Company NameDiageo Capital Plc
Company StatusActive
Company NumberSC040795
CategoryPublic Limited Company
Incorporation Date10 August 1964(59 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMonika Pais
Date of BirthDecember 1973 (Born 50 years ago)
NationalityHungarian
StatusCurrent
Appointed03 October 2008(44 years, 2 months after company formation)
Appointment Duration15 years, 6 months
RoleCompany Director
Country of ResidenceHungary
Correspondence Address16 Great Marlborough Street
London
W1F 7HS
Director NameMr James Matthew Crayden Edmunds
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed08 March 2018(53 years, 7 months after company formation)
Appointment Duration6 years, 1 month
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address16 Great Marlborough Street
London
W1F 7HS
Secretary NameMr James Matthew Crayden Edmunds
StatusCurrent
Appointed08 March 2018(53 years, 7 months after company formation)
Appointment Duration6 years, 1 month
RoleCompany Director
Correspondence Address16 Great Marlborough Street
London
W1F 7HS
Director NameMs Kara Elizabeth Major
Date of BirthApril 1977 (Born 47 years ago)
NationalityAmerican
StatusCurrent
Appointed01 August 2018(54 years after company formation)
Appointment Duration5 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Great Marlborough Street
London
W1F 7HS
Director NameMr Ian Thrustle
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2021(57 years, 2 months after company formation)
Appointment Duration2 years, 6 months
RoleAssistant Treasurer
Country of ResidenceUnited Kingdom
Correspondence Address16 Great Marlborough Street
London
W1F 7HS
Director NameMrs Claire-Louise Jordan
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed26 September 2022(58 years, 2 months after company formation)
Appointment Duration1 year, 7 months
RoleGlobal Head Of Tax
Country of ResidenceEngland
Correspondence Address16 Great Marlborough Street
London
W1F 7HS
Secretary NameSharon Lisa Pirozzolo
NationalityBritish
StatusResigned
Appointed19 April 1989(24 years, 8 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 31 August 1989)
RoleCompany Director
Correspondence Address83 St Leonards Street
Bedford
Bedfordshire
MK42 9EG
Secretary NameRichard Gregory Curtis
NationalityBritish
StatusResigned
Appointed31 August 1989(25 years after company formation)
Appointment Duration1 year (resigned 26 September 1990)
RoleCompany Director
Correspondence Address41 Burford Road
Catford
London
SE6 4DF
Director NameJames Donald Graham Campbell
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1990(25 years, 10 months after company formation)
Appointment Duration-1 years, 10 months (resigned 13 April 1990)
RoleChartered Secretary
Correspondence Address8 Magnolia Road
Chiswick
London
W4 3QY
Director NameDerek John Councell
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1990(25 years, 12 months after company formation)
Appointment Duration-1 years, 8 months (resigned 13 April 1990)
RoleSolicitor
Correspondence Address41 Gloucester Street
London
SW1V 2DB
Director NameCharles Dawson Coase
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1990(25 years, 12 months after company formation)
Appointment Duration-1 years, 8 months (resigned 13 April 1990)
RoleCa
Correspondence Address24 Ravenstone Street
London
SW12 9SS
Secretary NameGeorge Henry Turvey
NationalityBritish
StatusResigned
Appointed26 September 1990(26 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 24 February 1992)
RoleCompany Director
Correspondence Address36 Church Crescent
Finchley
London
N3 1BJ
Director NameJames Donald Graham Campbell
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1991(26 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 27 November 1992)
RoleChartered Secretary
Correspondence Address31 Mansell Road
Acton
London
W3 7QH
Secretary NameNicola Mary Coyle
NationalityBritish
StatusResigned
Appointed24 February 1992(27 years, 6 months after company formation)
Appointment Duration3 years, 11 months (resigned 16 February 1996)
RoleCompany Director
Correspondence Address40 Townshend Terrace
Richmond
Surrey
TW9 1XL
Director NameNicola Mary Coyle
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed27 November 1992(28 years, 3 months after company formation)
Appointment Duration3 years, 2 months (resigned 16 February 1996)
RoleSecretary
Correspondence Address40 Townshend Terrace
Richmond
Surrey
TW9 1XL
Secretary NameMrs Anne Patricia McCarthy
NationalityBritish
StatusResigned
Appointed16 February 1996(31 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 07 January 1998)
RoleCompany Director
Correspondence Address46 Torcross Road
South Ruislip
Middlesex
HA4 0TD
Director NameBryan Donaghey
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed21 February 1997(32 years, 6 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 07 January 1998)
RoleCompany Director
Correspondence AddressThe Farriers
Church Farm, Little Kimble
Aylesbury
Buckinghamshire
HP17 0XR
Director NameMr Phillip Keague Bentley
