Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Hunting Lodge Spirits Limited
Hunting Lodge Spirits Limited is a dissolved company incorporated on 19 February 2002 with the registered office located in Bathgate, West Lothian. Hunting Lodge Spirits Limited was registered 23 years ago.
Watch Company
Status
Dissolved
Dissolved on
12 September 2014
(11 years ago)
Was
12 years old
at the time of dissolution
Via
voluntary
strike-off
Company No
SC228237
Private limited company
Scottish Company
Age
23 years
Incorporated
19 February 2002
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about Hunting Lodge Spirits Limited
Contact
Update Details
Address
C/O Glen Turner Distillery
Starlaw Road
Bathgate
West Lothian
EH47 7BW
Scotland
Same address for the past
11 years
Companies in EH47 7BW
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
3
Shareholders
1
Controllers (PSC)
-
Jean Pierre Cayard
Director • General Manager • French • Lives in France • Born in Nov 1942
David John Sims
Director • British • Lives in UK • Born in Nov 1956
Philippe Denis
Secretary • British
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Glen Turner Company Limited
Jean Pierre Cayard is a mutual person.
Active
Glen Moray-Glenlivet Distillery Co. Ltd
Jean Pierre Cayard is a mutual person.
Active
Glen Moray Distillery Limited
Jean Pierre Cayard is a mutual person.
Active
Label 5 First Blending Company Limited
Jean Pierre Cayard is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2004–2012)
Period Ended
31 Dec 2012
For period
31 Dec
⟶
31 Dec 2012
Traded for
12 months
Cash in Bank
£100.04K
Decreased by £17.69K (-15%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£764.26K
Decreased by £97.56K (-11%)
Total Liabilities
-£442.88K
Decreased by £152.39K (-26%)
Net Assets
£321.37K
Increased by £54.83K (+21%)
Debt Ratio (%)
58%
Decreased by 11.12% (-16%)
See 10 Year Full Financials
Latest Activity
Voluntarily Dissolution
11 Years Ago on 12 Sep 2014
Voluntary Gazette Notice
11 Years Ago on 23 May 2014
Application To Strike Off
11 Years Ago on 13 May 2014
Confirmation Submitted
11 Years Ago on 28 Apr 2014
Olivier Thieblin Resigned
11 Years Ago on 28 Apr 2014
Mr David John Sims Appointed
11 Years Ago on 28 Apr 2014
Registered Address Changed
11 Years Ago on 28 Apr 2014
Olivier Thieblin Details Changed
12 Years Ago on 28 Apr 2013
Small Accounts Submitted
12 Years Ago on 15 Mar 2013
Confirmation Submitted
12 Years Ago on 20 Feb 2013
Get Alerts
Get Credit Report
Discover Hunting Lodge Spirits Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Final Gazette dissolved via voluntary strike-off
Submitted on 12 Sep 2014
First Gazette notice for voluntary strike-off
Submitted on 23 May 2014
Application to strike the company off the register
Submitted on 13 May 2014
Registered office address changed from Princes Exchange 1 Earl Grey Street Edinburgh EH3 9EE on 28 April 2014
Submitted on 28 Apr 2014
Appointment of Mr David John Sims as a director
Submitted on 28 Apr 2014
Termination of appointment of Olivier Thieblin as a director
Submitted on 28 Apr 2014
Annual return made up to 19 February 2014 with full list of shareholders
Submitted on 28 Apr 2014
Director's details changed for Olivier Thieblin on 28 April 2013
Submitted on 28 Apr 2014
Accounts for a small company made up to 31 December 2012
Submitted on 15 Mar 2013
Annual return made up to 19 February 2013 with full list of shareholders
Submitted on 20 Feb 2013
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs