Company NameThe Scotch Whisky Research Institute
Company StatusActive
Company NumberSC056430
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date30 September 1974(49 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 72110Research and experimental development on biotechnology

Directors

Director NameDr Peter Jonathon Nelson
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 1998(23 years, 7 months after company formation)
Appointment Duration26 years
RoleOperations Director
Country of ResidenceScotland
Correspondence AddressThe Robertson Trust Building Research Avenue North
Riccarton
Edinburgh
EH14 4AP
Scotland
Secretary NameMrs Susan Jane McKinlay
StatusCurrent
Appointed01 April 2014(39 years, 6 months after company formation)
Appointment Duration10 years, 1 month
RoleCompany Director
Correspondence AddressThe Robertson Trust Building Research Avenue North
Riccarton
Edinburgh
EH14 4AP
Scotland
Director NameDr James Michael Brosnan
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed02 March 2015(40 years, 5 months after company formation)
Appointment Duration9 years, 2 months
RoleResearch Director
Country of ResidenceScotland
Correspondence AddressThe Robertson Trust Building Research Avenue North
Riccarton
Edinburgh
EH14 4AP
Scotland
Director NameMr Alan John Stewart Kilpatrick
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2016(41 years, 3 months after company formation)
Appointment Duration8 years, 4 months
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressThe Robertson Trust Building Research Avenue North
Riccarton
Edinburgh
EH14 4AP
Scotland
Director NameKatherine Anne Smart
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2019(44 years, 4 months after company formation)
Appointment Duration5 years, 3 months
RoleIsc Technical Director
Country of ResidenceUnited Kingdom
Correspondence AddressDiageo International Supply Technical Glenochil
Menstrie
FK11 7ES
Scotland
Director NameMr Greig Alexander Stables
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed27 February 2019(44 years, 5 months after company formation)
Appointment Duration5 years, 2 months
RoleGeneral Manager
Country of ResidenceScotland
Correspondence AddressGlen Grant Distillery Elgin Road
Rothes
Aberlour
AB38 7BS
Scotland
Director NameMr Niall William James Mitchell
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed21 January 2020(45 years, 4 months after company formation)
Appointment Duration4 years, 3 months
RoleOperations Director
Country of ResidenceScotland
Correspondence AddressThe Robertson Trust Building Research Avenue North
Riccarton
Edinburgh
EH14 4AP
Scotland
Director NameMr Julian Deering Patton
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed18 May 2020(45 years, 8 months after company formation)
Appointment Duration3 years, 11 months
RoleInternational Supply Chain Director
Country of ResidenceScotland
Correspondence AddressThe Robertson Trust Building Research Avenue North
Riccarton
Edinburgh
EH14 4AP
Scotland
Director NameDr Stuart Henry Watts
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2021(46 years, 7 months after company formation)
Appointment Duration3 years
RoleDistilleries Strategic Development Director
Country of ResidenceScotland
Correspondence AddressThe Robertson Trust Building Research Avenue North
Riccarton
Edinburgh
EH14 4AP
Scotland
Director NameMr Andrew Graeme Sweenie
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed04 August 2021(46 years, 10 months after company formation)
Appointment Duration2 years, 9 months
RoleFinance And Technical Director
Country of ResidenceScotland
Correspondence AddressThe Robertson Trust Building Research Avenue North
Riccarton
Edinburgh
EH14 4AP
Scotland
Director NameMr Craig Alexander Martin
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed05 January 2022(47 years, 3 months after company formation)
Appointment Duration2 years, 4 months
RoleGeneral Manager
Country of ResidenceScotland
Correspondence AddressThe Robertson Trust Building Research Avenue North
Riccarton
Edinburgh
EH14 4AP
Scotland
Director NameMr Stuart Robert Harvey
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 2023(48 years, 5 months after company formation)
Appointment Duration1 year, 1 month
RoleMaster Blender
Country of ResidenceScotland
Correspondence AddressThe Robertson Trust Building Research Avenue North
Riccarton
Edinburgh
EH14 4AP
Scotland
Director NameMr Brian Macauley
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 2024(49 years, 5 months after company formation)
Appointment Duration2 months
RoleProduction Director
Country of ResidenceScotland
Correspondence AddressThe Robertson Trust Building Research Avenue North
Riccarton
Edinburgh
EH14 4AP
Scotland
Director NameMr Robert Hughes
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed06 March 2024(49 years, 5 months after company formation)
Appointment Duration1 month, 4 weeks
RoleGroup Distillation Director
Country of ResidenceScotland
Correspondence AddressThe Robertson Trust Building Research Avenue North
Riccarton
Edinburgh
EH14 4AP
Scotland
Director NameMr Joshua James Anderson
Date of BirthAugust 1977 (Born 46 years ago)
NationalityAmerican
StatusCurrent
Appointed22 April 2024(49 years, 7 months after company formation)
Appointment Duration1 week, 5 days
RoleVp - Director Global Technical Services
Country of ResidenceUnited States
Correspondence AddressThe Robertson Trust Building Research Avenue North
Riccarton
Edinburgh
EH14 4AP
Scotland
Director NameDavid William Alexander MacDonald
Date of BirthMay 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1988(14 years, 3 months after company formation)
Appointment Duration9 years (resigned 31 December 1997)
RoleDistiller
Correspondence Address66 Barnton Park View
Edinburgh
Midlothian
EH4 6HJ
Scotland
Director NameJohn Mason Adam
Date of BirthMay 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1988(14 years, 3 months after company formation)
Appointment Duration2 years, 4 months (resigned 30 April 1991)
RoleCompany Director
Correspondence Address18 Roman Road
Bearsden
Glasgow
Lanarkshire
G61 2SL
Scotland
Director NameMr Richard Jackson Arrol Hunter
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1988(14 years, 3 months after company formation)
Appointment Duration2 years, 4 months (resigned 29 April 1991)
RoleDistiller
Country of ResidenceScotland
Correspondence AddressRonachan, Drumore Road
Killearn
Glasgow
G63 9NX
Scotland
Director NameDerek Richardson Hall
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1988(14 years, 3 months after company formation)
Appointment Duration5 years, 9 months (resigned 12 October 1994)
RoleOperations Dir
Correspondence AddressHigh Spinney Torwoodhill
Torwoodhill Road Rhu
Helensburgh
Dunbartonshire
G84 8LE
Scotland
Secretary NameAlistair James Graham Stevenson
NationalityBritish
StatusResigned
Appointed29 December 1988(14 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 October 1990)
RoleCompany Director
Correspondence Address330 Glasgow Road
Eaglesham
Glasgow
Lanarkshire
G76 0EW
Scotland
Secretary NameLynne Bleakney
NationalityBritish
StatusResigned
Appointed01 October 1990(16 years after company formation)
Appointment Duration23 years, 6 months (resigned 01 April 2014)
RoleCompany Director
Correspondence AddressThe Robertson Trust Building Research Avenue North
Riccarton
Edinburgh
EH14 4AP
Scotland
Director NameIan Barrett Curle
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1991(16 years, 7 months after company formation)
Appointment Duration12 years, 6 months (resigned 12 November 2003)
RoleCompany Director
Correspondence Address21 Allanshaw Gardens
Hamilton
Lanarkshire
ML3 8NT
Scotland
Director NameHenry Linkstone Cockburn
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1992(18 years, 1 month after company formation)
Appointment Duration2 years (resigned 25 November 1994)
RoleProduction Director
Correspondence AddressAlmond Cottage
Muiravonside
Linlithgow
West Lothian
EH49 6LN
Scotland
Director NameDavid John Halliday
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1993(19 years after company formation)
Appointment Duration7 years, 1 month (resigned 25 November 2000)
RoleTechnical Director
Correspondence Address14 The Steils
Edinburgh
EH10 5XD
Scotland
Director NameDavid Gressick
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed25 November 1994(20 years, 2 months after company formation)
Appointment Duration6 years (resigned 25 November 2000)
RoleCompany Director
Correspondence Address2 Glenward Avenue
Lennoxtown
Glasgow
Lanarkshire
G65 7EP
Scotland
Director NameMr Jonathan Andrew Fuller
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed18 August 1998(23 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 January 2000)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressEaster Shian Glen Quaich
