London
SW1P 3NE
Director Name | Mr Igor Pierre Boyadjian |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | French |
Status | Current |
Appointed | 28 May 2019(73 years, 1 month after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Managing Director - The Macallan |
Country of Residence | Scotland |
Correspondence Address | The Macallan Distillery Craigellachie Banffshire AB38 9RX Scotland |
Director Name | Mr Jeremy McDowell Chaplin |
---|---|
Date of Birth | April 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 November 2019(73 years, 7 months after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | The Macallan Distillery Craigellachie Banffshire AB38 9RX Scotland |
Director Name | Mr Satoru Shimizu |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | Japanese |
Status | Current |
Appointed | 25 March 2020(73 years, 11 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Company Director |
Country of Residence | Japan |
Correspondence Address | Suntory Holdings Limited 2-3-3 Daiba Minato-Ku Tokyo, 135-8631 Japan |
Secretary Name | Mr Nicholas John McManus |
---|---|
Status | Current |
Appointed | 09 November 2020(74 years, 7 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Company Director |
Correspondence Address | The Macallan Distillery Craigellachie Banffshire AB38 9RX Scotland |
Director Name | Kengo Torii |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | Japanese |
Status | Current |
Appointed | 15 March 2022(75 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | President |
Country of Residence | Japan |
Correspondence Address | The Macallan Distillery Craigellachie Banffshire AB38 9RX Scotland |
Director Name | William Grant Cochrane |
---|---|
Date of Birth | August 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 1989(43 years after company formation) |
Appointment Duration | 7 years, 2 months (resigned 29 July 1996) |
Role | Company Director |
Correspondence Address | Aros Strathtay Pitlochry Perthshire PH9 0PJ Scotland |
Director Name | Ian Courtenay Coombs |
---|---|
Date of Birth | December 1924 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 1989(43 years after company formation) |
Appointment Duration | 6 years (resigned 10 May 1995) |
Role | Chartered Accountant |
Correspondence Address | 9 Forest Ridge Keston Kent BR2 6EG |
Director Name | Alexander Middlemas Curle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 May 1989(43 years after company formation) |
Appointment Duration | 1 year (resigned 31 May 1990) |
Role | Company Director |
Correspondence Address | Melvaig Lossiemouth Moray |
Secretary Name | Charles Beaton Wilken |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 May 1989(43 years after company formation) |
Appointment Duration | 1 year (resigned 11 May 1990) |
Role | Company Director |
Correspondence Address | Kilmorie 6 Instituition Road Elgin Morayshire IV30 1RP Scotland |
Secretary Name | David Brian Cameron |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 September 1989(43 years, 5 months after company formation) |
Appointment Duration | 7 years (resigned 20 September 1996) |
Role | Company Director |
Correspondence Address | 21 Hamilton Drive Elgin Morayshire IV30 2NN Scotland |
Director Name | Sir John Jeremy Black |
---|---|
Date of Birth | November 1932 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1993(47 years, 2 months after company formation) |
Appointment Duration | 3 years (resigned 29 July 1996) |
Role | Company Director |
Correspondence Address | Crabtree Farmhouse Durley Southampton Hampshire SO32 2AB |
Director Name | Sir Brian Gammell Ivory |
---|---|
Date of Birth | April 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 1996(50 years, 3 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 18 November 1999) |
Role | C D |
Country of Residence | United Kingdom |
Correspondence Address | 12 Ann Street Edinburgh Midlothian EH4 1PJ Scotland |
Director Name | Stuart John McCaffer |
---|---|
Date of Birth | April 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 1996(50 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 27 February 1998) |
Role | Chartered Accountant |
Correspondence Address | 26 Berryhill Drive Giffnock Glasgow Lanarkshire G46 7AA Scotland |
Director Name | Mr Peter James Morrison Fairlie |
---|---|
Date of Birth | December 1957 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 1996(50 years, 5 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 January 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Woodend Craigmill Stirling FK9 5PP Scotland |
Director Name | Mr Richard William Farrar |
---|---|
Date of Birth | April 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 1996(50 years, 5 months after company formation) |
Appointment Duration | 12 years, 8 months (resigned 20 May 2009) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | West Grange House By Culross Culross KY12 8EL Scotland |
