Company NameHighland Distillers Group Limited
Company StatusActive
Company NumberSC001645
CategoryPrivate Limited Company
Incorporation Date13 December 1901(122 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 1591Manufacture distilled potable alcoholic drinks
SIC 11010Distilling, rectifying and blending of spirits
Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Michael Stephen Saunders
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2011(109 years, 2 months after company formation)
Appointment Duration13 years, 2 months
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address39 Cramond Road North
Edinburgh
Midlothian
EH4 6LY
Scotland
Director NameMr Aristotelis Baroutsis
Date of BirthApril 1973 (Born 51 years ago)
NationalitySwedish
StatusCurrent
Appointed24 August 2017(115 years, 9 months after company formation)
Appointment Duration6 years, 8 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address100 Queen Street
Glasgow
G1 3DN
Scotland
Director NameMr Igor Pierre Boyadjian
Date of BirthAugust 1974 (Born 49 years ago)
NationalityFrench
StatusCurrent
Appointed03 June 2019(117 years, 6 months after company formation)
Appointment Duration4 years, 10 months
RoleManaging Director - The Macallan
Country of ResidenceSingapore
Correspondence Address100 Queen Street
Glasgow
G1 3DN
Scotland
Director NameMrs Lindsay Margaret Campbell
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed12 September 2019(117 years, 10 months after company formation)
Appointment Duration4 years, 7 months
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address100 Queen Street
Glasgow
G1 3DN
Scotland
Secretary NameMr Nicholas John McManus
StatusCurrent
Appointed23 July 2020(118 years, 8 months after company formation)
Appointment Duration3 years, 9 months
RoleCompany Director
Correspondence Address100 Queen Street
Glasgow
G1 3DN
Scotland
Director NameJohn Scott Byers
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed16 December 1988(87 years after company formation)
Appointment Duration6 years, 7 months (resigned 27 July 1995)
RoleCompany Director
Correspondence Address46 Castleton Drive
Newton Mearns
Glasgow
Lanarkshire
G77 5LE
Scotland
Director NameJohn Macleod Goodwin
Date of BirthAugust 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed16 December 1988(87 years after company formation)
Appointment Duration9 years (resigned 31 December 1997)
RoleCompany Director
Correspondence Address3 Old Edinburgh Gardens
Boarhills
St. Andrews
Fife
KY16 8PZ
Scotland
Director NameSir Brian Gammell Ivory
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed16 December 1988(87 years after company formation)
Appointment Duration10 years, 11 months (resigned 18 November 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Ann Street
Edinburgh
Midlothian
EH4 1PJ
Scotland
Director NameJohn Alexander Sherriff
Date of BirthNovember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed16 December 1988(87 years after company formation)
Appointment Duration4 years, 2 months (resigned 09 March 1993)
RoleCompany Director
Correspondence AddressPitnacree House
Ballinluig
Pitlochry
Perthshire
PH9 0LW
Scotland
Director NameAndrew Kettles
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed16 December 1988(87 years after company formation)
Appointment Duration7 years, 8 months (resigned 16 August 1996)
RoleCompany Director
Correspondence AddressRedcroft
Coupar Angus
PH13 9AU
Scotland
Director NameWilliam James McGregor
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed16 December 1988(87 years after company formation)
Appointment Duration6 years, 7 months (resigned 26 July 1995)
RoleCompany Director
Correspondence Address23 Parkthorn View
Dundonald
Kilmarnock
Ayrshire
KA2 9EY
Scotland
Secretary NameMr Alan Wallace Fernie Mitchelson
NationalityBritish
StatusResigned
Appointed16 December 1988(87 years after company formation)
Appointment Duration11 years, 4 months (resigned 28 April 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressClaremont
11 West Montrose Street
Helensburgh
G84 9PF
Scotland
Director NameMr Alan Wallace Fernie Mitchelson
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed25 February 1991(89 years, 3 months after company formation)
Appointment Duration9 years, 2 months (resigned 28 April 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressClaremont
11 West Montrose Street
Helensburgh
G84 9PF
Scotland
Director NameMr James Simpson Wilson
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed25 February 1991(89 years, 3 months after company formation)
Appointment Duration8 years, 8 months (resigned 18 November 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address66 Dublin Street
Edinburgh
EH3 6NP
Scotland
Director NameRoland John Jarvis
Date of BirthJune 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed04 September 1992(90 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 02 December 1994)
RoleGroup Chief Executive
Correspondence AddressThe Grange
West Pennard
Glastonbury
Somerset
BA6 8NL
Director NameMr Alistair William Gray
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed07 December 1992(91 years after company formation)
Appointment Duration6 years, 11 months (resigned 25 November 1999)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressWestfield 26 Glenburn Road
Bearsden
Glasgow
Lanarkshire
G61 4PT
Scotland
Director NameSir Nathaniel William Hamish Macleod
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1995(93 years, 10 months after company formation)
Appointment Duration4 years, 1 month (resigned 25 November 1999)
RoleCompany Director
Correspondence Address20 York Road
Edinburgh
EH5 3EH
Scotland
