Company NameThe Glenmorangie Company Limited
Company StatusActive
Company NumberSC026752
CategoryPrivate Limited Company
Incorporation Date30 December 1948(75 years, 4 months ago)

Business Activity

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

Directors

Director NameDr Peter Jonathon Nelson
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed16 January 2001(52 years, 1 month after company formation)
Appointment Duration23 years, 3 months
RoleOperations Director
Country of ResidenceScotland
Correspondence AddressThe Cube 45 Leith Street
Edinburgh
EH1 3AT
Scotland
Director NameMr Thomas Jean Moradpour
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityFrench
StatusCurrent
Appointed15 August 2018(69 years, 8 months after company formation)
Appointment Duration5 years, 8 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Cube 45 Leith Street
Edinburgh
EH1 3AT
Scotland
Director NameMarie Bernadou
Date of BirthApril 1974 (Born 50 years ago)
NationalityFrench
StatusCurrent
Appointed01 July 2022(73 years, 6 months after company formation)
Appointment Duration1 year, 9 months
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressThe Cube 45 Leith Street
Edinburgh
EH1 3AT
Scotland
Director NameMr Jonas Tahlin
Date of BirthDecember 1974 (Born 49 years ago)
NationalitySwedish
StatusCurrent
Appointed01 October 2022(73 years, 9 months after company formation)
Appointment Duration1 year, 6 months
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressThe Cube 45 Leith Street
Edinburgh
EH1 3AT
Scotland
Director NameEric David Buchanan
Date of BirthJuly 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1989(40 years, 6 months after company formation)
Appointment Duration10 years, 10 months (resigned 16 May 2000)
RoleWriter To The Signet
Correspondence Address1 Succoth Place
Edinburgh
EH12 6BJ
Scotland
Director NameMr Anthony John Burnet
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1989(40 years, 6 months after company formation)
Appointment Duration5 years, 4 months (resigned 01 December 1994)
RoleCompany Director
Correspondence AddressBroomfield House
Garvald
Haddington
East Lothian
EH41 4LN
Scotland
Director NameJoseph Burnett-Stuart
Date of BirthApril 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1989(40 years, 6 months after company formation)
Appointment Duration5 years, 11 months (resigned 26 June 1995)
RoleMerchant Banker
Correspondence AddressArdmeallie House
Huntly
Aberdeenshire
AB54 5RS
Scotland
Director NameMr Peter Beszant Cullen
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1989(40 years, 6 months after company formation)
Appointment Duration10 years, 11 months (resigned 30 June 2000)
RoleSecretary
Correspondence AddressLarchfield 32 Barnton Avenue West
Edinburgh
EH4 6DE
Scotland
Director NameNeil Alexander Herdman McKerrow
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1989(40 years, 6 months after company formation)
Appointment Duration4 years, 11 months (resigned 29 June 1994)
RoleManaging Director
Correspondence AddressGuldrey Lodge Malim Lodge
Station Road
Sedbergh
Cumbria
LA10 5RY
Director NameDavid William Alexander MacDonald
Date of BirthMay 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1989(40 years, 6 months after company formation)
Appointment Duration9 years, 11 months (resigned 25 June 1999)
RoleCompany Director
Correspondence Address66 Barnton Park View
Edinburgh
Midlothian
EH4 6HJ
Scotland
Director NameJames Hood Fyfe
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1989(40 years, 6 months after company formation)
Appointment Duration7 years, 3 months (resigned 18 October 1996)
RoleFinancial Director
Correspondence Address58 Broomfield Avenue
Newton Mearns
Glasgow
Lanarkshire
G77 5JP
Scotland
Secretary NameMr Peter Beszant Cullen
NationalityBritish
StatusResigned
Appointed14 July 1989(40 years, 6 months after company formation)
Appointment Duration7 years, 1 month (resigned 30 August 1996)
RoleCompany Director
Correspondence Address41 Cammo Grove
Edinburgh
Midlothian
EH4 8HD
Scotland
Director NameKeith Lindsay Steel
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1991(42 years, 2 months after company formation)
Appointment Duration3 years, 9 months (resigned 01 December 1994)
RoleInternational Sales Director
Country of ResidenceScotland
Correspondence AddressGlebe House
Urquhart
Elgin
IV30 8LG
Scotland
Director NameMr Geoffrey Keggen Maddrell
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed13 January 1994(45 years after company formation)
Appointment Duration8 years, 9 months (resigned 30 October 2002)
RoleNon Executive Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Sussex Street
London
SW1V 4RL
Director NamePeter Michael Arvor Darbyshire
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1995(46 years, 4 months after company formation)
Appointment Duration3 years, 11 months (resigned 07 April 1999)
RoleManaging Director
Correspondence AddressMeadowwells Farm House
Ladybank
Cupar
Fife
KY15 7UY
Scotland
Director NameMr Gerard Vincent Welch
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1996(47 years, 2 months after company formation)
Appointment Duration2 years, 1 month (resigned 30 April 1998)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence Address47 Cluny Drive
Edinburgh
Midlothian
EH10 6DU
Scotland
Director NameMr Simon David Erlanger
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1996(47 years, 3 months after company formation)
Appointment Duration11 years, 10 months (resigned 31 January 2008)
RoleSales & Marketing Director
Country of ResidenceScotland
Correspondence Address87 Colinton Road
Edinburgh
Midlothian
EH10 5DF
Scotland
Secretary NameMiss Alison Erica MacDonald
NationalityBritish
StatusResigned
Appointed30 August 1996(47 years, 8 months after company formation)
Appointment Duration8 years, 9 months (resigned 31 May 2005)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address7 Scotland Street Lane West
Edinburgh
EH3 6PT
Scotland
Director NameMr Iain Lindsay Hamilton
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed06 January 1997(48 years after company formation)
Appointment Duration12 years, 7 months (resigned 14 August 2009)
RoleFinance Director
Country of ResidenceScotland
Correspondence Address10 Ayr Road
Lower Whitecraigs
Glasgow
G46 6RX
Scotland
Director NameMr Paul Anthony Neep
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed10 February 1997(48 years, 1 month after company formation)
Appointment Duration18 years, 3 months (resigned 12 May 2015)
RoleNon-Executive Chairman
Country of ResidenceScotland
Correspondence AddressThe Cube 45 Leith Street
Edinburgh
EH1 3AT
Scotland
Director NameMrs Lesley Mary Samuel Knox
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1999(50 years, 3 months after company formation)
Appointment Duration4 years, 5 months (resigned 26 September 2003)
RoleNon Executive Director
Country of ResidenceUnited Kingdom
Correspondence AddressMillstream Maidenhead Road
Windsor
Berkshire
SL4 5GD
Director NameMichael Verdon Cheek
Date of BirthNovember 1944 (Born 79 years ago)
NationalityAmerican
StatusResigned
Appointed05 June 2000(51 years, 5 months after company formation)
Appointment Duration4 years, 7 months (resigned 18 January 2005)
RoleNon Executive Director
Correspondence Address1022 Barcamil Way
Naples
Florida
34110
Director NameMr Keith Graeme Edelman
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2002(53 years, 4 months after company formation)
Appointment Duration2 years, 8 months (resigned 18 January 2005)
RoleNon Executive Director
Country of ResidenceEngland
Correspondence Address"Laurimar" 7 Linksway
Northwood
Middlesex
HA6 2XA
Director NameMr Peter Sinclair Jensen
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2003(54 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 18 January 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address60 Kew Green
Kew
Richmond Upon Thames
Surrey
TW9 3AP
Director NameChristophe Vincent Navarre
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBelgian
StatusResigned
Appointed14 March 2005(56 years, 2 months after company formation)
Appointment Duration9 years, 6 months (resigned 30 September 2014)
RoleChief Executive Officer Of Moe
Country of ResidenceFrance
Correspondence Address5 Boulevard Richard Wallace
92000 Neuilly Sur Seine
France
Director NameColin Archibald Alexander Forbes Campbell
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2005(56 years, 2 months after company formation)
Appointment Duration3 years, 1 month (resigned 23 April 2008)
RoleCompany Director
Correspondence AddressC/O Moet Hennessy
22 Avenue Montaigne
75008 Paris
Foreign
Director NamePatrick Gaston Houel
Date of BirthJuly 1942 (Born 81 years ago)
NationalityFrench
StatusResigned
Appointed14 March 2005(56 years, 2 months after company formation)
Appointment Duration3 years, 2 months (resigned 13 May 2008)
RoleAdvisor To The Chairman Of Lvm
Country of ResidenceFrance
Correspondence Address10 Avenue Frederic Le Play
Paris
75007
Foreign
Director NameMr Gilles Marie Kilian Hennessy
Date of BirthMay 1949 (Born 75 years ago)
NationalityFrench
StatusResigned
Appointed14 March 2005(56 years, 2 months after company formation)
Appointment Duration8 years, 11 months (resigned 28 February 2014)
RoleExecutive Vice President Moet
Country of ResidenceFrance
Correspondence Address7 Bis Rue Lalo
Paris
France 75116
Foreign
Secretary NameMartha Jayne Fleming
NationalityBritish
StatusResigned
Appointed01 June 2005(56 years, 5 months after company formation)
Appointment Duration11 years, 11 months (resigned 30 April 2017)
RoleCompany Director
Correspondence AddressThe Cube 45 Leith Street
Edinburgh
EH1 3AT
Scotland
Director NameMr Guillaume Marie Maurice Penot
Date of BirthMay 1963 (Born 61 years ago)
NationalityFrench
StatusResigned
Appointed23 April 2008(59 years, 4 months after company formation)
Appointment Duration6 years, 2 months (resigned 15 July 2014)
RoleDirector Of Strategy & Development
Country of ResidenceFrance
Correspondence AddressThe Cube 45 Leith Street
Edinburgh
EH1 3AT
Scotland
Director NameMr Paul Henry Skipworth
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityZimbabwean
StatusResigned
Appointed01 April 2009(60 years, 3 months after company formation)
Appointment Duration4 years, 10 months (resigned 31 January 2014)
RolePresident & Managing Director
Country of ResidenceScotland
Correspondence AddressThe Cube 45 Leith Street
Edinburgh
EH1 3AT
Scotland
Director NameMs Martha Jayne Fleming
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2009(60 years, 8 months after company formation)
Appointment Duration7 years, 8 months (resigned 30 April 2017)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Cube 45 Leith Street
Edinburgh
EH1 3AT
Scotland
Director NameMr Marc Hoellinger
Date of BirthOctober 1969 (Born 54 years ago)
NationalityFrench
StatusResigned
Appointed31 January 2014(65 years, 1 month after company formation)
Appointment Duration4 years, 6 months (resigned 15 August 2018)
RoleChief Executive Officer
Country of ResidenceScotland
Correspondence AddressThe Cube 45 Leith Street
Edinburgh
EH1 3AT
Scotland
Director NameMr Jean-Marc Francois Nicolas Gallot
Date of BirthOctober 1964 (Born 59 years ago)
NationalityFrench
StatusResigned
Appointed01 March 2014(65 years, 2 months after company formation)
Appointment Duration6 months (resigned 01 September 2014)
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressThe Cube 45 Leith Street
Edinburgh
EH1 3AT
Scotland
Director NameMr Hugues Michel Pietrini
Date of BirthApril 1969 (Born 55 years ago)
NationalityFrench
StatusResigned
Appointed01 September 2014(65 years, 8 months after company formation)
Appointment Duration2 years, 5 months (resigned 02 February 2017)
RoleNon Executive Director
Country of ResidenceEngland
Correspondence AddressThe Cube 45 Leith Street
Edinburgh
EH1 3AT
Scotland
Director NameMr Nauman Saleem Hasan
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2016(67 years, 8 months after company formation)
Appointment Duration6 years, 1 month (resigned 01 October 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 - 18 Grosvenor Gardens
London
SW1W 0DH
Director NameMr Jean-Marc Rene Boulan
Date of BirthOctober 1972 (Born 51 years ago)
NationalityFrench
StatusResigned
Appointed15 August 2018(69 years, 8 months after company formation)
Appointment Duration3 years, 10 months (resigned 01 July 2022)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Cube 45 Leith Street
Edinburgh
EH1 3AT
Scotland

Contact

Websitetheglenmorangiecompany.com
Telephone0131 6038888
Telephone regionEdinburgh

Location

Registered AddressThe Cube
45 Leith Street
Edinburgh
EH1 3AT
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address Matches5 other UK companies use this postal address

Financials

Year2012
Turnover£66,234,000
Net Worth£157,510,000
Cash£26,949,000
Current Liabilities£16,373,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return11 July 2023 (9 months, 2 weeks ago)
Next Return Due25 July 2024 (3 months from now)

Filing History

14 September 2020Confirmation statement made on 11 July 2020 with no updates (3 pages)
5 August 2020Full accounts made up to 31 December 2019 (21 pages)
2 August 2019Full accounts made up to 31 December 2018 (21 pages)
24 July 2019Confirmation statement made on 11 July 2019 with no updates (3 pages)
1 October 2018Appointment of Mr Jean-Marc Rene Boulan as a director on 15 August 2018 (2 pages)
25 September 2018Termination of appointment of Marc Hoellinger as a director on 15 August 2018 (1 page)
25 September 2018Appointment of Mr Thomas Jean Moradpour as a director on 15 August 2018 (2 pages)
13 August 2018Full accounts made up to 31 December 2017 (21 pages)
1 August 2018Confirmation statement made on 11 July 2018 with no updates (3 pages)
25 August 2017Full accounts made up to 31 December 2016 (19 pages)
25 August 2017Full accounts made up to 31 December 2016 (19 pages)
21 July 2017Confirmation statement made on 11 July 2017 with no updates (3 pages)
21 July 2017Confirmation statement made on 11 July 2017 with no updates (3 pages)
18 May 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(10 pages)
18 May 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(10 pages)
3 May 2017Termination of appointment of Martha Jayne Fleming as a secretary on 30 April 2017 (1 page)
3 May 2017Termination of appointment of Martha Jayne Fleming as a director on 30 April 2017 (1 page)
3 May 2017Termination of appointment of Martha Jayne Fleming as a director on 30 April 2017 (1 page)
3 May 2017Termination of appointment of Martha Jayne Fleming as a secretary on 30 April 2017 (1 page)
10 February 2017Termination of appointment of Hugues Michel Pietrini as a director on 2 February 2017 (1 page)
10 February 2017Termination of appointment of Hugues Michel Pietrini as a director on 2 February 2017 (1 page)
22 December 2016Appointment of Mr Richard Spencer Yeomans as a director on 20 December 2016 (2 pages)
22 December 2016Appointment of Mr Nauman Saleem Hasan as a director on 1 September 2016 (2 pages)
22 December 2016Termination of appointment of David Melville White as a director on 8 December 2016 (1 page)
22 December 2016Appointment of Mr Richard Spencer Yeomans as a director on 20 December 2016 (2 pages)
22 December 2016Termination of appointment of David Melville White as a director on 8 December 2016 (1 page)
22 December 2016Appointment of Mr Nauman Saleem Hasan as a director on 1 September 2016 (2 pages)
31 August 2016Full accounts made up to 31 December 2015 (18 pages)
31 August 2016Full accounts made up to 31 December 2015 (18 pages)
27 July 2016Director's details changed for Mr Hugues Michel Pietrini on 29 June 2016 (2 pages)
27 July 2016Confirmation statement made on 11 July 2016 with updates (6 pages)
27 July 2016Director's details changed for Mr Hugues Michel Pietrini on 29 June 2016 (2 pages)
27 July 2016Director's details changed for Mr Marc Hoellinger on 29 June 2016 (2 pages)
27 July 2016Confirmation statement made on 11 July 2016 with updates (6 pages)
27 July 2016Director's details changed for Mr Marc Hoellinger on 29 June 2016 (2 pages)
19 August 2015Group of companies' accounts made up to 31 December 2014 (37 pages)
19 August 2015Group of companies' accounts made up to 31 December 2014 (37 pages)
23 July 2015Annual return made up to 11 July 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 1,472,325.1
(5 pages)
23 July 2015Annual return made up to 11 July 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 1,472,325.1
(5 pages)
18 May 2015Termination of appointment of Paul Anthony Neep as a director on 12 May 2015 (1 page)
18 May 2015Termination of appointment of Paul Anthony Neep as a director on 12 May 2015 (1 page)
31 October 2014Termination of appointment of Christophe Vincent Navarre as a director on 30 September 2014 (1 page)
31 October 2014Termination of appointment of Christophe Vincent Navarre as a director on 30 September 2014 (1 page)
22 September 2014Termination of appointment of Jean-Marc Francois Nicolas Gallot as a director on 1 September 2014 (1 page)
22 September 2014Termination of appointment of Jean-Marc Francois Nicolas Gallot as a director on 1 September 2014 (1 page)
22 September 2014Termination of appointment of Jean-Marc Francois Nicolas Gallot as a director on 1 September 2014 (1 page)
22 September 2014Appointment of Mr Hugues Pietrini as a director on 1 September 2014 (2 pages)
22 September 2014Appointment of Mr Hugues Pietrini as a director on 1 September 2014 (2 pages)
22 September 2014Appointment of Mr Hugues Pietrini as a director on 1 September 2014 (2 pages)
11 August 2014Group of companies' accounts made up to 31 December 2013 (37 pages)
11 August 2014Group of companies' accounts made up to 31 December 2013 (37 pages)
25 July 2014Termination of appointment of Guillaume Marie Maurice Penot as a director on 15 July 2014 (1 page)
25 July 2014Termination of appointment of Guillaume Marie Maurice Penot as a director on 15 July 2014 (1 page)
17 July 2014Annual return made up to 11 July 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 1,472,325.1
(7 pages)
17 July 2014Annual return made up to 11 July 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 1,472,325.1
(7 pages)
1 May 2014Appointment of Mr Jean-Marc Francois Nicolas Gallot as a director (2 pages)
1 May 2014Appointment of Mr Jean-Marc Francois Nicolas Gallot as a director (2 pages)
13 March 2014Termination of appointment of Gilles Hennessy as a director (1 page)
13 March 2014Termination of appointment of Gilles Hennessy as a director (1 page)
7 February 2014Termination of appointment of Paul Skipworth as a director (1 page)
7 February 2014Appointment of Mr Marc Hoellinger as a director (2 pages)
7 February 2014Termination of appointment of Paul Skipworth as a director (1 page)
7 February 2014Appointment of Mr Marc Hoellinger as a director (2 pages)
13 August 2013Group of companies' accounts made up to 31 December 2012 (36 pages)
13 August 2013Group of companies' accounts made up to 31 December 2012 (36 pages)
25 July 2013Annual return made up to 11 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-25
(8 pages)
25 July 2013Secretary's details changed for Finance Director Martha Jayne Fleming on 1 January 2013 (1 page)
25 July 2013Secretary's details changed for Finance Director Martha Jayne Fleming on 1 January 2013 (1 page)
25 July 2013Secretary's details changed for Finance Director Martha Jayne Fleming on 1 January 2013 (1 page)
25 July 2013Annual return made up to 11 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-25
(8 pages)
25 July 2013Director's details changed for Ms Martha Jayne Fleming on 1 January 2013 (2 pages)
25 July 2013Director's details changed for Ms Martha Jayne Fleming on 1 January 2013 (2 pages)
21 August 2012Group of companies' accounts made up to 31 December 2011 (36 pages)
21 August 2012Group of companies' accounts made up to 31 December 2011 (36 pages)
20 July 2012Director's details changed for Dr Peter Jonathon Nelson on 1 June 2012 (2 pages)
20 July 2012Director's details changed for Mr Paul Anthony Neep on 1 June 2012 (2 pages)
20 July 2012Annual return made up to 11 July 2012 with a full list of shareholders (9 pages)
20 July 2012Director's details changed for Mr Paul Anthony Neep on 1 June 2012 (2 pages)
20 July 2012Annual return made up to 11 July 2012 with a full list of shareholders (9 pages)
20 July 2012Director's details changed for Dr Peter Jonathon Nelson on 1 June 2012 (2 pages)
20 July 2012Director's details changed for Dr Peter Jonathon Nelson on 1 June 2012 (2 pages)
20 July 2012Director's details changed for Mr Paul Anthony Neep on 1 June 2012 (2 pages)
22 August 2011Appointment of Mr David Melville White as a director (2 pages)
22 August 2011Director's details changed for Mr Paul Anthony Neep on 31 July 2011 (2 pages)
22 August 2011Director's details changed for Mr Paul Anthony Neep on 31 July 2011 (2 pages)
22 August 2011Appointment of Mr David Melville White as a director (2 pages)
2 August 2011Director's details changed for Christophe Vincent Navarre on 2 August 2011 (2 pages)
2 August 2011Director's details changed for Christophe Vincent Navarre on 2 August 2011 (2 pages)
2 August 2011Director's details changed for Christophe Vincent Navarre on 2 August 2011 (2 pages)
2 August 2011Director's details changed for Mr Paul Henry Skipworth on 1 August 2011 (2 pages)
2 August 2011Director's details changed for Mr Paul Henry Skipworth on 1 August 2011 (2 pages)
2 August 2011Annual return made up to 11 July 2011 with a full list of shareholders (9 pages)
2 August 2011Director's details changed for Mr Paul Henry Skipworth on 1 August 2011 (2 pages)
2 August 2011Annual return made up to 11 July 2011 with a full list of shareholders (9 pages)
21 July 2011Group of companies' accounts made up to 31 December 2010 (34 pages)
21 July 2011Group of companies' accounts made up to 31 December 2010 (34 pages)
15 September 2010Registered office address changed from Macdonald House 18 Westerton Road Broxburn West Lothian EH52 5AQ on 15 September 2010 (1 page)
15 September 2010Registered office address changed from Macdonald House 18 Westerton Road Broxburn West Lothian EH52 5AQ on 15 September 2010 (1 page)
11 August 2010Auditor's resignation (2 pages)
11 August 2010Auditor's resignation (2 pages)
22 July 2010Group of companies' accounts made up to 31 December 2009 (34 pages)
22 July 2010Group of companies' accounts made up to 31 December 2009 (34 pages)
21 July 2010Director's details changed for Mr Paul Henry Skipworth on 11 July 2010 (2 pages)
21 July 2010Annual return made up to 11 July 2010 with a full list of shareholders (7 pages)
21 July 2010Director's details changed for Mr Guillaume Marie Maurice Penot on 11 July 2010 (2 pages)
21 July 2010Annual return made up to 11 July 2010 with a full list of shareholders (7 pages)
21 July 2010Director's details changed for Mr Guillaume Marie Maurice Penot on 11 July 2010 (2 pages)
21 July 2010Director's details changed for Mr Paul Henry Skipworth on 11 July 2010 (2 pages)
14 September 2009Director appointed ms martha jayne fleming (1 page)
14 September 2009Director appointed ms martha jayne fleming (1 page)
8 September 2009Appointment terminated director iain hamilton (1 page)
8 September 2009Appointment terminated director iain hamilton (1 page)
24 August 2009Director's change of particulars / paul skipworth / 30/07/2009 (1 page)
24 August 2009Director's change of particulars / paul skipworth / 30/07/2009 (1 page)
12 August 2009Return made up to 11/07/09; full list of members (5 pages)
12 August 2009Return made up to 11/07/09; full list of members (5 pages)
15 July 2009Group of companies' accounts made up to 31 December 2008 (33 pages)
15 July 2009Group of companies' accounts made up to 31 December 2008 (33 pages)
6 April 2009Director appointed mr paul henry skipworth (1 page)
6 April 2009Director appointed mr paul henry skipworth (1 page)
1 August 2008Group of companies' accounts made up to 31 December 2007 (28 pages)
1 August 2008Group of companies' accounts made up to 31 December 2007 (28 pages)
14 July 2008Director's change of particulars / iain hamilton / 01/07/2008 (2 pages)
14 July 2008Director's change of particulars / iain hamilton / 01/07/2008 (2 pages)
14 July 2008Return made up to 11/07/08; full list of members (5 pages)
14 July 2008Return made up to 11/07/08; full list of members (5 pages)
13 May 2008Appointment terminated director patrick houel (1 page)
13 May 2008Appointment terminated director patrick houel (1 page)
24 April 2008Director appointed mr guillaume marie penot (1 page)
24 April 2008Director appointed mr guillaume marie penot (1 page)
