Edinburgh
EH1 3AT
Scotland
Director Name | Dr Peter Jonathon Nelson |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 April 2017(80 years, 7 months after company formation) |
Appointment Duration | 2 years, 8 months (closed 21 January 2020) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | The Cube 45 Leith Street Edinburgh EH1 3AT Scotland |
Director Name | Mr Peter Beszant Cullen |
---|---|
Date of Birth | August 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1989(52 years, 10 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 31 August 1996) |
Role | Secretary |
Correspondence Address | 41 Cammo Grove Edinburgh Midlothian EH4 8HD Scotland |
Director Name | David William Alexander MacDonald |
---|---|
Date of Birth | May 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1989(52 years, 10 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 31 August 1994) |
Role | Company Director |
Correspondence Address | 66 Barnton Park View Edinburgh Midlothian EH4 6HJ Scotland |
Director Name | Neil Alexander Herdman McKerrow |
---|---|
Date of Birth | May 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1989(52 years, 10 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 31 December 1994) |
Role | Managing Director |
Correspondence Address | Guldrey Lodge Malim Lodge Station Road Sedbergh Cumbria LA10 5RY |
Director Name | Keith Lindsay Steel |
---|---|
Date of Birth | November 1944 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1989(52 years, 10 months after company formation) |
Appointment Duration | 13 years, 11 months (resigned 27 June 2003) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Glebe House Urquhart Elgin IV30 8LG Scotland |
Secretary Name | Mr Peter Beszant Cullen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 July 1989(52 years, 10 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 25 June 1996) |
Role | Company Director |
Correspondence Address | 41 Cammo Grove Edinburgh Midlothian EH4 8HD Scotland |
Director Name | Mr Anthony John Burnet |
---|---|
Date of Birth | March 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 1992(55 years, 9 months after company formation) |
Appointment Duration | 13 years, 8 months (resigned 11 March 2006) |
Role | Company Director |
Correspondence Address | 17212 Polo Fields Lane Louisville Kentucky Ky 40245 |
Director Name | Miss Alison Erica MacDonald |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1994(57 years, 11 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 31 May 2005) |
Role | Secretary |
Country of Residence | Scotland |
Correspondence Address | 7 Scotland Street Lane West Edinburgh EH3 6PT Scotland |
Director Name | Peter Michael Arvor Darbyshire |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1996(59 years, 8 months after company formation) |
Appointment Duration | 2 years (resigned 06 July 1998) |
Role | Managing Director |
Correspondence Address | Meadowwells Farm House Ladybank Cupar Fife KY15 7UY Scotland |
Secretary Name | Miss Alison Erica MacDonald |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 June 1996(59 years, 9 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 31 May 2005) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 7 Scotland Street Lane West Edinburgh EH3 6PT Scotland |
Director Name | Mr Iain Lindsay Hamilton |
---|---|
Date of Birth | March 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 1998(61 years, 9 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 14 August 2009) |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | 10 Ayr Road Lower Whitecraigs Glasgow G46 6RX Scotland |
Secretary Name | Martha Jayne Fleming |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2005(68 years, 8 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 30 April 2017) |
Role | Company Director |
Correspondence Address | The Cube 45 Leith Street Edinburgh EH1 3AT Scotland |
Director Name | Ms Martha Jayne Fleming |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2009(72 years, 11 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 30 April 2017) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | The Cube 45 Leith Street Edinburgh EH1 3AT Scotland |
Website | glenmorangieplc.com |
---|---|
Telephone | 01506 852929 |
Telephone region | Bathgate |
Registered Address | The Cube 45 Leith Street Edinburgh EH1 3AT Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | 5 other UK companies use this postal address |
13.8k at £1 | Glenmorangie Company LTD 98.57% Ordinary |
---|---|
200 at £1 | Martha Fleming 1.43% Ordinary |
Latest Accounts | 31 December 2018 (4 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
29 September 2017 | Accounts for a dormant company made up to 31 December 2016 (7 pages) |
---|---|
21 July 2017 | Confirmation statement made on 11 July 2017 with no updates (3 pages) |
3 May 2017 | Appointment of Jean-Marc Rene Boulan as a director on 30 April 2017 (2 pages) |
3 May 2017 | Termination of appointment of Martha Jayne Fleming as a director on 30 April 2017 (1 page) |
3 May 2017 | Termination of appointment of Martha Jayne Fleming as a secretary on 30 April 2017 (1 page) |
3 May 2017 | Appointment of Dr Peter Jonathon Nelson as a director on 30 April 2017 (2 pages) |