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed07 January 1998(33 years, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 30 June 2000)
RoleTreasurer
Country of ResidenceUnited Kingdom
Correspondence AddressPembroke House
6 Waldegrave Park
Twickenham
Middlesex
TW1 4TE
Secretary NameSusanne Margaret Bunn
NationalityBritish
StatusResigned
Appointed07 January 1998(33 years, 5 months after company formation)
Appointment Duration5 years (resigned 24 January 2003)
RoleCompany Director
Correspondence AddressAzalea
167 High Street Northchurch
Berkhamsted
Hertfordshire
HP4 3QT
Director NamePaviter Singh Binning
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed12 May 1999(34 years, 9 months after company formation)
Appointment Duration4 years, 4 months (resigned 03 October 2003)
RoleCompany Director
Correspondence Address3 East Green Close
Shenley Church End
Milton Keynes
Buckinghamshire
MK5 6LT
Director NameIan Stewart Cray
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2000(35 years, 11 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 12 January 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Luard Rd
Cambridger
Cambs
CB2 8PJ
Secretary NameMr John James Nicholls
NationalityBritish
StatusResigned
Appointed20 December 2001(37 years, 4 months after company formation)
Appointment Duration10 years, 1 month (resigned 02 February 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLakeside Drive Park Royal
London
NW10 7HQ
Director NameSusanne Margaret Bunn
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2003(38 years, 9 months after company formation)
Appointment Duration4 years, 8 months (resigned 04 January 2008)
RoleSecretary
Correspondence AddressAzalea
167 High Street Northchurch
Berkhamsted
Hertfordshire
HP4 3QT
Director NameSimon Douglas Coward
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2003(38 years, 9 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 31 July 2003)
RoleAccountant
Correspondence Address16 Broadwater Close
Walton On Thames
Surrey
KT12 5DD
Director NameMr Charles Dawson Coase
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2005(40 years, 8 months after company formation)
Appointment Duration5 years, 11 months (resigned 31 March 2011)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address21 Clare Lawn Avenue
East Sheen
London
SW14 8BE
Director NameMr Michael Christopher Flynn
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2006(42 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 15 June 2008)
RoleAccountant
Country of ResidenceEngland
Correspondence Address22 The Fairway
Cox Green
Maidenhead
Berkshire
SL6 3AR
Director NameMr Gavin Paul Crickmore
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2007(42 years, 11 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 October 2009)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressThe Forge House
Westbrook Street, Blewbury
Didcot
Oxfordshire
OX11 9QB
Director NameAdele Ann Abigail
Date of BirthApril 1973 (Born 51 years ago)
NationalityIrish
StatusResigned
Appointed07 August 2008(44 years after company formation)
Appointment Duration1 year, 1 month (resigned 01 October 2009)
RoleAccountant
Correspondence AddressFlat 28 Connuaght Works
251 Old Ford Road
London
E3 5PS
Director NameMr Jose Alberto Ibeas Franco
Date of BirthMarch 1972 (Born 52 years ago)
NationalitySpanish
StatusResigned
Appointed24 March 2011(46 years, 7 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 02 February 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLakeside Drive Park Royal
London
NW10 7HQ
Director NameMr Stephen John Bolton
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2011(46 years, 8 months after company formation)
Appointment Duration10 months, 1 week (resigned 02 February 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLakeside Drive Park Royal
London
NW10 7HQ
Secretary NameMrs Claire Elizabeth Matthews
StatusResigned
Appointed02 February 2012(47 years, 6 months after company formation)
Appointment Duration5 years, 11 months (resigned 05 January 2018)
RoleCompany Director
Correspondence AddressLakeside Drive Park Royal
London
NW10 7HQ
Director NameMrs Sharon Lynnette Fennessy
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityIrish
StatusResigned
Appointed01 October 2014(50 years, 2 months after company formation)
Appointment Duration2 years, 4 months (resigned 01 February 2017)
RoleGroup Treasurer
Country of ResidenceUnited Kingdom
Correspondence AddressLakeside Drive Park Royal
London
NW10 7HQ
Secretary NameMrs Victoria Cooper
StatusResigned
Appointed05 November 2015(51 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 23 March 2017)
RoleCompany Director
Correspondence AddressEdinburgh Park
5 Lochside Way
Edinburgh
EH12 9DT
Scotland
Secretary NameJonathan Michael Guttridge
StatusResigned
Appointed05 January 2018(53 years, 5 months after company formation)
Appointment Duration2 months (resigned 08 March 2018)
RoleCompany Director
Correspondence AddressLakeside Drive Park Royal
London
NW10 7HQ

