Glasgow
G1 3DN
Scotland
Director Name | Mr Scott John McCroskie |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 August 2017(81 years, 7 months after company formation) |
Appointment Duration | 6 years, 3 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 100 Queen Street Glasgow G1 3DN Scotland |
Secretary Name | Mr Gavin James Murray |
---|---|
Status | Current |
Appointed | 01 September 2020(84 years, 7 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Company Director |
Correspondence Address | 100 Queen Street Glasgow G1 3DN Scotland |
Director Name | Mr Iain Buchanan Birrell |
---|---|
Date of Birth | March 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1989(53 years, 3 months after company formation) |
Appointment Duration | 11 years, 10 months (resigned 31 March 2001) |
Role | Distiller |
Country of Residence | Scotland |
Correspondence Address | 16 Barclay Drive Helensburgh Dunbartonshire G84 9RD Scotland |
Director Name | Sir John James Griffen Good |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1989(53 years, 3 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 31 July 1996) |
Role | Distiller |
Country of Residence | Scotland |
Correspondence Address | Woodlands 120 Old Greenock Road Bishopton Renfrewshire PA7 5BB Scotland |
Director Name | Mr Paul Alphonse Andre Guerin |
---|---|
Date of Birth | March 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1989(53 years, 3 months after company formation) |
Appointment Duration | 11 years, 10 months (resigned 31 March 2001) |
Role | Distiller |
Country of Residence | Scotland |
Correspondence Address | 7 Braidburn Crescent Edinburgh Midlothian EH10 6EL Scotland |
Director Name | Mr Barrie Mason Jackson |
---|---|
Date of Birth | May 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1989(53 years, 3 months after company formation) |
Appointment Duration | 16 years (resigned 31 May 2005) |
Role | Distiller |
Country of Residence | Scotland |
Correspondence Address | 26 Coltbridge Terrace Edinburgh Midlothian EH12 6AE Scotland |
Director Name | James Edward Turle |
---|---|
Date of Birth | November 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1989(53 years, 3 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 December 1991) |
Role | Distiller |
Correspondence Address | 79 Hughenden Lane Glasgow Lanarkshire G12 9XN Scotland |
Secretary Name | George Leggat |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 May 1989(53 years, 3 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 01 July 1997) |
Role | Company Director |
Correspondence Address | 10 Glenburn Road Bearsden Glasgow Lanarkshire G61 4PT Scotland |
Secretary Name | Mr Martin Alexander Cooke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1997(61 years, 5 months after company formation) |
Appointment Duration | 23 years, 2 months (resigned 01 September 2020) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 100 Queen Street Glasgow G1 3DN Scotland |
Director Name | Mr Richard Jackson Arrol Hunter |
---|---|
Date of Birth | May 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2005(69 years, 4 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 01 July 2014) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 2500 Great Western Road Glasgow G15 6RW Scotland |
Director Name | Mr Ian Barrett Curle |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2005(69 years, 4 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 01 January 2015) |
Role | Chief Executive |
Country of Residence | Scotland |
Correspondence Address | 2500 Great Western Road Glasgow G15 6RW Scotland |
Director Name | Mr Martin Alexander Cooke |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2005(69 years, 4 months after company formation) |
Appointment Duration | 15 years, 3 months (resigned 01 September 2020) |
Role | Secretary |
Country of Residence | Scotland |
Correspondence Address | 100 Queen Street Glasgow G1 3DN Scotland |
Director Name | Mr Alexander Brian Cooper Short |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2015(78 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 04 July 2016) |
Role | Management Accountant |
Country of Residence | Scotland |
Correspondence Address | 2500 Great Western Road Glasgow G15 6RW Scotland |
Website | edringtongroup.com |
---|---|
Telephone | 0141 9404000 |
Telephone region | Glasgow |
Registered Address | 100 Queen Street Glasgow G1 3DN Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 20 other UK companies use this postal address |
83.3k at £1 | Edrington Distillers LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2023 (8 months, 1 week ago) |
---|---|
Next Accounts Due | 31 December 2024 (1 year from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 30 November 2022 (1 year ago) |
---|---|
Next Return Due | 14 December 2023 (1 week, 1 day from now) |
24 October 2023 | Accounts for a dormant company made up to 31 March 2023 (2 pages) |
---|---|
7 December 2022 | Confirmation statement made on 30 November 2022 with no updates (3 pages) |
7 October 2022 | Accounts for a dormant company made up to 31 March 2022 (2 pages) |
7 December 2021 | Confirmation statement made on 30 November 2021 with no updates (3 pages) |
1 December 2021 | Accounts for a dormant company made up to 31 March 2021 (2 pages) |
3 December 2020 | Confirmation statement made on 30 November 2020 with no updates (3 pages) |
25 November 2020 | Accounts for a dormant company made up to 31 March 2020 (2 pages) |
13 October 2020 | Termination of appointment of Martin Alexander Cooke as a director on 1 September 2020 (1 page) |
13 October 2020 | Termination of appointment of Martin Alexander Cooke as a secretary on 1 September 2020 (1 page) |
13 October 2020 | Appointment of Mr Gavin James Murray as a secretary on 1 September 2020 (2 pages) |
3 December 2019 | Confirmation statement made on 30 November 2019 with no updates (3 pages) |
18 October 2019 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
12 December 2018 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
4 December 2018 | Confirmation statement made on 30 November 2018 with no updates (3 pages) |
11 December 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
11 December 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
30 November 2017 | Confirmation statement made on 30 November 2017 with no updates (3 pages) |
30 November 2017 | Confirmation statement made on 30 November 2017 with no updates (3 pages) |
31 August 2017 | Appointment of Mr Paul Andrew Hyde as a director on 24 August 2017 (2 pages) |
31 August 2017 | Appointment of Mr Paul Andrew Hyde as a director on 24 August 2017 (2 pages) |
31 August 2017 | Appointment of Mr Scott John Mccroskie as a director on 24 August 2017 (2 pages) |
31 August 2017 | Appointment of Mr Scott John Mccroskie as a director on 24 August 2017 (2 pages) |
15 June 2017 | Registered 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 2017 | Registered 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 2017 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
4 January 2017 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
7 December 2016 | Confirmation statement made on 30 November 2016 with updates (5 pages) |
7 December 2016 | Confirmation statement made on 30 November 2016 with updates (5 pages) |
2 August 2016 | Termination of appointment of Alexander Brian Cooper Short as a director on 4 July 2016 (1 page) |
2 August 2016 | Termination of appointment of Alexander Brian Cooper Short as a director on 4 July 2016 (1 page) |
14 December 2015 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2015-12-14
|
14 December 2015 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2015-12-14
|
11 December 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
11 December 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
12 January 2015 | Termination of appointment of Ian Barrett Curle as a director on 1 January 2015 (1 page) |
12 January 2015 | Termination of appointment of Ian Barrett Curle as a director on 1 January 2015 (1 page) |
12 January 2015 | Appointment of Mr Alexander Brian Cooper Short as a director on 1 January 2015 (2 pages) |
12 January 2015 | Termination of appointment of Ian Barrett Curle as a director on 1 January 2015 (1 page) |
12 January 2015 | Appointment of Mr Alexander Brian Cooper Short as a director on 1 January 2015 (2 pages) |
12 January 2015 | Appointment of Mr Alexander Brian Cooper Short as a director on 1 January 2015 (2 pages) |
1 December 2014 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2014-12-01
|
1 December 2014 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2014-12-01
|
22 August 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
