Glasgow
G2 4HU
Scotland
Director Name | Yu Hung Ho |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | Taiwanese |
Status | Current |
Appointed | 19 September 2012(45 years after company formation) |
Appointment Duration | 11 years, 7 months |
Role | Company Director |
Country of Residence | Taiwan |
Correspondence Address | 197 Bath Street Glasgow G2 4HU Scotland |
Director Name | Mr John McDonough |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 September 2012(45 years after company formation) |
Appointment Duration | 11 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 197 Bath Street Glasgow G2 4HU Scotland |
Director Name | Mr Eric Carlisle |
---|---|
Date of Birth | January 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 1989(22 years after company formation) |
Appointment Duration | 2 years, 1 month (resigned 17 November 1991) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 5 Kibblestane Place Strathaven Lanarkshire ML10 6EL Scotland |
Director Name | Mr Roderick George Christie |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 1989(22 years after company formation) |
Appointment Duration | 10 years, 1 month (resigned 24 November 1999) |
Role | Whisky Broker |
Country of Residence | Scotland |
Correspondence Address | Kildonan House Kilmacolm Inverclyde PA13 4DZ Scotland |
Secretary Name | Mr Eric Carlisle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 October 1989(22 years after company formation) |
Appointment Duration | 2 years, 1 month (resigned 17 November 1991) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Kibblestane Place Strathaven Lanarkshire ML10 6EL Scotland |
Director Name | Gerrard McSherry |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 1991(24 years, 2 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 01 September 2000) |
Role | Accountant |
Correspondence Address | 1 Cheviot Gardens Bearsden Glasgow Lanarkshire G61 4QS Scotland |
Secretary Name | Mr Roderick George Christie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 November 1991(24 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 03 December 1992) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Kildonan House Kilmacolm Inverclyde PA13 4DZ Scotland |
Secretary Name | Stuart Fullarton Hendry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 December 1992(25 years, 2 months after company formation) |
Appointment Duration | 14 years, 11 months (resigned 01 November 2007) |
Role | Company Director |
Correspondence Address | 86 Stonelaw Road Rutherglen Glasgow Lanarkshire G73 3ED Scotland |
Secretary Name | Mr Gerrard McSherry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 April 1999(31 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 September 2000) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 28 Montrose Drive Bearsden Glasgow Lanarkshire G61 3LG Scotland |
Director Name | Sir James Alexander Frederic Aykroyd |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2000(32 years, 11 months after company formation) |
Appointment Duration | 12 years (resigned 19 September 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Birstwith Hall Harrogate Yorkshire HG3 2JW |
Secretary Name | Mr James Gordon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 2007(40 years, 1 month after company formation) |
Appointment Duration | 4 years, 10 months (resigned 19 September 2012) |
Role | Company Director |
Correspondence Address | 18 Westerland Drive Newton Mearns Glasgow G77 6YB Scotland |
Website | www.speysidedistillery.co.uk |
---|---|
Telephone | 0141 2213745 |
Telephone region | Glasgow |
Registered Address | 197 Bath Street Glasgow G2 4HU Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 5 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 7 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 21 October 2024 (5 months, 3 weeks from now) |
23 September 1999 | Delivered 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 1991 | Delivered 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 1991 | Delivered 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 1979 | Delivered 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 |
19 October 2023 | Confirmation statement made on 7 October 2023 with no updates (3 pages) |
---|---|
7 March 2023 | Accounts for a dormant company made up to 31 December 2022 (6 pages) |
18 October 2022 | Confirmation statement made on 7 October 2022 with no updates (3 pages) |
31 August 2022 | Accounts for a dormant company made up to 31 December 2021 (6 pages) |
25 October 2021 | Confirmation statement made on 7 October 2021 with no updates (3 pages) |
15 September 2021 | Accounts for a dormant company made up to 31 December 2020 (6 pages) |
19 October 2020 | Confirmation statement made on 7 October 2020 with no updates (3 pages) |
23 September 2020 | Accounts for a dormant company made up to 31 December 2019 (6 pages) |
16 October 2019 | Confirmation statement made on 7 October 2019 with no updates (3 pages) |
30 August 2019 | Accounts for a dormant company made up to 31 December 2018 (6 pages) |
18 October 2018 | Confirmation statement made on 7 October 2018 with no updates (3 pages) |
1 October 2018 | Director's details changed for Yu Hung Ho on 1 September 2018 (2 pages) |
1 October 2018 | Director's details changed for Yung Sheng Chang on 1 September 2018 (2 pages) |
27 July 2018 | Accounts for a dormant company made up to 31 December 2017 (6 pages) |
13 October 2017 | Confirmation statement made on 7 October 2017 with no updates (3 pages) |
13 October 2017 | Change of details for Speyside Distillers Company Limited as a person with significant control on 25 April 2017 (2 pages) |
13 October 2017 | Change of details for Speyside Distillers Company Limited as a person with significant control on 25 April 2017 (2 pages) |
13 October 2017 | Confirmation statement made on 7 October 2017 with no updates (3 pages) |
31 August 2017 | Director's details changed for Mr John Mcdonough on 1 August 2017 (2 pages) |
31 August 2017 | Director's details changed for Mr John Mcdonough on 1 August 2017 (2 pages) |
22 August 2017 | Accounts for a dormant company made up to 31 December 2016 (7 pages) |
22 August 2017 | Accounts for a dormant company made up to 31 December 2016 (7 pages) |
18 May 2017 | Registered 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 2017 | Registered 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 2016 | Confirmation statement made on 7 October 2016 with updates (5 pages) |
17 October 2016 | Confirmation statement made on 7 October 2016 with updates (5 pages) |
21 June 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
21 June 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
16 October 2015 | Annual return made up to 7 October 2015 with a full list of shareholders Statement of capital on 2015-10-16
|
16 October 2015 | Annual return made up to 7 October 2015 with a full list of shareholders Statement of capital on 2015-10-16
|
20 May 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
20 May 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
9 October 2014 | Annual return made up to 7 October 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
9 October 2014 | Annual return made up to 7 October 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
9 October 2014 | Annual return made up to 7 October 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
18 August 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
18 August 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
2 April 2014 | Satisfaction of charge 1 in full (4 pages) |
2 April 2014 | Satisfaction of charge 2 in full (4 pages) |
2 April 2014 | Satisfaction of charge 2 in full (4 pages) |
2 April 2014 | Satisfaction of charge 1 in full (4 pages) |
10 October 2013 | Annual return made up to 7 October 2013 with a full list of shareholders Statement of capital on 2013-10-10
|
10 October 2013 | Annual return made up to 7 October 2013 with a full list of shareholders Statement of capital on 2013-10-10
|
10 October 2013 | Annual return made up to 7 October 2013 with a full list of shareholders Statement of capital on 2013-10-10
|
7 February 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
7 February 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
28 November 2012 | Resolutions
|
28 November 2012 | Resolutions
|
7 November 2012 | Annual return made up to 7 October 2012 with a full list of shareholders (5 pages) |
7 November 2012 | Annual return made up to 7 October 2012 with a full list of shareholders (5 pages) |
7 November 2012 | Annual return made up to 7 October 2012 with a full list of shareholders (5 pages) |
25 October 2012 | Appointment of Yu Hung Ho as a director (3 pages) |
