Company NameEdrington Distillers Group Limited
DirectorsPaul Andrew Hyde and Scott John McCroskie
Company StatusActive
Company NumberSC017727
CategoryPrivate Limited Company
Incorporation Date13 February 1934(90 years, 3 months ago)
Previous NameRow & Company Limited

Business Activity

Section CManufacturing
SIC 1591Manufacture distilled potable alcoholic drinks
SIC 11010Distilling, rectifying and blending of spirits
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5134Wholesale of alcohol and other drinks
SIC 46342Wholesale of wine, beer, spirits and other alcoholic beverages

Directors

Secretary NameMr Nicholas John McManus
StatusCurrent
Appointed23 July 2020(86 years, 6 months after company formation)
Appointment Duration3 years, 9 months
RoleCompany Director
Correspondence Address100 Queen Street
Glasgow
G1 3DN
Scotland
Director NameMr Paul Andrew Hyde
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed15 April 2021(87 years, 2 months after company formation)
Appointment Duration3 years
RoleChief Financial Officer
Country of ResidenceScotland
Correspondence Address100 Queen Street
Glasgow
G1 3DN
Scotland
Director NameMr Scott John McCroskie
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2024(90 years, 2 months after company formation)
Appointment Duration3 weeks, 4 days
RoleCompany Director
Country of ResidenceScotland
Correspondence Address100 Queen Street
Glasgow
G1 3DN
Scotland
Director NameJohn Campbell Dunlop
Date of BirthSeptember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1989(55 years, 4 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 20 February 1990)
RoleChartered Accountant
Correspondence AddressBraeside 5 Main Street
Drymen
Glasgow
Lanarkshire
G63 0BP
Scotland
Director NameSir John James Griffen Good
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1989(55 years, 4 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 20 February 1990)
RoleScotch Whisky Blender And Merchant
Country of ResidenceScotland
Correspondence AddressWoodlands 120 Old Greenock Road
Bishopton
Renfrewshire
PA7 5BB
Scotland
Director NameBarrie Mason Jackson
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1989(55 years, 4 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 20 February 1990)
RoleMarketing
Correspondence Address28 Danube Street
Edinburgh
Midlothian
EH4 1NT
Scotland
Director NameJohn Alexander Rose Macphail
Date of BirthOctober 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1989(55 years, 4 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 20 February 1990)
RoleScotch Whisky Blender And Merchant
Correspondence AddressBenarty 4 Marchfield Grove
Edinburgh
Midlothian
EH4 5BN
Scotland
Director NameMr Richard Jackson Arrol Hunter
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1989(55 years, 4 months after company formation)
Appointment Duration25 years, 1 month (resigned 01 July 2014)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address2500 Great Western Road
Glasgow
G15 6RW
Scotland
Secretary NameJohn Campbell Dunlop
NationalityBritish
StatusResigned
Appointed01 June 1989(55 years, 4 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 20 February 1990)
RoleCompany Director
Correspondence AddressBraeside 5 Main Street
Drymen
Glasgow
Lanarkshire
G63 0BP
Scotland
Director NameMr Iain Buchanan Birrell
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1990(56 years after company formation)
Appointment Duration9 years, 1 month (resigned 12 April 1999)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address16 Barclay Drive
Helensburgh
Dunbartonshire
G84 9RD
Scotland
Secretary NameMr Martin Alexander Cooke
NationalityBritish
StatusResigned
Appointed20 February 1990(56 years after company formation)
Appointment Duration21 years, 4 months (resigned 11 July 2011)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address2500 Great Western Road
Glasgow
G15 6RW
Scotland
Director NameMr Benoit Ferte
Date of BirthDecember 1948 (Born 75 years ago)
NationalityFrench
StatusResigned
Appointed03 April 1990(56 years, 2 months after company formation)
Appointment Duration27 years, 7 months (resigned 16 November 2017)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address100 Queen Street
Glasgow
G1 3DN
Scotland
Director NameJean Claude Rey
Date of BirthMarch 1944 (Born 80 years ago)
NationalityFrench
StatusResigned
Appointed03 April 1990(56 years, 2 months after company formation)
Appointment Duration6 years, 1 month (resigned 22 May 1996)
RoleCompany Director
Correspondence Address12 Rue A.Belasoud
0100
Bourg-En-Bresse
France
Director NameEric Serra
Date of BirthNovember 1960 (Born 63 years ago)
NationalityFrench
StatusResigned
Appointed22 May 1996(62 years, 3 months after company formation)
Appointment Duration3 years, 11 months (resigned 10 May 2000)
RolePdg
Correspondence Address21 Av Du Parc Des Sports
33500
Libourne
France
Director NameMr Paul Alphonse Andre Guerin
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1999(65 years, 2 months after company formation)
Appointment Duration12 years, 3 months (resigned 11 July 2011)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address2500 Great Western Road
Glasgow
G15 6RW
Scotland
Director NamePierre Barbara
Date of BirthApril 1955 (Born 69 years ago)
NationalityFrench
StatusResigned
Appointed10 May 2000(66 years, 3 months after company formation)
Appointment Duration4 years, 9 months (resigned 16 February 2005)
RoleCompany Director
Correspondence AddressRue Henri Saint Clair Deuville
Toulon
83240
Director NameMarc Pallon
Date of BirthApril 1950 (Born 74 years ago)
NationalityFrench
StatusResigned
Appointed16 February 2005(71 years after company formation)
Appointment Duration4 years, 7 months (resigned 07 October 2009)
RoleManaging Director
Correspondence Address65 Rue Grand Jean
Tarnos
40220
Director NameMr Patrice Morgand
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityFrench
StatusResigned
Appointed07 October 2009(75 years, 8 months after company formation)
Appointment Duration10 months, 4 weeks (resigned 31 August 2010)
RoleHead Of Enterprise
Country of ResidenceFrance
Correspondence Address31 Parc De Treville
Allee Des Mousquetaires
91078 Bondoufle Cedex
France
Director NameMr Bruno Gerard Paul David
Date of BirthOctober 1972 (Born 51 years ago)
NationalityFrench
StatusResigned
Appointed31 August 2010(76 years, 7 months after company formation)
Appointment Duration3 years, 1 month (resigned 23 October 2013)
RoleMember Of Intermarche
Country of ResidenceFrance
Correspondence Address21 Rue De Vauluizard
Malesherbes
France
Director NameMr Martin McLean Murdoch
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2011(77 years, 5 months after company formation)
Appointment Duration4 years, 3 months (resigned 05 November 2015)
RoleArea Director
Country of ResidenceUkraine
Correspondence Address2500 Great Western Road
Glasgow
G15 6RW
Scotland
Secretary NameMiss Gemma May Robson
StatusResigned
Appointed11 July 2011(77 years, 5 months after company formation)
Appointment Duration9 years (resigned 23 July 2020)
RoleCompany Director
Correspondence Address100 Queen Street
Glasgow
G1 3DN
Scotland
Director NameMr Vincent Bronsard
Date of BirthDecember 1967 (Born 56 years ago)
NationalityFrench
StatusResigned
Appointed23 October 2013(79 years, 9 months after company formation)
Appointment Duration2 years (resigned 04 November 2015)
RoleBoard Director
Country of ResidenceFrance
Correspondence Address2500 Great Western Road
Glasgow
G15 6RW
Scotland
Director NameMr Massimo Antonio Fabris
Date of BirthAugust 1970 (Born 53 years ago)
NationalityItalian
StatusResigned
Appointed20 October 2014(80 years, 8 months after company formation)
Appointment Duration6 years, 5 months (resigned 15 April 2021)
RoleCommercial Director
Country of ResidenceSpain
Correspondence Address100 Queen Street
Glasgow
G1 3DN
Scotland
Director NameMr Vincent Jacques Girot
Date of BirthApril 1976 (Born 48 years ago)
NationalityFrench
StatusResigned
Appointed04 November 2015(81 years, 9 months after company formation)
Appointment Duration2 years (resigned 16 November 2017)
RoleBusiness Owner
Country of ResidenceFrance
Correspondence Address100 Queen Street
Glasgow
G1 3DN
Scotland
Director NameMr Jeremy McDowell Chaplin
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2015(81 years, 9 months after company formation)
Appointment Duration8 years, 4 months (resigned 01 April 2024)
RoleFinance Director
Country of ResidenceScotland
Correspondence Address100 Queen Street
Glasgow
G1 3DN
Scotland
Director NameMr Yves Audo
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityFrench
StatusResigned
Appointed16 November 2017(83 years, 9 months after company formation)
Appointment Duration3 years, 4 months (resigned 31 March 2021)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address100 Queen Street
Glasgow
G1 3DN
Scotland
Director NameMr Frederic Gourgeon
Date of BirthNovember 1970 (Born 53 years ago)
NationalityFrench
StatusResigned
Appointed16 November 2017(83 years, 9 months after company formation)
Appointment Duration3 years, 4 months (resigned 31 March 2021)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address100 Queen Street
Glasgow
G1 3DN
Scotland

