Company NameWilliam Sanderson & Son, Limited
Company StatusActive
Company NumberSC003197
CategoryPrivate Limited Company
Incorporation Date13 December 1901(122 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr James Matthew Crayden Edmunds
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed08 March 2018(116 years, 3 months after company formation)
Appointment Duration6 years, 1 month
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address16 Great Marlborough Street
London
W1F 7HS
Director NameMs Kara Elizabeth Major
Date of BirthApril 1977 (Born 47 years ago)
NationalityAmerican
StatusCurrent
Appointed01 August 2018(116 years, 8 months after company formation)
Appointment Duration5 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Great Marlborough Street
London
W1F 7HS
Director NameDorotea Keresztesi
Date of BirthMarch 1986 (Born 38 years ago)
NationalityHungarian
StatusCurrent
Appointed11 September 2020(118 years, 10 months after company formation)
Appointment Duration3 years, 7 months
RoleHead Of Corporate Fc&A
Country of ResidenceHungary
Correspondence AddressDozsa Gyorgy Ut 144.
Budapest
1134
Director NameJohn William Smart
Date of BirthNovember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed17 April 1989(87 years, 4 months after company formation)
Appointment Duration3 years, 8 months (resigned 30 December 1992)
RoleCompany Director
Correspondence Address83 Morningside Drive
Edinburgh
Midlothian
EH10 5NJ
Scotland
Director NameRonald James Gilchrist
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed17 April 1989(87 years, 4 months after company formation)
Appointment Duration8 years, 11 months (resigned 31 March 1998)
RoleChartered Secretary
Correspondence Address56 Ormidale Terrace
Edinburgh
EH12 6EF
Scotland
Director NameIan Henry Ross
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed17 April 1989(87 years, 4 months after company formation)
Appointment Duration3 years, 6 months (resigned 31 October 1992)
RoleCompany Director
Correspondence AddressWoodhill
Tilford
Farnham
Surrey
GU10 2BW
Secretary NameRonald James Gilchrist
NationalityBritish
StatusResigned
Appointed17 April 1989(87 years, 4 months after company formation)
Appointment Duration8 years, 11 months (resigned 31 March 1998)
RoleCompany Director
Correspondence Address56 Ormidale Terrace
Edinburgh
EH12 6EF
Scotland
Director NameMr Paul Gilbert Antrobus
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1992(90 years, 11 months after company formation)
Appointment Duration5 years, 5 months (resigned 31 March 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address37 Thames Meadow
Shepperton
Middlesex
TW17 8LT
Director NameNeilson Thomas Kerr
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1992(91 years after company formation)
Appointment Duration5 years, 4 months (resigned 31 March 1998)
RoleSecretarial Assistant
Correspondence Address2 The Crescent
Morningside Drive
Edinburgh
EH10 5NX
Scotland
Director NameGeoffrey William King
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1992(91 years after company formation)
Appointment Duration5 years, 4 months (resigned 31 March 1998)
RoleBarrister
Correspondence Address11 Molasses House
Clove Hitch Quay
London
SW11 3TN
Director NameMr Finn Johnsson
Date of BirthFebruary 1946 (Born 78 years ago)
NationalitySwedish
StatusResigned
Appointed01 January 1996(94 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 28 February 1998)
RoleCompany Director
Correspondence AddressSlade House Stokesheath Road
Oxshott
Leatherhead
Surrey
KT22 0PN
Director NameSusanne Margaret Bunn
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1998(96 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 June 2000)
RoleSecretary
Correspondence AddressAzalea
167 High Street Northchurch
Berkhamsted
Hertfordshire
HP4 3QT
Director NameMark David Peters
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1998(96 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 June 2000)
RoleChartered Secretary
Correspondence Address16 Gables Meadow
Holmer Green
High Wycombe
Buckinghamshire
HP15 6RT
Director NameRoger Hugh Myddelton
