Company NameHiram Walker & Sons (Scotland) Limited
Company StatusDissolved
Company NumberSC019606
CategoryPrivate Limited Company
Incorporation Date5 March 1937(87 years, 1 month ago)
Dissolution Date18 February 2020 (4 years, 1 month ago)

Business Activity

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

Directors

Director NameMr Anthony Schofield
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed18 May 2006(69 years, 3 months after company formation)
Appointment Duration13 years, 9 months (closed 18 February 2020)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressLomond House
9 Zetland Place
Edinburgh
EH5 3HU
Scotland
Director NameMr Stuart Macnab
Date of BirthMay 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2006(69 years, 6 months after company formation)
Appointment Duration13 years, 5 months (closed 18 February 2020)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address6 Station Rise
Lochwinnoch
Renfrewshire
PA12 4NA
Scotland
Secretary NameJane Egan
NationalityBritish
StatusClosed
Appointed01 September 2006(69 years, 6 months after company formation)
Appointment Duration13 years, 5 months (closed 18 February 2020)
RoleCompany Director
Correspondence Address11 McCrorie Place
Kilbarchan
Renfrewshire
PA10 2BF
Scotland
Director NameMark Butterworth
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1989(52 years, 4 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 March 1992)
RoleCompany Director
Correspondence Address50 Kelvin Court
Glasgow
G12 0AE
Scotland
Director NameJames Waddell Lawrie
Date of BirthNovember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1989(52 years, 4 months after company formation)
Appointment Duration5 years, 11 months (resigned 30 June 1995)
RoleCompany Director
Correspondence Address16 Duchess Park
Helensburgh
Dunbartonshire
G84 9PY
Scotland
Director NameDavid William Jarvis
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1989(52 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 October 1990)
RoleCompany Director
Correspondence AddressThe Old Vicarage
Mark
Somerset
TA9 4NN
Director NameMichael Clifford John Jackaman
Date of BirthNovember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1989(52 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 25 February 1991)
RoleCompany Director
Correspondence AddressEast Stoke Cottage
Windsor Lane
Stoke Sub Hamdon
Somerset
TA14 6UE
Director NameDavid John Evans
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1989(52 years, 4 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 March 1992)
RoleCompany Director
Correspondence AddressPennyfield Hacketts Lane
Pyrford
Woking
Surrey
GU22 8PJ
Director NameAlistair Archibald Cunningham
Date of BirthFebruary 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1989(52 years, 4 months after company formation)
Appointment Duration2 years, 7 months (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
Appointed14 July 1989(52 years, 4 months after company formation)
Appointment Duration11 years, 1 month (resigned 31 August 2000)
RoleCompany Director
Correspondence Address10 Calderwood Road
Kilwinning
Ayrshire
KA13 7DR
Scotland
Secretary NameMartin John Howard
NationalityBritish
StatusResigned
Appointed14 July 1989(52 years, 4 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
Secretary NameJohn Michael Tomlinson
NationalityBritish
StatusResigned
Appointed17 January 1991(53 years, 11 months after company formation)
Appointment Duration3 years, 7 months (resigned 31 August 1994)
RoleCompany Director
Correspondence Address11 Selwood Crescent
Frome
Somerset
BA11 2HX
Director NameJohn Michael Tomlinson
Date of BirthAugust 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(55 years, 1 month after company formation)
Appointment Duration2 years, 5 months (resigned 31 August 1994)
RoleChartered Secretary
Correspondence Address11 Selwood Crescent
Frome
Somerset
BA11 2HX
Director NamePeter William Rosewell
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(55 years, 1 month after company formation)
Appointment Duration2 years, 11 months (resigned 14 March 1995)
RoleCompany Director
Correspondence AddressRidgeway House
Penn Lane Hardington Mandeville
Yeovil
Somerset
BA22 9PQ
Director NameGraham Hammond Smith
Date of BirthMay 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed17 September 1993(56 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 30 November 1995)
RoleCompany Director
Correspondence AddressThe Granary
Station Road Wellow
Bath
Avon
BA2 8QB
Director NameMr Andrew Maule Dewar-Durie
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed17 September 1993(56 years, 6 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
Secretary NameJoseph Michael Wooters
NationalityAmerican
StatusResigned
Appointed31 August 1994(57 years, 6 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(58 years, 10 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
Director NameThomas Gordon Mains
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed08 January 1996(58 years, 10 months after company formation)
Appointment Duration10 years, 7 months (resigned 01 September 2006)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressThe Meadows
Duck Lane
Westbury-Sub-Mendip
Somerset
BA5 1EZ
Secretary NameThomas Gordon Mains
NationalityBritish
StatusResigned
Appointed08 January 1996(58 years, 10 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(59 years, 5 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 David Smith Mitchell
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed10 March 1997(60 years after company formation)
Appointment Duration3 years, 1 month (resigned 27 April 2000)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address16 Walpole Gardens
Twickenham
Middlesex
TW2 5SJ
Director NameMr Michael Peter Bennett
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed10 March 1997(60 years 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 NameMr Peter Martin Burrell
Date of BirthMay 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2000(63 years, 2 months after company formation)
Appointment Duration1 year (resigned 04 May 2001)
RoleChartered Accountant
Correspondence AddressOrchard House 42 The Crescent
Brinklow
Rugby
Warwickshire
CV23 0LR
Director NameRussell Phelps Kelley
Date of BirthNovember 1949 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed12 May 2000(63 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 28 August 2001)
RoleGeneral Counsel & Company Sec
Correspondence Address206 Sussex Mansions
71-77 Old Brompton Road
London
SW7 3JZ
Director NamePeter John Lyster
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2001(64 years, 2 months after company formation)
Appointment Duration4 years, 4 months (resigned 07 September 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressArch Barn
Quarry Springs Goathurst
Bridgwater
Somerset
TA5 2DH
Secretary NameCharles Bennett Brown
NationalityBritish
StatusResigned
Appointed04 May 2001(64 years, 2 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 NameMr Leonard Anthony Quaranto
Date of BirthJune 1947 (Born 76 years ago)
NationalityAmerican
StatusResigned
Appointed28 August 2001(64 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 22 May 2003)
RoleGeneral Counsel & Company Secr
Correspondence AddressGlebe House
Naunton
Cheltenham
GL54 3AT
Wales
Director NameCharles Bennett Brown
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2003(66 years, 3 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(66 years, 3 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(67 years, 10 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(68 years, 6 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(68 years, 7 months after company formation)
Appointment Duration8 months, 4 weeks (resigned 19 June 2006)
RoleCompany Director
Correspondence Address162 Muller Road
Horfield
Bristol
Avon
BS7 9QX

Location

Registered AddressKpmg
Saltire Court
20 Castle Terrace
Edinburgh
EH1 2EG
Scotland
ConstituencyEdinburgh East
WardCity Centre

Accounts

Latest Accounts30 June 2008 (15 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End30 June