Company NameSpeyside Bonding Company Limited
Company StatusActive
Company NumberSC044996
CategoryPrivate Limited Company
Incorporation Date20 September 1967(56 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5134Wholesale of alcohol and other drinks
SIC 46342Wholesale of wine, beer, spirits and other alcoholic beverages

Directors

Director NameYung Sheng Chang
Date of BirthJune 1953 (Born 70 years ago)
NationalityTaiwanese
StatusCurrent
Appointed19 September 2012(45 years after company formation)
Appointment Duration11 years, 7 months
RoleCompany Director
Country of ResidenceTaiwan
Correspondence Address197 Bath Street
Glasgow
G2 4HU
Scotland
Director NameYu Hung Ho
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityTaiwanese
StatusCurrent
Appointed19 September 2012(45 years after company formation)
Appointment Duration11 years, 7 months
RoleCompany Director
Country of ResidenceTaiwan
Correspondence Address197 Bath Street
Glasgow
G2 4HU
Scotland
Director NameMr John McDonough
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed19 September 2012(45 years after company formation)
Appointment Duration11 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address197 Bath Street
Glasgow
G2 4HU
Scotland
Director NameMr Eric Carlisle
Date of BirthJanuary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed07 October 1989(22 years after company formation)
Appointment Duration2 years, 1 month (resigned 17 November 1991)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address5 Kibblestane Place
Strathaven
Lanarkshire
ML10 6EL
Scotland
Director NameMr Roderick George Christie
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed07 October 1989(22 years after company formation)
Appointment Duration10 years, 1 month (resigned 24 November 1999)
RoleWhisky Broker
Country of ResidenceScotland
Correspondence AddressKildonan House
Kilmacolm
Inverclyde
PA13 4DZ
Scotland
Secretary NameMr Eric Carlisle
NationalityBritish
StatusResigned
Appointed07 October 1989(22 years after company formation)
Appointment Duration2 years, 1 month (resigned 17 November 1991)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Kibblestane Place
Strathaven
Lanarkshire
ML10 6EL
Scotland
Director NameGerrard McSherry
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1991(24 years, 2 months after company formation)
Appointment Duration8 years, 9 months (resigned 01 September 2000)
RoleAccountant
Correspondence Address1 Cheviot Gardens
Bearsden
Glasgow
Lanarkshire
G61 4QS
Scotland
Secretary NameMr Roderick George Christie
NationalityBritish
StatusResigned
Appointed17 November 1991(24 years, 2 months after company formation)
Appointment Duration1 year (resigned 03 December 1992)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressKildonan House
Kilmacolm
Inverclyde
PA13 4DZ
Scotland
Secretary NameStuart Fullarton Hendry
NationalityBritish
StatusResigned
Appointed03 December 1992(25 years, 2 months after company formation)
Appointment Duration14 years, 11 months (resigned 01 November 2007)
RoleCompany Director
Correspondence Address86 Stonelaw Road
Rutherglen
Glasgow
Lanarkshire
G73 3ED
Scotland
Secretary NameMr Gerrard McSherry
NationalityBritish
StatusResigned
Appointed28 April 1999(31 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 September 2000)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address28 Montrose Drive
Bearsden
Glasgow
Lanarkshire
G61 3LG
Scotland
Director NameSir James Alexander Frederic Aykroyd
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2000(32 years, 11 months after company formation)
Appointment Duration12 years (resigned 19 September 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBirstwith Hall
Harrogate
Yorkshire
HG3 2JW
Secretary NameMr James Gordon
NationalityBritish
StatusResigned
Appointed01 November 2007(40 years, 1 month after company formation)
Appointment Duration4 years, 10 months (resigned 19 September 2012)
RoleCompany Director
Correspondence Address18 Westerland Drive
Newton Mearns
Glasgow
G77 6YB
Scotland

Contact

Websitewww.speysidedistillery.co.uk
Telephone0141 2213745
Telephone regionGlasgow

