Company NameThe Glenlivet Agencies Limited
DirectorsStuart Andrew Ferrie McKechnie and Edward Fells
Company StatusActive
Company NumberSC040635
CategoryPrivate Limited Company
Incorporation Date30 June 1964(59 years, 9 months ago)
Previous NameThe Glenlivet And Glen Grant Agencies Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Stuart Andrew Ferrie McKechnie
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed11 September 2019(55 years, 2 months after company formation)
Appointment Duration4 years, 6 months
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressKilmalid Stirling Road
Dumbarton
G82 2SS
Scotland
Director NameEdward Fells
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2020(56 years, 3 months after company formation)
Appointment Duration3 years, 5 months
RoleChief Finance Officer
Country of ResidenceUnited Kingdom
Correspondence AddressKilmalid Stirling Road
Dumbarton
G82 2SS
Scotland
Director NameIvan Charles Straker
Date of BirthJune 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed04 August 1989(25 years, 1 month after company formation)
Appointment Duration3 years, 11 months (resigned 30 June 1993)
RoleCompany Director
Correspondence Address33 Cluny Drive
Edinburgh
Midlothian
EH10 6DT
Scotland
Director NameAlistair Greig Cameron
Date of BirthJune 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed04 August 1989(25 years, 1 month after company formation)
Appointment Duration4 years, 5 months (resigned 31 December 1993)
RoleCompany Director
Correspondence Address28 Cramond Road North
Edinburgh
Midlothian
EH4 6JE
Scotland
Director NameAngus Ross Gunn
Date of BirthFebruary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed04 August 1989(25 years, 1 month after company formation)
Appointment Duration2 years, 7 months (resigned 27 March 1992)
RoleCompany Director
Correspondence Address22 Cammo Road
Edinburgh
Midlothian
EH4 8ED
Scotland
Secretary NameMichael Graham Thomson
NationalityBritish
StatusResigned
Appointed04 August 1989(25 years, 1 month after company formation)
Appointment Duration4 years, 5 months (resigned 31 December 1993)
RoleCompany Director
Correspondence Address536 Queensferry Road
Edinburgh
Midlothian
EH4 6AS
Scotland
Director NameIan David Jackson
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1993(29 years, 1 month after company formation)
Appointment Duration2 years, 5 months (resigned 31 December 1995)
RoleCompany Director
Correspondence Address40 Bruce Road
Bishopton
PA7 5EY
Scotland
Director NameAlan William McWatters
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1993(29 years, 1 month after company formation)
Appointment Duration6 years, 8 months (resigned 07 April 2000)
RoleFinance Director
Correspondence Address8 Libo Avenue
Uplawmoor
Glasgow
G78 4AL
Scotland
Director NameAngus Ross Gunn
Date of BirthFebruary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1993(29 years, 1 month after company formation)
Appointment Duration3 years, 6 months (resigned 28 February 1997)
RoleCompany Director
Correspondence Address22 Cammo Road
Edinburgh
Midlothian
EH4 8ED
Scotland
Secretary NameIan David Jackson
NationalityBritish
StatusResigned
Appointed31 December 1993(29 years, 6 months after company formation)
Appointment Duration2 years (resigned 31 December 1995)
RoleCompany Director
Correspondence Address40 Bruce Road
Bishopton
PA7 5EY
Scotland
Director NameJoanne Elizabeth Malcolm
Date of BirthMay 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1995(31 years, 6 months after company formation)
Appointment Duration5 years, 6 months (resigned 23 July 2001)
RoleGroup Company Secretary
Correspondence Address9 Admiralty Gardens
Old Kilpatrick
Glasgow
G60 5HU
Scotland
Secretary NameJoanne Elizabeth Malcolm
NationalityBritish
StatusResigned
Appointed31 December 1995(31 years, 6 months after company formation)
Appointment Duration5 years, 6 months (resigned 23 July 2001)
RoleGroup Company Secretary
Correspondence Address9 Admiralty Gardens
Old Kilpatrick
Glasgow
G60 5HU
Scotland
Director NameMr Anthony Schofield
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2000(35 years, 9 months after company formation)
Appointment Duration8 years, 5 months (resigned 30 September 2008)
RoleFinance Director
Country of ResidenceScotland
Correspondence AddressLomond House
9 Zetland Place
Edinburgh
EH5 3HU
Scotland
Secretary NameMr Stuart Macnab
NationalityBritish
StatusResigned
Appointed23 July 2001(37 years, 1 month after company formation)
Appointment Duration4 years, 9 months (resigned 18 April 2006)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address6 Station Rise
Lochwinnoch
Renfrewshire
PA12 4NA
Scotland
Secretary NameMr Stuart Macnab
Date of BirthMay 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2001(37 years, 1 month after company formation)
Appointment Duration4 years, 9 months (resigned 18 April 2006)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address6 Station Rise
Lochwinnoch
Renfrewshire
PA12 4NA
Scotland
Secretary NameJane Egan
NationalityBritish
StatusResigned
Appointed18 April 2006(41 years, 10 months after company formation)
Appointment Duration4 years, 10 months (resigned 14 February 2011)
RoleCompany Director
Correspondence Address11 McCrorie Place
Kilbarchan
Renfrewshire
PA10 2BF
Scotland
Director NameMr Herve Denis Michel Fetter
Date of BirthJune 1963 (Born 60 years ago)
NationalityFrench
StatusResigned
Appointed01 October 2008(44 years, 3 months after company formation)
Appointment Duration8 years, 11 months (resigned 31 August 2017)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address6 Spear Mews
London
SW5 9NA
Director NameVincent Turpin
Date of BirthApril 1978 (Born 46 years ago)
NationalityFrench
StatusResigned
Appointed01 September 2017(53 years, 2 months after company formation)
Appointment Duration3 years, 1 month (resigned 30 September 2020)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressKilmalid Stirling Road
Dumbarton
G82 2SS
Scotland