Amulree
Perthshire
PH8 0DB
Scotland
Director NameRobert Boyle
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2000(26 years after company formation)
Appointment Duration2 years, 3 months (resigned 31 December 2002)
RoleCompany Director
Correspondence Address4 Saint Andrews Avenue
Bothwell
Glasgow
Lanarkshire
G71 8DL
Scotland
Director NameMr Michael Colvin Keiller
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2000(26 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 05 February 2002)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address53 The Hawthorns
Charvil
Reading
Berkshire
RG10 9TS
Director NameMr Martin John Leonard
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2003(28 years, 5 months after company formation)
Appointment Duration20 years (resigned 10 March 2023)
RoleOperations General Manager
Country of ResidenceScotland
Correspondence AddressThe Robertson Trust Building Research Avenue North
Riccarton
Edinburgh
EH14 4AP
Scotland
Director NameMr Graham Robert Hutcheon
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2003(29 years, 1 month after company formation)
Appointment Duration17 years, 7 months (resigned 30 June 2021)
RoleGroup Operations Director
Country of ResidenceScotland
Correspondence AddressThe Robertson Trust Building Research Avenue North
Riccarton
Edinburgh
EH14 4AP
Scotland
Director NameMr Ian Evans
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2004(30 years after company formation)
Appointment Duration15 years, 1 month (resigned 28 November 2019)
RoleDistiller
Country of ResidenceScotland
Correspondence AddressThe Robertson Trust Building Research Avenue North
Riccarton
Edinburgh
EH14 4AP
Scotland
Director NameMr Iain Macgregor Lochhead
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2005(30 years, 9 months after company formation)
Appointment Duration14 years, 5 months (resigned 28 November 2019)
RoleOperations Director
Country of ResidenceScotland
Correspondence AddressThe Robertson Trust Building Research Avenue North
Riccarton
Edinburgh
EH14 4AP
Scotland
Director NameMr Kevin Sanderson Handley
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2014(39 years, 7 months after company formation)
Appointment Duration5 years, 6 months (resigned 28 November 2019)
RoleHead Of Manufacturing
Country of ResidenceScotland
Correspondence AddressThe Robertson Trust Building Research Avenue North
Riccarton
Edinburgh
EH14 4AP
Scotland
Director NameMr Gordon William Buist
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2014(39 years, 7 months after company formation)
Appointment Duration9 years, 9 months (resigned 28 February 2024)
RoleProduction Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Robertson Trust Building Research Avenue North
Riccarton
Edinburgh
EH14 4AP
Scotland
Director NameJohn Ricson Broadbridge
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2019(45 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 April 2021)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence AddressThe Robertson Trust Building Research Avenue North
Riccarton
Edinburgh
EH14 4AP
Scotland

Contact

Websiteswri.co.uk
Telephone0131 4498900
Telephone regionEdinburgh

Location

Registered AddressThe Robertson Trust Building Research Avenue North
Riccarton
Edinburgh
EH14 4AP
Scotland
ConstituencyEdinburgh South West
WardPentland Hills

Financials

Year2014
Turnover£2,121,303
Net Worth-£296,171
Cash£371,103
Current Liabilities£384,886

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 4 weeks from now)
Accounts CategoryGroup
Accounts Year End31 December

Returns

Latest Return24 January 2024 (3 months, 1 week ago)
Next Return Due7 February 2025 (9 months, 1 week from now)

Filing History

29 February 2024Appointment of Mr Brian Macauley as a director on 28 February 2024 (2 pages)
29 February 2024Termination of appointment of Gordon William Buist as a director on 28 February 2024 (1 page)
24 January 2024Confirmation statement made on 24 January 2024 with no updates (3 pages)
24 January 2024Termination of appointment of Christopher Michael Teeley as a director on 12 January 2024 (1 page)
25 August 2023Group of companies' accounts made up to 31 December 2022 (20 pages)
15 March 2023Appointment of Mr Stuart Robert Harvey as a director on 15 March 2023 (2 pages)