23 April 2008Appointment terminated director simon erlanger (1 page)
23 April 2008Appointment terminated director simon erlanger (1 page)
23 April 2008Appointment terminated director colin campbell (1 page)
23 April 2008Appointment terminated director colin campbell (1 page)
12 October 2007Group of companies' accounts made up to 31 December 2006 (28 pages)
12 October 2007Group of companies' accounts made up to 31 December 2006 (28 pages)
7 August 2007Return made up to 11/07/07; full list of members (3 pages)
7 August 2007Return made up to 11/07/07; full list of members (3 pages)
14 September 2006Group of companies' accounts made up to 31 December 2005 (28 pages)
14 September 2006Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page)
14 September 2006Group of companies' accounts made up to 31 December 2005 (28 pages)
14 September 2006Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page)
14 July 2006Return made up to 11/07/06; full list of members (3 pages)
14 July 2006Return made up to 11/07/06; full list of members (3 pages)
24 March 2006Group of companies' accounts made up to 31 March 2005 (29 pages)
24 March 2006Group of companies' accounts made up to 31 March 2005 (29 pages)
10 August 2005Return made up to 11/07/05; bulk list available separately (13 pages)
10 August 2005Return made up to 11/07/05; bulk list available separately (13 pages)
8 June 2005New secretary appointed (1 page)
8 June 2005New secretary appointed (1 page)
1 June 2005Secretary resigned (1 page)
1 June 2005Secretary resigned (1 page)
31 March 2005New director appointed (2 pages)
31 March 2005New director appointed (2 pages)
31 March 2005New director appointed (2 pages)
31 March 2005New director appointed (2 pages)
31 March 2005New director appointed (2 pages)
31 March 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
31 March 2005New director appointed (2 pages)
31 March 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
31 March 2005Conso s-div 29/03/05 (1 page)
31 March 2005New director appointed (2 pages)
31 March 2005New director appointed (2 pages)
31 March 2005Conso s-div 29/03/05 (1 page)
29 March 2005Certificate of change of name and re-registration from Public Limited Company to Private (1 page)
29 March 2005Re-registration of Memorandum and Articles (38 pages)
29 March 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
29 March 2005Application for reregistration from PLC to private (1 page)
29 March 2005Application for reregistration from PLC to private (1 page)
29 March 2005Re-registration of Memorandum and Articles (38 pages)
29 March 2005Certificate of change of name and re-registration from Public Limited Company to Private (1 page)
29 March 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
17 March 2005Ad 10/01/05-24/01/05 £ si [email protected]=87575 £ ic 1384750/1472325 (9 pages)
17 March 2005Ad 10/01/05-24/01/05 £ si [email protected]=87575 £ ic 1384750/1472325 (9 pages)
22 January 2005Director resigned (1 page)
22 January 2005Director resigned (1 page)
22 January 2005Director resigned (1 page)
22 January 2005Director resigned (1 page)
22 January 2005Director resigned (1 page)
22 January 2005Director resigned (1 page)
22 January 2005Director resigned (1 page)
22 January 2005Director resigned (1 page)
4 November 2004Secretary's particulars changed (1 page)
4 November 2004Secretary's particulars changed (1 page)
21 July 2004Return made up to 11/07/04; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(11 pages)
21 July 2004Return made up to 11/07/04; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(11 pages)
21 July 2004Group of companies' accounts made up to 31 March 2004 (58 pages)
21 July 2004Group of companies' accounts made up to 31 March 2004 (58 pages)
29 June 2004Ad 02/06/04--------- £ si [email protected]=10000 £ ic 1374750/1384750 (2 pages)
29 June 2004Ad 02/06/04--------- £ si [email protected]=10000 £ ic 1374750/1384750 (2 pages)
21 November 2003Group of companies' accounts made up to 31 March 2003 (70 pages)
21 November 2003Group of companies' accounts made up to 31 March 2003 (70 pages)
2 October 2003Director resigned (1 page)
2 October 2003Director resigned (1 page)
23 July 2003Return made up to 11/07/03; bulk list available separately (11 pages)
23 July 2003Return made up to 11/07/03; bulk list available separately (11 pages)
22 July 2003Ad 04/07/03--------- £ si [email protected]=10 £ ic 1364750/1364760 (2 pages)
22 July 2003Ad 04/07/03--------- £ si [email protected]=10 £ ic 1364750/1364760 (2 pages)
10 July 2003New director appointed (2 pages)
10 July 2003New director appointed (2 pages)
5 July 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
5 July 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
31 October 2002Director resigned (1 page)
31 October 2002Director resigned (1 page)
25 September 2002Director's particulars changed (1 page)
25 September 2002Director's particulars changed (1 page)