Contact

Telephone0141 2425300
Telephone regionGlasgow

Location

Registered Address100 Queen Street
Glasgow
G1 3DN
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2013
Turnover£7,738,084
Gross Profit£1,857,560
Net Worth£16,085,481
Cash£560
Current Liabilities£3,073,979

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return30 November 2023 (4 months, 4 weeks ago)
Next Return Due14 December 2024 (7 months, 3 weeks from now)

Filing History

5 December 2022Confirmation statement made on 30 November 2022 with no updates (3 pages)
7 October 2022Full accounts made up to 31 March 2022 (24 pages)
8 December 2021Confirmation statement made on 30 November 2021 with updates (4 pages)
8 December 2021Cessation of Itm Participations S.A.S. as a person with significant control on 31 March 2021 (1 page)
1 December 2021Full accounts made up to 31 March 2021 (23 pages)
16 April 2021Termination of appointment of Massimo Antonio Fabris as a director on 15 April 2021 (1 page)
16 April 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
16 April 2021Memorandum and Articles of Association (9 pages)
16 April 2021Appointment of Mr Paul Andrew Hyde as a director on 15 April 2021 (2 pages)
14 April 2021Termination of appointment of Frederic Gourgeon as a director on 31 March 2021 (1 page)
14 April 2021Termination of appointment of Yves Audo as a director on 31 March 2021 (1 page)
2 December 2020Confirmation statement made on 30 November 2020 with no updates (3 pages)
25 November 2020Full accounts made up to 31 March 2020 (22 pages)
24 July 2020Appointment of Mr Nicholas John Mcmanus as a secretary on 23 July 2020 (2 pages)
24 July 2020Termination of appointment of Gemma May Robson as a secretary on 23 July 2020 (1 page)
3 December 2019Confirmation statement made on 30 November 2019 with no updates (3 pages)
25 October 2019Full accounts made up to 31 March 2019 (21 pages)
28 December 2018Full accounts made up to 31 March 2018 (22 pages)
4 December 2018Confirmation statement made on 30 November 2018 with no updates (3 pages)
5 December 2017Full accounts made up to 31 March 2017 (21 pages)
5 December 2017Full accounts made up to 31 March 2017 (21 pages)
30 November 2017Confirmation statement made on 30 November 2017 with updates (4 pages)
30 November 2017Notification of Itm Participations S.A.S. as a person with significant control on 30 November 2017 (2 pages)
30 November 2017Confirmation statement made on 30 November 2017 with updates (4 pages)
30 November 2017Notification of Itm Participations S.A.S. as a person with significant control on 30 November 2017 (2 pages)
17 November 2017Termination of appointment of Benoit Ferte as a director on 16 November 2017 (1 page)
17 November 2017Termination of appointment of Benoit Ferte as a director on 16 November 2017 (1 page)
17 November 2017Termination of appointment of Vincent Jacques Girot as a director on 16 November 2017 (1 page)
17 November 2017Termination of appointment of Vincent Jacques Girot as a director on 16 November 2017 (1 page)
17 November 2017Appointment of Mr. Yves Audo as a director on 16 November 2017 (2 pages)
17 November 2017Appointment of Mr. Frederic Gourgeon as a director on 16 November 2017 (2 pages)
17 November 2017Appointment of Mr. Yves Audo as a director on 16 November 2017 (2 pages)
17 November 2017Appointment of Mr. Frederic Gourgeon as a director on 16 November 2017 (2 pages)
15 June 2017Registered office address changed from 2500 Great Western Road Glasgow G15 6RW to 100 Queen Street Glasgow G1 3DN on 15 June 2017 (1 page)
15 June 2017Registered office address changed from 2500 Great Western Road Glasgow G15 6RW to 100 Queen Street Glasgow G1 3DN on 15 June 2017 (1 page)
4 January 2017Full accounts made up to 31 March 2016 (21 pages)
4 January 2017Full accounts made up to 31 March 2016 (21 pages)
7 December 2016Confirmation statement made on 30 November 2016 with updates (5 pages)
7 December 2016Confirmation statement made on 30 November 2016 with updates (5 pages)
