Company NameThe Lochnagar Distillery Limited
Company StatusActive
Company NumberSC009211
CategoryPrivate Limited Company
Incorporation Date28 July 1914(109 years, 9 months ago)
Previous NameDiageo Distilling Limited

Business Activity

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

Directors

Director NameMr James Matthew Crayden Edmunds
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed08 March 2018(103 years, 8 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(104 years after company formation)
Appointment Duration5 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Great Marlborough Street
London
W1F 7HS
Director NameMr Ewan Andrew
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed02 July 2019(104 years, 12 months after company formation)
Appointment Duration4 years, 9 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address11 Lochside Place
Edinburgh
EH12 9HA
Scotland
Director NameDorotea Keresztesi
Date of BirthMarch 1986 (Born 38 years ago)
NationalityHungarian
StatusCurrent
Appointed11 September 2020(106 years, 2 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 NameAlexander Chalmers Edwards
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1989(74 years, 11 months after company formation)
Appointment Duration1 month, 1 week (resigned 31 July 1989)
RoleDistiller
Correspondence Address26 Ravelrig Park
Balerno
Midlothian
EH14 7DL
Scotland
Director NameKenneth William Delahunt
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1989(74 years, 11 months after company formation)
Appointment Duration6 years, 2 months (resigned 31 August 1995)
RoleIndustrial Chemist
Correspondence Address19 Barnton Avenue
Edinburgh
Midlothian
EH4 6AJ
Scotland
Secretary NameCatriona McNab
NationalityBritish
StatusResigned
Appointed20 June 1989(74 years, 11 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 09 February 1990)
RoleCompany Director
Correspondence Address47a Manor Place
Edinburgh
Midlothian
EH3 7EG
Scotland
Secretary NameRonald James Gilchrist
NationalityBritish
StatusResigned
Appointed09 February 1990(75 years, 7 months after company formation)
Appointment Duration8 years, 1 month (resigned 31 March 1998)
RoleChartered Secretary
Correspondence Address56 Ormidale Terrace
Edinburgh
EH12 6EF
Scotland
Director NameTurnbull Hutton
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed21 November 1990(76 years, 4 months after company formation)
Appointment Duration10 years, 11 months (resigned 31 October 2001)
RoleCompany Director
Correspondence Address17a Clerwood Park
Edinburgh
Lothian
EH12 8PW
Scotland
Director NameDavid Alan Cameron
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1991(76 years, 6 months after company formation)
Appointment Duration3 years, 10 months (resigned 30 November 1994)
RoleCompany Director
Correspondence Address9 Roseisle Drive
Bishopmill
Elgin
Moray
IV30 2NT
Scotland
Director NameJohn William Highet
Date of BirthDecember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1991(76 years, 6 months after company formation)
Appointment Duration3 years, 8 months (resigned 30 September 1994)
RoleCompany Director
Correspondence Address12 Beech Brae
Elgin
Morayshire
IV30 2NS
Scotland
Director NameGeorge Nichol Bathgate
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1991(76 years, 6 months after company formation)
Appointment Duration7 years, 4 months (resigned 31 May 1998)
RoleCompany Director
Correspondence AddressSunnyfield
Albert Street
Nairn
Nairnshire
IV12 4HF
Scotland
Director NameAlexander Gordon Hills
Date of BirthNovember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed07 January 1992(77 years, 6 months after company formation)
Appointment Duration4 years, 10 months (resigned 30 November 1996)
RoleCompany Director
Correspondence Address13 Corrennie Drive
Edinburgh
Midlothian
EH10 6EG
Scotland
Secretary NameMark David Peters
NationalityBritish
StatusResigned
Appointed31 March 1998(83 years, 8 months after company formation)
Appointment Duration2 years, 7 months (resigned 10 November 2000)
RoleCompany Director
Correspondence Address16 Gables Meadow
Holmer Green
High Wycombe
Buckinghamshire
HP15 6RT
Director NameMr David Anthony Hardie