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1998(96 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 June 2000)
RoleSolicitor
Correspondence Address21 Lawford Road
London
NW5 2LH
Secretary NameValerie Ann Lynch
NationalityBritish
StatusResigned
Appointed31 March 1998(96 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 17 August 1999)
RoleCompany Director
Correspondence AddressFlat 3
97 Victoria Park Road
London
E9 3JJ
Secretary NameSusanne Margaret Bunn
NationalityBritish
StatusResigned
Appointed17 August 1999(97 years, 9 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 01 June 2000)
RoleCompany Director
Correspondence AddressAzalea
167 High Street Northchurch
Berkhamsted
Hertfordshire
HP4 3QT
Director NameMr Nandor Makos
Date of BirthMarch 1964 (Born 60 years ago)
NationalityHungarian
StatusResigned
Appointed23 September 2010(108 years, 10 months after company formation)
Appointment Duration3 years, 10 months (resigned 01 August 2014)
RoleStatutory Compliance Director
Country of ResidenceHungary
Correspondence AddressLakeside Drive Park Royal
London
NW10 7HQ
Director NameSally Catherine Moore
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2010(108 years, 10 months after company formation)
Appointment Duration6 months (resigned 24 March 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLakeside Drive Park Royal
London
NW10 7HQ
Director NameMr Gavin Paul Crickmore
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2010(108 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 02 February 2012)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressLakeside Drive Park Royal
London
NW10 7HQ
Director NameMr Charles Dawson Coase
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2010(108 years, 10 months after company formation)
Appointment Duration6 months, 1 week (resigned 31 March 2011)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressLakeside Drive Park Royal
London
NW10 7HQ
Secretary NameMr John James Nicholls
StatusResigned
Appointed23 September 2010(108 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 02 February 2012)
RoleCompany Director
Correspondence AddressLakeside Drive Park Royal
London
NW10 7HQ
Director NameMr David Heginbottom
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2011(109 years, 4 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 02 February 2012)
RoleGroup Treasurer
Country of ResidenceEngland
Correspondence AddressLakeside Drive Park Royal
London
NW10 7HQ
Director NameMr John James Nicholls
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2011(109 years, 4 months after company formation)
Appointment Duration6 years, 11 months (resigned 09 March 2018)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence AddressLakeside Drive Park Royal
London
NW10 7HQ
Director NameMr Stephen John Bolton
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2011(109 years, 4 months after company formation)
Appointment Duration10 months, 1 week (resigned 02 February 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLakeside Drive Park Royal
London
NW10 7HQ
Director NameMr Jose Alberto Ibeas Franco
Date of BirthMarch 1972 (Born 52 years ago)
NationalitySpanish
StatusResigned
Appointed16 December 2011(110 years after company formation)
Appointment Duration1 month, 2 weeks (resigned 02 February 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLakeside Drive Park Royal
London
NW10 7HQ
Secretary NameMrs Claire Elizabeth Matthews
StatusResigned
Appointed02 February 2012(110 years, 2 months after company formation)
Appointment Duration5 years, 11 months (resigned 05 January 2018)
RoleCompany Director
Correspondence AddressLakeside Drive Park Royal
London
NW10 7HQ
Director NameMr Ian Anthony Hockney
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2014(112 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 05 November 2015)
RoleAccountant
Country of ResidenceHungary
Correspondence AddressLakeside Drive Park Royal
London
NW10 7HQ
Director NameMr Aniko Mahler
Date of BirthNovember 1976 (Born 47 years ago)
NationalityHungarian
StatusResigned
Appointed05 November 2015(113 years, 11 months after company formation)
