Company NameGlendronach Distillery Company Limited
Company StatusActive
Company NumberSC014477
CategoryPrivate Limited Company
Incorporation Date7 February 1927(97 years, 3 months ago)

Business Activity

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

Directors

Director NameEdward Wayne Mayrose
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityAmerican
StatusCurrent
Appointed01 June 2016(89 years, 4 months after company formation)
Appointment Duration7 years, 11 months
RoleVp, Global Director External Manufacturing
Country of ResidenceUnited States
Correspondence Address850 Dixie Highway
Louisville
Kentucky
40210
Director NameMary Elizabeth Barrazotto
Date of BirthNovember 1960 (Born 63 years ago)
NationalityAmerican
StatusCurrent
Appointed07 October 2016(89 years, 8 months after company formation)
Appointment Duration7 years, 6 months
RoleSenior Vice President General Counsel Na
Country of ResidenceUnited States
Correspondence Address850 Dixie Highway
Louisville
Kentucky
40223
Director NameMr Philip Michael Epps
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed18 December 2019(92 years, 11 months after company formation)
Appointment Duration4 years, 4 months
RoleVp, Managing Director - Scotch & Irish Brands
Country of ResidenceUnited States
Correspondence Address50 Lothian Road
Festival Square
Edinburgh
EH3 9WJ
Scotland
Secretary NameBurness Paull Llp (Corporation)
StatusCurrent
Appointed01 June 2016(89 years, 4 months after company formation)
Appointment Duration7 years, 11 months
Correspondence Address50 Lothian Road
Festival Square
Edinburgh
EH3 9WJ
Scotland
Director NameDerrick John Fillingham
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1989(62 years, 5 months after company formation)
Appointment Duration4 years, 2 months (resigned 17 September 1993)
RoleCompany Director
Correspondence AddressHolmlea
Station Road
Errol
Perthshire
PH2 7SN
Scotland
Director NameJohn Michael Cowman
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1989(62 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 23 August 1991)
RoleCompany Director
Correspondence AddressSheldrake Bellwood Park
Perth
Perthshire
PH2 7AJ
Scotland
Director NameDavid William Jarvis
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1989(62 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 October 1990)
RoleCompany Director
Correspondence AddressThe Old Vicarage
Mark
Somerset
TA9 4NN
Secretary NameMartin John Howard
NationalityBritish
StatusResigned
Appointed14 July 1989(62 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 17 January 1991)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFriary Cottage
Witham Friary
Frome
Somerset
BA11 5HD
Director NameSir Hugh Charles Philip Bidwell
Date of BirthNovember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed09 November 1989(62 years, 9 months after company formation)
Appointment Duration3 years, 1 month (resigned 31 December 1992)
RoleCompany Director
Correspondence AddressThe Parsonage
Goodnestone
Canterbury
Kent
CT3 1PJ
Director NameAlistair Archibald Cunningham
Date of BirthFebruary 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed07 January 1991(63 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 28 February 1992)
RoleCompany Director
Correspondence Address4 Kennedy Drive
Helensburgh
Dunbartonshire
G84 9LT
Scotland
Director NameIan Alexander Brown
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed07 January 1991(63 years, 11 months after company formation)
Appointment Duration9 years, 7 months (resigned 31 August 2000)
RoleCompany Director
Correspondence Address10 Calderwood Road
Kilwinning
Ayrshire
KA13 7DR
Scotland
Secretary NameJohn Michael Tomlinson
NationalityBritish
StatusResigned
Appointed17 January 1991(63 years, 12 months after company formation)
Appointment Duration3 years, 7 months (resigned 31 August 1994)
RoleCompany Director
Correspondence Address11 Selwood Crescent
Frome
Somerset
BA11 2HX
Director NamePaul Arney Hick
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 August 1993(66 years, 7 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 March 1996)
RoleCompany Director
Correspondence AddressThe Grange
Porterfield Road
Kilmacolm
Renfrewshire
PA13 4NR
Scotland
Director NameMr Andrew Maule Dewar-Durie
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed17 September 1993(66 years, 7 months after company formation)
Appointment Duration6 years, 2 months (resigned 30 November 1999)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressFinnich Malise
Croftamie
Stirlingshire
G63 0HA
Scotland
Director NameMr John Clifton Beckerleg
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed17 September 1993(66 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 12 June 1995)
RoleCompany Director
Correspondence Address27 Bushy Park Gardens
Teddington
Middlesex
TW11 0LQ
Secretary NameJoseph Michael Wooters
NationalityAmerican
StatusResigned
Appointed31 August 1994(67 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 July 1996)
RoleCompany Director
Correspondence AddressDenny House Knowle Hill Farm
Knowle Hill Chew Magna
Bristol
Avon
BS18 8TE
Director NameIain Norris James Artis
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed08 January 1996(68 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 December 1997)
RoleCompany Director
Correspondence AddressUrchinwood Manor Cottage
Wrington Road, Congresbury
Bristol
Avon
BS19 5AR
Secretary NameThomas Gordon Mains
NationalityBritish
StatusResigned
Appointed08 January 1996(68 years, 11 months after company formation)
Appointment Duration5 years, 3 months (resigned 04 May 2001)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressThe Meadows
Duck Lane
Westbury-Sub-Mendip
Somerset
BA5 1EZ
Director NameGraham Charles Hetherington
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed06 August 1996(69 years, 6 months after company formation)
Appointment Duration5 months, 4 weeks (resigned 31 January 1997)
RoleAccountant
Correspondence AddressBadgers Acre
Stone Allerton
Axbridge
Somerset
BS26 2NW
Director NameMr Michael Peter Bennett
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed10 March 1997(70 years, 1 month after company formation)
Appointment Duration2 years, 5 months (resigned 31 August 1999)
RoleFinancial Accountant
Country of ResidenceEngland
Correspondence Address45 Drakes Way
Portishead
Bristol
BS20 6LD
Director NameGraham Charles Hetherington
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1999(72 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 04 May 2001)
RoleAccountant
Correspondence AddressBadgers Acre
Stone Allerton
Axbridge
Somerset
BS26 2NW
Director NameMr Peter Martin Burrell
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2000(73 years, 3 months after company formation)
Appointment Duration1 year (resigned 04 May 2001)
RoleChartered Accountant
Correspondence AddressOrchard House 42 The Crescent
Brinklow
Rugby
Warwickshire
CV23 0LR
Secretary NameCharles Bennett Brown
NationalityBritish
StatusResigned
Appointed04 May 2001(74 years, 3 months after company formation)
Appointment Duration2 years (resigned 22 May 2003)
RoleCompany Director
Correspondence AddressThe Old Library
High Street
Wrington Bristol
Avon
BS40 5QA
Director NameCharles Bennett Brown
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2003(76 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 26 July 2005)
RoleChartered Secretary
Correspondence AddressThe Old Library
High Street
Wrington Bristol
Avon
BS40 5QA
Secretary NameSarah Helen Hughes
NationalityBritish
StatusResigned
Appointed22 May 2003(76 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 07 January 2005)
RoleCompany Director
Correspondence Address85 Devonshire Road
Westbury Park
Bristol
BS6 7NH
Secretary NameNicholas David Martin Giles
NationalityBritish
StatusResigned
Appointed07 January 2005(77 years, 11 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 23 September 2005)
RoleCompany Director
Correspondence AddressMillbridge Cottage
Redcliffe Street
Cheddar
Somerset
BS27 3ND
Director NameIan Terence Fitzsimons
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2005(78 years, 7 months after company formation)
Appointment Duration11 months, 4 weeks (resigned 01 September 2006)
RoleGeneral Counsel
Correspondence Address5 Rue Gounod
75017
Paris
Secretary NamePhilippa Armstrong
NationalityBritish
StatusResigned
Appointed23 September 2005(78 years, 8 months after company formation)
Appointment Duration8 months, 4 weeks (resigned 19 June 2006)
RoleCompany Director
Correspondence Address162 Muller Road
Horfield
Bristol
Avon
BS7 9QX
Secretary NameThomas Gordon Mains
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2006(79 years, 5 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 01 September 2006)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressThe Meadows
Duck Lane
Westbury-Sub-Mendip
Somerset
BA5 1EZ
Secretary NameJane Egan
NationalityBritish
StatusResigned
Appointed01 September 2006(79 years, 7 months after company formation)
Appointment Duration1 year, 12 months (resigned 27 August 2008)
RoleCompany Director
Correspondence Address11 McCrorie Place
Kilbarchan
Renfrewshire
PA10 2BF
Scotland
Secretary NameMr Stuart Macnab
NationalityBritish
StatusResigned
Appointed29 February 2008(81 years, 1 month after company formation)
Appointment Duration5 months, 4 weeks (resigned 27 August 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Station Rise
Lochwinnoch
Renfrewshire
PA12 4NA
Scotland
Director NameMr Geoffrey Bell
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed27 August 2008(81 years, 7 months after company formation)
Appointment Duration7 years, 9 months (resigned 01 June 2016)
RoleCompany Director
Country of ResidenceSouth Africa
Correspondence Address15 Upper Hilwood Avenue
Bishopscourt
Capetown
South Africa
Secretary NameMr William James Walker
NationalityBritish
StatusResigned
Appointed27 August 2008(81 years, 7 months after company formation)
Appointment Duration7 years, 9 months (resigned 01 June 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressDrumgray Farm Drumgray Lane
Greengairs
Airdrie
ML6 7UH
Scotland
Director NameMichael Carr, Jr.
Date of BirthAugust 1979 (Born 44 years ago)
NationalityAmerican
StatusResigned
Appointed01 June 2016(89 years, 4 months after company formation)
Appointment Duration4 months, 1 week (resigned 07 October 2016)
RoleAttorney
Country of ResidenceUnited States
Correspondence Address850 Dixie Highway
Louisville
Kentucky
40210
Director NameLeanne Dean Cunningham
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityAmerican
StatusResigned
Appointed07 October 2016(89 years, 8 months after company formation)
Appointment Duration3 years, 3 months (resigned 01 February 2020)
RoleGeneral Manager
Country of ResidenceUnited States
Correspondence Address850 Dixie Highway
Louisville
Kentucky
40223

