Edinburgh
EH1 3AT
Scotland
Director Name | Mr Nauman Saleem Hasan |
---|---|
Date of Birth | May 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2016(67 years, 8 months after company formation) |
Appointment Duration | 7 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 - 18 Grosvenor Gardens London SW1W 0DH |
Director Name | Mr Thomas Jean Moradpour |
---|---|
Date of Birth | February 1973 (Born 50 years ago) |
Nationality | French |
Status | Current |
Appointed | 15 August 2018(69 years, 8 months after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | The Cube 45 Leith Street Edinburgh EH1 3AT Scotland |
Director Name | Mr Jean-Marc Rene Boulan |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | French |
Status | Current |
Appointed | 15 August 2018(69 years, 8 months after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | The Cube 45 Leith Street Edinburgh EH1 3AT Scotland |
Director Name | Marie Bernadou |
---|---|
Date of Birth | April 1974 (Born 49 years ago) |
Nationality | French |
Status | Current |
Appointed | 01 July 2022(73 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months |
Role | Company Director |
Country of Residence | France |
Correspondence Address | The Cube 45 Leith Street Edinburgh EH1 3AT Scotland |
Director Name | Mr Jonas Tahlin |
---|---|
Date of Birth | December 1974 (Born 48 years ago) |
Nationality | Swedish |
Status | Current |
Appointed | 01 October 2022(73 years, 9 months after company formation) |
Appointment Duration | 12 months |
Role | Company Director |
Country of Residence | France |
Correspondence Address | The Cube 45 Leith Street Edinburgh EH1 3AT Scotland |
Director Name | Eric David Buchanan |
---|---|
Date of Birth | July 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1989(40 years, 6 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 16 May 2000) |
Role | Writer To The Signet |
Correspondence Address | 1 Succoth Place Edinburgh EH12 6BJ Scotland |
Director Name | Mr Anthony John Burnet |
---|---|
Date of Birth | March 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1989(40 years, 6 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 01 December 1994) |
Role | Company Director |
Correspondence Address | Broomfield House Garvald Haddington East Lothian EH41 4LN Scotland |
Director Name | Joseph Burnett-Stuart |
---|---|
Date of Birth | April 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1989(40 years, 6 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 26 June 1995) |
Role | Merchant Banker |
Correspondence Address | Ardmeallie House Huntly Aberdeenshire AB54 5RS Scotland |
Director Name | Mr Peter Beszant Cullen |
---|---|
Date of Birth | August 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1989(40 years, 6 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 30 June 2000) |
Role | Secretary |
Correspondence Address | Larchfield 32 Barnton Avenue West Edinburgh EH4 6DE Scotland |
Director Name | James Hood Fyfe |
---|---|
Date of Birth | April 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1989(40 years, 6 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 18 October 1996) |
Role | Financial Director |
Correspondence Address | 58 Broomfield Avenue Newton Mearns Glasgow Lanarkshire G77 5JP Scotland |
Director Name | Neil Alexander Herdman McKerrow |
---|---|
Date of Birth | May 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1989(40 years, 6 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 29 June 1994) |
Role | Managing Director |
Correspondence Address | Guldrey Lodge Malim Lodge Station Road Sedbergh Cumbria LA10 5RY |
Director Name | David William Alexander MacDonald |
---|---|
Date of Birth | May 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1989(40 years, 6 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 25 June 1999) |
Role | Company Director |
Correspondence Address | 66 Barnton Park View Edinburgh Midlothian EH4 6HJ Scotland |
Secretary Name | Mr Peter Beszant Cullen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 July 1989(40 years, 6 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 30 August 1996) |
Role | Company Director |
Correspondence Address | 41 Cammo Grove Edinburgh Midlothian EH4 8HD Scotland |
Director Name | Keith Lindsay Steel |
---|---|
Date of Birth | November 1944 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 1991(42 years, 2 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 01 December 1994) |
Role | International Sales Director |
Country of Residence | Scotland |
Correspondence Address | Glebe House Urquhart Elgin IV30 8LG Scotland |
Director Name | Mr Geoffrey Keggen Maddrell |
---|---|
Date of Birth | July 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 1994(45 years after company formation) |
Appointment Duration | 8 years, 9 months (resigned 30 October 2002) |
Role | Non Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | 28 Sussex Street London SW1V 4RL |
Director Name | Peter Michael Arvor Darbyshire |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 1995(46 years, 4 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 07 April 1999) |
Role | Managing Director |
Correspondence Address | Meadowwells Farm House Ladybank Cupar Fife KY15 7UY Scotland |
Director Name | Mr Gerard Vincent Welch |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1996(47 years, 2 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 30 April 1998) |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | 47 Cluny Drive Edinburgh Midlothian EH10 6DU Scotland |
Director Name | Mr Simon David Erlanger |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1996(47 years, 3 months after company formation) |
Appointment Duration | 11 years, 10 months (resigned 31 January 2008) |
Role | Sales & Marketing Director |
Country of Residence | Scotland |
Correspondence Address | 87 Colinton Road Edinburgh Midlothian EH10 5DF Scotland |
Secretary Name | Miss Alison Erica MacDonald |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 August 1996(47 years, 8 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 31 May 2005) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 7 Scotland Street Lane West Edinburgh EH3 6PT Scotland |
Director Name | Mr Iain Lindsay Hamilton |
---|---|
Date of Birth | March 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 1997(48 years after company formation) |
Appointment Duration | 12 years, 7 months (resigned 14 August 2009) |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | 10 Ayr Road Lower Whitecraigs Glasgow G46 6RX Scotland |
Director Name | Mr Paul Anthony Neep |
---|---|
Date of Birth | May 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 1997(48 years, 1 month after company formation) |
Appointment Duration | 18 years, 3 months (resigned 12 May 2015) |
Role | Non-Executive Chairman |
Country of Residence | Scotland |
Correspondence Address | The Cube 45 Leith Street Edinburgh EH1 3AT Scotland |
Director Name | Mrs Lesley Mary Samuel Knox |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1999(50 years, 3 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 26 September 2003) |
Role | Non Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | Millstream Maidenhead Road Windsor Berkshire SL4 5GD |
Director Name | Michael Verdon Cheek |
---|---|
Date of Birth | November 1944 (Born 78 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 05 June 2000(51 years, 5 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 18 January 2005) |
Role | Non Executive Director |
Correspondence Address | 1022 Barcamil Way Naples Florida 34110 |
Director Name | Mr Keith Graeme Edelman |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2002(53 years, 4 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 18 January 2005) |
Role | Non Executive Director |
Country of Residence | England |
Correspondence Address | "Laurimar" 7 Linksway Northwood Middlesex HA6 2XA |
Director Name | Mr Peter Sinclair Jensen |
---|---|
Date of Birth | November 1950 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2003(54 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 18 January 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 60 Kew Green Kew Richmond Upon Thames Surrey TW9 3AP |
Director Name | Christophe Vincent Navarre |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 14 March 2005(56 years, 2 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 30 September 2014) |
Role | Chief Executive Officer Of Moe |
Country of Residence | France |
Correspondence Address | 5 Boulevard Richard Wallace 92000 Neuilly Sur Seine France |
Director Name | Mr Gilles Marie Kilian Hennessy |
---|---|
Date of Birth | May 1949 (Born 74 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 14 March 2005(56 years, 2 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 28 February 2014) |
Role | Executive Vice President Moet |
Country of Residence | France |
Correspondence Address | 7 Bis Rue Lalo Paris France 75116 Foreign |
Director Name | Colin Archibald Alexander Forbes Campbell |
---|---|
Date of Birth | November 1942 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2005(56 years, 2 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 23 April 2008) |
Role | Company Director |
Correspondence Address | C/O Moet Hennessy 22 Avenue Montaigne 75008 Paris Foreign |
Director Name | Patrick Gaston Houel |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 14 March 2005(56 years, 2 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 13 May 2008) |
Role | Advisor To The Chairman Of Lvm |
Country of Residence | France |
Correspondence Address | 10 Avenue Frederic Le Play Paris 75007 Foreign |
Secretary Name | Martha Jayne Fleming |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2005(56 years, 5 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 30 April 2017) |
Role | Company Director |
Correspondence Address | The Cube 45 Leith Street Edinburgh EH1 3AT Scotland |
Director Name | Mr Guillaume Marie Maurice Penot |
---|---|
Date of Birth | May 1963 (Born 60 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 23 April 2008(59 years, 4 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 15 July 2014) |
Role | Director Of Strategy & Development |
Country of Residence | France |
Correspondence Address | The Cube 45 Leith Street Edinburgh EH1 3AT Scotland |
Director Name | Mr Paul Henry Skipworth |
---|---|
Date of Birth | February 1968 (Born 55 years ago) |
Nationality | Zimbabwean |
Status | Resigned |
Appointed | 01 April 2009(60 years, 3 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 31 January 2014) |
Role | President & Managing Director |
Country of Residence | Scotland |
Correspondence Address | The Cube 45 Leith Street Edinburgh EH1 3AT Scotland |
Director Name | Ms Martha Jayne Fleming |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2009(60 years, 8 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 30 April 2017) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | The Cube 45 Leith Street Edinburgh EH1 3AT Scotland |
Director Name | Mr Marc Hoellinger |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 31 January 2014(65 years, 1 month after company formation) |
Appointment Duration | 4 years, 6 months (resigned 15 August 2018) |
Role | Chief Executive Officer |
Country of Residence | Scotland |
Correspondence Address | The Cube 45 Leith Street Edinburgh EH1 3AT Scotland |
Director Name | Mr Jean-Marc Francois Nicolas Gallot |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 March 2014(65 years, 2 months after company formation) |
Appointment Duration | 6 months (resigned 01 September 2014) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | The Cube 45 Leith Street Edinburgh EH1 3AT Scotland |
Director Name | Mr Hugues Michel Pietrini |
---|---|
Date of Birth | April 1969 (Born 54 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 September 2014(65 years, 8 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 02 February 2017) |
Role | Non Executive Director |
Country of Residence | England |
Correspondence Address | The Cube 45 Leith Street Edinburgh EH1 3AT Scotland |
Director Name | Mr Nauman Saleem Hasan |
---|---|
Date of Birth | May 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2016(67 years, 8 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 01 October 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 - 18 Grosvenor Gardens London SW1W 0DH |
Director Name | Mr Jean-Marc Rene Boulan |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 15 August 2018(69 years, 8 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 01 July 2022) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | The Cube 45 Leith Street Edinburgh EH1 3AT Scotland |
Website | theglenmorangiecompany.com |
---|---|
Telephone | 0131 6038888 |
Telephone region | Edinburgh |
Registered Address | The Cube 45 Leith Street Edinburgh EH1 3AT Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | 5 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £66,234,000 |
Net Worth | £157,510,000 |
Cash | £26,949,000 |
Current Liabilities | £16,373,000 |
Latest Accounts | 31 December 2022 (9 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (1 year from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 11 July 2023 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 25 July 2024 (10 months from now) |
14 September 2020 | Confirmation statement made on 11 July 2020 with no updates (3 pages) |
---|---|
5 August 2020 | Full accounts made up to 31 December 2019 (21 pages) |
2 August 2019 | Full accounts made up to 31 December 2018 (21 pages) |
24 July 2019 | Confirmation statement made on 11 July 2019 with no updates (3 pages) |
1 October 2018 | Appointment of Mr Jean-Marc Rene Boulan as a director on 15 August 2018 (2 pages) |
25 September 2018 | Termination of appointment of Marc Hoellinger as a director on 15 August 2018 (1 page) |
25 September 2018 | Appointment of Mr Thomas Jean Moradpour as a director on 15 August 2018 (2 pages) |
13 August 2018 | Full accounts made up to 31 December 2017 (21 pages) |
1 August 2018 | Confirmation statement made on 11 July 2018 with no updates (3 pages) |
25 August 2017 | Full accounts made up to 31 December 2016 (19 pages) |
25 August 2017 | Full accounts made up to 31 December 2016 (19 pages) |
21 July 2017 | Confirmation statement made on 11 July 2017 with no updates (3 pages) |
21 July 2017 | Confirmation statement made on 11 July 2017 with no updates (3 pages) |
18 May 2017 | Resolutions
|
18 May 2017 | Resolutions
|
3 May 2017 | Termination of appointment of Martha Jayne Fleming as a secretary on 30 April 2017 (1 page) |
3 May 2017 | Termination of appointment of Martha Jayne Fleming as a director on 30 April 2017 (1 page) |
3 May 2017 | Termination of appointment of Martha Jayne Fleming as a director on 30 April 2017 (1 page) |
3 May 2017 | Termination of appointment of Martha Jayne Fleming as a secretary on 30 April 2017 (1 page) |
10 February 2017 | Termination of appointment of Hugues Michel Pietrini as a director on 2 February 2017 (1 page) |
10 February 2017 | Termination of appointment of Hugues Michel Pietrini as a director on 2 February 2017 (1 page) |
22 December 2016 | Appointment of Mr Richard Spencer Yeomans as a director on 20 December 2016 (2 pages) |
22 December 2016 | Appointment of Mr Nauman Saleem Hasan as a director on 1 September 2016 (2 pages) |
22 December 2016 | Termination of appointment of David Melville White as a director on 8 December 2016 (1 page) |
22 December 2016 | Appointment of Mr Richard Spencer Yeomans as a director on 20 December 2016 (2 pages) |
22 December 2016 | Termination of appointment of David Melville White as a director on 8 December 2016 (1 page) |
22 December 2016 | Appointment of Mr Nauman Saleem Hasan as a director on 1 September 2016 (2 pages) |
31 August 2016 | Full accounts made up to 31 December 2015 (18 pages) |
31 August 2016 | Full accounts made up to 31 December 2015 (18 pages) |
27 July 2016 | Director's details changed for Mr Hugues Michel Pietrini on 29 June 2016 (2 pages) |
27 July 2016 | Confirmation statement made on 11 July 2016 with updates (6 pages) |
27 July 2016 | Director's details changed for Mr Hugues Michel Pietrini on 29 June 2016 (2 pages) |
27 July 2016 | Director's details changed for Mr Marc Hoellinger on 29 June 2016 (2 pages) |
27 July 2016 | Confirmation statement made on 11 July 2016 with updates (6 pages) |
27 July 2016 | Director's details changed for Mr Marc Hoellinger on 29 June 2016 (2 pages) |
19 August 2015 | Group of companies' accounts made up to 31 December 2014 (37 pages) |
19 August 2015 | Group of companies' accounts made up to 31 December 2014 (37 pages) |
23 July 2015 | Annual return made up to 11 July 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
23 July 2015 | Annual return made up to 11 July 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
18 May 2015 | Termination of appointment of Paul Anthony Neep as a director on 12 May 2015 (1 page) |
18 May 2015 | Termination of appointment of Paul Anthony Neep as a director on 12 May 2015 (1 page) |
31 October 2014 | Termination of appointment of Christophe Vincent Navarre as a director on 30 September 2014 (1 page) |
31 October 2014 | Termination of appointment of Christophe Vincent Navarre as a director on 30 September 2014 (1 page) |
22 September 2014 | Termination of appointment of Jean-Marc Francois Nicolas Gallot as a director on 1 September 2014 (1 page) |
22 September 2014 | Termination of appointment of Jean-Marc Francois Nicolas Gallot as a director on 1 September 2014 (1 page) |
22 September 2014 | Termination of appointment of Jean-Marc Francois Nicolas Gallot as a director on 1 September 2014 (1 page) |
22 September 2014 | Appointment of Mr Hugues Pietrini as a director on 1 September 2014 (2 pages) |
22 September 2014 | Appointment of Mr Hugues Pietrini as a director on 1 September 2014 (2 pages) |
22 September 2014 | Appointment of Mr Hugues Pietrini as a director on 1 September 2014 (2 pages) |
11 August 2014 | Group of companies' accounts made up to 31 December 2013 (37 pages) |
11 August 2014 | Group of companies' accounts made up to 31 December 2013 (37 pages) |
25 July 2014 | Termination of appointment of Guillaume Marie Maurice Penot as a director on 15 July 2014 (1 page) |
25 July 2014 | Termination of appointment of Guillaume Marie Maurice Penot as a director on 15 July 2014 (1 page) |
17 July 2014 | Annual return made up to 11 July 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
17 July 2014 | Annual return made up to 11 July 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
1 May 2014 | Appointment of Mr Jean-Marc Francois Nicolas Gallot as a director (2 pages) |
1 May 2014 | Appointment of Mr Jean-Marc Francois Nicolas Gallot as a director (2 pages) |
13 March 2014 | Termination of appointment of Gilles Hennessy as a director (1 page) |
13 March 2014 | Termination of appointment of Gilles Hennessy as a director (1 page) |
7 February 2014 | Termination of appointment of Paul Skipworth as a director (1 page) |
7 February 2014 | Appointment of Mr Marc Hoellinger as a director (2 pages) |
7 February 2014 | Termination of appointment of Paul Skipworth as a director (1 page) |
7 February 2014 | Appointment of Mr Marc Hoellinger as a director (2 pages) |
13 August 2013 | Group of companies' accounts made up to 31 December 2012 (36 pages) |
13 August 2013 | Group of companies' accounts made up to 31 December 2012 (36 pages) |
25 July 2013 | Annual return made up to 11 July 2013 with a full list of shareholders
|
25 July 2013 | Secretary's details changed for Finance Director Martha Jayne Fleming on 1 January 2013 (1 page) |
25 July 2013 | Secretary's details changed for Finance Director Martha Jayne Fleming on 1 January 2013 (1 page) |
25 July 2013 | Secretary's details changed for Finance Director Martha Jayne Fleming on 1 January 2013 (1 page) |
25 July 2013 | Annual return made up to 11 July 2013 with a full list of shareholders
|
25 July 2013 | Director's details changed for Ms Martha Jayne Fleming on 1 January 2013 (2 pages) |
25 July 2013 | Director's details changed for Ms Martha Jayne Fleming on 1 January 2013 (2 pages) |
21 August 2012 | Group of companies' accounts made up to 31 December 2011 (36 pages) |
21 August 2012 | Group of companies' accounts made up to 31 December 2011 (36 pages) |
20 July 2012 | Director's details changed for Dr Peter Jonathon Nelson on 1 June 2012 (2 pages) |
20 July 2012 | Director's details changed for Mr Paul Anthony Neep on 1 June 2012 (2 pages) |
20 July 2012 | Annual return made up to 11 July 2012 with a full list of shareholders (9 pages) |
20 July 2012 | Director's details changed for Mr Paul Anthony Neep on 1 June 2012 (2 pages) |
20 July 2012 | Annual return made up to 11 July 2012 with a full list of shareholders (9 pages) |
20 July 2012 | Director's details changed for Dr Peter Jonathon Nelson on 1 June 2012 (2 pages) |
20 July 2012 | Director's details changed for Dr Peter Jonathon Nelson on 1 June 2012 (2 pages) |
20 July 2012 | Director's details changed for Mr Paul Anthony Neep on 1 June 2012 (2 pages) |
22 August 2011 | Appointment of Mr David Melville White as a director (2 pages) |
22 August 2011 | Director's details changed for Mr Paul Anthony Neep on 31 July 2011 (2 pages) |
22 August 2011 | Director's details changed for Mr Paul Anthony Neep on 31 July 2011 (2 pages) |
22 August 2011 | Appointment of Mr David Melville White as a director (2 pages) |
2 August 2011 | Director's details changed for Christophe Vincent Navarre on 2 August 2011 (2 pages) |
2 August 2011 | Director's details changed for Christophe Vincent Navarre on 2 August 2011 (2 pages) |
2 August 2011 | Director's details changed for Christophe Vincent Navarre on 2 August 2011 (2 pages) |
2 August 2011 | Director's details changed for Mr Paul Henry Skipworth on 1 August 2011 (2 pages) |
2 August 2011 | Director's details changed for Mr Paul Henry Skipworth on 1 August 2011 (2 pages) |
2 August 2011 | Annual return made up to 11 July 2011 with a full list of shareholders (9 pages) |
2 August 2011 | Director's details changed for Mr Paul Henry Skipworth on 1 August 2011 (2 pages) |
2 August 2011 | Annual return made up to 11 July 2011 with a full list of shareholders (9 pages) |
21 July 2011 | Group of companies' accounts made up to 31 December 2010 (34 pages) |
21 July 2011 | Group of companies' accounts made up to 31 December 2010 (34 pages) |
15 September 2010 | Registered office address changed from Macdonald House 18 Westerton Road Broxburn West Lothian EH52 5AQ on 15 September 2010 (1 page) |
15 September 2010 | Registered office address changed from Macdonald House 18 Westerton Road Broxburn West Lothian EH52 5AQ on 15 September 2010 (1 page) |
11 August 2010 | Auditor's resignation (2 pages) |
11 August 2010 | Auditor's resignation (2 pages) |
22 July 2010 | Group of companies' accounts made up to 31 December 2009 (34 pages) |
22 July 2010 | Group of companies' accounts made up to 31 December 2009 (34 pages) |
21 July 2010 | Director's details changed for Mr Paul Henry Skipworth on 11 July 2010 (2 pages) |
21 July 2010 | Annual return made up to 11 July 2010 with a full list of shareholders (7 pages) |
21 July 2010 | Director's details changed for Mr Guillaume Marie Maurice Penot on 11 July 2010 (2 pages) |
21 July 2010 | Annual return made up to 11 July 2010 with a full list of shareholders (7 pages) |
21 July 2010 | Director's details changed for Mr Guillaume Marie Maurice Penot on 11 July 2010 (2 pages) |
21 July 2010 | Director's details changed for Mr Paul Henry Skipworth on 11 July 2010 (2 pages) |
14 September 2009 | Director appointed ms martha jayne fleming (1 page) |
14 September 2009 | Director appointed ms martha jayne fleming (1 page) |
8 September 2009 | Appointment terminated director iain hamilton (1 page) |
8 September 2009 | Appointment terminated director iain hamilton (1 page) |
24 August 2009 | Director's change of particulars / paul skipworth / 30/07/2009 (1 page) |
24 August 2009 | Director's change of particulars / paul skipworth / 30/07/2009 (1 page) |
12 August 2009 | Return made up to 11/07/09; full list of members (5 pages) |
12 August 2009 | Return made up to 11/07/09; full list of members (5 pages) |
15 July 2009 | Group of companies' accounts made up to 31 December 2008 (33 pages) |
15 July 2009 | Group of companies' accounts made up to 31 December 2008 (33 pages) |
6 April 2009 | Director appointed mr paul henry skipworth (1 page) |
6 April 2009 | Director appointed mr paul henry skipworth (1 page) |
1 August 2008 | Group of companies' accounts made up to 31 December 2007 (28 pages) |
1 August 2008 | Group of companies' accounts made up to 31 December 2007 (28 pages) |
14 July 2008 | Director's change of particulars / iain hamilton / 01/07/2008 (2 pages) |
14 July 2008 | Director's change of particulars / iain hamilton / 01/07/2008 (2 pages) |
14 July 2008 | Return made up to 11/07/08; full list of members (5 pages) |
14 July 2008 | Return made up to 11/07/08; full list of members (5 pages) |
13 May 2008 | Appointment terminated director patrick houel (1 page) |
13 May 2008 | Appointment terminated director patrick houel (1 page) |
24 April 2008 | Director appointed mr guillaume marie penot (1 page) |
24 April 2008 | Director appointed mr guillaume marie penot (1 page) |
23 April 2008 | Appointment terminated director simon erlanger (1 page) |
23 April 2008 | Appointment terminated director simon erlanger (1 page) |
23 April 2008 | Appointment terminated director colin campbell (1 page) |
23 April 2008 | Appointment terminated director colin campbell (1 page) |
12 October 2007 | Group of companies' accounts made up to 31 December 2006 (28 pages) |
12 October 2007 | Group of companies' accounts made up to 31 December 2006 (28 pages) |
7 August 2007 | Return made up to 11/07/07; full list of members (3 pages) |
7 August 2007 | Return made up to 11/07/07; full list of members (3 pages) |
14 September 2006 | Group of companies' accounts made up to 31 December 2005 (28 pages) |
14 September 2006 | Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page) |
14 September 2006 | Group of companies' accounts made up to 31 December 2005 (28 pages) |
14 September 2006 | Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page) |
14 July 2006 | Return made up to 11/07/06; full list of members (3 pages) |
14 July 2006 | Return made up to 11/07/06; full list of members (3 pages) |
24 March 2006 | Group of companies' accounts made up to 31 March 2005 (29 pages) |
24 March 2006 | Group of companies' accounts made up to 31 March 2005 (29 pages) |
10 August 2005 | Return made up to 11/07/05; bulk list available separately (13 pages) |
10 August 2005 | Return made up to 11/07/05; bulk list available separately (13 pages) |
8 June 2005 | New secretary appointed (1 page) |
8 June 2005 | New secretary appointed (1 page) |
1 June 2005 | Secretary resigned (1 page) |
1 June 2005 | Secretary resigned (1 page) |
31 March 2005 | New director appointed (2 pages) |
31 March 2005 | New director appointed (2 pages) |
31 March 2005 | New director appointed (2 pages) |
31 March 2005 | New director appointed (2 pages) |
31 March 2005 | New director appointed (2 pages) |
31 March 2005 | Resolutions
|
31 March 2005 | New director appointed (2 pages) |
31 March 2005 | Resolutions
|
31 March 2005 | Conso s-div 29/03/05 (1 page) |
31 March 2005 | New director appointed (2 pages) |
31 March 2005 | New director appointed (2 pages) |
31 March 2005 | Conso s-div 29/03/05 (1 page) |
29 March 2005 | Certificate of change of name and re-registration from Public Limited Company to Private (1 page) |
29 March 2005 | Re-registration of Memorandum and Articles (38 pages) |
29 March 2005 | Resolutions
|
29 March 2005 | Application for reregistration from PLC to private (1 page) |
29 March 2005 | Application for reregistration from PLC to private (1 page) |
29 March 2005 | Re-registration of Memorandum and Articles (38 pages) |
29 March 2005 | Certificate of change of name and re-registration from Public Limited Company to Private (1 page) |
29 March 2005 | Resolutions
|
17 March 2005 | Ad 10/01/05-24/01/05 £ si [email protected]=87575 £ ic 1384750/1472325 (9 pages) |
17 March 2005 | Ad 10/01/05-24/01/05 £ si [email protected]=87575 £ ic 1384750/1472325 (9 pages) |
22 January 2005 | Director resigned (1 page) |
22 January 2005 | Director resigned (1 page) |
22 January 2005 | Director resigned (1 page) |
22 January 2005 | Director resigned (1 page) |
22 January 2005 | Director resigned (1 page) |
22 January 2005 | Director resigned (1 page) |
22 January 2005 | Director resigned (1 page) |
22 January 2005 | Director resigned (1 page) |
4 November 2004 | Secretary's particulars changed (1 page) |
4 November 2004 | Secretary's particulars changed (1 page) |
21 July 2004 | Return made up to 11/07/04; bulk list available separately
|
21 July 2004 | Return made up to 11/07/04; bulk list available separately
|
21 July 2004 | Group of companies' accounts made up to 31 March 2004 (58 pages) |
21 July 2004 | Group of companies' accounts made up to 31 March 2004 (58 pages) |
29 June 2004 | Ad 02/06/04--------- £ si [email protected]=10000 £ ic 1374750/1384750 (2 pages) |
29 June 2004 | Ad 02/06/04--------- £ si [email protected]=10000 £ ic 1374750/1384750 (2 pages) |
21 November 2003 | Group of companies' accounts made up to 31 March 2003 (70 pages) |
21 November 2003 | Group of companies' accounts made up to 31 March 2003 (70 pages) |
2 October 2003 | Director resigned (1 page) |
2 October 2003 | Director resigned (1 page) |
23 July 2003 | Return made up to 11/07/03; bulk list available separately (11 pages) |
23 July 2003 | Return made up to 11/07/03; bulk list available separately (11 pages) |
22 July 2003 | Ad 04/07/03--------- £ si [email protected]=10 £ ic 1364750/1364760 (2 pages) |
22 July 2003 | Ad 04/07/03--------- £ si [email protected]=10 £ ic 1364750/1364760 (2 pages) |
10 July 2003 | New director appointed (2 pages) |
10 July 2003 | New director appointed (2 pages) |
5 July 2003 | Resolutions
|
5 July 2003 | Resolutions
|
31 October 2002 | Director resigned (1 page) |
31 October 2002 | Director resigned (1 page) |
25 September 2002 | Director's particulars changed (1 page) |
25 September 2002 | Director's particulars changed (1 page) |
15 August 2002 | Group of companies' accounts made up to 31 March 2002 (51 pages) |
15 August 2002 | Group of companies' accounts made up to 31 March 2002 (51 pages) |
23 July 2002 | Return made up to 11/07/02; bulk list available separately
|
23 July 2002 | Return made up to 11/07/02; bulk list available separately
|
4 July 2002 | Director's particulars changed (1 page) |
4 July 2002 | Director's particulars changed (1 page) |
17 May 2002 | New director appointed (2 pages) |
17 May 2002 | New director appointed (2 pages) |
19 July 2001 | Return made up to 11/07/01; bulk list available separately (9 pages) |
19 July 2001 | Group of companies' accounts made up to 31 March 2001 (33 pages) |
19 July 2001 | Return made up to 11/07/01; bulk list available separately (9 pages) |
19 July 2001 | Group of companies' accounts made up to 31 March 2001 (33 pages) |
24 January 2001 | New director appointed (2 pages) |
24 January 2001 | New director appointed (2 pages) |
14 August 2000 | Return made up to 11/07/00; bulk list available separately
|
14 August 2000 | Return made up to 11/07/00; bulk list available separately
|
8 August 2000 | Full group accounts made up to 31 March 2000 (36 pages) |
8 August 2000 | Full group accounts made up to 31 March 2000 (36 pages) |
5 July 2000 | Director resigned (1 page) |
5 July 2000 | Director resigned (1 page) |
23 June 2000 | New director appointed (2 pages) |
23 June 2000 | New director appointed (2 pages) |
22 May 2000 | Director resigned (1 page) |
22 May 2000 | Director resigned (1 page) |
5 August 1999 | Full group accounts made up to 31 March 1999 (41 pages) |
5 August 1999 | Full group accounts made up to 31 March 1999 (41 pages) |
28 July 1999 | Return made up to 11/07/99; bulk list available separately (10 pages) |
28 July 1999 | Return made up to 11/07/99; bulk list available separately (10 pages) |
30 June 1999 | Resolutions
|
30 June 1999 | Director resigned (1 page) |
30 June 1999 | Resolutions
|
30 June 1999 | Director resigned (1 page) |
14 April 1999 | New director appointed (2 pages) |
14 April 1999 | New director appointed (2 pages) |
12 April 1999 | Director resigned (1 page) |
12 April 1999 | Director resigned (1 page) |
31 July 1998 | Full group accounts made up to 31 March 1998 (53 pages) |
31 July 1998 | Full group accounts made up to 31 March 1998 (53 pages) |
17 July 1998 | Return made up to 11/07/98; bulk list available separately (10 pages) |
17 July 1998 | Return made up to 11/07/98; bulk list available separately (10 pages) |
5 May 1998 | Director resigned (1 page) |
5 May 1998 | Director resigned (1 page) |
9 April 1998 | Location of register of members (non legible) (1 page) |
9 April 1998 | Location of register of members (non legible) (1 page) |
4 February 1998 | Secretary's particulars changed (1 page) |
4 February 1998 | Secretary's particulars changed (1 page) |
18 September 1997 | Director's particulars changed (1 page) |
18 September 1997 | Director's particulars changed (1 page) |
23 July 1997 | Director's particulars changed (1 page) |
23 July 1997 | Director's particulars changed (1 page) |
21 July 1997 | Return made up to 11/07/97; bulk list available separately (12 pages) |
21 July 1997 | Return made up to 11/07/97; bulk list available separately (12 pages) |
18 July 1997 | Full group accounts made up to 31 March 1997 (50 pages) |
18 July 1997 | Full group accounts made up to 31 March 1997 (50 pages) |
1 July 1997 | Resolutions
|
1 July 1997 | Resolutions
|
22 May 1997 | Registered office changed on 22/05/97 from: macdonald house 18 westerton road broxburn west lohtian EH52 5AQ (1 page) |
22 May 1997 | Registered office changed on 22/05/97 from: macdonald house 18 westerton road broxburn west lohtian EH52 5AQ (1 page) |
20 May 1997 | Director's particulars changed (1 page) |
20 May 1997 | Director's particulars changed (1 page) |
12 February 1997 | New director appointed (2 pages) |
12 February 1997 | New director appointed (2 pages) |
8 January 1997 | New director appointed (2 pages) |
8 January 1997 | New director appointed (2 pages) |
7 January 1997 | Director's particulars changed (1 page) |
7 January 1997 | Director's particulars changed (1 page) |
22 October 1996 | Director resigned (1 page) |
22 October 1996 | Director resigned (1 page) |
5 September 1996 | Secretary resigned (1 page) |
5 September 1996 | New secretary appointed (1 page) |
5 September 1996 | New secretary appointed (1 page) |
5 September 1996 | Secretary resigned (1 page) |
23 July 1996 | Full accounts made up to 31 March 1996 (48 pages) |
23 July 1996 | Return made up to 13/07/96; full list of members (14 pages) |
23 July 1996 | Full accounts made up to 31 March 1996 (48 pages) |
23 July 1996 | Return made up to 13/07/96; full list of members (14 pages) |
25 June 1996 | Resolutions
|
25 June 1996 | Resolutions
|
25 June 1996 | Resolutions
|
25 June 1996 | Resolutions
|
31 May 1996 | Resolutions
|
31 May 1996 | Resolutions
|
1 May 1996 | Registered office changed on 01/05/96 from: 186 commercial street leith edinburgh EH6 6NN (1 page) |
1 May 1996 | Registered office changed on 01/05/96 from: 186 commercial street leith edinburgh EH6 6NN (1 page) |
26 April 1996 | Company name changed macdonald martin distilleries pu blic LIMITED company\certificate issued on 29/04/96 (2 pages) |
26 April 1996 | Company name changed macdonald martin distilleries pu blic LIMITED company\certificate issued on 29/04/96 (2 pages) |
23 April 1996 | Director's particulars changed (1 page) |
23 April 1996 | Director's particulars changed (1 page) |
3 April 1996 | New director appointed (1 page) |
3 April 1996 | New director appointed (1 page) |
22 March 1996 | Return made up to 13/07/94; no change of members; amend (12 pages) |
22 March 1996 | Return made up to 13/07/95; no change of members; amend (16 pages) |
22 March 1996 | Return made up to 13/07/94; no change of members; amend (12 pages) |
22 March 1996 | Return made up to 13/07/95; no change of members; amend (16 pages) |
6 March 1996 | New director appointed (2 pages) |
6 March 1996 | New director appointed (2 pages) |
20 February 1996 | Director's particulars changed (1 page) |
20 February 1996 | Director's particulars changed (1 page) |
20 December 1995 | New director appointed (3 pages) |
20 December 1995 | New director appointed (3 pages) |
30 November 1995 | Interim accounts made up to 30 September 1995 (8 pages) |
30 November 1995 | Interim accounts made up to 30 September 1995 (8 pages) |
13 July 1995 | Full group accounts made up to 31 March 1995 (38 pages) |
13 July 1995 | Full group accounts made up to 31 March 1995 (38 pages) |
4 July 1995 | Resolutions
|
4 July 1995 | Resolutions
|
9 May 1995 | New director appointed (2 pages) |
9 May 1995 | New director appointed (2 pages) |
12 July 1994 | Full group accounts made up to 31 March 1994 (30 pages) |
12 July 1994 | Full group accounts made up to 31 March 1994 (30 pages) |
9 July 1993 | Full group accounts made up to 31 March 1993 (30 pages) |
9 July 1993 | Full group accounts made up to 31 March 1993 (30 pages) |
7 July 1992 | Full group accounts made up to 31 March 1992 (35 pages) |
7 July 1992 | Full group accounts made up to 31 March 1992 (35 pages) |
13 August 1991 | Div 28/06/91 (1 page) |
13 August 1991 | Memorandum and Articles of Association (38 pages) |
13 August 1991 | Div 28/06/91 (1 page) |
13 August 1991 | Memorandum and Articles of Association (38 pages) |
18 July 1991 | Full group accounts made up to 31 March 1991 (30 pages) |
18 July 1991 | Full group accounts made up to 31 March 1991 (30 pages) |
18 July 1990 | Full accounts made up to 31 March 1990 (25 pages) |
18 July 1990 | Full accounts made up to 31 March 1990 (25 pages) |
10 July 1990 | S-div 29/06/90 (1 page) |
10 July 1990 | S-div 29/06/90 (1 page) |
10 July 1990 | Memorandum and Articles of Association (38 pages) |
10 July 1990 | Memorandum and Articles of Association (38 pages) |
17 July 1989 | Full group accounts made up to 31 March 1989 (24 pages) |
17 July 1989 | Full group accounts made up to 31 March 1989 (24 pages) |
29 July 1988 | Accounts made up to 31 December 1987 (26 pages) |
29 July 1988 | Accounts made up to 31 December 1987 (26 pages) |
12 August 1987 | Memorandum and Articles of Association (47 pages) |
12 August 1987 | Full accounts made up to 31 December 1986 (24 pages) |
12 August 1987 | Full accounts made up to 31 December 1986 (24 pages) |
12 August 1987 | Memorandum and Articles of Association (47 pages) |
17 February 1987 | Return made up to 20/06/86; full list of members (13 pages) |
17 February 1987 | Return made up to 20/06/86; full list of members (13 pages) |
11 September 1986 | Full accounts made up to 31 December 1985 (19 pages) |
11 September 1986 | Full accounts made up to 31 December 1985 (19 pages) |
19 August 1985 | Accounts made up to 31 December 1984 (23 pages) |
19 August 1985 | Accounts made up to 31 December 1984 (23 pages) |
13 August 1984 | Memorandum and Articles of Association (51 pages) |
13 August 1984 | Memorandum and Articles of Association (51 pages) |
5 July 1984 | Accounts made up to 31 December 1983 (21 pages) |
5 July 1984 | Accounts made up to 31 December 1983 (21 pages) |
30 May 1984 | Accounts made up to 31 December 1982 (22 pages) |
30 May 1984 | Accounts made up to 31 December 1982 (22 pages) |
15 November 1982 | Accounts made up to 31 December 1981 (21 pages) |
15 November 1982 | Accounts made up to 31 December 1981 (21 pages) |
10 August 1981 | Accounts made up to 31 December 1980 (21 pages) |
10 August 1981 | Accounts made up to 31 December 1980 (21 pages) |
20 May 1981 | Certificate of re-registration from Private to Public Limited Company (1 page) |
20 May 1981 | Certificate of re-registration from Private to Public Limited Company (1 page) |
21 October 1953 | Company name changed\certificate issued on 21/10/53 (4 pages) |
30 December 1948 | Certificate of incorporation (1 page) |
30 December 1948 | Certificate of incorporation (1 page) |