Company NameThe Macallan Distillers Limited
Company StatusActive
Company NumberSC024068
CategoryPrivate Limited Company
Incorporation Date25 April 1946(78 years ago)

Business Activity

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

Directors

Director NameMr John Alexander McLaren
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 1993(47 years, 2 months after company formation)
Appointment Duration30 years, 10 months
RoleMerchant Banker
Country of ResidenceEngland
Correspondence Address10 Barton Street
London
SW1P 3NE
Director NameMr Igor Pierre Boyadjian
Date of BirthAugust 1974 (Born 49 years ago)
NationalityFrench
StatusCurrent
Appointed28 May 2019(73 years, 1 month after company formation)
Appointment Duration4 years, 11 months
RoleManaging Director - The Macallan
Country of ResidenceScotland
Correspondence AddressThe Macallan Distillery
Craigellachie
Banffshire
AB38 9RX
Scotland
Director NameMr Jeremy McDowell Chaplin
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed05 November 2019(73 years, 7 months after company formation)
Appointment Duration4 years, 5 months
RoleAccountant
Country of ResidenceScotland
Correspondence AddressThe Macallan Distillery
Craigellachie
Banffshire
AB38 9RX
Scotland
Director NameMr Satoru Shimizu
Date of BirthJune 1972 (Born 51 years ago)
NationalityJapanese
StatusCurrent
Appointed25 March 2020(73 years, 11 months after company formation)
Appointment Duration4 years, 1 month
RoleCompany Director
Country of ResidenceJapan
Correspondence AddressSuntory Holdings Limited 2-3-3 Daiba
Minato-Ku
Tokyo, 135-8631
Japan
Secretary NameMr Nicholas John McManus
StatusCurrent
Appointed09 November 2020(74 years, 7 months after company formation)
Appointment Duration3 years, 5 months
RoleCompany Director
Correspondence AddressThe Macallan Distillery
Craigellachie
Banffshire
AB38 9RX
Scotland
Director NameKengo Torii
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityJapanese
StatusCurrent
Appointed15 March 2022(75 years, 11 months after company formation)
Appointment Duration2 years, 1 month
RolePresident
Country of ResidenceJapan
Correspondence AddressThe Macallan Distillery
Craigellachie
Banffshire
AB38 9RX
Scotland
Director NameYoshihiro Morita
Date of BirthMarch 1977 (Born 47 years ago)
NationalityJapanese
StatusCurrent
Appointed01 May 2023(77 years after company formation)
Appointment Duration11 months, 4 weeks
RoleCompany Director
Country of ResidenceJapan
Correspondence AddressThe Macallan Distillery
Craigellachie
Banffshire
AB38 9RX
Scotland
Director NameMr Takumi Nara
Date of BirthNovember 1978 (Born 45 years ago)
NationalityJapanese
StatusCurrent
Appointed11 March 2024(77 years, 11 months after company formation)
Appointment Duration1 month, 1 week
RoleSenior General Manager Corporate Planning Division
Country of ResidenceJapan
Correspondence AddressThe Macallan Distillery
Craigellachie
Banffshire
AB38 9RX
Scotland
Director NameWilliam Grant Cochrane
Date of BirthAugust 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1989(43 years after company formation)
Appointment Duration7 years, 2 months (resigned 29 July 1996)
RoleCompany Director
Correspondence AddressAros
Strathtay
Pitlochry
Perthshire
PH9 0PJ
Scotland
Director NameIan Courtenay Coombs
Date of BirthDecember 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1989(43 years after company formation)
Appointment Duration6 years (resigned 10 May 1995)
RoleChartered Accountant
Correspondence Address9 Forest Ridge
Keston
Kent
BR2 6EG
Director NameAlexander Middlemas Curle
NationalityBritish
StatusResigned
Appointed11 May 1989(43 years after company formation)
Appointment Duration1 year (resigned 31 May 1990)
RoleCompany Director
Correspondence AddressMelvaig
Lossiemouth
Moray
Secretary NameCharles Beaton Wilken
NationalityBritish
StatusResigned
Appointed11 May 1989(43 years after company formation)
Appointment Duration1 year (resigned 11 May 1990)
RoleCompany Director
Correspondence AddressKilmorie 6 Instituition Road
Elgin
Morayshire
IV30 1RP
Scotland
Secretary NameDavid Brian Cameron
NationalityBritish
StatusResigned
Appointed22 September 1989(43 years, 5 months after company formation)
Appointment Duration7 years (resigned 20 September 1996)
RoleCompany Director
Correspondence Address21 Hamilton Drive
Elgin
Morayshire
IV30 2NN
Scotland
Director NameSir John Jeremy Black
Date of BirthNovember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1993(47 years, 2 months after company formation)
Appointment Duration3 years (resigned 29 July 1996)
RoleCompany Director
Correspondence AddressCrabtree Farmhouse
Durley
Southampton
Hampshire
SO32 2AB
Director NameSir Brian Gammell Ivory
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1996(50 years, 3 months after company formation)
Appointment Duration3 years, 3 months (resigned 18 November 1999)
RoleC D
Country of ResidenceUnited Kingdom
Correspondence Address12 Ann Street
Edinburgh
Midlothian
EH4 1PJ
Scotland
Director NameStuart John McCaffer
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1996(50 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 27 February 1998)
RoleChartered Accountant
Correspondence Address26 Berryhill Drive
Giffnock
Glasgow
Lanarkshire
G46 7AA
Scotland
Director NameMr Peter James Morrison Fairlie
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1996(50 years, 5 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 January 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWoodend
Craigmill
Stirling
FK9 5PP
Scotland
Director NameMr Richard William Farrar
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1996(50 years, 5 months after company formation)
Appointment Duration12 years, 8 months (resigned 20 May 2009)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressWest Grange House
By Culross
Culross
KY12 8EL
Scotland
Secretary NameMr Fraser Stuart Morrison
NationalityBritish
StatusResigned
Appointed20 September 1996(50 years, 5 months after company formation)
Appointment Duration20 years, 8 months (resigned 05 June 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address19 Haston Crescent
Perth
Perthshire
PH2 7XD
Scotland
Director NameDavid Darragh Maxwell Scott
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed23 January 1997(50 years, 9 months after company formation)
Appointment Duration3 years, 3 months (resigned 28 April 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address56 Hazlewell Road
London
SW15 6LR
Director NameMr Richard Jackson Arrol Hunter
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed18 November 1999(53 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 29 August 2001)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressRonachan, Drumore Road
Killearn
Glasgow
G63 9NX
Scotland
Director NameBarrie Mason Jackson
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed18 November 1999(53 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 29 August 2001)
RoleSales Director
Correspondence Address"Capelaw"
486 Lanark Road West
Balerno
Midlothian
EH14 7AN
Scotland
Director NameMr David Arthur Cox
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2000(54 years, 1 month after company formation)
Appointment Duration4 years, 5 months (resigned 11 November 2004)
RoleMarketing Director
Country of ResidenceUnited Kingdom
Correspondence AddressKettins House
Kettins
Blairgowrie
Perthshire
PH13 9JL
Scotland
Director NameMrs Trina Catherine Glen
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed29 August 2001(55 years, 4 months after company formation)
Appointment Duration4 years, 2 months (resigned 10 November 2005)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressHolmcraig
Montrose Terrace
Bridge Of Weir
Renfrewshire
PA11 3DD
Scotland
Director NameMr Kenneth William Grier
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2004(58 years, 7 months after company formation)
Appointment Duration13 years, 10 months (resigned 28 September 2018)
RoleBrand Director
Country of ResidenceScotland
Correspondence AddressCraigievar 41 Newton Street
Blairgowrie
Perthshire
PH10 6HZ
Scotland
Director NameKunimasa Himeno
Date of BirthApril 1957 (Born 67 years ago)
NationalityJapanese
StatusResigned
Appointed19 May 2005(59 years, 1 month after company formation)
Appointment Duration2 years, 12 months (resigned 15 May 2008)
RoleGeneral Manager
Correspondence Address38 Regent Court
1 North Bank, St John's Wood
London
NW8 8UN
Director NameMr Alan William Frizzell
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2009(63 years, 1 month after company formation)
Appointment Duration9 years, 10 months (resigned 18 March 2019)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressMoniaive, 9 Murray Grove
Bearsden
G61 4SF
Scotland
Director NameMr Seiichiro Hattori
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityJapanese
StatusResigned
Appointed25 May 2010(64 years, 1 month after company formation)
Appointment Duration10 months, 1 week (resigned 29 March 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Macallan Distillery
Craigellachie
Banffshire
AB38 9RX
Scotland
Director NameMr Stewart Macrae
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2012(66 years, 1 month after company formation)
Appointment Duration3 years, 5 months (resigned 24 October 2015)
RoleCommercial Sales Director
Country of ResidenceScotland
Correspondence Address65 Etive Crescent
Bishopbriggs
Glasgow
G64 1EY
Scotland
Director NameMr Kunimasa Himeno
Date of BirthApril 1957 (Born 67 years ago)
NationalityJapanese
StatusResigned
Appointed30 May 2013(67 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 14 May 2015)
RoleGeneral Manager
Country of ResidenceJapan
Correspondence AddressThe Macallan Distillery
Craigellachie
Banffshire
AB38 9RX
Scotland
Director NameMr Albert Baladi Moanack
Date of BirthOctober 1964 (Born 59 years ago)
NationalityLebanese - Colombian
StatusResigned
Appointed09 October 2014(68 years, 6 months after company formation)
Appointment Duration3 years, 7 months (resigned 22 May 2018)
RoleCommercial Director
Country of ResidenceSpain
Correspondence AddressThe Macallan Distillery
Craigellachie
Banffshire
AB38 9RX
Scotland
Secretary NameAshleigh Kay Clark
StatusResigned
Appointed05 June 2017(71 years, 1 month after company formation)
Appointment Duration3 years, 5 months (resigned 09 November 2020)
RoleCompany Director
Correspondence AddressThe Macallan Distillery
Craigellachie
Banffshire
AB38 9RX
Scotland
Director NameMr Kunimasa Himeno
Date of BirthApril 1957 (Born 67 years ago)
NationalityJapanese
StatusResigned
Appointed22 May 2018(72 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 25 March 2020)
RoleSenior General Manager, Group Strategy Planning
Country of ResidenceJapan
Correspondence AddressThe Macallan Distillery
Craigellachie
Banffshire
AB38 9RX
Scotland
Director NameMr Pryce William David Greenow
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2018(72 years, 1 month after company formation)
Appointment Duration3 years (resigned 24 May 2021)
RoleSales & Marketing, President International Region
Country of ResidenceSpain
Correspondence AddressThe Macallan Distillery
Craigellachie
Banffshire
AB38 9RX
Scotland
Director NameMr Jeremy McDowell Chaplin
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2019(73 years, 1 month after company formation)
Appointment DurationResigned same day (resigned 28 May 2019)
RoleFinance Director
Country of ResidenceScotland
Correspondence AddressThe Macallan Distillery
Craigellachie
Banffshire
AB38 9RX
Scotland
Director NameMrs Lindsay Margaret Campbell
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2019(73 years, 1 month after company formation)
Appointment Duration5 months, 2 weeks (resigned 12 November 2019)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressThe Macallan Distillery
Craigellachie
Banffshire
AB38 9RX
Scotland

Contact

Websitethemacallan.com
Email address[email protected]
Telephone01340 872280
Telephone regionCraigellachie

Location

Registered AddressThe Macallan Distillery
Craigellachie
Banffshire
AB38 9RX
Scotland
ConstituencyMoray
WardSpeyside Glenlivet

Shareholders

117.5m at £0.2Hs (Distillers) LTD
99.66%
Ordinary
100k at £1Hs (Distillers) LTD
0.34%
Preference
1 at £0.2Highland Distillers Group LTD
0.00%
Ordinary

Financials

Year2014
Turnover£149,500,000
Gross Profit£92,900,000
Net Worth£381,800,000
Cash£200,000
Current Liabilities£20,900,000

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return30 November 2023 (4 months, 3 weeks ago)
Next Return Due14 December 2024 (7 months, 3 weeks from now)

Charges

6 April 1989Delivered on: 13 April 1989
Satisfied on: 6 March 1997
Persons entitled: The London Residing Body Superannuation Fund (Lrb)

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
7 December 1982Delivered on: 9 December 1982
Satisfied on: 6 June 1989
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & floating charge
Secured details: All moneys due, or to become due not exceeding £733,000.
Particulars: The whole assets of the company.
Fully Satisfied
2 April 1981Delivered on: 8 April 1981
Satisfied on: 6 June 1989
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & floating charge
Secured details: All sums due or to become due but not exceeding £119,000 of principal.
Particulars: The whole assets of the company.
Fully Satisfied
22 December 1980Delivered on: 30 December 1980
Satisfied on: 8 August 1989
Persons entitled: Industrial and Commercial Finance Corporation LTD

Classification: Floating charge
Secured details: £500,000.
Particulars: The whole of the property of the company.
Fully Satisfied
15 May 1989Delivered on: 31 May 1989
Satisfied on: 17 December 2003
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Fully Satisfied
24 March 1980Delivered on: 28 March 1980
Satisfied on: 6 June 1989
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & floating charge
Secured details: All sums due or to become due but not exceeding £580,000 of principal.
Particulars: The whole assets of the company.
Fully Satisfied

Filing History

7 January 2021Confirmation statement made on 30 November 2020 with no updates (3 pages)
25 November 2020Full accounts made up to 31 March 2020 (50 pages)
9 November 2020Appointment of Mr Nicholas John Mcmanus as a secretary on 9 November 2020 (2 pages)
9 November 2020Termination of appointment of Ashleigh Kay Clark as a secretary on 9 November 2020 (1 page)
8 April 2020Appointment of Mr Satoru Shimizu as a director on 25 March 2020 (2 pages)
8 April 2020Termination of appointment of Kunimasa Himeno as a director on 25 March 2020 (1 page)
3 March 2020Director's details changed for Mr Igor Pierre Boyadjian on 3 March 2020 (2 pages)
13 December 2019Confirmation statement made on 30 November 2019 with no updates (3 pages)
12 November 2019Termination of appointment of Lindsay Margaret Campbell as a director on 12 November 2019 (1 page)
6 November 2019Appointment of Mr Jeremy Mcdowell Chaplin as a director on 5 November 2019 (2 pages)
10 October 2019Full accounts made up to 31 March 2019 (39 pages)
10 June 2019Termination of appointment of Jeremy Mcdowell Chaplin as a director on 28 May 2019 (1 page)
10 June 2019Appointment of Ms Lindsay Margaret Campbell as a director on 28 May 2019 (2 pages)
7 June 2019Termination of appointment of Scott John Mccroskie as a director on 28 May 2019 (1 page)
7 June 2019Appointment of Mr Jeremy Mcdowell Chaplin as a director on 28 May 2019 (2 pages)
7 June 2019Appointment of Mr Igor Pierre Boyadjian as a director on 28 May 2019 (2 pages)
7 June 2019Termination of appointment of Lindsay Margaret Campbell as a director on 28 May 2019 (1 page)
19 March 2019Appointment of Ms Lindsay Margaret Campbell as a director on 18 March 2019 (2 pages)
19 March 2019Termination of appointment of Alan William Frizzell as a director on 18 March 2019 (1 page)
4 December 2018Confirmation statement made on 30 November 2018 with no updates (3 pages)
29 November 2018Secretary's details changed for Ashleigh Kay Cairns on 29 November 2018 (1 page)
27 November 2018Full accounts made up to 31 March 2018 (39 pages)
2 October 2018Termination of appointment of Kenneth William Grier as a director on 28 September 2018 (1 page)
20 June 2018Appointment of Mr Kunimasa Himeno as a director on 22 May 2018 (2 pages)
19 June 2018Termination of appointment of Albert Baladi Moanack as a director on 22 May 2018 (1 page)
19 June 2018Appointment of Mr Pryce William David Greenow as a director on 22 May 2018 (2 pages)
19 June 2018Termination of appointment of Hiroshi Miyamori as a director on 22 May 2018 (1 page)
5 December 2017Register inspection address has been changed to 100 Queen Street Glasgow Scotland G1 3DN (1 page)
5 December 2017Confirmation statement made on 30 November 2017 with no updates (3 pages)
5 December 2017Full accounts made up to 31 March 2017 (37 pages)
5 December 2017Confirmation statement made on 30 November 2017 with no updates (3 pages)
5 December 2017Full accounts made up to 31 March 2017 (37 pages)
5 December 2017Register inspection address has been changed to 100 Queen Street Glasgow Scotland G1 3DN (1 page)
13 June 2017Termination of appointment of Fraser Stuart Morrison as a director on 5 June 2017 (1 page)
13 June 2017Termination of appointment of Fraser Stuart Morrison as a secretary on 5 June 2017 (1 page)
13 June 2017Termination of appointment of Fraser Stuart Morrison as a director on 5 June 2017 (1 page)
13 June 2017Termination of appointment of Fraser Stuart Morrison as a secretary on 5 June 2017 (1 page)
13 June 2017Appointment of Ashleigh Kay Cairns as a secretary on 5 June 2017 (2 pages)
13 June 2017Appointment of Ashleigh Kay Cairns as a secretary on 5 June 2017 (2 pages)
21 December 2016Full accounts made up to 31 March 2016 (36 pages)
21 December 2016Full accounts made up to 31 March 2016 (36 pages)
1 December 2016Confirmation statement made on 30 November 2016 with updates (5 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 29,465,906.75
(10 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 29,465,906.75
(10 pages)
30 November 2015Appointment of Mr Scott John Mccroskie as a director on 24 November 2015 (2 pages)
30 November 2015Termination of appointment of Stewart Macrae as a director on 24 October 2015 (1 page)
30 November 2015Termination of appointment of Stewart Macrae as a director on 24 October 2015 (1 page)
30 November 2015Appointment of Mr Scott John Mccroskie as a director on 24 November 2015 (2 pages)
14 October 2015Full accounts made up to 31 March 2015 (25 pages)
14 October 2015Full accounts made up to 31 March 2015 (25 pages)
15 May 2015Appointment of Mr Hiroshi Miyamori as a director on 14 May 2015 (2 pages)
15 May 2015Termination of appointment of Kunimasa Himeno as a director on 14 May 2015 (1 page)
15 May 2015Appointment of Mr Hiroshi Miyamori as a director on 14 May 2015 (2 pages)
15 May 2015Termination of appointment of Kunimasa Himeno as a director on 14 May 2015 (1 page)
4 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 29,465,906.75
(10 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 29,465,906.75
(10 pages)
16 October 2014Appointment of Mr Albert Baladi Moanack as a director on 9 October 2014 (2 pages)
16 October 2014Director's details changed for Mr Kunimasa Himeno on 9 October 2014 (2 pages)
16 October 2014Director's details changed for Mr Kunimasa Himeno on 9 October 2014 (2 pages)
16 October 2014Appointment of Mr Albert Baladi Moanack as a director on 9 October 2014 (2 pages)
16 October 2014Appointment of Mr Albert Baladi Moanack as a director on 9 October 2014 (2 pages)
22 August 2014Full accounts made up to 31 March 2014 (21 pages)
22 August 2014Full accounts made up to 31 March 2014 (21 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 29,465,906.75
(10 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 29,465,906.75
(10 pages)
23 July 2013Full accounts made up to 31 March 2013 (19 pages)
23 July 2013Full accounts made up to 31 March 2013 (19 pages)
5 June 2013Termination of appointment of Makiko Ono as a director (1 page)
5 June 2013Termination of appointment of Makiko Ono as a director (1 page)
5 June 2013Appointment of Mr Kunimasa Himeno as a director (2 pages)
5 June 2013Appointment of Mr Kunimasa Himeno as a director (2 pages)
3 December 2012Annual return made up to 30 November 2012 with a full list of shareholders (10 pages)
3 December 2012Annual return made up to 30 November 2012 with a full list of shareholders (10 pages)
12 July 2012Full accounts made up to 31 March 2012 (19 pages)
12 July 2012Full accounts made up to 31 March 2012 (19 pages)
14 June 2012Appointment of Mr Stewart Macrae as a director (2 pages)
14 June 2012Appointment of Mr Stewart Macrae as a director (2 pages)
14 June 2012Appointment of Stewart Macrae as a director (2 pages)
14 June 2012Appointment of Stewart Macrae as a director (2 pages)
6 December 2011Annual return made up to 30 November 2011 with a full list of shareholders (9 pages)
6 December 2011Annual return made up to 30 November 2011 with a full list of shareholders (9 pages)
13 July 2011Full accounts made up to 31 March 2011 (20 pages)
13 July 2011Full accounts made up to 31 March 2011 (20 pages)
29 March 2011Appointment of Ms Makiko Ono as a director (2 pages)
29 March 2011Termination of appointment of Seiichiro Hattori as a director (1 page)
29 March 2011Termination of appointment of Paul Ross as a director (1 page)
29 March 2011Termination of appointment of Seiichiro Hattori as a director (1 page)
29 March 2011Appointment of Ms Makiko Ono as a director (2 pages)
29 March 2011Termination of appointment of Paul Ross as a director (1 page)
3 December 2010Annual return made up to 30 November 2010 with a full list of shareholders (10 pages)
3 December 2010Annual return made up to 30 November 2010 with a full list of shareholders (10 pages)
25 November 2010Full accounts made up to 31 March 2010 (22 pages)
25 November 2010Full accounts made up to 31 March 2010 (22 pages)
27 May 2010Termination of appointment of Hiroshi Miyamori as a director (1 page)
27 May 2010Appointment of Mr. Seiichiro Hattori as a director (2 pages)
27 May 2010Termination of appointment of Matthew Turner as a director (1 page)
27 May 2010Termination of appointment of Matthew Turner as a director (1 page)
27 May 2010Appointment of Mr. Seiichiro Hattori as a director (2 pages)
27 May 2010Termination of appointment of Hiroshi Miyamori as a director (1 page)
8 December 2009Annual return made up to 30 November 2009 with a full list of shareholders (8 pages)
8 December 2009Annual return made up to 30 November 2009 with a full list of shareholders (8 pages)
7 December 2009Director's details changed for Mr Matthew Thomas Turner on 30 November 2009 (2 pages)
7 December 2009Director's details changed for Mr Hiroshi Miyamori on 30 November 2009 (2 pages)
7 December 2009Director's details changed for Mr Alan William Frizzell on 30 November 2009 (2 pages)
7 December 2009Director's details changed for Paul Ross on 30 November 2009 (2 pages)
7 December 2009Director's details changed for Mr Alan William Frizzell on 30 November 2009 (2 pages)
7 December 2009Director's details changed for Paul Ross on 30 November 2009 (2 pages)
7 December 2009Director's details changed for Mr Matthew Thomas Turner on 30 November 2009 (2 pages)
7 December 2009Director's details changed for Mr Hiroshi Miyamori on 30 November 2009 (2 pages)
9 October 2009Full accounts made up to 31 March 2009 (22 pages)
9 October 2009Full accounts made up to 31 March 2009 (22 pages)
3 June 2009Director appointed mr matthew thomas turner (1 page)
3 June 2009Director appointed mr matthew thomas turner (1 page)
28 May 2009Director appointed mr alan william frizzell (2 pages)
28 May 2009Director appointed mr alan william frizzell (2 pages)
28 May 2009Appointment terminated director richard farrar (1 page)
28 May 2009Director appointed mr fraser stuart morrison (2 pages)
28 May 2009Director appointed mr fraser stuart morrison (2 pages)
28 May 2009Appointment terminated director richard farrar (1 page)
5 January 2009Full accounts made up to 31 March 2008 (20 pages)
5 January 2009Full accounts made up to 31 March 2008 (20 pages)
3 December 2008Return made up to 30/11/08; full list of members (5 pages)
3 December 2008Return made up to 30/11/08; full list of members (5 pages)
20 May 2008Director appointed mr hiroshi miyamori (1 page)
20 May 2008Director appointed mr hiroshi miyamori (1 page)
19 May 2008Appointment terminated director kunimasa himeno (1 page)
19 May 2008Appointment terminated director kunimasa himeno (1 page)
11 December 2007Return made up to 30/11/07; full list of members (3 pages)
11 December 2007Return made up to 30/11/07; full list of members (3 pages)
2 October 2007Full accounts made up to 31 March 2007 (21 pages)
2 October 2007Full accounts made up to 31 March 2007 (21 pages)
22 December 2006Full accounts made up to 31 March 2006 (20 pages)
22 December 2006Full accounts made up to 31 March 2006 (20 pages)
11 December 2006Return made up to 30/11/06; full list of members (3 pages)
11 December 2006Return made up to 30/11/06; full list of members (3 pages)
6 December 2005Return made up to 30/11/05; full list of members (3 pages)
6 December 2005Return made up to 30/11/05; full list of members (3 pages)
22 November 2005Full accounts made up to 31 March 2005 (17 pages)
22 November 2005Full accounts made up to 31 March 2005 (17 pages)
18 November 2005New director appointed (2 pages)
18 November 2005Director resigned (1 page)
18 November 2005New director appointed (2 pages)
18 November 2005Director resigned (1 page)
23 May 2005New director appointed (2 pages)
23 May 2005New director appointed (2 pages)
23 May 2005Director resigned (1 page)
23 May 2005Director resigned (1 page)
22 January 2005Full accounts made up to 31 March 2004 (18 pages)
22 January 2005Full accounts made up to 31 March 2004 (18 pages)
13 December 2004Return made up to 30/11/04; full list of members
  • 363(287) ‐ Registered office changed on 13/12/04
(8 pages)
13 December 2004Return made up to 30/11/04; full list of members
  • 363(287) ‐ Registered office changed on 13/12/04
(8 pages)
18 November 2004Director resigned (1 page)
18 November 2004New director appointed (2 pages)
18 November 2004Director resigned (1 page)
18 November 2004New director appointed (2 pages)
18 November 2004Director resigned (1 page)
18 November 2004Director resigned (1 page)
30 December 2003Full accounts made up to 31 March 2003 (17 pages)
30 December 2003Full accounts made up to 31 March 2003 (17 pages)
17 December 2003Dec mort/charge * (5 pages)
17 December 2003Return made up to 30/11/03; full list of members (9 pages)
17 December 2003Dec mort/charge * (5 pages)
17 December 2003Return made up to 30/11/03; full list of members (9 pages)
2 January 2003Return made up to 30/11/02; full list of members (9 pages)
2 January 2003Return made up to 30/11/02; full list of members (9 pages)
18 October 2002Full accounts made up to 31 March 2002 (16 pages)
18 October 2002Full accounts made up to 31 March 2002 (16 pages)
1 February 2002Full accounts made up to 31 March 2001 (17 pages)
1 February 2002Full accounts made up to 31 March 2001 (17 pages)
17 December 2001Return made up to 30/11/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 December 2001Return made up to 30/11/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
5 September 2001New director appointed (2 pages)
5 September 2001Director resigned (1 page)
5 September 2001New director appointed (2 pages)
5 September 2001Director resigned (1 page)
5 September 2001Director resigned (1 page)
5 September 2001Director resigned (1 page)
5 September 2001New director appointed (2 pages)
5 September 2001New director appointed (2 pages)
24 May 2001Director resigned (1 page)
24 May 2001Director resigned (1 page)
18 May 2001Return made up to 10/05/01; full list of members (8 pages)
18 May 2001Return made up to 10/05/01; full list of members (8 pages)
18 May 2001New director appointed (2 pages)
18 May 2001New director appointed (2 pages)
27 December 2000Accounting reference date extended from 31/12/00 to 31/03/01 (1 page)
27 December 2000Accounting reference date extended from 31/12/00 to 31/03/01 (1 page)
31 October 2000Full accounts made up to 31 December 1999 (16 pages)
31 October 2000Full accounts made up to 31 December 1999 (16 pages)
5 June 2000New director appointed (1 page)
5 June 2000New director appointed (1 page)
25 May 2000Return made up to 10/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 25/05/00
(8 pages)
25 May 2000Return made up to 10/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 25/05/00
(8 pages)
6 May 2000Director resigned (1 page)
6 May 2000Director resigned (1 page)
25 April 2000Auditor's resignation (2 pages)
25 April 2000Auditor's resignation (2 pages)
1 March 2000Accounting reference date extended from 31/08/99 to 31/12/99 (1 page)
1 March 2000Accounting reference date extended from 31/08/99 to 31/12/99 (1 page)
2 December 1999New director appointed (2 pages)
2 December 1999Director resigned (1 page)
2 December 1999Director resigned (1 page)
2 December 1999New director appointed (2 pages)
2 December 1999Director resigned (1 page)
2 December 1999Director resigned (1 page)
2 December 1999New director appointed (2 pages)
2 December 1999New director appointed (2 pages)
14 May 1999Director resigned (1 page)
14 May 1999Return made up to 10/05/99; full list of members (11 pages)
14 May 1999Director resigned (1 page)
14 May 1999Return made up to 10/05/99; full list of members (11 pages)
9 December 1998Full accounts made up to 31 August 1998 (15 pages)
9 December 1998Full accounts made up to 31 August 1998 (15 pages)
20 May 1998Return made up to 10/05/98; full list of members (11 pages)
20 May 1998Return made up to 10/05/98; full list of members (11 pages)
4 March 1998Director resigned (1 page)
4 March 1998Director resigned (1 page)
12 February 1998Director resigned (1 page)
12 February 1998Director resigned (1 page)
14 January 1998Full accounts made up to 31 August 1997 (17 pages)
14 January 1998Full accounts made up to 31 August 1997 (17 pages)
13 January 1998Resolutions
  • SRES02 ‐ Special resolution of re-registration
(1 page)
13 January 1998Re-registration of Memorandum and Articles (44 pages)
13 January 1998Application for reregistration from PLC to private (1 page)
13 January 1998Application for reregistration from PLC to private (1 page)
13 January 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
13 January 1998Certificate of change of name and re-registration from Public Limited Company to Private (1 page)
13 January 1998Resolutions
  • SRES02 ‐ Special resolution of re-registration
(1 page)
13 January 1998Re-registration of Memorandum and Articles (44 pages)
13 January 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
13 January 1998Certificate of change of name and re-registration from Public Limited Company to Private (1 page)
30 December 1997Director resigned (1 page)
30 December 1997New director appointed (2 pages)
30 December 1997Director resigned (1 page)
30 December 1997New director appointed (2 pages)
6 June 1997429 notice to non-assenting s/h (1 page)
6 June 1997429 notice to non-assenting s/h (1 page)
16 May 1997Return made up to 10/05/97; full list of members
  • 363(353) ‐ Location of register of members address changed
(13 pages)
16 May 1997Return made up to 10/05/97; full list of members
  • 363(353) ‐ Location of register of members address changed
(13 pages)
6 March 1997Dec mort/charge * (6 pages)
6 March 1997Dec mort/charge * (6 pages)
22 January 1997Full accounts made up to 31 August 1996 (19 pages)
22 January 1997Full accounts made up to 31 August 1996 (19 pages)
10 October 1996New secretary appointed (2 pages)
10 October 1996Accounting reference date shortened from 31/12 to 31/08 (1 page)
10 October 1996New director appointed (2 pages)
10 October 1996New director appointed (3 pages)
10 October 1996Director resigned (1 page)
10 October 1996Director resigned (1 page)
10 October 1996Accounting reference date shortened from 31/12 to 31/08 (1 page)
10 October 1996New director appointed (3 pages)
10 October 1996Director resigned (1 page)
10 October 1996Director resigned (1 page)
10 October 1996Director resigned (1 page)
10 October 1996Director resigned (1 page)
10 October 1996Secretary resigned (1 page)
10 October 1996Secretary resigned (1 page)
10 October 1996New director appointed (3 pages)
10 October 1996New director appointed (3 pages)
10 October 1996New director appointed (2 pages)
10 October 1996New secretary appointed (2 pages)
9 September 1996Auditor's resignation (1 page)
9 September 1996New director appointed (2 pages)
9 September 1996Auditor's resignation (1 page)
9 September 1996New director appointed (2 pages)
27 August 1996New director appointed (3 pages)
27 August 1996New director appointed (3 pages)
20 August 1996New director appointed (3 pages)
20 August 1996New director appointed (3 pages)
8 August 1996New director appointed (2 pages)
8 August 1996New director appointed (2 pages)
8 August 1996New director appointed (2 pages)
8 August 1996New director appointed (2 pages)
1 August 1996Director resigned (1 page)
1 August 1996Director resigned (1 page)
1 August 1996Director resigned (1 page)
1 August 1996Director resigned (1 page)
1 August 1996Director resigned (1 page)
1 August 1996Director resigned (1 page)
1 August 1996Director resigned (1 page)
1 August 1996Director resigned (1 page)
26 July 1996Amended full accounts made up to 31 December 1995 (26 pages)
26 July 1996Amended full accounts made up to 31 December 1995 (26 pages)
9 July 1996Ad 27/06/96--------- £ si [email protected]=20367 £ ic 29345381/29365748 (2 pages)
9 July 1996Ad 27/06/96--------- £ si [email protected]=20367 £ ic 29345381/29365748 (2 pages)
7 June 1996Return made up to 10/05/96; full list of members
  • 363(288) ‐ Director's particulars changed
(15 pages)
7 June 1996Return made up to 10/05/96; full list of members
  • 363(288) ‐ Director's particulars changed
(15 pages)
6 June 1996Full accounts made up to 31 December 1995 (24 pages)
6 June 1996Full accounts made up to 31 December 1995 (24 pages)
4 April 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
4 April 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
2 October 1995Director resigned (2 pages)
2 October 1995Director resigned (2 pages)
11 August 1995Ad 09/08/95--------- £ si [email protected]=182768 £ ic 29162613/29345381 (2 pages)
11 August 1995Particulars of contract relating to shares (4 pages)
11 August 1995Conve 31/07/95 (4 pages)
11 August 1995Conve 31/07/95 (4 pages)
11 August 1995Ad 09/08/95--------- £ si [email protected]=182768 £ ic 29162613/29345381 (2 pages)
11 August 1995Particulars of contract relating to shares (4 pages)
5 July 1995Letter of share adjustment (18 pages)
5 July 1995Return made up to 10/05/95; bulk list available separately (30 pages)
5 July 1995Letter of share adjustment (18 pages)
5 July 1995Return made up to 10/05/95; bulk list available separately (30 pages)
20 June 1995Ad 06/06/95--------- £ si [email protected]=18838 £ ic 29243776/29262614 (2 pages)
20 June 1995Ad 06/06/95--------- £ si [email protected]=18838 £ ic 29243776/29262614 (2 pages)
12 June 1995Full accounts made up to 31 December 1994 (22 pages)
12 June 1995Full accounts made up to 31 December 1994 (22 pages)
18 May 1995Director resigned (2 pages)
18 May 1995Director resigned (2 pages)
10 May 1995Ad 08/05/95--------- £ si [email protected]=30000 £ ic 29213776/29243776 (2 pages)
10 May 1995Ad 08/05/95--------- £ si [email protected]=30000 £ ic 29213776/29243776 (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (259 pages)
3 October 1994Interim accounts made up to 30 June 1994 (8 pages)
3 October 1994Interim accounts made up to 30 June 1994 (8 pages)
15 June 1994Full accounts made up to 31 December 1993 (22 pages)
15 June 1994Full accounts made up to 31 December 1993 (22 pages)
28 May 1993Full accounts made up to 31 December 1992 (20 pages)
28 May 1993Full accounts made up to 31 December 1992 (20 pages)
2 June 1992Full accounts made up to 31 December 1991 (21 pages)
2 June 1992Full accounts made up to 31 December 1991 (21 pages)
10 June 1991Full accounts made up to 31 December 1990 (21 pages)
10 June 1991Full accounts made up to 31 December 1990 (21 pages)
13 June 1990Full group accounts made up to 31 December 1989 (21 pages)
13 June 1990Full group accounts made up to 31 December 1989 (21 pages)
25 May 1989Full accounts made up to 31 December 1988 (19 pages)
25 May 1989Full accounts made up to 31 December 1988 (19 pages)
4 May 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
4 May 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
4 August 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
4 August 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
8 July 1988Listing particulars 010788 (13 pages)
8 July 1988Listing particulars 010788 (13 pages)
8 July 1988Listing particulars 010788 (13 pages)
1 June 1988Full group accounts made up to 31 December 1987 (19 pages)
1 June 1988Full group accounts made up to 31 December 1987 (19 pages)
4 June 1987Return made up to 15/05/87; bulk list available separately (7 pages)
4 June 1987Full group accounts made up to 31 December 1986 (20 pages)
4 June 1987Return made up to 15/05/87; bulk list available separately (7 pages)
4 June 1987Return made up to 15/05/87; bulk list available separately (7 pages)
4 June 1987Full group accounts made up to 31 December 1986 (20 pages)
12 June 1986Return made up to 12/05/86; full list of members (7 pages)
12 June 1986Return made up to 12/05/86; full list of members (7 pages)
12 June 1986Return made up to 12/05/86; full list of members (7 pages)
2 June 1986Full accounts made up to 31 December 1985 (20 pages)
2 June 1986Full accounts made up to 31 December 1985 (20 pages)
21 May 1985Accounts made up to 31 December 1984 (20 pages)
21 May 1985Accounts made up to 31 December 1984 (20 pages)
22 May 1984Accounts made up to 31 December 1983 (19 pages)
22 May 1984Accounts made up to 31 December 1983 (19 pages)
25 April 1984Memorandum and Articles of Association (53 pages)
25 April 1984Memorandum and Articles of Association (53 pages)
24 May 1983Accounts made up to 31 December 1982 (18 pages)
24 May 1983Accounts made up to 31 December 1982 (18 pages)
10 May 1982Accounts made up to 31 December 1981 (17 pages)
10 May 1982Accounts made up to 31 December 1981 (17 pages)
5 February 1982Certificate of re-registration from Private to Public Limited Company (1 page)
5 February 1982Certificate of re-registration from Private to Public Limited Company (1 page)
10 December 1980Accounts made up to 31 July 1980 (13 pages)
10 December 1980Accounts made up to 31 July 1980 (13 pages)
3 December 1970Company name changed\certificate issued on 03/12/70 (6 pages)
3 December 1970Company name changed\certificate issued on 03/12/70 (4 pages)
3 December 1970Company name changed\certificate issued on 03/12/70 (4 pages)
3 December 1970Company name changed\certificate issued on 03/12/70 (6 pages)
25 April 1946Certificate of incorporation (1 page)
25 April 1946Certificate of incorporation (1 page)