London
W1F 7HS
Director Name | Ms Kara Elizabeth Major |
---|---|
Date of Birth | April 1977 (Born 46 years ago) |
Nationality | American |
Status | Current |
Appointed | 01 August 2018(104 years after company formation) |
Appointment Duration | 4 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Great Marlborough Street London W1F 7HS |
Director Name | Kara Elizabeth Major |
---|---|
Date of Birth | April 1977 (Born 46 years ago) |
Nationality | American |
Status | Current |
Appointed | 01 August 2018(104 years after company formation) |
Appointment Duration | 4 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lakeside Drive, Park Royal London NW10 7HQ |
Director Name | Mr Ewan Andrew |
---|---|
Date of Birth | September 1975 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 July 2019(104 years, 12 months after company formation) |
Appointment Duration | 3 years, 8 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 11 Lochside Place Edinburgh EH12 9HA Scotland |
Director Name | Dora Keresztesi |
---|---|
Date of Birth | March 1986 (Born 37 years ago) |
Nationality | Hungarian |
Status | Current |
Appointed | 11 September 2020(106 years, 2 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Head Of Corporate Fc&A |
Country of Residence | Hungary |
Correspondence Address | Dozsa Gyorgy Ut 144. Budapest 1134 |
Director Name | Kenneth William Delahunt |
---|---|
Date of Birth | August 1939 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1989(74 years, 11 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 31 August 1995) |
Role | Industrial Chemist |
Correspondence Address | 19 Barnton Avenue Edinburgh Midlothian EH4 6AJ Scotland |
Director Name | Alexander Chalmers Edwards |
---|---|
Date of Birth | June 1931 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1989(74 years, 11 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 31 July 1989) |
Role | Distiller |
Correspondence Address | 26 Ravelrig Park Balerno Midlothian EH14 7DL Scotland |
Secretary Name | Catriona McNab |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 June 1989(74 years, 11 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 09 February 1990) |
Role | Company Director |
Correspondence Address | 47a Manor Place Edinburgh Midlothian EH3 7EG Scotland |
Secretary Name | Ronald James Gilchrist |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 February 1990(75 years, 7 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 31 March 1998) |
Role | Chartered Secretary |
Correspondence Address | 56 Ormidale Terrace Edinburgh EH12 6EF Scotland |
Director Name | Turnbull Hutton |
---|---|
Date of Birth | June 1946 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 1990(76 years, 4 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 31 October 2001) |
Role | Company Director |
Correspondence Address | 17a Clerwood Park Edinburgh Lothian EH12 8PW Scotland |
Director Name | George Nichol Bathgate |
---|---|
Date of Birth | August 1943 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1991(76 years, 6 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 31 May 1998) |
Role | Company Director |
Correspondence Address | Sunnyfield Albert Street Nairn Nairnshire IV12 4HF Scotland |
Director Name | David Alan Cameron |
---|---|
Date of Birth | October 1949 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1991(76 years, 6 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 30 November 1994) |
Role | Company Director |
Correspondence Address | 9 Roseisle Drive Bishopmill Elgin Moray IV30 2NT Scotland |
Director Name | John William Highet |
---|---|
Date of Birth | December 1938 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1991(76 years, 6 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 30 September 1994) |
Role | Company Director |
Correspondence Address | 12 Beech Brae Elgin Morayshire IV30 2NS Scotland |
Director Name | Alexander Gordon Hills |
---|---|
Date of Birth | November 1934 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 1992(77 years, 6 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 30 November 1996) |
Role | Company Director |
Correspondence Address | 13 Corrennie Drive Edinburgh Midlothian EH10 6EG Scotland |
Secretary Name | Mark David Peters |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1998(83 years, 8 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 10 November 2000) |
Role | Company Director |
Correspondence Address | 16 Gables Meadow Holmer Green High Wycombe Buckinghamshire HP15 6RT |
Director Name | Mr David Anthony Hardie |
---|---|
Date of Birth | August 1944 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1998(83 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 December 1999) |
Role | Company Director |
Correspondence Address | 4715 Old Kent Road Excelstor Minnesota 55331 United States |
Director Name | Susanne Margaret Bunn |
---|---|
Date of Birth | July 1959 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 1998(84 years, 1 month after company formation) |
Appointment Duration | 9 years, 4 months (resigned 04 January 2008) |
Role | Secretary |
Correspondence Address | Azalea 167 High Street Northchurch Berkhamsted Hertfordshire HP4 3QT |
Director Name | Mr Brian Higgs |
---|---|
Date of Birth | May 1959 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 1999(85 years, 4 months after company formation) |
Appointment Duration | 13 years, 4 months (resigned 05 April 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lakeside Drive Park Royal London NW10 7HQ |
Secretary Name | Susanne Margaret Bunn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 November 2000(86 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 15 March 2002) |
Role | Company Director |
Correspondence Address | Azalea 167 High Street Northchurch Berkhamsted Hertfordshire HP4 3QT |
Secretary Name | Mr John James Nicholls |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 March 2002(87 years, 8 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 02 February 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lakeside Drive Park Royal London NW10 7HQ |
Director Name | Mr Allan Burns |
---|---|
Date of Birth | February 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2004(90 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 June 2006) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Hillpark House Kincaple St Andrews KY16 9SH Scotland |
Director Name | Mr Richard William Bedford |
---|---|
Date of Birth | June 1966 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 2005(91 years, 1 month after company formation) |
Appointment Duration | 4 years, 6 months (resigned 11 February 2010) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 3 Rattray Loan Edinburgh EH10 5TQ Scotland |
Director Name | Mr Charles Dawson Coase |
---|---|
Date of Birth | September 1960 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 2005(91 years, 1 month after company formation) |
Appointment Duration | 5 years, 7 months (resigned 31 March 2011) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 21 Clare Lawn Avenue East Sheen London SW14 8BE |
Director Name | Mr Michael Christopher Flynn |
---|---|
Date of Birth | May 1957 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 2005(91 years, 1 month after company formation) |
Appointment Duration | 2 years, 10 months (resigned 15 June 2008) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 22 The Fairway Cox Green Maidenhead Berkshire SL6 3AR |
Director Name | Mr Bryan Harold Donaghey |
---|---|
Date of Birth | April 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2007(92 years, 8 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 14 May 2013) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Lakeside Drive Park Royal London NW10 7HQ |
Director Name | Mr Gavin Paul Crickmore |
---|---|
Date of Birth | November 1958 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2007(92 years, 11 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 01 August 2013) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Lakeside Drive Park Royal London NW10 7HQ |
Director Name | Adele Ann Abigail |
---|---|
Date of Birth | April 1973 (Born 50 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 07 August 2008(94 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 October 2009) |
Role | Accountant |
Correspondence Address | Flat 28 Connuaght Works 251 Old Ford Road London E3 5PS |
Director Name | Mr Richard James Bee |
---|---|
Date of Birth | December 1968 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2010(95 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 26 October 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lakeside Drive Park Royal London NW10 7HQ |
Director Name | Mr Stephen John Bolton |
---|---|
Date of Birth | May 1962 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2011(96 years, 9 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 August 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lakeside Drive Park Royal London NW10 7HQ |
Director Name | Mr David Heginbottom |
---|---|
Date of Birth | November 1970 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2011(96 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 August 2013) |
Role | Group Treasurer |
Country of Residence | England |
Correspondence Address | Lakeside Drive Park Royal London NW10 7HQ |
Director Name | Mr Jose Alberto Ibeas Franco |
---|---|
Date of Birth | March 1972 (Born 51 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 16 December 2011(97 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 August 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lakeside Drive Park Royal London NW10 7HQ |
Secretary Name | Mrs Claire Elizabeth Matthews |
---|---|
Status | Resigned |
Appointed | 02 February 2012(97 years, 7 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 05 January 2018) |
