THE ECCLEFECHAN WHISKY COMPANY LIMITED
CARLISLE

Hellopages » Cumbria » Carlisle » CA3 0HA

Company number 04026495
Status Active
Incorporation Date 4 July 2000
Company Type Private Limited Company
Address 87 KINGSTOWN BROADWAY, KINGSTOWN INDUSTRIAL EST, CARLISLE, CUMBRIA, CA3 0HA
Home Country United Kingdom
Nature of Business 11010 - Distilling, rectifying and blending of spirits
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Total exemption small company accounts made up to 31 July 2016; Confirmation statement made on 4 July 2016 with updates; Accounts for a dormant company made up to 31 July 2015. The most likely internet sites of THE ECCLEFECHAN WHISKY COMPANY LIMITED are www.theecclefechanwhiskycompany.co.uk, and www.the-ecclefechan-whisky-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and three months. The Ecclefechan Whisky Company Limited is a Private Limited Company. The company registration number is 04026495. The Ecclefechan Whisky Company Limited has been working since 04 July 2000. The present status of the company is Active. The registered address of The Ecclefechan Whisky Company Limited is 87 Kingstown Broadway Kingstown Industrial Est Carlisle Cumbria Ca3 0ha. The company`s financial liabilities are £1.29k. It is £0.06k against last year. The cash in hand is £1.1k. It is £-1.58k against last year. And the total assets are £4.75k, which is £-0.12k against last year. TALLANTIRE, Gordon is a Secretary of the company. CREMIN, Steven is a Director of the company. GRAHAM, Bryan is a Director of the company. HOGG, John Malcolm is a Director of the company. HORSBURGH, William Fredrick is a Director of the company. PARK, Ian Edward is a Director of the company. PARK, Robert Alfred is a Director of the company. REID, William is a Director of the company. TALLANTIRE, Gordon is a Director of the company. TYLER, Steven John is a Director of the company. WALLACE, Derek Scott is a Director of the company. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Director CREMIN, Alan has been resigned. Director GRANT, Thomas Edward has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Distilling, rectifying and blending of spirits".


the ecclefechan whisky company Key Finiance

LIABILITIES £1.29k
+4%
CASH £1.1k
-59%
TOTAL ASSETS £4.75k
-3%
All Financial Figures

Current Directors

Secretary
TALLANTIRE, Gordon
Appointed Date: 04 July 2000

Director
CREMIN, Steven
Appointed Date: 02 August 2004
49 years old

Director
GRAHAM, Bryan
Appointed Date: 09 August 2000
82 years old

Director
HOGG, John Malcolm
Appointed Date: 01 February 2001
75 years old

Director
HORSBURGH, William Fredrick
Appointed Date: 04 September 2000
83 years old

Director
PARK, Ian Edward
Appointed Date: 04 July 2000
67 years old

Director
PARK, Robert Alfred
Appointed Date: 04 September 2000
61 years old

Director
REID, William
Appointed Date: 04 July 2000
81 years old

Director
TALLANTIRE, Gordon
Appointed Date: 04 July 2000
90 years old

Director
TYLER, Steven John
Appointed Date: 09 August 2000
68 years old

Director
WALLACE, Derek Scott
Appointed Date: 09 August 2000
78 years old

Resigned Directors

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 04 July 2000
Appointed Date: 04 July 2000

Director
CREMIN, Alan
Resigned: 02 August 2004
Appointed Date: 04 July 2000
78 years old

Director
GRANT, Thomas Edward
Resigned: 04 July 2014
Appointed Date: 06 September 2000
73 years old

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 04 July 2000
Appointed Date: 04 July 2000

THE ECCLEFECHAN WHISKY COMPANY LIMITED Events

13 Apr 2017
Total exemption small company accounts made up to 31 July 2016
15 Jul 2016
Confirmation statement made on 4 July 2016 with updates
30 Apr 2016
Accounts for a dormant company made up to 31 July 2015
04 Aug 2015
Annual return made up to 4 July 2015 with full list of shareholders
Statement of capital on 2015-08-04
  • GBP 11

03 Apr 2015
Total exemption small company accounts made up to 31 July 2014
...
... and 55 more events
24 Jul 2000
New director appointed
24 Jul 2000
New director appointed
24 Jul 2000
New director appointed
24 Jul 2000
Registered office changed on 24/07/00 from: 12 york place leeds west yorkshire LS1 2DS
04 Jul 2000
Incorporation