7 November 2016Termination of appointment of Vincent Bronsard as a director on 4 November 2015 (1 page)
7 November 2016Termination of appointment of Vincent Bronsard as a director on 4 November 2015 (1 page)
7 November 2016Appointment of Mr Vincent Jacques Girot as a director on 4 November 2015 (2 pages)
7 November 2016Appointment of Mr Vincent Jacques Girot as a director on 4 November 2015 (2 pages)
15 March 2016Termination of appointment of Martin Mclean Murdoch as a director on 5 November 2015 (1 page)
15 March 2016Termination of appointment of Martin Mclean Murdoch as a director on 5 November 2015 (1 page)
15 March 2016Appointment of Mr. Jeremy Mcdowell Chaplin as a director on 5 November 2015 (2 pages)
15 March 2016Appointment of Mr. Jeremy Mcdowell Chaplin as a director on 5 November 2015 (2 pages)
14 December 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 5,600,000
(6 pages)
14 December 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 5,600,000
(6 pages)
29 November 2015Full accounts made up to 31 March 2015 (18 pages)
29 November 2015Full accounts made up to 31 March 2015 (18 pages)
2 December 2014Full accounts made up to 31 March 2014 (17 pages)
2 December 2014Full accounts made up to 31 March 2014 (17 pages)
1 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 5,600,000
(6 pages)
1 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 5,600,000
(6 pages)
20 October 2014Appointment of Mr Massimo Antonio Fabris as a director on 20 October 2014 (2 pages)
20 October 2014Appointment of Mr Massimo Antonio Fabris as a director on 20 October 2014 (2 pages)
1 July 2014Termination of appointment of Richard Hunter as a director (1 page)
1 July 2014Termination of appointment of Richard Hunter as a director (1 page)
1 April 2014Appointment of Mr Vincent Bronsard as a director (2 pages)
1 April 2014Termination of appointment of Bruno David as a director (1 page)
1 April 2014Termination of appointment of Bruno David as a director (1 page)
1 April 2014Appointment of Mr Vincent Bronsard as a director (2 pages)
20 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 5,600,000
(6 pages)
20 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 5,600,000
(6 pages)
5 November 2013Full accounts made up to 31 March 2013 (17 pages)
5 November 2013Full accounts made up to 31 March 2013 (17 pages)
4 December 2012Annual return made up to 30 November 2012 with a full list of shareholders (6 pages)
4 December 2012Annual return made up to 30 November 2012 with a full list of shareholders (6 pages)
28 November 2012Full accounts made up to 31 March 2012 (17 pages)
28 November 2012Full accounts made up to 31 March 2012 (17 pages)
2 December 2011Annual return made up to 30 November 2011 with a full list of shareholders (6 pages)
2 December 2011Annual return made up to 30 November 2011 with a full list of shareholders (6 pages)
21 July 2011Full accounts made up to 31 March 2011 (17 pages)
21 July 2011Memorandum and Articles of Association (8 pages)
21 July 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
21 July 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
21 July 2011Memorandum and Articles of Association (8 pages)
21 July 2011Full accounts made up to 31 March 2011 (17 pages)
15 July 2011Termination of appointment of Paul Guerin as a director (1 page)
15 July 2011Appointment of Miss Gemma May Robson as a secretary (1 page)
15 July 2011Termination of appointment of Martin Cooke as a secretary (1 page)
15 July 2011Appointment of Mr. Martin Mclean Murdoch as a director (2 pages)
15 July 2011Appointment of Miss Gemma May Robson as a secretary (1 page)
15 July 2011Appointment of Mr. Martin Mclean Murdoch as a director (2 pages)
15 July 2011Termination of appointment of Paul Guerin as a director (1 page)
15 July 2011Termination of appointment of Martin Cooke as a secretary (1 page)
23 December 2010Full accounts made up to 31 March 2010 (18 pages)
23 December 2010Full accounts made up to 31 March 2010 (18 pages)
2 December 2010Annual return made up to 30 November 2010 with a full list of shareholders (6 pages)