25 October 2012 | Appointment of Yung Sheng Chang as a director (3 pages) |
25 October 2012 | Appointment of Yu Hung Ho as a director (3 pages) |
25 October 2012 | Appointment of Yung Sheng Chang as a director (3 pages) |
12 October 2012 | Appointment of John Mcdonough as a director (3 pages) |
12 October 2012 | Appointment of John Mcdonough as a director (3 pages) |
12 October 2012 | Termination of appointment of James Gordon as a secretary (2 pages) |
12 October 2012 | Termination of appointment of James Gordon as a secretary (2 pages) |
12 October 2012 | Termination of appointment of James Aykroyd as a director (2 pages) |
12 October 2012 | Termination of appointment of James Aykroyd as a director (2 pages) |
21 March 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
21 March 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
12 October 2011 | Annual return made up to 7 October 2011 with a full list of shareholders (4 pages) |
12 October 2011 | Annual return made up to 7 October 2011 with a full list of shareholders (4 pages) |
12 October 2011 | Annual return made up to 7 October 2011 with a full list of shareholders (4 pages) |
20 January 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
20 January 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
7 October 2010 | Annual return made up to 7 October 2010 with a full list of shareholders (4 pages) |
7 October 2010 | Annual return made up to 7 October 2010 with a full list of shareholders (4 pages) |
7 October 2010 | Annual return made up to 7 October 2010 with a full list of shareholders (4 pages) |
1 March 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
1 March 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
22 October 2009 | Annual return made up to 7 October 2009 with a full list of shareholders (4 pages) |
22 October 2009 | Annual return made up to 7 October 2009 with a full list of shareholders (4 pages) |
22 October 2009 | Director's details changed for Sir James Alexander Frederic Aykroyd on 22 October 2009 (2 pages) |
22 October 2009 | Director's details changed for Sir James Alexander Frederic Aykroyd on 22 October 2009 (2 pages) |
22 October 2009 | Annual return made up to 7 October 2009 with a full list of shareholders (4 pages) |
2 February 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
2 February 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
28 January 2009 | Return made up to 07/10/08; full list of members (3 pages) |
28 January 2009 | Return made up to 07/10/08; full list of members (3 pages) |
27 October 2008 | Accounts for a dormant company made up to 31 December 2007 (4 pages) |
27 October 2008 | Accounts for a dormant company made up to 31 December 2007 (4 pages) |
16 October 2008 | Return made up to 07/10/07; full list of members (3 pages) |
16 October 2008 | Return made up to 07/10/07; full list of members (3 pages) |
18 September 2008 | Secretary appointed mr james gordon (1 page) |
18 September 2008 | Secretary appointed mr james gordon (1 page) |
16 September 2008 | Appointment terminated secretary stuart hendry (1 page) |
16 September 2008 | Appointment terminated secretary stuart hendry (1 page) |
1 November 2007 | Accounts for a dormant company made up to 31 December 2006 (4 pages) |
1 November 2007 | Accounts for a dormant company made up to 31 December 2006 (4 pages) |
3 November 2006 | Accounts for a dormant company made up to 31 December 2005 (4 pages) |
3 November 2006 | Accounts for a dormant company made up to 31 December 2005 (4 pages) |
11 October 2006 | Return made up to 07/10/06; full list of members (6 pages) |
11 October 2006 | Return made up to 07/10/06; full list of members (6 pages) |
2 November 2005 | Accounts for a dormant company made up to 31 December 2004 (5 pages) |
2 November 2005 | Accounts for a dormant company made up to 31 December 2004 (5 pages) |
19 October 2005 | Return made up to 07/10/05; full list of members (6 pages) |
19 October 2005 | Return made up to 07/10/05; full list of members (6 pages) |
1 November 2004 | Accounts for a dormant company made up to 31 December 2003 (4 pages) |
1 November 2004 | Accounts for a dormant company made up to 31 December 2003 (4 pages) |
26 October 2004 | Return made up to 07/10/04; full list of members (6 pages) |
26 October 2004 | Return made up to 07/10/04; full list of members (6 pages) |
13 November 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
