The Vintage Malt Whisky Company Limited GLASGOW


The Vintage Malt Whisky Company started in year 1992 as Private Limited Company with registration number SC137129. The The Vintage Malt Whisky Company company has been functioning successfully for thirty two years now and its status is active. The firm's office is based in Glasgow at Vintage House 21 Park Road. Postal code: G62 6PJ.

Currently there are 4 directors in the the company, namely Caroline J., Andrew C. and Caroline C. and others. In addition one secretary - Caroline J. - is with the firm. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Caroline C. who worked with the the company until 22 June 2015.

The Vintage Malt Whisky Company Limited Address / Contact

Office Address Vintage House 21 Park Road
Office Address2 Milngavie
Town Glasgow
Post code G62 6PJ
Country of origin United Kingdom

Company Information / Profile

Registration Number SC137129
Date of Incorporation Fri, 13th Mar 1992
Industry Wholesale of wine, beer, spirits and other alcoholic beverages
End of financial Year 31st March
Company age 32 years old
Account next due date Tue, 31st Dec 2024 (248 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Wed, 27th Mar 2024 (2024-03-27)
Last confirmation statement dated Mon, 13th Mar 2023

Company staff

Caroline J.

Position: Secretary

Appointed: 22 June 2015

Caroline J.

Position: Director

Appointed: 03 March 2015

Andrew C.

Position: Director

Appointed: 01 April 2003

Caroline C.

Position: Director

Appointed: 24 June 1992

Harry C.

Position: Director

Appointed: 13 March 1992

Stewart K.

Position: Director

Appointed: 01 April 1996

Resigned: 31 December 2006

Caroline C.

Position: Director

Appointed: 01 June 1992

Resigned: 31 August 1992

Caroline C.

Position: Secretary

Appointed: 13 March 1992

Resigned: 22 June 2015

People with significant control

The list of PSCs who own or control the company includes 2 names. As we identified, there is Harry C. The abovementioned PSC and has 25-50% shares. The second one in the persons with significant control register is Andrew C. This PSC owns 25-50% shares.

Harry C.

Notified on 6 April 2016
Nature of control: 25-50% shares

Andrew C.

Notified on 6 April 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand807 6401 187 0871 517 863
Current Assets7 365 0338 733 0189 916 329
Debtors1 755 5882 315 8882 461 272
Net Assets Liabilities7 082 7008 520 6999 878 679
Other Debtors672 7781 259 6421 430 558
Property Plant Equipment696 700840 695885 333
Total Inventories4 801 8055 230 0435 937 194
Other
Accumulated Depreciation Impairment Property Plant Equipment228 630249 754314 738
Additions Other Than Through Business Combinations Property Plant Equipment 230 364150 405
Average Number Employees During Period101112
Balances Amounts Owed By Related Parties 1 129 2741 328 106
Corporation Tax Payable179 313126 472 
Creditors20 00020 00020 000
Fixed Assets696 885840 880885 758
Increase From Depreciation Charge For Year Property Plant Equipment 61 35781 297
Investments Fixed Assets185185425
Net Current Assets Liabilities6 453 4087 796 3599 127 716
Other Creditors305 50020 00020 000
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 40 23316 313
Other Disposals Property Plant Equipment 65 24540 783
Other Investments Other Than Loans185185425
Other Remaining Borrowings20 00020 000 
Other Taxation Social Security Payable10 70313 266149 238
Percentage Class Share Held In Subsidiary  85
Property Plant Equipment Gross Cost925 3301 090 4491 200 071
Provisions For Liabilities Balance Sheet Subtotal47 59396 540114 795
Total Assets Less Current Liabilities7 150 2938 637 23910 013 474
Trade Creditors Trade Payables416 109414 575338 021
Trade Debtors Trade Receivables1 082 8101 056 2461 030 714

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 17th, October 2023
Free Download (10 pages)

Company search