Director NameDavid Darragh Maxwell Scott
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed16 September 1996(94 years, 10 months after company formation)
Appointment Duration3 years, 7 months (resigned 28 April 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address56 Hazlewell Road
London
SW15 6LR
Director NameSir Donald Iain Mackay
Date of BirthFebruary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed21 July 1997(95 years, 8 months after company formation)
Appointment Duration2 years, 4 months (resigned 25 November 1999)
RoleCompany Director
Correspondence Address14 Gamekeepers Road
Edinburgh
EH4 6LU
Scotland
Director NameDominique Heriard Dubreuil
Date of BirthJuly 1946 (Born 77 years ago)
NationalityFrench
StatusResigned
Appointed21 August 1997(95 years, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 25 November 1999)
RoleCompany Director
Correspondence Address4 Square Du Roule
Neuilly
92200
France
Director NameMr Barrie Mason Jackson
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed18 November 1999(97 years, 12 months after company formation)
Appointment Duration5 years, 6 months (resigned 31 May 2005)
RoleSales Director
Country of ResidenceScotland
Correspondence Address26 Coltbridge Terrace
Edinburgh
Midlothian
EH12 6AE
Scotland
Director NameMr Anthony Leonard Hunt
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed18 November 1999(97 years, 12 months after company formation)
Appointment Duration7 years, 1 month (resigned 01 January 2007)
RoleSales Director
Country of ResidenceEngland
Correspondence Address27 The Glade
Fetcham
Leatherhead
Surrey
KT22 9TQ
Director NameMr Richard William Farrar
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed18 November 1999(97 years, 12 months after company formation)
Appointment Duration17 years, 6 months (resigned 05 June 2017)
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressWest Grange House
By Culross
Culross
KY12 8EL
Scotland
Director NameMrs Trina Catherine Glen
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed18 November 1999(97 years, 12 months after company formation)
Appointment Duration9 years, 11 months (resigned 05 November 2009)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressHolmcraig
Montrose Terrace
Bridge Of Weir
Renfrewshire
PA11 3DD
Scotland
Director NameGerrard Thomas Paul O'Donnell
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2000(98 years, 5 months after company formation)
Appointment Duration11 years, 9 months (resigned 13 February 2012)
RolePR Director
Country of ResidenceScotland
Correspondence Address24 Roxburgh Street
Glasgow
G12 9AP
Scotland
Secretary NameMr Fraser Stuart Morrison
NationalityBritish
StatusResigned
Appointed28 April 2000(98 years, 5 months after company formation)
Appointment Duration17 years, 1 month (resigned 05 June 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address19 Haston Crescent
Perth
Perthshire
PH2 7XD
Scotland
Director NameMr Kenneth William Grier
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2001(99 years, 10 months after company formation)
Appointment Duration16 years, 11 months (resigned 28 September 2018)
RoleMarketing Director
Country of ResidenceScotland
Correspondence AddressCraigievar 41 Newton Street
Blairgowrie
Perthshire
PH10 6HZ
Scotland
Director NameMr Alexander Brian Cooper Short
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2007(105 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 26 May 2008)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address84 Royal Gardens
Bothwell
South Lanarkshire
G71 8SY
Scotland
Director NameRoland Van Bommel
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2008(106 years, 9 months after company formation)
Appointment Duration1 year (resigned 18 September 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Blanchard House
28 Clevedon Road
East Twickenham
Middlesex
TW1 2TD
Director NameMs Veronica Lesley Jackson
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2009(107 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 February 2011)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressMeadow House Lyne
Peebles
EH45 8NP
Scotland
Director NameMr Martin Alexander Cooke
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2009(107 years, 11 months after company formation)
Appointment Duration3 months (resigned 04 February 2010)
RoleSecretary
Country of ResidenceScotland
Correspondence AddressWest Kinfauns
Perth
Perthshire
PH2 7XZ
Scotland
Director NameMr Scott John McCroskie
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2011(109 years, 2 months after company formation)
Appointment Duration8 years, 4 months (resigned 03 June 2019)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address36 Deanwood Avenue
Glasgow
G44 3RJ
Scotland
Director NameMr Glen James Gribbon
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2012(110 years, 2 months after company formation)
Appointment Duration4 years, 1 month (resigned 31 March 2016)
RoleMarketing Director
Country of ResidenceScotland
Correspondence Address21 Craiglockhart Crescent
Edinburgh
EH14 1EZ
Scotland
Secretary NameGemma May Robson
StatusResigned
Appointed05 June 2017(115 years, 6 months after company formation)
Appointment Duration3 years, 1 month (resigned 23 July 2020)
RoleCompany Director
Correspondence Address100 Queen Street
Glasgow
G1 3DN
Scotland
Director NameMr Jeremy McDowell Chaplin
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2017(115 years, 9 months after company formation)
Appointment Duration2 years (resigned 20 September 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address100 Queen Street
Glasgow
G1 3DN
Scotland