22 August 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
1 July 2014 | Termination of appointment of Richard Hunter as a director (1 page) |
1 July 2014 | Termination of appointment of Richard Hunter as a director (1 page) |
11 December 2013 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2013-12-11
|
11 December 2013 | Director's details changed for Mr. Ian Barrett Curle on 10 June 2013 (2 pages) |
11 December 2013 | Director's details changed for Mr. Ian Barrett Curle on 10 June 2013 (2 pages) |
11 December 2013 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2013-12-11
|
9 August 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
9 August 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
4 December 2012 | Annual return made up to 30 November 2012 with a full list of shareholders (4 pages) |
4 December 2012 | Annual return made up to 30 November 2012 with a full list of shareholders (4 pages) |
14 August 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
14 August 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
1 December 2011 | Annual return made up to 30 November 2011 with a full list of shareholders (4 pages) |
1 December 2011 | Annual return made up to 30 November 2011 with a full list of shareholders (4 pages) |
8 July 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
8 July 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
23 December 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
23 December 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
30 November 2010 | Secretary's details changed for Mr Martin Alexander Cooke on 30 November 2010 (1 page) |
30 November 2010 | Director's details changed for Mr Richard Jackson Arrol Hunter on 30 November 2010 (2 pages) |
30 November 2010 | Annual return made up to 30 November 2010 with a full list of shareholders (4 pages) |
30 November 2010 | Director's details changed for Mr Martin Alexander Cooke on 30 November 2010 (2 pages) |
30 November 2010 | Director's details changed for Mr Martin Alexander Cooke on 30 November 2010 (2 pages) |
30 November 2010 | Secretary's details changed for Mr Martin Alexander Cooke on 30 November 2010 (1 page) |
30 November 2010 | Director's details changed for Mr. Ian Barrett Curle on 30 November 2010 (2 pages) |
30 November 2010 | Director's details changed for Mr. Ian Barrett Curle on 30 November 2010 (2 pages) |
30 November 2010 | Annual return made up to 30 November 2010 with a full list of shareholders (4 pages) |
30 November 2010 | Director's details changed for Mr Richard Jackson Arrol Hunter on 30 November 2010 (2 pages) |
19 December 2009 | Accounts for a dormant company made up to 31 March 2009 (1 page) |
19 December 2009 | Accounts for a dormant company made up to 31 March 2009 (1 page) |
17 December 2009 | Annual return made up to 30 November 2009 with a full list of shareholders (5 pages) |
17 December 2009 | Annual return made up to 30 November 2009 with a full list of shareholders (5 pages) |
5 January 2009 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
5 January 2009 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
18 December 2008 | Return made up to 30/11/08; full list of members (4 pages) |
18 December 2008 | Return made up to 30/11/08; full list of members (4 pages) |
16 January 2008 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
16 January 2008 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
4 December 2007 | Return made up to 30/11/07; full list of members (2 pages) |
4 December 2007 | Return made up to 30/11/07; full list of members (2 pages) |
18 January 2007 | Resolutions
|
18 January 2007 | Resolutions
|
14 December 2006 | Director's particulars changed (1 page) |
14 December 2006 | Director's particulars changed (1 page) |
14 December 2006 | Return made up to 30/11/06; full list of members (3 pages) |
14 December 2006 | Return made up to 30/11/06; full list of members (3 pages) |
19 September 2006 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
19 September 2006 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
22 December 2005 | Return made up to 30/11/05; full list of members (3 pages) |
22 December 2005 | Return made up to 30/11/05; full list of members (3 pages) |
22 November 2005 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
22 November 2005 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