2 December 2010Annual return made up to 30 November 2010 with a full list of shareholders (6 pages)
6 September 2010Appointment of Mr. Bruno Gerard Paul David as a director (2 pages)
6 September 2010Appointment of Mr. Bruno Gerard Paul David as a director (2 pages)
6 September 2010Termination of appointment of Patrice Morgand as a director (1 page)
6 September 2010Termination of appointment of Patrice Morgand as a director (1 page)
19 December 2009Full accounts made up to 31 March 2009 (16 pages)
19 December 2009Full accounts made up to 31 March 2009 (16 pages)
18 December 2009Director's details changed for Paul Alphonse Andre Guerin on 17 December 2009 (2 pages)
18 December 2009Director's details changed for Mr. Richard Jackson Arrol Hunter on 17 December 2009 (2 pages)
18 December 2009Secretary's details changed for Mr Martin Alexander Cooke on 17 December 2009 (1 page)
18 December 2009Director's details changed for Benoit Ferte on 17 December 2009 (2 pages)
18 December 2009Secretary's details changed for Mr Martin Alexander Cooke on 17 December 2009 (1 page)
18 December 2009Director's details changed for Benoit Ferte on 17 December 2009 (2 pages)
18 December 2009Director's details changed for Mr. Richard Jackson Arrol Hunter on 17 December 2009 (2 pages)
18 December 2009Annual return made up to 30 November 2009 with a full list of shareholders (5 pages)
18 December 2009Annual return made up to 30 November 2009 with a full list of shareholders (5 pages)
18 December 2009Director's details changed for Paul Alphonse Andre Guerin on 17 December 2009 (2 pages)
12 October 2009Director's details changed for Mr Patrice Morgans on 12 October 2009 (2 pages)
12 October 2009Termination of appointment of Marc Pallon as a director (1 page)
12 October 2009Termination of appointment of Marc Pallon as a director (1 page)
12 October 2009Appointment of Mr Patrice Morgans as a director (2 pages)
12 October 2009Director's details changed for Mr Patrice Morgans on 12 October 2009 (2 pages)
12 October 2009Appointment of Mr Patrice Morgans as a director (2 pages)
5 January 2009Full accounts made up to 31 March 2008 (16 pages)
5 January 2009Full accounts made up to 31 March 2008 (16 pages)
19 December 2008Return made up to 30/11/08; full list of members (4 pages)
19 December 2008Return made up to 30/11/08; full list of members (4 pages)
16 January 2008Full accounts made up to 31 March 2007 (15 pages)
16 January 2008Full accounts made up to 31 March 2007 (15 pages)
18 December 2007Return made up to 30/11/07; full list of members (3 pages)
18 December 2007Return made up to 30/11/07; full list of members (3 pages)
21 December 2006Return made up to 30/11/06; full list of members (3 pages)
21 December 2006Return made up to 30/11/06; full list of members (3 pages)
19 September 2006Full accounts made up to 31 March 2006 (16 pages)
19 September 2006Full accounts made up to 31 March 2006 (16 pages)
19 December 2005Return made up to 30/11/05; full list of members (3 pages)
19 December 2005Return made up to 30/11/05; full list of members (3 pages)
22 November 2005Full accounts made up to 31 March 2005 (15 pages)
22 November 2005Full accounts made up to 31 March 2005 (15 pages)
9 June 2005New director appointed (1 page)
9 June 2005New director appointed (1 page)
14 March 2005Director resigned (1 page)
14 March 2005Director resigned (1 page)
23 December 2004Return made up to 30/11/04; full list of members (8 pages)
23 December 2004Return made up to 30/11/04; full list of members (8 pages)
7 October 2004Full accounts made up to 31 March 2004 (15 pages)
7 October 2004Full accounts made up to 31 March 2004 (15 pages)
22 January 2004Full accounts made up to 31 March 2003 (16 pages)
22 January 2004Full accounts made up to 31 March 2003 (16 pages)
30 December 2003Return made up to 30/11/03; full list of members (8 pages)
30 December 2003Return made up to 30/11/03; full list of members (8 pages)
19 December 2002Return made up to 30/11/02; full list of members (8 pages)
