Riccarton
Edinburgh
EH14 4AP
Scotland
Secretary Name | Mrs Susan Jane McKinlay |
---|---|
Status | Current |
Appointed | 01 April 2014(39 years, 6 months after company formation) |
Appointment Duration | 10 years, 1 month |
Role | Company Director |
Correspondence Address | The Robertson Trust Building Research Avenue North Riccarton Edinburgh EH14 4AP Scotland |
Director Name | Dr James Michael Brosnan |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 March 2015(40 years, 5 months after company formation) |
Appointment Duration | 9 years, 2 months |
Role | Research Director |
Country of Residence | Scotland |
Correspondence Address | The Robertson Trust Building Research Avenue North Riccarton Edinburgh EH14 4AP Scotland |
Director Name | Mr Alan John Stewart Kilpatrick |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2016(41 years, 3 months after company formation) |
Appointment Duration | 8 years, 4 months |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | The Robertson Trust Building Research Avenue North Riccarton Edinburgh EH14 4AP Scotland |
Director Name | Katherine Anne Smart |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 January 2019(44 years, 4 months after company formation) |
Appointment Duration | 5 years, 3 months |
Role | Isc Technical Director |
Country of Residence | United Kingdom |
Correspondence Address | Diageo International Supply Technical Glenochil Menstrie FK11 7ES Scotland |
Director Name | Mr Greig Alexander Stables |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 February 2019(44 years, 5 months after company formation) |
Appointment Duration | 5 years, 2 months |
Role | General Manager |
Country of Residence | Scotland |
Correspondence Address | Glen Grant Distillery Elgin Road Rothes Aberlour AB38 7BS Scotland |
Director Name | Mr Niall William James Mitchell |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 January 2020(45 years, 4 months after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Operations Director |
Country of Residence | Scotland |
Correspondence Address | The Robertson Trust Building Research Avenue North Riccarton Edinburgh EH14 4AP Scotland |
Director Name | Mr Julian Deering Patton |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 May 2020(45 years, 8 months after company formation) |
Appointment Duration | 3 years, 11 months |
Role | International Supply Chain Director |
Country of Residence | Scotland |
Correspondence Address | The Robertson Trust Building Research Avenue North Riccarton Edinburgh EH14 4AP Scotland |
Director Name | Dr Stuart Henry Watts |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2021(46 years, 7 months after company formation) |
Appointment Duration | 3 years |
Role | Distilleries Strategic Development Director |
Country of Residence | Scotland |
Correspondence Address | The Robertson Trust Building Research Avenue North Riccarton Edinburgh EH14 4AP Scotland |
Director Name | Mr Andrew Graeme Sweenie |
---|---|
Date of Birth | May 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 August 2021(46 years, 10 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Finance And Technical Director |
Country of Residence | Scotland |
Correspondence Address | The Robertson Trust Building Research Avenue North Riccarton Edinburgh EH14 4AP Scotland |
Director Name | Mr Craig Alexander Martin |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 January 2022(47 years, 3 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | General Manager |
Country of Residence | Scotland |
Correspondence Address | The Robertson Trust Building Research Avenue North Riccarton Edinburgh EH14 4AP Scotland |
Director Name | Mr Stuart Robert Harvey |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 March 2023(48 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Master Blender |
Country of Residence | Scotland |
Correspondence Address | The Robertson Trust Building Research Avenue North Riccarton Edinburgh EH14 4AP Scotland |
Director Name | Mr Brian Macauley |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 February 2024(49 years, 5 months after company formation) |
Appointment Duration | 2 months |
Role | Production Director |
Country of Residence | Scotland |
Correspondence Address | The Robertson Trust Building Research Avenue North Riccarton Edinburgh EH14 4AP Scotland |
Director Name | Mr Robert Hughes |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 March 2024(49 years, 5 months after company formation) |
Appointment Duration | 1 month, 4 weeks |
Role | Group Distillation Director |
Country of Residence | Scotland |
Correspondence Address | The Robertson Trust Building Research Avenue North Riccarton Edinburgh EH14 4AP Scotland |
Director Name | Mr Joshua James Anderson |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | American |
Status | Current |
Appointed | 22 April 2024(49 years, 7 months after company formation) |
Appointment Duration | 1 week, 5 days |
Role | Vp - Director Global Technical Services |
Country of Residence | United States |
Correspondence Address | The Robertson Trust Building Research Avenue North Riccarton Edinburgh EH14 4AP Scotland |
Director Name | David William Alexander MacDonald |
---|---|
Date of Birth | May 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1988(14 years, 3 months after company formation) |
Appointment Duration | 9 years (resigned 31 December 1997) |
Role | Distiller |
Correspondence Address | 66 Barnton Park View Edinburgh Midlothian EH4 6HJ Scotland |
Director Name | John Mason Adam |
---|---|
Date of Birth | May 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1988(14 years, 3 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 30 April 1991) |
Role | Company Director |
Correspondence Address | 18 Roman Road Bearsden Glasgow Lanarkshire G61 2SL Scotland |
Director Name | Mr Richard Jackson Arrol Hunter |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1988(14 years, 3 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 29 April 1991) |
Role | Distiller |
Country of Residence | Scotland |
Correspondence Address | Ronachan, Drumore Road Killearn Glasgow G63 9NX Scotland |
Director Name | Derek Richardson Hall |
---|---|
Date of Birth | February 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1988(14 years, 3 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 12 October 1994) |
Role | Operations Dir |
Correspondence Address | High Spinney Torwoodhill Torwoodhill Road Rhu Helensburgh Dunbartonshire G84 8LE Scotland |
Secretary Name | Alistair James Graham Stevenson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 December 1988(14 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 October 1990) |
Role | Company Director |
Correspondence Address | 330 Glasgow Road Eaglesham Glasgow Lanarkshire G76 0EW Scotland |
Secretary Name | Lynne Bleakney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1990(16 years after company formation) |
Appointment Duration | 23 years, 6 months (resigned 01 April 2014) |
Role | Company Director |
Correspondence Address | The Robertson Trust Building Research Avenue North Riccarton Edinburgh EH14 4AP Scotland |
Director Name | Ian Barrett Curle |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 1991(16 years, 7 months after company formation) |
Appointment Duration | 12 years, 6 months (resigned 12 November 2003) |
Role | Company Director |
Correspondence Address | 21 Allanshaw Gardens Hamilton Lanarkshire ML3 8NT Scotland |
Director Name | Henry Linkstone Cockburn |
---|---|
Date of Birth | August 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 1992(18 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 25 November 1994) |
Role | Production Director |
Correspondence Address | Almond Cottage Muiravonside Linlithgow West Lothian EH49 6LN Scotland |
Director Name | David John Halliday |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1993(19 years after company formation) |
Appointment Duration | 7 years, 1 month (resigned 25 November 2000) |
Role | Technical Director |
Correspondence Address | 14 The Steils Edinburgh EH10 5XD Scotland |
Director Name | David Gressick |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 1994(20 years, 2 months after company formation) |
Appointment Duration | 6 years (resigned 25 November 2000) |
Role | Company Director |
Correspondence Address | 2 Glenward Avenue Lennoxtown Glasgow Lanarkshire G65 7EP Scotland |
Director Name | Mr Jonathan Andrew Fuller |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 1998(23 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 January 2000) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Easter Shian Glen Quaich Amulree Perthshire PH8 0DB Scotland |