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1998(83 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 December 1999)
RoleCompany Director
Correspondence Address4715 Old Kent Road
Excelstor
Minnesota 55331
United States
Director NameSusanne Margaret Bunn
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed13 August 1998(84 years, 1 month after company formation)
Appointment Duration9 years, 4 months (resigned 04 January 2008)
RoleSecretary
Correspondence AddressAzalea
167 High Street Northchurch
Berkhamsted
Hertfordshire
HP4 3QT
Director NameMr Brian Higgs
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1999(85 years, 4 months after company formation)
Appointment Duration13 years, 4 months (resigned 05 April 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLakeside Drive Park Royal
London
NW10 7HQ
Secretary NameSusanne Margaret Bunn
NationalityBritish
StatusResigned
Appointed10 November 2000(86 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 15 March 2002)
RoleCompany Director
Correspondence AddressAzalea
167 High Street Northchurch
Berkhamsted
Hertfordshire
HP4 3QT
Secretary NameMr John James Nicholls
NationalityBritish
StatusResigned
Appointed15 March 2002(87 years, 8 months after company formation)
Appointment Duration9 years, 10 months (resigned 02 February 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLakeside Drive Park Royal
London
NW10 7HQ
Director NameMr Allan Burns
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2004(90 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 June 2006)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressHillpark House
Kincaple
St Andrews
KY16 9SH
Scotland
Director NameMr Michael Christopher Flynn
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2005(91 years, 1 month after company formation)
Appointment Duration2 years, 10 months (resigned 15 June 2008)
RoleAccountant
Country of ResidenceEngland
Correspondence Address22 The Fairway
Cox Green
Maidenhead
Berkshire
SL6 3AR
Director NameMr Charles Dawson Coase
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2005(91 years, 1 month after company formation)
Appointment Duration5 years, 7 months (resigned 31 March 2011)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address21 Clare Lawn Avenue
East Sheen
London
SW14 8BE
Director NameMr Richard William Bedford
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2005(91 years, 1 month after company formation)
Appointment Duration4 years, 6 months (resigned 11 February 2010)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address3 Rattray Loan
Edinburgh
EH10 5TQ
Scotland
Director NameMr Bryan Harold Donaghey
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2007(92 years, 8 months after company formation)
Appointment Duration6 years, 2 months (resigned 14 May 2013)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressLakeside Drive Park Royal
London
NW10 7HQ
Director NameMr Gavin Paul Crickmore
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2007(92 years, 11 months after company formation)
Appointment Duration6 years, 1 month (resigned 01 August 2013)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressLakeside Drive Park Royal
London
NW10 7HQ
Director NameAdele Ann Abigail
Date of BirthApril 1973 (Born 51 years ago)
NationalityIrish
StatusResigned
Appointed07 August 2008(94 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 01 October 2009)
RoleAccountant
Correspondence AddressFlat 28 Connuaght Works
251 Old Ford Road
London
E3 5PS
Director NameMr Richard James Bee
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2010(95 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 26 October 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
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(96 years, 9 months after company formation)
Appointment Duration2 years, 4 months (resigned 01 August 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLakeside Drive Park Royal
London
NW10 7HQ
Director NameMr David Heginbottom
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2011(96 years, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 August 2013)
RoleGroup Treasurer
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(97 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 August 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLakeside Drive Park Royal