Role | Company Director |
Correspondence Address | Lakeside Drive Park Royal London NW10 7HQ |
Director Name | Mr Ian Anthony Hockney |
---|---|
Date of Birth | April 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2014(100 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 05 November 2015) |
Role | Accountant |
Country of Residence | Hungary |
Correspondence Address | Lakeside Drive Park Royal London NW10 7HQ |
Secretary Name | Mrs Victoria Cooper |
---|---|
Status | Resigned |
Appointed | 05 November 2015(101 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 23 March 2017) |
Role | Company Director |
Correspondence Address | Edinburgh Park 5 Lochside Way Edinburgh EH12 9DT Scotland |
Director Name | Mr David Frederick Harlock |
---|---|
Date of Birth | August 1960 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 2016(101 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 August 2018) |
Role | General Counsel |
Country of Residence | England |
Correspondence Address | Lakeside Drive Park Royal London NW10 7HQ |
Secretary Name | Jonathan Michael Guttridge |
---|---|
Status | Resigned |
Appointed | 05 January 2018(103 years, 6 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 20 April 2018) |
Role | Company Director |
Correspondence Address | Lakeside Drive Park Royal London NW10 7HQ |
Website | diageo.com |
---|
Registered Address | 11 Lochside Place Edinburgh EH12 9HA Scotland |
---|---|
Constituency | Edinburgh West |
Ward | Drum Brae/Gyle |
Address Matches | Over 10 other UK companies use this postal address |
217.2m at £1 | Diageo Scotland LTD 100.00% Ordinary |
---|
Latest Accounts | 30 June 2022 (8 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2024 (1 year from now) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 10 May 2022 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 24 May 2023 (2 months from now) |
6 August 2021 | Accounts for a dormant company made up to 30 June 2021 (7 pages) |
---|---|
5 May 2021 | Confirmation statement made on 5 May 2021 with no updates (3 pages) |
4 May 2021 | Change of details for Diageo Scotland Limited as a person with significant control on 4 May 2021 (2 pages) |
4 May 2021 | Registered 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) |
6 January 2021 | Accounts for a dormant company made up to 30 June 2020 (7 pages) |
15 September 2020 | Appointment of Dora Keresztesi as a director on 11 September 2020 (2 pages) |
3 September 2020 | Termination of appointment of Gabor Kovacs as a director on 1 September 2020 (1 page) |
27 April 2020 | Confirmation statement made on 27 April 2020 with no updates (3 pages) |
16 January 2020 | Full accounts made up to 30 June 2019 (16 pages) |
29 October 2019 | Appointment of Ewan Andrew as a director on 2 July 2019 (2 pages) |
1 July 2019 | Company name changed diageo distilling LIMITED\certificate issued on 01/07/19
|
24 April 2019 | Confirmation statement made on 24 April 2019 with updates (4 pages) |
23 November 2018 | Statement of capital on 23 November 2018
|
23 November 2018 | Statement by Directors (2 pages) |
23 November 2018 | Solvency Statement dated 15/11/18 (2 pages) |
23 November 2018 | Resolutions
|
3 October 2018 | Termination of appointment of Aniko Mahler as a director on 1 August 2018 (1 page) |
3 October 2018 | Appointment of Gabor Kovacs as a director on 1 August 2018 (2 pages) |
26 September 2018 | Director's details changed for Kara Elizabeth Major on 26 September 2018 (2 pages) |
22 August 2018 | Accounts for a dormant company made up to 30 June 2018 (6 pages) |
3 August 2018 | Appointment of Kara Elizabeth Major as a director on 1 August 2018 (2 pages) |
3 August 2018 | Termination of appointment of David Frederick Harlock as a director on 1 August 2018 (1 page) |
23 April 2018 | Termination of appointment of Jonathan Michael Guttridge as a secretary on 20 April 2018 (1 page) |
20 April 2018 | Confirmation statement made on 20 April 2018 with updates (4 pages) |
9 March 2018 | Termination of appointment of John James Nicholls as a director on 9 March 2018 (1 page) |
9 March 2018 | Appointment of Mr James Matthew Crayden Edmunds as a director on 8 March 2018 (2 pages) |
5 January 2018 | Appointment of Jonathan Michael Guttridge as a secretary on 5 January 2018 (2 pages) |
5 January 2018 | Termination of appointment of Claire Elizabeth Matthews as a secretary on 5 January 2018 (1 page) |
9 November 2017 | Director's details changed for Mr David Frederick Harlock on 3 October 2016 (2 pages) |
9 November 2017 | Director's details changed for Mr David Frederick Harlock on 3 October 2016 (2 pages) |
28 September 2017 | Accounts for a dormant company made up to 30 June 2017 (5 pages) |
28 September 2017 | Accounts for a dormant company made up to 30 June 2017 (5 pages) |
20 April 2017 | Confirmation statement made on 20 April 2017 with updates (5 pages) |
20 April 2017 | Confirmation statement made on 20 April 2017 with updates (5 pages) |