Contact

Websiteedringtongroup.com
Telephone0141 9404000
Telephone regionGlasgow

Location

Registered Address100 Queen Street
Glasgow
G1 3DN
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 20 other UK companies use this postal address

Shareholders

134.3m at £0.21887 Company LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£59,700,000
Cash£100,000
Current Liabilities£83,100,000

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return30 November 2023 (4 months, 3 weeks ago)
Next Return Due14 December 2024 (7 months, 3 weeks from now)

Charges

2 June 2016Delivered on: 10 June 2016
Persons entitled: The Royal Bank of Scotland PLC as Security Trustee

Classification: A registered charge
Outstanding
30 May 2013Delivered on: 10 June 2013
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
1 April 2011Delivered on: 9 April 2011
Persons entitled: Lloyds Tsb Bank PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
28 October 2021Delivered on: 2 November 2021
Persons entitled: The Royal Bank of Scotland PLC as Security Trustee

Classification: A registered charge
Outstanding
12 December 2019Delivered on: 20 December 2019
Persons entitled: The Royal Bank of Scotland PLC as Security Trustee

Classification: A registered charge
Particulars: N/A.
Outstanding
2 June 2010Delivered on: 15 June 2010
Satisfied on: 4 June 2013
Persons entitled: Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Fully Satisfied
19 September 2007Delivered on: 29 September 2007
Satisfied on: 11 June 2010
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
21 November 2005Delivered on: 8 December 2005
Satisfied on: 11 June 2010
Persons entitled: The Royal Bank of Scotland PLC

Classification: Floating charge
Secured details: All sums due under each of the finance documents.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
11 November 2002Delivered on: 25 November 2002
Satisfied on: 15 February 2006
Persons entitled: The Royal Bank of Scotland PLC as Security Trustee

Classification: Bond & floating charge
Secured details: All present and future obligations and liabilities of the obligors to the finance parties under the financing documents pursuant to the senior credit agreement dated 8 and 11 november 2002.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
15 June 2000Delivered on: 27 June 2000
Satisfied on: 22 November 2002
Persons entitled: The Governor and Company of the Bank of Scotland as Security Trustee

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
17 February 2000Delivered on: 6 March 2000
Satisfied on: 22 November 2002
Persons entitled: The Governor and Company of the Bank of Scotland as Security Trustee

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Other than any shares held by it in maxxium worldwide bv. Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied

Filing History

5 December 2020Confirmation statement made on 30 November 2020 with no updates (3 pages)
25 November 2020Full accounts made up to 31 March 2020 (18 pages)
24 July 2020Appointment of Mr Nicholas John Mcmanus as a secretary on 23 July 2020 (2 pages)
24 July 2020Termination of appointment of Gemma May Robson as a secretary on 23 July 2020 (1 page)
20 December 2019Alterations to floating charge SC0016450010 (33 pages)
20 December 2019Alterations to floating charge 7 (33 pages)
20 December 2019Registration of charge SC0016450010, created on 12 December 2019 (23 pages)
4 December 2019Confirmation statement made on 30 November 2019 with no updates (3 pages)
6 November 2019Termination of appointment of Jeremy Mcdowell Chaplin as a director on 20 September 2019 (1 page)
10 October 2019Full accounts made up to 31 March 2019 (18 pages)
17 September 2019Appointment of Ms Lindsay Margaret Campbell as a director on 12 September 2019 (2 pages)
7 June 2019Appointment of Mr Igor Pierre Boyadjian as a director on 3 June 2019 (2 pages)
7 June 2019Termination of appointment of Scott John Mccroskie as a director on 3 June 2019 (1 page)
22 January 2019Alterations to floating charge SC0016450009 (32 pages)
16 January 2019Alterations to floating charge 7 (30 pages)
16 January 2019Alterations to floating charge 7 (24 pages)
12 December 2018Accounts for a small company made up to 31 March 2018 (16 pages)
5 December 2018Confirmation statement made on 30 November 2018 with no updates (3 pages)
2 October 2018Termination of appointment of Kenneth William Grier as a director on 28 September 2018 (1 page)
5 December 2017Confirmation statement made on 30 November 2017 with no updates (3 pages)
5 December 2017Confirmation statement made on 30 November 2017 with no updates (3 pages)
4 December 2017Full accounts made up to 31 March 2017 (15 pages)
4 December 2017Full accounts made up to 31 March 2017 (15 pages)
30 August 2017Appointment of Mr Jeremy Mcdowell Chaplin as a director on 24 August 2017 (2 pages)
30 August 2017Appointment of Mr Jeremy Mcdowell Chaplin as a director on 24 August 2017 (2 pages)
30 August 2017Appointment of Mr. Aristotelis Baroutsis as a director on 24 August 2017 (2 pages)
30 August 2017Appointment of Mr. Aristotelis Baroutsis as a director on 24 August 2017 (2 pages)
15 June 2017Registered office address changed from West Kinfauns Perth Perthshire PH2 7XZ to 100 Queen Street Glasgow G1 3DN on 15 June 2017 (1 page)
15 June 2017Registered office address changed from West Kinfauns Perth Perthshire PH2 7XZ to 100 Queen Street Glasgow G1 3DN on 15 June 2017 (1 page)
13 June 2017Termination of appointment of Fraser Stuart Morrison as a secretary on 5 June 2017 (1 page)
13 June 2017Termination of appointment of Richard William Farrar as a director on 5 June 2017 (1 page)
13 June 2017Appointment of Gemma May Robson as a secretary on 5 June 2017 (2 pages)
13 June 2017Termination of appointment of Fraser Stuart Morrison as a secretary on 5 June 2017 (1 page)
13 June 2017Termination of appointment of Richard William Farrar as a director on 5 June 2017 (1 page)
13 June 2017Appointment of Gemma May Robson as a secretary on 5 June 2017 (2 pages)
21 December 2016Full accounts made up to 31 March 2016 (14 pages)
21 December 2016Full accounts made up to 31 March 2016 (14 pages)
30 November 2016Confirmation statement made on 30 November 2016 with updates (5 pages)
30 November 2016Confirmation statement made on 30 November 2016 with updates (5 pages)
22 June 2016Alterations to floating charge SC0016450009 (56 pages)
22 June 2016Alterations to floating charge SC0016450009 (56 pages)
14 June 2016Alterations to floating charge 7 (56 pages)
14 June 2016Alterations to floating charge 7 (56 pages)
10 June 2016Registration of charge SC0016450009, created on 2 June 2016 (51 pages)
10 June 2016Registration of charge SC0016450009, created on 2 June 2016 (51 pages)
6 June 2016Satisfaction of charge SC0016450008 in full (1 page)
6 June 2016Satisfaction of charge SC0016450008 in full (1 page)
5 April 2016Termination of appointment of Glen James Gribbon as a director on 31 March 2016 (1 page)
5 April 2016Termination of appointment of Glen James Gribbon as a director on 31 March 2016 (1 page)
2 December 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 26,859,769.4
(8 pages)
2 December 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 26,859,769.4
(8 pages)
14 October 2015Full accounts made up to 31 March 2015 (12 pages)
14 October 2015Full accounts made up to 31 March 2015 (12 pages)
8 May 2015Alterations to floating charge 7 (24 pages)
8 May 2015Alterations to floating charge 7 (24 pages)
1 May 2015Alterations to floating charge 7 (27 pages)
1 May 2015Alterations to floating charge 7 (27 pages)
29 April 2015Alterations to a floating charge (28 pages)
29 April 2015Alterations to a floating charge (28 pages)
4 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 26,859,769.4
(8 pages)
4 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 26,859,769.4
(8 pages)
22 August 2014Full accounts made up to 31 March 2014 (12 pages)
22 August 2014Full accounts made up to 31 March 2014 (12 pages)
2 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 26,859,769.4
(8 pages)
2 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 26,859,769.4
(8 pages)
23 July 2013Full accounts made up to 31 March 2013 (12 pages)
23 July 2013Full accounts made up to 31 March 2013 (12 pages)
10 June 2013Registration of charge 0016450008 (30 pages)