Contact

Websitediageo.com

Location

Registered Address11 Lochside Place
Edinburgh
EH12 9HA
Scotland
ConstituencyEdinburgh West
WardDrum Brae/Gyle
Address MatchesOver 10 other UK companies use this postal address

Shareholders

200k at £1Diageo PLC
100.00%
Ordinary

Financials

Year2014
Turnover£323,000,000
Gross Profit-£2,000,000
Net Worth£63,000,000
Current Liabilities£1,192,000,000

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryFull
Accounts Year End30 June

Returns

Latest Return15 May 2023 (11 months, 2 weeks ago)
Next Return Due29 May 2024 (1 month from now)

Charges

28 March 1974Delivered on: 15 April 1974
Persons entitled: Borough of Blyth

Classification: Legal charge
Secured details: £21,727.
Particulars: Factory site 5. kitty brewster estate, blyth northumberland.
Outstanding
7 February 1968Delivered on: 28 February 1968
Persons entitled: Borough of Blyth

Classification: Legal charge by way of mortgage
Secured details: £17,533.
Particulars: Land and buildings known as factory site no.5 Killy brewster trading estate, blyth, northumberland.
Outstanding

Filing History

4 November 2020Full accounts made up to 30 June 2020 (38 pages)
31 August 2020Director's details changed for Csaba Hajos on 31 August 2020 (2 pages)
3 August 2020Appointment of Christopher Mark Lewin as a director on 1 August 2020 (2 pages)
3 August 2020Termination of appointment of Prabhaharan Viswanathan as a director on 1 August 2020 (1 page)
27 April 2020Confirmation statement made on 27 April 2020 with no updates (3 pages)
31 October 2019Full accounts made up to 30 June 2019 (37 pages)
3 May 2019Confirmation statement made on 26 April 2019 with updates (4 pages)
19 March 2019Director's details changed for Csaba Hajos on 19 March 2019 (2 pages)
13 March 2019Termination of appointment of Vinod Rao as a director on 13 March 2019 (1 page)
13 March 2019Appointment of Csaba Hajos as a director on 13 March 2019 (2 pages)
9 January 2019Full accounts made up to 30 June 2018 (34 pages)
26 September 2018Director's details changed for Kara Elizabeth Major on 26 September 2018 (2 pages)
15 August 2018Termination of appointment of David Frederick Harlock as a director on 1 August 2018 (1 page)
15 August 2018Appointment of Kara Elizabeth Major as a director on 1 August 2018 (2 pages)
16 April 2018Appointment of Mr James Matthew Crayden Edmunds as a director on 8 March 2018 (2 pages)
13 April 2018Confirmation statement made on 13 April 2018 with updates (4 pages)
12 March 2018Appointment of Mr James Matthew Crayden Edmunds as a secretary on 8 March 2018 (2 pages)
9 March 2018Termination of appointment of John James Nicholls as a director on 9 March 2018 (1 page)
9 March 2018Termination of appointment of Jonathan Michael Guttridge as a secretary on 8 March 2018 (1 page)
1 February 2018Director's details changed for Monika Pais on 23 January 2018 (2 pages)
5 January 2018Termination of appointment of Claire Elizabeth Matthews as a secretary on 5 January 2018 (1 page)
5 January 2018Appointment of Jonathan Michael Guttridge as a secretary on 5 January 2018 (2 pages)
3 January 2018Full accounts made up to 30 June 2017 (31 pages)
10 November 2017Director's details changed for Mr David Frederick Harlock on 3 October 2016 (2 pages)
10 November 2017Director's details changed for Mr David Frederick Harlock on 3 October 2016 (2 pages)
4 September 2017Appointment of Mr Prabhaharan Viswanathan as a director on 31 August 2017 (2 pages)
4 September 2017Appointment of Mr Prabhaharan Viswanathan as a director on 31 August 2017 (2 pages)
1 September 2017Termination of appointment of Edward Mcshane as a director on 31 August 2017 (1 page)
1 September 2017Termination of appointment of Edward Mcshane as a director on 31 August 2017 (1 page)
13 April 2017Confirmation statement made on 13 April 2017 with updates (5 pages)
13 April 2017Confirmation statement made on 13 April 2017 with updates (5 pages)
23 March 2017Termination of appointment of Victoria Cooper as a secretary on 23 March 2017 (1 page)
23 March 2017Termination of appointment of Victoria Cooper as a secretary on 23 March 2017 (1 page)
1 February 2017Termination of appointment of Sharon Lynnette Fennessy as a director on 1 February 2017 (1 page)
1 February 2017Termination of appointment of Sharon Lynnette Fennessy as a director on 1 February 2017 (1 page)
30 January 2017Appointment of Mr Vinod Rao as a director on 30 January 2017 (2 pages)
30 January 2017Appointment of Mr Vinod Rao as a director on 30 January 2017 (2 pages)
