Glasgow
G21 1EQ
Scotland
Secretary Name | Corporation Service Company (UK) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 19 December 2019(68 years after company formation) |
Appointment Duration | 3 years, 11 months |
Correspondence Address | C/O Corporation Service Company (Uk) Limited 5 Chu London E14 5HU |
Director Name | Robert Anthony Brooks |
---|---|
Date of Birth | April 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 1989(37 years, 5 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 26 September 1989) |
Role | Merchant Banker |
Correspondence Address | 26 Bury Walk London SW3 6QB |
Director Name | James Ewing Forbes |
---|---|
Date of Birth | May 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 1989(37 years, 5 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 05 April 2000) |
Role | Chartered Accountant |
Correspondence Address | Bourtrees Lochwinnoch Renfrewshire PA12 4JY Scotland |
Director Name | James Thom Howat |
---|---|
Date of Birth | July 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 1989(37 years, 5 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 19 December 1989) |
Role | Chartered Accountant |
Correspondence Address | 14 Montrose Gardens Milngavie Glasgow G62 8NQ Scotland |
Director Name | Stanley Walker Morrison |
---|---|
Date of Birth | June 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 1989(37 years, 5 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 28 October 1996) |
Role | Wine Merchant |
Correspondence Address | Glebe House Kirkoswald Ayrshire KA19 8HZ Scotland |
Director Name | William Brian Morrison |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 1989(37 years, 5 months after company formation) |
Appointment Duration | 13 years, 9 months (resigned 31 March 2003) |
Role | Whisky Broker |
Correspondence Address | The Grange Culroy Ayrshire Ka19 |
Director Name | Alistair Fraser Ross |
---|---|
Date of Birth | May 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 1989(37 years, 5 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 31 October 1992) |
Role | Whisky Distiller |
Correspondence Address | Cleveland House, 192 Glasgow Road Paisley Renfrewshire PA1 3LT Scotland |
Secretary Name | James Ewing Forbes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 June 1989(37 years, 5 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 05 April 2000) |
Role | Company Director |
Correspondence Address | Bourtrees Lochwinnoch Renfrewshire PA12 4JY Scotland |
Director Name | Mr Michael Colvin Keiller |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2000(48 years, 3 months after company formation) |
Appointment Duration | 14 years, 6 months (resigned 01 October 2014) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 53 The Hawthorns Charvil Reading Berkshire RG10 9TS |
Secretary Name | Alistair Watson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 April 2000(48 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 27 March 2002) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 136 Kilpatrick Gardens Clarkston Glasgow Lanarkshire G76 7RW Scotland |
Secretary Name | Douglas George Crawford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 March 2002(50 years, 3 months after company formation) |
Appointment Duration | 12 years, 9 months (resigned 16 January 2015) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 12 Arthur Avenue Airdrie Lanarkshire ML6 9EZ Scotland |
Director Name | Mr Michael John Ord |
---|---|
Date of Birth | March 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2014(62 years, 9 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 31 December 2021) |
Role | Director Ops. Scotland, Ireland, India & Sipsmith |
Country of Residence | Scotland |
Correspondence Address | Springburn Bond Carlisle Street Glasgow G21 1EQ Scotland |
Secretary Name | Lycidas Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 January 2015(63 years, 1 month after company formation) |
Appointment Duration | 7 months, 1 week (resigned 28 August 2015) |
Correspondence Address | 292 St. Vincent Street Glasgow G2 5TQ Scotland |
Telephone | 0141 5589011 |
---|---|
Telephone region | Glasgow |
Registered Address | Springburn Bond Carlisle Street Glasgow G21 1EQ Scotland |
---|---|
Constituency | Glasgow North East |
Ward | Canal |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (11 months, 1 week ago) |
---|---|
Next Accounts Due | 30 September 2024 (9 months, 3 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 1 June 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 15 June 2024 (6 months, 1 week from now) |
26 April 1989 | Delivered on: 16 May 1989 Persons entitled: The Royal Bank of Scotland PLC Classification: Dated 20/4/89 standard security Secured details: All sums due or to become due. Particulars: All and whole the warehouse premises at edinburgh road linlithgow. Fully Satisfied |
---|---|
16 April 1985 | Delivered on: 30 April 1985 Satisfied on: 19 September 1991 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Tannochside bonded warehouses see paper apart doc 127. Fully Satisfied |
16 April 1985 | Delivered on: 30 April 1985 Satisfied on: 19 September 1991 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Bowmore distillery & other subjects see paper apart doc 126. Fully Satisfied |
16 April 1985 | Delivered on: 29 April 1985 Satisfied on: 19 September 1991 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: See page 2 doc 125. Fully Satisfied |
16 April 1985 | Delivered on: 25 April 1985 Satisfied on: 19 September 1991 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Glengarioch distillery old meldrum aberdeenshire. Fully Satisfied |
27 March 1985 | Delivered on: 11 April 1985 Satisfied on: 12 December 1991 Persons entitled: The Royal Bank of Scotland PLC Classification: Trust deed 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 |
21 December 1984 | Delivered on: 7 January 1985 Satisfied on: 15 May 2000 Persons entitled: Scottish Development Agency Classification: Standard security Secured details: £500,000. Particulars: 13.31 acres or thereby at springburn in the parish of glasgow and county of lanark. Fully Satisfied |
21 December 2020 | Accounts for a dormant company made up to 31 December 2019 (5 pages) |
---|---|
11 June 2020 | Confirmation statement made on 1 June 2020 with no updates (3 pages) |
27 January 2020 | Registered office address changed from 1 George Square Glasgow G2 1AL Scotland to Springburn Bond Carlisle Street Glasgow G21 1EQ on 27 January 2020 (1 page) |
20 December 2019 | Registered office address changed from Springburn Bond Carlisle Street Springburn Glasgow G21 1EQ Scotland to 1 George Square Glasgow G2 1AL on 20 December 2019 (1 page) |
20 December 2019 | Appointment of Corporation Service Company (Uk) Limited as a secretary on 19 December 2019 (2 pages) |
26 November 2019 | Registered office address changed from Springburn Bond Carlisle Street Springburn Glasgow to Springburn Bond Carlisle Street Springburn Glasgow G21 1EQ on 26 November 2019 (1 page) |
7 October 2019 | Accounts for a dormant company made up to 31 December 2018 (6 pages) |
14 June 2019 | Confirmation statement made on 1 June 2019 with no updates (3 pages) |
4 October 2018 | Accounts for a dormant company made up to 31 December 2017 (6 pages) |
8 June 2018 | Confirmation statement made on 1 June 2018 with no updates (3 pages) |
2 October 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
2 October 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
13 June 2017 | Confirmation statement made on 1 June 2017 with updates (5 pages) |
13 June 2017 | Confirmation statement made on 1 June 2017 with updates (5 pages) |
31 January 2017 | Register(s) moved to registered inspection location 302 st. Vincent Street Glasgow G2 5RZ (1 page) |
31 January 2017 | Register inspection address has been changed to 302 st. Vincent Street Glasgow G2 5RZ (1 page) |
31 January 2017 | Register inspection address has been changed to 302 st. Vincent Street Glasgow G2 5RZ (1 page) |
31 January 2017 | Register(s) moved to registered inspection location 302 st. Vincent Street Glasgow G2 5RZ (1 page) |
5 October 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
5 October 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
7 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
7 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
4 October 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
4 October 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
8 September 2015 | Termination of appointment of Lycidas Secretaries Limited as a secretary on 28 August 2015 (1 page) |
8 September 2015 | Termination of appointment of Lycidas Secretaries Limited as a secretary on 28 August 2015 (1 page) |
3 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
3 June 2015 | Director's details changed for Mr Michael John Ord on 1 June 2015 (2 pages) |
3 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
3 June 2015 | Director's details changed for Mr Michael John Ord on 1 June 2015 (2 pages) |
3 June 2015 | Director's details changed for Mr Michael John Ord on 1 June 2015 (2 pages) |
3 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
16 January 2015 | Termination of appointment of Douglas George Crawford as a secretary on 16 January 2015 (1 page) |
16 January 2015 | Termination of appointment of Douglas George Crawford as a secretary on 16 January 2015 (1 page) |
16 January 2015 | Appointment of Lycidas Secretaries Limited as a secretary on 16 January 2015 (2 pages) |
16 January 2015 | Appointment of Lycidas Secretaries Limited as a secretary on 16 January 2015 (2 pages) |
6 October 2014 | Termination of appointment of Michael Colvin Keiller as a director on 1 October 2014 (1 page) |
6 October 2014 | Appointment of Mr Michael John Ord as a director on 1 October 2014 (2 pages) |
6 October 2014 | Termination of appointment of Michael Colvin Keiller as a director on 1 October 2014 (1 page) |
6 October 2014 | Termination of appointment of Michael Colvin Keiller as a director on 1 October 2014 (1 page) |
6 October 2014 | Appointment of Mr Michael John Ord as a director on 1 October 2014 (2 pages) |
6 October 2014 | Appointment of Mr Michael John Ord as a director on 1 October 2014 (2 pages) |
4 September 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
4 September 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
16 June 2014 | Annual return made up to 15 June 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
16 June 2014 | Annual return made up to 15 June 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
5 August 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
5 August 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
17 June 2013 | Annual return made up to 15 June 2013 with a full list of shareholders (4 pages) |
17 June 2013 | Annual return made up to 15 June 2013 with a full list of shareholders (4 pages) |
6 August 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
6 August 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
10 July 2012 | Second filing of AR01 previously delivered to Companies House made up to 15 June 2012 (16 pages) |
10 July 2012 | Second filing of AR01 previously delivered to Companies House made up to 15 June 2012 (16 pages) |
22 June 2012 | Annual return made up to 15 June 2012 with a full list of shareholders
|
22 June 2012 | Secretary's details changed for Douglas George Crawford on 22 June 2012 (2 pages) |
22 June 2012 | Annual return made up to 15 June 2012 with a full list of shareholders
|
22 June 2012 | Secretary's details changed for Douglas George Crawford on 22 June 2012 (2 pages) |
5 August 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
5 August 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
16 June 2011 | Annual return made up to 15 June 2011 with a full list of shareholders (4 pages) |
16 June 2011 | Annual return made up to 15 June 2011 with a full list of shareholders (4 pages) |
13 July 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
13 July 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
6 July 2010 | Annual return made up to 15 June 2010 with a full list of shareholders (4 pages) |
6 July 2010 | Annual return made up to 15 June 2010 with a full list of shareholders (4 pages) |
6 August 2009 | Accounts for a dormant company made up to 31 December 2008 (4 pages) |
6 August 2009 | Accounts for a dormant company made up to 31 December 2008 (4 pages) |
24 June 2009 | Return made up to 15/06/09; full list of members (3 pages) |
24 June 2009 | Return made up to 15/06/09; full list of members (3 pages) |
12 August 2008 | Accounts for a dormant company made up to 31 December 2007 (4 pages) |
12 August 2008 | Accounts for a dormant company made up to 31 December 2007 (4 pages) |
3 July 2008 | Return made up to 15/06/08; full list of members (3 pages) |
3 July 2008 | Return made up to 15/06/08; full list of members (3 pages) |
3 August 2007 | Accounts for a dormant company made up to 31 December 2006 (4 pages) |
3 August 2007 | Accounts for a dormant company made up to 31 December 2006 (4 pages) |
29 June 2007 | Return made up to 15/06/07; full list of members (2 pages) |
29 June 2007 | Return made up to 15/06/07; full list of members (2 pages) |
19 October 2006 | Accounts for a dormant company made up to 31 December 2005 (4 pages) |
19 October 2006 | Accounts for a dormant company made up to 31 December 2005 (4 pages) |
20 June 2006 | Return made up to 15/06/06; full list of members (2 pages) |
20 June 2006 | Return made up to 15/06/06; full list of members (2 pages) |
3 October 2005 | Accounts for a dormant company made up to 31 December 2004 (5 pages) |
3 October 2005 | Accounts for a dormant company made up to 31 December 2004 (5 pages) |
17 June 2005 | Return made up to 15/06/05; full list of members (2 pages) |
17 June 2005 | Return made up to 15/06/05; full list of members (2 pages) |
23 September 2004 | Accounts for a dormant company made up to 31 December 2003 (4 pages) |
23 September 2004 | Accounts for a dormant company made up to 31 December 2003 (4 pages) |
22 June 2004 | Return made up to 15/06/04; full list of members (6 pages) |
22 June 2004 | Return made up to 15/06/04; full list of members (6 pages) |
27 October 2003 | Full accounts made up to 31 December 2002 (6 pages) |
27 October 2003 | Full accounts made up to 31 December 2002 (6 pages) |
11 July 2003 | Return made up to 15/06/03; full list of members
|
11 July 2003 | Director resigned (1 page) |
11 July 2003 | Director resigned (1 page) |
11 July 2003 | Return made up to 15/06/03; full list of members
|
6 July 2002 | Full accounts made up to 31 December 2001 (6 pages) |
6 July 2002 | Full accounts made up to 31 December 2001 (6 pages) |
24 June 2002 | Return made up to 15/06/02; full list of members (7 pages) |
24 June 2002 | Return made up to 15/06/02; full list of members (7 pages) |
12 April 2002 | New secretary appointed (2 pages) |
12 April 2002 | Secretary resigned (1 page) |
12 April 2002 | Secretary resigned (1 page) |
12 April 2002 | New secretary appointed (2 pages) |
19 September 2001 | Full accounts made up to 31 December 2000 (6 pages) |
19 September 2001 | Full accounts made up to 31 December 2000 (6 pages) |
29 June 2001 | Return made up to 15/06/01; full list of members (6 pages) |
29 June 2001 | Return made up to 15/06/01; full list of members (6 pages) |
10 October 2000 | Full accounts made up to 31 December 1999 (6 pages) |
10 October 2000 | Full accounts made up to 31 December 1999 (6 pages) |
11 July 2000 | Return made up to 15/06/00; full list of members (6 pages) |
11 July 2000 | Return made up to 15/06/00; full list of members (6 pages) |
25 May 2000 | New director appointed (2 pages) |
25 May 2000 | New secretary appointed (2 pages) |
25 May 2000 | New secretary appointed (2 pages) |
25 May 2000 | Secretary resigned;director resigned (1 page) |
25 May 2000 | Secretary resigned;director resigned (1 page) |
25 May 2000 | New director appointed (2 pages) |
15 May 2000 | Dec mort/charge * (5 pages) |
15 May 2000 | Dec mort/charge * (5 pages) |
8 September 1999 | Full accounts made up to 31 December 1998 (6 pages) |
8 September 1999 | Full accounts made up to 31 December 1998 (6 pages) |
5 August 1999 | Return made up to 15/06/99; full list of members (6 pages) |
5 August 1999 | Return made up to 15/06/99; full list of members (6 pages) |
16 November 1998 | Full accounts made up to 31 December 1997 (6 pages) |
16 November 1998 | Full accounts made up to 31 December 1997 (6 pages) |
18 June 1998 | Return made up to 15/06/98; no change of members (4 pages) |
18 June 1998 | Return made up to 15/06/98; no change of members (4 pages) |
24 October 1997 | Full accounts made up to 31 December 1996 (6 pages) |
24 October 1997 | Full accounts made up to 31 December 1996 (6 pages) |
24 July 1997 | Return made up to 15/06/97; no change of members (4 pages) |
24 July 1997 | Return made up to 15/06/97; no change of members (4 pages) |
18 November 1996 | Director resigned (1 page) |
18 November 1996 | Director resigned (1 page) |
29 October 1996 | Full accounts made up to 31 December 1995 (5 pages) |
29 October 1996 | Full accounts made up to 31 December 1995 (5 pages) |
15 July 1996 | Return made up to 15/06/96; full list of members (6 pages) |
15 July 1996 | Return made up to 15/06/96; full list of members (6 pages) |
27 July 1995 | Full accounts made up to 31 December 1994 (6 pages) |
27 July 1995 | Full accounts made up to 31 December 1994 (6 pages) |
8 June 1995 | Return made up to 15/06/95; change of members (4 pages) |
8 June 1995 | Return made up to 15/06/95; change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (139 pages) |
22 August 1994 | Full accounts made up to 31 December 1993 (6 pages) |
22 August 1994 | Full accounts made up to 31 December 1993 (6 pages) |
11 October 1993 | Full accounts made up to 31 December 1992 (5 pages) |
11 October 1993 | Full accounts made up to 31 December 1992 (5 pages) |
21 July 1992 | Full accounts made up to 31 December 1991 (5 pages) |
21 July 1992 | Full accounts made up to 31 December 1991 (5 pages) |
28 July 1991 | Full accounts made up to 31 December 1990 (18 pages) |
28 July 1991 | Full accounts made up to 31 December 1990 (18 pages) |
3 October 1990 | Full group accounts made up to 31 December 1989 (27 pages) |
3 October 1990 | Full group accounts made up to 31 December 1989 (27 pages) |
10 January 1990 | Declaration of assistance for shares acquisition (4 pages) |
10 January 1990 | Declaration of assistance for shares acquisition (4 pages) |
14 November 1989 | Memorandum and Articles of Association (15 pages) |
14 November 1989 | Memorandum and Articles of Association (15 pages) |
2 October 1989 | Memorandum and Articles of Association (8 pages) |
2 October 1989 | Memorandum and Articles of Association (8 pages) |
5 July 1989 | Full group accounts made up to 31 December 1988 (24 pages) |
5 July 1989 | Full group accounts made up to 31 December 1988 (24 pages) |
15 November 1988 | Full group accounts made up to 31 December 1987 (22 pages) |
15 November 1988 | Full group accounts made up to 31 December 1987 (22 pages) |
3 September 1987 | Full accounts made up to 31 December 1986 (22 pages) |
3 September 1987 | Full accounts made up to 31 December 1986 (22 pages) |
19 November 1986 | Full accounts made up to 31 December 1985 (19 pages) |
19 November 1986 | Full accounts made up to 31 December 1985 (19 pages) |