THE SILVER LIQUEUR COMPANY LIMITED

Active Jedburgh

Other service activities n.e.c.

0 employees website.com
Other service activities n.e.c.
T

THE SILVER LIQUEUR COMPANY LIMITED

Other service activities n.e.c.

Founded 6 Dec 2023 Active Jedburgh, Scotland 0 employees website.com
Other service activities n.e.c.
Accounts Submitted 22 Apr 2026 Next due 30 Sept 2026 4 months remaining
Confirmation Submitted 11 Feb 2026 Next due 14 Feb 2027 9 months remaining
Net assets £360K
Total assets £361K
Total Liabilities £1K
Charges None No charges registered

Contact & Details

Contact

Registered Address

Unit 2a The Port House 11 Exchange Street Jedburgh TD8 6GH Scotland

Website

www.example.com

Full company profile for THE SILVER LIQUEUR COMPANY LIMITED (SC791597), an active company based in Jedburgh, Scotland. Incorporated 6 Dec 2023. Other service activities n.e.c.. View financials, directors, shareholders, and filings.

Business Summary

This company specializes in providing innovative solutions and services across multiple sectors.

Products & Services

consulting software analytics integration

Reports

Credit Report

In-depth credit score, financial analysis, risk assessment and company intelligence.

Financials

Financials

Period 1 Jan → 31 Dec 2024
Type Total Exemption Full
Next accounts 31 December 2025
Due by 30 September 2026 9 months

Net Assets, Total Assets & Total Liabilities (2024–2024)

Cash in Bank

N/A

Net Assets

£360.26k

Total Liabilities

£1.20k

Turnover

N/A

Employees

N/A

Debt Ratio

N/A

Financial History

Revenue, profit, EBITDA and key financial figures

2024
Dec Year End
P&L
Revenue
£142.3M
Gross Profit
£48.2M
Operating Profit
£22.4M
Net Profit
£18.1M
EBITDA
£31.5M
Assets
Cash
£24.7M
Total Assets
£89.4M
Liabilities
Total Liabilities
£45.2M
Key Metrics
Employees
1,247
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Share Capital

Share Capital

Share allotments and capital structure

5 Allotments 969 Shares £74.32m Total
Date FromShare ClassShares AllottedAmount RaisedPrice/Share
22 Jul 202416£205k£13k
1 Jun 202485£5.78m£68k
1 Jun 2024278£61.83m£222k
1 Jun 202490£6.48m£72k
9 Feb 2024500£25k£50

Officers

Officers

2 active 1 resigned
Status
Hutchison, David JamesDirectorBritishScotland6514 Mar 2024Active
Malcolm Offord Of GarvelDirectorBritishEngland615 Jul 2024Active

Shareholders

Shareholders (43)

Laurence John Fordyce
16.7%
179
William Campion
9.4%
100

Persons with Significant Control

Persons with Significant Control (1)

1 Active 1 Ceased

Laurence John Fordyce

British

Active
Notified 6 Dec 2023
Residence Scotland
DOB March 1962
Nature of Control
  • Ownership Of Shares 25 To 50 Percent,voting Rights 25 To 50 Percent,right To Appoint And Remove Directors

Mr Laurence John Fordyce

Ceased 10 Jul 2024

Ceased

Group Structure

Group Structure

No group structure identified

Charges

Charges

No charges registered

Properties

Properties

0 total

No related properties

Documents

Company Filings

DateCategoryDescriptionDocument
22 Apr 2026AccountsAnnual accounts made up to 31 Dec 2025
23 Mar 2026AddressChange Registered Office Address Company With Date Old Address New Address
11 Feb 2026Confirmation StatementConfirmation statement made on 31 Jan 2026 with no updates
20 Jan 2026OfficersTermination of Malcolm Offord of Garvel as director on 20 Jan 2026
18 Jul 2025AccountsAnnual accounts made up to 31 Dec 2024
22 Apr 2026 Accounts

Annual accounts made up to 31 Dec 2025

23 Mar 2026 Address

Change Registered Office Address Company With Date Old Address New Address

11 Feb 2026 Confirmation Statement

Confirmation statement made on 31 Jan 2026 with no updates

20 Jan 2026 Officers

Termination of Malcolm Offord of Garvel as director on 20 Jan 2026

18 Jul 2025 Accounts

Annual accounts made up to 31 Dec 2024

Recent Activity

Latest Activity

Annual accounts made up to 31 Dec 2025

2 weeks ago on 22 Apr 2026

Change Registered Office Address Company With Date Old Address New Address

1 months ago on 23 Mar 2026

Confirmation statement made on 31 Jan 2026 with no updates

2 months ago on 11 Feb 2026

Termination of Malcolm Offord of Garvel as director on 20 Jan 2026

3 months ago on 20 Jan 2026

Annual accounts made up to 31 Dec 2024

9 months ago on 18 Jul 2025