14 March 2023Termination of appointment of Martin John Leonard as a director on 10 March 2023 (1 page)
24 January 2023Confirmation statement made on 24 January 2023 with no updates (3 pages)
8 June 2022Group of companies' accounts made up to 31 December 2021 (20 pages)
24 January 2022Confirmation statement made on 24 January 2022 with no updates (3 pages)
5 January 2022Appointment of Mr Craig Alexander Martin as a director on 5 January 2022 (2 pages)
5 January 2022Termination of appointment of Michael John Ord as a director on 31 December 2021 (1 page)
10 August 2021Group of companies' accounts made up to 31 December 2020 (20 pages)
4 August 2021Appointment of Mr Andrew Graeme Sweenie as a director on 4 August 2021 (2 pages)
13 July 2021Termination of appointment of Graham Robert Hutcheon as a director on 30 June 2021 (1 page)
4 May 2021Appointment of Stuart Henry Watts as a director on 1 May 2021 (2 pages)
3 May 2021Termination of appointment of John Ricson Broadbridge as a director on 30 April 2021 (1 page)
25 January 2021Confirmation statement made on 24 January 2021 with no updates (3 pages)
9 September 2020Group of companies' accounts made up to 31 December 2019 (20 pages)
19 May 2020Appointment of Mr Julian Deering Patton as a director on 18 May 2020 (2 pages)
11 May 2020Termination of appointment of Alan Adrian Wright as a director on 30 April 2020 (1 page)
28 January 2020Confirmation statement made on 24 January 2020 with no updates (3 pages)
21 January 2020Appointment of Mr Alan Adrian Wright as a director on 21 January 2020 (2 pages)
21 January 2020Appointment of Mr Niall William James Mitchell as a director on 21 January 2020 (2 pages)
5 December 2019Appointment of John Ricson Broadbridge as a director on 28 November 2019 (2 pages)
4 December 2019Termination of appointment of Iain Macgregor Lochhead as a director on 28 November 2019 (1 page)
4 December 2019Termination of appointment of Ian Evans as a director on 28 November 2019 (1 page)
4 December 2019Termination of appointment of Kevin Sanderson Handley as a director on 28 November 2019 (1 page)
22 August 2019Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(26 pages)
22 August 2019Memorandum and Articles of Association (17 pages)
6 June 2019Group of companies' accounts made up to 31 December 2018 (18 pages)
27 February 2019Appointment of Mr Greig Alexander Stables as a director on 27 February 2019 (2 pages)
20 February 2019Termination of appointment of Dennis David Alexander Malcolm as a director on 19 February 2019 (1 page)
31 January 2019Appointment of Katherine Anne Smart as a director on 31 January 2019 (2 pages)
24 January 2019Confirmation statement made on 24 January 2019 with no updates (3 pages)
23 January 2019Termination of appointment of Robert Mcelroy as a director on 21 January 2019 (1 page)
29 August 2018Appointment of Mr Christopher Michael Teeley as a director on 28 August 2018 (2 pages)
20 June 2018Group of companies' accounts made up to 31 December 2017 (18 pages)
25 January 2018Confirmation statement made on 24 January 2018 with no updates (3 pages)
20 July 2017Group of companies' accounts made up to 31 December 2016 (17 pages)
20 July 2017Group of companies' accounts made up to 31 December 2016 (17 pages)
24 January 2017Confirmation statement made on 24 January 2017 with updates (4 pages)
24 January 2017Confirmation statement made on 24 January 2017 with updates (4 pages)
14 June 2016Group of companies' accounts made up to 31 December 2015 (19 pages)
14 June 2016Group of companies' accounts made up to 31 December 2015 (19 pages)
26 January 2016Annual return made up to 24 January 2016 no member list (8 pages)
26 January 2016Annual return made up to 24 January 2016 no member list (8 pages)
5 January 2016Appointment of Mr Alan John Stewart Kilpatrick as a director on 1 January 2016 (2 pages)
5 January 2016Termination of appointment of William David Rae as a director on 31 December 2015 (1 page)
5 January 2016Appointment of Mr Alan John Stewart Kilpatrick as a director on 1 January 2016 (2 pages)
5 January 2016Termination of appointment of William David Rae as a director on 31 December 2015 (1 page)
22 June 2015Group of companies' accounts made up to 31 December 2014 (18 pages)
22 June 2015Group of companies' accounts made up to 31 December 2014 (18 pages)