5 January 2017Full accounts made up to 30 June 2016 (31 pages)
5 January 2017Full accounts made up to 30 June 2016 (31 pages)
1 September 2016Director's details changed for Edward Mcshane on 15 January 2015 (2 pages)
1 September 2016Director's details changed for Edward Mcshane on 15 January 2015 (2 pages)
1 July 2016Termination of appointment of Paul Derek Tunnacliffe as a director on 30 June 2016 (1 page)
1 July 2016Termination of appointment of Paul Derek Tunnacliffe as a director on 30 June 2016 (1 page)
26 May 2016Appointment of Mr David Frederick Harlock as a director on 26 May 2016 (2 pages)
26 May 2016Appointment of Mr David Frederick Harlock as a director on 26 May 2016 (2 pages)
6 May 2016Annual return made up to 13 April 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 200,000
(9 pages)
6 May 2016Annual return made up to 13 April 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 200,000
(9 pages)
19 January 2016Auditor's resignation (1 page)
19 January 2016Auditor's resignation (1 page)
12 December 2015Full accounts made up to 30 June 2015 (20 pages)
12 December 2015Full accounts made up to 30 June 2015 (20 pages)
16 November 2015Appointment of Mrs Victoria Cooper as a secretary on 5 November 2015 (2 pages)
16 November 2015Appointment of Mrs Victoria Cooper as a secretary on 5 November 2015 (2 pages)
16 November 2015Appointment of Mrs Victoria Cooper as a secretary on 5 November 2015 (2 pages)
12 October 2015Secretary's details changed for Miss Claire Elizabeth Kynaston on 30 September 2015 (1 page)
12 October 2015Secretary's details changed for Miss Claire Elizabeth Kynaston on 30 September 2015 (1 page)
23 April 2015Annual return made up to 13 April 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 200,000
(9 pages)
23 April 2015Annual return made up to 13 April 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 200,000
(9 pages)
23 December 2014Full accounts made up to 30 June 2014 (21 pages)
23 December 2014Full accounts made up to 30 June 2014 (21 pages)
6 October 2014Appointment of Sharon Lynnette Fennessy as a director on 1 October 2014 (2 pages)
6 October 2014Termination of appointment of David Heginbottom as a director on 1 October 2014 (1 page)
6 October 2014Appointment of Edward Mcshane as a director on 1 October 2014 (2 pages)
6 October 2014Appointment of Sharon Lynnette Fennessy as a director on 1 October 2014 (2 pages)
6 October 2014Appointment of Sharon Lynnette Fennessy as a director on 1 October 2014 (2 pages)
6 October 2014Appointment of Edward Mcshane as a director on 1 October 2014 (2 pages)
6 October 2014Appointment of Edward Mcshane as a director on 1 October 2014 (2 pages)
6 October 2014Termination of appointment of David Heginbottom as a director on 1 October 2014 (1 page)
6 October 2014Termination of appointment of David Heginbottom as a director on 1 October 2014 (1 page)
15 July 2014Auditor's resignation (2 pages)
15 July 2014Auditor's resignation (2 pages)
9 July 2014Section 519 auditor's statement (2 pages)
9 July 2014Section 519 auditor's statement (2 pages)
28 April 2014Annual return made up to 13 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 200,000
(8 pages)
28 April 2014Annual return made up to 13 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 200,000
(8 pages)
30 December 2013Full accounts made up to 30 June 2013 (19 pages)
30 December 2013Full accounts made up to 30 June 2013 (19 pages)
15 October 2013Termination of appointment of György Geiszl as a director (1 page)
15 October 2013Termination of appointment of György Geiszl as a director (1 page)
29 April 2013Annual return made up to 13 April 2013 with a full list of shareholders (9 pages)
29 April 2013Annual return made up to 13 April 2013 with a full list of shareholders (9 pages)
8 November 2012Full accounts made up to 30 June 2012 (20 pages)
8 November 2012Full accounts made up to 30 June 2012 (20 pages)
9 August 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(34 pages)
9 August 2012Statement of company's objects (2 pages)
9 August 2012Statement of company's objects (2 pages)
9 August 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(34 pages)
8 May 2012Annual return made up to 13 April 2012 with a full list of shareholders (9 pages)
8 May 2012Annual return made up to 13 April 2012 with a full list of shareholders (9 pages)
23 March 2012Termination of appointment of Andrew Smith as a director (1 page)
23 March 2012Termination of appointment of Andrew Smith as a director (1 page)
