Company NameThe Edrington Group Limited
Company StatusActive
Company NumberSC036374
CategoryPrivate Limited Company
Incorporation Date25 April 1961(63 years ago)

Business Activity

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

Directors

Director NameMr Scott John McCroskie
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2013(52 years after company formation)
Appointment Duration10 years, 11 months
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address100 Queen Street
Glasgow
G1 3DN
Scotland
Director NameMr Paul Andrew Hyde
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2015(53 years, 11 months after company formation)
Appointment Duration9 years
RoleAccountant
Country of ResidenceScotland
Correspondence Address100 Queen Street
Glasgow
G1 3DN
Scotland
Director NameMs Alice Mary Cleoniki Avis
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2015(54 years, 3 months after company formation)
Appointment Duration8 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address100 Queen Street
Glasgow
G1 3DN
Scotland
Director NameMr Crawford Scott Gillies
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2017(55 years, 9 months after company formation)
Appointment Duration7 years, 2 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address100 Queen Street
Glasgow
G1 3DN
Scotland
Director NameMs Stefanie Fitzgerald
Date of BirthDecember 1961 (Born 62 years ago)
NationalityGerman
StatusCurrent
Appointed01 May 2018(57 years after company formation)
Appointment Duration5 years, 11 months
RoleMarketing Vice President
Country of ResidenceFrance
Correspondence Address100 Queen Street
Glasgow
G1 3DN
Scotland
Director NameMr Shinichiro Hizuka
Date of BirthNovember 1955 (Born 68 years ago)
NationalityJapanese
StatusCurrent
Appointed12 March 2020(58 years, 11 months after company formation)
Appointment Duration4 years, 1 month
RoleDirector, Executive Vice President
Country of ResidenceJapan
Correspondence AddressSuntory Holdings Limited 2-3-3 Daiba, Minato-Ku
Tokyo 135-8631
Japan
Director NameMr Angus George Cockburn
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2020(59 years, 4 months after company formation)
Appointment Duration3 years, 7 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address100 Queen Street
Glasgow
G1 3DN
Scotland
Secretary NameMr Gavin James Murray
StatusCurrent
Appointed01 September 2020(59 years, 4 months after company formation)
Appointment Duration3 years, 7 months
RoleCompany Director
Correspondence Address100 Queen Street
Glasgow
G1 3DN
Scotland
Director NameJohn Alexander Rose Macphail
Date of BirthOctober 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1989(28 years, 2 months after company formation)
Appointment Duration4 years, 5 months (resigned 31 December 1993)
RoleCompany Director
Correspondence AddressBenarty 4 Marchfield Grove
Edinburgh
Midlothian
EH4 5BN
Scotland
Director NameSir John James Griffen Good
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1989(28 years, 2 months after company formation)
Appointment Duration24 years (resigned 31 July 2013)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address2500 Great Western Road
Glasgow
G15 6RW
Scotland
Director NameAndrew Gillespie
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1989(28 years, 2 months after company formation)
Appointment Duration9 years, 5 months (resigned 31 December 1998)
RoleCompany Director
Correspondence AddressVilla Bellandre
57b Carronvale Road
Larbert
Stirlingshire
FK5 3LG
Scotland
Director NameKenneth David Mackay Cameron
Date of BirthJuly 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1989(28 years, 2 months after company formation)
Appointment Duration6 years (resigned 20 July 1995)
RoleCompany Director
Correspondence AddressArdochmhor Buchanan Castle Estate
Drymen
Glasgow
Lanarkshire
G63 0HX
Scotland
Secretary NameKenneth David Mackay Cameron
NationalityBritish
StatusResigned
Appointed12 July 1989(28 years, 2 months after company formation)
Appointment Duration5 years, 5 months (resigned 31 December 1994)
RoleCompany Director
Correspondence AddressArdochmhor Buchanan Castle Estate
Drymen
Glasgow
Lanarkshire
G63 0HX
Scotland
Director NameMr Barrie Mason Jackson
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1994(32 years, 8 months after company formation)
Appointment Duration11 years, 5 months (resigned 31 May 2005)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address26 Coltbridge Terrace
Edinburgh
Midlothian
EH12 6AE
Scotland
Director NameMr Richard Jackson Arrol Hunter
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1994(32 years, 8 months after company formation)
Appointment Duration20 years, 6 months (resigned 01 July 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address2500 Great Western Road
Glasgow
G15 6RW
Scotland
Secretary NameMr Richard Jackson Arrol Hunter
NationalityBritish
StatusResigned
Appointed01 January 1995(33 years, 8 months after company formation)
Appointment Duration2 years, 6 months (resigned 01 July 1997)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressRonachan, Drumore Road
Killearn
Glasgow
G63 9NX
Scotland
Director NameThomas Macpherson Lawrie
Date of BirthJune 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed04 April 1996(34 years, 11 months after company formation)
Appointment Duration4 years, 12 months (resigned 31 March 2001)
RoleSolicitor
Correspondence AddressThe Old Manse Main Street
Braehead
Lanark
ML11 8EZ
Scotland
Director NameMr Ian Barrett Curle
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1997(36 years, 2 months after company formation)
Appointment Duration21 years, 9 months (resigned 29 March 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address100 Queen Street
Glasgow
G1 3DN
Scotland
Secretary NameMr Martin Alexander Cooke
NationalityBritish
StatusResigned
Appointed01 July 1997(36 years, 2 months after company formation)
Appointment Duration23 years, 2 months (resigned 31 August 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address100 Queen Street
Glasgow
G1 3DN
Scotland
Director NameCllr John Andrew Spence
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2001(39 years, 11 months after company formation)
Appointment Duration6 years, 2 months (resigned 31 May 2007)
RoleBank Director
Country of ResidenceUnited Kingdom
Correspondence AddressCuton Hall
Chelmer Village Way
Chelmsford
Essex
CM2 6TD
Director NameKim Winser
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2002(40 years, 11 months after company formation)
Appointment Duration4 years (resigned 31 March 2006)
RoleChief Executive
Correspondence Address9-10 Grafton Street
London
W1S 4EN
Director NameMr Graham Robert Hutcheon
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2003(42 years, 6 months after company formation)
Appointment Duration17 years, 5 months (resigned 31 March 2021)
RoleChemical Engineer
Country of ResidenceScotland
Correspondence Address100 Queen Street
Glasgow
G1 3DN
Scotland
Director NameMr Richard William Farrar
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2003(42 years, 6 months after company formation)
Appointment Duration13 years, 7 months (resigned 05 June 2017)
RoleSales & Marketing Executive
Country of ResidenceScotland
Correspondence Address100 Queen Street
Glasgow
G1 3DN
Scotland
Director NameMr Ronald James Scott Bell
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2005(44 years, 5 months after company formation)
Appointment Duration9 years, 10 months (resigned 31 July 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2500 Great Western Road
Glasgow
G15 6RW
Scotland
Director NameMr Kenneth Callum Orr Barton
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2007(45 years, 11 months after company formation)
Appointment Duration11 years, 3 months (resigned 31 July 2018)
RoleBusiness Executive
Country of ResidenceSwitzerland
Correspondence Address100 Queen Street
Glasgow
G1 3DN
Scotland
Director NameMrs Trina Catherine Glen
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2008(47 years after company formation)
Appointment Duration1 year, 6 months (resigned 05 November 2009)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressHolmcraig
Montrose Terrace
Bridge Of Weir
Renfrewshire
PA11 3DD
Scotland
Director NameMr Norman Loch Murray
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2012(50 years, 11 months after company formation)
Appointment Duration5 years, 3 months (resigned 26 July 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address100 Queen Street
Glasgow
G1 3DN
Scotland
Director NameMr David Hedley Richardson
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2013(52 years, 2 months after company formation)
Appointment Duration7 years, 2 months (resigned 15 September 2020)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address100 Queen Street
Glasgow
G1 3DN
Scotland
Director NameMr Alexander Brian Cooper Short
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2014(53 years, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 04 July 2016)
RoleAccountant
Country of ResidenceScotland
Correspondence Address2500 Great Western Road
Glasgow
G15 6RW
Scotland

Contact

Websiteedrington.com
Telephone0141 9404000
Telephone regionGlasgow

Location

Registered Address100 Queen Street
Glasgow
G1 3DN
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2013
Turnover£591,300,000
Gross Profit£191,400,000
Net Worth-£267,700,000
Cash£66,400,000
Current Liabilities£503,800,000

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryGroup
Accounts Year End31 March

Returns

Latest Return30 November 2023 (4 months, 2 weeks ago)
Next Return Due14 December 2024 (8 months from now)

Charges

12 December 2019Delivered on: 24 December 2019
Persons entitled: Lloyds Bank PLC as Security Trustee

Classification: A registered charge
Particulars: N/A.
Outstanding
12 December 2019Delivered on: 20 December 2019
Persons entitled: Lloyds Bank PLC as Security Trustee

Classification: A registered charge
Particulars: N/A.
Outstanding
2 June 2016Delivered on: 17 June 2016
Persons entitled: Lloyds Bank PLC as Security Trustee

Classification: A registered charge
Outstanding
2 June 2016Delivered on: 14 June 2016
Persons entitled: Lloyds Bank PLC as Security Trustee

Classification: A registered charge
Outstanding
2 June 2016Delivered on: 14 June 2016
Persons entitled: Lloyds Bank PLC as Security Trustee

Classification: A registered charge
Outstanding
2 June 2016Delivered on: 10 June 2016
Persons entitled: Lloyds Bank PLC as Security Trustee

Classification: A registered charge
Outstanding
27 February 2015Delivered on: 3 March 2015
Persons entitled: Lloyds Bank PLC as Security Trustee

Classification: A registered charge
Outstanding
30 May 2013Delivered 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 2019Delivered on: 24 December 2019
Persons entitled: Lloyds Bank PLC as Security Agent

Classification: A registered charge
Particulars: N/A.
Outstanding
26 November 2007Delivered 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

Filing History

13 December 2023Confirmation statement made on 30 November 2023 with updates (37 pages)
31 July 2023Group of companies' accounts made up to 31 March 2023 (85 pages)
17 April 2023Cancellation of shares. Statement of capital on 23 February 2023
  • GBP 5,994,170.90
(5 pages)
17 April 2023Purchase of own shares. (4 pages)
13 April 2023Appointment of Mr Igor Pierre Boyadjian as a director on 1 April 2023 (2 pages)
7 April 2023Termination of appointment of Shinichiro Hizuka as a director on 30 March 2023 (1 page)
7 April 2023Appointment of Mr Kengo Torii as a director on 30 March 2023 (2 pages)
27 March 2023Cancellation of shares. Statement of capital on 20 February 2023
  • GBP 6,091,283
(5 pages)
27 March 2023Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(4 pages)
2 March 2023Resolutions
  • RES13 ‐ 2023 trt/ebt and 2024 trt share buyback agreement approved 20/02/2023
(1 page)
13 December 2022Confirmation statement made on 30 November 2022 with updates (34 pages)
28 July 2022Group of companies' accounts made up to 31 March 2022 (80 pages)
13 December 2021Confirmation statement made on 30 November 2021 with updates (33 pages)
2 November 2021Satisfaction of charge SC0363740009 in full (1 page)
2 November 2021Satisfaction of charge SC0363740010 in full (1 page)
4 October 2021Satisfaction of charge SC0363740007 in full (1 page)
4 October 2021Satisfaction of charge SC0363740004 in full (1 page)
4 October 2021Satisfaction of charge SC0363740005 in full (1 page)
4 October 2021Satisfaction of charge SC0363740006 in full (1 page)
27 July 2021Group of companies' accounts made up to 31 March 2021 (83 pages)
15 July 2021Satisfaction of charge SC0363740008 in full (1 page)
2 April 2021Termination of appointment of Graham Robert Hutcheon as a director on 31 March 2021 (1 page)
8 December 2020Confirmation statement made on 30 November 2020 with updates (30 pages)
17 September 2020Termination of appointment of David Hedley Richardson as a director on 15 September 2020 (1 page)
4 September 2020Appointment of Mr Angus George Cockburn as a director on 1 September 2020 (2 pages)
2 September 2020Termination of appointment of Martin Alexander Cooke as a secretary on 31 August 2020 (1 page)
2 September 2020Appointment of Mr Gavin James Murray as a secretary on 1 September 2020 (2 pages)
2 July 2020Group of companies' accounts made up to 31 March 2020 (87 pages)
30 April 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
30 April 2020Memorandum and Articles of Association (35 pages)
13 March 2020Appointment of Mr Shinichiro Hizuka as a director on 12 March 2020 (2 pages)
24 December 2019Registration of charge SC0363740009, created on 12 December 2019 (23 pages)
24 December 2019Registration of charge SC0363740010, created on 12 December 2019 (19 pages)
20 December 2019Registration of charge SC0363740008, created on 12 December 2019 (23 pages)
18 December 2019Confirmation statement made on 30 November 2019 with updates (30 pages)
10 December 2019Cancellation of shares. Statement of capital on 25 March 2019
  • GBP 6,327,504.20
(6 pages)
3 July 2019Group of companies' accounts made up to 31 March 2019 (77 pages)
24 April 2019Purchase of own shares. (3 pages)
24 April 2019Cancellation of shares. Statement of capital on 25 March 2019
  • GBP 6,327,504.20
  • ANNOTATION Clarification Another form SH06 was registered on 10/12/2019.
(4 pages)
29 March 2019Termination of appointment of Ian Barrett Curle as a director on 29 March 2019 (1 page)
13 December 2018Confirmation statement made on 30 November 2018 with updates (29 pages)
1 August 2018Termination of appointment of Kenneth Callum Orr Barton as a director on 31 July 2018 (1 page)
26 June 2018Group of companies' accounts made up to 31 March 2018 (71 pages)
9 May 2018Appointment of Ms Stefanie Fitzgerald as a director on 1 May 2018 (2 pages)
21 February 2018Cancellation of shares. Statement of capital on 17 January 2018
  • GBP 6,341,994.20
(4 pages)
15 February 2018Purchase of own shares. (3 pages)
13 December 2017Confirmation statement made on 30 November 2017 with updates (29 pages)
13 December 2017Confirmation statement made on 30 November 2017 with updates (29 pages)
5 September 2017Cancellation of shares. Statement of capital on 7 December 2016
  • GBP 1,127.00
(4 pages)
5 September 2017Purchase of own shares. (3 pages)
5 September 2017Cancellation of shares. Statement of capital on 7 December 2016
  • GBP 1,127.00
(4 pages)
5 September 2017Purchase of own shares. (3 pages)
30 August 2017Termination of appointment of Norman Loch Murray as a director on 26 July 2017 (1 page)
30 August 2017Termination of appointment of Norman Loch Murray as a director on 26 July 2017 (1 page)
22 August 2017Group of companies' accounts made up to 31 March 2017 (67 pages)
22 August 2017Group of companies' accounts made up to 31 March 2017 (67 pages)
15 June 2017Termination of appointment of Richard William Farrar as a director on 5 June 2017 (1 page)
15 June 2017Termination of appointment of Richard William Farrar as a director on 5 June 2017 (1 page)
10 April 2017Registered 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 2017Registered 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 2017Appointment of Mr Crawford Scott Gillies as a director on 1 February 2017 (2 pages)
1 March 2017Appointment of Mr Crawford Scott Gillies as a director on 1 February 2017 (2 pages)
8 February 2017Purchase of own shares. (3 pages)
8 February 2017Cancellation of shares. Statement of capital on 16 December 2016
  • GBP 176,990
(4 pages)
8 February 2017Cancellation of shares. Statement of capital on 16 December 2016
  • GBP 176,990
(4 pages)
8 February 2017Purchase of own shares. (3 pages)
26 January 2017Cancellation of shares. Statement of capital on 7 December 2016
  • GBP 1,127.00
(4 pages)
26 January 2017Purchase of own shares. (3 pages)
26 January 2017Purchase of own shares. (3 pages)
26 January 2017Cancellation of shares. Statement of capital on 7 December 2016
  • GBP 1,127.00
(4 pages)
15 December 2016Confirmation statement made on 30 November 2016 with updates (29 pages)
15 December 2016Confirmation statement made on 30 November 2016 with updates (29 pages)
5 October 2016Cancellation of shares. Statement of capital on 22 August 2016
  • GBP 7,478.20
(4 pages)
5 October 2016Cancellation of shares. Statement of capital on 22 August 2016
  • GBP 7,478.20
(4 pages)
29 September 2016Purchase of own shares. (3 pages)
29 September 2016Purchase of own shares. (3 pages)
25 August 2016Cancellation of shares. Statement of capital on 6 August 2015
  • GBP 148,500
(4 pages)
25 August 2016Cancellation of shares. Statement of capital on 14 October 2015
  • GBP 39,928
(4 pages)
25 August 2016Cancellation of shares. Statement of capital on 6 August 2015
  • GBP 148,500
(4 pages)
25 August 2016Cancellation of shares. Statement of capital on 30 June 2016
  • GBP 2,286.20
(4 pages)
25 August 2016Cancellation of shares. Statement of capital on 24 June 2016
  • GBP 5,912
(4 pages)
25 August 2016Cancellation of shares. Statement of capital on 14 October 2015
  • GBP 39,928
(4 pages)
25 August 2016Cancellation of shares. Statement of capital on 30 June 2016
  • GBP 2,286.20
(4 pages)
25 August 2016Cancellation of shares. Statement of capital on 24 June 2016
  • GBP 5,912
(4 pages)
16 August 2016Purchase of own shares. (4 pages)
16 August 2016Purchase of own shares. (4 pages)
8 August 2016Director's details changed for Mr Paul Andrew Hyde on 4 August 2016 (2 pages)
8 August 2016Director's details changed for Mr Paul Andrew Hyde on 4 August 2016 (2 pages)
2 August 2016Group of companies' accounts made up to 31 March 2016 (77 pages)
2 August 2016Termination of appointment of Alexander Brian Cooper Short as a director on 4 July 2016 (1 page)
2 August 2016Group of companies' accounts made up to 31 March 2016 (77 pages)
2 August 2016Termination of appointment of Alexander Brian Cooper Short as a director on 4 July 2016 (1 page)
17 June 2016Registration of charge SC0363740007, created on 2 June 2016 (24 pages)
17 June 2016Registration of charge SC0363740007, created on 2 June 2016 (24 pages)
14 June 2016Registration of charge SC0363740005, created on 2 June 2016 (42 pages)
14 June 2016Registration of charge SC0363740005, created on 2 June 2016 (42 pages)
14 June 2016Registration of charge SC0363740006, created on 2 June 2016 (53 pages)
14 June 2016Registration of charge SC0363740006, created on 2 June 2016 (53 pages)
10 June 2016Registration of charge SC0363740004, created on 2 June 2016 (49 pages)
10 June 2016Registration of charge SC0363740004, created on 2 June 2016 (49 pages)
6 June 2016Satisfaction of charge SC0363740002 in full (1 page)
6 June 2016Satisfaction of charge SC0363740003 in full (1 page)
6 June 2016Satisfaction of charge SC0363740002 in full (1 page)
6 June 2016Satisfaction of charge SC0363740003 in full (1 page)
12 January 2016Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 6,570,901
(42 pages)
12 January 2016Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 6,570,901
(42 pages)
7 January 2016Purchase of own shares. (4 pages)
7 January 2016Purchase of own shares. (4 pages)
30 November 2015Purchase of own shares. (3 pages)
30 November 2015Purchase of own shares. (3 pages)
3 August 2015Appointment of Ms Alice Mary Cleoniki Avis as a director on 1 August 2015 (2 pages)
3 August 2015Termination of appointment of Ronald James Scott Bell as a director on 31 July 2015 (1 page)
3 August 2015Appointment of Ms Alice Mary Cleoniki Avis as a director on 1 August 2015 (2 pages)
3 August 2015Termination of appointment of Ronald James Scott Bell as a director on 31 July 2015 (1 page)
3 August 2015Appointment of Ms Alice Mary Cleoniki Avis as a director on 1 August 2015 (2 pages)
2 July 2015Group of companies' accounts made up to 31 March 2015 (52 pages)
2 July 2015Group of companies' accounts made up to 31 March 2015 (52 pages)
7 April 2015Appointment of Mr Paul Andrew Hyde as a director on 31 March 2015 (2 pages)
7 April 2015Appointment of Mr Paul Andrew Hyde as a director on 31 March 2015 (2 pages)
3 March 2015Registration of charge SC0363740003, created on 27 February 2015 (30 pages)
3 March 2015Registration of charge SC0363740003, created on 27 February 2015 (30 pages)
23 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 6,570,901
(38 pages)
23 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 6,570,901
(38 pages)
