Glasgow
G1 3DN
Scotland
Director Name | Mr Paul Andrew Hyde |
---|---|
Date of Birth | September 1972 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 2015(53 years, 11 months after company formation) |
Appointment Duration | 7 years, 12 months |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 100 Queen Street Glasgow G1 3DN Scotland |
Director Name | Ms Alice Mary Cleoniki Avis |
---|---|
Date of Birth | May 1962 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2015(54 years, 3 months after company formation) |
Appointment Duration | 7 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 100 Queen Street Glasgow G1 3DN Scotland |
Director Name | Mr Crawford Scott Gillies |
---|---|
Date of Birth | May 1956 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2017(55 years, 9 months after company formation) |
Appointment Duration | 6 years, 1 month |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 100 Queen Street Glasgow G1 3DN Scotland |
Director Name | Ms Stefanie Fitzgerald |
---|---|
Date of Birth | December 1961 (Born 61 years ago) |
Nationality | German |
Status | Current |
Appointed | 01 May 2018(57 years after company formation) |
Appointment Duration | 4 years, 11 months |
Role | Marketing Vice President |
Country of Residence | France |
Correspondence Address | 100 Queen Street Glasgow G1 3DN Scotland |
Director Name | Mr Shinichiro Hizuka |
---|---|
Date of Birth | November 1955 (Born 67 years ago) |
Nationality | Japanese |
Status | Current |
Appointed | 12 March 2020(58 years, 11 months after company formation) |
Appointment Duration | 3 years |
Role | Director, Executive Vice President |
Country of Residence | Japan |
Correspondence Address | Suntory Holdings Limited 2-3-3 Daiba, Minato-Ku Tokyo 135-8631 Japan |
Director Name | Mr Angus George Cockburn |
---|---|
Date of Birth | June 1963 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2020(59 years, 4 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 100 Queen Street Glasgow G1 3DN Scotland |
Secretary Name | Mr Gavin James Murray |
---|---|
Status | Current |
Appointed | 01 September 2020(59 years, 4 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Company Director |
Correspondence Address | 100 Queen Street Glasgow G1 3DN Scotland |
Director Name | Kenneth David Mackay Cameron |
---|---|
Date of Birth | July 1925 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1989(28 years, 2 months after company formation) |
Appointment Duration | 6 years (resigned 20 July 1995) |
Role | Company Director |
Correspondence Address | Ardochmhor Buchanan Castle Estate Drymen Glasgow Lanarkshire G63 0HX Scotland |
Director Name | Andrew Gillespie |
---|---|
Date of Birth | August 1938 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1989(28 years, 2 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 31 December 1998) |
Role | Company Director |
Correspondence Address | Villa Bellandre 57b Carronvale Road Larbert Stirlingshire FK5 3LG Scotland |
Director Name | Sir John James Griffen Good |
---|---|
Date of Birth | September 1943 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1989(28 years, 2 months after company formation) |
Appointment Duration | 24 years (resigned 31 July 2013) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 2500 Great Western Road Glasgow G15 6RW Scotland |
Director Name | John Alexander Rose Macphail |
---|---|
Date of Birth | October 1923 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1989(28 years, 2 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 31 December 1993) |
Role | Company Director |
Correspondence Address | Benarty 4 Marchfield Grove Edinburgh Midlothian EH4 5BN Scotland |
Secretary Name | Kenneth David Mackay Cameron |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 July 1989(28 years, 2 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 31 December 1994) |
Role | Company Director |
Correspondence Address | Ardochmhor Buchanan Castle Estate Drymen Glasgow Lanarkshire G63 0HX Scotland |
Director Name | Mr Barrie Mason Jackson |
---|---|
Date of Birth | May 1955 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1994(32 years, 8 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 31 May 2005) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 26 Coltbridge Terrace Edinburgh Midlothian EH12 6AE Scotland |
Director Name | Mr Richard Jackson Arrol Hunter |
---|---|
Date of Birth | May 1955 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1994(32 years, 8 months after company formation) |
Appointment Duration | 20 years, 6 months (resigned 01 July 2014) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 2500 Great Western Road Glasgow G15 6RW Scotland |
Secretary Name | Mr Richard Jackson Arrol Hunter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1995(33 years, 8 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 July 1997) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Ronachan, Drumore Road Killearn Glasgow G63 9NX Scotland |
Director Name | Thomas Macpherson Lawrie |
---|---|
Date of Birth | June 1934 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 1996(34 years, 11 months after company formation) |
Appointment Duration | 4 years, 12 months (resigned 31 March 2001) |