Location

Registered Address197 Bath Street
Glasgow
G2 4HU
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches5 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return7 October 2023 (6 months, 3 weeks ago)
Next Return Due21 October 2024 (5 months, 3 weeks from now)

Charges

23 September 1999Delivered on: 4 October 1999
Satisfied on: 13 July 2001
Persons entitled: Clydesdale Bank Public Limited Company

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
10 July 1991Delivered on: 23 July 1991
Satisfied on: 22 November 2002
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Subjects on north east side of cambuslang road, rutherglen title no. Lan 72683.
Fully Satisfied
4 February 1991Delivered on: 6 February 1991
Satisfied on: 2 April 2014
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Fully Satisfied
5 December 1979Delivered on: 20 December 1979
Satisfied on: 2 April 2014
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Letter of offset
Secured details: All moneys due, or to become due by the company and others.
Particulars: Balances at credit of any account or accounts in name of the number twelve bond limited held by the governor and co. Of the bank of scotland.
Fully Satisfied

Filing History

19 October 2023Confirmation statement made on 7 October 2023 with no updates (3 pages)
7 March 2023Accounts for a dormant company made up to 31 December 2022 (6 pages)
18 October 2022Confirmation statement made on 7 October 2022 with no updates (3 pages)
31 August 2022Accounts for a dormant company made up to 31 December 2021 (6 pages)
25 October 2021Confirmation statement made on 7 October 2021 with no updates (3 pages)
15 September 2021Accounts for a dormant company made up to 31 December 2020 (6 pages)
19 October 2020Confirmation statement made on 7 October 2020 with no updates (3 pages)
23 September 2020Accounts for a dormant company made up to 31 December 2019 (6 pages)
16 October 2019Confirmation statement made on 7 October 2019 with no updates (3 pages)
30 August 2019Accounts for a dormant company made up to 31 December 2018 (6 pages)
18 October 2018Confirmation statement made on 7 October 2018 with no updates (3 pages)
1 October 2018Director's details changed for Yu Hung Ho on 1 September 2018 (2 pages)
1 October 2018Director's details changed for Yung Sheng Chang on 1 September 2018 (2 pages)
27 July 2018Accounts for a dormant company made up to 31 December 2017 (6 pages)
13 October 2017Confirmation statement made on 7 October 2017 with no updates (3 pages)
13 October 2017Change of details for Speyside Distillers Company Limited as a person with significant control on 25 April 2017 (2 pages)
13 October 2017Change of details for Speyside Distillers Company Limited as a person with significant control on 25 April 2017 (2 pages)
13 October 2017Confirmation statement made on 7 October 2017 with no updates (3 pages)
31 August 2017Director's details changed for Mr John Mcdonough on 1 August 2017 (2 pages)
31 August 2017Director's details changed for Mr John Mcdonough on 1 August 2017 (2 pages)
22 August 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
22 August 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
18 May 2017Registered office address changed from Duchess Road Rutherglen Glasgow G73 1AU to 197 Bath Street Glasgow G2 4HU on 18 May 2017 (1 page)
18 May 2017Registered office address changed from Duchess Road Rutherglen Glasgow G73 1AU to 197 Bath Street Glasgow G2 4HU on 18 May 2017 (1 page)
17 October 2016Confirmation statement made on 7 October 2016 with updates (5 pages)
17 October 2016Confirmation statement made on 7 October 2016 with updates (5 pages)
21 June 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
21 June 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
16 October 2015Annual return made up to 7 October 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 40,000
(5 pages)
16 October 2015Annual return made up to 7 October 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 40,000
(5 pages)
20 May 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
20 May 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
9 October 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 40,000
(5 pages)
9 October 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 40,000
(5 pages)
9 October 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 40,000
(5 pages)
18 August 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
18 August 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
2 April 2014Satisfaction of charge 1 in full (4 pages)
2 April 2014Satisfaction of charge 2 in full (4 pages)
2 April 2014Satisfaction of charge 2 in full (4 pages)
