ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Casks Of Significance Limited

Casks Of Significance Limited is an active company incorporated on 12 November 2004 with the registered office located in Edinburgh, City of Edinburgh. Casks Of Significance Limited was registered 21 years ago.
Status
Active
Active since incorporation
Company No
SC275964
Private limited company
Scottish Company
Age
21 years
Incorporated 12 November 2004
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 11 November 2025 (27 days ago)
Next confirmation dated 11 November 2026
Due by 25 November 2026 (11 months remaining)
Last change occurred 13 days ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 December 2025
Due by 30 September 2026 (9 months remaining)
Address
C/O Johnston Carmichael
7-11 Melville Street
Edinburgh
EH3 7PE
Scotland
Address changed on 24 Nov 2025 (14 days ago)
Previous address was 61 Dublin Street Edinburgh Midlothian EH3 6NL Scotland
Telephone
01848331819
Email
Available in Endole App
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Director • Chinese • Lives in Hong Kong • Born in Jun 1979
Director • Malaysian • Lives in Hong Kong • Born in Nov 1983
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Copper Cask Holdings Ltd
Rickesh Kumar Kishnani is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£696.26K
Decreased by £1.1M (-61%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£8.85M
Increased by £3.27M (+59%)
Total Liabilities
-£4.45M
Increased by £3M (+206%)
Net Assets
£4.4M
Increased by £274.76K (+7%)
Debt Ratio (%)
50%
Increased by 24.21% (+93%)
Latest Activity
Confirmation Submitted
13 Days Ago on 25 Nov 2025
Registered Address Changed
14 Days Ago on 24 Nov 2025
Mr Rickesh Kumar Kishnani Details Changed
27 Days Ago on 11 Nov 2025
Mr Rickesh Kumar Kishnani Details Changed
27 Days Ago on 11 Nov 2025
Full Accounts Submitted
4 Months Ago on 17 Jul 2025
Confirmation Submitted
1 Year Ago on 18 Nov 2024
Full Accounts Submitted
1 Year 6 Months Ago on 14 May 2024
Confirmation Submitted
2 Years Ago on 24 Nov 2023
Notification of PSC Statement
2 Years 4 Months Ago on 26 Jul 2023
Rare Whisky Holdings (PSC) Resigned
2 Years 5 Months Ago on 12 Jul 2023
Get Credit Report
Discover Casks Of Significance Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Certificate of change of name
Submitted on 3 Dec 2025
Confirmation statement made on 11 November 2025 with updates
Submitted on 25 Nov 2025
Registered office address changed from 61 Dublin Street Edinburgh Midlothian EH3 6NL Scotland to C/O Johnston Carmichael 7-11 Melville Street Edinburgh EH3 7PE on 24 November 2025
Submitted on 24 Nov 2025
Director's details changed for Mr Rickesh Kumar Kishnani on 11 November 2025
Submitted on 24 Nov 2025
Director's details changed for Mr Rickesh Kumar Kishnani on 11 November 2025
Submitted on 24 Nov 2025
Total exemption full accounts made up to 31 December 2024
Submitted on 17 Jul 2025
Confirmation statement made on 11 November 2024 with updates
Submitted on 18 Nov 2024
Total exemption full accounts made up to 31 December 2023
Submitted on 14 May 2024
Confirmation statement made on 12 November 2023 with updates
Submitted on 24 Nov 2023
Notification of a person with significant control statement
Submitted on 26 Jul 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year