Contact

Websitebenriachdistillery.co.uk

Location

Registered Address50 Lothian Road
Festival Square
Edinburgh
EH3 9WJ
Scotland
ConstituencyEdinburgh South West
WardCity Centre
Address MatchesOver 5,000 other UK companies use this postal address

Shareholders

180k at £1Benriach Distillery Company LTD
100.00%
Ordinary

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 April

Returns

Latest Return31 August 2023 (7 months, 4 weeks ago)
Next Return Due14 September 2024 (4 months, 3 weeks from now)

Filing History

27 October 2020Accounts for a dormant company made up to 30 April 2020 (2 pages)
31 August 2020Confirmation statement made on 31 August 2020 with no updates (3 pages)
12 March 2020Termination of appointment of Leanne Dean Cunningham as a director on 1 February 2020 (1 page)
7 January 2020Termination of appointment of Fiona Colette Michelle West as a director on 1 January 2020 (1 page)
7 January 2020Appointment of Mr Philip Michael Epps as a director on 18 December 2019 (2 pages)
16 December 2019Accounts for a dormant company made up to 30 April 2019 (2 pages)
4 September 2019Confirmation statement made on 31 August 2019 with updates (4 pages)
4 September 2019Change of details for The Benriach Distillery Company Limited as a person with significant control on 2 June 2016 (2 pages)
21 January 2019Accounts for a dormant company made up to 30 April 2018 (2 pages)
4 September 2018Confirmation statement made on 31 August 2018 with updates (4 pages)
23 February 2018Accounts for a dormant company made up to 30 April 2017 (2 pages)
31 August 2017Confirmation statement made on 31 August 2017 with updates (4 pages)
31 August 2017Confirmation statement made on 31 August 2017 with updates (4 pages)
31 August 2017Notification of The Benriach Distillery Company Limited as a person with significant control on 6 April 2016 (2 pages)
31 August 2017Notification of The Benriach Distillery Company Limited as a person with significant control on 6 April 2016 (2 pages)
31 August 2017Withdrawal of a person with significant control statement on 31 August 2017 (2 pages)
31 August 2017Withdrawal of a person with significant control statement on 31 August 2017 (2 pages)
16 February 2017Accounts for a dormant company made up to 30 April 2016 (2 pages)
16 February 2017Accounts for a dormant company made up to 30 April 2016 (2 pages)
14 October 2016Appointment of Mary Elizabeth Barrazotto as a director on 7 October 2016 (2 pages)
14 October 2016Appointment of Mary Elizabeth Barrazotto as a director on 7 October 2016 (2 pages)
13 October 2016Appointment of Leanne Dean Cunningham as a director on 7 October 2016 (2 pages)
13 October 2016Termination of appointment of Charles Edward Scholtz as a director on 7 October 2016 (1 page)
13 October 2016Appointment of Fiona Colette Michelle West as a director on 7 October 2016 (2 pages)
13 October 2016Termination of appointment of Michael Carr, Jr. as a director on 7 October 2016 (1 page)
13 October 2016Termination of appointment of Michael Andrew Masick as a director on 7 October 2016 (1 page)
13 October 2016Appointment of Leanne Dean Cunningham as a director on 7 October 2016 (2 pages)
13 October 2016Termination of appointment of Michael Andrew Masick as a director on 7 October 2016 (1 page)
13 October 2016Termination of appointment of Michael Carr, Jr. as a director on 7 October 2016 (1 page)
13 October 2016Termination of appointment of Charles Edward Scholtz as a director on 7 October 2016 (1 page)
13 October 2016Appointment of Fiona Colette Michelle West as a director on 7 October 2016 (2 pages)
31 August 2016Confirmation statement made on 31 August 2016 with updates (5 pages)
31 August 2016Confirmation statement made on 31 August 2016 with updates (5 pages)
19 August 2016Previous accounting period shortened from 30 June 2016 to 30 April 2016 (1 page)
19 August 2016Previous accounting period shortened from 30 June 2016 to 30 April 2016 (1 page)
3 June 2016Appointment of Michael Carr, Jr. as a director on 1 June 2016 (2 pages)
3 June 2016Appointment of Charles Edward Scholtz as a director on 1 June 2016 (2 pages)
3 June 2016Appointment of Charles Edward Scholtz as a director on 1 June 2016 (2 pages)
3 June 2016Appointment of Edward Wayne Mayrose as a director on 1 June 2016 (2 pages)
3 June 2016Appointment of Edward Wayne Mayrose as a director on 1 June 2016 (2 pages)
3 June 2016Appointment of Michael Carr, Jr. as a director on 1 June 2016 (2 pages)
3 June 2016Appointment of Michael Andrew Masick as a director on 1 June 2016 (2 pages)
3 June 2016Appointment of Michael Andrew Masick as a director on 1 June 2016 (2 pages)
2 June 2016Termination of appointment of Wayne Kieswetter as a director on 1 June 2016 (1 page)
2 June 2016Termination of appointment of William James Walker as a director on 1 June 2016 (1 page)
2 June 2016Appointment of Burness Paull Llp as a secretary on 1 June 2016 (2 pages)
2 June 2016Termination of appointment of William James Walker as a secretary on 1 June 2016 (1 page)
2 June 2016Termination of appointment of Wayne Kieswetter as a director on 1 June 2016 (1 page)
2 June 2016Registered office address changed from C/O the Benriach Distillery Co Limited Head Office Lochend Industrial Estate Queen Anne Drive Newbridge Edinburgh EH28 8PL to 50 Lothian Road Festival Square Edinburgh EH3 9WJ on 2 June 2016 (1 page)
2 June 2016Termination of appointment of Geoffrey Bell as a director on 1 June 2016 (1 page)
2 June 2016Termination of appointment of Geoffrey Bell as a director on 1 June 2016 (1 page)
2 June 2016Appointment of Burness Paull Llp as a secretary on 1 June 2016 (2 pages)
2 June 2016Termination of appointment of William James Walker as a secretary on 1 June 2016 (1 page)
2 June 2016Termination of appointment of William James Walker as a director on 1 June 2016 (1 page)
2 June 2016Registered office address changed from C/O the Benriach Distillery Co Limited Head Office Lochend Industrial Estate Queen Anne Drive Newbridge Edinburgh EH28 8PL to 50 Lothian Road Festival Square Edinburgh EH3 9WJ on 2 June 2016 (1 page)
25 March 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
25 March 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
20 November 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-11-20
  • GBP 180,000
(7 pages)
20 November 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-11-20
  • GBP 180,000
(7 pages)
19 March 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
19 March 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
18 September 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 180,000
(7 pages)
18 September 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 180,000
(7 pages)
12 May 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
12 May 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
2 September 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 180,000
(7 pages)
2 September 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 180,000
(7 pages)
27 March 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
27 March 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
12 November 2012Annual return made up to 31 August 2012 with a full list of shareholders (7 pages)
12 November 2012Annual return made up to 31 August 2012 with a full list of shareholders (7 pages)
8 March 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
8 March 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
12 September 2011Annual return made up to 31 August 2011 with a full list of shareholders (7 pages)
12 September 2011Annual return made up to 31 August 2011 with a full list of shareholders (7 pages)
9 May 2011Full accounts made up to 30 June 2010 (10 pages)
9 May 2011Full accounts made up to 30 June 2010 (10 pages)
17 November 2010Annual return made up to 31 August 2010 with a full list of shareholders (7 pages)
17 November 2010Registered office address changed from Charles Oakley House 125 West Regent Street Glasgow G2 2SA on 17 November 2010 (1 page)
17 November 2010Registered office address changed from Charles Oakley House 125 West Regent Street Glasgow G2 2SA on 17 November 2010 (1 page)
17 November 2010Annual return made up to 31 August 2010 with a full list of shareholders (7 pages)
2 December 2009Annual return made up to 31 August 2009 with a full list of shareholders (4 pages)
2 December 2009Annual return made up to 31 August 2009 with a full list of shareholders (4 pages)
26 November 2009Accounts for a dormant company made up to 30 June 2009 (1 page)
26 November 2009Accounts for a dormant company made up to 30 June 2009 (1 page)
9 June 2009Accounts for a dormant company made up to 30 June 2008 (1 page)
9 June 2009Accounts for a dormant company made up to 30 June 2008 (1 page)
28 May 2009Return made up to 31/08/08; full list of members (4 pages)
28 May 2009Return made up to 31/08/08; full list of members (4 pages)
6 February 2009Registered office changed on 06/02/2009 from 111/113 renfrew road paisley PA3 4DY (1 page)
6 February 2009Registered office changed on 06/02/2009 from 111/113 renfrew road paisley PA3 4DY (1 page)
5 September 2008Director appointed wayne kieswetter (2 pages)
5 September 2008Director appointed wayne kieswetter (2 pages)
1 September 2008Director appointed geoffrey bell (2 pages)
1 September 2008Director and secretary appointed william james walker (2 pages)
1 September 2008Director and secretary appointed william james walker (2 pages)
1 September 2008Appointment terminated secretary stuart macnab (1 page)
1 September 2008Appointment terminated secretary jane egan (1 page)
1 September 2008Appointment terminated secretary stuart macnab (1 page)
1 September 2008Director appointed geoffrey bell (2 pages)
1 September 2008Appointment terminated director anthony schofield (1 page)
1 September 2008Appointment terminated secretary jane egan (1 page)
1 September 2008Appointment terminated director anthony schofield (1 page)
14 March 2008Secretary appointed stuart macnab (1 page)
14 March 2008Secretary appointed stuart macnab (1 page)
14 September 2007Accounts for a dormant company made up to 30 June 2007 (1 page)
14 September 2007Accounts for a dormant company made up to 30 June 2007 (1 page)
13 September 2007Return made up to 31/08/07; full list of members (5 pages)
13 September 2007Return made up to 31/08/07; full list of members (5 pages)
4 May 2007Accounts for a dormant company made up to 30 June 2006 (1 page)
4 May 2007Accounts for a dormant company made up to 30 June 2006 (1 page)
30 October 2006Return made up to 31/08/06; full list of members (6 pages)
30 October 2006Return made up to 31/08/06; full list of members (6 pages)
15 September 2006Director resigned (1 page)
15 September 2006New secretary appointed (2 pages)
15 September 2006New director appointed (2 pages)
15 September 2006Director resigned (1 page)
15 September 2006New director appointed (2 pages)
15 September 2006Director resigned (1 page)
15 September 2006New secretary appointed (2 pages)
15 September 2006Secretary resigned (1 page)
15 September 2006Director resigned (1 page)
15 September 2006Secretary resigned (1 page)
1 September 2006Registered office changed on 01/09/06 from: kilmalid stirling road dumbarton dunbartonshire G82 2SS (1 page)
1 September 2006Registered office changed on 01/09/06 from: kilmalid stirling road dumbarton dunbartonshire G82 2SS (1 page)
31 July 2006New secretary appointed (1 page)
31 July 2006New secretary appointed (1 page)
6 July 2006Secretary resigned (1 page)
6 July 2006Secretary resigned (1 page)
20 June 2006New director appointed (7 pages)
20 June 2006New director appointed (7 pages)
8 June 2006Accounting reference date shortened from 31/08/06 to 30/06/06 (1 page)
8 June 2006Accounting reference date shortened from 31/08/06 to 30/06/06 (1 page)
2 March 2006Accounts for a dormant company made up to 31 August 2005 (1 page)
2 March 2006Accounts for a dormant company made up to 31 August 2005 (1 page)
8 December 2005New director appointed (2 pages)
8 December 2005New director appointed (2 pages)
21 October 2005Director resigned (1 page)
21 October 2005New secretary appointed (2 pages)
21 October 2005Director resigned (1 page)
21 October 2005New secretary appointed (2 pages)
21 October 2005Secretary resigned (1 page)
21 October 2005Secretary resigned (1 page)
23 September 2005Return made up to 31/08/05; full list of members (5 pages)
23 September 2005Return made up to 31/08/05; full list of members (5 pages)
7 September 2005Director resigned (1 page)
7 September 2005Director resigned (1 page)
13 June 2005Accounts for a dormant company made up to 31 August 2004 (1 page)
13 June 2005Accounts for a dormant company made up to 31 August 2004 (1 page)
3 April 2005Secretary resigned (1 page)
3 April 2005New secretary appointed (2 pages)
3 April 2005New secretary appointed (2 pages)
3 April 2005Secretary resigned (1 page)
18 October 2004Return made up to 31/08/04; full list of members (6 pages)
18 October 2004Return made up to 31/08/04; full list of members (6 pages)
4 May 2004Director's particulars changed (1 page)
4 May 2004Director's particulars changed (1 page)
23 December 2003Accounts for a dormant company made up to 31 August 2003 (1 page)
23 December 2003Accounts for a dormant company made up to 31 August 2003 (1 page)
11 September 2003Return made up to 31/08/03; full list of members (6 pages)
11 September 2003Return made up to 31/08/03; full list of members (6 pages)
2 July 2003Secretary resigned (1 page)
2 July 2003New secretary appointed (1 page)
2 July 2003New secretary appointed (1 page)
2 July 2003New director appointed (1 page)
2 July 2003New director appointed (1 page)
2 July 2003Director resigned (1 page)
2 July 2003Secretary resigned (1 page)
2 July 2003Director resigned (1 page)
7 January 2003Return made up to 31/08/02; full list of members (6 pages)
7 January 2003Return made up to 31/08/02; full list of members (6 pages)
6 November 2002Accounts for a dormant company made up to 31 August 2002 (1 page)
6 November 2002Accounts for a dormant company made up to 31 August 2002 (1 page)
1 October 2002Secretary's particulars changed (1 page)
1 October 2002Secretary's particulars changed (1 page)
9 October 2001Accounts for a dormant company made up to 31 August 2001 (1 page)
9 October 2001Accounts for a dormant company made up to 31 August 2001 (1 page)
21 September 2001Return made up to 31/08/01; full list of members (3 pages)
21 September 2001Return made up to 31/08/01; full list of members (3 pages)
20 September 2001Director resigned (1 page)
20 September 2001Director resigned (1 page)
20 September 2001New director appointed (1 page)
20 September 2001New director appointed (1 page)
2 February 2001Accounts for a dormant company made up to 31 August 2000 (1 page)
2 February 2001Accounts for a dormant company made up to 31 August 2000 (1 page)
10 October 2000Director resigned (1 page)
10 October 2000Director resigned (1 page)
5 September 2000Return made up to 31/08/00; full list of members (6 pages)
5 September 2000Return made up to 31/08/00; full list of members (6 pages)
2 June 2000New director appointed (2 pages)
2 June 2000New director appointed (2 pages)
24 May 2000Director resigned (1 page)
24 May 2000Director resigned (1 page)
1 March 2000Registered office changed on 01/03/00 from: 2 glasgow road dumbarton G82 1ND (1 page)
1 March 2000Registered office changed on 01/03/00 from: 2 glasgow road dumbarton G82 1ND (1 page)