27 July 2005 | New director appointed (2 pages) |
27 July 2005 | New director appointed (1 page) |
27 July 2005 | New director appointed (1 page) |
27 July 2005 | New director appointed (2 pages) |
27 July 2005 | New director appointed (1 page) |
27 July 2005 | New director appointed (1 page) |
26 July 2005 | Director resigned (1 page) |
26 July 2005 | Director resigned (1 page) |
24 February 2005 | Director's particulars changed (1 page) |
24 February 2005 | Director's particulars changed (1 page) |
14 January 2005 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
14 January 2005 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
23 December 2004 | Return made up to 30/11/04; full list of members (6 pages) |
23 December 2004 | Return made up to 30/11/04; full list of members (6 pages) |
3 February 2004 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
3 February 2004 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
30 December 2003 | Return made up to 30/11/03; full list of members (6 pages) |
30 December 2003 | Return made up to 30/11/03; full list of members (6 pages) |
19 December 2002 | Return made up to 30/11/02; full list of members (6 pages) |
19 December 2002 | Return made up to 30/11/02; full list of members (6 pages) |
15 October 2002 | Resolutions
|
15 October 2002 | Resolutions
|
26 September 2002 | Full accounts made up to 31 March 2002 (7 pages) |
26 September 2002 | Full accounts made up to 31 March 2002 (7 pages) |
28 January 2002 | Full accounts made up to 31 March 2001 (9 pages) |
28 January 2002 | Full accounts made up to 31 March 2001 (9 pages) |
27 December 2001 | Return made up to 30/11/01; full list of members (6 pages) |
27 December 2001 | Return made up to 30/11/01; full list of members (6 pages) |
4 June 2001 | Return made up to 03/05/01; full list of members
|
4 June 2001 | Return made up to 03/05/01; full list of members
|
27 April 2001 | Registered office changed on 27/04/01 from: 106 west nile street glasgow G1 2QX (1 page) |
27 April 2001 | Registered office changed on 27/04/01 from: 106 west nile street glasgow G1 2QX (1 page) |
18 December 2000 | Accounting reference date extended from 31/12/00 to 31/03/01 (1 page) |
18 December 2000 | Accounting reference date extended from 31/12/00 to 31/03/01 (1 page) |
2 November 2000 | Full accounts made up to 31 December 1999 (10 pages) |
2 November 2000 | Full accounts made up to 31 December 1999 (10 pages) |
29 June 2000 | Return made up to 03/05/00; full list of members (7 pages) |
29 June 2000 | Return made up to 03/05/00; full list of members (7 pages) |
28 October 1999 | Full accounts made up to 31 December 1998 (10 pages) |
28 October 1999 | Full accounts made up to 31 December 1998 (10 pages) |
25 May 1999 | Return made up to 03/05/99; full list of members (7 pages) |
25 May 1999 | Return made up to 03/05/99; full list of members (7 pages) |
9 November 1998 | Registered office changed on 09/11/98 from: delta house 50 west nile street glasgow G1 2ND (1 page) |
9 November 1998 | Registered office changed on 09/11/98 from: delta house 50 west nile street glasgow G1 2ND (1 page) |
24 June 1998 | Full accounts made up to 31 December 1997 (11 pages) |
24 June 1998 | Full accounts made up to 31 December 1997 (11 pages) |
26 May 1998 | Return made up to 03/05/98; no change of members (5 pages) |
26 May 1998 | Return made up to 03/05/98; no change of members (5 pages) |
5 August 1997 | New secretary appointed (2 pages) |
5 August 1997 | Secretary resigned (1 page) |
5 August 1997 | New secretary appointed (2 pages) |
5 August 1997 | Secretary resigned (1 page) |
9 June 1997 | Full accounts made up to 31 December 1996 (10 pages) |
9 June 1997 | Return made up to 03/05/97; no change of members (5 pages) |
9 June 1997 | Full accounts made up to 31 December 1996 (10 pages) |
9 June 1997 | Return made up to 03/05/97; no change of members (5 pages) |
7 August 1996 | Director resigned (1 page) |
7 August 1996 | Director resigned (1 page) |
20 May 1996 | Return made up to 03/05/96; full list of members (8 pages) |
20 May 1996 | Full accounts made up to 31 December 1995 (10 pages) |
20 May 1996 | Return made up to 03/05/96; full list of members (8 pages) |
20 May 1996 | Full accounts made up to 31 December 1995 (10 pages) |
5 February 1936 | Certificate of incorporation (1 page) |
5 February 1936 | Certificate of incorporation (1 page) |