25 September 2014Appointment of Mr. Alexander Brian Cooper Short as a director on 1 September 2014 (2 pages)
25 September 2014Appointment of Mr. Alexander Brian Cooper Short as a director on 1 September 2014 (2 pages)
25 September 2014Appointment of Mr. Alexander Brian Cooper Short as a director on 1 September 2014 (2 pages)
4 July 2014Group of companies' accounts made up to 31 March 2014 (44 pages)
4 July 2014Group of companies' accounts made up to 31 March 2014 (44 pages)
1 July 2014Termination of appointment of Richard Hunter as a director (1 page)
1 July 2014Termination of appointment of Richard Hunter as a director (1 page)
23 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 6,570,901
(32 pages)
23 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 6,570,901
(32 pages)
10 September 2013Termination of appointment of John Good as a director (1 page)
10 September 2013Termination of appointment of John Good as a director (1 page)
12 July 2013Group of companies' accounts made up to 31 March 2013 (46 pages)
12 July 2013Group of companies' accounts made up to 31 March 2013 (46 pages)
1 July 2013Appointment of Mr David Hedley Richardson as a director (2 pages)
1 July 2013Appointment of Mr David Hedley Richardson as a director (2 pages)
10 June 2013Registration of charge 0363740002 (30 pages)
10 June 2013Registration of charge 0363740002 (30 pages)
5 June 2013Satisfaction of charge 1 in full (1 page)
5 June 2013Satisfaction of charge 1 in full (1 page)
3 May 2013Appointment of Mr. Scott John Mccroskie as a director (2 pages)
3 May 2013Appointment of Mr. Scott John Mccroskie as a director (2 pages)
17 December 2012Annual return made up to 30 November 2012 with a full list of shareholders (29 pages)
17 December 2012Annual return made up to 30 November 2012 with a full list of shareholders (29 pages)
22 November 2012Director's details changed for Mr. Kenneth Callum Orr Barton on 1 November 2012 (2 pages)
22 November 2012Director's details changed for Mr. Kenneth Callum Orr Barton on 1 November 2012 (2 pages)
22 November 2012Director's details changed for Mr. Kenneth Callum Orr Barton on 1 November 2012 (2 pages)
30 July 2012Purchase of own shares. (3 pages)
30 July 2012Purchase of own shares. (3 pages)
10 July 2012Group of companies' accounts made up to 31 March 2012 (43 pages)
10 July 2012Group of companies' accounts made up to 31 March 2012 (43 pages)
16 April 2012Appointment of Mr. Norman Loch Murray as a director (2 pages)
16 April 2012Appointment of Mr. Norman Loch Murray as a director (2 pages)
27 February 2012Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
27 February 2012Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
20 December 2011Annual return made up to 30 November 2011 with a full list of shareholders (28 pages)
20 December 2011Annual return made up to 30 November 2011 with a full list of shareholders (28 pages)
5 July 2011Group of companies' accounts made up to 31 March 2011 (77 pages)
5 July 2011Group of companies' accounts made up to 31 March 2011 (77 pages)
23 December 2010Annual return made up to 30 November 2010 with a full list of shareholders (28 pages)
23 December 2010Group of companies' accounts made up to 31 March 2010 (48 pages)
23 December 2010Group of companies' accounts made up to 31 March 2010 (48 pages)
23 December 2010Annual return made up to 30 November 2010 with a full list of shareholders (28 pages)
18 October 2010Resolutions
  • RES13 ‐ Section 175 06/10/2010
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(37 pages)
18 October 2010Resolutions
  • RES13 ‐ Section 175 06/10/2010
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(37 pages)
15 January 2010Annual return made up to 30 November 2009 with a full list of shareholders (29 pages)
15 January 2010Annual return made up to 30 November 2009 with a full list of shareholders (29 pages)
11 January 2010Director's details changed for Kenneth Callum Orr Barton on 22 December 2009 (2 pages)
11 January 2010Director's details changed for Mr. Richard Jackson Arrol Hunter on 22 December 2009 (2 pages)
11 January 2010Director's details changed for Sir John James Griffen Good on 22 December 2009 (2 pages)
11 January 2010Director's details changed for Mr Richard William Farrar on 22 December 2009 (2 pages)
11 January 2010Director's details changed for Mr. Graham Robert Hutcheon on 22 December 2009 (2 pages)
11 January 2010Director's details changed for Mr Richard William Farrar on 22 December 2009 (2 pages)
11 January 2010Secretary's details changed for Mr Martin Alexander Cooke on 22 December 2009 (1 page)
11 January 2010Director's details changed for Mr. Ian Barrett Curle on 22 December 2009 (2 pages)
11 January 2010Director's details changed for Mr Ronald James Scott Bell on 22 December 2009 (2 pages)
11 January 2010Director's details changed for Sir John James Griffen Good on 22 December 2009 (2 pages)
11 January 2010Director's details changed for Kenneth Callum Orr Barton on 22 December 2009 (2 pages)
11 January 2010Secretary's details changed for Mr Martin Alexander Cooke on 22 December 2009 (1 page)
11 January 2010Director's details changed for Mr Ronald James Scott Bell on 22 December 2009 (2 pages)