10 June 2013Alterations to floating charge 7 (26 pages)
10 June 2013Alterations to a floating charge (24 pages)
10 June 2013Alterations to a floating charge (24 pages)
10 June 2013Alterations to floating charge 7 (26 pages)
10 June 2013Registration of charge 0016450008 (30 pages)
4 June 2013Satisfaction of charge 6 in full (1 page)
4 June 2013Satisfaction of charge 6 in full (1 page)
30 November 2012Annual return made up to 30 November 2012 with a full list of shareholders (8 pages)
30 November 2012Annual return made up to 30 November 2012 with a full list of shareholders (8 pages)
12 July 2012Full accounts made up to 31 March 2012 (12 pages)
12 July 2012Full accounts made up to 31 March 2012 (12 pages)
13 February 2012Termination of appointment of Gerrard O'donnell as a director (1 page)
13 February 2012Termination of appointment of Gerrard O'donnell as a director (1 page)
13 February 2012Appointment of Mr. Glen James Gribbon as a director (2 pages)
13 February 2012Appointment of Mr. Glen James Gribbon as a director (2 pages)
5 December 2011Annual return made up to 30 November 2011 with a full list of shareholders (8 pages)
5 December 2011Annual return made up to 30 November 2011 with a full list of shareholders (8 pages)
13 July 2011Full accounts made up to 31 March 2011 (12 pages)
13 July 2011Full accounts made up to 31 March 2011 (12 pages)
4 July 2011Director's details changed for Gerrard Thomas Paul O'donnell on 1 July 2011 (2 pages)
4 July 2011Director's details changed for Gerrard Thomas Paul O'donnell on 1 July 2011 (2 pages)
4 July 2011Director's details changed for Gerrard Thomas Paul O'donnell on 1 July 2011 (2 pages)
9 April 2011Alterations to floating charge 6 (14 pages)
9 April 2011Alterations to floating charge 6 (14 pages)
9 April 2011Alterations to floating charge 7 (10 pages)
9 April 2011Particulars of a mortgage or charge / charge no: 7 (10 pages)
9 April 2011Particulars of a mortgage or charge / charge no: 7 (10 pages)
9 April 2011Alterations to floating charge 7 (10 pages)
1 February 2011Appointment of Mr. Michael Stephen Saunders as a director (2 pages)
1 February 2011Termination of appointment of Veronica Jackson as a director (1 page)
1 February 2011Termination of appointment of Veronica Jackson as a director (1 page)
1 February 2011Appointment of Mr. Michael Stephen Saunders as a director (2 pages)
1 February 2011Appointment of Mr. Scott John Mccroskie as a director (2 pages)
1 February 2011Appointment of Mr. Scott John Mccroskie as a director (2 pages)
5 December 2010Annual return made up to 30 November 2010 with a full list of shareholders (7 pages)
5 December 2010Annual return made up to 30 November 2010 with a full list of shareholders (7 pages)
7 October 2010Full accounts made up to 31 March 2010 (16 pages)
7 October 2010Full accounts made up to 31 March 2010 (16 pages)
15 June 2010Particulars of a mortgage or charge / charge no: 6 (14 pages)
15 June 2010Particulars of a mortgage or charge / charge no: 6 (14 pages)
14 June 2010Statement of satisfaction in full or in part of a floating charge /full /charge no 4 (3 pages)
14 June 2010Statement of satisfaction in full or in part of a floating charge /full /charge no 5 (3 pages)
14 June 2010Statement of satisfaction in full or in part of a floating charge /full /charge no 4 (3 pages)
14 June 2010Statement of satisfaction in full or in part of a floating charge /full /charge no 5 (3 pages)
10 February 2010Termination of appointment of Martin Cooke as a director (1 page)
10 February 2010Termination of appointment of Martin Cooke as a director (1 page)
7 December 2009Annual return made up to 30 November 2009 with a full list of shareholders (6 pages)
7 December 2009Annual return made up to 30 November 2009 with a full list of shareholders (6 pages)
23 November 2009Appointment of Mr Martin Alexander Cooke as a director (2 pages)
23 November 2009Termination of appointment of Trina Glen as a director (1 page)
23 November 2009Termination of appointment of Trina Glen as a director (1 page)
23 November 2009Appointment of Mr Martin Alexander Cooke as a director (2 pages)
28 October 2009Appointment of Veronica Lesley Jackson as a director (2 pages)
28 October 2009Appointment of Veronica Lesley Jackson as a director (2 pages)
9 October 2009Full accounts made up to 31 March 2009 (17 pages)
9 October 2009Full accounts made up to 31 March 2009 (17 pages)
2 October 2009Appointment terminated director roland van bommel (1 page)
2 October 2009Appointment terminated director roland van bommel (1 page)
5 January 2009Full accounts made up to 31 March 2008 (16 pages)
5 January 2009Full accounts made up to 31 March 2008 (16 pages)
3 December 2008Return made up to 30/11/08; full list of members (4 pages)
3 December 2008Return made up to 30/11/08; full list of members (4 pages)
18 September 2008Director appointed roland van bommel (2 pages)
18 September 2008Director appointed roland van bommel (2 pages)
27 May 2008Appointment terminated director alexander short (1 page)
27 May 2008Appointment terminated director alexander short (1 page)
11 December 2007Return made up to 30/11/07; full list of members (3 pages)
11 December 2007Return made up to 30/11/07; full list of members (3 pages)
2 October 2007Full accounts made up to 31 March 2007 (17 pages)
2 October 2007Full accounts made up to 31 March 2007 (17 pages)
29 September 2007Partic of mort/charge * (6 pages)
29 September 2007Partic of mort/charge * (6 pages)
8 January 2007Director resigned (1 page)