Director Name | Robert Boyle |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2000(26 years after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 December 2002) |
Role | Company Director |
Correspondence Address | 4 Saint Andrews Avenue Bothwell Glasgow Lanarkshire G71 8DL Scotland |
Director Name | Mr Michael Colvin Keiller |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2000(26 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 05 February 2002) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 53 The Hawthorns Charvil Reading Berkshire RG10 9TS |
Director Name | Mr Martin John Leonard |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2003(28 years, 5 months after company formation) |
Appointment Duration | 20 years (resigned 10 March 2023) |
Role | Operations General Manager |
Country of Residence | Scotland |
Correspondence Address | The Robertson Trust Building Research Avenue North Riccarton Edinburgh EH14 4AP Scotland |
Director Name | Mr Graham Robert Hutcheon |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 2003(29 years, 1 month after company formation) |
Appointment Duration | 17 years, 7 months (resigned 30 June 2021) |
Role | Group Operations Director |
Country of Residence | Scotland |
Correspondence Address | The Robertson Trust Building Research Avenue North Riccarton Edinburgh EH14 4AP Scotland |
Director Name | Mr Ian Evans |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2004(30 years after company formation) |
Appointment Duration | 15 years, 1 month (resigned 28 November 2019) |
Role | Distiller |
Country of Residence | Scotland |
Correspondence Address | The Robertson Trust Building Research Avenue North Riccarton Edinburgh EH14 4AP Scotland |
Director Name | Mr Iain Macgregor Lochhead |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2005(30 years, 9 months after company formation) |
Appointment Duration | 14 years, 5 months (resigned 28 November 2019) |
Role | Operations Director |
Country of Residence | Scotland |
Correspondence Address | The Robertson Trust Building Research Avenue North Riccarton Edinburgh EH14 4AP Scotland |
Director Name | Mr Kevin Sanderson Handley |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 2014(39 years, 7 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 28 November 2019) |
Role | Head Of Manufacturing |
Country of Residence | Scotland |
Correspondence Address | The Robertson Trust Building Research Avenue North Riccarton Edinburgh EH14 4AP Scotland |
Director Name | Mr Gordon William Buist |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 2014(39 years, 7 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 28 February 2024) |
Role | Production Director |
Country of Residence | United Kingdom |
Correspondence Address | The Robertson Trust Building Research Avenue North Riccarton Edinburgh EH14 4AP Scotland |
Director Name | John Ricson Broadbridge |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2019(45 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 April 2021) |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | The Robertson Trust Building Research Avenue North Riccarton Edinburgh EH14 4AP Scotland |
Website | swri.co.uk |
---|---|
Telephone | 0131 4498900 |
Telephone region | Edinburgh |
Registered Address | The Robertson Trust Building Research Avenue North Riccarton Edinburgh EH14 4AP Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | Pentland Hills |
Year | 2014 |
---|---|
Turnover | £2,121,303 |
Net Worth | -£296,171 |
Cash | £371,103 |
Current Liabilities | £384,886 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 4 weeks from now) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 24 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 7 February 2025 (9 months, 1 week from now) |
29 February 2024 | Appointment of Mr Brian Macauley as a director on 28 February 2024 (2 pages) |
---|---|
29 February 2024 | Termination of appointment of Gordon William Buist as a director on 28 February 2024 (1 page) |
24 January 2024 | Confirmation statement made on 24 January 2024 with no updates (3 pages) |
24 January 2024 | Termination of appointment of Christopher Michael Teeley as a director on 12 January 2024 (1 page) |
25 August 2023 | Group of companies' accounts made up to 31 December 2022 (20 pages) |
15 March 2023 | Appointment of Mr Stuart Robert Harvey as a director on 15 March 2023 (2 pages) |
