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
The Whisky Garden Ltd
The Whisky Garden Ltd is an active company incorporated on 9 September 2010 with the registered office located in Edinburgh, City of Edinburgh. The Whisky Garden Ltd was registered 14 years ago.
Watch Company
Status
Active
Active since
13 years ago
Company No
SC385113
Private limited company
Scottish Company
Age
14 years
Incorporated
9 September 2010
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Due Soon
Dated
9 September 2024
(12 months ago)
Next confirmation dated
9 September 2025
Due by
23 September 2025
(18 days remaining)
Last change occurred
5 years ago
Accounts
Submitted
For period
1 Apr
⟶
31 Mar 2024
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
31 March 2025
Due by
31 December 2025
(3 months remaining)
Learn more about The Whisky Garden Ltd
Contact
Address
The Stamp Office C/O Henderson Loggie Llp Level 5,
10 - 14 Waterloo Place
Edinburgh
EH1 3EG
Scotland
Address changed on
6 Dec 2024
(9 months ago)
Previous address was
C/O Henderson Loggie Llp, Ground Floor, 11-15 Thistle Street Edinburgh EH2 1DF Scotland
Companies in EH1 3EG
Telephone
Unreported
Email
Unreported
Website
Thewhiskeygarden.com
See All Contacts
People
Officers
3
Shareholders
2
Controllers (PSC)
1
Thomas David Burke
Director • Director • British • Lives in Scotland • Born in Mar 1978
Nicola Burke
Director • British • Lives in Scotland • Born in Nov 1983
Mr Thomas James Burke
PSC • Scottish • Lives in Scotland • Born in Mar 1978
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
No mutual companies found
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Mar 2024
For period
31 Mar
⟶
31 Mar 2024
Traded for
12 months
Cash in Bank
£50.66K
Increased by £13.59K (+37%)
Turnover
Unreported
Same as previous period
Employees
2
Same as previous period
Total Assets
£209.57K
Increased by £142.11K (+211%)
Total Liabilities
-£79K
Increased by £64.65K (+450%)
Net Assets
£130.56K
Increased by £77.46K (+146%)
Debt Ratio (%)
38%
Increased by 16.42% (+77%)
See 10 Year Full Financials
Latest Activity
Full Accounts Submitted
8 Months Ago on 23 Dec 2024
Registered Address Changed
9 Months Ago on 6 Dec 2024
Confirmation Submitted
11 Months Ago on 19 Sep 2024
Registered Address Changed
1 Year Ago on 19 Aug 2024
Full Accounts Submitted
1 Year 8 Months Ago on 12 Dec 2023
Confirmation Submitted
1 Year 10 Months Ago on 1 Nov 2023
Nicola Burke Appointed
2 Years 1 Month Ago on 14 Jul 2023
Full Accounts Submitted
2 Years 8 Months Ago on 21 Dec 2022
Confirmation Submitted
2 Years 11 Months Ago on 13 Sep 2022
Full Accounts Submitted
3 Years Ago on 28 Mar 2022
Get Alerts
Get Credit Report
Discover The Whisky Garden Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Particulars of variation of rights attached to shares
Submitted on 3 Apr 2025
Resolutions
Submitted on 28 Mar 2025
Memorandum and Articles of Association
Submitted on 28 Mar 2025
Total exemption full accounts made up to 31 March 2024
Submitted on 23 Dec 2024
Registered office address changed from C/O Henderson Loggie Llp, Ground Floor, 11-15 Thistle Street Edinburgh EH2 1DF Scotland to The Stamp Office C/O Henderson Loggie Llp Level 5, 10 - 14 Waterloo Place Edinburgh EH1 3EG on 6 December 2024
Submitted on 6 Dec 2024
Confirmation statement made on 9 September 2024 with no updates
Submitted on 19 Sep 2024
Registered office address changed from Ground Floor, 11-15 Thistle Street Edinburgh EH2 1DF Scotland to C/O Henderson Loggie Llp, Ground Floor, 11-15 Thistle Street Edinburgh EH2 1DF on 19 August 2024
Submitted on 19 Aug 2024
Total exemption full accounts made up to 31 March 2023
Submitted on 12 Dec 2023
Confirmation statement made on 9 September 2023 with no updates
Submitted on 1 Nov 2023
Appointment of Nicola Burke as a director on 14 July 2023
Submitted on 14 Jul 2023
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs