Glasgow
G1 3DN
Scotland
Director Name | Joakim Andreasson Leijon |
---|---|
Date of Birth | November 1979 (Born 44 years ago) |
Nationality | Swedish |
Status | Current |
Appointed | 03 February 2022(82 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Brand Director |
Country of Residence | Scotland |
Correspondence Address | 100 Queen Street Glasgow G1 3DN Scotland |
Director Name | Aristotelis Baroutsis |
---|---|
Date of Birth | April 1975 (Born 48 years ago) |
Nationality | Swedish |
Status | Current |
Appointed | 03 February 2022(82 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 100 Queen Street Glasgow G1 3DN Scotland |
Director Name | Sir John James Griffen Good |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 1988(49 years, 8 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 02 March 1998) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Woodlands 120 Old Greenock Road Bishopton Renfrewshire PA7 5BB Scotland |
Director Name | Andrew Kettles |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 1988(49 years, 8 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 16 August 1996) |
Role | Company Director |
Correspondence Address | Redcroft Coupar Angus PH13 9AU Scotland |
Director Name | John Alexander Sherriff |
---|---|
Date of Birth | November 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 1988(49 years, 8 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 09 March 1993) |
Role | Company Director |
Correspondence Address | Pitnacree House Ballinluig Pitlochry Perthshire PH9 0LW Scotland |
Director Name | Sir Brian Gammell Ivory |
---|---|
Date of Birth | April 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 1988(49 years, 8 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 16 November 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Ann Street Edinburgh Midlothian EH4 1PJ Scotland |
Director Name | John Hughes |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 1988(49 years, 8 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 05 June 1995) |
Role | Company Director |
Correspondence Address | Ben Lui Crieff PH7 3EQ Scotland |
Director Name | John Macleod Goodwin |
---|---|
Date of Birth | August 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 1988(49 years, 8 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 12 August 1994) |
Role | Company Director |
Correspondence Address | 3 Old Edinburgh Gardens Boarhills St. Andrews Fife KY16 8PZ Scotland |
Director Name | Matthew Irving Gloag |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 1988(49 years, 8 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 01 October 1997) |
Role | Company Director |
Correspondence Address | Hillockhead Airlie Kirriemuir Angus DD8 5NN Scotland |
Director Name | Robert Skirving Scott Gillies |
---|---|
Date of Birth | February 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 1988(49 years, 8 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 13 February 1993) |
Role | Company Director |
Correspondence Address | West Lodge St Martins Perth Perthshire PH2 6AL Scotland |
Director Name | Peter Darbyshire |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 1988(49 years, 8 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 10 January 1993) |
Role | Company Director |
Correspondence Address | Balhomie House Cargill Perth Perthshire PH2 6DS Scotland |
Director Name | John Scott Byers |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 1988(49 years, 8 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 19 April 1991) |
Role | Company Director |
Correspondence Address | 46 Castleton Drive Newton Mearns Glasgow Lanarkshire G77 5LE Scotland |
Secretary Name | Graeme D Bell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 November 1988(49 years, 8 months after company formation) |
Appointment Duration | 9 months (resigned 31 August 1989) |
Role | Company Director |
Correspondence Address | 37 Stormont Road Scone Perth Perthshire PH2 6PJ Scotland |
Director Name | Gerard Kay |
---|---|
Date of Birth | March 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1989(50 years, 5 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 07 April 1993) |
Role | Chartered Accountant |
Correspondence Address | 8 Dean Terrace Edinburgh Midlothian EH4 1ND Scotland |
Director Name | Mr Richard William Farrar |
---|---|
Date of Birth | April 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 1991(52 years, 2 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 19 February 1999) |
Role | Marketing Director |
Country of Residence | Scotland |
Correspondence Address | West Grange House By Culross Culross KY12 8EL Scotland |
Director Name | Edward Thomas Graham |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 1992(53 years, 7 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 December 1995) |
