ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

The Silver Liqueur Company Limited

The Silver Liqueur Company Limited is an active company incorporated on 6 December 2023 with the registered office located in Edinburgh, City of Edinburgh. The Silver Liqueur Company Limited was registered 1 year 9 months ago.
Status
Active
Active since incorporation
Company No
SC791597
Private limited company
Scottish Company
Age
1 year 9 months
Incorporated 6 December 2023
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 31 January 2025 (7 months ago)
Next confirmation dated 31 January 2026
Due by 14 February 2026 (5 months remaining)
Last change occurred 6 months ago
Accounts
Submitted
For period 6 Dec31 Dec 2024 (1 year)
Accounts type is Micro Entity
Next accounts for period 31 December 2025
Due by 30 September 2026 (1 year remaining)
Contact
Address
10 Charlotte Square
Edinburgh
EH2 4DR
Scotland
Address changed on 4 Apr 2024 (1 year 5 months ago)
Previous address was 26 Charlotte Square Edinburgh EH2 4ET
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
6
Shareholders
43
Controllers (PSC)
1
Director • Director • British • Lives in England • Born in Sep 1964
Director • Chartered Accountant • British • Lives in Scotland • Born in Jan 1966
Director • British • Lives in Scotland • Born in Mar 1962
Director • British • Lives in England • Born in Apr 1966
Director • British • Lives in Scotland • Born in Jun 1960
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
The Badenoch Trust
Lord Malcolm Offord Of Garvel is a mutual person.
Active
Moneymaze Podcasting Ltd
Mr William Michael Campion is a mutual person.
Active
Badenoch Investments
Lord Malcolm Offord Of Garvel is a mutual person.
Active
R.F. Brown Limited
Alan Macdonald Watt is a mutual person.
Active
Container World Limited
Alan Macdonald Watt is a mutual person.
Active
Reference Point Advisory Ltd
Alan Macdonald Watt is a mutual person.
Active
Cam Solutions Ltd
Alan Macdonald Watt is a mutual person.
Active
Badenoch Advisors Limited
Lord Malcolm Offord Of Garvel is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2024–2024)
Period Ended
31 Dec 2024
For period 1 Dec31 Dec 2024
Traded for 13 months
Cash in Bank
Unreported
Turnover
Unreported
Employees
Unreported
Total Assets
£361.46K
Total Liabilities
-£1.2K
Net Assets
£360.26K
Debt Ratio (%)
0%
Latest Activity
Micro Accounts Submitted
1 Month Ago on 18 Jul 2025
Confirmation Submitted
6 Months Ago on 18 Feb 2025
Alan Macdonald Watt Resigned
8 Months Ago on 18 Dec 2024
Notification of PSC Statement
1 Year 1 Month Ago on 25 Jul 2024
Laurence John Fordyce (PSC) Resigned
1 Year 1 Month Ago on 10 Jul 2024
Lord Malcolm Offord of Garvel Details Changed
1 Year 2 Months Ago on 5 Jul 2024
Lord Malcolm Offord of Garvel Appointed
1 Year 2 Months Ago on 5 Jul 2024
Mr Laurence John Fordyce Details Changed
1 Year 5 Months Ago on 4 Apr 2024
Mr Laurence John Fordyce (PSC) Details Changed
1 Year 5 Months Ago on 4 Apr 2024
Registered Address Changed
1 Year 5 Months Ago on 4 Apr 2024
Get Credit Report
Discover The Silver Liqueur Company Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Micro company accounts made up to 31 December 2024
Submitted on 18 Jul 2025
Confirmation statement made on 31 January 2025 with updates
Submitted on 18 Feb 2025
Termination of appointment of Alan Macdonald Watt as a director on 18 December 2024
Submitted on 18 Dec 2024
Statement of capital following an allotment of shares on 22 July 2024
Submitted on 25 Jul 2024
Notification of a person with significant control statement
Submitted on 25 Jul 2024
Appointment of Lord Malcolm Offord of Garvel as a director on 5 July 2024
Submitted on 11 Jul 2024
Director's details changed for Lord Malcolm Offord of Garvel on 5 July 2024
Submitted on 11 Jul 2024
Statement of capital following an allotment of shares on 10 July 2024
Submitted on 11 Jul 2024
Cessation of Laurence John Fordyce as a person with significant control on 10 July 2024
Submitted on 11 Jul 2024
Registered office address changed from 26 Charlotte Square Edinburgh EH2 4ET to 10 Charlotte Square Edinburgh EH2 4DR on 4 April 2024
Submitted on 4 Apr 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year