8 January 2007New director appointed (1 page)
8 January 2007Director resigned (1 page)
8 January 2007New director appointed (1 page)
22 December 2006Full accounts made up to 31 March 2006 (17 pages)
22 December 2006Full accounts made up to 31 March 2006 (17 pages)
8 December 2006Return made up to 30/11/06; full list of members (3 pages)
8 December 2006Return made up to 30/11/06; full list of members (3 pages)
15 February 2006Dec mort/charge * (2 pages)
15 February 2006Dec mort/charge * (2 pages)
8 December 2005Partic of mort/charge * (4 pages)
8 December 2005Partic of mort/charge * (4 pages)
6 December 2005Return made up to 30/11/05; full list of members (3 pages)
6 December 2005Return made up to 30/11/05; full list of members (3 pages)
22 November 2005Full accounts made up to 31 March 2005 (16 pages)
22 November 2005Full accounts made up to 31 March 2005 (16 pages)
10 June 2005Director resigned (1 page)
10 June 2005Director resigned (1 page)
7 February 2005Director's particulars changed (1 page)
7 February 2005Director's particulars changed (1 page)
31 January 2005Full accounts made up to 31 March 2004 (17 pages)
31 January 2005Full accounts made up to 31 March 2004 (17 pages)
13 December 2004Return made up to 30/11/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
13 December 2004Return made up to 30/11/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
23 November 2004Director's particulars changed (1 page)
23 November 2004Director's particulars changed (1 page)
2 February 2004Full accounts made up to 31 March 2003 (17 pages)
2 February 2004Full accounts made up to 31 March 2003 (17 pages)
17 December 2003Return made up to 30/11/03; full list of members (9 pages)
17 December 2003Return made up to 30/11/03; full list of members (9 pages)
15 April 2003Dec mort/charge release * (5 pages)
15 April 2003Dec mort/charge release * (5 pages)
2 January 2003Return made up to 30/11/02; full list of members (9 pages)
2 January 2003Return made up to 30/11/02; full list of members (9 pages)
25 November 2002Partic of mort/charge * (8 pages)
25 November 2002Partic of mort/charge * (8 pages)
22 November 2002Dec mort/charge * (4 pages)
22 November 2002Declaration of assistance for shares acquisition (14 pages)
22 November 2002Dec mort/charge * (4 pages)
22 November 2002Declaration of assistance for shares acquisition (14 pages)
22 November 2002Declaration of assistance for shares acquisition (14 pages)
22 November 2002Dec mort/charge * (4 pages)
22 November 2002Declaration of assistance for shares acquisition (14 pages)
22 November 2002Dec mort/charge * (4 pages)
18 October 2002Full accounts made up to 31 March 2002 (17 pages)
18 October 2002Full accounts made up to 31 March 2002 (17 pages)
1 February 2002Full accounts made up to 31 March 2001 (20 pages)
1 February 2002Full accounts made up to 31 March 2001 (20 pages)
17 December 2001Return made up to 30/11/01; full list of members (8 pages)
17 December 2001Return made up to 30/11/01; full list of members (8 pages)
16 October 2001New director appointed (2 pages)
16 October 2001New director appointed (2 pages)
14 September 2001Declaration of assistance for shares acquisition (11 pages)
14 September 2001Declaration of assistance for shares acquisition (11 pages)
5 April 2001Company name changed highland distillers LIMITED\certificate issued on 05/04/01 (2 pages)
5 April 2001Company name changed highland distillers LIMITED\certificate issued on 05/04/01 (2 pages)
10 January 2001Return made up to 16/12/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 10/01/01
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 January 2001Return made up to 16/12/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 10/01/01
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 December 2000Accounting reference date extended from 31/12/00 to 31/03/01 (1 page)
27 December 2000Accounting reference date extended from 31/12/00 to 31/03/01 (1 page)
17 October 2000Full accounts made up to 31 December 1999 (18 pages)
17 October 2000Full accounts made up to 31 December 1999 (18 pages)
27 June 2000Partic of mort/charge * (12 pages)
27 June 2000Partic of mort/charge * (12 pages)
21 June 2000Declaration of assistance for shares acquisition (8 pages)
21 June 2000Declaration of assistance for shares acquisition (7 pages)
21 June 2000Declaration of assistance for shares acquisition (7 pages)
21 June 2000Declaration of assistance for shares acquisition (7 pages)
21 June 2000Declaration of assistance for shares acquisition (7 pages)
21 June 2000Declaration of assistance for shares acquisition (7 pages)
21 June 2000Declaration of assistance for shares acquisition (7 pages)
21 June 2000Declaration of assistance for shares acquisition (7 pages)
21 June 2000Declaration of assistance for shares acquisition (8 pages)
21 June 2000Declaration of assistance for shares acquisition (7 pages)
21 June 2000Declaration of assistance for shares acquisition (7 pages)
21 June 2000Declaration of assistance for shares acquisition (7 pages)
21 June 2000Declaration of assistance for shares acquisition (7 pages)
21 June 2000Declaration of assistance for shares acquisition (7 pages)
21 June 2000Declaration of assistance for shares acquisition (7 pages)
21 June 2000Declaration of assistance for shares acquisition (7 pages)
21 June 2000Declaration of assistance for shares acquisition (7 pages)
21 June 2000Declaration of assistance for shares acquisition (8 pages)