Secretary Name | Mr Fraser Stuart Morrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 September 1996(50 years, 5 months after company formation) |
Appointment Duration | 20 years, 8 months (resigned 05 June 2017) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 19 Haston Crescent Perth Perthshire PH2 7XD Scotland |
Director Name | David Darragh Maxwell Scott |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 1997(50 years, 9 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 28 April 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 56 Hazlewell Road London SW15 6LR |
Director Name | Mr Richard Jackson Arrol Hunter |
---|---|
Date of Birth | May 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 1999(53 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 29 August 2001) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Ronachan, Drumore Road Killearn Glasgow G63 9NX Scotland |
Director Name | Barrie Mason Jackson |
---|---|
Date of Birth | May 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 1999(53 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 29 August 2001) |
Role | Sales Director |
Correspondence Address | "Capelaw" 486 Lanark Road West Balerno Midlothian EH14 7AN Scotland |
Director Name | Mr David Arthur Cox |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2000(54 years, 1 month after company formation) |
Appointment Duration | 4 years, 5 months (resigned 11 November 2004) |
Role | Marketing Director |
Country of Residence | United Kingdom |
Correspondence Address | Kettins House Kettins Blairgowrie Perthshire PH13 9JL Scotland |
Director Name | Mrs Trina Catherine Glen |
---|---|
Date of Birth | April 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 2001(55 years, 4 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 10 November 2005) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Holmcraig Montrose Terrace Bridge Of Weir Renfrewshire PA11 3DD Scotland |
Director Name | Mr Kenneth William Grier |
---|---|
Date of Birth | March 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 2004(58 years, 7 months after company formation) |
Appointment Duration | 13 years, 10 months (resigned 28 September 2018) |
Role | Brand Director |
Country of Residence | Scotland |
Correspondence Address | Craigievar 41 Newton Street Blairgowrie Perthshire PH10 6HZ Scotland |
Director Name | Kunimasa Himeno |
---|---|
Date of Birth | April 1957 (Born 66 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 19 May 2005(59 years, 1 month after company formation) |
Appointment Duration | 2 years, 12 months (resigned 15 May 2008) |
Role | General Manager |
Correspondence Address | 38 Regent Court 1 North Bank, St John's Wood London NW8 8UN |
Director Name | Mr Alan William Frizzell |
---|---|
Date of Birth | April 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2009(63 years, 1 month after company formation) |
Appointment Duration | 9 years, 10 months (resigned 18 March 2019) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | Moniaive, 9 Murray Grove Bearsden G61 4SF Scotland |
Director Name | Mr Seiichiro Hattori |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 25 May 2010(64 years, 1 month after company formation) |
Appointment Duration | 10 months, 1 week (resigned 29 March 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Macallan Distillery Craigellachie Banffshire AB38 9RX Scotland |
Director Name | Mr Stewart Macrae |
---|---|
Date of Birth | November 1967 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2012(66 years, 1 month after company formation) |
Appointment Duration | 3 years, 5 months (resigned 24 October 2015) |
Role | Commercial Sales Director |
Country of Residence | Scotland |
Correspondence Address | 65 Etive Crescent Bishopbriggs Glasgow G64 1EY Scotland |
Director Name | Mr Kunimasa Himeno |
---|---|
Date of Birth | April 1957 (Born 66 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 30 May 2013(67 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 14 May 2015) |
Role | General Manager |
Country of Residence | Japan |
Correspondence Address | The Macallan Distillery Craigellachie Banffshire AB38 9RX Scotland |
Director Name | Mr Albert Baladi Moanack |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | Lebanese - Colombian |
Status | Resigned |
Appointed | 09 October 2014(68 years, 6 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 22 May 2018) |
Role | Commercial Director |
Country of Residence | Spain |
Correspondence Address | The Macallan Distillery Craigellachie Banffshire AB38 9RX Scotland |
Secretary Name | Ashleigh Kay Clark |
---|---|
Status | Resigned |
Appointed | 05 June 2017(71 years, 1 month after company formation) |
Appointment Duration | 3 years, 5 months (resigned 09 November 2020) |
Role | Company Director |
Correspondence Address | The Macallan Distillery Craigellachie Banffshire AB38 9RX Scotland |
Director Name | Mr Kunimasa Himeno |
---|---|
Date of Birth | April 1957 (Born 66 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 22 May 2018(72 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 25 March 2020) |
Role | Senior General Manager, Group Strategy Planning |
Country of Residence | Japan |
Correspondence Address | The Macallan Distillery Craigellachie Banffshire AB38 9RX Scotland |
Director Name | Mr Pryce William David Greenow |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2018(72 years, 1 month after company formation) |
Appointment Duration | 3 years (resigned 24 May 2021) |
Role | Sales & Marketing, President International Region |
Country of Residence | Spain |
Correspondence Address | The Macallan Distillery Craigellachie Banffshire AB38 9RX Scotland |
Director Name | Mr Jeremy McDowell Chaplin |
---|---|
Date of Birth | April 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 2019(73 years, 1 month after company formation) |
Appointment Duration | Resigned same day (resigned 28 May 2019) |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | The Macallan Distillery Craigellachie Banffshire AB38 9RX Scotland |
Director Name | Ms Lindsay Margaret Campbell |
---|---|
Date of Birth | February 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 2019(73 years, 1 month after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 12 November 2019) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | The Macallan Distillery Craigellachie Banffshire AB38 9RX Scotland |
Director Name | Mrs Lindsay Margaret Campbell |
---|---|
Date of Birth | February 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 2019(73 years, 1 month after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 12 November 2019) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | The Macallan Distillery Craigellachie Banffshire AB38 9RX Scotland |
Website | themacallan.com |
---|---|
Email address | [email protected] |
Telephone | 01340 872280 |
Telephone region | Craigellachie |
Registered Address | The Macallan Distillery Craigellachie Banffshire AB38 9RX Scotland |
---|---|
Constituency | Moray |
Ward | Speyside Glenlivet |
117.5m at £0.2 | Hs (Distillers) LTD 99.66% Ordinary |
---|---|
100k at £1 | Hs (Distillers) LTD 0.34% Preference |
1 at £0.2 | Highland Distillers Group LTD 0.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £149,500,000 |
Gross Profit | £92,900,000 |
Net Worth | £381,800,000 |
Cash | £200,000 |
Current Liabilities | £20,900,000 |
Latest Accounts | 31 March 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (3 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 30 November 2022 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 14 December 2023 (2 months, 3 weeks from now) |
6 April 1989 | Delivered 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 1982 | Delivered 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 1981 | Delivered 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 1980 | Delivered 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 1989 | Delivered 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 1980 | Delivered 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 |
7 January 2021 | Confirmation statement made on 30 November 2020 with no updates (3 pages) |
---|---|
25 November 2020 | Full accounts made up to 31 March 2020 (50 pages) |
9 November 2020 | Appointment of Mr Nicholas John Mcmanus as a secretary on 9 November 2020 (2 pages) |
9 November 2020 | Termination of appointment of Ashleigh Kay Clark as a secretary on 9 November 2020 (1 page) |
8 April 2020 | Appointment of Mr Satoru Shimizu as a director on 25 March 2020 (2 pages) |
8 April 2020 | Termination of appointment of Kunimasa Himeno as a director on 25 March 2020 (1 page) |
3 March 2020 | Director's details changed for Mr Igor Pierre Boyadjian on 3 March 2020 (2 pages) |
13 December 2019 | Confirmation statement made on 30 November 2019 with no updates (3 pages) |
12 November 2019 | Termination of appointment of Lindsay Margaret Campbell as a director on 12 November 2019 (1 page) |
6 November 2019 | Appointment of Mr Jeremy Mcdowell Chaplin as a director on 5 November 2019 (2 pages) |
10 October 2019 | Full accounts made up to 31 March 2019 (39 pages) |
10 June 2019 | Termination of appointment of Jeremy Mcdowell Chaplin as a director on 28 May 2019 (1 page) |
10 June 2019 | Appointment of Ms Lindsay Margaret Campbell as a director on 28 May 2019 (2 pages) |
7 June 2019 | Termination of appointment of Scott John Mccroskie as a director on 28 May 2019 (1 page) |
7 June 2019 | Appointment of Mr Jeremy Mcdowell Chaplin as a director on 28 May 2019 (2 pages) |
7 June 2019 | Appointment of Mr Igor Pierre Boyadjian as a director on 28 May 2019 (2 pages) |
7 June 2019 | Termination of appointment of Lindsay Margaret Campbell as a director on 28 May 2019 (1 page) |
19 March 2019 | Appointment of Ms Lindsay Margaret Campbell as a director on 18 March 2019 (2 pages) |
19 March 2019 | Termination of appointment of Alan William Frizzell as a director on 18 March 2019 (1 page) |
4 December 2018 | Confirmation statement made on 30 November 2018 with no updates (3 pages) |
29 November 2018 | Secretary's details changed for Ashleigh Kay Cairns on 29 November 2018 (1 page) |
27 November 2018 | Full accounts made up to 31 March 2018 (39 pages) |
2 October 2018 | Termination of appointment of Kenneth William Grier as a director on 28 September 2018 (1 page) |
20 June 2018 | Appointment of Mr Kunimasa Himeno as a director on 22 May 2018 (2 pages) |
19 June 2018 | Termination of appointment of Albert Baladi Moanack as a director on 22 May 2018 (1 page) |
19 June 2018 | Appointment of Mr Pryce William David Greenow as a director on 22 May 2018 (2 pages) |
19 June 2018 | Termination of appointment of Hiroshi Miyamori as a director on 22 May 2018 (1 page) |
5 December 2017 | Register inspection address has been changed to 100 Queen Street Glasgow Scotland G1 3DN (1 page) |
5 December 2017 | Confirmation statement made on 30 November 2017 with no updates (3 pages) |
5 December 2017 | Full accounts made up to 31 March 2017 (37 pages) |
5 December 2017 | Confirmation statement made on 30 November 2017 with no updates (3 pages) |
5 December 2017 | Full accounts made up to 31 March 2017 (37 pages) |
5 December 2017 | Register inspection address has been changed to 100 Queen Street Glasgow Scotland G1 3DN (1 page) |
13 June 2017 | Termination of appointment of Fraser Stuart Morrison as a director on 5 June 2017 (1 page) |
13 June 2017 | Termination of appointment of Fraser Stuart Morrison as a secretary on 5 June 2017 (1 page) |
13 June 2017 | Termination of appointment of Fraser Stuart Morrison as a director on 5 June 2017 (1 page) |
13 June 2017 | Termination of appointment of Fraser Stuart Morrison as a secretary on 5 June 2017 (1 page) |
13 June 2017 | Appointment of Ashleigh Kay Cairns as a secretary on 5 June 2017 (2 pages) |
13 June 2017 | Appointment of Ashleigh Kay Cairns as a secretary on 5 June 2017 (2 pages) |
21 December 2016 | Full accounts made up to 31 March 2016 (36 pages) |
21 December 2016 | Full accounts made up to 31 March 2016 (36 pages) |
1 December 2016 | Confirmation statement made on 30 November 2016 with updates (5 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
|
3 December 2015 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2015-12-03
|
30 November 2015 | Appointment of Mr Scott John Mccroskie as a director on 24 November 2015 (2 pages) |
30 November 2015 | Termination of appointment of Stewart Macrae as a director on 24 October 2015 (1 page) |
30 November 2015 | Termination of appointment of Stewart Macrae as a director on 24 October 2015 (1 page) |
30 November 2015 | Appointment of Mr Scott John Mccroskie as a director on 24 November 2015 (2 pages) |
14 October 2015 | Full accounts made up to 31 March 2015 (25 pages) |
14 October 2015 | Full accounts made up to 31 March 2015 (25 pages) |
15 May 2015 | Appointment of Mr Hiroshi Miyamori as a director on 14 May 2015 (2 pages) |
15 May 2015 | Termination of appointment of Kunimasa Himeno as a director on 14 May 2015 (1 page) |
15 May 2015 | Appointment of Mr Hiroshi Miyamori as a director on 14 May 2015 (2 pages) |
15 May 2015 | Termination of appointment of Kunimasa Himeno as a director on 14 May 2015 (1 page) |
4 December 2014 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2014-12-04
|
4 December 2014 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2014-12-04
|
16 October 2014 | Appointment of Mr Albert Baladi Moanack as a director on 9 October 2014 (2 pages) |
16 October 2014 | Director's details changed for Mr Kunimasa Himeno on 9 October 2014 (2 pages) |
16 October 2014 | Director's details changed for Mr Kunimasa Himeno on 9 October 2014 (2 pages) |
16 October 2014 | Appointment of Mr Albert Baladi Moanack as a director on 9 October 2014 (2 pages) |
16 October 2014 | Appointment of Mr Albert Baladi Moanack as a director on 9 October 2014 (2 pages) |
22 August 2014 | Full accounts made up to 31 March 2014 (21 pages) |
22 August 2014 | Full accounts made up to 31 March 2014 (21 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
|
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 | Full accounts made up to 31 March 2013 (19 pages) |
23 July 2013 | Full accounts made up to 31 March 2013 (19 pages) |
5 June 2013 | Termination of appointment of Makiko Ono as a director (1 page) |
5 June 2013 | Termination of appointment of Makiko Ono as a director (1 page) |
5 June 2013 | Appointment of Mr Kunimasa Himeno as a director (2 pages) |
5 June 2013 | Appointment of Mr Kunimasa Himeno as a director (2 pages) |
3 December 2012 | Annual return made up to 30 November 2012 with a full list of shareholders (10 pages) |
3 December 2012 | Annual return made up to 30 November 2012 with a full list of shareholders (10 pages) |
12 July 2012 | Full accounts made up to 31 March 2012 (19 pages) |
12 July 2012 | Full accounts made up to 31 March 2012 (19 pages) |
14 June 2012 | Appointment of Mr Stewart Macrae as a director (2 pages) |
14 June 2012 | Appointment of Mr Stewart Macrae as a director (2 pages) |
14 June 2012 | Appointment of Stewart Macrae as a director (2 pages) |
14 June 2012 | Appointment of Stewart Macrae as a director (2 pages) |
6 December 2011 | Annual return made up to 30 November 2011 with a full list of shareholders (9 pages) |
6 December 2011 | Annual return made up to 30 November 2011 with a full list of shareholders (9 pages) |
13 July 2011 | Full accounts made up to 31 March 2011 (20 pages) |
13 July 2011 | Full accounts made up to 31 March 2011 (20 pages) |
29 March 2011 | Appointment of Ms Makiko Ono as a director (2 pages) |
29 March 2011 | Termination of appointment of Seiichiro Hattori as a director (1 page) |
29 March 2011 | Termination of appointment of Paul Ross as a director (1 page) |
29 March 2011 | Termination of appointment of Seiichiro Hattori as a director (1 page) |
29 March 2011 | Appointment of Ms Makiko Ono as a director (2 pages) |
29 March 2011 | Termination of appointment of Paul Ross as a director (1 page) |
3 December 2010 | Annual return made up to 30 November 2010 with a full list of shareholders (10 pages) |
3 December 2010 | Annual return made up to 30 November 2010 with a full list of shareholders (10 pages) |
25 November 2010 | Full accounts made up to 31 March 2010 (22 pages) |
25 November 2010 | Full accounts made up to 31 March 2010 (22 pages) |
27 May 2010 | Termination of appointment of Hiroshi Miyamori as a director (1 page) |
27 May 2010 | Appointment of Mr. Seiichiro Hattori as a director (2 pages) |
27 May 2010 | Termination of appointment of Matthew Turner as a director (1 page) |
27 May 2010 | Termination of appointment of Matthew Turner as a director (1 page) |
27 May 2010 | Appointment of Mr. Seiichiro Hattori as a director (2 pages) |
27 May 2010 | Termination of appointment of Hiroshi Miyamori as a director (1 page) |
8 December 2009 | Annual return made up to 30 November 2009 with a full list of shareholders (8 pages) |
8 December 2009 | Annual return made up to 30 November 2009 with a full list of shareholders (8 pages) |
7 December 2009 | Director's details changed for Mr Matthew Thomas Turner on 30 November 2009 (2 pages) |
7 December 2009 | Director's details changed for Mr Hiroshi Miyamori on 30 November 2009 (2 pages) |
7 December 2009 | Director's details changed for Mr Alan William Frizzell on 30 November 2009 (2 pages) |
7 December 2009 | Director's details changed for Paul Ross on 30 November 2009 (2 pages) |
7 December 2009 | Director's details changed for Mr Alan William Frizzell on 30 November 2009 (2 pages) |
7 December 2009 | Director's details changed for Paul Ross on 30 November 2009 (2 pages) |
7 December 2009 | Director's details changed for Mr Matthew Thomas Turner on 30 November 2009 (2 pages) |
7 December 2009 | Director's details changed for Mr Hiroshi Miyamori on 30 November 2009 (2 pages) |
9 October 2009 | Full accounts made up to 31 March 2009 (22 pages) |
9 October 2009 | Full accounts made up to 31 March 2009 (22 pages) |
3 June 2009 | Director appointed mr matthew thomas turner (1 page) |
3 June 2009 | Director appointed mr matthew thomas turner (1 page) |
28 May 2009 | Director appointed mr alan william frizzell (2 pages) |
28 May 2009 | Director appointed mr alan william frizzell (2 pages) |
28 May 2009 | Appointment terminated director richard farrar (1 page) |
28 May 2009 | Director appointed mr fraser stuart morrison (2 pages) |
28 May 2009 | Director appointed mr fraser stuart morrison (2 pages) |
28 May 2009 | Appointment terminated director richard farrar (1 page) |
5 January 2009 | Full accounts made up to 31 March 2008 (20 pages) |
5 January 2009 | Full accounts made up to 31 March 2008 (20 pages) |
3 December 2008 | Return made up to 30/11/08; full list of members (5 pages) |
3 December 2008 | Return made up to 30/11/08; full list of members (5 pages) |
20 May 2008 | Director appointed mr hiroshi miyamori (1 page) |
20 May 2008 | Director appointed mr hiroshi miyamori (1 page) |
19 May 2008 | Appointment terminated director kunimasa himeno (1 page) |
19 May 2008 | Appointment terminated director kunimasa himeno (1 page) |
11 December 2007 | Return made up to 30/11/07; full list of members (3 pages) |
11 December 2007 | Return made up to 30/11/07; full list of members (3 pages) |
2 October 2007 | Full accounts made up to 31 March 2007 (21 pages) |
2 October 2007 | Full accounts made up to 31 March 2007 (21 pages) |
22 December 2006 | Full accounts made up to 31 March 2006 (20 pages) |
22 December 2006 | Full accounts made up to 31 March 2006 (20 pages) |
11 December 2006 | Return made up to 30/11/06; full list of members (3 pages) |
11 December 2006 | Return made up to 30/11/06; full list of members (3 pages) |
6 December 2005 | Return made up to 30/11/05; full list of members (3 pages) |
6 December 2005 | Return made up to 30/11/05; full list of members (3 pages) |
22 November 2005 | Full accounts made up to 31 March 2005 (17 pages) |
22 November 2005 | Full accounts made up to 31 March 2005 (17 pages) |
18 November 2005 | New director appointed (2 pages) |
18 November 2005 | Director resigned (1 page) |
18 November 2005 | New director appointed (2 pages) |
18 November 2005 | Director resigned (1 page) |
23 May 2005 | New director appointed (2 pages) |
23 May 2005 | New director appointed (2 pages) |
23 May 2005 | Director resigned (1 page) |
23 May 2005 | Director resigned (1 page) |
22 January 2005 | Full accounts made up to 31 March 2004 (18 pages) |
22 January 2005 | Full accounts made up to 31 March 2004 (18 pages) |
13 December 2004 | Return made up to 30/11/04; full list of members
|
13 December 2004 | Return made up to 30/11/04; full list of members
|
18 November 2004 | Director resigned (1 page) |
18 November 2004 | New director appointed (2 pages) |
18 November 2004 | Director resigned (1 page) |
18 November 2004 | New director appointed (2 pages) |
18 November 2004 | Director resigned (1 page) |
18 November 2004 | Director resigned (1 page) |
30 December 2003 | Full accounts made up to 31 March 2003 (17 pages) |
30 December 2003 | Full accounts made up to 31 March 2003 (17 pages) |
17 December 2003 | Dec mort/charge * (5 pages) |
17 December 2003 | Return made up to 30/11/03; full list of members (9 pages) |
17 December 2003 | Dec mort/charge * (5 pages) |
17 December 2003 | Return made up to 30/11/03; full list of members (9 pages) |
2 January 2003 | Return made up to 30/11/02; full list of members (9 pages) |
2 January 2003 | Return made up to 30/11/02; full list of members (9 pages) |
18 October 2002 | Full accounts made up to 31 March 2002 (16 pages) |
18 October 2002 | Full accounts made up to 31 March 2002 (16 pages) |
1 February 2002 | Full accounts made up to 31 March 2001 (17 pages) |
1 February 2002 | Full accounts made up to 31 March 2001 (17 pages) |
17 December 2001 | Return made up to 30/11/01; full list of members
|
17 December 2001 | Return made up to 30/11/01; full list of members
|
5 September 2001 | New director appointed (2 pages) |
5 September 2001 | Director resigned (1 page) |
5 September 2001 | New director appointed (2 pages) |
5 September 2001 | Director resigned (1 page) |
5 September 2001 | Director resigned (1 page) |
5 September 2001 | Director resigned (1 page) |
5 September 2001 | New director appointed (2 pages) |
5 September 2001 | New director appointed (2 pages) |
24 May 2001 | Director resigned (1 page) |
24 May 2001 | Director resigned (1 page) |
18 May 2001 | Return made up to 10/05/01; full list of members (8 pages) |
18 May 2001 | Return made up to 10/05/01; full list of members (8 pages) |
18 May 2001 | New director appointed (2 pages) |
18 May 2001 | New director appointed (2 pages) |
27 December 2000 | Accounting reference date extended from 31/12/00 to 31/03/01 (1 page) |
27 December 2000 | Accounting reference date extended from 31/12/00 to 31/03/01 (1 page) |
31 October 2000 | Full accounts made up to 31 December 1999 (16 pages) |
31 October 2000 | Full accounts made up to 31 December 1999 (16 pages) |
5 June 2000 | New director appointed (1 page) |
5 June 2000 | New director appointed (1 page) |
25 May 2000 | Return made up to 10/05/00; full list of members
|
25 May 2000 | Return made up to 10/05/00; full list of members
|
6 May 2000 | Director resigned (1 page) |
6 May 2000 | Director resigned (1 page) |
25 April 2000 | Auditor's resignation (2 pages) |
25 April 2000 | Auditor's resignation (2 pages) |
1 March 2000 | Accounting reference date extended from 31/08/99 to 31/12/99 (1 page) |
1 March 2000 | Accounting reference date extended from 31/08/99 to 31/12/99 (1 page) |
2 December 1999 | New director appointed (2 pages) |
2 December 1999 | Director resigned (1 page) |
2 December 1999 | Director resigned (1 page) |
2 December 1999 | New director appointed (2 pages) |
2 December 1999 | Director resigned (1 page) |
2 December 1999 | Director resigned (1 page) |
2 December 1999 | New director appointed (2 pages) |
2 December 1999 | New director appointed (2 pages) |
14 May 1999 | Director resigned (1 page) |
14 May 1999 | Return made up to 10/05/99; full list of members (11 pages) |
14 May 1999 | Director resigned (1 page) |
