ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Edinburgh Whisky Ltd

Edinburgh Whisky Ltd is an active company incorporated on 10 May 2013 with the registered office located in Edinburgh, City of Edinburgh. Edinburgh Whisky Ltd was registered 12 years ago.
Status
Active
Active since 6 years ago
Company No
SC449732
Private limited company
Scottish Company
Age
12 years
Incorporated 10 May 2013
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 16 August 2025 (5 months ago)
Next confirmation dated 16 August 2026
Due by 30 August 2026 (7 months remaining)
Last change occurred 4 years ago
Accounts
Submitted
For period 1 Nov31 Oct 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 October 2025
Due by 31 July 2026 (6 months remaining)
Contact
Address
Unit 8 Bankhead Industrial Estate
Bankhead Drive
Edinburgh
EH11 4BP
United Kingdom
Address changed on 18 Dec 2025 (1 month ago)
Previous address was 46 Charlotte Square Edinburgh EH2 4HQ Scotland
Telephone
01316677633
Email
Unreported
People
Officers
2
Shareholders
2
Controllers (PSC)
1
PSC • Director • British • Lives in Scotland • Born in May 1961
Director • British • Lives in UK • Born in Oct 1969
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Gleann Mor Spirits Company Limited
David John Ridley is a mutual person.
Active
Value Creating Partners Limited
David John Ridley is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2016–2024)
Period Ended
31 Oct 2024
For period 31 Oct31 Oct 2024
Traded for 12 months
Cash in Bank
£16K
Decreased by £868.75K (-98%)
Turnover
Unreported
Same as previous period
Employees
4
Same as previous period
Total Assets
£13.39M
Increased by £2.8M (+26%)
Total Liabilities
-£3.43M
Increased by £2.56M (+293%)
Net Assets
£9.96M
Increased by £244.4K (+3%)
Debt Ratio (%)
26%
Increased by 17.38% (+211%)
Latest Activity
Own Shares Purchased
15 Days Ago on 8 Jan 2026
Shares Cancelled
17 Days Ago on 6 Jan 2026
Mr David John Ridley Appointed
1 Month Ago on 18 Dec 2025
Registered Address Changed
1 Month Ago on 18 Dec 2025
New Charge Registered
2 Months Ago on 18 Nov 2025
Robert Graeme Arnott Resigned
2 Months Ago on 12 Nov 2025
Gordon Iain Russell Resigned
2 Months Ago on 12 Nov 2025
Kevin Michael Doyle Resigned
2 Months Ago on 12 Nov 2025
Mr Derek Mair (PSC) Details Changed
2 Months Ago on 12 Nov 2025
Caledonian Heritable Limited (PSC) Resigned
2 Months Ago on 12 Nov 2025
Get Credit Report
Discover Edinburgh Whisky Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Purchase of own shares.
Submitted on 8 Jan 2026
Cancellation of shares. Statement of capital on 12 November 2025
Submitted on 6 Jan 2026
Appointment of Mr David John Ridley as a director on 18 December 2025
Submitted on 19 Dec 2025
Registered office address changed from 46 Charlotte Square Edinburgh EH2 4HQ Scotland to Unit 8 Bankhead Industrial Estate Bankhead Drive Edinburgh EH11 4BP on 18 December 2025
Submitted on 18 Dec 2025
Cessation of Caledonian Heritable Limited as a person with significant control on 12 November 2025
Submitted on 28 Nov 2025
Change of details for Mr Derek Mair as a person with significant control on 12 November 2025
Submitted on 28 Nov 2025
Termination of appointment of Kevin Michael Doyle as a director on 12 November 2025
Submitted on 28 Nov 2025
Termination of appointment of Gordon Iain Russell as a director on 12 November 2025
Submitted on 28 Nov 2025
Termination of appointment of Robert Graeme Arnott as a director on 12 November 2025
Submitted on 28 Nov 2025
Registration of charge SC4497320002, created on 18 November 2025
Submitted on 25 Nov 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year