14 March 2023 | Termination of appointment of Martin John Leonard as a director on 10 March 2023 (1 page) |
24 January 2023 | Confirmation statement made on 24 January 2023 with no updates (3 pages) |
8 June 2022 | Group of companies' accounts made up to 31 December 2021 (20 pages) |
24 January 2022 | Confirmation statement made on 24 January 2022 with no updates (3 pages) |
5 January 2022 | Appointment of Mr Craig Alexander Martin as a director on 5 January 2022 (2 pages) |
5 January 2022 | Termination of appointment of Michael John Ord as a director on 31 December 2021 (1 page) |
10 August 2021 | Group of companies' accounts made up to 31 December 2020 (20 pages) |
4 August 2021 | Appointment of Mr Andrew Graeme Sweenie as a director on 4 August 2021 (2 pages) |
13 July 2021 | Termination of appointment of Graham Robert Hutcheon as a director on 30 June 2021 (1 page) |
4 May 2021 | Appointment of Stuart Henry Watts as a director on 1 May 2021 (2 pages) |
3 May 2021 | Termination of appointment of John Ricson Broadbridge as a director on 30 April 2021 (1 page) |
25 January 2021 | Confirmation statement made on 24 January 2021 with no updates (3 pages) |
9 September 2020 | Group of companies' accounts made up to 31 December 2019 (20 pages) |
19 May 2020 | Appointment of Mr Julian Deering Patton as a director on 18 May 2020 (2 pages) |
11 May 2020 | Termination of appointment of Alan Adrian Wright as a director on 30 April 2020 (1 page) |
28 January 2020 | Confirmation statement made on 24 January 2020 with no updates (3 pages) |
21 January 2020 | Appointment of Mr Alan Adrian Wright as a director on 21 January 2020 (2 pages) |
21 January 2020 | Appointment of Mr Niall William James Mitchell as a director on 21 January 2020 (2 pages) |
5 December 2019 | Appointment of John Ricson Broadbridge as a director on 28 November 2019 (2 pages) |
4 December 2019 | Termination of appointment of Iain Macgregor Lochhead as a director on 28 November 2019 (1 page) |
4 December 2019 | Termination of appointment of Ian Evans as a director on 28 November 2019 (1 page) |
4 December 2019 | Termination of appointment of Kevin Sanderson Handley as a director on 28 November 2019 (1 page) |
22 August 2019 | Resolutions
|
22 August 2019 | Memorandum and Articles of Association (17 pages) |
6 June 2019 | Group of companies' accounts made up to 31 December 2018 (18 pages) |
27 February 2019 | Appointment of Mr Greig Alexander Stables as a director on 27 February 2019 (2 pages) |
20 February 2019 | Termination of appointment of Dennis David Alexander Malcolm as a director on 19 February 2019 (1 page) |
31 January 2019 | Appointment of Katherine Anne Smart as a director on 31 January 2019 (2 pages) |
24 January 2019 | Confirmation statement made on 24 January 2019 with no updates (3 pages) |
23 January 2019 | Termination of appointment of Robert Mcelroy as a director on 21 January 2019 (1 page) |
29 August 2018 | Appointment of Mr Christopher Michael Teeley as a director on 28 August 2018 (2 pages) |
20 June 2018 | Group of companies' accounts made up to 31 December 2017 (18 pages) |
25 January 2018 | Confirmation statement made on 24 January 2018 with no updates (3 pages) |
20 July 2017 | Group of companies' accounts made up to 31 December 2016 (17 pages) |
20 July 2017 | Group of companies' accounts made up to 31 December 2016 (17 pages) |
24 January 2017 | Confirmation statement made on 24 January 2017 with updates (4 pages) |
24 January 2017 | Confirmation statement made on 24 January 2017 with updates (4 pages) |
14 June 2016 | Group of companies' accounts made up to 31 December 2015 (19 pages) |
14 June 2016 | Group of companies' accounts made up to 31 December 2015 (19 pages) |
26 January 2016 | Annual return made up to 24 January 2016 no member list (8 pages) |
26 January 2016 | Annual return made up to 24 January 2016 no member list (8 pages) |
5 January 2016 | Appointment of Mr Alan John Stewart Kilpatrick as a director on 1 January 2016 (2 pages) |
5 January 2016 | Termination of appointment of William David Rae as a director on 31 December 2015 (1 page) |
5 January 2016 | Appointment of Mr Alan John Stewart Kilpatrick as a director on 1 January 2016 (2 pages) |
5 January 2016 | Termination of appointment of William David Rae as a director on 31 December 2015 (1 page) |
22 June 2015 | Group of companies' accounts made up to 31 December 2014 (18 pages) |
22 June 2015 | Group of companies' accounts made up to 31 December 2014 (18 pages) |
4 March 2015 | Termination of appointment of Gordon Steele as a director on 27 February 2015 (1 page) |
4 March 2015 | Appointment of Dr James Michael Brosnan as a director on 2 March 2015 (2 pages) |
4 March 2015 | Termination of appointment of Gordon Steele as a director on 27 February 2015 (1 page) |
4 March 2015 | Appointment of Dr James Michael Brosnan as a director on 2 March 2015 (2 pages) |
4 March 2015 | Appointment of Dr James Michael Brosnan as a director on 2 March 2015 (2 pages) |
3 February 2015 | Annual return made up to 24 January 2015 no member list (8 pages) |
3 February 2015 | Annual return made up to 24 January 2015 no member list (8 pages) |
6 January 2015 | Termination of appointment of Andrew William Rankin as a director on 1 January 2015 (1 page) |
6 January 2015 | Termination of appointment of Andrew William Rankin as a director on 1 January 2015 (1 page) |
6 January 2015 | Termination of appointment of Andrew William Rankin as a director on 1 January 2015 (1 page) |
12 June 2014 | Group of companies' accounts made up to 31 December 2013 (18 pages) |
12 June 2014 | Group of companies' accounts made up to 31 December 2013 (18 pages) |
13 May 2014 | Termination of appointment of Dennis Watson as a director (1 page) |
13 May 2014 | Appointment of Mr Gordon William Buist as a director (2 pages) |
13 May 2014 | Appointment of Mr Gordon William Buist as a director (2 pages) |
13 May 2014 | Termination of appointment of Dennis Watson as a director (1 page) |
7 May 2014 | Termination of appointment of James Stirrat as a director (1 page) |
7 May 2014 | Termination of appointment of James Stirrat as a director (1 page) |
7 May 2014 | Appointment of Mr Kevin Sanderson Handley as a director (2 pages) |
7 May 2014 | Appointment of Mr Kevin Sanderson Handley as a director (2 pages) |
1 April 2014 | Termination of appointment of Lynne Bleakney as a secretary (1 page) |
1 April 2014 | Appointment of Mrs Susan Jane Mckinlay as a secretary (2 pages) |
1 April 2014 | Appointment of Mrs Susan Jane Mckinlay as a secretary (2 pages) |
1 April 2014 | Termination of appointment of Lynne Bleakney as a secretary (1 page) |
5 February 2014 | Annual return made up to 24 January 2014 no member list (8 pages) |
5 February 2014 | Annual return made up to 24 January 2014 no member list (8 pages) |
4 November 2013 | Termination of appointment of Douglas Reid as a director (1 page) |
4 November 2013 | Appointment of Mr Michael John Ord as a director (2 pages) |
4 November 2013 | Termination of appointment of Douglas Reid as a director (1 page) |
4 November 2013 | Appointment of Mr Michael John Ord as a director (2 pages) |
2 July 2013 | Full accounts made up to 31 December 2012 (17 pages) |
2 July 2013 | Full accounts made up to 31 December 2012 (17 pages) |
5 February 2013 | Registered office address changed from Robertson Trust Building Research Park North Riccarton Edinburgh EH14 4AP on 5 February 2013 (1 page) |
5 February 2013 | Registered office address changed from Robertson Trust Building Research Park North Riccarton Edinburgh EH14 4AP on 5 February 2013 (1 page) |
5 February 2013 | Annual return made up to 24 January 2013 no member list (8 pages) |
5 February 2013 | Registered office address changed from Robertson Trust Building Research Park North Riccarton Edinburgh EH14 4AP on 5 February 2013 (1 page) |
5 February 2013 | Annual return made up to 24 January 2013 no member list (8 pages) |
10 December 2012 | Appointment of Mr Dennis David Alexander Malcolm as a director (2 pages) |
10 December 2012 | Appointment of Mr Dennis David Alexander Malcolm as a director (2 pages) |
21 September 2012 | Full accounts made up to 31 December 2011 (17 pages) |
21 September 2012 | Full accounts made up to 31 December 2011 (17 pages) |
23 April 2012 | Termination of appointment of Ian Mackie as a director (1 page) |
23 April 2012 | Termination of appointment of Ian Mackie as a director (1 page) |
15 February 2012 | Annual return made up to 24 January 2012 no member list (8 pages) |
15 February 2012 | Annual return made up to 24 January 2012 no member list (8 pages) |
18 November 2011 | Appointment of Mr James Campbell Muir Stirrat as a director (2 pages) |
18 November 2011 | Appointment of Mr James Campbell Muir Stirrat as a director (2 pages) |
4 July 2011 | Full accounts made up to 31 December 2010 (17 pages) |
4 July 2011 | Full accounts made up to 31 December 2010 (17 pages) |
16 February 2011 | Annual return made up to 24 January 2011 no member list (8 pages) |
16 February 2011 | Annual return made up to 24 January 2011 no member list (8 pages) |
10 June 2010 | Full accounts made up to 31 December 2009 (17 pages) |
10 June 2010 | Full accounts made up to 31 December 2009 (17 pages) |
4 February 2010 | Director's details changed for Dr Dennis Charles Watson on 4 February 2010 (2 pages) |
4 February 2010 | Director's details changed for Ian Evans on 4 February 2010 (2 pages) |
4 February 2010 | Director's details changed for Dr Robert Mcelroy on 4 February 2010 (2 pages) |
4 February 2010 | Director's details changed for Andrew William Rankin on 4 February 2010 (2 pages) |
4 February 2010 | Director's details changed for Ian Mackie on 4 February 2010 (2 pages) |
4 February 2010 | Director's details changed for Douglas William Reid on 4 February 2010 (2 pages) |
4 February 2010 | Director's details changed for Mr. Graham Robert Hutcheon on 4 February 2010 (2 pages) |
4 February 2010 | Director's details changed for Dr Martin John Leonard on 4 February 2010 (2 pages) |
4 February 2010 | Secretary's details changed for Lynne Bleakney on 4 February 2010 (1 page) |
4 February 2010 | Director's details changed for Andrew William Rankin on 4 February 2010 (2 pages) |
4 February 2010 | Director's details changed for Dr Peter Jonathon Nelson on 4 February 2010 (2 pages) |
4 February 2010 | Director's details changed for Iain Macgregor Lochhead on 4 February 2010 (2 pages) |
4 February 2010 | Director's details changed for Mr. Graham Robert Hutcheon on 4 February 2010 (2 pages) |
4 February 2010 | Director's details changed for Ian Evans on 4 February 2010 (2 pages) |
4 February 2010 | Director's details changed for Douglas William Reid on 4 February 2010 (2 pages) |
4 February 2010 | Director's details changed for Iain Macgregor Lochhead on 4 February 2010 (2 pages) |
4 February 2010 | Director's details changed for Ian Mackie on 4 February 2010 (2 pages) |
4 February 2010 | Director's details changed for Dr Peter Jonathon Nelson on 4 February 2010 (2 pages) |
4 February 2010 | Director's details changed for Dr Dennis Charles Watson on 4 February 2010 (2 pages) |
4 February 2010 | Director's details changed for William David Rae on 4 February 2010 (2 pages) |
4 February 2010 | Director's details changed for Dr Robert Mcelroy on 4 February 2010 (2 pages) |
4 February 2010 | Director's details changed for Iain Macgregor Lochhead on 4 February 2010 (2 pages) |
4 February 2010 | Director's details changed for Dr Gordon Steele on 4 February 2010 (2 pages) |
4 February 2010 | Director's details changed for William David Rae on 4 February 2010 (2 pages) |
4 February 2010 | Director's details changed for Dr Gordon Steele on 4 February 2010 (2 pages) |
4 February 2010 | Director's details changed for Mr. Graham Robert Hutcheon on 4 February 2010 (2 pages) |
4 February 2010 | Director's details changed for Dr Gordon Steele on 4 February 2010 (2 pages) |
4 February 2010 | Secretary's details changed for Lynne Bleakney on 4 February 2010 (1 page) |
4 February 2010 | Director's details changed for Dr Martin John Leonard on 4 February 2010 (2 pages) |
4 February 2010 | Director's details changed for Dr Peter Jonathon Nelson on 4 February 2010 (2 pages) |
4 February 2010 | Annual return made up to 24 January 2010 no member list (7 pages) |
4 February 2010 | Annual return made up to 24 January 2010 no member list (7 pages) |
4 February 2010 | Secretary's details changed for Lynne Bleakney on 4 February 2010 (1 page) |
4 February 2010 | Director's details changed for Ian Mackie on 4 February 2010 (2 pages) |
4 February 2010 | Director's details changed for Ian Evans on 4 February 2010 (2 pages) |
4 February 2010 | Director's details changed for Dr Dennis Charles Watson on 4 February 2010 (2 pages) |
4 February 2010 | Director's details changed for Douglas William Reid on 4 February 2010 (2 pages) |
4 February 2010 | Director's details changed for Andrew William Rankin on 4 February 2010 (2 pages) |
4 February 2010 | Director's details changed for Dr Martin John Leonard on 4 February 2010 (2 pages) |