4 March 2015Termination of appointment of Gordon Steele as a director on 27 February 2015 (1 page)
4 March 2015Appointment of Dr James Michael Brosnan as a director on 2 March 2015 (2 pages)
4 March 2015Termination of appointment of Gordon Steele as a director on 27 February 2015 (1 page)
4 March 2015Appointment of Dr James Michael Brosnan as a director on 2 March 2015 (2 pages)
4 March 2015Appointment of Dr James Michael Brosnan as a director on 2 March 2015 (2 pages)
3 February 2015Annual return made up to 24 January 2015 no member list (8 pages)
3 February 2015Annual return made up to 24 January 2015 no member list (8 pages)
6 January 2015Termination of appointment of Andrew William Rankin as a director on 1 January 2015 (1 page)
6 January 2015Termination of appointment of Andrew William Rankin as a director on 1 January 2015 (1 page)
6 January 2015Termination of appointment of Andrew William Rankin as a director on 1 January 2015 (1 page)
12 June 2014Group of companies' accounts made up to 31 December 2013 (18 pages)
12 June 2014Group of companies' accounts made up to 31 December 2013 (18 pages)
13 May 2014Termination of appointment of Dennis Watson as a director (1 page)
13 May 2014Appointment of Mr Gordon William Buist as a director (2 pages)
13 May 2014Appointment of Mr Gordon William Buist as a director (2 pages)
13 May 2014Termination of appointment of Dennis Watson as a director (1 page)
7 May 2014Termination of appointment of James Stirrat as a director (1 page)
7 May 2014Termination of appointment of James Stirrat as a director (1 page)
7 May 2014Appointment of Mr Kevin Sanderson Handley as a director (2 pages)
7 May 2014Appointment of Mr Kevin Sanderson Handley as a director (2 pages)
1 April 2014Termination of appointment of Lynne Bleakney as a secretary (1 page)
1 April 2014Appointment of Mrs Susan Jane Mckinlay as a secretary (2 pages)
1 April 2014Appointment of Mrs Susan Jane Mckinlay as a secretary (2 pages)
1 April 2014Termination of appointment of Lynne Bleakney as a secretary (1 page)
5 February 2014Annual return made up to 24 January 2014 no member list (8 pages)
5 February 2014Annual return made up to 24 January 2014 no member list (8 pages)
4 November 2013Termination of appointment of Douglas Reid as a director (1 page)
4 November 2013Appointment of Mr Michael John Ord as a director (2 pages)
4 November 2013Termination of appointment of Douglas Reid as a director (1 page)
4 November 2013Appointment of Mr Michael John Ord as a director (2 pages)
2 July 2013Full accounts made up to 31 December 2012 (17 pages)
2 July 2013Full accounts made up to 31 December 2012 (17 pages)
5 February 2013Registered office address changed from Robertson Trust Building Research Park North Riccarton Edinburgh EH14 4AP on 5 February 2013 (1 page)
5 February 2013Registered office address changed from Robertson Trust Building Research Park North Riccarton Edinburgh EH14 4AP on 5 February 2013 (1 page)
5 February 2013Annual return made up to 24 January 2013 no member list (8 pages)
5 February 2013Registered office address changed from Robertson Trust Building Research Park North Riccarton Edinburgh EH14 4AP on 5 February 2013 (1 page)
5 February 2013Annual return made up to 24 January 2013 no member list (8 pages)
10 December 2012Appointment of Mr Dennis David Alexander Malcolm as a director (2 pages)
10 December 2012Appointment of Mr Dennis David Alexander Malcolm as a director (2 pages)
21 September 2012Full accounts made up to 31 December 2011 (17 pages)
21 September 2012Full accounts made up to 31 December 2011 (17 pages)
23 April 2012Termination of appointment of Ian Mackie as a director (1 page)
23 April 2012Termination of appointment of Ian Mackie as a director (1 page)
15 February 2012Annual return made up to 24 January 2012 no member list (8 pages)
15 February 2012Annual return made up to 24 January 2012 no member list (8 pages)
18 November 2011Appointment of Mr James Campbell Muir Stirrat as a director (2 pages)
18 November 2011Appointment of Mr James Campbell Muir Stirrat as a director (2 pages)
4 July 2011Full accounts made up to 31 December 2010 (17 pages)
4 July 2011Full accounts made up to 31 December 2010 (17 pages)
16 February 2011Annual return made up to 24 January 2011 no member list (8 pages)
16 February 2011Annual return made up to 24 January 2011 no member list (8 pages)