Role | Solicitor |
Correspondence Address | The Old Manse Main Street Braehead Lanark ML11 8EZ Scotland |
Director Name | Mr Ian Barrett Curle |
---|---|
Date of Birth | October 1961 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1997(36 years, 2 months after company formation) |
Appointment Duration | 21 years, 9 months (resigned 29 March 2019) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 100 Queen Street Glasgow G1 3DN Scotland |
Secretary Name | Mr Martin Alexander Cooke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1997(36 years, 2 months after company formation) |
Appointment Duration | 23 years, 2 months (resigned 31 August 2020) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 100 Queen Street Glasgow G1 3DN Scotland |
Director Name | Cllr John Andrew Spence |
---|---|
Date of Birth | January 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2001(39 years, 11 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 31 May 2007) |
Role | Bank Director |
Country of Residence | United Kingdom |
Correspondence Address | Cuton Hall Chelmer Village Way Chelmsford Essex CM2 6TD |
Director Name | Kim Winser |
---|---|
Date of Birth | March 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2002(40 years, 11 months after company formation) |
Appointment Duration | 4 years (resigned 31 March 2006) |
Role | Chief Executive |
Correspondence Address | 9-10 Grafton Street London W1S 4EN |
Director Name | Mr Graham Robert Hutcheon |
---|---|
Date of Birth | June 1963 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 2003(42 years, 6 months after company formation) |
Appointment Duration | 17 years, 5 months (resigned 31 March 2021) |
Role | Chemical Engineer |
Country of Residence | Scotland |
Correspondence Address | 100 Queen Street Glasgow G1 3DN Scotland |
Director Name | Mr Richard William Farrar |
---|---|
Date of Birth | April 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 2003(42 years, 6 months after company formation) |
Appointment Duration | 13 years, 7 months (resigned 05 June 2017) |
Role | Sales & Marketing Executive |
Country of Residence | Scotland |
Correspondence Address | 100 Queen Street Glasgow G1 3DN Scotland |
Director Name | Mr Ronald James Scott Bell |
---|---|
Date of Birth | March 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2005(44 years, 5 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 31 July 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2500 Great Western Road Glasgow G15 6RW Scotland |
Director Name | Mr Kenneth Callum Orr Barton |
---|---|
Date of Birth | July 1949 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2007(45 years, 11 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 31 July 2018) |
Role | Business Executive |
Country of Residence | Switzerland |
Correspondence Address | 100 Queen Street Glasgow G1 3DN Scotland |
Director Name | Mrs Trina Catherine Glen |
---|---|
Date of Birth | April 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2008(47 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 05 November 2009) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Holmcraig Montrose Terrace Bridge Of Weir Renfrewshire PA11 3DD Scotland |
Director Name | Mr Norman Loch Murray |
---|---|
Date of Birth | March 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2012(50 years, 11 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 26 July 2017) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 100 Queen Street Glasgow G1 3DN Scotland |
Director Name | Mr David Hedley Richardson |
---|---|
Date of Birth | June 1951 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2013(52 years, 2 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 15 September 2020) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 100 Queen Street Glasgow G1 3DN Scotland |
Director Name | Mr Alexander Brian Cooper Short |
---|---|
Date of Birth | June 1967 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2014(53 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 04 July 2016) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 2500 Great Western Road Glasgow G15 6RW Scotland |
Website | edrington.com |
---|---|
Telephone | 0141 9404000 |
Telephone region | Glasgow |
Registered Address | 100 Queen Street Glasgow G1 3DN Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £591,300,000 |
Gross Profit | £191,400,000 |
Net Worth | -£267,700,000 |
Cash | £66,400,000 |
Current Liabilities | £503,800,000 |
Latest Accounts | 31 March 2022 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (9 months, 1 week from now) |
Accounts Category | Group |
Accounts Year End | 31 March |
Latest Return | 30 November 2022 (3 months, 4 weeks ago) |
---|---|
Next Return Due | 14 December 2023 (8 months, 2 weeks from now) |
12 December 2019 | Delivered on: 24 December 2019 Persons entitled: Lloyds Bank PLC as Security Trustee Classification: A registered charge Particulars: N/A. Outstanding |
---|---|
12 December 2019 | Delivered on: 20 December 2019 Persons entitled: Lloyds Bank PLC as Security Trustee Classification: A registered charge Particulars: N/A. Outstanding |
2 June 2016 | Delivered on: 17 June 2016 Persons entitled: Lloyds Bank PLC as Security Trustee Classification: A registered charge Outstanding |
2 June 2016 | Delivered on: 14 June 2016 Persons entitled: Lloyds Bank PLC as Security Trustee Classification: A registered charge Outstanding |
2 June 2016 | Delivered on: 14 June 2016 Persons entitled: Lloyds Bank PLC as Security Trustee Classification: A registered charge Outstanding |
2 June 2016 | Delivered on: 10 June 2016 Persons entitled: Lloyds Bank PLC as Security Trustee Classification: A registered charge Outstanding |
27 February 2015 | Delivered on: 3 March 2015 Persons entitled: Lloyds Bank PLC as Security Trustee Classification: A registered charge Outstanding |
30 May 2013 | Delivered on: 10 June 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
12 December 2019 | Delivered on: 24 December 2019 Persons entitled: Lloyds Bank PLC as Security Agent Classification: A registered charge Particulars: N/A. Outstanding |
26 November 2007 | Delivered on: 7 December 2007 Satisfied on: 5 June 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
13 December 2021 | Confirmation statement made on 30 November 2021 with updates (33 pages) |
---|---|
2 November 2021 | Satisfaction of charge SC0363740010 in full (1 page) |
2 November 2021 | Satisfaction of charge SC0363740009 in full (1 page) |
4 October 2021 | Satisfaction of charge SC0363740004 in full (1 page) |
4 October 2021 | Satisfaction of charge SC0363740005 in full (1 page) |
4 October 2021 | Satisfaction of charge SC0363740006 in full (1 page) |
4 October 2021 | Satisfaction of charge SC0363740007 in full (1 page) |
27 July 2021 | Group of companies' accounts made up to 31 March 2021 (83 pages) |
15 July 2021 | Satisfaction of charge SC0363740008 in full (1 page) |
2 April 2021 | Termination of appointment of Graham Robert Hutcheon as a director on 31 March 2021 (1 page) |
8 December 2020 | Confirmation statement made on 30 November 2020 with updates (30 pages) |
17 September 2020 | Termination of appointment of David Hedley Richardson as a director on 15 September 2020 (1 page) |
4 September 2020 | Appointment of Mr Angus George Cockburn as a director on 1 September 2020 (2 pages) |
2 September 2020 | Appointment of Mr Gavin James Murray as a secretary on 1 September 2020 (2 pages) |
2 September 2020 | Termination of appointment of Martin Alexander Cooke as a secretary on 31 August 2020 (1 page) |
2 July 2020 | Group of companies' accounts made up to 31 March 2020 (87 pages) |
30 April 2020 | Memorandum and Articles of Association (35 pages) |
30 April 2020 | Resolutions
|
13 March 2020 | Appointment of Mr Shinichiro Hizuka as a director on 12 March 2020 (2 pages) |
24 December 2019 | Registration of charge SC0363740009, created on 12 December 2019 (23 pages) |
24 December 2019 | Registration of charge SC0363740010, created on 12 December 2019 (19 pages) |
20 December 2019 | Registration of charge SC0363740008, created on 12 December 2019 (23 pages) |
18 December 2019 | Confirmation statement made on 30 November 2019 with updates (30 pages) |
10 December 2019 | Cancellation of shares. Statement of capital on 25 March 2019
|
3 July 2019 | Group of companies' accounts made up to 31 March 2019 (77 pages) |
24 April 2019 | Cancellation of shares. Statement of capital on 25 March 2019
|
24 April 2019 | Purchase of own shares. (3 pages) |
29 March 2019 | Termination of appointment of Ian Barrett Curle as a director on 29 March 2019 (1 page) |
13 December 2018 | Confirmation statement made on 30 November 2018 with updates (29 pages) |
1 August 2018 | Termination of appointment of Kenneth Callum Orr Barton as a director on 31 July 2018 (1 page) |
26 June 2018 | Group of companies' accounts made up to 31 March 2018 (71 pages) |
9 May 2018 | Appointment of Ms Stefanie Fitzgerald as a director on 1 May 2018 (2 pages) |
21 February 2018 | Cancellation of shares. Statement of capital on 17 January 2018
|
15 February 2018 | Purchase of own shares. (3 pages) |
13 December 2017 | Confirmation statement made on 30 November 2017 with updates (29 pages) |
13 December 2017 | Confirmation statement made on 30 November 2017 with updates (29 pages) |
5 September 2017 | Cancellation of shares. Statement of capital on 7 December 2016
|
5 September 2017 | Purchase of own shares. (3 pages) |
5 September 2017 | Cancellation of shares. Statement of capital on 7 December 2016
|
5 September 2017 | Purchase of own shares. (3 pages) |
30 August 2017 | Termination of appointment of Norman Loch Murray as a director on 26 July 2017 (1 page) |
30 August 2017 | Termination of appointment of Norman Loch Murray as a director on 26 July 2017 (1 page) |
22 August 2017 | Group of companies' accounts made up to 31 March 2017 (67 pages) |
22 August 2017 | Group of companies' accounts made up to 31 March 2017 (67 pages) |
15 June 2017 | Termination of appointment of Richard William Farrar as a director on 5 June 2017 (1 page) |
15 June 2017 | Termination of appointment of Richard William Farrar as a director on 5 June 2017 (1 page) |
10 April 2017 | Registered office address changed from 2500 Great Western Road Glasgow G15 6RW to 100 Queen Street Glasgow G1 3DN on 10 April 2017 (1 page) |