4 February 2010 | Director's details changed for William David Rae on 4 February 2010 (2 pages) |
4 February 2010 | Director's details changed for Dr Robert Mcelroy on 4 February 2010 (2 pages) |
26 May 2009 | Full accounts made up to 31 December 2008 (16 pages) |
26 May 2009 | Full accounts made up to 31 December 2008 (16 pages) |
11 February 2009 | Annual return made up to 24/01/09 (6 pages) |
11 February 2009 | Annual return made up to 24/01/09 (6 pages) |
30 May 2008 | Full accounts made up to 31 December 2007 (17 pages) |
30 May 2008 | Full accounts made up to 31 December 2007 (17 pages) |
8 April 2008 | Director appointed douglas william reid (2 pages) |
8 April 2008 | Director appointed douglas william reid (2 pages) |
13 February 2008 | Annual return made up to 24/01/08 (3 pages) |
13 February 2008 | Annual return made up to 24/01/08 (3 pages) |
13 February 2008 | Director's particulars changed (1 page) |
13 February 2008 | Director's particulars changed (1 page) |
26 September 2007 | Accounting reference date extended from 30/09/07 to 31/12/07 (1 page) |
26 September 2007 | Resolutions
|
26 September 2007 | Accounting reference date extended from 30/09/07 to 31/12/07 (1 page) |
26 September 2007 | Resolutions
|
11 July 2007 | Full accounts made up to 30 September 2006 (17 pages) |
11 July 2007 | Full accounts made up to 30 September 2006 (17 pages) |
21 February 2007 | Annual return made up to 24/01/07
|
21 February 2007 | Annual return made up to 24/01/07
|
23 February 2006 | Full accounts made up to 30 September 2005 (12 pages) |
23 February 2006 | Full accounts made up to 30 September 2005 (12 pages) |
15 February 2006 | Annual return made up to 24/01/06
|
15 February 2006 | Annual return made up to 24/01/06
|
29 July 2005 | New director appointed (2 pages) |
29 July 2005 | New director appointed (2 pages) |
30 June 2005 | Resolutions
|
30 June 2005 | Resolutions
|
21 February 2005 | Annual return made up to 24/01/05
|
21 February 2005 | Full accounts made up to 30 September 2004 (12 pages) |
21 February 2005 | Full accounts made up to 30 September 2004 (12 pages) |
21 February 2005 | Annual return made up to 24/01/05
|
25 October 2004 | New director appointed (2 pages) |
25 October 2004 | New director appointed (2 pages) |
19 October 2004 | Director resigned (1 page) |
19 October 2004 | Director resigned (1 page) |
12 February 2004 | New director appointed (2 pages) |
12 February 2004 | Annual return made up to 24/01/04
|
12 February 2004 | New director appointed (2 pages) |
12 February 2004 | Full accounts made up to 30 September 2003 (12 pages) |
12 February 2004 | Annual return made up to 24/01/04
|
12 February 2004 | Full accounts made up to 30 September 2003 (12 pages) |
26 November 2003 | New director appointed (2 pages) |
26 November 2003 | New director appointed (2 pages) |
26 November 2003 | Director resigned (1 page) |
26 November 2003 | Director resigned (1 page) |
1 April 2003 | New director appointed (2 pages) |
1 April 2003 | New director appointed (2 pages) |
7 February 2003 | Annual return made up to 24/01/03
|
7 February 2003 | Annual return made up to 24/01/03
|
7 February 2003 | Full accounts made up to 30 September 2002 (11 pages) |
7 February 2003 | Full accounts made up to 30 September 2002 (11 pages) |
5 April 2002 | Director resigned (1 page) |
5 April 2002 | Director resigned (1 page) |
26 March 2002 | New director appointed (2 pages) |
26 March 2002 | New director appointed (2 pages) |
12 February 2002 | Full accounts made up to 30 September 2001 (11 pages) |
12 February 2002 | Annual return made up to 24/01/02
|
12 February 2002 | Annual return made up to 24/01/02
|
12 February 2002 | Full accounts made up to 30 September 2001 (11 pages) |
12 February 2001 | Full accounts made up to 30 September 2000 (13 pages) |
12 February 2001 | Annual return made up to 24/01/01
|
12 February 2001 | Annual return made up to 24/01/01
|
12 February 2001 | Full accounts made up to 30 September 2000 (13 pages) |
6 February 2001 | New director appointed (2 pages) |
6 February 2001 | New director appointed (2 pages) |
12 January 2001 | Director resigned (1 page) |
12 January 2001 | Director resigned (1 page) |
12 January 2001 | Director resigned (1 page) |
12 January 2001 | Director resigned (1 page) |
8 January 2001 | New director appointed (2 pages) |