Contact

Telephone0131 2266581
Telephone regionEdinburgh

Location

Registered AddressKilmalid
Stirling Road
Dumbarton
G82 2SS
Scotland
ConstituencyWest Dunbartonshire
WardLeven
Address MatchesOver 40 other UK companies use this postal address

Accounts

Latest Accounts30 June 2022 (1 year, 9 months ago)
Next Accounts Due31 March 2024 (2 days from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return14 August 2023 (7 months, 2 weeks ago)
Next Return Due28 August 2024 (5 months from now)

Filing History

1 October 2020Appointment of Edward Fells as a director on 1 October 2020 (2 pages)
1 October 2020Termination of appointment of Vincent Turpin as a director on 30 September 2020 (1 page)
21 August 2020Confirmation statement made on 14 August 2020 with no updates (3 pages)
12 August 2020Change of details for Chivas Brothers Limited as a person with significant control on 6 April 2016 (2 pages)
2 July 2020Director's details changed for Mr Stuart Macnab on 1 July 2020 (2 pages)
1 July 2020Registered office address changed from 111/113 Renfrew Road Paisley PA3 4DY to Kilmalid Stirling Road Dumbarton G82 2SS on 1 July 2020 (1 page)
1 July 2020Change of details for Chivas Brothers Limited as a person with significant control on 1 July 2020 (2 pages)
17 March 2020Accounts for a dormant company made up to 30 June 2019 (1 page)
7 January 2020Appointment of Stuart Andrew Ferrie Mckechnie as a director on 11 September 2019 (2 pages)
26 August 2019Confirmation statement made on 14 August 2019 with no updates (3 pages)
20 March 2019Accounts for a dormant company made up to 30 June 2018 (1 page)
21 August 2018Confirmation statement made on 14 August 2018 with no updates (3 pages)
4 January 2018Accounts for a dormant company made up to 30 June 2017 (1 page)
4 January 2018Accounts for a dormant company made up to 30 June 2017 (1 page)
5 September 2017Termination of appointment of Herve Denis Michel Fetter as a director on 31 August 2017 (1 page)
5 September 2017Appointment of Vincent Turpin as a director on 1 September 2017 (2 pages)
5 September 2017Appointment of Vincent Turpin as a director on 1 September 2017 (2 pages)
5 September 2017Termination of appointment of Herve Denis Michel Fetter as a director on 31 August 2017 (1 page)
24 August 2017Confirmation statement made on 14 August 2017 with no updates (3 pages)
24 August 2017Confirmation statement made on 14 August 2017 with no updates (3 pages)
22 March 2017Accounts for a dormant company made up to 30 June 2016 (1 page)
22 March 2017Accounts for a dormant company made up to 30 June 2016 (1 page)
18 August 2016Confirmation statement made on 14 August 2016 with updates (5 pages)
18 August 2016Confirmation statement made on 14 August 2016 with updates (5 pages)
24 March 2016Accounts for a dormant company made up to 30 June 2015 (5 pages)
24 March 2016Accounts for a dormant company made up to 30 June 2015 (5 pages)
26 August 2015Annual return made up to 14 August 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 500
(4 pages)
26 August 2015Annual return made up to 14 August 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 500
(4 pages)
25 March 2015Accounts for a dormant company made up to 30 June 2014 (7 pages)
25 March 2015Accounts for a dormant company made up to 30 June 2014 (7 pages)
20 August 2014Annual return made up to 14 August 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 500
(4 pages)
20 August 2014Annual return made up to 14 August 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 500
(4 pages)
26 March 2014Accounts for a dormant company made up to 30 June 2013 (7 pages)
26 March 2014Accounts for a dormant company made up to 30 June 2013 (7 pages)
20 August 2013Annual return made up to 14 August 2013 with a full list of shareholders
Statement of capital on 2013-08-20
  • GBP 500
(4 pages)
20 August 2013Annual return made up to 14 August 2013 with a full list of shareholders
Statement of capital on 2013-08-20
  • GBP 500
(4 pages)
22 March 2013Accounts for a dormant company made up to 30 June 2012 (7 pages)
22 March 2013Accounts for a dormant company made up to 30 June 2012 (7 pages)