19 December 2002Return made up to 30/11/02; full list of members (8 pages)
25 July 2002Full accounts made up to 31 March 2002 (16 pages)
25 July 2002Full accounts made up to 31 March 2002 (16 pages)
22 April 2002Return made up to 03/04/02; full list of members (7 pages)
22 April 2002Return made up to 03/04/02; full list of members (7 pages)
17 December 2001Accounting reference date extended from 31/12/01 to 31/03/02 (1 page)
17 December 2001Accounting reference date extended from 31/12/01 to 31/03/02 (1 page)
9 August 2001Full accounts made up to 31 December 2000 (14 pages)
9 August 2001Full accounts made up to 31 December 2000 (14 pages)
30 April 2001Return made up to 03/04/01; full list of members (7 pages)
30 April 2001Director resigned (1 page)
30 April 2001Director resigned (1 page)
30 April 2001Return made up to 03/04/01; full list of members (7 pages)
27 April 2001Registered office changed on 27/04/01 from: 106 west nile street glasgow G1 2QX (1 page)
27 April 2001Registered office changed on 27/04/01 from: 106 west nile street glasgow G1 2QX (1 page)
9 August 2000Full accounts made up to 31 December 1999 (14 pages)
9 August 2000Full accounts made up to 31 December 1999 (14 pages)
7 August 2000New director appointed (2 pages)
7 August 2000New director appointed (2 pages)
5 May 2000Return made up to 03/04/00; full list of members (7 pages)
5 May 2000Return made up to 03/04/00; full list of members (7 pages)
17 June 1999Full accounts made up to 31 December 1998 (14 pages)
17 June 1999Full accounts made up to 31 December 1998 (14 pages)
3 June 1999New director appointed (2 pages)
3 June 1999New director appointed (2 pages)
24 May 1999Director resigned (1 page)
24 May 1999Director resigned (1 page)
4 May 1999Return made up to 03/04/99; full list of members (7 pages)
4 May 1999Return made up to 03/04/99; full list of members (7 pages)
9 November 1998Registered office changed on 09/11/98 from: 106 west nile street glasgow G1 2QX (1 page)
9 November 1998Registered office changed on 09/11/98 from: 106 west nile street glasgow G1 2QX (1 page)
24 June 1998Full accounts made up to 31 December 1997 (14 pages)
24 June 1998Full accounts made up to 31 December 1997 (14 pages)
3 May 1998Return made up to 03/04/98; no change of members (5 pages)
3 May 1998Return made up to 03/04/98; no change of members (5 pages)
23 April 1998Registered office changed on 23/04/98 from: delta house 50 west nile street glasgow G1 2ND (1 page)
23 April 1998Registered office changed on 23/04/98 from: delta house 50 west nile street glasgow G1 2ND (1 page)
23 May 1997Full accounts made up to 31 December 1996 (14 pages)
23 May 1997Full accounts made up to 31 December 1996 (14 pages)
29 April 1997Return made up to 03/04/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director resigned
(7 pages)
29 April 1997Return made up to 03/04/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director resigned
(7 pages)
8 June 1996Full accounts made up to 31 December 1995 (14 pages)
8 June 1996Full accounts made up to 31 December 1995 (14 pages)
4 June 1996New director appointed (2 pages)
4 June 1996New director appointed (2 pages)
2 May 1996Return made up to 03/04/96; full list of members (7 pages)
2 May 1996Return made up to 03/04/96; full list of members (7 pages)
30 May 1995Full accounts made up to 31 December 1994 (15 pages)
30 May 1995Full accounts made up to 31 December 1994 (15 pages)
15 May 1995Return made up to 03/04/95; no change of members (6 pages)
15 May 1995Return made up to 03/04/95; no change of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (66 pages)
12 November 1990Company name changed\certificate issued on 12/11/90 (2 pages)
12 November 1990Company name changed\certificate issued on 12/11/90 (2 pages)
23 April 1990Memorandum and Articles of Association (16 pages)
23 April 1990Memorandum and Articles of Association (16 pages)
23 April 1990Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
13 February 1934Incorporation (44 pages)
13 February 1934Incorporation (44 pages)