16 March 2012Termination of appointment of Jose Franco as a director (1 page)
16 March 2012Termination of appointment of Jose Franco as a director (1 page)
2 March 2012Termination of appointment of Stephen Bolton as a director (1 page)
2 March 2012Termination of appointment of Stephen Bolton as a director (1 page)
1 March 2012Appointment of Miss Claire Elizabeth Kynaston as a secretary (2 pages)
1 March 2012Appointment of Miss Claire Elizabeth Kynaston as a secretary (2 pages)
29 February 2012Termination of appointment of John Nicholls as a secretary (1 page)
29 February 2012Termination of appointment of John Nicholls as a secretary (1 page)
9 January 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
9 January 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
5 January 2012Full accounts made up to 30 June 2011 (20 pages)
5 January 2012Full accounts made up to 30 June 2011 (20 pages)
18 May 2011Appointment of Mr Jose Alberto Ibeas Franco as a director (2 pages)
18 May 2011Appointment of Mr Jose Alberto Ibeas Franco as a director (2 pages)
9 May 2011Annual return made up to 13 April 2011 with a full list of shareholders (11 pages)
9 May 2011Annual return made up to 13 April 2011 with a full list of shareholders (11 pages)
5 May 2011Appointment of Mr Stephen John Bolton as a director (2 pages)
5 May 2011Appointment of Mr Stephen John Bolton as a director (2 pages)
20 April 2011Appointment of Mr John James Nicholls as a director (2 pages)
20 April 2011Termination of appointment of Sally Moore as a director (1 page)
20 April 2011Appointment of Mr John James Nicholls as a director (2 pages)
20 April 2011Termination of appointment of Sally Moore as a director (1 page)
15 April 2011Termination of appointment of Charles Coase as a director (1 page)
15 April 2011Termination of appointment of Charles Coase as a director (1 page)
29 December 2010Full accounts made up to 30 June 2010 (20 pages)
29 December 2010Full accounts made up to 30 June 2010 (20 pages)
22 December 2010Termination of appointment of Deirdre Mahlan as a director (1 page)
22 December 2010Termination of appointment of Deirdre Mahlan as a director (1 page)
8 December 2010Director's details changed for Sally Catherine Moore on 7 December 2010 (2 pages)
8 December 2010Director's details changed for Sally Catherine Moore on 7 December 2010 (2 pages)
8 December 2010Director's details changed for Sally Catherine Moore on 7 December 2010 (2 pages)
1 December 2010Director's details changed for Monika Pais on 1 December 2010 (2 pages)
1 December 2010Director's details changed for Monika Pais on 1 December 2010 (2 pages)
1 December 2010Director's details changed for Monika Pais on 1 December 2010 (2 pages)
1 November 2010Secretary's details changed for Mr John James Nicholls on 29 October 2010 (2 pages)
1 November 2010Director's details changed for Mr Paul Derek Tunnacliffe on 29 October 2010 (2 pages)
1 November 2010Director's details changed for Mr Paul Derek Tunnacliffe on 29 October 2010 (2 pages)
1 November 2010Secretary's details changed for Mr John James Nicholls on 29 October 2010 (2 pages)
22 September 2010Appointment of Mr David Heginbottom as a director (2 pages)
22 September 2010Appointment of Mr David Heginbottom as a director (2 pages)
22 September 2010Appointment of Dr György Geiszl as a director (2 pages)
22 September 2010Appointment of Dr György Geiszl as a director (2 pages)
14 September 2010Termination of appointment of Anna Manz as a director (1 page)
14 September 2010Termination of appointment of Anna Manz as a director (1 page)
10 September 2010Appointment of Mr Andrew Mark Smith as a director (2 pages)
10 September 2010Appointment of Mr Andrew Mark Smith as a director (2 pages)
10 May 2010Annual return made up to 13 April 2010 with a full list of shareholders (7 pages)
10 May 2010Annual return made up to 13 April 2010 with a full list of shareholders (7 pages)
12 January 2010Amended full accounts made up to 30 June 2009 (19 pages)
12 January 2010Amended full accounts made up to 30 June 2009 (19 pages)
6 January 2010Full accounts made up to 30 June 2009 (19 pages)
6 January 2010Full accounts made up to 30 June 2009 (19 pages)
7 December 2009Termination of appointment of Gavin Crickmore as a director (1 page)
7 December 2009Director's details changed for Andrew Milner Smith on 29 June 2009 (1 page)
7 December 2009Termination of appointment of Gavin Crickmore as a director (1 page)
7 December 2009Director's details changed for Andrew Milner Smith on 29 June 2009 (1 page)