10 June 2010Full accounts made up to 31 December 2009 (17 pages)
10 June 2010Full accounts made up to 31 December 2009 (17 pages)
4 February 2010Director's details changed for Dr Dennis Charles Watson on 4 February 2010 (2 pages)
4 February 2010Director's details changed for Ian Evans on 4 February 2010 (2 pages)
4 February 2010Director's details changed for Dr Robert Mcelroy on 4 February 2010 (2 pages)
4 February 2010Director's details changed for Andrew William Rankin on 4 February 2010 (2 pages)
4 February 2010Director's details changed for Ian Mackie on 4 February 2010 (2 pages)
4 February 2010Director's details changed for Douglas William Reid on 4 February 2010 (2 pages)
4 February 2010Director's details changed for Mr. Graham Robert Hutcheon on 4 February 2010 (2 pages)
4 February 2010Director's details changed for Dr Martin John Leonard on 4 February 2010 (2 pages)
4 February 2010Secretary's details changed for Lynne Bleakney on 4 February 2010 (1 page)
4 February 2010Director's details changed for Andrew William Rankin on 4 February 2010 (2 pages)
4 February 2010Director's details changed for Dr Peter Jonathon Nelson on 4 February 2010 (2 pages)
4 February 2010Director's details changed for Iain Macgregor Lochhead on 4 February 2010 (2 pages)
4 February 2010Director's details changed for Mr. Graham Robert Hutcheon on 4 February 2010 (2 pages)
4 February 2010Director's details changed for Ian Evans on 4 February 2010 (2 pages)
4 February 2010Director's details changed for Douglas William Reid on 4 February 2010 (2 pages)
4 February 2010Director's details changed for Iain Macgregor Lochhead on 4 February 2010 (2 pages)
4 February 2010Director's details changed for Ian Mackie on 4 February 2010 (2 pages)
4 February 2010Director's details changed for Dr Peter Jonathon Nelson on 4 February 2010 (2 pages)
4 February 2010Director's details changed for Dr Dennis Charles Watson on 4 February 2010 (2 pages)
4 February 2010Director's details changed for William David Rae on 4 February 2010 (2 pages)
4 February 2010Director's details changed for Dr Robert Mcelroy on 4 February 2010 (2 pages)
4 February 2010Director's details changed for Iain Macgregor Lochhead on 4 February 2010 (2 pages)
4 February 2010Director's details changed for Dr Gordon Steele on 4 February 2010 (2 pages)
4 February 2010Director's details changed for William David Rae on 4 February 2010 (2 pages)
4 February 2010Director's details changed for Dr Gordon Steele on 4 February 2010 (2 pages)
4 February 2010Director's details changed for Mr. Graham Robert Hutcheon on 4 February 2010 (2 pages)
4 February 2010Director's details changed for Dr Gordon Steele on 4 February 2010 (2 pages)
4 February 2010Secretary's details changed for Lynne Bleakney on 4 February 2010 (1 page)
4 February 2010Director's details changed for Dr Martin John Leonard on 4 February 2010 (2 pages)
4 February 2010Director's details changed for Dr Peter Jonathon Nelson on 4 February 2010 (2 pages)
4 February 2010Annual return made up to 24 January 2010 no member list (7 pages)
4 February 2010Annual return made up to 24 January 2010 no member list (7 pages)
4 February 2010Secretary's details changed for Lynne Bleakney on 4 February 2010 (1 page)
4 February 2010Director's details changed for Ian Mackie on 4 February 2010 (2 pages)
4 February 2010Director's details changed for Ian Evans on 4 February 2010 (2 pages)
4 February 2010Director's details changed for Dr Dennis Charles Watson on 4 February 2010 (2 pages)
4 February 2010Director's details changed for Douglas William Reid on 4 February 2010 (2 pages)
4 February 2010Director's details changed for Andrew William Rankin on 4 February 2010 (2 pages)
4 February 2010Director's details changed for Dr Martin John Leonard on 4 February 2010 (2 pages)
4 February 2010Director's details changed for William David Rae on 4 February 2010 (2 pages)
4 February 2010Director's details changed for Dr Robert Mcelroy on 4 February 2010 (2 pages)
26 May 2009Full accounts made up to 31 December 2008 (16 pages)
26 May 2009Full accounts made up to 31 December 2008 (16 pages)
11 February 2009Annual return made up to 24/01/09 (6 pages)
11 February 2009Annual return made up to 24/01/09 (6 pages)
30 May 2008Full accounts made up to 31 December 2007 (17 pages)
30 May 2008Full accounts made up to 31 December 2007 (17 pages)