15 August 2002Group of companies' accounts made up to 31 March 2002 (51 pages)
15 August 2002Group of companies' accounts made up to 31 March 2002 (51 pages)
23 July 2002Return made up to 11/07/02; bulk list available separately
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(10 pages)
23 July 2002Return made up to 11/07/02; bulk list available separately
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(10 pages)
4 July 2002Director's particulars changed (1 page)
4 July 2002Director's particulars changed (1 page)
17 May 2002New director appointed (2 pages)
17 May 2002New director appointed (2 pages)
19 July 2001Return made up to 11/07/01; bulk list available separately (9 pages)
19 July 2001Group of companies' accounts made up to 31 March 2001 (33 pages)
19 July 2001Return made up to 11/07/01; bulk list available separately (9 pages)
19 July 2001Group of companies' accounts made up to 31 March 2001 (33 pages)
24 January 2001New director appointed (2 pages)
24 January 2001New director appointed (2 pages)
14 August 2000Return made up to 11/07/00; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(9 pages)
14 August 2000Return made up to 11/07/00; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(9 pages)
8 August 2000Full group accounts made up to 31 March 2000 (36 pages)
8 August 2000Full group accounts made up to 31 March 2000 (36 pages)
5 July 2000Director resigned (1 page)
5 July 2000Director resigned (1 page)
23 June 2000New director appointed (2 pages)
23 June 2000New director appointed (2 pages)
22 May 2000Director resigned (1 page)
22 May 2000Director resigned (1 page)
5 August 1999Full group accounts made up to 31 March 1999 (41 pages)
5 August 1999Full group accounts made up to 31 March 1999 (41 pages)
28 July 1999Return made up to 11/07/99; bulk list available separately (10 pages)
28 July 1999Return made up to 11/07/99; bulk list available separately (10 pages)
30 June 1999Resolutions
  • ORES13 ‐ Ordinary resolution
(2 pages)
30 June 1999Director resigned (1 page)
30 June 1999Resolutions
  • ORES13 ‐ Ordinary resolution
(2 pages)
30 June 1999Director resigned (1 page)
14 April 1999New director appointed (2 pages)
14 April 1999New director appointed (2 pages)
12 April 1999Director resigned (1 page)
12 April 1999Director resigned (1 page)
31 July 1998Full group accounts made up to 31 March 1998 (53 pages)
31 July 1998Full group accounts made up to 31 March 1998 (53 pages)
17 July 1998Return made up to 11/07/98; bulk list available separately (10 pages)
17 July 1998Return made up to 11/07/98; bulk list available separately (10 pages)
5 May 1998Director resigned (1 page)
5 May 1998Director resigned (1 page)
9 April 1998Location of register of members (non legible) (1 page)
9 April 1998Location of register of members (non legible) (1 page)
4 February 1998Secretary's particulars changed (1 page)
4 February 1998Secretary's particulars changed (1 page)
18 September 1997Director's particulars changed (1 page)
18 September 1997Director's particulars changed (1 page)
23 July 1997Director's particulars changed (1 page)
23 July 1997Director's particulars changed (1 page)
21 July 1997Return made up to 11/07/97; bulk list available separately (12 pages)
21 July 1997Return made up to 11/07/97; bulk list available separately (12 pages)
18 July 1997Full group accounts made up to 31 March 1997 (50 pages)
18 July 1997Full group accounts made up to 31 March 1997 (50 pages)
1 July 1997Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
1 July 1997Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
22 May 1997Registered office changed on 22/05/97 from: macdonald house 18 westerton road broxburn west lohtian EH52 5AQ (1 page)
22 May 1997Registered office changed on 22/05/97 from: macdonald house 18 westerton road broxburn west lohtian EH52 5AQ (1 page)
20 May 1997Director's particulars changed (1 page)
20 May 1997Director's particulars changed (1 page)
12 February 1997New director appointed (2 pages)
12 February 1997New director appointed (2 pages)
8 January 1997New director appointed (2 pages)
8 January 1997New director appointed (2 pages)
7 January 1997Director's particulars changed (1 page)
7 January 1997Director's particulars changed (1 page)
22 October 1996Director resigned (1 page)
22 October 1996Director resigned (1 page)
5 September 1996Secretary resigned (1 page)
5 September 1996New secretary appointed (1 page)
5 September 1996New secretary appointed (1 page)
5 September 1996Secretary resigned (1 page)
23 July 1996Full accounts made up to 31 March 1996 (48 pages)
23 July 1996Return made up to 13/07/96; full list of members (14 pages)
23 July 1996Full accounts made up to 31 March 1996 (48 pages)
23 July 1996Return made up to 13/07/96; full list of members (14 pages)
25 June 1996Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
25 June 1996Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
25 June 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