2 April 2014Satisfaction of charge 1 in full (4 pages)
10 October 2013Annual return made up to 7 October 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 40,000
(5 pages)
10 October 2013Annual return made up to 7 October 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 40,000
(5 pages)
10 October 2013Annual return made up to 7 October 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 40,000
(5 pages)
7 February 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
7 February 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
28 November 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
28 November 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
7 November 2012Annual return made up to 7 October 2012 with a full list of shareholders (5 pages)
7 November 2012Annual return made up to 7 October 2012 with a full list of shareholders (5 pages)
7 November 2012Annual return made up to 7 October 2012 with a full list of shareholders (5 pages)
25 October 2012Appointment of Yu Hung Ho as a director (3 pages)
25 October 2012Appointment of Yung Sheng Chang as a director (3 pages)
25 October 2012Appointment of Yu Hung Ho as a director (3 pages)
25 October 2012Appointment of Yung Sheng Chang as a director (3 pages)
12 October 2012Appointment of John Mcdonough as a director (3 pages)
12 October 2012Appointment of John Mcdonough as a director (3 pages)
12 October 2012Termination of appointment of James Gordon as a secretary (2 pages)
12 October 2012Termination of appointment of James Gordon as a secretary (2 pages)
12 October 2012Termination of appointment of James Aykroyd as a director (2 pages)
12 October 2012Termination of appointment of James Aykroyd as a director (2 pages)
21 March 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
21 March 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
12 October 2011Annual return made up to 7 October 2011 with a full list of shareholders (4 pages)
12 October 2011Annual return made up to 7 October 2011 with a full list of shareholders (4 pages)
12 October 2011Annual return made up to 7 October 2011 with a full list of shareholders (4 pages)
20 January 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
20 January 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
7 October 2010Annual return made up to 7 October 2010 with a full list of shareholders (4 pages)
7 October 2010Annual return made up to 7 October 2010 with a full list of shareholders (4 pages)
7 October 2010Annual return made up to 7 October 2010 with a full list of shareholders (4 pages)
1 March 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
1 March 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
22 October 2009Annual return made up to 7 October 2009 with a full list of shareholders (4 pages)
22 October 2009Annual return made up to 7 October 2009 with a full list of shareholders (4 pages)
22 October 2009Director's details changed for Sir James Alexander Frederic Aykroyd on 22 October 2009 (2 pages)
22 October 2009Director's details changed for Sir James Alexander Frederic Aykroyd on 22 October 2009 (2 pages)
22 October 2009Annual return made up to 7 October 2009 with a full list of shareholders (4 pages)
2 February 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
2 February 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
28 January 2009Return made up to 07/10/08; full list of members (3 pages)
28 January 2009Return made up to 07/10/08; full list of members (3 pages)
27 October 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
27 October 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
16 October 2008Return made up to 07/10/07; full list of members (3 pages)
16 October 2008Return made up to 07/10/07; full list of members (3 pages)
18 September 2008Secretary appointed mr james gordon (1 page)
18 September 2008Secretary appointed mr james gordon (1 page)
16 September 2008Appointment terminated secretary stuart hendry (1 page)
16 September 2008Appointment terminated secretary stuart hendry (1 page)
1 November 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
1 November 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
3 November 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
3 November 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
11 October 2006Return made up to 07/10/06; full list of members (6 pages)
11 October 2006Return made up to 07/10/06; full list of members (6 pages)
2 November 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
2 November 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
19 October 2005Return made up to 07/10/05; full list of members (6 pages)
19 October 2005Return made up to 07/10/05; full list of members (6 pages)