11 January 2010Director's details changed for Mr. Ian Barrett Curle on 22 December 2009 (2 pages)
11 January 2010Director's details changed for Mr. Richard Jackson Arrol Hunter on 22 December 2009 (2 pages)
11 January 2010Director's details changed for Mr. Graham Robert Hutcheon on 22 December 2009 (2 pages)
19 December 2009Group of companies' accounts made up to 31 March 2009 (39 pages)
19 December 2009Group of companies' accounts made up to 31 March 2009 (39 pages)
23 November 2009Termination of appointment of Trina Glen as a director (1 page)
23 November 2009Termination of appointment of Trina Glen as a director (1 page)
29 December 2008Return made up to 30/11/08; full list of members (20 pages)
29 December 2008Return made up to 30/11/08; full list of members (20 pages)
27 November 2008Group of companies' accounts made up to 31 March 2008 (39 pages)
27 November 2008Group of companies' accounts made up to 31 March 2008 (39 pages)
17 June 2008Director's change of particulars / john good / 05/06/2008 (1 page)
17 June 2008Director's change of particulars / john good / 05/06/2008 (1 page)
27 May 2008Director's change of particulars / john good / 27/05/2008 (2 pages)
27 May 2008Director's change of particulars / john good / 27/05/2008 (2 pages)
12 May 2008Gbp ic 6593200/6586900\27/03/08\gbp sr [email protected]=6300\ (2 pages)
12 May 2008Gbp ic 6593200/6586900\27/03/08\gbp sr [email protected]=6300\ (2 pages)
1 May 2008Director appointed mrs trina catherine glen (2 pages)
1 May 2008Director appointed mrs trina catherine glen (2 pages)
28 April 2008Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
28 April 2008Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
24 January 2008Return made up to 30/11/07; full list of members (19 pages)
24 January 2008Return made up to 30/11/07; full list of members (19 pages)
16 January 2008Group of companies' accounts made up to 31 March 2007 (37 pages)
16 January 2008Group of companies' accounts made up to 31 March 2007 (37 pages)
7 December 2007Partic of mort/charge * (4 pages)
7 December 2007Partic 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 2007Memorandum and Articles of Association (33 pages)
28 June 2007Memorandum and Articles of Association (33 pages)
28 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
28 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
4 June 2007Director resigned (1 page)
4 June 2007Director resigned (1 page)
10 April 2007New director appointed (1 page)
10 April 2007New director appointed (1 page)
29 December 2006Return made up to 30/11/06; full list of members
  • 363(288) ‐ Director's particulars changed
(19 pages)
29 December 2006Return made up to 30/11/06; full list of members
  • 363(288) ‐ Director's particulars changed
(19 pages)
19 September 2006Group of companies' accounts made up to 31 March 2006 (35 pages)
19 September 2006Group of companies' accounts made up to 31 March 2006 (35 pages)
4 April 2006Director resigned (1 page)
4 April 2006Director resigned (1 page)
6 February 2006Return made up to 30/11/05; full list of members; amend (20 pages)
6 February 2006Return made up to 30/11/05; full list of members; amend (20 pages)
29 December 2005Return made up to 30/11/05; full list of members
  • 363(288) ‐ Director resigned
(20 pages)
29 December 2005Return made up to 30/11/05; full list of members
  • 363(288) ‐ Director resigned
(20 pages)
17 November 2005Group of companies' accounts made up to 31 March 2005 (34 pages)
17 November 2005Group of companies' accounts made up to 31 March 2005 (34 pages)
17 October 2005New director appointed (1 page)
17 October 2005New director appointed (1 page)
24 February 2005Director's particulars changed (1 page)
24 February 2005Director's particulars changed (1 page)
23 December 2004Return made up to 30/11/04; full list of members (19 pages)
23 December 2004Return made up to 30/11/04; full list of members (19 pages)
14 September 2004Group of companies' accounts made up to 31 March 2004 (33 pages)
14 September 2004Group of companies' accounts made up to 31 March 2004 (33 pages)
20 August 2004Director's particulars changed (1 page)
20 August 2004Director's particulars changed (1 page)
30 April 2004Director's particulars changed (1 page)
30 April 2004Director's particulars changed (1 page)
4 February 2004Director's particulars changed (1 page)
4 February 2004Director's particulars changed (1 page)
22 January 2004Group of companies' accounts made up to 31 March 2003 (37 pages)
22 January 2004Group of companies' accounts made up to 31 March 2003 (37 pages)
30 December 2003New director appointed (3 pages)
30 December 2003New director appointed (2 pages)
30 December 2003New director appointed (2 pages)
30 December 2003Return made up to 30/11/03; full list of members (17 pages)
30 December 2003New director appointed (3 pages)
30 December 2003Return made up to 30/11/03; full list of members (17 pages)
19 December 2002Return made up to 30/11/02; full list of members (16 pages)
19 December 2002Return made up to 30/11/02; full list of members (16 pages)
23 October 2002Director's particulars changed (1 page)
23 October 2002Director's particulars changed (1 page)
6 September 2002Group of companies' accounts made up to 31 March 2002 (37 pages)