31 August 2012Annual return made up to 14 August 2012 with a full list of shareholders (4 pages)
31 August 2012Annual return made up to 14 August 2012 with a full list of shareholders (4 pages)
22 March 2012Accounts for a dormant company made up to 30 June 2011 (7 pages)
22 March 2012Accounts for a dormant company made up to 30 June 2011 (7 pages)
16 August 2011Annual return made up to 14 August 2011 with a full list of shareholders (4 pages)
16 August 2011Annual return made up to 14 August 2011 with a full list of shareholders (4 pages)
25 February 2011Termination of appointment of Stuart Macnab as a secretary (1 page)
25 February 2011Termination of appointment of Jane Egan as a secretary (1 page)
25 February 2011Termination of appointment of Jane Egan as a secretary (1 page)
25 February 2011Termination of appointment of Stuart Macnab as a secretary (1 page)
22 February 2011Accounts for a dormant company made up to 30 June 2010 (7 pages)
22 February 2011Accounts for a dormant company made up to 30 June 2010 (7 pages)
19 August 2010Annual return made up to 14 August 2010 with a full list of shareholders (5 pages)
19 August 2010Annual return made up to 14 August 2010 with a full list of shareholders (5 pages)
22 July 2010Statement of company's objects (2 pages)
22 July 2010Statement of company's objects (2 pages)
16 March 2010Accounts for a dormant company made up to 30 June 2009 (7 pages)
16 March 2010Accounts for a dormant company made up to 30 June 2009 (7 pages)
16 February 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
16 February 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
21 August 2009Return made up to 14/08/09; full list of members (4 pages)
21 August 2009Return made up to 14/08/09; full list of members (4 pages)
4 April 2009Accounts for a dormant company made up to 30 June 2008 (5 pages)
4 April 2009Accounts for a dormant company made up to 30 June 2008 (5 pages)
22 October 2008Appointment terminated director anthony schofield (1 page)
22 October 2008Director appointed herve denis michel fetter (2 pages)
22 October 2008Director appointed herve denis michel fetter (2 pages)
22 October 2008Appointment terminated director anthony schofield (1 page)
10 September 2008Return made up to 14/08/08; full list of members (6 pages)
10 September 2008Return made up to 14/08/08; full list of members (6 pages)
14 March 2008Secretary appointed stuart macnab (1 page)
14 March 2008Secretary appointed stuart macnab (1 page)
12 December 2007Full accounts made up to 30 June 2007 (10 pages)
12 December 2007Full accounts made up to 30 June 2007 (10 pages)
20 August 2007Return made up to 14/08/07; full list of members (5 pages)
20 August 2007Return made up to 14/08/07; full list of members (5 pages)
5 June 2007Amended full accounts made up to 30 June 2006 (10 pages)
5 June 2007Amended full accounts made up to 30 June 2006 (10 pages)
7 September 2006Return made up to 14/08/06; full list of members (2 pages)
7 September 2006Return made up to 14/08/06; full list of members (2 pages)
13 July 2006Accounts for a dormant company made up to 30 June 2006 (4 pages)
13 July 2006Accounts for a dormant company made up to 30 June 2006 (4 pages)
21 April 2006New secretary appointed (1 page)
21 April 2006Secretary resigned (1 page)
21 April 2006New secretary appointed (1 page)
21 April 2006Secretary resigned (1 page)
24 February 2006Company name changed the glenlivet and glen grant age ncies LIMITED\certificate issued on 24/02/06 (2 pages)
24 February 2006Company name changed the glenlivet and glen grant age ncies LIMITED\certificate issued on 24/02/06 (2 pages)
4 November 2005Accounts for a dormant company made up to 30 June 2005 (4 pages)
4 November 2005Accounts for a dormant company made up to 30 June 2005 (4 pages)
16 August 2005Return made up to 14/08/05; full list of members (7 pages)
16 August 2005Return made up to 14/08/05; full list of members (7 pages)
26 May 2005Accounting reference date extended from 31/12/04 to 30/06/05 (1 page)
26 May 2005Accounting reference date extended from 31/12/04 to 30/06/05 (1 page)
22 October 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