10 April 2017 | Registered office address changed from 2500 Great Western Road Glasgow G15 6RW to 100 Queen Street Glasgow G1 3DN on 10 April 2017 (1 page) |
1 March 2017 | Appointment of Mr Crawford Scott Gillies as a director on 1 February 2017 (2 pages) |
1 March 2017 | Appointment of Mr Crawford Scott Gillies as a director on 1 February 2017 (2 pages) |
8 February 2017 | Cancellation of shares. Statement of capital on 16 December 2016
|
8 February 2017 | Purchase of own shares. (3 pages) |
8 February 2017 | Cancellation of shares. Statement of capital on 16 December 2016
|
8 February 2017 | Purchase of own shares. (3 pages) |
26 January 2017 | Cancellation of shares. Statement of capital on 7 December 2016
|
26 January 2017 | Purchase of own shares. (3 pages) |
26 January 2017 | Cancellation of shares. Statement of capital on 7 December 2016
|
26 January 2017 | Purchase of own shares. (3 pages) |
15 December 2016 | Confirmation statement made on 30 November 2016 with updates (29 pages) |
15 December 2016 | Confirmation statement made on 30 November 2016 with updates (29 pages) |
5 October 2016 | Cancellation of shares. Statement of capital on 22 August 2016
|
5 October 2016 | Cancellation of shares. Statement of capital on 22 August 2016
|
29 September 2016 | Purchase of own shares. (3 pages) |
29 September 2016 | Purchase of own shares. (3 pages) |
25 August 2016 | Cancellation of shares. Statement of capital on 30 June 2016
|
25 August 2016 | Cancellation of shares. Statement of capital on 24 June 2016
|
25 August 2016 | Cancellation of shares. Statement of capital on 14 October 2015
|
25 August 2016 | Cancellation of shares. Statement of capital on 6 August 2015
|
25 August 2016 | Cancellation of shares. Statement of capital on 30 June 2016
|
25 August 2016 | Cancellation of shares. Statement of capital on 24 June 2016
|
25 August 2016 | Cancellation of shares. Statement of capital on 14 October 2015
|
25 August 2016 | Cancellation of shares. Statement of capital on 6 August 2015
|
16 August 2016 | Purchase of own shares. (4 pages) |
16 August 2016 | Purchase of own shares. (4 pages) |
8 August 2016 | Director's details changed for Mr Paul Andrew Hyde on 4 August 2016 (2 pages) |
8 August 2016 | Director's details changed for Mr Paul Andrew Hyde on 4 August 2016 (2 pages) |
2 August 2016 | Termination of appointment of Alexander Brian Cooper Short as a director on 4 July 2016 (1 page) |
2 August 2016 | Group of companies' accounts made up to 31 March 2016 (77 pages) |
2 August 2016 | Termination of appointment of Alexander Brian Cooper Short as a director on 4 July 2016 (1 page) |
2 August 2016 | Group of companies' accounts made up to 31 March 2016 (77 pages) |
17 June 2016 | Registration of charge SC0363740007, created on 2 June 2016 (24 pages) |
17 June 2016 | Registration of charge SC0363740007, created on 2 June 2016 (24 pages) |
14 June 2016 | Registration of charge SC0363740006, created on 2 June 2016 (53 pages) |
14 June 2016 | Registration of charge SC0363740005, created on 2 June 2016 (42 pages) |
14 June 2016 | Registration of charge SC0363740005, created on 2 June 2016 (42 pages) |
14 June 2016 | Registration of charge SC0363740006, created on 2 June 2016 (53 pages) |
10 June 2016 | Registration of charge SC0363740004, created on 2 June 2016 (49 pages) |
10 June 2016 | Registration of charge SC0363740004, created on 2 June 2016 (49 pages) |
6 June 2016 | Satisfaction of charge SC0363740003 in full (1 page) |
6 June 2016 | Satisfaction of charge SC0363740002 in full (1 page) |
6 June 2016 | Satisfaction of charge SC0363740003 in full (1 page) |
6 June 2016 | Satisfaction of charge SC0363740002 in full (1 page) |
12 January 2016 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2016-01-12
|
12 January 2016 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2016-01-12
|
7 January 2016 | Purchase of own shares. (4 pages) |
7 January 2016 | Purchase of own shares. (4 pages) |
30 November 2015 | Purchase of own shares. (3 pages) |
30 November 2015 | Purchase of own shares. (3 pages) |
3 August 2015 | Termination of appointment of Ronald James Scott Bell as a director on 31 July 2015 (1 page) |
3 August 2015 | Appointment of Ms Alice Mary Cleoniki Avis as a director on 1 August 2015 (2 pages) |
3 August 2015 | Appointment of Ms Alice Mary Cleoniki Avis as a director on 1 August 2015 (2 pages) |
3 August 2015 | Termination of appointment of Ronald James Scott Bell as a director on 31 July 2015 (1 page) |
3 August 2015 | Appointment of Ms Alice Mary Cleoniki Avis as a director on 1 August 2015 (2 pages) |
2 July 2015 | Group of companies' accounts made up to 31 March 2015 (52 pages) |
2 July 2015 | Group of companies' accounts made up to 31 March 2015 (52 pages) |
7 April 2015 | Appointment of Mr Paul Andrew Hyde as a director on 31 March 2015 (2 pages) |
7 April 2015 | Appointment of Mr Paul Andrew Hyde as a director on 31 March 2015 (2 pages) |
3 March 2015 | Registration of charge SC0363740003, created on 27 February 2015 (30 pages) |
3 March 2015 | Registration of charge SC0363740003, created on 27 February 2015 (30 pages) |
23 December 2014 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2014-12-23
|
23 December 2014 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2014-12-23
|
25 September 2014 | Appointment of Mr. Alexander Brian Cooper Short as a director on 1 September 2014 (2 pages) |
25 September 2014 | Appointment of Mr. Alexander Brian Cooper Short as a director on 1 September 2014 (2 pages) |
25 September 2014 | Appointment of Mr. Alexander Brian Cooper Short as a director on 1 September 2014 (2 pages) |
4 July 2014 | Group of companies' accounts made up to 31 March 2014 (44 pages) |
4 July 2014 | Group of companies' accounts made up to 31 March 2014 (44 pages) |
1 July 2014 | Termination of appointment of Richard Hunter as a director (1 page) |
1 July 2014 | Termination of appointment of Richard Hunter as a director (1 page) |
23 December 2013 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2013-12-23
|
23 December 2013 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2013-12-23
|
10 September 2013 | Termination of appointment of John Good as a director (1 page) |
10 September 2013 | Termination of appointment of John Good as a director (1 page) |
12 July 2013 | Group of companies' accounts made up to 31 March 2013 (46 pages) |
12 July 2013 | Group of companies' accounts made up to 31 March 2013 (46 pages) |
1 July 2013 | Appointment of Mr David Hedley Richardson as a director (2 pages) |
1 July 2013 | Appointment of Mr David Hedley Richardson as a director (2 pages) |
10 June 2013 | Registration of charge 0363740002 (30 pages) |
10 June 2013 | Registration of charge 0363740002 (30 pages) |
5 June 2013 | Satisfaction of charge 1 in full (1 page) |
5 June 2013 | Satisfaction of charge 1 in full (1 page) |
3 May 2013 | Appointment of Mr. Scott John Mccroskie as a director (2 pages) |
3 May 2013 | Appointment of Mr. Scott John Mccroskie as a director (2 pages) |
17 December 2012 | Annual return made up to 30 November 2012 with a full list of shareholders (29 pages) |
17 December 2012 | Annual return made up to 30 November 2012 with a full list of shareholders (29 pages) |
22 November 2012 | Director's details changed for Mr. Kenneth Callum Orr Barton on 1 November 2012 (2 pages) |
22 November 2012 | Director's details changed for Mr. Kenneth Callum Orr Barton on 1 November 2012 (2 pages) |
22 November 2012 | Director's details changed for Mr. Kenneth Callum Orr Barton on 1 November 2012 (2 pages) |
30 July 2012 | Purchase of own shares. (3 pages) |
30 July 2012 | Purchase of own shares. (3 pages) |
10 July 2012 | Group of companies' accounts made up to 31 March 2012 (43 pages) |
10 July 2012 | Group of companies' accounts made up to 31 March 2012 (43 pages) |
16 April 2012 | Appointment of Mr. Norman Loch Murray as a director (2 pages) |
16 April 2012 | Appointment of Mr. Norman Loch Murray as a director (2 pages) |
27 February 2012 | Resolutions
|
27 February 2012 | Resolutions
|
20 December 2011 | Annual return made up to 30 November 2011 with a full list of shareholders (28 pages) |
20 December 2011 | Annual return made up to 30 November 2011 with a full list of shareholders (28 pages) |
5 July 2011 | Group of companies' accounts made up to 31 March 2011 (77 pages) |
5 July 2011 | Group of companies' accounts made up to 31 March 2011 (77 pages) |
23 December 2010 | Annual return made up to 30 November 2010 with a full list of shareholders (28 pages) |
23 December 2010 | Group of companies' accounts made up to 31 March 2010 (48 pages) |
23 December 2010 | Annual return made up to 30 November 2010 with a full list of shareholders (28 pages) |
23 December 2010 | Group of companies' accounts made up to 31 March 2010 (48 pages) |
18 October 2010 | Resolutions
|
18 October 2010 | Resolutions
|
15 January 2010 | Annual return made up to 30 November 2009 with a full list of shareholders (29 pages) |
15 January 2010 | Annual return made up to 30 November 2009 with a full list of shareholders (29 pages) |
11 January 2010 | Director's details changed for Mr. Graham Robert Hutcheon on 22 December 2009 (2 pages) |
11 January 2010 | Director's details changed for Mr. Richard Jackson Arrol Hunter on 22 December 2009 (2 pages) |
11 January 2010 | Director's details changed for Mr Richard William Farrar on 22 December 2009 (2 pages) |
11 January 2010 | Director's details changed for Sir John James Griffen Good on 22 December 2009 (2 pages) |
11 January 2010 | Director's details changed for Mr. Ian Barrett Curle on 22 December 2009 (2 pages) |
11 January 2010 | Director's details changed for Mr Ronald James Scott Bell on 22 December 2009 (2 pages) |
11 January 2010 | Secretary's details changed for Mr Martin Alexander Cooke on 22 December 2009 (1 page) |
11 January 2010 | Director's details changed for Kenneth Callum Orr Barton on 22 December 2009 (2 pages) |
11 January 2010 | Director's details changed for Mr. Graham Robert Hutcheon on 22 December 2009 (2 pages) |
11 January 2010 | Director's details changed for Mr. Richard Jackson Arrol Hunter on 22 December 2009 (2 pages) |
11 January 2010 | Director's details changed for Mr Richard William Farrar on 22 December 2009 (2 pages) |
11 January 2010 | Director's details changed for Sir John James Griffen Good on 22 December 2009 (2 pages) |
11 January 2010 | Director's details changed for Mr. Ian Barrett Curle on 22 December 2009 (2 pages) |