6 November 2009Termination of appointment of a director (1 page)
6 November 2009Termination of appointment of a director (1 page)
3 August 2009Director appointed andrew milner smith (2 pages)
3 August 2009Director appointed andrew milner smith (2 pages)
30 July 2009Appointment terminated director jill kyne (1 page)
30 July 2009Appointment terminated director jill kyne (1 page)
2 June 2009Return made up to 13/04/09; full list of members (6 pages)
2 June 2009Return made up to 13/04/09; full list of members (6 pages)
28 April 2009Director appointed anna olive magdelene manz (2 pages)
28 April 2009Director appointed anna olive magdelene manz (2 pages)
16 April 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
16 April 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
30 December 2008Full accounts made up to 30 June 2008 (19 pages)
30 December 2008Full accounts made up to 30 June 2008 (19 pages)
18 November 2008Director appointed monika pais (2 pages)
18 November 2008Director appointed monika pais (2 pages)
11 August 2008Director appointed adele ann abigail (2 pages)
11 August 2008Director appointed adele ann abigail (2 pages)
9 July 2008Appointment terminated director michael flynn (1 page)
9 July 2008Appointment terminated director michael flynn (1 page)
15 May 2008Return made up to 13/04/08; full list of members (5 pages)
15 May 2008Return made up to 13/04/08; full list of members (5 pages)
5 February 2008Full accounts made up to 30 June 2007 (19 pages)
5 February 2008Full accounts made up to 30 June 2007 (19 pages)
22 January 2008New director appointed (1 page)
22 January 2008New director appointed (1 page)
11 January 2008Director resigned (1 page)
11 January 2008Director resigned (1 page)
6 November 2007Director's particulars changed (1 page)
6 November 2007Director's particulars changed (1 page)
19 October 2007Director resigned (1 page)
19 October 2007Director resigned (1 page)
17 September 2007New director appointed (1 page)
17 September 2007New director appointed (1 page)
7 August 2007New director appointed (1 page)
7 August 2007New director appointed (1 page)
2 August 2007New director appointed (1 page)
2 August 2007New director appointed (1 page)
1 May 2007New director appointed (1 page)
1 May 2007New director appointed (1 page)
30 April 2007Return made up to 13/04/07; full list of members (3 pages)
30 April 2007Return made up to 13/04/07; full list of members (3 pages)
5 January 2007Full accounts made up to 30 June 2006 (25 pages)
5 January 2007Full accounts made up to 30 June 2006 (25 pages)
5 December 2006New director appointed (5 pages)
5 December 2006New director appointed (5 pages)
5 December 2006New director appointed (5 pages)
5 December 2006New director appointed (5 pages)
20 November 2006Director resigned (1 page)
20 November 2006Director resigned (1 page)
3 May 2006Return made up to 13/04/06; full list of members (3 pages)
3 May 2006Return made up to 13/04/06; full list of members (3 pages)
6 January 2006Full accounts made up to 30 June 2005 (19 pages)
6 January 2006Full accounts made up to 30 June 2005 (19 pages)
5 September 2005Director's particulars changed (1 page)
5 September 2005Director's particulars changed (1 page)
22 April 2005Return made up to 13/04/05; full list of members (3 pages)
22 April 2005Return made up to 13/04/05; full list of members (3 pages)
18 April 2005New director appointed (1 page)
18 April 2005New director appointed (1 page)
15 April 2005Director resigned (1 page)
15 April 2005Director resigned (1 page)
29 December 2004Full accounts made up to 30 June 2004 (19 pages)
29 December 2004Full accounts made up to 30 June 2004 (19 pages)
17 June 2004Director resigned (1 page)
17 June 2004Director resigned (1 page)
4 May 2004Return made up to 13/04/04; full list of members (3 pages)
4 May 2004Return made up to 13/04/04; full list of members (3 pages)
10 February 2004Listing of particulars (7 pages)
10 February 2004Listing of particulars (7 pages)
5 January 2004Full accounts made up to 30 June 2003 (15 pages)
5 January 2004Full accounts made up to 30 June 2003 (15 pages)
30 October 2003Director resigned (1 page)
30 October 2003Director resigned (1 page)
29 October 2003New director appointed (3 pages)
29 October 2003New director appointed (3 pages)
18 September 2003Director's particulars changed (1 page)
18 September 2003Director's particulars changed (1 page)
13 August 2003Director resigned (1 page)
13 August 2003Director resigned (1 page)