6 September 2002Group of companies' accounts made up to 31 March 2002 (37 pages)
25 July 2002Return made up to 30/06/02; full list of members (16 pages)
25 July 2002Return made up to 30/06/02; full list of members (16 pages)
10 May 2002New director appointed (2 pages)
10 May 2002New director appointed (2 pages)
20 September 2001Group of companies' accounts made up to 31 March 2001 (46 pages)
20 September 2001Group of companies' accounts made up to 31 March 2001 (46 pages)
25 June 2001Return made up to 30/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(14 pages)
25 June 2001Return made up to 30/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(14 pages)
11 June 2001Director resigned (1 page)
11 June 2001Director resigned (1 page)
24 May 2001New director appointed (2 pages)
24 May 2001New director appointed (2 pages)
6 April 2001Registered office changed on 06/04/01 from: 106 west nile street glasgow G1 2QX (1 page)
6 April 2001Registered office changed on 06/04/01 from: 106 west nile street glasgow G1 2QX (1 page)
18 December 2000Accounting reference date extended from 31/12/00 to 31/03/01 (1 page)
18 December 2000Accounting reference date extended from 31/12/00 to 31/03/01 (1 page)
28 July 2000Return made up to 30/06/00; full list of members (14 pages)
28 July 2000Ad 27/03/00--------- £ si [email protected]=7337 £ ic 6626662/6633999 (2 pages)
28 July 2000Ad 27/03/00--------- £ si [email protected]=7337 £ ic 6626662/6633999 (2 pages)
28 July 2000Return made up to 30/06/00; full list of members (14 pages)
27 July 2000Full group accounts made up to 31 December 1999 (51 pages)
27 July 2000Full group accounts made up to 31 December 1999 (51 pages)
3 April 2000Application for reregistration from PLC to private (1 page)
3 April 2000Resolutions
  • SRES02 ‐ Special resolution of re-registration
(2 pages)
3 April 2000Application for reregistration from PLC to private (1 page)
3 April 2000Confirmation of no S54(1) applic (1 page)
3 April 2000Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
3 April 2000Resolutions
  • SRES02 ‐ Special resolution of re-registration
(2 pages)
3 April 2000Certificate of re-registration from Public Limited Company to Private (1 page)
3 April 2000Re-registration of Memorandum and Articles (40 pages)
3 April 2000Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
3 April 2000Re-registration of Memorandum and Articles (40 pages)
3 April 2000Confirmation of no S54(1) applic (1 page)
3 April 2000Certificate of re-registration from Public Limited Company to Private (1 page)
15 February 2000Ad 20/01/00--------- £ si [email protected]=319368 £ ic 6307294/6626662 (4 pages)
15 February 2000Ad 20/01/00--------- £ si [email protected]=643068 £ ic 5664226/6307294 (5 pages)
15 February 2000Statement of affairs (20 pages)
15 February 2000Ad 20/01/00--------- £ si [email protected]=319368 £ ic 6307294/6626662 (4 pages)
15 February 2000Ad 20/01/00--------- £ si [email protected]=643068 £ ic 5664226/6307294 (5 pages)
15 February 2000Statement of affairs (20 pages)
15 February 2000Statement of affairs (20 pages)
15 February 2000Statement of affairs (20 pages)
5 January 2000Nc inc already adjusted 17/12/99 (1 page)
5 January 2000Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
5 January 2000Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
5 January 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
5 January 2000Nc inc already adjusted 17/12/99 (1 page)
5 January 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
23 November 1999Resolutions
  • SRES02 ‐ Special resolution of re-registration
(2 pages)
23 November 1999Certificate of re-registration from Private to Public Limited Company (1 page)
23 November 1999Re-registration of Memorandum and Articles (40 pages)
23 November 1999Application for reregistration from private to PLC (1 page)
23 November 1999Auditor's statement (1 page)
23 November 199943(3)(E) (1 page)
23 November 1999Balance Sheet (12 pages)
23 November 1999Balance Sheet (12 pages)
23 November 1999Re-registration of Memorandum and Articles (40 pages)
23 November 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
23 November 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
23 November 199943(3)(E) (1 page)
23 November 1999Application for reregistration from private to PLC (1 page)
23 November 1999Certificate of re-registration from Private to Public Limited Company (1 page)
23 November 1999Auditor's statement (1 page)
23 November 1999Resolutions
  • SRES02 ‐ Special resolution of re-registration
(2 pages)
22 July 1999Return made up to 30/06/99; full list of members (12 pages)
22 July 1999Return made up to 30/06/99; full list of members (12 pages)
17 June 1999Full group accounts made up to 31 December 1998 (38 pages)
17 June 1999Full group accounts made up to 31 December 1998 (38 pages)
14 May 1999Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
14 May 1999Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
15 February 1999Director resigned (1 page)
15 February 1999Director resigned (1 page)
7 September 1998Ad 03/04/98--------- £ si [email protected] (2 pages)
7 September 1998Ad 03/04/98--------- £ si [email protected] (2 pages)
10 August 1998Return made up to 30/06/98; full list of members (11 pages)