11 January 2010 | Director's details changed for Mr Ronald James Scott Bell on 22 December 2009 (2 pages) |
11 January 2010 | Secretary's details changed for Mr Martin Alexander Cooke on 22 December 2009 (1 page) |
11 January 2010 | Director's details changed for Kenneth Callum Orr Barton on 22 December 2009 (2 pages) |
19 December 2009 | Group of companies' accounts made up to 31 March 2009 (39 pages) |
19 December 2009 | Group of companies' accounts made up to 31 March 2009 (39 pages) |
23 November 2009 | Termination of appointment of Trina Glen as a director (1 page) |
23 November 2009 | Termination of appointment of Trina Glen as a director (1 page) |
29 December 2008 | Return made up to 30/11/08; full list of members (20 pages) |
29 December 2008 | Return made up to 30/11/08; full list of members (20 pages) |
27 November 2008 | Group of companies' accounts made up to 31 March 2008 (39 pages) |
27 November 2008 | Group of companies' accounts made up to 31 March 2008 (39 pages) |
17 June 2008 | Director's change of particulars / john good / 05/06/2008 (1 page) |
17 June 2008 | Director's change of particulars / john good / 05/06/2008 (1 page) |
27 May 2008 | Director's change of particulars / john good / 27/05/2008 (2 pages) |
27 May 2008 | Director's change of particulars / john good / 27/05/2008 (2 pages) |
12 May 2008 | Gbp ic 6593200/6586900\27/03/08\gbp sr [email protected]=6300\ (2 pages) |
12 May 2008 | Gbp ic 6593200/6586900\27/03/08\gbp sr [email protected]=6300\ (2 pages) |
1 May 2008 | Director appointed mrs trina catherine glen (2 pages) |
1 May 2008 | Director appointed mrs trina catherine glen (2 pages) |
28 April 2008 | Resolutions
|
28 April 2008 | Resolutions
|
24 January 2008 | Return made up to 30/11/07; full list of members (19 pages) |
24 January 2008 | Return made up to 30/11/07; full list of members (19 pages) |
16 January 2008 | Group of companies' accounts made up to 31 March 2007 (37 pages) |
16 January 2008 | Group of companies' accounts made up to 31 March 2007 (37 pages) |
7 December 2007 | Partic of mort/charge * (4 pages) |
7 December 2007 | Partic of mort/charge * (4 pages) |
2 November 2007 | £ ic 6601800/6593140 25/09/07 £ sr [email protected]=8660 (1 page) |
2 November 2007 | £ ic 6601800/6593140 25/09/07 £ sr [email protected]=8660 (1 page) |
26 September 2007 | £ ic 6634000/6601800 14/08/07 £ sr [email protected]=32200 (1 page) |
26 September 2007 | £ ic 6634000/6601800 14/08/07 £ sr [email protected]=32200 (1 page) |
28 June 2007 | Memorandum and Articles of Association (33 pages) |
28 June 2007 | Resolutions
|
28 June 2007 | Memorandum and Articles of Association (33 pages) |
28 June 2007 | Resolutions
|
4 June 2007 | Director resigned (1 page) |
4 June 2007 | Director resigned (1 page) |
10 April 2007 | New director appointed (1 page) |
10 April 2007 | New director appointed (1 page) |
29 December 2006 | Return made up to 30/11/06; full list of members
|
29 December 2006 | Return made up to 30/11/06; full list of members
|
19 September 2006 | Group of companies' accounts made up to 31 March 2006 (35 pages) |
19 September 2006 | Group of companies' accounts made up to 31 March 2006 (35 pages) |
4 April 2006 | Director resigned (1 page) |
4 April 2006 | Director resigned (1 page) |
6 February 2006 | Return made up to 30/11/05; full list of members; amend (20 pages) |
6 February 2006 | Return made up to 30/11/05; full list of members; amend (20 pages) |
29 December 2005 | Return made up to 30/11/05; full list of members
|
29 December 2005 | Return made up to 30/11/05; full list of members
|
17 November 2005 | Group of companies' accounts made up to 31 March 2005 (34 pages) |
17 November 2005 | Group of companies' accounts made up to 31 March 2005 (34 pages) |
17 October 2005 | New director appointed (1 page) |
17 October 2005 | New director appointed (1 page) |
24 February 2005 | Director's particulars changed (1 page) |
24 February 2005 | Director's particulars changed (1 page) |
23 December 2004 | Return made up to 30/11/04; full list of members (19 pages) |
23 December 2004 | Return made up to 30/11/04; full list of members (19 pages) |
14 September 2004 | Group of companies' accounts made up to 31 March 2004 (33 pages) |
14 September 2004 | Group of companies' accounts made up to 31 March 2004 (33 pages) |
20 August 2004 | Director's particulars changed (1 page) |
20 August 2004 | Director's particulars changed (1 page) |
30 April 2004 | Director's particulars changed (1 page) |
30 April 2004 | Director's particulars changed (1 page) |
4 February 2004 | Director's particulars changed (1 page) |
4 February 2004 | Director's particulars changed (1 page) |
22 January 2004 | Group of companies' accounts made up to 31 March 2003 (37 pages) |
22 January 2004 | Group of companies' accounts made up to 31 March 2003 (37 pages) |
30 December 2003 | Return made up to 30/11/03; full list of members (17 pages) |
30 December 2003 | New director appointed (2 pages) |
30 December 2003 | New director appointed (3 pages) |
30 December 2003 | Return made up to 30/11/03; full list of members (17 pages) |
30 December 2003 | New director appointed (2 pages) |
30 December 2003 | New director appointed (3 pages) |
19 December 2002 | Return made up to 30/11/02; full list of members (16 pages) |
19 December 2002 | Return made up to 30/11/02; full list of members (16 pages) |
23 October 2002 | Director's particulars changed (1 page) |
23 October 2002 | Director's particulars changed (1 page) |
6 September 2002 | Group of companies' accounts made up to 31 March 2002 (37 pages) |
6 September 2002 | Group of companies' accounts made up to 31 March 2002 (37 pages) |
25 July 2002 | Return made up to 30/06/02; full list of members (16 pages) |
25 July 2002 | Return made up to 30/06/02; full list of members (16 pages) |
10 May 2002 | New director appointed (2 pages) |
10 May 2002 | New director appointed (2 pages) |
20 September 2001 | Group of companies' accounts made up to 31 March 2001 (46 pages) |
20 September 2001 | Group of companies' accounts made up to 31 March 2001 (46 pages) |
25 June 2001 | Return made up to 30/06/01; full list of members
|
25 June 2001 | Return made up to 30/06/01; full list of members
|
11 June 2001 | Director resigned (1 page) |
11 June 2001 | Director resigned (1 page) |
24 May 2001 | New director appointed (2 pages) |
24 May 2001 | New director appointed (2 pages) |
6 April 2001 | Registered office changed on 06/04/01 from: 106 west nile street glasgow G1 2QX (1 page) |
6 April 2001 | Registered office changed on 06/04/01 from: 106 west nile street glasgow G1 2QX (1 page) |
18 December 2000 | Accounting reference date extended from 31/12/00 to 31/03/01 (1 page) |
18 December 2000 | Accounting reference date extended from 31/12/00 to 31/03/01 (1 page) |
28 July 2000 | Return made up to 30/06/00; full list of members (14 pages) |
28 July 2000 | Ad 27/03/00--------- £ si [email protected]=7337 £ ic 6626662/6633999 (2 pages) |
28 July 2000 | Return made up to 30/06/00; full list of members (14 pages) |
28 July 2000 | Ad 27/03/00--------- £ si [email protected]=7337 £ ic 6626662/6633999 (2 pages) |
27 July 2000 | Full group accounts made up to 31 December 1999 (51 pages) |
27 July 2000 | Full group accounts made up to 31 December 1999 (51 pages) |
3 April 2000 | Confirmation of no S54(1) applic (1 page) |
3 April 2000 | Certificate of re-registration from Public Limited Company to Private (1 page) |
3 April 2000 | Re-registration of Memorandum and Articles (40 pages) |
3 April 2000 | Application for reregistration from PLC to private (1 page) |
3 April 2000 | Resolutions
|
3 April 2000 | Resolutions
|
3 April 2000 | Confirmation of no S54(1) applic (1 page) |
3 April 2000 | Certificate of re-registration from Public Limited Company to Private (1 page) |
3 April 2000 | Re-registration of Memorandum and Articles (40 pages) |
3 April 2000 | Application for reregistration from PLC to private (1 page) |
3 April 2000 | Resolutions
|
3 April 2000 | Resolutions
|
15 February 2000 | Statement of affairs (20 pages) |
15 February 2000 | Ad 20/01/00--------- £ si [email protected]=319368 £ ic 6307294/6626662 (4 pages) |
15 February 2000 | Statement of affairs (20 pages) |
15 February 2000 | Ad 20/01/00--------- £ si [email protected]=643068 £ ic 5664226/6307294 (5 pages) |
15 February 2000 | Statement of affairs (20 pages) |
15 February 2000 | Ad 20/01/00--------- £ si [email protected]=319368 £ ic 6307294/6626662 (4 pages) |
15 February 2000 | Statement of affairs (20 pages) |
15 February 2000 | Ad 20/01/00--------- £ si [email protected]=643068 £ ic 5664226/6307294 (5 pages) |
5 January 2000 | Nc inc already adjusted 17/12/99 (1 page) |
5 January 2000 | Resolutions
|
5 January 2000 | Resolutions
|
5 January 2000 | Nc inc already adjusted 17/12/99 (1 page) |
5 January 2000 | Resolutions
|
5 January 2000 | Resolutions
|
23 November 1999 | Certificate of re-registration from Private to Public Limited Company (1 page) |
23 November 1999 | 43(3)(E) (1 page) |
23 November 1999 | Application for reregistration from private to PLC (1 page) |
23 November 1999 | Balance Sheet (12 pages) |
23 November 1999 | Auditor's statement (1 page) |
23 November 1999 | Re-registration of Memorandum and Articles (40 pages) |
23 November 1999 | Resolutions
|
23 November 1999 | Resolutions
|
23 November 1999 | Certificate of re-registration from Private to Public Limited Company (1 page) |
23 November 1999 | 43(3)(E) (1 page) |
23 November 1999 | Application for reregistration from private to PLC (1 page) |
23 November 1999 | Balance Sheet (12 pages) |
23 November 1999 | Auditor's statement (1 page) |
23 November 1999 | Re-registration of Memorandum and Articles (40 pages) |
23 November 1999 | Resolutions
|
23 November 1999 | Resolutions
|
22 July 1999 | Return made up to 30/06/99; full list of members (12 pages) |
22 July 1999 | Return made up to 30/06/99; full list of members (12 pages) |
17 June 1999 | Full group accounts made up to 31 December 1998 (38 pages) |
17 June 1999 | Full group accounts made up to 31 December 1998 (38 pages) |
14 May 1999 | Resolutions
|
14 May 1999 | Resolutions
|
15 February 1999 | Director resigned (1 page) |
15 February 1999 | Director resigned (1 page) |
7 September 1998 | Ad 03/04/98--------- £ si [email protected] (2 pages) |
7 September 1998 | Ad 03/04/98--------- £ si [email protected] (2 pages) |