14 May 1999 | Return made up to 10/05/99; full list of members (11 pages) |
9 December 1998 | Full accounts made up to 31 August 1998 (15 pages) |
9 December 1998 | Full accounts made up to 31 August 1998 (15 pages) |
20 May 1998 | Return made up to 10/05/98; full list of members (11 pages) |
20 May 1998 | Return made up to 10/05/98; full list of members (11 pages) |
4 March 1998 | Director resigned (1 page) |
4 March 1998 | Director resigned (1 page) |
12 February 1998 | Director resigned (1 page) |
12 February 1998 | Director resigned (1 page) |
14 January 1998 | Full accounts made up to 31 August 1997 (17 pages) |
14 January 1998 | Full accounts made up to 31 August 1997 (17 pages) |
13 January 1998 | Resolutions
|
13 January 1998 | Re-registration of Memorandum and Articles (44 pages) |
13 January 1998 | Application for reregistration from PLC to private (1 page) |
13 January 1998 | Application for reregistration from PLC to private (1 page) |
13 January 1998 | Resolutions
|
13 January 1998 | Certificate of change of name and re-registration from Public Limited Company to Private (1 page) |
13 January 1998 | Resolutions
|
13 January 1998 | Re-registration of Memorandum and Articles (44 pages) |
13 January 1998 | Resolutions
|
13 January 1998 | Certificate of change of name and re-registration from Public Limited Company to Private (1 page) |
30 December 1997 | Director resigned (1 page) |
30 December 1997 | New director appointed (2 pages) |
30 December 1997 | Director resigned (1 page) |
30 December 1997 | New director appointed (2 pages) |
6 June 1997 | 429 notice to non-assenting s/h (1 page) |
6 June 1997 | 429 notice to non-assenting s/h (1 page) |
16 May 1997 | Return made up to 10/05/97; full list of members
|
16 May 1997 | Return made up to 10/05/97; full list of members
|
6 March 1997 | Dec mort/charge * (6 pages) |
6 March 1997 | Dec mort/charge * (6 pages) |
22 January 1997 | Full accounts made up to 31 August 1996 (19 pages) |
22 January 1997 | Full accounts made up to 31 August 1996 (19 pages) |
10 October 1996 | New secretary appointed (2 pages) |
10 October 1996 | Accounting reference date shortened from 31/12 to 31/08 (1 page) |
10 October 1996 | New director appointed (2 pages) |
10 October 1996 | New director appointed (3 pages) |
10 October 1996 | Director resigned (1 page) |
10 October 1996 | Director resigned (1 page) |
10 October 1996 | Accounting reference date shortened from 31/12 to 31/08 (1 page) |
10 October 1996 | New director appointed (3 pages) |
10 October 1996 | Director resigned (1 page) |
10 October 1996 | Director resigned (1 page) |
10 October 1996 | Director resigned (1 page) |
10 October 1996 | Director resigned (1 page) |
10 October 1996 | Secretary resigned (1 page) |
10 October 1996 | Secretary resigned (1 page) |
10 October 1996 | New director appointed (3 pages) |
10 October 1996 | New director appointed (3 pages) |
10 October 1996 | New director appointed (2 pages) |
10 October 1996 | New secretary appointed (2 pages) |
9 September 1996 | Auditor's resignation (1 page) |
9 September 1996 | New director appointed (2 pages) |
9 September 1996 | Auditor's resignation (1 page) |
9 September 1996 | New director appointed (2 pages) |
27 August 1996 | New director appointed (3 pages) |
27 August 1996 | New director appointed (3 pages) |
20 August 1996 | New director appointed (3 pages) |
20 August 1996 | New director appointed (3 pages) |
8 August 1996 | New director appointed (2 pages) |
8 August 1996 | New director appointed (2 pages) |
8 August 1996 | New director appointed (2 pages) |
8 August 1996 | New director appointed (2 pages) |
1 August 1996 | Director resigned (1 page) |
1 August 1996 | Director resigned (1 page) |
1 August 1996 | Director resigned (1 page) |
1 August 1996 | Director resigned (1 page) |
1 August 1996 | Director resigned (1 page) |
1 August 1996 | Director resigned (1 page) |
1 August 1996 | Director resigned (1 page) |
1 August 1996 | Director resigned (1 page) |
26 July 1996 | Amended full accounts made up to 31 December 1995 (26 pages) |
26 July 1996 | Amended full accounts made up to 31 December 1995 (26 pages) |
9 July 1996 | Ad 27/06/96--------- £ si [email protected]=20367 £ ic 29345381/29365748 (2 pages) |
9 July 1996 | Ad 27/06/96--------- £ si [email protected]=20367 £ ic 29345381/29365748 (2 pages) |
7 June 1996 | Return made up to 10/05/96; full list of members
|
7 June 1996 | Return made up to 10/05/96; full list of members
|
6 June 1996 | Full accounts made up to 31 December 1995 (24 pages) |
6 June 1996 | Full accounts made up to 31 December 1995 (24 pages) |
4 April 1996 | Resolutions
|
4 April 1996 | Resolutions
|
2 October 1995 | Director resigned (2 pages) |
2 October 1995 | Director resigned (2 pages) |
11 August 1995 | Ad 09/08/95--------- £ si [email protected]=182768 £ ic 29162613/29345381 (2 pages) |
