Heritage Centre Limited EDINBURGH


The Scotch Whisky Heritage Centre started in year 1986 as Private Limited Company with registration number SC100141. The The Scotch Whisky Heritage Centre company has been functioning successfully for 38 years now and its status is active. The firm's office is based in Edinburgh at 354 Castlehill. Postal code: EH1 2NE.

The firm has 10 directors, namely Sandy H., Jamie M. and Jane G. and others. Of them, Richard P. has been with the company the longest, being appointed on 21 September 2005 and Sandy H. has been with the company for the least time - from 7 December 2022. At present 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 Whisky Heritage Centre Limited Address / Contact

Office Address 354 Castlehill
Town Edinburgh
Post code EH1 2NE
Country of origin United Kingdom

Company Information / Profile

Registration Number SC100141
Date of Incorporation Fri, 18th Jul 1986
Industry Operation of historical sites and buildings and similar visitor attractions
End of financial Year 30th November
Company age 38 years old
Account next due date Sat, 31st Aug 2024 (125 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Sat, 24th Aug 2024 (2024-08-24)
Last confirmation statement dated Thu, 10th Aug 2023

Company staff

Sandy H.

Position: Director

Appointed: 07 December 2022

Jamie M.

Position: Director

Appointed: 01 November 2018

Jane G.

Position: Director

Appointed: 25 September 2018

Julie T.

Position: Director

Appointed: 06 June 2018

Angela D.

Position: Director

Appointed: 06 June 2018

Ian S.

Position: Director

Appointed: 09 June 2017

Malcolm L.

Position: Director

Appointed: 04 December 2012

Kenneth M.

Position: Director

Appointed: 01 June 2010

Susan M.

Position: Director

Appointed: 01 October 2005

Richard P.

Position: Director

Appointed: 21 September 2005

Alex R.

Position: Director

Appointed: 01 December 2020

Resigned: 30 September 2022

Ewan H.

Position: Director

Appointed: 19 March 2019

Resigned: 31 October 2020

Neil M.

Position: Director

Appointed: 25 September 2017

Resigned: 01 January 2019

Robert H.

Position: Director

Appointed: 04 December 2014

Resigned: 31 August 2016

Anthony S.

Position: Director

Appointed: 02 December 2014

Resigned: 09 June 2017

Peter S.

Position: Director

Appointed: 23 September 2014

Resigned: 09 June 2017

Michael K.

Position: Director

Appointed: 04 December 2012

Resigned: 04 September 2014

Peter L.

Position: Director

Appointed: 01 June 2010

Resigned: 04 December 2014

Kenneth R.

Position: Director

Appointed: 01 June 2010

Resigned: 04 June 2015

Herve F.

Position: Director

Appointed: 04 December 2008

Resigned: 22 September 2015

Iain K.

Position: Director

Appointed: 22 September 2008

Resigned: 10 May 2012

Anthony D.

Position: Secretary

Appointed: 06 December 2006

Resigned: 29 August 2018

Anthony D.

Position: Director

Appointed: 06 December 2006

Resigned: 29 August 2018

Kenneth G.

Position: Director

Appointed: 21 September 2005

Resigned: 25 September 2018

Patrick M.

Position: Director

Appointed: 21 September 2005

Resigned: 16 March 2010

Alex N.

Position: Director

Appointed: 07 December 2004

Resigned: 31 May 2005

Anthony S.

Position: Director

Appointed: 07 December 2004

Resigned: 06 November 2008

Peter G.

Position: Director

Appointed: 10 October 2002

Resigned: 01 June 2010

Gary G.

Position: Director

Appointed: 11 December 2001

Resigned: 11 June 2008

Glen G.

Position: Director

Appointed: 11 December 2001

Resigned: 07 July 2004

Barry K.

Position: Director

Appointed: 02 December 1999

Resigned: 26 October 2001

Emanuele B.

Position: Director

Appointed: 02 December 1999

Resigned: 28 May 2002

Jonathan D.

Position: Director

Appointed: 03 March 1998

Resigned: 21 September 2005

David B.

Position: Director

Appointed: 03 March 1998

Resigned: 02 December 1999

John C.

Position: Director

Appointed: 17 July 1997

Resigned: 31 May 2007

David G.

Position: Director

Appointed: 23 February 1996

Resigned: 06 December 2006

David G.

Position: Secretary

Appointed: 23 February 1996

Resigned: 06 December 2006

Alastair M.

Position: Director

Appointed: 18 January 1996

Resigned: 31 December 2020

Kenneth K.

Position: Director

Appointed: 05 September 1994

Resigned: 23 February 1996

Kenneth K.

Position: Secretary

Appointed: 05 September 1994

Resigned: 23 February 1996

John A.

Position: Director

Appointed: 01 January 1994

Resigned: 02 December 1999

Barrie J.

Position: Director

Appointed: 01 January 1994

Resigned: 31 May 2005

Derrick F.

Position: Director

Appointed: 01 January 1994

Resigned: 31 May 1997

Paul A.

Position: Director

Appointed: 11 November 1992

Resigned: 03 March 1998

Alexander G.

Position: Director

Appointed: 11 October 1990

Resigned: 28 May 2002

James F.

Position: Secretary

Appointed: 31 December 1989

Resigned: 05 September 1994

John M.

Position: Director

Appointed: 10 May 1989

Resigned: 31 December 1993

William W.

Position: Secretary

Appointed: 10 May 1989

Resigned: 31 December 1989

James F.

Position: Director

Appointed: 10 May 1989

Resigned: 05 September 1994

Ian R.

Position: Director

Appointed: 10 May 1989

Resigned: 31 December 1993

Ivan S.

Position: Director

Appointed: 10 May 1989

Resigned: 31 December 1993

Alastair M.

Position: Director

Appointed: 10 May 1989

Resigned: 31 October 1995

Hildreth C.

Position: Director

Appointed: 10 May 1989

Resigned: 30 November 1990

People with significant control

The register of persons with significant control that own or have control over the company consists of 1 name. As we discovered, there is Diageo Plc from London, England. The abovementioned PSC is classified as "a public limited company", has 25-50% voting rights and has 25-50% shares. The abovementioned PSC has 25-50% voting rights and has 25-50% shares.

Diageo Plc

Diageo Hq Lakeside Drive, Park Royal, London, NW10 7HQ, England

Legal authority Companies Act 2006
Legal form Public Limited Company
Notified on 10 August 2016
Nature of control: 25-50% voting rights
25-50% shares

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Full accounts for the period ending Wed, 30th Nov 2022
filed on: 29th, March 2023
Free Download (30 pages)

Company search

Advertisements