8 April 2008Director appointed douglas william reid (2 pages)
8 April 2008Director appointed douglas william reid (2 pages)
13 February 2008Annual return made up to 24/01/08 (3 pages)
13 February 2008Annual return made up to 24/01/08 (3 pages)
13 February 2008Director's particulars changed (1 page)
13 February 2008Director's particulars changed (1 page)
26 September 2007Accounting reference date extended from 30/09/07 to 31/12/07 (1 page)
26 September 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
26 September 2007Accounting reference date extended from 30/09/07 to 31/12/07 (1 page)
26 September 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
11 July 2007Full accounts made up to 30 September 2006 (17 pages)
11 July 2007Full accounts made up to 30 September 2006 (17 pages)
21 February 2007Annual return made up to 24/01/07
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 February 2007Annual return made up to 24/01/07
  • 363(288) ‐ Director's particulars changed
(8 pages)
23 February 2006Full accounts made up to 30 September 2005 (12 pages)
23 February 2006Full accounts made up to 30 September 2005 (12 pages)
15 February 2006Annual return made up to 24/01/06
  • 363(288) ‐ Director resigned
(10 pages)
15 February 2006Annual return made up to 24/01/06
  • 363(288) ‐ Director resigned
(10 pages)
29 July 2005New director appointed (2 pages)
29 July 2005New director appointed (2 pages)
30 June 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
30 June 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
21 February 2005Annual return made up to 24/01/05
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 February 2005Full accounts made up to 30 September 2004 (12 pages)
21 February 2005Full accounts made up to 30 September 2004 (12 pages)
21 February 2005Annual return made up to 24/01/05
  • 363(288) ‐ Director's particulars changed
(8 pages)
25 October 2004New director appointed (2 pages)
25 October 2004New director appointed (2 pages)
19 October 2004Director resigned (1 page)
19 October 2004Director resigned (1 page)
12 February 2004New director appointed (2 pages)
12 February 2004Annual return made up to 24/01/04
  • 363(288) ‐ Director resigned
(8 pages)
12 February 2004New director appointed (2 pages)
12 February 2004Full accounts made up to 30 September 2003 (12 pages)
12 February 2004Annual return made up to 24/01/04
  • 363(288) ‐ Director resigned
(8 pages)
12 February 2004Full accounts made up to 30 September 2003 (12 pages)
26 November 2003New director appointed (2 pages)
26 November 2003New director appointed (2 pages)
26 November 2003Director resigned (1 page)
26 November 2003Director resigned (1 page)
1 April 2003New director appointed (2 pages)
1 April 2003New director appointed (2 pages)
7 February 2003Annual return made up to 24/01/03
  • 363(288) ‐ Director resigned
(8 pages)
7 February 2003Annual return made up to 24/01/03
  • 363(288) ‐ Director resigned
(8 pages)
7 February 2003Full accounts made up to 30 September 2002 (11 pages)
7 February 2003Full accounts made up to 30 September 2002 (11 pages)
5 April 2002Director resigned (1 page)
5 April 2002Director resigned (1 page)
26 March 2002New director appointed (2 pages)
26 March 2002New director appointed (2 pages)
12 February 2002Full accounts made up to 30 September 2001 (11 pages)
12 February 2002Annual return made up to 24/01/02
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 February 2002Annual return made up to 24/01/02
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 February 2002Full accounts made up to 30 September 2001 (11 pages)
12 February 2001Full accounts made up to 30 September 2000 (13 pages)
12 February 2001Annual return made up to 24/01/01
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
12 February 2001Annual return made up to 24/01/01
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
12 February 2001Full accounts made up to 30 September 2000 (13 pages)
6 February 2001New director appointed (2 pages)
6 February 2001New director appointed (2 pages)
12 January 2001Director resigned (1 page)
12 January 2001Director resigned (1 page)
12 January 2001Director resigned (1 page)
12 January 2001Director resigned (1 page)
8 January 2001New director appointed (2 pages)
8 January 2001New director appointed (2 pages)
8 January 2001New director appointed (2 pages)
8 January 2001New director appointed (2 pages)