15 May 2003New director appointed (2 pages)
15 May 2003New director appointed (2 pages)
13 May 2003Listing particular us$5000000000 (127 pages)
13 May 2003Listing particular us$5000000000 (127 pages)
12 May 2003New director appointed (8 pages)
12 May 2003New director appointed (8 pages)
8 May 2003Return made up to 13/04/03; full list of members (6 pages)
8 May 2003Return made up to 13/04/03; full list of members (6 pages)
25 April 2003Director resigned (1 page)
25 April 2003Director resigned (1 page)
15 April 2003Director resigned (1 page)
15 April 2003Director resigned (1 page)
13 February 2003New director appointed (3 pages)
13 February 2003Director resigned (1 page)
13 February 2003Director resigned (1 page)
13 February 2003New director appointed (3 pages)
3 February 2003Full accounts made up to 30 June 2002 (16 pages)
3 February 2003Full accounts made up to 30 June 2002 (16 pages)
28 January 2003Secretary resigned (1 page)
28 January 2003New secretary appointed (1 page)
28 January 2003Secretary resigned (1 page)
28 January 2003New secretary appointed (1 page)
20 June 2002Prog for insur debt $5000000000 (122 pages)
20 June 2002Prog for insur debt $5000000000 (122 pages)
17 May 2002New director appointed (2 pages)
17 May 2002New director appointed (2 pages)
16 May 2002Return made up to 13/04/02; full list of members (6 pages)
16 May 2002Return made up to 13/04/02; full list of members (6 pages)
2 April 2002New secretary appointed (2 pages)
2 April 2002New secretary appointed (2 pages)
10 January 2002Full accounts made up to 30 June 2001 (15 pages)
10 January 2002Full accounts made up to 30 June 2001 (15 pages)
3 January 2002Director's particulars changed (1 page)
3 January 2002Director's particulars changed (1 page)
27 June 2001Return made up to 13/04/01; full list of members (6 pages)
27 June 2001Return made up to 13/04/01; full list of members (6 pages)
10 May 2001Listing of particulars (117 pages)
10 May 2001Listing of particulars (117 pages)
16 February 2001Listing of particulars (25 pages)
16 February 2001Listing of particulars (25 pages)
5 February 2001New director appointed (2 pages)
5 February 2001Director's particulars changed (1 page)
5 February 2001New director appointed (2 pages)
5 February 2001Director's particulars changed (1 page)
30 January 2001Full accounts made up to 30 June 2000 (16 pages)
30 January 2001Full accounts made up to 30 June 2000 (16 pages)
25 January 2001Director resigned (1 page)
25 January 2001Director resigned (1 page)
5 January 2001Director resigned (1 page)
5 January 2001Director resigned (1 page)
17 July 2000Director resigned (1 page)
17 July 2000New director appointed (2 pages)
17 July 2000Director resigned (1 page)
17 July 2000Director resigned (1 page)
17 July 2000New director appointed (2 pages)
17 July 2000New director appointed (2 pages)
17 July 2000Director resigned (1 page)
17 July 2000New director appointed (2 pages)
11 May 2000Info memorandum issuance of debt (124 pages)
11 May 2000Info memorandum issuance of debt (124 pages)
25 April 2000Return made up to 13/04/00; no change of members (8 pages)
25 April 2000Return made up to 13/04/00; no change of members (8 pages)
5 January 2000Full accounts made up to 30 June 1999 (16 pages)
5 January 2000Full accounts made up to 30 June 1999 (16 pages)
22 December 1999Registered office changed on 22/12/99 from: 33 pinkhill edinburgh EH12 7BA (1 page)
22 December 1999Registered office changed on 22/12/99 from: 33 pinkhill, edinburgh, EH12 7BA (1 page)
31 August 1999Information memorandum (98 pages)
31 August 1999Information memorandum (98 pages)
9 August 1999New director appointed (3 pages)
9 August 1999New director appointed (3 pages)
22 May 1999Director resigned (1 page)
22 May 1999New director appointed (2 pages)
22 May 1999Director resigned (1 page)
22 May 1999New director appointed (2 pages)
11 May 1999Return made up to 13/04/99; no change of members (6 pages)
11 May 1999Return made up to 13/04/99; no change of members (6 pages)
1 February 1999Full accounts made up to 30 June 1998 (13 pages)
1 February 1999Full accounts made up to 30 June 1998 (13 pages)
28 January 1999Registered office changed on 28/01/99 from: distillers house 33 ellersly road edinburgh EH12 6JW (1 page)
28 January 1999Registered office changed on 28/01/99 from: distillers house, 33 ellersly road, edinburgh, EH12 6JW (1 page)
5 August 1998Listing particulars - 03/08/98 (47 pages)
5 August 1998Listing particulars - 03/08/98 (47 pages)
9 July 1998Director resigned (1 page)