22 October 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
26 August 2004Return made up to 14/08/04; full list of members (7 pages)
26 August 2004Return made up to 14/08/04; full list of members (7 pages)
28 October 2003Accounts for a dormant company made up to 31 December 2002 (4 pages)
28 October 2003Accounts for a dormant company made up to 31 December 2002 (4 pages)
8 September 2003Return made up to 14/08/03; full list of members (7 pages)
8 September 2003Return made up to 14/08/03; full list of members (7 pages)
9 July 2003Director's particulars changed (1 page)
9 July 2003Director's particulars changed (1 page)
23 August 2002Return made up to 14/08/02; full list of members (7 pages)
23 August 2002Return made up to 14/08/02; full list of members (7 pages)
17 January 2002Accounting reference date extended from 30/06/02 to 31/12/02 (1 page)
17 January 2002Accounting reference date extended from 30/06/02 to 31/12/02 (1 page)
5 October 2001Accounts for a dormant company made up to 30 June 2001 (4 pages)
5 October 2001Accounts for a dormant company made up to 30 June 2001 (4 pages)
16 August 2001Return made up to 14/08/01; full list of members (6 pages)
16 August 2001Return made up to 14/08/01; full list of members (6 pages)
20 July 2001Secretary resigned;director resigned (1 page)
20 July 2001New secretary appointed;new director appointed (2 pages)
20 July 2001Secretary resigned;director resigned (1 page)
20 July 2001New secretary appointed;new director appointed (2 pages)
7 November 2000Accounts for a dormant company made up to 30 June 2000 (4 pages)
7 November 2000Accounts for a dormant company made up to 30 June 2000 (4 pages)
3 October 2000Return made up to 14/08/00; full list of members (5 pages)
3 October 2000Return made up to 14/08/00; full list of members (5 pages)
12 July 2000New director appointed (3 pages)
12 July 2000New director appointed (3 pages)
12 April 2000Director resigned (1 page)
12 April 2000Director resigned (1 page)
14 January 2000Accounts for a dormant company made up to 30 June 1999 (4 pages)
14 January 2000Accounts for a dormant company made up to 30 June 1999 (4 pages)
8 September 1999Return made up to 14/08/99; full list of members (7 pages)
8 September 1999Return made up to 14/08/99; full list of members (7 pages)
4 February 1999Accounts for a dormant company made up to 30 June 1998 (4 pages)
4 February 1999Accounts for a dormant company made up to 30 June 1998 (4 pages)
19 August 1998Return made up to 14/08/98; full list of members (7 pages)
19 August 1998Return made up to 14/08/98; full list of members (7 pages)
17 April 1998Accounts for a dormant company made up to 30 June 1997 (4 pages)
17 April 1998Accounts for a dormant company made up to 30 June 1997 (4 pages)
22 August 1997Return made up to 14/08/97; full list of members (7 pages)
22 August 1997Return made up to 14/08/97; full list of members (7 pages)
23 April 1997Director resigned (1 page)
23 April 1997Director resigned (1 page)
15 April 1997Accounts for a dormant company made up to 30 June 1996 (4 pages)
15 April 1997Accounts for a dormant company made up to 30 June 1996 (4 pages)
3 April 1997Registered office changed on 03/04/97 from: 51A frederick street edinburgh EH2 1LH (1 page)
3 April 1997Registered office changed on 03/04/97 from: 51A frederick street edinburgh EH2 1LH (1 page)
26 August 1996Return made up to 14/08/96; full list of members (9 pages)
26 August 1996Return made up to 14/08/96; full list of members (9 pages)
13 March 1996Director's particulars changed (2 pages)
13 March 1996Director's particulars changed (2 pages)
23 January 1996Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
23 January 1996Accounting reference date extended from 31/01 to 30/06 (1 page)
23 January 1996Accounting reference date extended from 31/01 to 30/06 (1 page)
23 January 1996Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
7 September 1995Return made up to 14/08/95; full list of members (14 pages)
7 September 1995Return made up to 14/08/95; full list of members (14 pages)
30 June 1964Incorporation (19 pages)
30 June 1964Incorporation (19 pages)