21 June 2000Declaration of assistance for shares acquisition (8 pages)
21 June 2000Declaration of assistance for shares acquisition (7 pages)
21 June 2000Declaration of assistance for shares acquisition (7 pages)
21 June 2000Declaration of assistance for shares acquisition (7 pages)
21 June 2000Declaration of assistance for shares acquisition (7 pages)
21 June 2000Declaration of assistance for shares acquisition (7 pages)
6 June 2000Registered office changed on 06/06/00 from: 106 west nile street, glasgow, G1 2QY (1 page)
6 June 2000Registered office changed on 06/06/00 from: 106 west nile street, glasgow, G1 2QY (1 page)
6 May 2000Secretary resigned;director resigned (1 page)
6 May 2000Director resigned (1 page)
6 May 2000New director appointed (2 pages)
6 May 2000Director resigned (1 page)
6 May 2000New director appointed (2 pages)
6 May 2000Secretary resigned;director resigned (1 page)
6 May 2000New secretary appointed (2 pages)
6 May 2000Director resigned (1 page)
6 May 2000New secretary appointed (2 pages)
6 May 2000Director resigned (1 page)
25 April 2000Auditor's resignation (2 pages)
25 April 2000Auditor's resignation (2 pages)
6 March 2000Partic of mort/charge * (13 pages)
6 March 2000Partic of mort/charge * (13 pages)
23 February 2000Certificate of re-registration from Public Limited Company to Private (1 page)
23 February 2000Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
23 February 2000Certificate of re-registration from Public Limited Company to Private (1 page)
23 February 2000Resolutions
  • SRES02 ‐ Special resolution of re-registration
(1 page)
23 February 2000Re-registration of Memorandum and Articles (15 pages)
23 February 2000Resolutions
  • SRES02 ‐ Special resolution of re-registration
(1 page)
23 February 2000Application for reregistration from PLC to private (1 page)
23 February 2000Re-registration of Memorandum and Articles (15 pages)
23 February 2000Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
23 February 2000Application for reregistration from PLC to private (1 page)
14 January 2000Return made up to 16/12/99; bulk list available separately (8 pages)
14 January 2000Return made up to 16/12/99; bulk list available separately (8 pages)
11 January 2000Accounting reference date extended from 31/08/99 to 31/12/99 (1 page)
11 January 2000Accounting reference date extended from 31/08/99 to 31/12/99 (1 page)
3 December 1999New director appointed (4 pages)
3 December 1999New director appointed (4 pages)
2 December 1999Director resigned (1 page)
2 December 1999New director appointed (4 pages)
2 December 1999Director resigned (1 page)
2 December 1999Director resigned (1 page)
2 December 1999Director resigned (1 page)
2 December 1999Director resigned (1 page)
2 December 1999New director appointed (4 pages)
2 December 1999New director appointed (3 pages)
2 December 1999Director resigned (1 page)
2 December 1999New director appointed (4 pages)
2 December 1999New director appointed (4 pages)
2 December 1999Director resigned (1 page)
2 December 1999Director resigned (1 page)
2 December 1999Director resigned (1 page)
2 December 1999Director resigned (1 page)
2 December 1999Director resigned (1 page)
2 December 1999New director appointed (3 pages)
2 December 1999Director resigned (1 page)
29 December 1998Return made up to 16/12/98; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
(18 pages)
29 December 1998Full group accounts made up to 31 August 1998 (52 pages)
29 December 1998Full group accounts made up to 31 August 1998 (52 pages)
29 December 1998Return made up to 16/12/98; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
(18 pages)
23 September 1998Memorandum and Articles of Association (46 pages)
23 September 1998Memorandum and Articles of Association (46 pages)
1 July 1998Location of register of members (non legible) (1 page)
1 July 1998Location of register of members (non legible) (1 page)
20 May 1998Company name changed highland distilleries company pu blic LIMITED company(the)\certificate issued on 21/05/98 (2 pages)
20 May 1998Company name changed highland distilleries company pu blic LIMITED company(the)\certificate issued on 21/05/98 (2 pages)
9 January 1998Return made up to 16/12/97; bulk list available separately (19 pages)
9 January 1998Return made up to 16/12/97; bulk list available separately (19 pages)
9 January 1998Full group accounts made up to 31 August 1997 (52 pages)
9 January 1998Full group accounts made up to 31 August 1997 (52 pages)
8 January 1998Director resigned (1 page)
8 January 1998Director resigned (1 page)
12 December 1997Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
12 December 1997Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
12 December 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
12 December 1997Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
12 December 1997Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
12 December 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
14 October 1997New director appointed (2 pages)
14 October 1997New director appointed (2 pages)
14 October 1997New director appointed (2 pages)
14 October 1997New director appointed (2 pages)
10 January 1997Full group accounts made up to 31 August 1996 (52 pages)
10 January 1997Return made up to 16/12/96; bulk list available separately (17 pages)
10 January 1997Full group accounts made up to 31 August 1996 (52 pages)
10 January 1997Return made up to 16/12/96; bulk list available separately (17 pages)
13 December 1996Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