10 August 1998 | Return made up to 30/06/98; full list of members (11 pages) |
10 August 1998 | Return made up to 30/06/98; full list of members (11 pages) |
19 May 1998 | Full group accounts made up to 31 December 1997 (36 pages) |
19 May 1998 | Full group accounts made up to 31 December 1997 (36 pages) |
16 March 1998 | Company name changed edrington holdings LIMITED\certificate issued on 16/03/98 (2 pages) |
16 March 1998 | Company name changed edrington holdings LIMITED\certificate issued on 16/03/98 (2 pages) |
26 August 1997 | Full group accounts made up to 31 December 1996 (32 pages) |
26 August 1997 | Full group accounts made up to 31 December 1996 (32 pages) |
5 August 1997 | New director appointed (3 pages) |
5 August 1997 | New director appointed (3 pages) |
28 July 1997 | Secretary resigned (1 page) |
28 July 1997 | New secretary appointed (2 pages) |
28 July 1997 | Return made up to 30/06/97; full list of members (11 pages) |
28 July 1997 | Secretary resigned (1 page) |
28 July 1997 | New secretary appointed (2 pages) |
28 July 1997 | Return made up to 30/06/97; full list of members (11 pages) |
29 January 1997 | Memorandum and Articles of Association (60 pages) |
29 January 1997 | Nc dec already adjusted 17/01/97 (1 page) |
29 January 1997 | Resolutions
|
29 January 1997 | Resolutions
|
29 January 1997 | Memorandum and Articles of Association (60 pages) |
29 January 1997 | Nc dec already adjusted 17/01/97 (1 page) |
29 January 1997 | Resolutions
|
29 January 1997 | Resolutions
|
2 October 1996 | Full group accounts made up to 31 December 1995 (31 pages) |
2 October 1996 | Full group accounts made up to 31 December 1995 (31 pages) |
5 July 1996 | Return made up to 30/06/96; full list of members
|
5 July 1996 | Return made up to 30/06/96; full list of members
|
22 April 1996 | New director appointed (2 pages) |
22 April 1996 | New director appointed (2 pages) |
30 May 1995 | Full group accounts made up to 31 December 1994 (28 pages) |
30 May 1995 | Full group accounts made up to 31 December 1994 (28 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (102 pages) |
13 July 1994 | Full group accounts made up to 31 December 1993 (32 pages) |
13 July 1994 | Full group accounts made up to 31 December 1993 (32 pages) |
11 February 1994 | Resolutions
|
11 February 1994 | Resolutions
|
10 February 1994 | £ ic 6860000/6060000 04/02/94 £ sr [email protected]=800000 (1 page) |
10 February 1994 | £ ic 6860000/6060000 04/02/94 £ sr [email protected]=800000 (1 page) |
12 July 1993 | Full group accounts made up to 31 December 1992 (30 pages) |
12 July 1993 | Full group accounts made up to 31 December 1992 (30 pages) |
7 July 1992 | Full group accounts made up to 31 December 1991 (29 pages) |
7 July 1992 | Full group accounts made up to 31 December 1991 (29 pages) |
3 July 1991 | Full group accounts made up to 31 December 1990 (29 pages) |
3 July 1991 | Full group accounts made up to 31 December 1990 (29 pages) |
12 July 1990 | Full group accounts made up to 31 December 1989 (17 pages) |
12 July 1990 | Full group accounts made up to 31 December 1989 (17 pages) |
16 August 1989 | Full accounts made up to 31 December 1988 (16 pages) |
16 August 1989 | Full accounts made up to 31 December 1988 (16 pages) |
3 August 1988 | Full accounts made up to 31 December 1987 (17 pages) |
3 August 1988 | Full accounts made up to 31 December 1987 (17 pages) |
12 August 1987 | G169 188500 @ £1 ord 250787 (1 page) |
16 July 1987 | Full accounts made up to 31 December 1986 (17 pages) |
16 July 1987 | Full accounts made up to 31 December 1986 (17 pages) |
18 July 1986 | Full accounts made up to 31 December 1985 (17 pages) |
18 July 1986 | Full accounts made up to 31 December 1985 (17 pages) |
8 July 1985 | Accounts made up to 31 December 1984 (18 pages) |
8 July 1985 | Accounts made up to 31 December 1984 (18 pages) |
14 June 1984 | Accounts made up to 31 December 1983 (17 pages) |
14 June 1984 | Accounts made up to 31 December 1983 (17 pages) |
2 August 1983 | Accounts made up to 31 December 1982 (17 pages) |
2 August 1983 | Accounts made up to 31 December 1982 (17 pages) |
6 July 1982 | Accounts made up to 31 December 1980 (17 pages) |
6 July 1982 | Accounts made up to 31 December 1980 (17 pages) |
25 June 1982 | Accounts made up to 31 December 1981 (19 pages) |
25 June 1982 | Accounts made up to 31 December 1981 (19 pages) |
15 August 1980 | Accounts made up to 31 December 1979 (16 pages) |
15 August 1980 | Accounts made up to 31 December 1979 (16 pages) |
14 August 1980 | Accounts made up to 31 December 1978 (16 pages) |
14 August 1980 | Accounts made up to 31 December 1978 (16 pages) |
15 June 1978 | Accounts made up to 31 December 1977 (14 pages) |
15 June 1978 | Accounts made up to 31 December 1977 (14 pages) |
19 October 1977 | Accounts made up to 31 December 1976 (14 pages) |
19 October 1977 | Accounts made up to 31 December 1976 (14 pages) |
18 October 1977 | Accounts made up to 31 December 1975 (13 pages) |
18 October 1977 | Accounts made up to 31 December 1975 (13 pages) |
25 April 1961 | Certificate of incorporation (1 page) |
25 April 1961 | Incorporation (25 pages) |
25 April 1961 | Certificate of incorporation (1 page) |
25 April 1961 | Incorporation (25 pages) |