10 August 1998Return made up to 30/06/98; full list of members (11 pages)
19 May 1998Full group accounts made up to 31 December 1997 (36 pages)
19 May 1998Full group accounts made up to 31 December 1997 (36 pages)
16 March 1998Company name changed edrington holdings LIMITED\certificate issued on 16/03/98 (2 pages)
16 March 1998Company name changed edrington holdings LIMITED\certificate issued on 16/03/98 (2 pages)
26 August 1997Full group accounts made up to 31 December 1996 (32 pages)
26 August 1997Full group accounts made up to 31 December 1996 (32 pages)
5 August 1997New director appointed (3 pages)
5 August 1997New director appointed (3 pages)
28 July 1997Return made up to 30/06/97; full list of members (11 pages)
28 July 1997New secretary appointed (2 pages)
28 July 1997Return made up to 30/06/97; full list of members (11 pages)
28 July 1997Secretary resigned (1 page)
28 July 1997Secretary resigned (1 page)
28 July 1997New secretary appointed (2 pages)
29 January 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
29 January 1997Memorandum and Articles of Association (60 pages)
29 January 1997Nc dec already adjusted 17/01/97 (1 page)
29 January 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
29 January 1997Memorandum and Articles of Association (60 pages)
29 January 1997Nc dec already adjusted 17/01/97 (1 page)
29 January 1997Resolutions
  • SRES05 ‐ Special resolution of decreasing authorised share capital
(61 pages)
29 January 1997Resolutions
  • SRES05 ‐ Special resolution of decreasing authorised share capital
(61 pages)
2 October 1996Full group accounts made up to 31 December 1995 (31 pages)
2 October 1996Full group accounts made up to 31 December 1995 (31 pages)
5 July 1996Return made up to 30/06/96; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 05/07/96
(12 pages)
5 July 1996Return made up to 30/06/96; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 05/07/96
(12 pages)
22 April 1996New director appointed (2 pages)
22 April 1996New director appointed (2 pages)
30 May 1995Full group accounts made up to 31 December 1994 (28 pages)
30 May 1995Full group accounts made up to 31 December 1994 (28 pages)
1 January 1995A selection of documents registered before 1 January 1995 (102 pages)
13 July 1994Full group accounts made up to 31 December 1993 (32 pages)
13 July 1994Full group accounts made up to 31 December 1993 (32 pages)
11 February 1994Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
11 February 1994Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
10 February 1994£ ic 6860000/6060000 04/02/94 £ sr 800000@1=800000 (1 page)
10 February 1994£ ic 6860000/6060000 04/02/94 £ sr 800000@1=800000 (1 page)
12 July 1993Full group accounts made up to 31 December 1992 (30 pages)
12 July 1993Full group accounts made up to 31 December 1992 (30 pages)
7 July 1992Full group accounts made up to 31 December 1991 (29 pages)
7 July 1992Full group accounts made up to 31 December 1991 (29 pages)
3 July 1991Full group accounts made up to 31 December 1990 (29 pages)
3 July 1991Full group accounts made up to 31 December 1990 (29 pages)
12 July 1990Full group accounts made up to 31 December 1989 (17 pages)
12 July 1990Full group accounts made up to 31 December 1989 (17 pages)
16 August 1989Full accounts made up to 31 December 1988 (16 pages)
16 August 1989Full accounts made up to 31 December 1988 (16 pages)
3 August 1988Full accounts made up to 31 December 1987 (17 pages)
3 August 1988Full accounts made up to 31 December 1987 (17 pages)
12 August 1987G169 188500 @ £1 ord 250787 (1 page)
16 July 1987Full accounts made up to 31 December 1986 (17 pages)
16 July 1987Full accounts made up to 31 December 1986 (17 pages)
18 July 1986Full accounts made up to 31 December 1985 (17 pages)
18 July 1986Full accounts made up to 31 December 1985 (17 pages)
8 July 1985Accounts made up to 31 December 1984 (18 pages)
8 July 1985Accounts made up to 31 December 1984 (18 pages)
14 June 1984Accounts made up to 31 December 1983 (17 pages)
14 June 1984Accounts made up to 31 December 1983 (17 pages)
2 August 1983Accounts made up to 31 December 1982 (17 pages)
2 August 1983Accounts made up to 31 December 1982 (17 pages)
6 July 1982Accounts made up to 31 December 1980 (17 pages)
6 July 1982Accounts made up to 31 December 1980 (17 pages)
25 June 1982Accounts made up to 31 December 1981 (19 pages)
25 June 1982Accounts made up to 31 December 1981 (19 pages)
15 August 1980Accounts made up to 31 December 1979 (16 pages)
15 August 1980Accounts made up to 31 December 1979 (16 pages)
14 August 1980Accounts made up to 31 December 1978 (16 pages)
14 August 1980Accounts made up to 31 December 1978 (16 pages)
15 June 1978Accounts made up to 31 December 1977 (14 pages)
15 June 1978Accounts made up to 31 December 1977 (14 pages)
19 October 1977Accounts made up to 31 December 1976 (14 pages)
19 October 1977Accounts made up to 31 December 1976 (14 pages)
18 October 1977Accounts made up to 31 December 1975 (13 pages)
18 October 1977Accounts made up to 31 December 1975 (13 pages)
25 April 1961Incorporation (25 pages)
25 April 1961Certificate of incorporation (1 page)
25 April 1961Incorporation (25 pages)
25 April 1961Certificate of incorporation (1 page)