Role | Company Director |
Correspondence Address | Carolina Place Wolfhill Perth Tayside |
Director Name | Simon Patrick Sanders |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 1993(54 years, 2 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 31 August 1998) |
Role | Corporate Affairs Director |
Country of Residence | Scotland |
Correspondence Address | Woodfield Balmullo St Andrews Fife KY16 0AN Scotland |
Director Name | Robert Brannan |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 1993(54 years, 3 months after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 21 March 1994) |
Role | Finance Director |
Correspondence Address | 13 Ashburnham Gardens South Queensferry West Lothian EH30 9LB Scotland |
Director Name | Mr James Simpson Wilson |
---|---|
Date of Birth | May 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 1994(55 years, 4 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 28 February 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 66 Dublin Street Edinburgh EH3 6NP Scotland |
Secretary Name | Mr Fraser Stuart Morrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 December 1994(55 years, 8 months after company formation) |
Appointment Duration | 22 years, 3 months (resigned 22 March 2017) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 19 Haston Crescent Perth Perthshire PH2 7XD Scotland |
Director Name | Paul Grimwood |
---|---|
Date of Birth | April 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 1995(56 years, 7 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 28 February 2000) |
Role | Uk Sales Director |
Correspondence Address | Weydown House Farnham Lane Haslemere Surrey GU27 1EU |
Director Name | David Darragh Maxwell Scott |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 1996(57 years, 5 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 28 February 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 56 Hazlewell Road London SW15 6LR |
Director Name | Mr Ronald Story Easton |
---|---|
Date of Birth | February 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 1996(57 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 August 1998) |
Role | Operations Director |
Country of Residence | Scotland |
Correspondence Address | 1 Yew Gardens Luncarty Perth PH1 3UD Scotland |
Director Name | Mr Richard Alistair Ian White |
---|---|
Date of Birth | January 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1997(58 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 19 February 1999) |
Role | Sales Director |
Country of Residence | Scotland |
Correspondence Address | Glenalmond Heathcote Road Crieff Perthshire PH7 4BE Scotland |
Director Name | Barrie Mason Jackson |
---|---|
Date of Birth | May 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 1998(58 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 10 March 2000) |
Role | Sales Director |
Correspondence Address | "Capelaw" 486 Lanark Road West Balerno Midlothian EH14 7AN Scotland |
Director Name | Mr Niall Fraser Stirling |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1999(60 years, 6 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 16 March 2000) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 19 Primrose Bank Road Edinburgh EH5 3JQ Scotland |
Director Name | Mr Barrie Mason Jackson |
---|---|
Date of Birth | May 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2000(60 years, 11 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 31 May 2005) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 26 Coltbridge Terrace Edinburgh Midlothian EH12 6AE Scotland |
Director Name | Mrs Trina Catherine Glen |
---|---|
Date of Birth | April 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2000(61 years after company formation) |
Appointment Duration | 9 years, 6 months (resigned 05 November 2009) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Holmcraig Montrose Terrace Bridge Of Weir Renfrewshire PA11 3DD Scotland |
Director Name | Mr Fraser Stuart Morrison |
---|---|
Date of Birth | April 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 2009(70 years, 7 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 22 March 2017) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 19 Haston Crescent Perth Perthshire PH2 7XD Scotland |
Director Name | Mr Martin Alexander Cooke |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2017(77 years, 12 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 01 September 2020) |
Role | Director/Company Secretary |
Country of Residence | Scotland |
Correspondence Address | 100 Queen Street Glasgow G1 3DN Scotland |
Director Name | Mrs Suzy Smith |
---|---|
Date of Birth | March 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2017(77 years, 12 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 03 February 2022) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 100 Queen Street Glasgow G1 3DN Scotland |