23 March 2017 | Termination of appointment of Victoria Cooper as a secretary on 23 March 2017 (1 page) |
23 March 2017 | Termination of appointment of Victoria Cooper as a secretary on 23 March 2017 (1 page) |
10 August 2016 | Accounts for a dormant company made up to 30 June 2016 (6 pages) |
10 August 2016 | Accounts for a dormant company made up to 30 June 2016 (6 pages) |
1 July 2016 | Termination of appointment of Paul Derek Tunnacliffe as a director on 30 June 2016 (1 page) |
1 July 2016 | Termination of appointment of Paul Derek Tunnacliffe as a director on 30 June 2016 (1 page) |
26 May 2016 | Appointment of Mr David Frederick Harlock as a director on 26 May 2016 (2 pages) |
26 May 2016 | Appointment of Mr David Frederick Harlock as a director on 26 May 2016 (2 pages) |
6 May 2016 | Annual return made up to 16 April 2016 with a full list of shareholders Statement of capital on 2016-05-06
|
6 May 2016 | Annual return made up to 16 April 2016 with a full list of shareholders Statement of capital on 2016-05-06
|
16 November 2015 | Appointment of Mrs Aniko Mahler as a director on 5 November 2015 (2 pages) |
16 November 2015 | Appointment of Mrs Victoria Cooper as a secretary on 5 November 2015 (2 pages) |
16 November 2015 | Termination of appointment of Ian Anthony Hockney as a director on 5 November 2015 (1 page) |
16 November 2015 | Appointment of Mrs Aniko Mahler as a director on 5 November 2015 (2 pages) |
16 November 2015 | Appointment of Mrs Victoria Cooper as a secretary on 5 November 2015 (2 pages) |
16 November 2015 | Termination of appointment of Ian Anthony Hockney as a director on 5 November 2015 (1 page) |
16 November 2015 | Appointment of Mrs Aniko Mahler as a director on 5 November 2015 (2 pages) |
16 November 2015 | Appointment of Mrs Victoria Cooper as a secretary on 5 November 2015 (2 pages) |
16 November 2015 | Termination of appointment of Ian Anthony Hockney as a director on 5 November 2015 (1 page) |
26 October 2015 | Secretary's details changed for Miss Claire Elizabeth Kynaston on 30 September 2015 (1 page) |
26 October 2015 | Secretary's details changed for Miss Claire Elizabeth Kynaston on 30 September 2015 (1 page) |
21 August 2015 | Accounts for a dormant company made up to 30 June 2015 (5 pages) |
21 August 2015 | Accounts for a dormant company made up to 30 June 2015 (5 pages) |
23 April 2015 | Annual return made up to 16 April 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
23 April 2015 | Annual return made up to 16 April 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
6 October 2014 | Appointment of Mr Ian Anthony Hockney as a director on 1 October 2014 (2 pages) |
6 October 2014 | Appointment of Mr Ian Anthony Hockney as a director on 1 October 2014 (2 pages) |
6 October 2014 | Appointment of Mr Ian Anthony Hockney as a director on 1 October 2014 (2 pages) |
15 August 2014 | Termination of appointment of Nandor Makos as a director on 1 August 2014 (1 page) |
15 August 2014 | Termination of appointment of Nandor Makos as a director on 1 August 2014 (1 page) |
15 August 2014 | Termination of appointment of Nandor Makos as a director on 1 August 2014 (1 page) |
17 July 2014 | Accounts for a dormant company made up to 30 June 2014 (5 pages) |
17 July 2014 | Accounts for a dormant company made up to 30 June 2014 (5 pages) |
15 July 2014 | Auditor's resignation (2 pages) |
15 July 2014 | Auditor's resignation (2 pages) |
9 July 2014 | Section 519 (2 pages) |
9 July 2014 | Section 519 (2 pages) |
28 April 2014 | Termination of appointment of Andrew Smith as a director (1 page) |
28 April 2014 | Annual return made up to 16 April 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
28 April 2014 | Termination of appointment of Andrew Smith as a director (1 page) |
28 April 2014 | Annual return made up to 16 April 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
26 March 2014 | Accounts for a dormant company made up to 30 June 2013 (6 pages) |
26 March 2014 | Accounts for a dormant company made up to 30 June 2013 (6 pages) |
27 September 2013 | Termination of appointment of Gavin Crickmore as a director (1 page) |
27 September 2013 | Termination of appointment of Stephen Bolton as a director (1 page) |
27 September 2013 | Termination of appointment of David Heginbottom as a director (1 page) |
27 September 2013 | Termination of appointment of Stuart Lorimer as a director (1 page) |
27 September 2013 | Termination of appointment of Jose Franco as a director (1 page) |
27 September 2013 | Director's details changed for Mr Jose Alberto Ibeas Franco on 1 July 2013 (2 pages) |
27 September 2013 | Director's details changed for Mr Jose Alberto Ibeas Franco on 1 July 2013 (2 pages) |
27 September 2013 | Director's details changed for Mr Jose Alberto Ibeas Franco on 1 July 2013 (2 pages) |
27 September 2013 | Termination of appointment of Gavin Crickmore as a director (1 page) |