4 July 2000Memorandum and Articles of Association (22 pages)
4 July 2000Memorandum and Articles of Association (22 pages)
4 July 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
4 July 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
4 February 2000Annual return made up to 24/01/00 (6 pages)
4 February 2000Full accounts made up to 30 September 1999 (13 pages)
4 February 2000Full accounts made up to 30 September 1999 (13 pages)
4 February 2000Annual return made up to 24/01/00 (6 pages)
9 November 1999Director resigned (1 page)
9 November 1999Director resigned (1 page)
9 November 1999New director appointed (2 pages)
9 November 1999New director appointed (2 pages)
14 April 1999New director appointed (2 pages)
14 April 1999New director appointed (2 pages)
14 April 1999Director resigned (1 page)
14 April 1999Director resigned (1 page)
4 February 1999Full accounts made up to 30 September 1998 (13 pages)
4 February 1999Annual return made up to 24/01/99
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 04/02/99
(8 pages)
4 February 1999Full accounts made up to 30 September 1998 (13 pages)
4 February 1999Annual return made up to 24/01/99
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 04/02/99
(8 pages)
25 August 1998New director appointed (2 pages)
25 August 1998New director appointed (2 pages)
28 May 1998Director resigned (1 page)
28 May 1998Director resigned (1 page)
28 May 1998New director appointed (2 pages)
28 May 1998Director resigned (1 page)
28 May 1998Director resigned (1 page)
28 May 1998New director appointed (2 pages)
17 February 1998Director resigned (2 pages)
17 February 1998New director appointed (2 pages)
17 February 1998Director resigned (1 page)
17 February 1998Director resigned (1 page)
17 February 1998Director resigned (2 pages)
17 February 1998New director appointed (2 pages)
16 February 1998Full accounts made up to 30 September 1997 (13 pages)
16 February 1998Annual return made up to 24/01/98
  • 363(288) ‐ Director's particulars changed
(9 pages)
16 February 1998Full accounts made up to 30 September 1997 (13 pages)
16 February 1998Annual return made up to 24/01/98
  • 363(288) ‐ Director's particulars changed
(9 pages)
1 August 1997Registered office changed on 01/08/97 from: 84 slateford road edinburgh EH11 1QU (1 page)
1 August 1997Registered office changed on 01/08/97 from: 84 slateford road edinburgh EH11 1QU (1 page)
7 February 1997Annual return made up to 24/01/97
  • 363(288) ‐ Director's particulars changed
(9 pages)
7 February 1997Annual return made up to 24/01/97
  • 363(288) ‐ Director's particulars changed
(9 pages)
7 February 1997Full accounts made up to 30 September 1996 (13 pages)
7 February 1997Full accounts made up to 30 September 1996 (13 pages)
7 November 1996Director resigned (1 page)
7 November 1996Director resigned (1 page)
7 November 1996Director resigned (1 page)
7 November 1996Director resigned (1 page)
7 November 1996New director appointed (2 pages)
7 November 1996New director appointed (2 pages)
29 February 1996Director resigned;new director appointed (2 pages)
29 February 1996Director resigned;new director appointed (2 pages)
29 February 1996Director resigned;new director appointed (2 pages)
29 February 1996Director resigned;new director appointed (2 pages)
30 January 1996Full accounts made up to 30 September 1995 (13 pages)
30 January 1996Annual return made up to 24/01/96 (10 pages)
30 January 1996Annual return made up to 24/01/96 (10 pages)
30 January 1996Full accounts made up to 30 September 1995 (13 pages)
24 November 1995New director appointed (2 pages)
24 November 1995New director appointed (2 pages)
19 October 1995Director resigned;new director appointed (2 pages)
19 October 1995Director resigned;new director appointed (2 pages)
3 October 1995Memorandum and Articles of Association (62 pages)
3 October 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
3 October 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
3 October 1995Memorandum and Articles of Association (62 pages)
2 October 1995Company name changed pentlands scotch whisky research LIMITED\certificate issued on 02/10/95 (6 pages)
2 October 1995Company name changed pentlands scotch whisky research LIMITED\certificate issued on 02/10/95 (6 pages)
30 September 1974Certificate of incorporation (1 page)
30 September 1974Certificate of incorporation (1 page)