Secretary Name | Mr Martin Alexander Cooke |
---|---|
Status | Resigned |
Appointed | 22 March 2017(77 years, 12 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 01 September 2020) |
Role | Company Director |
Correspondence Address | 100 Queen Street Glasgow G1 3DN Scotland |
Director Name | Mr Huw Charlton Pennell |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2019(80 years after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 March 2022) |
Role | Managing Director - Europe |
Country of Residence | Scotland |
Correspondence Address | 100 Queen Street Glasgow G1 3DN 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 |
1.2m at £1 | Highland Distillers Group 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 (6 days from now) |
11 January 2000 | Delivered on: 25 January 2000 Satisfied on: 21 November 2000 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Floating charge Secured details: All sums due or to become due. Particulars: The whole assets of the company. Fully Satisfied |
---|
11 December 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
---|---|
5 December 2017 | Register(s) moved to registered inspection location 100 Queen Street Glasgow G1 3DN (1 page) |
5 December 2017 | Register inspection address has been changed to 100 Queen Street Glasgow G1 3DN (1 page) |
5 December 2017 | Confirmation statement made on 30 November 2017 with no updates (3 pages) |
15 June 2017 | Registered office address changed from West Kinfauns Perth PH2 7XZ to The Famous Grouse Experience the Hosh Crieff Perth Perthshire PH7 4HA on 15 June 2017 (1 page) |
22 March 2017 | Termination of appointment of Fraser Stuart Morrison as a director on 22 March 2017 (1 page) |
22 March 2017 | Appointment of Mrs Suzy Smith as a director on 22 March 2017 (2 pages) |
22 March 2017 | Appointment of Mr Martin Alexander Cooke as a director on 22 March 2017 (2 pages) |
22 March 2017 | Termination of appointment of Richard William Farrar as a director on 22 March 2017 (1 page) |
22 March 2017 | Appointment of Mr Martin Alexander Cooke as a secretary on 22 March 2017 (2 pages) |
22 March 2017 | Termination of appointment of Fraser Stuart Morrison as a secretary on 22 March 2017 (1 page) |
21 December 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
1 December 2016 | Confirmation statement made on 30 November 2016 with updates (5 pages) |
3 December 2015 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2015-12-03
|
14 October 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
4 December 2014 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2014-12-04
|
22 August 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
4 December 2013 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2013-12-04
|
23 July 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
3 December 2012 | Annual return made up to 30 November 2012 with a full list of shareholders (5 pages) |
1 August 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
6 December 2011 | Annual return made up to 30 November 2011 with a full list of shareholders (5 pages) |
8 July 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
3 December 2010 | Annual return made up to 30 November 2010 with a full list of shareholders (5 pages) |
7 October 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
4 December 2009 | Annual return made up to 30 November 2009 with a full list of shareholders (5 pages) |
4 December 2009 | Director's details changed for Mr Fraser Stuart Morrison on 30 November 2009 (2 pages) |
23 November 2009 | Termination of appointment of Trina Glen as a director (1 page) |
23 November 2009 | Appointment of Mr Fraser Stuart Morrison as a director (2 pages) |
9 October 2009 | Accounts for a dormant company made up to 31 March 2009 (1 page) |
5 January 2009 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
2 December 2008 | Return made up to 30/11/08; full list of members (3 pages) |
12 December 2007 | Return made up to 30/11/07; full list of members (2 pages) |
2 October 2007 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
21 December 2006 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
8 December 2006 | Return made up to 30/11/06; full list of members (2 pages) |
7 December 2005 | Return made up to 30/11/05; full list of members (2 pages) |
22 November 2005 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
10 June 2005 | Director resigned (1 page) |
10 June 2005 | New director appointed (1 page) |
7 February 2005 | Director's particulars changed (1 page) |
22 January 2005 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
13 December 2004 | Return made up to 30/11/04; full list of members (7 pages) |