13 November 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
14 October 2003 | Return made up to 07/10/03; full list of members (6 pages) |
14 October 2003 | Return made up to 07/10/03; full list of members (6 pages) |
17 February 2003 | Accounts for a small company made up to 31 December 2001 (7 pages) |
17 February 2003 | Accounts for a small company made up to 31 December 2001 (7 pages) |
22 November 2002 | Dec mort/charge * (4 pages) |
22 November 2002 | Dec mort/charge * (4 pages) |
25 October 2002 | Delivery ext'd 3 mth 31/12/01 (1 page) |
25 October 2002 | Delivery ext'd 3 mth 31/12/01 (1 page) |
18 October 2002 | Return made up to 07/10/02; full list of members
|
18 October 2002 | Return made up to 07/10/02; full list of members
|
19 April 2002 | Return made up to 07/10/01; full list of members (6 pages) |
19 April 2002 | Return made up to 07/10/01; full list of members (6 pages) |
14 January 2002 | New director appointed (2 pages) |
14 January 2002 | New director appointed (2 pages) |
11 January 2002 | Accounts for a small company made up to 31 December 2000 (7 pages) |
11 January 2002 | Accounts for a small company made up to 31 December 2000 (7 pages) |
31 October 2001 | Delivery ext'd 3 mth 31/12/00 (1 page) |
31 October 2001 | Delivery ext'd 3 mth 31/12/00 (1 page) |
13 July 2001 | Dec mort/charge * (4 pages) |
13 July 2001 | Dec mort/charge * (4 pages) |
28 December 2000 | Return made up to 07/10/00; full list of members (6 pages) |
28 December 2000 | Return made up to 07/10/00; full list of members (6 pages) |
1 November 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
1 November 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
24 October 2000 | Secretary resigned;director resigned (1 page) |
24 October 2000 | Secretary resigned;director resigned (1 page) |
5 October 2000 | New secretary appointed (2 pages) |
5 October 2000 | New secretary appointed (2 pages) |
2 May 2000 | Accounts for a small company made up to 31 December 1998 (7 pages) |
2 May 2000 | Accounts for a small company made up to 31 December 1998 (7 pages) |
23 March 2000 | Director resigned (1 page) |
23 March 2000 | Director resigned (1 page) |
1 November 1999 | Return made up to 07/10/99; full list of members (7 pages) |
1 November 1999 | New secretary appointed (2 pages) |
1 November 1999 | Return made up to 07/10/99; full list of members (7 pages) |
1 November 1999 | New secretary appointed (2 pages) |
4 October 1999 | Partic of mort/charge * (6 pages) |
4 October 1999 | Partic of mort/charge * (6 pages) |
28 May 1999 | Accounts for a small company made up to 31 December 1997 (7 pages) |
28 May 1999 | Accounts for a small company made up to 31 December 1997 (7 pages) |
18 December 1998 | Return made up to 07/10/98; no change of members (5 pages) |
18 December 1998 | Return made up to 07/10/98; no change of members (5 pages) |
2 February 1998 | Accounts for a small company made up to 31 December 1996 (8 pages) |
2 February 1998 | Accounts for a small company made up to 31 December 1996 (8 pages) |
30 October 1997 | Return made up to 07/10/97; no change of members (5 pages) |
30 October 1997 | Return made up to 07/10/97; no change of members (5 pages) |
16 December 1996 | Return made up to 07/10/96; full list of members (7 pages) |
16 December 1996 | Return made up to 07/10/96; full list of members (7 pages) |
1 November 1996 | Accounts for a small company made up to 31 December 1995 (9 pages) |
1 November 1996 | Accounts for a small company made up to 31 December 1995 (9 pages) |
31 January 1996 | Accounts for a small company made up to 31 December 1994 (9 pages) |
31 January 1996 | Accounts for a small company made up to 31 December 1994 (9 pages) |
30 November 1995 | Return made up to 07/10/95; no change of members (8 pages) |
30 November 1995 | Return made up to 07/10/95; no change of members (8 pages) |
15 November 1995 | Registered office changed on 15/11/95 from: 1 park circus glasgow G3 (1 page) |
15 November 1995 | Registered office changed on 15/11/95 from: 1 park circus glasgow G3 (1 page) |
1 January 1995 | A selection of documents registered before 1 January 1995 (21 pages) |
17 July 1991 | Resolutions
|
17 July 1991 | Resolutions
|
26 March 1991 | Resolutions
|
26 March 1991 | Resolutions
|
20 September 1967 | Incorporation (15 pages) |
20 September 1967 | Incorporation (15 pages) |