27 September 2013 | Termination of appointment of Stephen Bolton as a director (1 page) |
27 September 2013 | Termination of appointment of David Heginbottom as a director (1 page) |
27 September 2013 | Termination of appointment of Stuart Lorimer as a director (1 page) |
27 September 2013 | Termination of appointment of Jose Franco as a director (1 page) |
14 June 2013 | Termination of appointment of Bryan Donaghey as a director (1 page) |
14 June 2013 | Termination of appointment of Bryan Donaghey as a director (1 page) |
7 May 2013 | Annual return made up to 16 April 2013 with a full list of shareholders (12 pages) |
7 May 2013 | Annual return made up to 16 April 2013 with a full list of shareholders (12 pages) |
27 April 2013 | Termination of appointment of Brian Higgs as a director (1 page) |
27 April 2013 | Termination of appointment of Brian Higgs as a director (1 page) |
9 April 2013 | Full accounts made up to 30 June 2012 (14 pages) |
9 April 2013 | Full accounts made up to 30 June 2012 (14 pages) |
9 August 2012 | Termination of appointment of Andrew Smith as a director (1 page) |
9 August 2012 | Statement of company's objects (2 pages) |
9 August 2012 | Resolutions
|
9 August 2012 | Termination of appointment of Andrew Smith as a director (1 page) |
9 August 2012 | Statement of company's objects (2 pages) |
9 August 2012 | Resolutions
|
8 May 2012 | Annual return made up to 16 April 2012 with a full list of shareholders (14 pages) |
8 May 2012 | Annual return made up to 16 April 2012 with a full list of shareholders (14 pages) |
23 March 2012 | Full accounts made up to 30 June 2011 (25 pages) |
23 March 2012 | Full accounts made up to 30 June 2011 (25 pages) |
1 March 2012 | Appointment of Miss Claire Elizabeth Kynaston as a secretary (2 pages) |
1 March 2012 | Appointment of Miss Claire Elizabeth Kynaston as a secretary (2 pages) |
29 February 2012 | Termination of appointment of John Nicholls as a secretary (1 page) |
29 February 2012 | Termination of appointment of John Nicholls as a secretary (1 page) |
23 December 2011 | Appointment of Mr Stuart William Joseph Lorimer as a director (2 pages) |
23 December 2011 | Appointment of Mr Jose Alberto Ibeas Franco as a director (2 pages) |
23 December 2011 | Appointment of Mr Stuart William Joseph Lorimer as a director (2 pages) |
23 December 2011 | Appointment of Mr Jose Alberto Ibeas Franco as a director (2 pages) |
13 December 2011 | Termination of appointment of Richard Bee as a director (1 page) |
13 December 2011 | Termination of appointment of Richard Bee as a director (1 page) |
21 June 2011 | Appointment of Mr John James Nicholls as a director (2 pages) |
21 June 2011 | Appointment of Mr David Heginbottom as a director (2 pages) |
21 June 2011 | Appointment of Mr John James Nicholls as a director (2 pages) |
21 June 2011 | Appointment of Mr David Heginbottom as a director (2 pages) |
9 May 2011 | Annual return made up to 16 April 2011 with a full list of shareholders (11 pages) |
9 May 2011 | Appointment of Mr Stephen John Bolton as a director (2 pages) |
9 May 2011 | Annual return made up to 16 April 2011 with a full list of shareholders (11 pages) |
9 May 2011 | Appointment of Mr Stephen John Bolton as a director (2 pages) |
15 April 2011 | Termination of appointment of Charles Coase as a director (1 page) |
15 April 2011 | Termination of appointment of Charles Coase as a director (1 page) |
1 April 2011 | Full accounts made up to 30 June 2010 (26 pages) |
1 April 2011 | Full accounts made up to 30 June 2010 (26 pages) |
8 December 2010 | Director's details changed for Nandor Makos on 8 December 2010 (2 pages) |
8 December 2010 | Director's details changed for Nandor Makos on 8 December 2010 (2 pages) |
8 December 2010 | Director's details changed for Nandor Makos on 8 December 2010 (2 pages) |
1 December 2010 | Director's details changed for Mr Richard James Bee on 1 December 2010 (2 pages) |
1 December 2010 | Director's details changed for Mr Bryan Harold Donaghey on 1 December 2010 (2 pages) |
1 December 2010 | Director's details changed for Brian Higgs on 1 December 2010 (2 pages) |
1 December 2010 | Director's details changed for Mr Richard James Bee on 1 December 2010 (2 pages) |
1 December 2010 | Director's details changed for Mr Bryan Harold Donaghey on 1 December 2010 (2 pages) |
1 December 2010 | Director's details changed for Brian Higgs on 1 December 2010 (2 pages) |
1 December 2010 | Director's details changed for Mr Richard James Bee on 1 December 2010 (2 pages) |
1 December 2010 | Director's details changed for Mr Bryan Harold Donaghey on 1 December 2010 (2 pages) |
1 December 2010 | Director's details changed for Brian Higgs on 1 December 2010 (2 pages) |
1 November 2010 | Director's details changed for Mr Gavin Paul Crickmore on 29 October 2010 (2 pages) |
1 November 2010 | Director's details changed for Mr Paul Derek Tunnacliffe on 29 October 2010 (2 pages) |
