Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > LONDON & SCOTTISH SPIRITS LIMITED
Company Information for

LONDON & SCOTTISH SPIRITS LIMITED

9 WEST END, KEMSING, SEVENOAKS, TN15 6PX,
Company Registration Number
02734820
Private Limited Company
Active

Company Overview

About London & Scottish Spirits Ltd
LONDON & SCOTTISH SPIRITS LIMITED was founded on 1992-07-28 and has its registered office in Sevenoaks. The organisation's status is listed as "Active". London & Scottish Spirits Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
LONDON & SCOTTISH SPIRITS LIMITED
 
Legal Registered Office
9 WEST END
KEMSING
SEVENOAKS
TN15 6PX
Other companies in GU7
 
Filing Information
Company Number 02734820
Company ID Number 02734820
Date formed 1992-07-28
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/07/2023
Account next due 30/04/2025
Latest return 28/07/2015
Return next due 25/08/2016
Type of accounts DORMANT
VAT Number /Sales tax ID GB603223787  
Last Datalog update: 2024-05-05 08:52:28
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LONDON & SCOTTISH SPIRITS LIMITED
The accountancy firm based at this address is COPLESTONS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of LONDON & SCOTTISH SPIRITS LIMITED

Current Directors
Officer Role Date Appointed
CHRISTOPHER RONALD PARKER
Director 1993-02-09
HEATHER PATRICIA PARKER
Director 1992-07-28
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHEN ANDREW BONNEY
Company Secretary 2008-04-01 2013-10-24
CHRISTOPHER RONALD PARKER
Company Secretary 1992-07-28 2008-04-01
LONDON LAW SECRETARIAL LIMITED
Nominated Secretary 1992-07-28 1992-07-28
LONDON LAW SERVICES LIMITED
Nominated Director 1992-07-28 1992-07-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTOPHER RONALD PARKER DRAKES TEAS OF LONDON LIMITED Director 2014-06-17 CURRENT 2014-06-17 Active - Proposal to Strike off
CHRISTOPHER RONALD PARKER BRAMLEY OF ENGLAND TEA CO LIMITED Director 2013-09-03 CURRENT 2013-09-03 Active
CHRISTOPHER RONALD PARKER GILES HILTON TEA COMPANY LIMITED Director 2013-04-09 CURRENT 2013-04-09 Active
CHRISTOPHER RONALD PARKER DRAKES TEAS OF LONDON LIMITED Director 2012-10-18 CURRENT 2012-10-18 Dissolved 2014-06-10
CHRISTOPHER RONALD PARKER THE FAIR TRADE SPIRITS COMPANY LIMITED Director 2009-07-13 CURRENT 2009-07-13 Dissolved 2017-04-04
CHRISTOPHER RONALD PARKER PARKER COMMERCIAL LIMITED Director 2009-01-09 CURRENT 2009-01-09 Active
CHRISTOPHER RONALD PARKER HIGHLAND WHISKY LIMITED Director 2005-03-22 CURRENT 2005-03-22 Active
CHRISTOPHER RONALD PARKER ROSE HOUSE (UK) LIMITED Director 2001-11-01 CURRENT 2001-11-01 Active
CHRISTOPHER RONALD PARKER THE ORGANIC SPIRITS COMPANY LIMITED Director 1999-08-09 CURRENT 1999-08-09 Active
CHRISTOPHER RONALD PARKER THAMES DISTILLERS LIMITED Director 1997-02-27 CURRENT 1996-12-06 Active
CHRISTOPHER RONALD PARKER LONDON & SCOTTISH INTERNATIONAL LIMITED Director 1994-01-18 CURRENT 1994-01-18 Active
HEATHER PATRICIA PARKER HIGHLAND WHISKY LIMITED Director 2018-02-01 CURRENT 2005-03-22 Active
HEATHER PATRICIA PARKER LONDON & SCOTTISH INTERNATIONAL LIMITED Director 1994-01-18 CURRENT 1994-01-18 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-30ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/23
2024-01-06Compulsory strike-off action has been discontinued
2024-01-04CONFIRMATION STATEMENT MADE ON 28/07/23, WITH NO UPDATES
2023-10-17FIRST GAZETTE notice for compulsory strike-off
2023-04-28MICRO ENTITY ACCOUNTS MADE UP TO 31/07/22
2022-11-04DISS40Compulsory strike-off action has been discontinued
2022-11-03CS01CONFIRMATION STATEMENT MADE ON 28/07/22, WITH NO UPDATES
2022-10-18FIRST GAZETTE notice for compulsory strike-off
2022-10-18GAZ1FIRST GAZETTE notice for compulsory strike-off
2022-03-24PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALEXANDER WILLIAM PARKER
2022-03-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/21
2022-03-24AP01DIRECTOR APPOINTED MR ALEXANDER WILLIAM PARKER
2022-03-24TM01APPOINTMENT TERMINATED, DIRECTOR HEATHER PATRICIA PARKER
2021-12-24Compulsory strike-off action has been discontinued
2021-12-24DISS40Compulsory strike-off action has been discontinued
2021-12-23CONFIRMATION STATEMENT MADE ON 28/07/21, WITH NO UPDATES
2021-12-23CS01CONFIRMATION STATEMENT MADE ON 28/07/21, WITH NO UPDATES
2021-10-19GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-07-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/20
2021-01-29DISS40Compulsory strike-off action has been discontinued
2021-01-28CS01CONFIRMATION STATEMENT MADE ON 28/07/20, WITH NO UPDATES
2020-12-01GAZ1FIRST GAZETTE notice for compulsory strike-off
2019-09-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/19
2019-09-09CS01CONFIRMATION STATEMENT MADE ON 28/07/19, WITH UPDATES
2019-09-09PSC08Notification of a person with significant control statement
2019-09-09PSC07CESSATION OF CHRISTOPHER RONALD PARKER AS A PERSON OF SIGNIFICANT CONTROL
2019-03-31TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER RONALD PARKER
2018-08-09AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/18
2018-08-09CS01CONFIRMATION STATEMENT MADE ON 28/07/18, WITH NO UPDATES