London
NW10 7HQ
Secretary NameMrs Claire Elizabeth Matthews
StatusResigned
Appointed02 February 2012(97 years, 7 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(100 years, 2 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
Secretary NameMrs Victoria Cooper
StatusResigned
Appointed05 November 2015(101 years, 4 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(101 years, 10 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(103 years, 6 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 20 April 2018)
RoleCompany Director
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

Shareholders

217.2m at £1Diageo Scotland LTD
100.00%
Ordinary

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

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

Filing History

6 January 2021Accounts for a dormant company made up to 30 June 2020 (7 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)
27 April 2020Confirmation statement made on 27 April 2020 with no updates (3 pages)
16 January 2020Full accounts made up to 30 June 2019 (16 pages)
29 October 2019Appointment of Ewan Andrew as a director on 2 July 2019 (2 pages)
1 July 2019Company name changed diageo distilling LIMITED\certificate issued on 01/07/19
  • CONNOT ‐ Change of name notice
(3 pages)
24 April 2019Confirmation statement made on 24 April 2019 with updates (4 pages)
23 November 2018Solvency Statement dated 15/11/18 (2 pages)
23 November 2018Statement by Directors (2 pages)
23 November 2018Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
23 November 2018Statement of capital on 23 November 2018
  • GBP 2
(3 pages)
3 October 2018Appointment of Gabor Kovacs as a director on 1 August 2018 (2 pages)
3 October 2018Termination of appointment of Aniko Mahler as a director on 1 August 2018 (1 page)
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 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)
28 September 2017Accounts for a dormant company made up to 30 June 2017 (5 pages)
28 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 (6 pages)
10 August 2016Accounts for a dormant company made up to 30 June 2016 (6 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 217,215,530
(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 217,215,530
(6 pages)
16 November 2015Appointment of Mrs Aniko Mahler as a director on 5 November 2015 (2 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 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 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 217,215,530
(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 217,215,530
(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 217,215,530
(6 pages)
28 April 2014Termination of appointment of Andrew Smith as a director (1 page)
28 April 2014Termination of appointment of Andrew Smith as a director (1 page)
28 April 2014Annual return made up to 16 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 217,215,530
(6 pages)
26 March 2014Accounts for a dormant company made up to 30 June 2013 (6 pages)
26 March 2014Accounts for a dormant company made up to 30 June 2013 (6 pages)
27 September 2013Termination of appointment of Stuart Lorimer as a director (1 page)
27 September 2013Director's details changed for Mr Jose Alberto Ibeas Franco on 1 July 2013 (2 pages)
27 September 2013Termination of appointment of David Heginbottom as a director (1 page)
27 September 2013Director's details changed for Mr Jose Alberto Ibeas Franco on 1 July 2013 (2 pages)
27 September 2013Termination of appointment of Gavin Crickmore as a director (1 page)
27 September 2013Termination of appointment of Stuart Lorimer as a director (1 page)
27 September 2013Termination of appointment of Stephen Bolton as a director (1 page)
27 September 2013Termination of appointment of Gavin Crickmore as a director (1 page)
27 September 2013Termination of appointment of David Heginbottom as a director (1 page)
27 September 2013Termination of appointment of Jose Franco as a director (1 page)
27 September 2013Termination of appointment of Stephen Bolton as a director (1 page)
27 September 2013Director's details changed for Mr Jose Alberto Ibeas Franco on 1 July 2013 (2 pages)