13 December 1996Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
13 December 1996Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(2 pages)
13 December 1996Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(2 pages)
31 October 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
31 October 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
27 September 1996New director appointed (3 pages)
27 September 1996New director appointed (3 pages)
16 September 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(3 pages)
16 September 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(3 pages)
16 September 1996Resolutions
  • ORES07 ‐ Ordinary resolution of financial assistance for the acquisition of shares
(3 pages)
16 September 1996Resolutions
  • ORES07 ‐ Ordinary resolution of financial assistance for the acquisition of shares
(3 pages)
16 September 1996£ nc 30000000/35000000 18/07/96 (1 page)
16 September 1996£ nc 30000000/35000000 18/07/96 (1 page)
27 August 1996Director resigned (1 page)
27 August 1996Director resigned (1 page)
8 August 1996Supplementary listing particular (4 pages)
8 August 1996Supplementary listing particular (4 pages)
1 July 1996Listing particulars for 49 mil'n (80 pages)
1 July 1996Listing particulars for 49 mil'n (80 pages)
30 January 1996Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
30 January 1996Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
30 January 1996Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
30 January 1996Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
10 January 1996Full group accounts made up to 31 August 1995 (47 pages)
10 January 1996Full group accounts made up to 31 August 1995 (47 pages)
8 January 1996Return made up to 16/12/95; no change of members (14 pages)
8 January 1996Return made up to 16/12/95; no change of members (14 pages)
20 October 1995New director appointed (2 pages)
20 October 1995New director appointed (2 pages)
17 January 1995Full group accounts made up to 31 August 1994 (44 pages)
17 January 1995Full group accounts made up to 31 August 1994 (44 pages)
7 January 1995Return made up to 16/12/94; bulk list available separately
  • 363(288) ‐ Director resigned
(15 pages)
7 January 1995Return made up to 16/12/94; bulk list available separately
  • 363(288) ‐ Director resigned
(15 pages)
3 February 1994Full group accounts made up to 31 August 1993 (42 pages)
3 February 1994Full group accounts made up to 31 August 1993 (42 pages)
6 January 1993Full group accounts made up to 31 August 1992 (43 pages)
6 January 1993Full group accounts made up to 31 August 1992 (43 pages)
10 February 1992Full group accounts made up to 31 August 1991 (36 pages)
10 February 1992Full group accounts made up to 31 August 1991 (36 pages)
18 January 1991Full group accounts made up to 31 August 1990 (36 pages)
18 January 1991Full group accounts made up to 31 August 1990 (36 pages)
7 January 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
7 January 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
9 January 1990Full accounts made up to 31 August 1989 (36 pages)
9 January 1990Full accounts made up to 31 August 1989 (36 pages)
3 January 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(5 pages)
3 January 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(5 pages)
8 February 1989Full accounts made up to 31 August 1988 (35 pages)
8 February 1989Full accounts made up to 31 August 1988 (35 pages)
20 December 1988Memorandum and Articles of Association (88 pages)
20 December 1988Memorandum and Articles of Association (88 pages)
20 December 1988Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(3 pages)
20 December 1988Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(3 pages)
16 March 1988Full accounts made up to 31 August 1987 (33 pages)
16 March 1988Full accounts made up to 31 August 1987 (33 pages)
13 January 1987Full accounts made up to 31 August 1986 (37 pages)
13 January 1987Full accounts made up to 31 August 1986 (37 pages)
24 February 1986Accounts made up to 31 August 1985 (40 pages)
24 February 1986Accounts made up to 31 August 1985 (40 pages)
11 April 1985Accounts made up to 31 August 1984 (40 pages)
11 April 1985Accounts made up to 31 August 1984 (40 pages)
17 April 1984Accounts made up to 31 August 1983 (35 pages)
17 April 1984Accounts made up to 31 August 1983 (35 pages)
30 May 1983Accounts made up to 31 August 1980 (26 pages)
30 May 1983Accounts made up to 31 August 1980 (26 pages)
21 April 1983Accounts made up to 31 August 1982 (37 pages)
21 April 1983Accounts made up to 31 August 1982 (37 pages)
24 February 1982Certificate of re-registration from Private to Public Limited Company (1 page)
24 February 1982Certificate of re-registration from Private to Public Limited Company (1 page)
5 February 1982Accounts made up to 31 August 1981 (33 pages)
5 February 1982Accounts made up to 31 August 1981 (33 pages)
31 January 1980Accounts made up to 31 August 1979 (32 pages)
31 January 1980Accounts made up to 31 August 1979 (32 pages)
25 January 1979Accounts made up to 31 August 1978 (25 pages)
25 January 1979Accounts made up to 31 August 1978 (25 pages)
7 March 1978Accounts made up to 31 August 1977 (21 pages)
7 March 1978Accounts made up to 31 August 1977 (21 pages)
8 March 1977Accounts made up to 31 August 1976 (22 pages)
8 March 1977Accounts made up to 31 August 1976 (22 pages)
13 December 1901Certificate of incorporation (1 page)
13 December 1901Certificate of incorporation (1 page)