11 August 1995 | Particulars of contract relating to shares (4 pages) |
11 August 1995 | Conve 31/07/95 (4 pages) |
11 August 1995 | Conve 31/07/95 (4 pages) |
11 August 1995 | Ad 09/08/95--------- £ si [email protected]=182768 £ ic 29162613/29345381 (2 pages) |
11 August 1995 | Particulars of contract relating to shares (4 pages) |
5 July 1995 | Letter of share adjustment (18 pages) |
5 July 1995 | Return made up to 10/05/95; bulk list available separately (30 pages) |
5 July 1995 | Letter of share adjustment (18 pages) |
5 July 1995 | Return made up to 10/05/95; bulk list available separately (30 pages) |
20 June 1995 | Ad 06/06/95--------- £ si [email protected]=18838 £ ic 29243776/29262614 (2 pages) |
20 June 1995 | Ad 06/06/95--------- £ si [email protected]=18838 £ ic 29243776/29262614 (2 pages) |
12 June 1995 | Full accounts made up to 31 December 1994 (22 pages) |
12 June 1995 | Full accounts made up to 31 December 1994 (22 pages) |
18 May 1995 | Director resigned (2 pages) |
18 May 1995 | Director resigned (2 pages) |
10 May 1995 | Ad 08/05/95--------- £ si [email protected]=30000 £ ic 29213776/29243776 (2 pages) |
10 May 1995 | Ad 08/05/95--------- £ si [email protected]=30000 £ ic 29213776/29243776 (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (259 pages) |
3 October 1994 | Interim accounts made up to 30 June 1994 (8 pages) |
3 October 1994 | Interim accounts made up to 30 June 1994 (8 pages) |
15 June 1994 | Full accounts made up to 31 December 1993 (22 pages) |
15 June 1994 | Full accounts made up to 31 December 1993 (22 pages) |
28 May 1993 | Full accounts made up to 31 December 1992 (20 pages) |
28 May 1993 | Full accounts made up to 31 December 1992 (20 pages) |
2 June 1992 | Full accounts made up to 31 December 1991 (21 pages) |
2 June 1992 | Full accounts made up to 31 December 1991 (21 pages) |
10 June 1991 | Full accounts made up to 31 December 1990 (21 pages) |
10 June 1991 | Full accounts made up to 31 December 1990 (21 pages) |
13 June 1990 | Full group accounts made up to 31 December 1989 (21 pages) |
13 June 1990 | Full group accounts made up to 31 December 1989 (21 pages) |
25 May 1989 | Full accounts made up to 31 December 1988 (19 pages) |
25 May 1989 | Full accounts made up to 31 December 1988 (19 pages) |
4 May 1989 | Resolutions
|
4 May 1989 | Resolutions
|
4 August 1988 | Resolutions
|
4 August 1988 | Resolutions
|
8 July 1988 | Listing particulars 010788 (13 pages) |
8 July 1988 | Listing particulars 010788 (13 pages) |
8 July 1988 | Listing particulars 010788 (13 pages) |
1 June 1988 | Full group accounts made up to 31 December 1987 (19 pages) |
1 June 1988 | Full group accounts made up to 31 December 1987 (19 pages) |
4 June 1987 | Return made up to 15/05/87; bulk list available separately (7 pages) |
4 June 1987 | Full group accounts made up to 31 December 1986 (20 pages) |
4 June 1987 | Return made up to 15/05/87; bulk list available separately (7 pages) |
4 June 1987 | Return made up to 15/05/87; bulk list available separately (7 pages) |
4 June 1987 | Full group accounts made up to 31 December 1986 (20 pages) |
12 June 1986 | Return made up to 12/05/86; full list of members (7 pages) |
12 June 1986 | Return made up to 12/05/86; full list of members (7 pages) |
12 June 1986 | Return made up to 12/05/86; full list of members (7 pages) |
2 June 1986 | Full accounts made up to 31 December 1985 (20 pages) |
2 June 1986 | Full accounts made up to 31 December 1985 (20 pages) |
21 May 1985 | Accounts made up to 31 December 1984 (20 pages) |
21 May 1985 | Accounts made up to 31 December 1984 (20 pages) |
22 May 1984 | Accounts made up to 31 December 1983 (19 pages) |
22 May 1984 | Accounts made up to 31 December 1983 (19 pages) |
25 April 1984 | Memorandum and Articles of Association (53 pages) |
25 April 1984 | Memorandum and Articles of Association (53 pages) |
24 May 1983 | Accounts made up to 31 December 1982 (18 pages) |
24 May 1983 | Accounts made up to 31 December 1982 (18 pages) |
10 May 1982 | Accounts made up to 31 December 1981 (17 pages) |
10 May 1982 | Accounts made up to 31 December 1981 (17 pages) |
5 February 1982 | Certificate of re-registration from Private to Public Limited Company (1 page) |
5 February 1982 | Certificate of re-registration from Private to Public Limited Company (1 page) |
10 December 1980 | Accounts made up to 31 July 1980 (13 pages) |
10 December 1980 | Accounts made up to 31 July 1980 (13 pages) |
3 December 1970 | Company name changed\certificate issued on 03/12/70 (6 pages) |
3 December 1970 | Company name changed\certificate issued on 03/12/70 (4 pages) |
3 December 1970 | Company name changed\certificate issued on 03/12/70 (4 pages) |
3 December 1970 | Company name changed\certificate issued on 03/12/70 (6 pages) |
25 April 1946 | Certificate of incorporation (1 page) |
25 April 1946 | Certificate of incorporation (1 page) |