8 January 2001 | New director appointed (2 pages) |
8 January 2001 | New director appointed (2 pages) |
8 January 2001 | New director appointed (2 pages) |
4 July 2000 | Memorandum and Articles of Association (22 pages) |
4 July 2000 | Memorandum and Articles of Association (22 pages) |
4 July 2000 | Resolutions
|
4 July 2000 | Resolutions
|
4 February 2000 | Annual return made up to 24/01/00 (6 pages) |
4 February 2000 | Full accounts made up to 30 September 1999 (13 pages) |
4 February 2000 | Full accounts made up to 30 September 1999 (13 pages) |
4 February 2000 | Annual return made up to 24/01/00 (6 pages) |
9 November 1999 | Director resigned (1 page) |
9 November 1999 | Director resigned (1 page) |
9 November 1999 | New director appointed (2 pages) |
9 November 1999 | New director appointed (2 pages) |
14 April 1999 | New director appointed (2 pages) |
14 April 1999 | New director appointed (2 pages) |
14 April 1999 | Director resigned (1 page) |
14 April 1999 | Director resigned (1 page) |
4 February 1999 | Full accounts made up to 30 September 1998 (13 pages) |
4 February 1999 | Annual return made up to 24/01/99
|
4 February 1999 | Full accounts made up to 30 September 1998 (13 pages) |
4 February 1999 | Annual return made up to 24/01/99
|
25 August 1998 | New director appointed (2 pages) |
25 August 1998 | New director appointed (2 pages) |
28 May 1998 | Director resigned (1 page) |
28 May 1998 | Director resigned (1 page) |
28 May 1998 | New director appointed (2 pages) |
28 May 1998 | Director resigned (1 page) |
28 May 1998 | Director resigned (1 page) |
28 May 1998 | New director appointed (2 pages) |
17 February 1998 | Director resigned (2 pages) |
17 February 1998 | New director appointed (2 pages) |
17 February 1998 | Director resigned (1 page) |
17 February 1998 | Director resigned (1 page) |
17 February 1998 | Director resigned (2 pages) |
17 February 1998 | New director appointed (2 pages) |
16 February 1998 | Full accounts made up to 30 September 1997 (13 pages) |
16 February 1998 | Annual return made up to 24/01/98
|
16 February 1998 | Full accounts made up to 30 September 1997 (13 pages) |
16 February 1998 | Annual return made up to 24/01/98
|
1 August 1997 | Registered office changed on 01/08/97 from: 84 slateford road edinburgh EH11 1QU (1 page) |
1 August 1997 | Registered office changed on 01/08/97 from: 84 slateford road edinburgh EH11 1QU (1 page) |
7 February 1997 | Annual return made up to 24/01/97
|
7 February 1997 | Annual return made up to 24/01/97
|
7 February 1997 | Full accounts made up to 30 September 1996 (13 pages) |
7 February 1997 | Full accounts made up to 30 September 1996 (13 pages) |
7 November 1996 | Director resigned (1 page) |
7 November 1996 | Director resigned (1 page) |
7 November 1996 | Director resigned (1 page) |
7 November 1996 | Director resigned (1 page) |
7 November 1996 | New director appointed (2 pages) |
7 November 1996 | New director appointed (2 pages) |
29 February 1996 | Director resigned;new director appointed (2 pages) |
29 February 1996 | Director resigned;new director appointed (2 pages) |
29 February 1996 | Director resigned;new director appointed (2 pages) |
29 February 1996 | Director resigned;new director appointed (2 pages) |
30 January 1996 | Full accounts made up to 30 September 1995 (13 pages) |
30 January 1996 | Annual return made up to 24/01/96 (10 pages) |
30 January 1996 | Annual return made up to 24/01/96 (10 pages) |
30 January 1996 | Full accounts made up to 30 September 1995 (13 pages) |
24 November 1995 | New director appointed (2 pages) |
24 November 1995 | New director appointed (2 pages) |
19 October 1995 | Director resigned;new director appointed (2 pages) |
19 October 1995 | Director resigned;new director appointed (2 pages) |
3 October 1995 | Memorandum and Articles of Association (62 pages) |
3 October 1995 | Resolutions
|
3 October 1995 | Resolutions
|
3 October 1995 | Memorandum and Articles of Association (62 pages) |
2 October 1995 | Company name changed pentlands scotch whisky research LIMITED\certificate issued on 02/10/95 (6 pages) |
2 October 1995 | Company name changed pentlands scotch whisky research LIMITED\certificate issued on 02/10/95 (6 pages) |
30 September 1974 | Certificate of incorporation (1 page) |
30 September 1974 | Certificate of incorporation (1 page) |