30 December 2003 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
17 December 2003 | Return made up to 30/11/03; full list of members (7 pages) |
11 June 2003 | Company name changed highland distillers brands uk li mited\certificate issued on 11/06/03 (2 pages) |
2 January 2003 | Return made up to 30/11/02; full list of members (7 pages) |
6 August 2002 | Accounts for a dormant company made up to 31 March 2002 (1 page) |
1 March 2002 | Resolutions
|
1 February 2002 | Full accounts made up to 31 March 2001 (13 pages) |
17 December 2001 | Return made up to 30/11/01; full list of members (6 pages) |
12 March 2001 | Accounting reference date extended from 28/02/01 to 31/03/01 (1 page) |
26 February 2001 | Full accounts made up to 29 February 2000 (15 pages) |
13 December 2000 | Return made up to 06/12/00; full list of members
|
21 November 2000 | Dec mort/charge * (4 pages) |
12 June 2000 | Accounting reference date extended from 31/08/99 to 29/02/00 (1 page) |
6 May 2000 | New director appointed (3 pages) |
17 April 2000 | New director appointed (3 pages) |
17 April 2000 | Director resigned (1 page) |
30 March 2000 | Registered office changed on 30/03/00 from: maxxium house castle business park stirling FK9 4RT (1 page) |
22 March 2000 | Company name changed\certificate issued on 22/03/00 (2 pages) |
20 March 2000 | Declaration of assistance for shares acquisition (4 pages) |
14 March 2000 | Director resigned (1 page) |
7 March 2000 | Director resigned (1 page) |
7 March 2000 | Director resigned (1 page) |
7 March 2000 | Director resigned (1 page) |
31 January 2000 | Company name changed highland distillers brands U.K. LIMITED\certificate issued on 01/02/00 (2 pages) |
26 January 2000 | Registered office changed on 26/01/00 from: west kinfauns perth PH2 7XZ (1 page) |
25 January 2000 | Partic of mort/charge * (5 pages) |
6 January 2000 | Return made up to 06/12/99; full list of members (7 pages) |
3 December 1999 | New director appointed (3 pages) |
2 December 1999 | Director resigned (1 page) |
4 August 1999 | Resolutions
|
23 February 1999 | Director resigned (1 page) |
23 February 1999 | Director resigned (1 page) |
23 February 1999 | Director resigned (1 page) |
15 February 1999 | Company name changed matthew gloag & son, LIMITED\certificate issued on 16/02/99 (2 pages) |
9 December 1998 | Full accounts made up to 31 August 1998 (14 pages) |
9 December 1998 | Return made up to 06/12/98; full list of members
|
3 December 1998 | Director's particulars changed (1 page) |
9 November 1998 | Director resigned (1 page) |
9 November 1998 | Director resigned (1 page) |
5 March 1998 | Director resigned (1 page) |
5 March 1998 | New director appointed (3 pages) |
17 December 1997 | Full accounts made up to 31 August 1997 (16 pages) |
17 December 1997 | Return made up to 06/12/97; full list of members
|
14 October 1997 | Director resigned (1 page) |
14 October 1997 | New director appointed (2 pages) |
17 December 1996 | Full accounts made up to 31 August 1996 (13 pages) |
17 December 1996 | Return made up to 06/12/96; no change of members (10 pages) |
10 December 1996 | New director appointed (2 pages) |
27 September 1996 | New director appointed (3 pages) |
27 August 1996 | Director resigned (1 page) |
30 January 1996 | Registered office changed on 30/01/96 from: bordeaux house kinnoull st perth PH1 5EU (1 page) |
11 December 1995 | Full accounts made up to 31 August 1995 (19 pages) |
11 December 1995 | Return made up to 06/12/95; full list of members
|
7 December 1994 | Full accounts made up to 31 August 1994 (18 pages) |
20 December 1993 | Full accounts made up to 31 August 1993 (17 pages) |
14 December 1992 | Full accounts made up to 31 August 1992 (16 pages) |
4 January 1992 | Full accounts made up to 31 August 1991 (15 pages) |
7 January 1991 | Full accounts made up to 31 August 1990 (16 pages) |
28 June 1990 | Full accounts made up to 31 August 1989 (15 pages) |
14 November 1988 | Full accounts made up to 31 August 1988 (15 pages) |
7 January 1988 | Full accounts made up to 31 August 1987 (12 pages) |
18 December 1986 | Full accounts made up to 31 August 1986 (13 pages) |
5 December 1985 | Accounts made up to 31 August 1985 (14 pages) |
6 December 1984 | Accounts made up to 31 August 1984 (13 pages) |
28 November 1983 | Accounts made up to 31 August 1983 (13 pages) |
23 November 1982 | Accounts made up to 31 August 1982 (12 pages) |
9 December 1981 | Accounts made up to 31 August 1981 (16 pages) |
18 December 1980 | Accounts made up to 31 August 1980 (12 pages) |
3 December 1979 | Accounts made up to 31 August 1979 (10 pages) |
4 December 1978 | Accounts made up to 31 August 1978 (10 pages) |
21 November 1977 | Accounts made up to 31 August 1977 (10 pages) |
31 August 1976 | Accounts made up to 31 August 1976 (9 pages) |