Appointment Duration2 years, 8 months (resigned 01 August 2018)
RoleHead Of Statutory Compliance
Country of ResidenceHungary
Correspondence AddressEdinburgh Park
5 Lochside Way
Edinburgh
EH12 9DT
Scotland
Secretary NameMrs Victoria Cooper
StatusResigned
Appointed05 November 2015(113 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 23 March 2017)
RoleCompany Director
Correspondence AddressEdinburgh Park
5 Lochside Way
Edinburgh
EH12 9DT
Scotland
Director NameMr David Frederick Harlock
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2016(114 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 August 2018)
RoleGeneral Counsel
Country of ResidenceEngland
Correspondence AddressLakeside Drive Park Royal
London
NW10 7HQ
Secretary NameJonathan Michael Guttridge
StatusResigned
Appointed05 January 2018(116 years, 1 month after company formation)
Appointment Duration3 months, 2 weeks (resigned 20 April 2018)
RoleCompany Director
Correspondence AddressLakeside Drive Park Royal
London
NW10 7HQ
Director NameGabor Kovacs
Date of BirthOctober 1980 (Born 43 years ago)
NationalityHungarian
StatusResigned
Appointed01 August 2018(116 years, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 September 2020)
RoleCompany Director
Country of ResidenceHungary
Correspondence AddressVaci Ut 20-26
Budapest
1132
Hungary
Director NameDiageo Corporate Officer A Limited (Corporation)
StatusResigned
Appointed01 June 2000(98 years, 6 months after company formation)
Appointment Duration10 years, 3 months (resigned 23 September 2010)
Correspondence AddressLakeside Drive Park Royal
London
NW10 7HQ
Secretary NameDiageo Corporate Officer B Limited (Corporation)
StatusResigned
Appointed01 June 2000(98 years, 6 months after company formation)
Appointment Duration10 years, 3 months (resigned 23 September 2010)
Correspondence AddressLakeside Drive Park Royal
London
NW10 7HQ

Contact

Websitediageo.com

Location

Registered Address11 Lochside Place
Edinburgh
EH12 9HA
Scotland
ConstituencyEdinburgh West
WardDrum Brae/Gyle
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return15 May 2023 (11 months, 2 weeks ago)
Next Return Due29 May 2024 (1 month from now)

Filing History

28 February 2024Director's details changed for Dora Keresztesi on 28 February 2024 (2 pages)
28 February 2024Director's details changed for Dorotea Keresztesi on 28 February 2024 (2 pages)
24 October 2023Accounts for a dormant company made up to 30 June 2023 (7 pages)
22 May 2023Confirmation statement made on 15 May 2023 with no updates (3 pages)
29 September 2022Director's details changed for Kara Elizabeth Major on 29 September 2022 (2 pages)
3 August 2022Accounts for a dormant company made up to 30 June 2022 (7 pages)
10 May 2022Confirmation statement made on 10 May 2022 with no updates (3 pages)
6 May 2022Director's details changed for Dora Keresztesi on 1 May 2022 (2 pages)
23 March 2022Director's details changed for Mr James Matthew Crayden Edmunds on 21 March 2022 (2 pages)
23 March 2022Director's details changed for Kara Elizabeth Major on 21 March 2022 (2 pages)
6 August 2021Accounts for a dormant company made up to 30 June 2021 (7 pages)
5 May 2021Confirmation statement made on 5 May 2021 with no updates (3 pages)
4 May 2021Change of details for Diageo Scotland Limited as a person with significant control on 4 May 2021 (2 pages)
4 May 2021Registered office address changed from Edinburgh Park 5 Lochside Way Edinburgh EH12 9DT to 11 Lochside Place Edinburgh EH12 9HA on 4 May 2021 (1 page)
12 November 2020Accounts for a dormant company made up to 30 June 2020 (6 pages)
15 September 2020Appointment of Dora Keresztesi as a director on 11 September 2020 (2 pages)
3 September 2020Termination of appointment of Gabor Kovacs as a director on 1 September 2020 (1 page)
24 April 2020Confirmation statement made on 24 April 2020 with no updates (3 pages)
31 July 2019Accounts for a dormant company made up to 30 June 2019 (6 pages)
24 April 2019Confirmation statement made on 24 April 2019 with updates (4 pages)
3 October 2018Termination of appointment of Aniko Mahler as a director on 1 August 2018 (1 page)
3 October 2018Appointment of Gabor Kovacs as a director on 1 August 2018 (2 pages)
26 September 2018Director's details changed for Kara Elizabeth Major on 26 September 2018 (2 pages)
22 August 2018Accounts for a dormant company made up to 30 June 2018 (6 pages)
3 August 2018Termination of appointment of David Frederick Harlock as a director on 1 August 2018 (1 page)
3 August 2018Appointment of Kara Elizabeth Major as a director on 1 August 2018 (2 pages)
23 April 2018Termination of appointment of Jonathan Michael Guttridge as a secretary on 20 April 2018 (1 page)
20 April 2018Confirmation statement made on 20 April 2018 with updates (4 pages)
9 March 2018Termination of appointment of John James Nicholls as a director on 9 March 2018 (1 page)
9 March 2018Appointment of Mr James Matthew Crayden Edmunds as a director on 8 March 2018 (2 pages)
5 January 2018Appointment of Jonathan Michael Guttridge as a secretary on 5 January 2018 (2 pages)
5 January 2018Appointment of Jonathan Michael Guttridge as a secretary on 5 January 2018 (2 pages)
5 January 2018Termination of appointment of Claire Elizabeth Matthews as a secretary on 5 January 2018 (1 page)
5 January 2018Termination of appointment of Claire Elizabeth Matthews as a secretary on 5 January 2018 (1 page)
9 November 2017Director's details changed for Mr David Frederick Harlock on 3 October 2016 (2 pages)
9 November 2017Director's details changed for Mr David Frederick Harlock on 3 October 2016 (2 pages)
29 September 2017Accounts for a dormant company made up to 30 June 2017 (5 pages)
29 September 2017Accounts for a dormant company made up to 30 June 2017 (5 pages)
20 April 2017Confirmation statement made on 20 April 2017 with updates (5 pages)
20 April 2017Confirmation statement made on 20 April 2017 with updates (5 pages)
23 March 2017Termination of appointment of Victoria Cooper as a secretary on 23 March 2017 (1 page)
23 March 2017Termination of appointment of Victoria Cooper as a secretary on 23 March 2017 (1 page)
10 August 2016Accounts for a dormant company made up to 30 June 2016 (5 pages)
10 August 2016Accounts for a dormant company made up to 30 June 2016 (5 pages)
1 July 2016Termination of appointment of Paul Derek Tunnacliffe as a director on 30 June 2016 (1 page)
1 July 2016Termination of appointment of Paul Derek Tunnacliffe as a director on 30 June 2016 (1 page)
26 May 2016Appointment of Mr David Frederick Harlock as a director on 26 May 2016 (2 pages)
26 May 2016Appointment of Mr David Frederick Harlock as a director on 26 May 2016 (2 pages)
6 May 2016Annual return made up to 16 April 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 37,500
(6 pages)
6 May 2016Annual return made up to 16 April 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 37,500
(6 pages)
16 November 2015Appointment of Mrs Aniko Mahler as a director on 5 November 2015 (2 pages)
16 November 2015Termination of appointment of Ian Anthony Hockney as a director on 5 November 2015 (1 page)
16 November 2015Appointment of Mrs Victoria Cooper as a secretary on 5 November 2015 (2 pages)
16 November 2015Termination of appointment of Ian Anthony Hockney as a director on 5 November 2015 (1 page)
16 November 2015Appointment of Mrs Aniko Mahler as a director on 5 November 2015 (2 pages)
16 November 2015Appointment of Mrs Victoria Cooper as a secretary on 5 November 2015 (2 pages)
26 October 2015Secretary's details changed for Miss Claire Elizabeth Kynaston on 30 September 2015 (1 page)
26 October 2015Secretary's details changed for Miss Claire Elizabeth Kynaston on 30 September 2015 (1 page)
21 August 2015Accounts for a dormant company made up to 30 June 2015 (5 pages)
21 August 2015Accounts for a dormant company made up to 30 June 2015 (5 pages)
23 April 2015Annual return made up to 16 April 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 37,500
(6 pages)
23 April 2015Annual return made up to 16 April 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 37,500
(6 pages)
6 October 2014Appointment of Mr Ian Anthony Hockney as a director on 1 October 2014 (2 pages)
6 October 2014Appointment of Mr Ian Anthony Hockney as a director on 1 October 2014 (2 pages)
6 October 2014Appointment of Mr Ian Anthony Hockney as a director on 1 October 2014 (2 pages)
15 August 2014Termination of appointment of Nandor Makos as a director on 1 August 2014 (1 page)
15 August 2014Termination of appointment of Nandor Makos as a director on 1 August 2014 (1 page)
15 August 2014Termination of appointment of Nandor Makos as a director on 1 August 2014 (1 page)
17 July 2014Accounts for a dormant company made up to 30 June 2014 (5 pages)
17 July 2014Accounts for a dormant company made up to 30 June 2014 (5 pages)
15 July 2014Auditor's resignation (2 pages)
15 July 2014Auditor's resignation (2 pages)
9 July 2014Section 519 (2 pages)
9 July 2014Section 519 (2 pages)
28 April 2014Annual return made up to 16 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 37,500
(6 pages)
28 April 2014Annual return made up to 16 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 37,500
(6 pages)
24 October 2013Accounts for a dormant company made up to 30 June 2013 (4 pages)
24 October 2013Accounts for a dormant company made up to 30 June 2013 (4 pages)
3 May 2013Annual return made up to 16 April 2013 with a full list of shareholders (6 pages)
3 May 2013Annual return made up to 16 April 2013 with a full list of shareholders (6 pages)
8 November 2012Accounts for a dormant company made up to 30 June 2012 (4 pages)
8 November 2012Accounts for a dormant company made up to 30 June 2012 (4 pages)
10 August 2012Statement of company's objects (2 pages)
10 August 2012Statement of company's objects (2 pages)
10 August 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(35 pages)
10 August 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(35 pages)
4 May 2012Annual return made up to 16 April 2012 with a full list of shareholders (6 pages)
4 May 2012Annual return made up to 16 April 2012 with a full list of shareholders (6 pages)
24 March 2012Termination of appointment of Andrew Smith as a director (1 page)
24 March 2012Termination of appointment of Andrew Smith as a director (1 page)
16 March 2012Termination of appointment of Jose Franco as a director (1 page)
16 March 2012Termination of appointment of Jose Franco as a director (1 page)
9 March 2012Termination of appointment of David Heginbottom as a director (1 page)
9 March 2012Termination of appointment of David Heginbottom as a director (1 page)
5 March 2012Termination of appointment of Gavin Crickmore as a director (1 page)
5 March 2012Termination of appointment of Gavin Crickmore as a director (1 page)
2 March 2012Termination of appointment of Stephen Bolton as a director (1 page)
2 March 2012Termination of appointment of Stephen Bolton as a director (1 page)
1 March 2012Appointment of Miss Claire Elizabeth Kynaston as a secretary (2 pages)
1 March 2012Appointment of Miss Claire Elizabeth Kynaston as a secretary (2 pages)
29 February 2012Termination of appointment of John James Nicholls as a secretary (1 page)
29 February 2012Termination of appointment of John James Nicholls as a secretary (1 page)
6 January 2012Accounts for a dormant company made up to 30 June 2011 (4 pages)
6 January 2012Accounts for a dormant company made up to 30 June 2011 (4 pages)
23 December 2011Appointment of Mr Jose Alberto Ibeas Franco as a director (2 pages)
23 December 2011Appointment of Mr Jose Alberto Ibeas Franco as a director (2 pages)
13 December 2011Termination of appointment of Richard Watling as a director (1 page)
13 December 2011Termination of appointment of Richard Watling as a director (1 page)
11 May 2011Annual return made up to 16 April 2011 with a full list of shareholders (11 pages)
11 May 2011Annual return made up to 16 April 2011 with a full list of shareholders (11 pages)
5 May 2011Appointment of Mr Stephen John Bolton as a director (2 pages)
5 May 2011Appointment of Mr Stephen John Bolton as a director (2 pages)
21 April 2011Termination of appointment of Sally Moore as a director (1 page)
21 April 2011Termination of appointment of Sally Moore as a director (1 page)
18 April 2011Appointment of Mr David Heginbottom as a director (2 pages)
18 April 2011Appointment of Mr John James Nicholls as a director (2 pages)
18 April 2011Appointment of Mr John James Nicholls as a director (2 pages)
18 April 2011Appointment of Mr David Heginbottom as a director (2 pages)
15 April 2011Termination of appointment of Charles Coase as a director (1 page)
15 April 2011Termination of appointment of Charles Coase as a director (1 page)
1 April 2011Accounts for a dormant company made up to 30 June 2010 (4 pages)
1 April 2011Accounts for a dormant company made up to 30 June 2010 (4 pages)
8 December 2010Director's details changed for Nandor Makos on 8 December 2010 (2 pages)
8 December 2010Director's details changed for Sally Catherine Moore on 7 December 2010 (2 pages)
8 December 2010Director's details changed for Sally Catherine Moore on 7 December 2010 (2 pages)
8 December 2010Director's details changed for Nandor Makos on 8 December 2010 (2 pages)
8 December 2010Director's details changed for Nandor Makos on 8 December 2010 (2 pages)
8 December 2010Director's details changed for Sally Catherine Moore on 7 December 2010 (2 pages)
1 November 2010Director's details changed for Mr Gavin Paul Crickmore on 29 October 2010 (2 pages)
1 November 2010Director's details changed for Mr Paul Derek Tunnacliffe on 29 October 2010 (2 pages)
1 November 2010Director's details changed for Mr Gavin Paul Crickmore on 29 October 2010 (2 pages)
1 November 2010Director's details changed for Mr Paul Derek Tunnacliffe on 29 October 2010 (2 pages)
1 November 2010Secretary's details changed for Mr John James Nicholls on 29 October 2010 (2 pages)
1 November 2010Secretary's details changed for Mr John James Nicholls on 29 October 2010 (2 pages)
29 September 2010Termination of appointment of Diageo Corporate Officer B Limited as a director (1 page)
29 September 2010Appointment of Paul Derek Tunnacliffe as a director (2 pages)
29 September 2010Appointment of Mr Gavin Paul Crickmore as a director (2 pages)
29 September 2010Appointment of Paul Derek Tunnacliffe as a director (2 pages)
29 September 2010Appointment of Nandor Makos as a director (2 pages)
29 September 2010Appointment of Mr John James Nicholls as a secretary (2 pages)
29 September 2010Appointment of Mr. Charles Dawson Coase as a director (2 pages)
29 September 2010Appointment of Mr John James Nicholls as a secretary (2 pages)
29 September 2010Appointment of Sally Catherine Moore as a director (2 pages)
29 September 2010Termination of appointment of Diageo Corporate Officer B Limited as a director (1 page)
29 September 2010Termination of appointment of Diageo Corporate Officer B Limited as a secretary (1 page)
29 September 2010Appointment of Mr Andrew Mark Smith as a director (2 pages)
29 September 2010Appointment of Mr Gavin Paul Crickmore as a director (2 pages)
29 September 2010Appointment of Sally Catherine Moore as a director (2 pages)
29 September 2010Appointment of Mr Andrew Mark Smith as a director (2 pages)
29 September 2010Termination of appointment of Diageo Corporate Officer a Limited as a director (1 page)
29 September 2010Termination of appointment of Diageo Corporate Officer B Limited as a secretary (1 page)
29 September 2010Termination of appointment of Diageo Corporate Officer a Limited as a director (1 page)
29 September 2010Appointment of Nandor Makos as a director (2 pages)
29 September 2010Appointment of Mr. Charles Dawson Coase as a director (2 pages)
12 May 2010Annual return made up to 16 April 2010 with a full list of shareholders (5 pages)
12 May 2010Annual return made up to 16 April 2010 with a full list of shareholders (5 pages)
26 February 2010Director's details changed for Diageo Corporate Officer B Limited on 7 December 2009 (1 page)
26 February 2010Director's details changed for Diageo Corporate Officer a Limited on 7 December 2009 (1 page)
26 February 2010Secretary's details changed for Diageo Corporate Officer B Limited on 7 December 2009 (1 page)
26 February 2010Director's details changed for Diageo Corporate Officer a Limited on 7 December 2009 (1 page)
26 February 2010Director's details changed for Diageo Corporate Officer B Limited on 7 December 2009 (1 page)
26 February 2010Secretary's details changed for Diageo Corporate Officer B Limited on 7 December 2009 (1 page)
26 February 2010Director's details changed for Diageo Corporate Officer a Limited on 7 December 2009 (1 page)
26 February 2010Secretary's details changed for Diageo Corporate Officer B Limited on 7 December 2009 (1 page)
26 February 2010Director's details changed for Diageo Corporate Officer B Limited on 7 December 2009 (1 page)
26 January 2010Accounts for a dormant company made up to 30 June 2009 (4 pages)
26 January 2010Accounts for a dormant company made up to 30 June 2009 (4 pages)
2 June 2009Return made up to 16/04/09; full list of members (4 pages)
2 June 2009Return made up to 16/04/09; full list of members (4 pages)
6 April 2009Accounts for a dormant company made up to 30 June 2008 (4 pages)
6 April 2009Accounts for a dormant company made up to 30 June 2008 (4 pages)
15 May 2008Return made up to 16/04/08; full list of members (4 pages)
15 May 2008Return made up to 16/04/08; full list of members (4 pages)
11 January 2008Accounts for a dormant company made up to 30 June 2007 (4 pages)
11 January 2008Accounts for a dormant company made up to 30 June 2007 (4 pages)
9 May 2007Return made up to 16/04/07; full list of members (2 pages)
9 May 2007Return made up to 16/04/07; full list of members (2 pages)
11 January 2007Accounts for a dormant company made up to 30 June 2006 (4 pages)
11 January 2007Accounts for a dormant company made up to 30 June 2006 (4 pages)
3 May 2006Return made up to 16/04/06; full list of members (2 pages)
3 May 2006Return made up to 16/04/06; full list of members (2 pages)
7 November 2005New director appointed (1 page)
7 November 2005New director appointed (1 page)
10 August 2005Accounts for a dormant company made up to 30 June 2005 (4 pages)
10 August 2005Accounts for a dormant company made up to 30 June 2005 (4 pages)
26 April 2005Return made up to 16/04/05; full list of members (2 pages)
26 April 2005Return made up to 16/04/05; full list of members (2 pages)
29 September 2004Accounts for a dormant company made up to 30 June 2004 (4 pages)
29 September 2004Accounts for a dormant company made up to 30 June 2004 (4 pages)
30 April 2004Return made up to 16/04/04; full list of members (2 pages)
30 April 2004Return made up to 16/04/04; full list of members (2 pages)
7 April 2004Accounts for a dormant company made up to 30 June 2003 (4 pages)
7 April 2004Accounts for a dormant company made up to 30 June 2003 (4 pages)
8 May 2003Return made up to 16/04/03; full list of members (5 pages)
8 May 2003Return made up to 16/04/03; full list of members (5 pages)
3 April 2003Accounts for a dormant company made up to 30 June 2002 (4 pages)
3 April 2003Accounts for a dormant company made up to 30 June 2002 (4 pages)
22 May 2002Return made up to 16/04/02; full list of members (5 pages)
22 May 2002Return made up to 16/04/02; full list of members (5 pages)
23 January 2002Accounts for a dormant company made up to 30 June 2001 (4 pages)
23 January 2002Accounts for a dormant company made up to 30 June 2001 (4 pages)
18 May 2001Return made up to 16/04/01; no change of members (5 pages)
18 May 2001Return made up to 16/04/01; no change of members (5 pages)
28 March 2001Accounts for a dormant company made up to 30 June 2000 (3 pages)
28 March 2001Accounts for a dormant company made up to 30 June 2000 (3 pages)
22 June 2000New director appointed (2 pages)
22 June 2000New secretary appointed (2 pages)
22 June 2000New director appointed (2 pages)
22 June 2000New secretary appointed (2 pages)
22 June 2000New director appointed (2 pages)
22 June 2000New director appointed (2 pages)
21 June 2000Director resigned (1 page)
21 June 2000Director resigned (1 page)
21 June 2000Director resigned (1 page)
21 June 2000Director resigned (1 page)
21 June 2000Secretary resigned (1 page)
21 June 2000Secretary resigned (1 page)
21 June 2000Director resigned (1 page)
21 June 2000Director resigned (1 page)
25 April 2000Return made up to 16/04/00; no change of members (7 pages)
25 April 2000Return made up to 16/04/00; no change of members (7 pages)
30 March 2000Accounts for a dormant company made up to 30 June 1999 (4 pages)
30 March 2000Accounts for a dormant company made up to 30 June 1999 (4 pages)
14 December 1999Registered office changed on 14/12/99 from: distillers house 33 ellersly road edinburgh EH12 6JW (1 page)
14 December 1999Registered office changed on 14/12/99 from: distillers house 33 ellersly road edinburgh EH12 6JW (1 page)
26 August 1999Secretary resigned (2 pages)
26 August 1999Secretary resigned (2 pages)
26 August 1999New secretary appointed (4 pages)
26 August 1999New secretary appointed (4 pages)
11 May 1999Return made up to 16/04/99; full list of members (8 pages)
11 May 1999Return made up to 16/04/99; full list of members (8 pages)
5 May 1999Accounts for a dormant company made up to 30 June 1998 (7 pages)
5 May 1999Accounts for a dormant company made up to 30 June 1998 (7 pages)
13 May 1998Return made up to 16/04/98; full list of members (8 pages)
13 May 1998Return made up to 16/04/98; full list of members (8 pages)
8 May 1998Director resigned (1 page)
8 May 1998New director appointed (2 pages)
8 May 1998Secretary resigned;director resigned (1 page)
8 May 1998Director resigned (1 page)
8 May 1998Secretary resigned;director resigned (1 page)
8 May 1998New director appointed (2 pages)
8 May 1998New secretary appointed (2 pages)
8 May 1998New director appointed (2 pages)
8 May 1998Director resigned (1 page)
8 May 1998Director resigned (1 page)
8 May 1998New secretary appointed (2 pages)
8 May 1998Director resigned (1 page)
8 May 1998New director appointed (2 pages)
8 May 1998Secretary resigned;director resigned (1 page)
8 May 1998New director appointed (2 pages)
8 May 1998Secretary resigned;director resigned (1 page)
8 May 1998New director appointed (2 pages)
8 May 1998Director resigned (1 page)
3 March 1998Accounting reference date extended from 31/12/97 to 30/06/98 (1 page)
3 March 1998Accounting reference date extended from 31/12/97 to 30/06/98 (1 page)
3 March 1998Director resigned (1 page)
3 March 1998Director resigned (1 page)
30 September 1997Accounts for a dormant company made up to 31 December 1996 (3 pages)
30 September 1997Accounts for a dormant company made up to 31 December 1996 (3 pages)
20 June 1997Director's particulars changed (1 page)
20 June 1997Director's particulars changed (1 page)
21 April 1997Return made up to 16/04/97; no change of members (7 pages)
21 April 1997Return made up to 16/04/97; no change of members (7 pages)
27 September 1996Accounts for a dormant company made up to 31 December 1995 (3 pages)
27 September 1996Accounts for a dormant company made up to 31 December 1995 (3 pages)
22 April 1996Return made up to 16/04/96; no change of members (7 pages)
22 April 1996Return made up to 16/04/96; no change of members (7 pages)
22 January 1996New director appointed (2 pages)
22 January 1996New director appointed (2 pages)
5 January 1996Director resigned (2 pages)
5 January 1996Director resigned (2 pages)
29 September 1995Accounts for a dormant company made up to 31 December 1994 (3 pages)
29 September 1995Accounts for a dormant company made up to 31 December 1994 (3 pages)
25 April 1995Return made up to 16/04/95; full list of members (16 pages)
25 April 1995Return made up to 16/04/95; full list of members (16 pages)
1 January 1995A selection of documents registered before 1 January 1995 (126 pages)
14 May 1991Memorandum and Articles of Association (27 pages)
14 May 1991Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(28 pages)
14 May 1991Memorandum and Articles of Association (27 pages)
14 May 1991Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(28 pages)
22 April 1991Accounts for a dormant company made up to 31 December 1990 (5 pages)
22 April 1991Accounts for a dormant company made up to 31 December 1990 (5 pages)
6 June 1988Accounts made up to 31 December 1987 (15 pages)
6 June 1988Accounts made up to 31 December 1987 (15 pages)
13 October 1986Full accounts made up to 31 March 1986 (13 pages)
29 July 1982Accounts made up to 31 March 1982 (13 pages)
29 July 1982Accounts made up to 31 March 1982 (13 pages)
1 April 1966Company name changed\certificate issued on 01/04/66 (3 pages)
1 April 1966Company name changed\certificate issued on 01/04/66 (3 pages)
13 December 1901Certificate of incorporation (1 page)
13 December 1901Certificate of incorporation (1 page)