1 November 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
1 November 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
26 October 2004Return made up to 07/10/04; full list of members (6 pages)
26 October 2004Return made up to 07/10/04; full list of members (6 pages)
13 November 2003Accounts for a small company made up to 31 December 2002 (7 pages)
13 November 2003Accounts for a small company made up to 31 December 2002 (7 pages)
14 October 2003Return made up to 07/10/03; full list of members (6 pages)
14 October 2003Return made up to 07/10/03; full list of members (6 pages)
17 February 2003Accounts for a small company made up to 31 December 2001 (7 pages)
17 February 2003Accounts for a small company made up to 31 December 2001 (7 pages)
22 November 2002Dec mort/charge * (4 pages)
22 November 2002Dec mort/charge * (4 pages)
25 October 2002Delivery ext'd 3 mth 31/12/01 (1 page)
25 October 2002Delivery ext'd 3 mth 31/12/01 (1 page)
18 October 2002Return made up to 07/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 October 2002Return made up to 07/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 April 2002Return made up to 07/10/01; full list of members (6 pages)
19 April 2002Return made up to 07/10/01; full list of members (6 pages)
14 January 2002New director appointed (2 pages)
14 January 2002New director appointed (2 pages)
11 January 2002Accounts for a small company made up to 31 December 2000 (7 pages)
11 January 2002Accounts for a small company made up to 31 December 2000 (7 pages)
31 October 2001Delivery ext'd 3 mth 31/12/00 (1 page)
31 October 2001Delivery ext'd 3 mth 31/12/00 (1 page)
13 July 2001Dec mort/charge * (4 pages)
13 July 2001Dec mort/charge * (4 pages)
28 December 2000Return made up to 07/10/00; full list of members (6 pages)
28 December 2000Return made up to 07/10/00; full list of members (6 pages)
1 November 2000Accounts for a small company made up to 31 December 1999 (7 pages)
1 November 2000Accounts for a small company made up to 31 December 1999 (7 pages)
24 October 2000Secretary resigned;director resigned (1 page)
24 October 2000Secretary resigned;director resigned (1 page)
5 October 2000New secretary appointed (2 pages)
5 October 2000New secretary appointed (2 pages)
2 May 2000Accounts for a small company made up to 31 December 1998 (7 pages)
2 May 2000Accounts for a small company made up to 31 December 1998 (7 pages)
23 March 2000Director resigned (1 page)
23 March 2000Director resigned (1 page)
1 November 1999Return made up to 07/10/99; full list of members (7 pages)
1 November 1999New secretary appointed (2 pages)
1 November 1999Return made up to 07/10/99; full list of members (7 pages)
1 November 1999New secretary appointed (2 pages)
4 October 1999Partic of mort/charge * (6 pages)
4 October 1999Partic of mort/charge * (6 pages)
28 May 1999Accounts for a small company made up to 31 December 1997 (7 pages)
28 May 1999Accounts for a small company made up to 31 December 1997 (7 pages)
18 December 1998Return made up to 07/10/98; no change of members (5 pages)
18 December 1998Return made up to 07/10/98; no change of members (5 pages)
2 February 1998Accounts for a small company made up to 31 December 1996 (8 pages)
2 February 1998Accounts for a small company made up to 31 December 1996 (8 pages)
30 October 1997Return made up to 07/10/97; no change of members (5 pages)
30 October 1997Return made up to 07/10/97; no change of members (5 pages)
16 December 1996Return made up to 07/10/96; full list of members (7 pages)
16 December 1996Return made up to 07/10/96; full list of members (7 pages)
1 November 1996Accounts for a small company made up to 31 December 1995 (9 pages)
1 November 1996Accounts for a small company made up to 31 December 1995 (9 pages)
31 January 1996Accounts for a small company made up to 31 December 1994 (9 pages)
31 January 1996Accounts for a small company made up to 31 December 1994 (9 pages)
30 November 1995Return made up to 07/10/95; no change of members (8 pages)
30 November 1995Return made up to 07/10/95; no change of members (8 pages)
15 November 1995Registered office changed on 15/11/95 from: 1 park circus glasgow G3 (1 page)
15 November 1995Registered office changed on 15/11/95 from: 1 park circus glasgow G3 (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (21 pages)
17 July 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
17 July 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
26 March 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
26 March 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
20 September 1967Incorporation (15 pages)
20 September 1967Incorporation (15 pages)