1 November 2010 | Secretary's details changed for Mr John James Nicholls on 29 October 2010 (2 pages) |
1 November 2010 | Director's details changed for Mr Gavin Paul Crickmore on 29 October 2010 (2 pages) |
1 November 2010 | Director's details changed for Mr Paul Derek Tunnacliffe on 29 October 2010 (2 pages) |
1 November 2010 | Secretary's details changed for Mr John James Nicholls on 29 October 2010 (2 pages) |
10 September 2010 | Appointment of Mr Andrew Mark Smith as a director (2 pages) |
10 September 2010 | Appointment of Mr Andrew Mark Smith as a director (2 pages) |
11 May 2010 | Annual return made up to 16 April 2010 with a full list of shareholders (8 pages) |
11 May 2010 | Annual return made up to 16 April 2010 with a full list of shareholders (8 pages) |
13 April 2010 | Full accounts made up to 30 June 2009 (26 pages) |
13 April 2010 | Full accounts made up to 30 June 2009 (26 pages) |
19 March 2010 | Termination of appointment of Sally Moore as a director (1 page) |
19 March 2010 | Termination of appointment of Sally Moore as a director (1 page) |
18 March 2010 | Appointment of Mr Richard James Bee as a director (2 pages) |
18 March 2010 | Termination of appointment of Richard Bedford as a director (1 page) |
18 March 2010 | Appointment of Mr Richard James Bee as a director (2 pages) |
18 March 2010 | Termination of appointment of Richard Bedford as a director (1 page) |
7 December 2009 | Director's details changed for Andrew Milner Smith on 29 June 2009 (1 page) |
7 December 2009 | Director's details changed for Andrew Milner Smith on 29 June 2009 (1 page) |
6 November 2009 | Termination of appointment of a director (1 page) |
6 November 2009 | Termination of appointment of a director (1 page) |
3 August 2009 | Director appointed andrew milner smith (2 pages) |
3 August 2009 | Director appointed andrew milner smith (2 pages) |
30 July 2009 | Appointment terminated director jill kyne (1 page) |
30 July 2009 | Appointment terminated director jill kyne (1 page) |
2 June 2009 | Return made up to 16/04/09; full list of members (6 pages) |
2 June 2009 | Return made up to 16/04/09; full list of members (6 pages) |
9 April 2009 | Full accounts made up to 30 June 2008 (22 pages) |
9 April 2009 | Full accounts made up to 30 June 2008 (22 pages) |
11 August 2008 | Director appointed adele ann abigail (2 pages) |
11 August 2008 | Director appointed adele ann abigail (2 pages) |
9 July 2008 | Appointment terminated director michael flynn (1 page) |
9 July 2008 | Appointment terminated director michael flynn (1 page) |
15 May 2008 | Return made up to 16/04/08; full list of members (6 pages) |
15 May 2008 | Return made up to 16/04/08; full list of members (6 pages) |
6 May 2008 | Full accounts made up to 30 June 2007 (23 pages) |
6 May 2008 | Full accounts made up to 30 June 2007 (23 pages) |
22 January 2008 | New director appointed (1 page) |
22 January 2008 | New director appointed (1 page) |
11 January 2008 | Director resigned (1 page) |
11 January 2008 | Director resigned (1 page) |
19 October 2007 | Director resigned (1 page) |
19 October 2007 | Director resigned (1 page) |
17 September 2007 | New director appointed (1 page) |
17 September 2007 | New director appointed (1 page) |
8 August 2007 | New director appointed (1 page) |
8 August 2007 | New director appointed (1 page) |
7 August 2007 | New director appointed (1 page) |
7 August 2007 | New director appointed (1 page) |
3 July 2007 | Director resigned (1 page) |
3 July 2007 | Director resigned (1 page) |
1 May 2007 | Full accounts made up to 30 June 2006 (23 pages) |
1 May 2007 | Full accounts made up to 30 June 2006 (23 pages) |
30 April 2007 | Return made up to 16/04/07; full list of members (3 pages) |
30 April 2007 | Return made up to 16/04/07; full list of members (3 pages) |
11 April 2007 | Director resigned (1 page) |
11 April 2007 | Director resigned (1 page) |
14 March 2007 | New director appointed (1 page) |
14 March 2007 | New director appointed (1 page) |
6 December 2006 | New director appointed (2 pages) |
6 December 2006 | New director appointed (2 pages) |
20 November 2006 | Director resigned (1 page) |
20 November 2006 | Director resigned (1 page) |
28 June 2006 | Return made up to 16/04/06; full list of members (3 pages) |
28 June 2006 | Return made up to 16/04/06; full list of members (3 pages) |
19 February 2006 | New director appointed (1 page) |
19 February 2006 | New director appointed (1 page) |
9 February 2006 | Full accounts made up to 30 June 2005 (25 pages) |
9 February 2006 | Full accounts made up to 30 June 2005 (25 pages) |
21 September 2005 | New director appointed (5 pages) |
21 September 2005 | New director appointed (5 pages) |
7 September 2005 | Director resigned (1 page) |
7 September 2005 | Director resigned (1 page) |
6 September 2005 | New director appointed (6 pages) |
6 September 2005 | New director appointed (6 pages) |
6 September 2005 | New director appointed (6 pages) |
