Company NameMatthew Gloag & Son Limited
DirectorsJoakim Andreasson Leijon and Aristotelis Baroutsis
Company StatusActive
Company NumberSC020954
CategoryPrivate Limited Company
Incorporation Date14 April 1939(85 years ago)

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
Appointed01 September 2020(81 years, 5 months after company formation)
Appointment Duration3 years, 6 months
RoleCompany Director
Correspondence Address100 Queen Street
Glasgow
G1 3DN
Scotland
Director NameJoakim Andreasson Leijon
Date of BirthNovember 1979 (Born 44 years ago)
NationalitySwedish
StatusCurrent
Appointed03 February 2022(82 years, 10 months after company formation)
Appointment Duration2 years, 1 month
RoleBrand Director
Country of ResidenceScotland
Correspondence Address100 Queen Street
Glasgow
G1 3DN
Scotland
Director NameAristotelis Baroutsis
Date of BirthApril 1975 (Born 49 years ago)
NationalitySwedish
StatusCurrent
Appointed03 February 2022(82 years, 10 months after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Country of ResidenceScotland
Correspondence Address100 Queen Street
Glasgow
G1 3DN
Scotland
Director NameSir John James Griffen Good
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed28 November 1988(49 years, 8 months after company formation)
Appointment Duration9 years, 3 months (resigned 02 March 1998)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressWoodlands 120 Old Greenock Road
Bishopton
Renfrewshire
PA7 5BB
Scotland
Director NameAndrew Kettles
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed28 November 1988(49 years, 8 months after company formation)
Appointment Duration7 years, 8 months (resigned 16 August 1996)
RoleCompany Director
Correspondence AddressRedcroft
Coupar Angus
PH13 9AU
Scotland
Director NameJohn Alexander Sherriff
Date of BirthNovember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed28 November 1988(49 years, 8 months after company formation)
Appointment Duration4 years, 3 months (resigned 09 March 1993)
RoleCompany Director
Correspondence AddressPitnacree House
Ballinluig
Pitlochry
Perthshire
PH9 0LW
Scotland
Director NameSir Brian Gammell Ivory
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed28 November 1988(49 years, 8 months after company formation)
Appointment Duration10 years, 11 months (resigned 16 November 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Ann Street
Edinburgh
Midlothian
EH4 1PJ
Scotland
Director NameJohn Hughes
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed28 November 1988(49 years, 8 months after company formation)
Appointment Duration6 years, 6 months (resigned 05 June 1995)
RoleCompany Director
Correspondence AddressBen Lui
Crieff
PH7 3EQ
Scotland
Director NameJohn Macleod Goodwin
Date of BirthAugust 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed28 November 1988(49 years, 8 months after company formation)
Appointment Duration5 years, 8 months (resigned 12 August 1994)
RoleCompany Director
Correspondence Address3 Old Edinburgh Gardens
Boarhills
St. Andrews
Fife
KY16 8PZ
Scotland
Director NameMatthew Irving Gloag
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed28 November 1988(49 years, 8 months after company formation)
Appointment Duration8 years, 10 months (resigned 01 October 1997)
RoleCompany Director
Correspondence AddressHillockhead
Airlie
Kirriemuir
Angus
DD8 5NN
Scotland
Director NameRobert Skirving Scott Gillies
Date of BirthFebruary 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed28 November 1988(49 years, 8 months after company formation)
Appointment Duration4 years, 2 months (resigned 13 February 1993)
RoleCompany Director
Correspondence AddressWest Lodge
St Martins
Perth
Perthshire
PH2 6AL
Scotland
Director NamePeter Darbyshire
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed28 November 1988(49 years, 8 months after company formation)
Appointment Duration4 years, 1 month (resigned 10 January 1993)
RoleCompany Director
Correspondence AddressBalhomie House
Cargill
Perth
Perthshire
PH2 6DS
Scotland
Director NameJohn Scott Byers
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed28 November 1988(49 years, 8 months after company formation)
Appointment Duration2 years, 4 months (resigned 19 April 1991)
RoleCompany Director
Correspondence Address46 Castleton Drive
Newton Mearns
Glasgow
Lanarkshire
G77 5LE
Scotland
Secretary NameGraeme D Bell
NationalityBritish
StatusResigned
Appointed28 November 1988(49 years, 8 months after company formation)
Appointment Duration9 months (resigned 31 August 1989)
RoleCompany Director
Correspondence Address37 Stormont Road
Scone
Perth
Perthshire
PH2 6PJ
Scotland
Director NameGerard Kay
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1989(50 years, 5 months after company formation)
Appointment Duration3 years, 7 months (resigned 07 April 1993)
RoleChartered Accountant
Correspondence Address8 Dean Terrace
Edinburgh
Midlothian
EH4 1ND
Scotland
Director NameMr Richard William Farrar
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1991(52 years, 2 months after company formation)
Appointment Duration7 years, 8 months (resigned 19 February 1999)
RoleMarketing Director
Country of ResidenceScotland
Correspondence AddressWest Grange House
By Culross
Culross
KY12 8EL
Scotland
Director NameEdward Thomas Graham
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed16 November 1992(53 years, 7 months after company formation)
Appointment Duration3 years, 1 month (resigned 31 December 1995)
RoleCompany Director
Correspondence AddressCarolina Place
Wolfhill
Perth
Tayside
Director NameSimon Patrick Sanders
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1993(54 years, 2 months after company formation)
Appointment Duration5 years, 2 months (resigned 31 August 1998)
RoleCorporate Affairs Director
Country of ResidenceScotland
Correspondence AddressWoodfield
Balmullo
St Andrews
Fife
KY16 0AN
Scotland
Director NameRobert Brannan
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1993(54 years, 3 months after company formation)
Appointment Duration7 months, 4 weeks (resigned 21 March 1994)
RoleFinance Director
Correspondence Address13 Ashburnham Gardens
South Queensferry
West Lothian
EH30 9LB
Scotland
Director NameMr James Simpson Wilson
Date of BirthMay 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed12 August 1994(55 years, 4 months after company formation)
Appointment Duration5 years, 6 months (resigned 28 February 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address66 Dublin Street
Edinburgh
EH3 6NP
Scotland
Secretary NameMr Fraser Stuart Morrison
NationalityBritish
StatusResigned
Appointed06 December 1994(55 years, 8 months after company formation)
Appointment Duration22 years, 3 months (resigned 22 March 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address19 Haston Crescent
Perth
Perthshire
PH2 7XD
Scotland
Director NamePaul Grimwood
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1995(56 years, 7 months after company formation)
Appointment Duration4 years, 4 months (resigned 28 February 2000)
RoleUk Sales Director
Correspondence AddressWeydown House
Farnham Lane
Haslemere
Surrey
GU27 1EU
Director NameDavid Darragh Maxwell Scott
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed16 September 1996(57 years, 5 months after company formation)
Appointment Duration3 years, 5 months (resigned 28 February 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address56 Hazlewell Road
London
SW15 6LR
Director NameMr Ronald Story Easton
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed25 November 1996(57 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 August 1998)
RoleOperations Director
Country of ResidenceScotland
Correspondence Address1 Yew Gardens
Luncarty
Perth
PH1 3UD
Scotland
Director NameMr Richard Alistair Ian White
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1997(58 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 19 February 1999)
RoleSales Director
Country of ResidenceScotland
Correspondence AddressGlenalmond Heathcote Road
Crieff
Perthshire
PH7 4BE
Scotland
Director NameBarrie Mason Jackson
Date of BirthMay 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed02 March 1998(58 years, 11 months after company formation)
Appointment Duration2 years (resigned 10 March 2000)
RoleSales Director
Correspondence Address"Capelaw"
486 Lanark Road West
Balerno
Midlothian
EH14 7AN
Scotland
Director NameMr Niall Fraser Stirling
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1999(60 years, 6 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 16 March 2000)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address19 Primrose Bank Road
Edinburgh
EH5 3JQ
Scotland
Director NameMr Barrie Mason Jackson
Date of BirthMay 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2000(60 years, 11 months after company formation)
Appointment Duration5 years, 2 months (resigned 31 May 2005)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address26 Coltbridge Terrace
Edinburgh
Midlothian
EH12 6AE
Scotland
Director NameMrs Trina Catherine Glen
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2000(61 years after company formation)
Appointment Duration9 years, 6 months (resigned 05 November 2009)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressHolmcraig
Montrose Terrace
Bridge Of Weir
Renfrewshire
PA11 3DD
Scotland
Director NameMr Fraser Stuart Morrison
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2009(70 years, 7 months after company formation)
Appointment Duration7 years, 4 months (resigned 22 March 2017)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address19 Haston Crescent
Perth
Perthshire
PH2 7XD
Scotland
Director NameMr Martin Alexander Cooke
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2017(77 years, 12 months after company formation)
Appointment Duration3 years, 5 months (resigned 01 September 2020)
RoleDirector/Company Secretary
Country of ResidenceScotland
Correspondence Address100 Queen Street
Glasgow
G1 3DN
Scotland
Director NameMrs Suzy Smith
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2017(77 years, 12 months after company formation)
Appointment Duration4 years, 10 months (resigned 03 February 2022)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address100 Queen Street
Glasgow
G1 3DN
Scotland
Secretary NameMr Martin Alexander Cooke
StatusResigned
Appointed22 March 2017(77 years, 12 months after company formation)
Appointment Duration3 years, 5 months (resigned 01 September 2020)
RoleCompany Director
Correspondence Address100 Queen Street
Glasgow
G1 3DN
Scotland
Director NameMr Huw Charlton Pennell
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2019(80 years after company formation)
Appointment Duration2 years, 11 months (resigned 31 March 2022)
RoleManaging Director - Europe
Country of ResidenceScotland
Correspondence Address100 Queen Street
Glasgow
G1 3DN
Scotland

Contact

Websiteedringtongroup.com
Telephone0141 9404000
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

Shareholders

1.2m at £1Highland Distillers Group LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return30 November 2023 (3 months, 4 weeks ago)
Next Return Due14 December 2024 (8 months, 2 weeks from now)

Charges

11 January 2000Delivered 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

Filing History

11 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
5 December 2017Register(s) moved to registered inspection location 100 Queen Street Glasgow G1 3DN (1 page)
5 December 2017Register inspection address has been changed to 100 Queen Street Glasgow G1 3DN (1 page)
5 December 2017Confirmation statement made on 30 November 2017 with no updates (3 pages)
15 June 2017Registered 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 2017Termination of appointment of Fraser Stuart Morrison as a director on 22 March 2017 (1 page)
22 March 2017Appointment of Mrs Suzy Smith as a director on 22 March 2017 (2 pages)
22 March 2017Appointment of Mr Martin Alexander Cooke as a director on 22 March 2017 (2 pages)
22 March 2017Termination of appointment of Richard William Farrar as a director on 22 March 2017 (1 page)
22 March 2017Appointment of Mr Martin Alexander Cooke as a secretary on 22 March 2017 (2 pages)
22 March 2017Termination of appointment of Fraser Stuart Morrison as a secretary on 22 March 2017 (1 page)
21 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
1 December 2016Confirmation statement made on 30 November 2016 with updates (5 pages)
3 December 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 1,200,000
(5 pages)
14 October 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
4 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 1,200,000
(5 pages)
22 August 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
4 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 1,200,000
(5 pages)
23 July 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
3 December 2012Annual return made up to 30 November 2012 with a full list of shareholders (5 pages)
1 August 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
6 December 2011Annual return made up to 30 November 2011 with a full list of shareholders (5 pages)
8 July 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
3 December 2010Annual return made up to 30 November 2010 with a full list of shareholders (5 pages)
7 October 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
4 December 2009Annual return made up to 30 November 2009 with a full list of shareholders (5 pages)
4 December 2009Director's details changed for Mr Fraser Stuart Morrison on 30 November 2009 (2 pages)
23 November 2009Termination of appointment of Trina Glen as a director (1 page)
23 November 2009Appointment of Mr Fraser Stuart Morrison as a director (2 pages)
9 October 2009Accounts for a dormant company made up to 31 March 2009 (1 page)
5 January 2009Accounts for a dormant company made up to 31 March 2008 (1 page)
2 December 2008Return made up to 30/11/08; full list of members (3 pages)
12 December 2007Return made up to 30/11/07; full list of members (2 pages)
2 October 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
21 December 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
8 December 2006Return made up to 30/11/06; full list of members (2 pages)
7 December 2005Return made up to 30/11/05; full list of members (2 pages)
22 November 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
10 June 2005Director resigned (1 page)
10 June 2005New director appointed (1 page)
7 February 2005Director's particulars changed (1 page)
22 January 2005Accounts for a dormant company made up to 31 March 2004 (1 page)
13 December 2004Return made up to 30/11/04; full list of members (7 pages)
30 December 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
17 December 2003Return made up to 30/11/03; full list of members (7 pages)
11 June 2003Company name changed highland distillers brands uk li mited\certificate issued on 11/06/03 (2 pages)
2 January 2003Return made up to 30/11/02; full list of members (7 pages)
6 August 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
1 March 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 February 2002Full accounts made up to 31 March 2001 (13 pages)
17 December 2001Return made up to 30/11/01; full list of members (6 pages)
12 March 2001Accounting reference date extended from 28/02/01 to 31/03/01 (1 page)
26 February 2001Full accounts made up to 29 February 2000 (15 pages)
13 December 2000Return made up to 06/12/00; full list of members
  • 363(287) ‐ Registered office changed on 13/12/00
(6 pages)
21 November 2000Dec mort/charge * (4 pages)
12 June 2000Accounting reference date extended from 31/08/99 to 29/02/00 (1 page)
6 May 2000New director appointed (3 pages)
17 April 2000New director appointed (3 pages)
17 April 2000Director resigned (1 page)
30 March 2000Registered office changed on 30/03/00 from: maxxium house castle business park stirling FK9 4RT (1 page)
22 March 2000Company name changed\certificate issued on 22/03/00 (2 pages)
20 March 2000Declaration of assistance for shares acquisition (4 pages)
14 March 2000Director resigned (1 page)
7 March 2000Director resigned (1 page)
7 March 2000Director resigned (1 page)
7 March 2000Director resigned (1 page)
31 January 2000Company name changed highland distillers brands U.K. LIMITED\certificate issued on 01/02/00 (2 pages)
26 January 2000Registered office changed on 26/01/00 from: west kinfauns perth PH2 7XZ (1 page)
25 January 2000Partic of mort/charge * (5 pages)
6 January 2000Return made up to 06/12/99; full list of members (7 pages)
3 December 1999New director appointed (3 pages)
2 December 1999Director resigned (1 page)
4 August 1999Resolutions
  • SRES13 ‐ Special resolution
(1 page)
23 February 1999Director resigned (1 page)
23 February 1999Director resigned (1 page)
23 February 1999Director resigned (1 page)
15 February 1999Company name changed matthew gloag & son, LIMITED\certificate issued on 16/02/99 (2 pages)
9 December 1998Full accounts made up to 31 August 1998 (14 pages)
9 December 1998Return made up to 06/12/98; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
3 December 1998Director's particulars changed (1 page)
9 November 1998Director resigned (1 page)
9 November 1998Director resigned (1 page)
5 March 1998Director resigned (1 page)
5 March 1998New director appointed (3 pages)
17 December 1997Full accounts made up to 31 August 1997 (16 pages)
17 December 1997Return made up to 06/12/97; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
14 October 1997Director resigned (1 page)
14 October 1997New director appointed (2 pages)
17 December 1996Full accounts made up to 31 August 1996 (13 pages)
17 December 1996Return made up to 06/12/96; no change of members (10 pages)
10 December 1996New director appointed (2 pages)
27 September 1996New director appointed (3 pages)
27 August 1996Director resigned (1 page)
30 January 1996Registered office changed on 30/01/96 from: bordeaux house kinnoull st perth PH1 5EU (1 page)
11 December 1995Full accounts made up to 31 August 1995 (19 pages)
11 December 1995Return made up to 06/12/95; full list of members
  • 363(288) ‐ Director's particulars changed
(16 pages)
7 December 1994Full accounts made up to 31 August 1994 (18 pages)
20 December 1993Full accounts made up to 31 August 1993 (17 pages)
14 December 1992Full accounts made up to 31 August 1992 (16 pages)
4 January 1992Full accounts made up to 31 August 1991 (15 pages)
7 January 1991Full accounts made up to 31 August 1990 (16 pages)
28 June 1990Full accounts made up to 31 August 1989 (15 pages)
14 November 1988Full accounts made up to 31 August 1988 (15 pages)
7 January 1988Full accounts made up to 31 August 1987 (12 pages)
18 December 1986Full accounts made up to 31 August 1986 (13 pages)
5 December 1985Accounts made up to 31 August 1985 (14 pages)
6 December 1984Accounts made up to 31 August 1984 (13 pages)
28 November 1983Accounts made up to 31 August 1983 (13 pages)
23 November 1982Accounts made up to 31 August 1982 (12 pages)
9 December 1981Accounts made up to 31 August 1981 (16 pages)
18 December 1980Accounts made up to 31 August 1980 (12 pages)
3 December 1979Accounts made up to 31 August 1979 (10 pages)
4 December 1978Accounts made up to 31 August 1978 (10 pages)
21 November 1977Accounts made up to 31 August 1977 (10 pages)
31 August 1976Accounts made up to 31 August 1976 (9 pages)