2017-09-19AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/17
2017-08-02CS01CONFIRMATION STATEMENT MADE ON 28/07/17, WITH NO UPDATES
2016-08-23LATEST SOC23/08/16 STATEMENT OF CAPITAL;GBP 75100
2016-08-23CS01CONFIRMATION STATEMENT MADE ON 28/07/16, WITH UPDATES
2016-08-16AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/16
2016-01-16AA31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-20LATEST SOC20/08/15 STATEMENT OF CAPITAL;GBP 75100
2015-08-20AR0128/07/15 ANNUAL RETURN FULL LIST
2015-08-20AD01REGISTERED OFFICE CHANGED ON 20/08/15 FROM The Old Stables Wiggins Yard Bridge Street Godalming Surrey GU7 1HW
2014-12-12AA31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-01LATEST SOC01/09/14 STATEMENT OF CAPITAL;GBP 75100
2014-09-01AR0128/07/14 ANNUAL RETURN FULL LIST
2014-09-01CH01DIRECTOR'S CHANGE OF PARTICULARS / HEATHER PATRICIA PARKER / 01/01/2014
2014-09-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER RONALD PARKER / 01/01/2014
2013-11-05TM02Termination of appointment of a secretary
2013-08-09AR0128/07/13 ANNUAL RETURN FULL LIST
2013-08-02AA31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-28AD01REGISTERED OFFICE CHANGED ON 28/05/13 FROM C/O Brewers Bourne House Queen Street Gomshall Guildford Surrey GU5 9LY United Kingdom
2013-04-28AA31/07/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-08-03AR0128/07/12 ANNUAL RETURN FULL LIST
2012-04-30AA31/07/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-08-18AR0128/07/11 FULL LIST
2011-06-15AD01REGISTERED OFFICE CHANGED ON 15/06/2011 FROM 1ST FLOOR 33 REDESDALE STREET LONDON SW3 4BL
2011-04-29AA31/07/10 TOTAL EXEMPTION SMALL
2010-09-08AR0128/07/10 FULL LIST
2010-04-26AA31/07/09 TOTAL EXEMPTION SMALL
2009-08-18363aRETURN MADE UP TO 28/07/09; FULL LIST OF MEMBERS
2009-06-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/08
2008-08-28363aRETURN MADE UP TO 28/07/08; FULL LIST OF MEMBERS
2008-08-28287REGISTERED OFFICE CHANGED ON 28/08/2008 FROM 1ST FLOOR 33 REDESDALE STREET LONDON SW3 4BL
2008-08-28288cSECRETARY'S CHANGE OF PARTICULARS / STEPHEN BONNEY / 01/04/2008
2008-08-06288aSECRETARY APPOINTED STEPHEN ANDREW BONNEY
2008-08-06288bAPPOINTMENT TERMINATED SECRETARY CHRISTOPHER PARKER
2008-06-23287REGISTERED OFFICE CHANGED ON 23/06/2008 FROM 156 SOUTH STREET DORKING SURREY RH4 2HF
2008-05-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/07
2007-09-05363sRETURN MADE UP TO 28/07/07; NO CHANGE OF MEMBERS
2007-08-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/06
2006-08-24363aRETURN MADE UP TO 28/07/06; FULL LIST OF MEMBERS
2006-05-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/05
2005-08-04363aRETURN MADE UP TO 28/07/05; FULL LIST OF MEMBERS
2005-06-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04
2004-08-05363aRETURN MADE UP TO 28/07/04; FULL LIST OF MEMBERS
2004-06-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03
2003-08-21363aRETURN MADE UP TO 28/07/03; NO CHANGE OF MEMBERS
2003-04-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02
2002-08-22363aRETURN MADE UP TO 28/07/01; FULL LIST OF MEMBERS
2002-08-22363aRETURN MADE UP TO 28/07/02; FULL LIST OF MEMBERS
2002-06-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01
2001-08-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/00
2000-08-17363(287)REGISTERED OFFICE CHANGED ON 17/08/00
2000-08-17363sRETURN MADE UP TO 28/07/00; FULL LIST OF MEMBERS
2000-05-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99
1999-08-06363aRETURN MADE UP TO 28/07/99; FULL LIST OF MEMBERS
1999-04-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98
1998-08-12363aRETURN MADE UP TO 28/07/98; FULL LIST OF MEMBERS
1998-05-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97
1997-08-12363aRETURN MADE UP TO 28/07/97; FULL LIST OF MEMBERS
1996-11-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/96
1996-08-19363aRETURN MADE UP TO 28/07/96; FULL LIST OF MEMBERS
1996-04-04395PARTICULARS OF MORTGAGE/CHARGE
1996-03-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/95
1995-08-16363xRETURN MADE UP TO 28/07/95; FULL LIST OF MEMBERS
1995-06-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/94
1994-08-26363xRETURN MADE UP TO 28/07/94; FULL LIST OF MEMBERS
1994-06-17123£ NC 100/250000 11/06/94
1994-06-17MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1994-06-17SRES01ADOPT MEM AND ARTS 11/06/94
1994-06-17SRES04NC INC ALREADY ADJUSTED 11/06/94
1994-06-1788(2)RAD 11/06/94--------- £ SI 75000@1=75000 £ IC 100/75100
1994-04-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/93
1993-08-25363xRETURN MADE UP TO 28/07/93; FULL LIST OF MEMBERS
1993-06-18225(1)ACCOUNTING REF. DATE SHORT FROM 30/09 TO 31/07
1993-04-13(W)ELRESS386 DIS APP AUDS 31/03/93
1993-04-13(W)ELRESS369(4) SHT NOTICE MEET 31/03/93
1993-04-13WRES01ALTER MEM AND ARTS 31/03/93
1993-04-13WRES10AUTH. ALLOTMENT OF SHARES AND DEBENTURES 31/03/93
1993-03-03288NEW DIRECTOR APPOINTED
1993-02-09CERTNMCOMPANY NAME CHANGED WHITMORE & BAYLEY LIMITED CERTIFICATE ISSUED ON 09/02/93
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
463 - Wholesale of food, beverages and tobacco
46342 - Wholesale of wine, beer, spirits and other alcoholic beverages