6 September 2005 | New director appointed (6 pages) |
5 September 2005 | New director appointed (1 page) |
5 September 2005 | New director appointed (1 page) |
22 April 2005 | Return made up to 16/04/05; full list of members (3 pages) |
22 April 2005 | Full accounts made up to 30 June 2004 (26 pages) |
22 April 2005 | Return made up to 16/04/05; full list of members (3 pages) |
22 April 2005 | Full accounts made up to 30 June 2004 (26 pages) |
8 December 2004 | New director appointed (1 page) |
8 December 2004 | Director resigned (1 page) |
8 December 2004 | Director resigned (1 page) |
8 December 2004 | New director appointed (1 page) |
8 December 2004 | Director resigned (1 page) |
8 December 2004 | Director resigned (1 page) |
7 May 2004 | Return made up to 16/04/04; full list of members (3 pages) |
7 May 2004 | Return made up to 16/04/04; full list of members (3 pages) |
5 May 2004 | Director's particulars changed (1 page) |
5 May 2004 | Director's particulars changed (1 page) |
5 May 2004 | Director's particulars changed (1 page) |
5 May 2004 | New director appointed (3 pages) |
5 May 2004 | Director's particulars changed (1 page) |
5 May 2004 | Director's particulars changed (1 page) |
5 May 2004 | Director's particulars changed (1 page) |
5 May 2004 | New director appointed (3 pages) |
4 May 2004 | Full accounts made up to 30 June 2003 (18 pages) |
4 May 2004 | Full accounts made up to 30 June 2003 (18 pages) |
18 November 2003 | New director appointed (1 page) |
18 November 2003 | New director appointed (1 page) |
17 November 2003 | Director resigned (1 page) |
17 November 2003 | Director resigned (1 page) |
8 May 2003 | Return made up to 16/04/03; full list of members (7 pages) |
8 May 2003 | Return made up to 16/04/03; full list of members (7 pages) |
30 April 2003 | Full accounts made up to 30 June 2002 (18 pages) |
30 April 2003 | Full accounts made up to 30 June 2002 (18 pages) |
29 April 2003 | Delivery ext'd 3 mth 30/06/02 (2 pages) |
29 April 2003 | Delivery ext'd 3 mth 30/06/02 (2 pages) |
15 April 2003 | Director resigned (1 page) |
15 April 2003 | Director resigned (1 page) |
1 July 2002 | Company name changed guinness united distillers & vin tners distilling LIMITED\certificate issued on 01/07/02 (2 pages) |
1 July 2002 | Company name changed guinness united distillers & vin tners distilling LIMITED\certificate issued on 01/07/02 (2 pages) |
22 May 2002 | Return made up to 16/04/02; full list of members (7 pages) |
22 May 2002 | Return made up to 16/04/02; full list of members (7 pages) |
29 April 2002 | Full accounts made up to 30 June 2001 (17 pages) |
29 April 2002 | Full accounts made up to 30 June 2001 (17 pages) |
4 April 2002 | Secretary resigned (1 page) |
4 April 2002 | New secretary appointed (2 pages) |
4 April 2002 | Secretary resigned (1 page) |
4 April 2002 | New secretary appointed (2 pages) |
22 November 2001 | Director resigned (1 page) |
22 November 2001 | Director resigned (1 page) |
9 July 2001 | Return made up to 16/04/01; full list of members (8 pages) |
9 July 2001 | Return made up to 16/04/01; full list of members (8 pages) |
29 June 2001 | Company name changed udv (distilling) LIMITED\certificate issued on 29/06/01 (2 pages) |
29 June 2001 | Company name changed udv (distilling) LIMITED\certificate issued on 29/06/01 (2 pages) |
27 April 2001 | Full accounts made up to 30 June 2000 (19 pages) |
27 April 2001 | Full accounts made up to 30 June 2000 (19 pages) |
5 January 2001 | New secretary appointed (2 pages) |
5 January 2001 | Secretary resigned (1 page) |
5 January 2001 | New secretary appointed (2 pages) |
5 January 2001 | Secretary resigned (1 page) |
21 November 2000 | New director appointed (2 pages) |
21 November 2000 | New director appointed (2 pages) |
21 November 2000 | New director appointed (2 pages) |
21 November 2000 | Director resigned (1 page) |
21 November 2000 | New director appointed (2 pages) |
21 November 2000 | New director appointed (2 pages) |
21 November 2000 | New director appointed (2 pages) |
21 November 2000 | Director resigned (1 page) |
6 September 2000 | Director resigned (1 page) |
6 September 2000 | Director resigned (1 page) |
28 April 2000 | Full accounts made up to 30 June 1999 (20 pages) |
28 April 2000 | Full accounts made up to 30 June 1999 (20 pages) |
25 April 2000 | Return made up to 16/04/00; no change of members (8 pages) |
25 April 2000 | Return made up to 16/04/00; no change of members (8 pages) |
14 December 1999 | Director resigned (1 page) |
14 December 1999 | Registered office changed on 14/12/99 from: distillers house 33 ellersly road edinburgh EH12 6JW (1 page) |
14 December 1999 | Director resigned (1 page) |
14 December 1999 | Registered office changed on 14/12/99 from: distillers house 33 ellersly road edinburgh EH12 6JW (1 page) |
24 November 1999 | New director appointed (2 pages) |
24 November 1999 | New director appointed (2 pages) |