5 January 2000Accounts for a dormant company made up to 31 August 1999 (1 page)
5 January 2000Accounts for a dormant company made up to 31 August 1999 (1 page)
30 November 1999Director resigned (1 page)
30 November 1999Director resigned (1 page)
11 October 1999New director appointed (3 pages)
11 October 1999New director appointed (3 pages)
22 September 1999Director resigned (1 page)
22 September 1999Director resigned (1 page)
31 August 1999Return made up to 31/08/99; full list of members (12 pages)
31 August 1999Return made up to 31/08/99; full list of members (12 pages)
23 February 1999Accounts for a dormant company made up to 31 August 1998 (1 page)
23 February 1999Accounts for a dormant company made up to 31 August 1998 (1 page)
10 September 1998Return made up to 01/06/98; full list of members; amend (12 pages)
10 September 1998Return made up to 01/06/98; full list of members; amend (12 pages)
4 July 1998Return made up to 01/06/98; full list of members (12 pages)
4 July 1998Return made up to 01/06/98; full list of members (12 pages)
25 February 1998Accounts for a dormant company made up to 31 August 1997 (1 page)
25 February 1998Accounts for a dormant company made up to 31 August 1997 (1 page)
21 January 1998Director resigned (1 page)
21 January 1998Director resigned (1 page)
4 September 1997Return made up to 31/08/97; full list of members (13 pages)
4 September 1997Return made up to 31/08/97; full list of members (13 pages)
10 July 1997Director resigned (1 page)
10 July 1997Director resigned (1 page)
27 June 1997New director appointed (3 pages)
27 June 1997New director appointed (3 pages)
25 June 1997New director appointed (2 pages)
25 June 1997New director appointed (2 pages)
14 February 1997Director resigned (1 page)
14 February 1997Director resigned (1 page)
11 February 1997Accounts for a dormant company made up to 31 August 1996 (1 page)
11 February 1997Accounts for a dormant company made up to 31 August 1996 (1 page)
16 September 1996Return made up to 31/08/96; full list of members (12 pages)
16 September 1996Return made up to 31/08/96; full list of members (12 pages)
4 September 1996New director appointed (2 pages)
4 September 1996New director appointed (2 pages)
30 July 1996Secretary resigned;director resigned (1 page)
30 July 1996Secretary resigned;director resigned (1 page)
15 April 1996Director resigned (1 page)
15 April 1996Director resigned (1 page)
26 March 1996Director's particulars changed (2 pages)
26 March 1996Director's particulars changed (2 pages)
30 January 1996New secretary appointed;new director appointed (3 pages)
30 January 1996New director appointed (3 pages)
30 January 1996New director appointed (3 pages)
30 January 1996New secretary appointed;new director appointed (3 pages)
5 January 1996Director resigned (2 pages)
5 January 1996Director resigned (2 pages)
5 October 1995Accounts for a dormant company made up to 31 August 1995 (1 page)
5 October 1995Accounts for a dormant company made up to 31 August 1995 (1 page)
12 September 1995Return made up to 31/08/95; full list of members (16 pages)
12 September 1995Return made up to 31/08/95; full list of members (16 pages)
8 September 1995Director resigned (4 pages)
8 September 1995Director resigned (4 pages)
6 September 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
6 September 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
6 September 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
6 September 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
6 July 1995Director resigned (4 pages)
6 July 1995Director resigned (4 pages)
21 July 1978Memorandum and Articles of Association (13 pages)
21 July 1978Memorandum and Articles of Association (13 pages)
7 February 1927Certificate of incorporation (1 page)
7 February 1927Certificate of incorporation (1 page)