1 October 2016 | Accounts for a dormant company made up to 31 December 2015 (7 pages) |
27 July 2016 | Confirmation statement made on 11 July 2016 with updates (5 pages) |
30 September 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
23 July 2015 | Annual return made up to 11 July 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
20 August 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
17 July 2014 | Annual return made up to 11 July 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
14 August 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
31 July 2013 | Director's details changed for Ms Martha Jayne Fleming on 1 January 2013 (2 pages) |
31 July 2013 | Annual return made up to 11 July 2013 with a full list of shareholders
|
31 July 2013 | Director's details changed for Ms Martha Jayne Fleming on 1 January 2013 (2 pages) |
28 September 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
18 July 2012 | Annual return made up to 11 July 2012 with a full list of shareholders (3 pages) |
16 September 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
2 August 2011 | Annual return made up to 11 July 2011 with a full list of shareholders (3 pages) |
15 September 2010 | Registered office address changed from Macdonald House 18 Westerton Road Broxburn West Lothian EH52 5AQ on 15 September 2010 (1 page) |
11 August 2010 | Auditor's resignation (2 pages) |
22 July 2010 | Full accounts made up to 31 December 2009 (6 pages) |
20 July 2010 | Annual return made up to 11 July 2010 with a full list of shareholders (3 pages) |
20 July 2010 | Secretary's details changed for Martha Jayne Fleming on 11 July 2010 (1 page) |
14 September 2009 | Director appointed ms martha jayne fleming (1 page) |
8 September 2009 | Appointment terminated director iain hamilton (1 page) |
11 August 2009 | Return made up to 11/07/09; full list of members (3 pages) |
15 July 2009 | Full accounts made up to 31 December 2008 (7 pages) |
1 August 2008 | Full accounts made up to 31 December 2007 (7 pages) |
14 July 2008 | Return made up to 11/07/08; full list of members (3 pages) |
14 July 2008 | Director's change of particulars / iain hamilton / 01/07/2008 (2 pages) |
22 October 2007 | Full accounts made up to 31 December 2006 (7 pages) |
7 August 2007 | Return made up to 11/07/07; full list of members (2 pages) |
1 November 2006 | Full accounts made up to 31 December 2005 (7 pages) |
14 September 2006 | Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page) |
13 July 2006 | Director resigned (1 page) |
13 July 2006 | Return made up to 11/07/06; full list of members (2 pages) |
26 January 2006 | Full accounts made up to 31 March 2005 (7 pages) |
12 July 2005 | Return made up to 11/07/05; full list of members (3 pages) |
8 June 2005 | New secretary appointed (1 page) |
1 June 2005 | Secretary resigned;director resigned (1 page) |
4 November 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
9 October 2004 | Full accounts made up to 31 March 2004 (7 pages) |
21 July 2004 | Return made up to 11/07/04; full list of members (7 pages) |
27 November 2003 | Full accounts made up to 31 March 2003 (7 pages) |
23 July 2003 | Return made up to 11/07/03; full list of members (8 pages) |
10 July 2003 | Director resigned (1 page) |
23 October 2002 | Full accounts made up to 31 March 2002 (7 pages) |
25 September 2002 | Director's particulars changed (1 page) |
23 July 2002 | Return made up to 11/07/02; full list of members (8 pages) |
30 August 2001 | Full accounts made up to 31 March 2001 (7 pages) |
19 July 2001 | Return made up to 11/07/01; full list of members (7 pages) |
27 October 2000 | Full accounts made up to 31 March 2000 (7 pages) |
8 August 2000 | Return made up to 11/07/00; full list of members
|
20 March 2000 | Director's particulars changed (1 page) |
25 August 1999 | Full accounts made up to 31 March 1999 (6 pages) |
22 July 1999 | Return made up to 11/07/99; full list of members (6 pages) |
8 September 1998 | Full accounts made up to 31 March 1998 (7 pages) |
17 July 1998 | Return made up to 11/07/98; full list of members (6 pages) |
8 July 1998 | New director appointed (2 pages) |
8 July 1998 | Director resigned (1 page) |
4 February 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
16 September 1997 | Full accounts made up to 31 March 1997 (7 pages) |
23 July 1997 | Director's particulars changed (1 page) |
18 July 1997 | Return made up to 11/07/97; full list of members (9 pages) |
22 May 1997 | Registered office changed on 22/05/97 from: macdonald house 18 westerton road broxburn west lothian EH52 5AQ (1 page) |
5 September 1996 | Amended full accounts made up to 31 March 1996 (7 pages) |
5 September 1996 | Director resigned (1 page) |
16 August 1996 | Full accounts made up to 31 March 1996 (7 pages) |
23 July 1996 | Return made up to 13/07/96; full list of members (12 pages) |
4 July 1996 | New secretary appointed (1 page) |
4 July 1996 | Secretary resigned (1 page) |
4 July 1996 | Director's particulars changed (1 page) |
18 June 1996 | New director appointed (2 pages) |
1 May 1996 | Registered office changed on 01/05/96 from: 186 commercial street leith edinburgh EH6 6NN (1 page) |
13 July 1995 | Full accounts made up to 31 March 1995 (7 pages) |