27 September 2013Termination of appointment of Jose Franco as a director (1 page)
14 June 2013Termination of appointment of Bryan Donaghey as a director (1 page)
14 June 2013Termination of appointment of Bryan Donaghey as a director (1 page)
7 May 2013Annual return made up to 16 April 2013 with a full list of shareholders (12 pages)
7 May 2013Annual return made up to 16 April 2013 with a full list of shareholders (12 pages)
27 April 2013Termination of appointment of Brian Higgs as a director (1 page)
27 April 2013Termination of appointment of Brian Higgs as a director (1 page)
9 April 2013Full accounts made up to 30 June 2012 (14 pages)
9 April 2013Full accounts made up to 30 June 2012 (14 pages)
9 August 2012Statement of company's objects (2 pages)
9 August 2012Termination of appointment of Andrew Smith as a director (1 page)
9 August 2012Termination of appointment of Andrew Smith as a director (1 page)
9 August 2012Statement of company's objects (2 pages)
9 August 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(35 pages)
9 August 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(35 pages)
8 May 2012Annual return made up to 16 April 2012 with a full list of shareholders (14 pages)
8 May 2012Annual return made up to 16 April 2012 with a full list of shareholders (14 pages)
23 March 2012Full accounts made up to 30 June 2011 (25 pages)
23 March 2012Full accounts made up to 30 June 2011 (25 pages)
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 Nicholls as a secretary (1 page)
29 February 2012Termination of appointment of John Nicholls as a secretary (1 page)
23 December 2011Appointment of Mr Stuart William Joseph Lorimer as a director (2 pages)
23 December 2011Appointment of Mr Jose Alberto Ibeas Franco as a director (2 pages)
23 December 2011Appointment of Mr Stuart William Joseph Lorimer 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 Bee as a director (1 page)
13 December 2011Termination of appointment of Richard Bee as a director (1 page)
21 June 2011Appointment of Mr David Heginbottom as a director (2 pages)
21 June 2011Appointment of Mr John James Nicholls as a director (2 pages)
21 June 2011Appointment of Mr David Heginbottom as a director (2 pages)
21 June 2011Appointment of Mr John James Nicholls as a director (2 pages)
9 May 2011Appointment of Mr Stephen John Bolton as a director (2 pages)
9 May 2011Appointment of Mr Stephen John Bolton as a director (2 pages)
9 May 2011Annual return made up to 16 April 2011 with a full list of shareholders (11 pages)
9 May 2011Annual return made up to 16 April 2011 with a full list of shareholders (11 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 2011Full accounts made up to 30 June 2010 (26 pages)
1 April 2011Full accounts made up to 30 June 2010 (26 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 Nandor Makos on 8 December 2010 (2 pages)
1 December 2010Director's details changed for Brian Higgs on 1 December 2010 (2 pages)
1 December 2010Director's details changed for Mr Richard James Bee on 1 December 2010 (2 pages)
1 December 2010Director's details changed for Mr Richard James Bee on 1 December 2010 (2 pages)
1 December 2010Director's details changed for Mr Bryan Harold Donaghey on 1 December 2010 (2 pages)
1 December 2010Director's details changed for Mr Bryan Harold Donaghey on 1 December 2010 (2 pages)
1 December 2010Director's details changed for Brian Higgs on 1 December 2010 (2 pages)
1 December 2010Director's details changed for Brian Higgs on 1 December 2010 (2 pages)
1 December 2010Director's details changed for Mr Bryan Harold Donaghey on 1 December 2010 (2 pages)
1 December 2010Director's details changed for Mr Richard James Bee on 1 December 2010 (2 pages)
1 November 2010Secretary's details changed for Mr John James Nicholls 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 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 2010Secretary's details changed for Mr John James Nicholls on 29 October 2010 (2 pages)
10 September 2010Appointment of Mr Andrew Mark Smith as a director (2 pages)
10 September 2010Appointment of Mr Andrew Mark Smith as a director (2 pages)
11 May 2010Annual return made up to 16 April 2010 with a full list of shareholders (8 pages)
