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
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.
Watch Company
Status
Active
Active since
5 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
(3 months ago)
Next confirmation dated
16 August 2026
Due by
30 August 2026
(8 months remaining)
Last change occurred
4 years ago
Accounts
Submitted
For period
1 Nov
⟶
31 Oct 2024
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
31 October 2025
Due by
31 July 2026
(7 months remaining)
Learn more about Edinburgh Whisky Ltd
Contact
Update Details
Address
46 Charlotte Square
Edinburgh
EH2 4HQ
Scotland
Address changed on
14 Feb 2024
(1 year 9 months ago)
Previous address was
4 Hope Street Edinburgh EH2 4DB Scotland
Companies in EH2 4HQ
Telephone
01316677633
Email
Unreported
Website
Caley-heritable.co.uk
See All Contacts
People
Officers
1
Shareholders
2
Controllers (PSC)
1
Mr Derek Mair
PSC • Director • British • Lives in Scotland • Born in May 1961 • Businessman
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 (2016–2024)
Period Ended
31 Oct 2024
For period
31 Oct
⟶
31 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%)
See 10 Year Full Financials
Latest Activity
New Charge Registered
19 Days Ago on 18 Nov 2025
Robert Graeme Arnott Resigned
25 Days Ago on 12 Nov 2025
Gordon Iain Russell Resigned
25 Days Ago on 12 Nov 2025
Kevin Michael Doyle Resigned
25 Days Ago on 12 Nov 2025
Mr Derek Mair (PSC) Details Changed
25 Days Ago on 12 Nov 2025
Caledonian Heritable Limited (PSC) Resigned
25 Days Ago on 12 Nov 2025
New Charge Registered
25 Days Ago on 12 Nov 2025
Confirmation Submitted
3 Months Ago on 20 Aug 2025
Full Accounts Submitted
4 Months Ago on 31 Jul 2025
Caledonian Heritable Limited (PSC) Details Changed
7 Months Ago on 15 Apr 2025
Get Alerts
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
See All Credit Score & Limits
Documents
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
Cessation of Caledonian Heritable Limited as a person with significant control 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
Registration of charge SC4497320001, created on 12 November 2025
Submitted on 24 Nov 2025
Confirmation statement made on 16 August 2025 with no updates
Submitted on 20 Aug 2025
Total exemption full accounts made up to 31 October 2024
Submitted on 31 Jul 2025
Change of details for Caledonian Heritable Limited as a person with significant control on 15 April 2025
Submitted on 15 Apr 2025
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs