Company NameJames Martin & Company, Limited
DirectorsPeter Jonathon Nelson and Marie Bernadou
Company StatusActive
Company NumberSC008390
CategoryPrivate Limited Company
Incorporation Date23 September 1912(111 years, 7 months ago)

Business Activity

Section CManufacturing
SIC 1591Manufacture distilled potable alcoholic drinks
SIC 11010Distilling, rectifying and blending of spirits

Directors

Director NameDr Peter Jonathon Nelson
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2017(104 years, 8 months after company formation)
Appointment Duration6 years, 11 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Cube 45 Leith Street
Edinburgh
EH1 3AT
Scotland
Director NameMarie Bernadou
Date of BirthApril 1974 (Born 50 years ago)
NationalityFrench
StatusCurrent
Appointed01 July 2022(109 years, 10 months after company formation)
Appointment Duration1 year, 9 months
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressThe Cube 45 Leith Street
Edinburgh
EH1 3AT
Scotland
Director NameMr Peter Beszant Cullen
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1989(76 years, 10 months after company formation)
Appointment Duration7 years, 1 month (resigned 31 August 1996)
RoleSecretary
Correspondence Address41 Cammo Grove
Edinburgh
Midlothian
EH4 8HD
Scotland
Director NameDavid William Alexander MacDonald
Date of BirthMay 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1989(76 years, 10 months after company formation)
Appointment Duration5 years, 1 month (resigned 31 August 1994)
RoleCompany Director
Correspondence Address66 Barnton Park View
Edinburgh
Midlothian
EH4 6HJ
Scotland
Director NameNeil Alexander Herdman McKerrow
Date of BirthMay 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1989(76 years, 10 months after company formation)
Appointment Duration4 years, 11 months (resigned 29 June 1994)
RoleManaging Director
Correspondence AddressGuldrey Lodge Malim Lodge
Station Road
Sedbergh
Cumbria
LA10 5RY
Director NameKeith Lindsay Steel
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1989(76 years, 10 months after company formation)
Appointment Duration6 years, 8 months (resigned 01 April 1996)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressGlebe House
Urquhart
Elgin
IV30 8LG
Scotland
Secretary NameMr Peter Beszant Cullen
NationalityBritish
StatusResigned
Appointed14 July 1989(76 years, 10 months after company formation)
Appointment Duration6 years, 11 months (resigned 25 June 1996)
RoleCompany Director
Correspondence Address41 Cammo Grove
Edinburgh
Midlothian
EH4 8HD
Scotland
Director NameMr Anthony John Burnet
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1990(77 years, 10 months after company formation)
Appointment Duration15 years, 8 months (resigned 11 March 2006)
RoleCompany Director
Correspondence Address17212 Polo Fields Lane
Louisville
Kentucky
Ky 40245
Director NameMiss Alison Erica MacDonald
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1994(81 years, 12 months after company formation)
Appointment Duration10 years, 9 months (resigned 31 May 2005)
RoleSecretary
Country of ResidenceScotland
Correspondence Address7 Scotland Street Lane West
Edinburgh
EH3 6PT
Scotland
Director NamePeter Michael Arvor Darbyshire
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1996(83 years, 9 months after company formation)
Appointment Duration2 years (resigned 06 July 1998)
RoleManaging Director
Correspondence AddressMeadowwells Farm House
Ladybank
Cupar
Fife
KY15 7UY
Scotland
Secretary NameMiss Alison Erica MacDonald
NationalityBritish
StatusResigned
Appointed25 June 1996(83 years, 9 months after company formation)
Appointment Duration8 years, 11 months (resigned 31 May 2005)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address7 Scotland Street Lane West
Edinburgh
EH3 6PT
Scotland
Director NameMr Iain Lindsay Hamilton
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1998(85 years, 10 months after company formation)
Appointment Duration11 years, 1 month (resigned 14 August 2009)
RoleFinance Director
Country of ResidenceScotland
Correspondence Address10 Ayr Road
Lower Whitecraigs
Glasgow
G46 6RX
Scotland
Secretary NameMartha Jayne Fleming
NationalityBritish
StatusResigned
Appointed01 June 2005(92 years, 9 months after company formation)
Appointment Duration11 years, 11 months (resigned 30 April 2017)
RoleCompany Director
Correspondence AddressThe Cube 45 Leith Street
Edinburgh
EH1 3AT
Scotland
Director NameMs Martha Jayne Fleming
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2009(96 years, 11 months after company formation)
Appointment Duration7 years, 8 months (resigned 30 April 2017)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Cube 45 Leith Street
Edinburgh
EH1 3AT
Scotland
Director NameMr Jean-Marc Rene Boulan
Date of BirthOctober 1972 (Born 51 years ago)
NationalityFrench
StatusResigned
Appointed30 April 2017(104 years, 8 months after company formation)
Appointment Duration5 years, 2 months (resigned 01 July 2022)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Cube 45 Leith Street
Edinburgh
EH1 3AT
Scotland

Contact

Websiteglenmorangieplc.com
Telephone01506 852929
Telephone regionBathgate

Location

Registered AddressThe Cube
45 Leith Street
Edinburgh
EH1 3AT
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address Matches5 other UK companies use this postal address

Shareholders

50k at £1Glenmorangie Company LTD
100.00%
Ordinary
2 at £1Martha Fleming
0.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return11 July 2023 (8 months, 3 weeks ago)
Next Return Due25 July 2024 (3 months, 3 weeks from now)

Filing History

14 September 2020Confirmation statement made on 11 July 2020 with no updates (3 pages)
5 August 2020Accounts for a dormant company made up to 31 December 2019 (7 pages)
2 August 2019Accounts for a dormant company made up to 31 December 2018 (7 pages)
24 July 2019Confirmation statement made on 11 July 2019 with no updates (3 pages)
14 August 2018Accounts for a dormant company made up to 31 December 2017 (7 pages)
1 August 2018Confirmation statement made on 11 July 2018 with updates (4 pages)
28 September 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
28 September 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
21 July 2017Confirmation statement made on 11 July 2017 with no updates (3 pages)
21 July 2017Confirmation statement made on 11 July 2017 with no updates (3 pages)
3 May 2017Termination of appointment of Martha Jayne Fleming as a director on 30 April 2017 (1 page)
3 May 2017Termination of appointment of Martha Jayne Fleming as a secretary on 30 April 2017 (1 page)
3 May 2017Appointment of Jean-Marc Rene Boulan as a director on 30 April 2017 (2 pages)
3 May 2017Appointment of Dr Peter Jonathon Nelson as a director on 30 April 2017 (2 pages)
3 May 2017Appointment of Jean-Marc Rene Boulan as a director on 30 April 2017 (2 pages)
3 May 2017Termination of appointment of Martha Jayne Fleming as a secretary on 30 April 2017 (1 page)
3 May 2017Appointment of Dr Peter Jonathon Nelson as a director on 30 April 2017 (2 pages)
3 May 2017Termination of appointment of Martha Jayne Fleming as a director on 30 April 2017 (1 page)
1 October 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
1 October 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
27 July 2016Confirmation statement made on 11 July 2016 with updates (5 pages)
27 July 2016Confirmation statement made on 11 July 2016 with updates (5 pages)
30 September 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
30 September 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
23 July 2015Annual return made up to 11 July 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 50,000
(3 pages)
23 July 2015Annual return made up to 11 July 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 50,000
(3 pages)
20 August 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
20 August 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
17 July 2014Annual return made up to 11 July 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 50,000
(3 pages)
17 July 2014Annual return made up to 11 July 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 50,000
(3 pages)
14 August 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
14 August 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
31 July 2013Director's details changed for Ms Martha Jayne Fleming on 1 January 2013 (2 pages)
31 July 2013Director's details changed for Ms Martha Jayne Fleming on 1 January 2013 (2 pages)
31 July 2013Director's details changed for Ms Martha Jayne Fleming on 1 January 2013 (2 pages)
31 July 2013Annual return made up to 11 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-31
(3 pages)
31 July 2013Annual return made up to 11 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-31
(3 pages)
28 September 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
28 September 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
20 July 2012Annual return made up to 11 July 2012 with a full list of shareholders (3 pages)
20 July 2012Annual return made up to 11 July 2012 with a full list of shareholders (3 pages)
16 September 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
16 September 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
23 August 2011Annual return made up to 11 July 2011 with a full list of shareholders (3 pages)
23 August 2011Annual return made up to 11 July 2011 with a full list of shareholders (3 pages)
15 September 2010Registered office address changed from Macdonald House 18 Westerton Road Broxburn West Lothian EH52 5AQ on 15 September 2010 (1 page)
15 September 2010Registered office address changed from Macdonald House 18 Westerton Road Broxburn West Lothian EH52 5AQ on 15 September 2010 (1 page)
11 August 2010Auditor's resignation (2 pages)
11 August 2010Auditor's resignation (2 pages)
22 July 2010Full accounts made up to 31 December 2009 (8 pages)
22 July 2010Full accounts made up to 31 December 2009 (8 pages)
20 July 2010Secretary's details changed for Martha Jayne Fleming on 11 July 2010 (1 page)
20 July 2010Secretary's details changed for Martha Jayne Fleming on 11 July 2010 (1 page)
20 July 2010Annual return made up to 11 July 2010 with a full list of shareholders (3 pages)
20 July 2010Annual return made up to 11 July 2010 with a full list of shareholders (3 pages)
14 September 2009Director appointed ms martha jayne fleming (1 page)
14 September 2009Director appointed ms martha jayne fleming (1 page)
8 September 2009Appointment terminated director iain hamilton (1 page)
8 September 2009Appointment terminated director iain hamilton (1 page)
11 August 2009Return made up to 11/07/09; full list of members (3 pages)
11 August 2009Return made up to 11/07/09; full list of members (3 pages)
15 July 2009Full accounts made up to 31 December 2008 (8 pages)
15 July 2009Full accounts made up to 31 December 2008 (8 pages)
1 August 2008Full accounts made up to 31 December 2007 (8 pages)
1 August 2008Full accounts made up to 31 December 2007 (8 pages)
14 July 2008Return made up to 11/07/08; full list of members (3 pages)
14 July 2008Director's change of particulars / iain hamilton / 01/07/2008 (2 pages)
14 July 2008Return made up to 11/07/08; full list of members (3 pages)
14 July 2008Director's change of particulars / iain hamilton / 01/07/2008 (2 pages)
22 October 2007Full accounts made up to 31 December 2006 (8 pages)
22 October 2007Full accounts made up to 31 December 2006 (8 pages)
7 August 2007Return made up to 11/07/07; full list of members (2 pages)
7 August 2007Return made up to 11/07/07; full list of members (2 pages)
1 November 2006Full accounts made up to 31 December 2005 (8 pages)
1 November 2006Full accounts made up to 31 December 2005 (8 pages)
14 September 2006Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page)
14 September 2006Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page)
13 July 2006Director resigned (1 page)
13 July 2006Director resigned (1 page)
13 July 2006Return made up to 11/07/06; full list of members (2 pages)
13 July 2006Return made up to 11/07/06; full list of members (2 pages)
13 April 2006Full accounts made up to 31 March 2005 (8 pages)
13 April 2006Full accounts made up to 31 March 2005 (8 pages)
12 July 2005Return made up to 11/07/05; full list of members (3 pages)
12 July 2005Return made up to 11/07/05; full list of members (3 pages)
8 June 2005New secretary appointed (1 page)
8 June 2005New secretary appointed (1 page)
1 June 2005Secretary resigned;director resigned (1 page)
1 June 2005Secretary resigned;director resigned (1 page)
4 November 2004Secretary's particulars changed;director's particulars changed (1 page)
4 November 2004Secretary's particulars changed;director's particulars changed (1 page)
9 October 2004Full accounts made up to 31 March 2004 (8 pages)
9 October 2004Full accounts made up to 31 March 2004 (8 pages)
21 July 2004Return made up to 11/07/04; full list of members (7 pages)
21 July 2004Return made up to 11/07/04; full list of members (7 pages)
27 November 2003Full accounts made up to 31 March 2003 (8 pages)
27 November 2003Full accounts made up to 31 March 2003 (8 pages)
23 July 2003Return made up to 11/07/03; full list of members (7 pages)
23 July 2003Return made up to 11/07/03; full list of members (7 pages)
23 October 2002Full accounts made up to 31 March 2002 (8 pages)
23 October 2002Full accounts made up to 31 March 2002 (8 pages)
25 September 2002Director's particulars changed (1 page)
25 September 2002Director's particulars changed (1 page)
23 July 2002Return made up to 11/07/02; full list of members (7 pages)
23 July 2002Return made up to 11/07/02; full list of members (7 pages)
31 August 2001Full accounts made up to 31 March 2001 (8 pages)
31 August 2001Full accounts made up to 31 March 2001 (8 pages)
19 July 2001Return made up to 11/07/01; full list of members (7 pages)
19 July 2001Return made up to 11/07/01; full list of members (7 pages)
27 October 2000Full accounts made up to 31 March 2000 (8 pages)
27 October 2000Full accounts made up to 31 March 2000 (8 pages)
8 August 2000Return made up to 11/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 August 2000Return made up to 11/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 March 2000Director's particulars changed (1 page)
20 March 2000Director's particulars changed (1 page)
25 August 1999Full accounts made up to 31 March 1999 (9 pages)
25 August 1999Full accounts made up to 31 March 1999 (9 pages)
22 July 1999Return made up to 11/07/99; full list of members (6 pages)
22 July 1999Return made up to 11/07/99; full list of members (6 pages)
8 September 1998Full accounts made up to 31 March 1998 (8 pages)
8 September 1998Full accounts made up to 31 March 1998 (8 pages)
17 July 1998Return made up to 11/07/98; full list of members (6 pages)
17 July 1998Return made up to 11/07/98; full list of members (6 pages)
8 July 1998Director resigned (1 page)
8 July 1998New director appointed (2 pages)
8 July 1998Director resigned (1 page)
8 July 1998New director appointed (2 pages)
4 February 1998Secretary's particulars changed;director's particulars changed (1 page)
4 February 1998Secretary's particulars changed;director's particulars changed (1 page)
16 September 1997Full accounts made up to 31 March 1997 (8 pages)
16 September 1997Full accounts made up to 31 March 1997 (8 pages)
23 July 1997Director's particulars changed (1 page)
23 July 1997Director's particulars changed (1 page)
18 July 1997Return made up to 11/07/97; full list of members (9 pages)
18 July 1997Return made up to 11/07/97; full list of members (9 pages)
22 May 1997Registered office changed on 22/05/97 from: macdonald house 18 westerton road broxburn west lothian EH52 5AQ (1 page)
22 May 1997Registered office changed on 22/05/97 from: macdonald house 18 westerton road broxburn west lothian EH52 5AQ (1 page)
5 September 1996Director resigned (1 page)
5 September 1996Director resigned (1 page)
16 August 1996Full accounts made up to 31 March 1996 (8 pages)
16 August 1996Full accounts made up to 31 March 1996 (8 pages)
23 July 1996Return made up to 13/07/96; full list of members (10 pages)
23 July 1996Return made up to 13/07/96; full list of members (10 pages)
4 July 1996Director's particulars changed (1 page)
4 July 1996Director's particulars changed (1 page)
4 July 1996Secretary resigned (1 page)
4 July 1996Secretary resigned (1 page)
4 July 1996New secretary appointed (1 page)
4 July 1996New secretary appointed (1 page)
18 June 1996New director appointed (2 pages)
18 June 1996New director appointed (2 pages)
1 May 1996Registered office changed on 01/05/96 from: 186 commercial street leith edinburgh EH6 6NN (1 page)
1 May 1996Registered office changed on 01/05/96 from: 186 commercial street leith edinburgh EH6 6NN (1 page)
3 April 1996Director resigned (1 page)
3 April 1996Director resigned (1 page)
13 July 1995Full accounts made up to 31 March 1995 (8 pages)
13 July 1995Full accounts made up to 31 March 1995 (8 pages)