11 May 2010Annual return made up to 16 April 2010 with a full list of shareholders (8 pages)
13 April 2010Full accounts made up to 30 June 2009 (26 pages)
13 April 2010Full accounts made up to 30 June 2009 (26 pages)
19 March 2010Termination of appointment of Sally Moore as a director (1 page)
19 March 2010Termination of appointment of Sally Moore as a director (1 page)
18 March 2010Termination of appointment of Richard Bedford as a director (1 page)
18 March 2010Appointment of Mr Richard James Bee as a director (2 pages)
18 March 2010Appointment of Mr Richard James Bee as a director (2 pages)
18 March 2010Termination of appointment of Richard Bedford as a director (1 page)
7 December 2009Director's details changed for Andrew Milner Smith on 29 June 2009 (1 page)
7 December 2009Director's details changed for Andrew Milner Smith on 29 June 2009 (1 page)
6 November 2009Termination of appointment of a director (1 page)
6 November 2009Termination of appointment of a director (1 page)
3 August 2009Director appointed andrew milner smith (2 pages)
3 August 2009Director appointed andrew milner smith (2 pages)
30 July 2009Appointment terminated director jill kyne (1 page)
30 July 2009Appointment terminated director jill kyne (1 page)
2 June 2009Return made up to 16/04/09; full list of members (6 pages)
2 June 2009Return made up to 16/04/09; full list of members (6 pages)
9 April 2009Full accounts made up to 30 June 2008 (22 pages)
9 April 2009Full accounts made up to 30 June 2008 (22 pages)
11 August 2008Director appointed adele ann abigail (2 pages)
11 August 2008Director appointed adele ann abigail (2 pages)
9 July 2008Appointment terminated director michael flynn (1 page)
9 July 2008Appointment terminated director michael flynn (1 page)
15 May 2008Return made up to 16/04/08; full list of members (6 pages)
15 May 2008Return made up to 16/04/08; full list of members (6 pages)
6 May 2008Full accounts made up to 30 June 2007 (23 pages)
6 May 2008Full accounts made up to 30 June 2007 (23 pages)
22 January 2008New director appointed (1 page)
22 January 2008New director appointed (1 page)
11 January 2008Director resigned (1 page)
11 January 2008Director resigned (1 page)
19 October 2007Director resigned (1 page)
19 October 2007Director resigned (1 page)
17 September 2007New director appointed (1 page)
17 September 2007New director appointed (1 page)
8 August 2007New director appointed (1 page)
8 August 2007New director appointed (1 page)
7 August 2007New director appointed (1 page)
7 August 2007New director appointed (1 page)
3 July 2007Director resigned (1 page)
3 July 2007Director resigned (1 page)
1 May 2007Full accounts made up to 30 June 2006 (23 pages)
1 May 2007Full accounts made up to 30 June 2006 (23 pages)
30 April 2007Return made up to 16/04/07; full list of members (3 pages)
30 April 2007Return made up to 16/04/07; full list of members (3 pages)
11 April 2007Director resigned (1 page)
11 April 2007Director resigned (1 page)
14 March 2007New director appointed (1 page)
14 March 2007New director appointed (1 page)
6 December 2006New director appointed (2 pages)
6 December 2006New director appointed (2 pages)
20 November 2006Director resigned (1 page)
20 November 2006Director resigned (1 page)
28 June 2006Return made up to 16/04/06; full list of members (3 pages)
28 June 2006Return made up to 16/04/06; full list of members (3 pages)
19 February 2006New director appointed (1 page)
19 February 2006New director appointed (1 page)
9 February 2006Full accounts made up to 30 June 2005 (25 pages)
9 February 2006Full accounts made up to 30 June 2005 (25 pages)
21 September 2005New director appointed (5 pages)
21 September 2005New director appointed (5 pages)
7 September 2005Director resigned (1 page)
7 September 2005Director resigned (1 page)
6 September 2005New director appointed (6 pages)
6 September 2005New director appointed (6 pages)
6 September 2005New director appointed (6 pages)
6 September 2005New director appointed (6 pages)
5 September 2005New director appointed (1 page)
5 September 2005New director appointed (1 page)
22 April 2005Return made up to 16/04/05; full list of members (3 pages)
22 April 2005Return made up to 16/04/05; full list of members (3 pages)