25 June 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
31 May 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
31 May 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
1 May 1996Registered office changed on 01/05/96 from: 186 commercial street leith edinburgh EH6 6NN (1 page)
1 May 1996Registered office changed on 01/05/96 from: 186 commercial street leith edinburgh EH6 6NN (1 page)
26 April 1996Company name changed macdonald martin distilleries pu blic LIMITED company\certificate issued on 29/04/96 (2 pages)
26 April 1996Company name changed macdonald martin distilleries pu blic LIMITED company\certificate issued on 29/04/96 (2 pages)
23 April 1996Director's particulars changed (1 page)
23 April 1996Director's particulars changed (1 page)
3 April 1996New director appointed (1 page)
3 April 1996New director appointed (1 page)
22 March 1996Return made up to 13/07/94; no change of members; amend (12 pages)
22 March 1996Return made up to 13/07/95; no change of members; amend (16 pages)
22 March 1996Return made up to 13/07/94; no change of members; amend (12 pages)
22 March 1996Return made up to 13/07/95; no change of members; amend (16 pages)
6 March 1996New director appointed (2 pages)
6 March 1996New director appointed (2 pages)
20 February 1996Director's particulars changed (1 page)
20 February 1996Director's particulars changed (1 page)
20 December 1995New director appointed (3 pages)
20 December 1995New director appointed (3 pages)
30 November 1995Interim accounts made up to 30 September 1995 (8 pages)
30 November 1995Interim accounts made up to 30 September 1995 (8 pages)
13 July 1995Full group accounts made up to 31 March 1995 (38 pages)
13 July 1995Full group accounts made up to 31 March 1995 (38 pages)
4 July 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(74 pages)
4 July 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(74 pages)
9 May 1995New director appointed (2 pages)
9 May 1995New director appointed (2 pages)
12 July 1994Full group accounts made up to 31 March 1994 (30 pages)
12 July 1994Full group accounts made up to 31 March 1994 (30 pages)
9 July 1993Full group accounts made up to 31 March 1993 (30 pages)
9 July 1993Full group accounts made up to 31 March 1993 (30 pages)
7 July 1992Full group accounts made up to 31 March 1992 (35 pages)
7 July 1992Full group accounts made up to 31 March 1992 (35 pages)
13 August 1991Div 28/06/91 (1 page)
13 August 1991Memorandum and Articles of Association (38 pages)
13 August 1991Div 28/06/91 (1 page)
13 August 1991Memorandum and Articles of Association (38 pages)
18 July 1991Full group accounts made up to 31 March 1991 (30 pages)
18 July 1991Full group accounts made up to 31 March 1991 (30 pages)
18 July 1990Full accounts made up to 31 March 1990 (25 pages)
18 July 1990Full accounts made up to 31 March 1990 (25 pages)
10 July 1990S-div 29/06/90 (1 page)
10 July 1990S-div 29/06/90 (1 page)
10 July 1990Memorandum and Articles of Association (38 pages)
10 July 1990Memorandum and Articles of Association (38 pages)
17 July 1989Full group accounts made up to 31 March 1989 (24 pages)
17 July 1989Full group accounts made up to 31 March 1989 (24 pages)
29 July 1988Accounts made up to 31 December 1987 (26 pages)
29 July 1988Accounts made up to 31 December 1987 (26 pages)
12 August 1987Memorandum and Articles of Association (47 pages)
12 August 1987Full accounts made up to 31 December 1986 (24 pages)
12 August 1987Full accounts made up to 31 December 1986 (24 pages)
12 August 1987Memorandum and Articles of Association (47 pages)
17 February 1987Return made up to 20/06/86; full list of members (13 pages)
17 February 1987Return made up to 20/06/86; full list of members (13 pages)
11 September 1986Full accounts made up to 31 December 1985 (19 pages)
11 September 1986Full accounts made up to 31 December 1985 (19 pages)
19 August 1985Accounts made up to 31 December 1984 (23 pages)
19 August 1985Accounts made up to 31 December 1984 (23 pages)
13 August 1984Memorandum and Articles of Association (51 pages)
13 August 1984Memorandum and Articles of Association (51 pages)
5 July 1984Accounts made up to 31 December 1983 (21 pages)
5 July 1984Accounts made up to 31 December 1983 (21 pages)
30 May 1984Accounts made up to 31 December 1982 (22 pages)
30 May 1984Accounts made up to 31 December 1982 (22 pages)
15 November 1982Accounts made up to 31 December 1981 (21 pages)
15 November 1982Accounts made up to 31 December 1981 (21 pages)
10 August 1981Accounts made up to 31 December 1980 (21 pages)
10 August 1981Accounts made up to 31 December 1980 (21 pages)
20 May 1981Certificate of re-registration from Private to Public Limited Company (1 page)
20 May 1981Certificate of re-registration from Private to Public Limited Company (1 page)
21 October 1953Company name changed\certificate issued on 21/10/53 (4 pages)
30 December 1948Certificate of incorporation (1 page)
30 December 1948Certificate of incorporation (1 page)