Licences & Regulatory approval
We could not find any licences issued to LONDON & SCOTTISH SPIRITS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against LONDON & SCOTTISH SPIRITS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FIXED AND FLOATING CHARGE 1996-04-04 Outstanding MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2012-07-31
Annual Accounts
2013-07-31
Annual Accounts
2014-07-31
Annual Accounts
2015-07-31
Annual Accounts
2016-07-31
Annual Accounts
2017-07-31
Annual Accounts
2018-07-31
Annual Accounts
2019-07-31
Annual Accounts
2020-07-31
Annual Accounts
2021-07-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on LONDON & SCOTTISH SPIRITS LIMITED

Intangible Assets
Patents
We have not found any records of LONDON & SCOTTISH SPIRITS LIMITED registering or being granted any patents
Domain Names

LONDON & SCOTTISH SPIRITS LIMITED owns 1 domain names.

londonandscottish.co.uk  

Trademarks
We have not found any records of LONDON & SCOTTISH SPIRITS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LONDON & SCOTTISH SPIRITS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (46342 - Wholesale of wine, beer, spirits and other alcoholic beverages) as LONDON & SCOTTISH SPIRITS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where LONDON & SCOTTISH SPIRITS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LONDON & SCOTTISH SPIRITS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded LONDON & SCOTTISH SPIRITS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.