22 April 2005Full accounts made up to 30 June 2004 (26 pages)
22 April 2005Full accounts made up to 30 June 2004 (26 pages)
8 December 2004Director resigned (1 page)
8 December 2004Director resigned (1 page)
8 December 2004Director resigned (1 page)
8 December 2004Director resigned (1 page)
8 December 2004New director appointed (1 page)
8 December 2004New director appointed (1 page)
7 May 2004Return made up to 16/04/04; full list of members (3 pages)
7 May 2004Return made up to 16/04/04; full list of members (3 pages)
5 May 2004Director's particulars changed (1 page)
5 May 2004Director's particulars changed (1 page)
5 May 2004New director appointed (3 pages)
5 May 2004Director's particulars changed (1 page)
5 May 2004Director's particulars changed (1 page)
5 May 2004New director appointed (3 pages)
5 May 2004Director's particulars changed (1 page)
5 May 2004Director's particulars changed (1 page)
4 May 2004Full accounts made up to 30 June 2003 (18 pages)
4 May 2004Full accounts made up to 30 June 2003 (18 pages)
18 November 2003New director appointed (1 page)
18 November 2003New director appointed (1 page)
17 November 2003Director resigned (1 page)
17 November 2003Director resigned (1 page)
8 May 2003Return made up to 16/04/03; full list of members (7 pages)
8 May 2003Return made up to 16/04/03; full list of members (7 pages)
30 April 2003Full accounts made up to 30 June 2002 (18 pages)
30 April 2003Full accounts made up to 30 June 2002 (18 pages)
29 April 2003Delivery ext'd 3 mth 30/06/02 (2 pages)
29 April 2003Delivery ext'd 3 mth 30/06/02 (2 pages)
15 April 2003Director resigned (1 page)
15 April 2003Director resigned (1 page)
1 July 2002Company name changed guinness united distillers & vin tners distilling LIMITED\certificate issued on 01/07/02 (2 pages)
1 July 2002Company name changed guinness united distillers & vin tners distilling LIMITED\certificate issued on 01/07/02 (2 pages)
22 May 2002Return made up to 16/04/02; full list of members (7 pages)
22 May 2002Return made up to 16/04/02; full list of members (7 pages)
29 April 2002Full accounts made up to 30 June 2001 (17 pages)
29 April 2002Full accounts made up to 30 June 2001 (17 pages)
4 April 2002Secretary resigned (1 page)
4 April 2002Secretary resigned (1 page)
4 April 2002New secretary appointed (2 pages)
4 April 2002New secretary appointed (2 pages)
22 November 2001Director resigned (1 page)
22 November 2001Director resigned (1 page)
9 July 2001Return made up to 16/04/01; full list of members (8 pages)
9 July 2001Return made up to 16/04/01; full list of members (8 pages)
29 June 2001Company name changed udv (distilling) LIMITED\certificate issued on 29/06/01 (2 pages)
29 June 2001Company name changed udv (distilling) LIMITED\certificate issued on 29/06/01 (2 pages)
27 April 2001Full accounts made up to 30 June 2000 (19 pages)
27 April 2001Full accounts made up to 30 June 2000 (19 pages)
5 January 2001Secretary resigned (1 page)
5 January 2001Secretary resigned (1 page)
5 January 2001New secretary appointed (2 pages)
5 January 2001New secretary appointed (2 pages)
21 November 2000New director appointed (2 pages)
21 November 2000New director appointed (2 pages)
21 November 2000New director appointed (2 pages)
21 November 2000Director resigned (1 page)
21 November 2000New director appointed (2 pages)
21 November 2000Director resigned (1 page)
21 November 2000New director appointed (2 pages)
21 November 2000New director appointed (2 pages)
6 September 2000Director resigned (1 page)
6 September 2000Director resigned (1 page)
28 April 2000Full accounts made up to 30 June 1999 (20 pages)
28 April 2000Full accounts made up to 30 June 1999 (20 pages)
25 April 2000Return made up to 16/04/00; no change of members (8 pages)
25 April 2000Return made up to 16/04/00; no change of members (8 pages)
14 December 1999Director resigned (1 page)
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)
14 December 1999Director resigned (1 page)
24 November 1999New director appointed (2 pages)
24 November 1999New director appointed (2 pages)
24 November 1999New director appointed (2 pages)
24 November 1999New director appointed (2 pages)
24 November 1999New director appointed (2 pages)