9 July 1998Director resigned (1 page)
9 July 1998Return made up to 13/04/98; full list of members (7 pages)
9 July 1998Return made up to 13/04/98; full list of members (7 pages)
8 May 1998Accounting reference date extended from 31/12/97 to 30/06/98 (1 page)
8 May 1998Accounting reference date extended from 31/12/97 to 30/06/98 (1 page)
8 April 1998Listing particulars. 26/03/98 (54 pages)
8 April 1998Listing particulars. 26/03/98 (54 pages)
30 March 1998Listing particulars (54 pages)
30 March 1998Listing particulars (54 pages)
27 March 1998New secretary appointed (2 pages)
27 March 1998New secretary appointed (2 pages)
27 March 1998Secretary resigned (1 page)
27 March 1998Secretary resigned (1 page)
13 March 1998New director appointed (2 pages)
13 March 1998Director resigned (1 page)
13 March 1998Director resigned (1 page)
13 March 1998Director resigned (1 page)
13 March 1998Director resigned (1 page)
13 March 1998New director appointed (2 pages)
13 March 1998Director resigned (1 page)
13 March 1998Director resigned (1 page)
11 February 1998New director appointed (2 pages)
11 February 1998New director appointed (2 pages)
11 February 1998New director appointed (2 pages)
11 February 1998New director appointed (2 pages)
16 January 1998Memorandum and Articles of Association (34 pages)
16 January 1998Memorandum and Articles of Association (34 pages)
15 December 1997Company name changed guinness finance PLC\certificate issued on 15/12/97 (2 pages)
15 December 1997Company name changed guinness finance PLC\certificate issued on 15/12/97 (2 pages)
8 August 1997Director's particulars changed (1 page)
8 August 1997Director's particulars changed (1 page)
22 July 1997Director's particulars changed (1 page)
22 July 1997Director's particulars changed (1 page)
21 July 1997Full accounts made up to 31 December 1996 (9 pages)
21 July 1997Full accounts made up to 31 December 1996 (9 pages)
26 June 1997Director's particulars changed (1 page)
26 June 1997Director's particulars changed (1 page)
25 June 1997New director appointed (3 pages)
25 June 1997New director appointed (3 pages)
7 May 1997Return made up to 13/04/97; full list of members (7 pages)
7 May 1997Return made up to 13/04/97; full list of members (7 pages)
24 March 1997New director appointed (2 pages)
24 March 1997New director appointed (2 pages)
19 March 1997Director resigned (1 page)
19 March 1997Director resigned (1 page)
20 February 1997Accounting reference date extended from 30/11 to 31/12 (1 page)
20 February 1997Accounting reference date extended from 30/11 to 31/12 (1 page)
21 June 1996Full accounts made up to 30 November 1995 (9 pages)
21 June 1996Full accounts made up to 30 November 1995 (9 pages)
12 April 1996Return made up to 13/04/96; no change of members (5 pages)
12 April 1996Return made up to 13/04/96; no change of members (5 pages)
4 March 1996Secretary resigned;new secretary appointed (2 pages)
4 March 1996Director resigned;new director appointed (2 pages)
4 March 1996Secretary resigned;new secretary appointed (2 pages)
4 March 1996Director resigned;new director appointed (2 pages)
21 September 1995Full accounts made up to 30 November 1994 (9 pages)
21 September 1995Full accounts made up to 30 November 1994 (9 pages)
5 May 1995Return made up to 13/04/95; change of members; amend (14 pages)
5 May 1995Return made up to 13/04/95; change of members; amend (14 pages)
24 April 1995Return made up to 13/04/95; no change of members (10 pages)
24 April 1995Return made up to 13/04/95; no change of members (10 pages)
16 April 1992Re-registration of Memorandum and Articles (12 pages)
16 April 1992Certificate of change of name and re-registration from Private to Public Limited Company (1 page)
16 April 1992Certificate of change of name and re-registration from Private to Public Limited Company (1 page)
16 April 1992Balance Sheet (1 page)
16 April 1992Re-registration of Memorandum and Articles (12 pages)
16 March 1992Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
16 March 1992Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
15 August 1990Company name changed nutress laboratories LIMITED\certificate issued on 16/08/90 (2 pages)
15 August 1990Company name changed nutress laboratories LIMITED\certificate issued on 16/08/90 (2 pages)
10 August 1964Company name changed\certificate issued on 10/08/64 (19 pages)
10 August 1964Company name changed\certificate issued on 10/08/64 (19 pages)
10 August 1964Certificate of incorporation (1 page)
10 August 1964Certificate of incorporation (1 page)