24 November 1999 | New director appointed (2 pages) |
24 November 1999 | New director appointed (2 pages) |
24 November 1999 | New director appointed (2 pages) |
24 November 1999 | New director appointed (2 pages) |
23 May 1999 | Director's particulars changed (1 page) |
23 May 1999 | Director's particulars changed (1 page) |
22 May 1999 | Auditor's resignation (2 pages) |
22 May 1999 | Auditor's resignation (2 pages) |
11 May 1999 | Return made up to 16/04/99; no change of members (6 pages) |
11 May 1999 | Return made up to 16/04/99; no change of members (6 pages) |
1 February 1999 | Full accounts made up to 30 June 1998 (21 pages) |
1 February 1999 | Full accounts made up to 30 June 1998 (21 pages) |
20 August 1998 | New director appointed (3 pages) |
20 August 1998 | New director appointed (2 pages) |
20 August 1998 | Director resigned (1 page) |
20 August 1998 | Director resigned (1 page) |
20 August 1998 | Director resigned (1 page) |
20 August 1998 | New director appointed (2 pages) |
20 August 1998 | New director appointed (3 pages) |
20 August 1998 | New director appointed (2 pages) |
20 August 1998 | Director resigned (1 page) |
20 August 1998 | Director resigned (1 page) |
20 August 1998 | Director resigned (1 page) |
20 August 1998 | New director appointed (2 pages) |
17 August 1998 | Company name changed united malt and grain distillers LIMITED\certificate issued on 17/08/98 (2 pages) |
17 August 1998 | Company name changed united malt and grain distillers LIMITED\certificate issued on 17/08/98 (2 pages) |
13 May 1998 | Return made up to 16/04/98; full list of members (7 pages) |
13 May 1998 | Return made up to 16/04/98; full list of members (7 pages) |
16 April 1998 | Secretary resigned (1 page) |
16 April 1998 | New secretary appointed (2 pages) |
16 April 1998 | Secretary resigned (1 page) |
16 April 1998 | New secretary appointed (2 pages) |
3 March 1998 | Accounting reference date extended from 31/12/97 to 30/06/98 (1 page) |
3 March 1998 | Accounting reference date extended from 31/12/97 to 30/06/98 (1 page) |
30 September 1997 | Full accounts made up to 31 December 1996 (19 pages) |
30 September 1997 | Full accounts made up to 31 December 1996 (19 pages) |
21 April 1997 | Return made up to 16/04/97; no change of members (6 pages) |
21 April 1997 | Return made up to 16/04/97; no change of members (6 pages) |
11 December 1996 | Director resigned (1 page) |
11 December 1996 | Director resigned (1 page) |
27 September 1996 | Full accounts made up to 31 December 1995 (20 pages) |
27 September 1996 | Full accounts made up to 31 December 1995 (20 pages) |
22 April 1996 | Return made up to 16/04/96; no change of members (6 pages) |
22 April 1996 | Return made up to 16/04/96; no change of members (6 pages) |
29 September 1995 | Full accounts made up to 31 December 1994 (20 pages) |
29 September 1995 | Full accounts made up to 31 December 1994 (20 pages) |
4 September 1995 | Director resigned (4 pages) |
4 September 1995 | Director resigned (4 pages) |
25 April 1995 | Return made up to 16/04/95; full list of members (16 pages) |
25 April 1995 | Return made up to 16/04/95; full list of members (16 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (107 pages) |
4 October 1993 | Memorandum and Articles of Association (5 pages) |
4 October 1993 | Memorandum and Articles of Association (5 pages) |
2 June 1993 | Full accounts made up to 31 December 1992 (19 pages) |
2 June 1993 | Full accounts made up to 31 December 1992 (19 pages) |
24 April 1992 | Full accounts made up to 31 December 1991 (16 pages) |
24 April 1992 | Full accounts made up to 31 December 1991 (16 pages) |
14 May 1991 | Memorandum and Articles of Association (27 pages) |
14 May 1991 | Resolutions
|
14 May 1991 | Memorandum and Articles of Association (27 pages) |
14 May 1991 | Resolutions
|
21 February 1991 | Registered office changed on 21/02/91 from: braehead mains 603 queensferry road edinburgh EH4 6EA (1 page) |
21 February 1991 | Registered office changed on 21/02/91 from: braehead mains 603 queensferry road edinburgh EH4 6EA (1 page) |
10 May 1990 | Full accounts made up to 31 December 1989 (17 pages) |
10 May 1990 | Full accounts made up to 31 December 1989 (17 pages) |
13 July 1989 | Full accounts made up to 31 December 1988 (14 pages) |
13 July 1989 | Full accounts made up to 31 December 1988 (14 pages) |
13 December 1988 | Company name changed scottish malt distillers LIMITED\certificate issued on 14/12/88 (2 pages) |
13 December 1988 | Company name changed scottish malt distillers LIMITED\certificate issued on 14/12/88 (2 pages) |
2 September 1986 | Return made up to 05/08/86; full list of members (10 pages) |
2 September 1986 | Return made up to 05/08/86; full list of members (10 pages) |
28 July 1914 | Certificate of incorporation (2 pages) |
28 July 1914 | Incorporation (34 pages) |
28 July 1914 | Certificate of incorporation (2 pages) |
28 July 1914 | Incorporation (34 pages) |