24 November 1999New director appointed (2 pages)
23 May 1999Director's particulars changed (1 page)
23 May 1999Director's particulars changed (1 page)
22 May 1999Auditor's resignation (2 pages)
22 May 1999Auditor's resignation (2 pages)
11 May 1999Return made up to 16/04/99; no change of members (6 pages)
11 May 1999Return made up to 16/04/99; no change of members (6 pages)
1 February 1999Full accounts made up to 30 June 1998 (21 pages)
1 February 1999Full accounts made up to 30 June 1998 (21 pages)
20 August 1998New director appointed (2 pages)
20 August 1998New director appointed (2 pages)
20 August 1998New director appointed (3 pages)
20 August 1998Director resigned (1 page)
20 August 1998New director appointed (3 pages)
20 August 1998Director resigned (1 page)
20 August 1998New director appointed (2 pages)
20 August 1998Director resigned (1 page)
20 August 1998Director resigned (1 page)
20 August 1998Director resigned (1 page)
20 August 1998Director resigned (1 page)
20 August 1998New director appointed (2 pages)
17 August 1998Company name changed united malt and grain distillers LIMITED\certificate issued on 17/08/98 (2 pages)
17 August 1998Company name changed united malt and grain distillers LIMITED\certificate issued on 17/08/98 (2 pages)
13 May 1998Return made up to 16/04/98; full list of members (7 pages)
13 May 1998Return made up to 16/04/98; full list of members (7 pages)
16 April 1998Secretary resigned (1 page)
16 April 1998New secretary appointed (2 pages)
16 April 1998Secretary resigned (1 page)
16 April 1998New secretary appointed (2 pages)
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)
30 September 1997Full accounts made up to 31 December 1996 (19 pages)
30 September 1997Full accounts made up to 31 December 1996 (19 pages)
21 April 1997Return made up to 16/04/97; no change of members (6 pages)
21 April 1997Return made up to 16/04/97; no change of members (6 pages)
11 December 1996Director resigned (1 page)
11 December 1996Director resigned (1 page)
27 September 1996Full accounts made up to 31 December 1995 (20 pages)
27 September 1996Full accounts made up to 31 December 1995 (20 pages)
22 April 1996Return made up to 16/04/96; no change of members (6 pages)
22 April 1996Return made up to 16/04/96; no change of members (6 pages)
29 September 1995Full accounts made up to 31 December 1994 (20 pages)
29 September 1995Full accounts made up to 31 December 1994 (20 pages)
4 September 1995Director resigned (4 pages)
4 September 1995Director resigned (4 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)
4 October 1993Memorandum and Articles of Association (5 pages)
4 October 1993Memorandum and Articles of Association (5 pages)
2 June 1993Full accounts made up to 31 December 1992 (19 pages)
2 June 1993Full accounts made up to 31 December 1992 (19 pages)
24 April 1992Full accounts made up to 31 December 1991 (16 pages)
24 April 1992Full accounts made up to 31 December 1991 (16 pages)
14 May 1991Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
14 May 1991Memorandum and Articles of Association (27 pages)
14 May 1991Memorandum and Articles of Association (27 pages)
14 May 1991Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
21 February 1991Registered office changed on 21/02/91 from: braehead mains 603 queensferry road edinburgh EH4 6EA (1 page)
21 February 1991Registered office changed on 21/02/91 from: braehead mains 603 queensferry road edinburgh EH4 6EA (1 page)
10 May 1990Full accounts made up to 31 December 1989 (17 pages)
10 May 1990Full accounts made up to 31 December 1989 (17 pages)
13 July 1989Full accounts made up to 31 December 1988 (14 pages)
13 July 1989Full accounts made up to 31 December 1988 (14 pages)
13 December 1988Company name changed scottish malt distillers LIMITED\certificate issued on 14/12/88 (2 pages)
13 December 1988Company name changed scottish malt distillers LIMITED\certificate issued on 14/12/88 (2 pages)
2 September 1986Return made up to 05/08/86; full list of members (10 pages)
2 September 1986Return made up to 05/08/86; full list of members (10 pages)
28 July 1914Certificate of incorporation (2 pages)
28 July 1914Certificate of incorporation (2 pages)
28 July 1914Incorporation (34 pages)
28 July 1914Incorporation (34 pages)