Glasgow
G1 3DN
Scotland
Secretary Name | Mr Nicholas John McManus |
---|---|
Status | Current |
Appointed | 01 September 2020(39 years, 7 months after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Company Director |
Correspondence Address | 100 Queen Street Glasgow G1 3DN Scotland |
Director Name | Daniel Galicier |
---|---|
Nationality | French |
Status | Resigned |
Appointed | 22 May 1989(8 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 26 July 1990) |
Role | Company Director |
Correspondence Address | 17 Rue Raymond Poincare Vaucresson 92 92420 |
Director Name | Robert Cointreau |
---|---|
Nationality | French |
Status | Resigned |
Appointed | 05 June 1989(8 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 05 November 1990) |
Role | Company Director |
Correspondence Address | 3 Square Lamartine 75116 Paris Foreign |
Director Name | James Fairlie |
---|---|
Date of Birth | December 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1989(8 years, 4 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 December 1991) |
Role | Company Director |
Correspondence Address | Craig Wallace 18 Chalton Road Bridge Of Allan Stirling Stirlingshire FK9 4DX Scotland |
Director Name | Jean-Pierre Lacarriere |
---|---|
Nationality | French |
Status | Resigned |
Appointed | 05 June 1989(8 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 05 November 1990) |
Role | Divisional Director |
Correspondence Address | 13 Boulevard Du Roi Versailles Foreign |
Director Name | Daniel Galicier |
---|---|
Nationality | French |
Status | Resigned |
Appointed | 05 June 1989(8 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 05 November 1990) |
Role | Company Director |
Correspondence Address | 7 Avenue De Circourt La Celle Saint Cloud Foreign |
Secretary Name | James Fairlie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 June 1989(8 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 05 November 1990) |
Role | Company Director |
Correspondence Address | Craig Wallace 18 Chalton Road Bridge Of Allan Stirling Stirlingshire FK9 4DX Scotland |
Director Name | Mr Peter James Morrison Fairlie |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 1989(8 years, 8 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 20 September 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Woodend Craigmill Stirling FK9 5PP Scotland |
Director Name | John Alexander Sherriff |
---|---|
Date of Birth | November 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 1990(9 years, 9 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 09 March 1993) |
Role | Company Director |
Correspondence Address | Pitnacree House Ballinluig Pitlochry Perthshire PH9 0LW Scotland |
Director Name | William James McGregor |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 1990(9 years, 9 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 01 February 1998) |
Role | Company Director |
Correspondence Address | Kirkstone 9 Hay Place Elgin Morayshire IV30 1LZ Scotland |
Secretary Name | Mr Alan Wallace Fernie Mitchelson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 November 1990(9 years, 9 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 29 August 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Claremont 11 West Montrose Street Helensburgh G84 9PF Scotland |
Director Name | Mr James Simpson Wilson |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 1992(11 years, 2 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 18 November 1999) |
Role | Comp Dir |
Country of Residence | United Kingdom |
Correspondence Address | 66 Dublin Street Edinburgh EH3 6NP Scotland |
Director Name | Stuart John McCaffer |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 1995(14 years, 7 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 27 February 1998) |
Role | Chartered Accountant |
Correspondence Address | 26 Berryhill Drive Giffnock Glasgow Lanarkshire G46 7AA Scotland |
Secretary Name | Mr Fraser Stuart Morrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 August 1995(14 years, 7 months after company formation) |
Appointment Duration | 17 years, 1 month (resigned 19 October 2012) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 19 Haston Crescent Perth Perthshire PH2 7XD Scotland |
Director Name | Mr Jonathan Andrew Fuller |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 1997(16 years, 10 months after company formation) |
Appointment Duration | 2 years (resigned 26 November 1999) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Easter Shian Glen Quaich Amulree Perthshire PH8 0DB Scotland |
Director Name | Mrs Trina Catherine Glen |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 1999(18 years, 10 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 05 November 2009) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Holmcraig Montrose Terrace Bridge Of Weir Renfrewshire PA11 3DD Scotland |
Director Name | Mr Barrie Mason Jackson |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 1999(18 years, 10 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 31 May 2005) |
Role | Sales Director |
Country of Residence | Scotland |
Correspondence Address | 26 Coltbridge Terrace Edinburgh Midlothian EH12 6AE Scotland |
Director Name | Mr Richard William Farrar |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2005(24 years, 4 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 19 October 2012) |
Role | Sales & Marketing Director |
Country of Residence | Scotland |
Correspondence Address | West Grange House By Culross Culross KY12 8EL Scotland |
Director Name | Mr Martin Alexander Cooke |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 2009(28 years, 9 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 01 September 2020) |
Role | Secretary |
Country of Residence | Scotland |
Correspondence Address | 100 Queen Street Glasgow G1 3DN Scotland |
Registered Address | 100 Queen Street Glasgow G1 3DN Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 30 November 2023 (4 months, 4 weeks ago) |
---|---|
Next Return Due | 14 December 2024 (7 months, 3 weeks from now) |
15 June 2000 | Delivered on: 27 June 2000 Satisfied on: 22 November 2002 Persons entitled: The Governor and Company of the Bank of Scotland as Security Trustee 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 |
---|---|
17 February 2000 | Delivered on: 6 March 2000 Satisfied on: 22 November 2002 Persons entitled: The Governor and Company of the Bank of Scotland as Security Trustee 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 |
7 December 2023 | Confirmation statement made on 30 November 2023 with no updates (3 pages) |
---|---|
24 October 2023 | Accounts for a dormant company made up to 31 March 2023 (2 pages) |
8 December 2022 | Confirmation statement made on 30 November 2022 with no updates (3 pages) |
7 October 2022 | Accounts for a dormant company made up to 31 March 2022 (2 pages) |
8 December 2021 | Confirmation statement made on 30 November 2021 with no updates (3 pages) |
1 December 2021 | Accounts for a dormant company made up to 31 March 2021 (2 pages) |
3 December 2020 | Confirmation statement made on 30 November 2020 with no updates (3 pages) |
25 November 2020 | Accounts for a dormant company made up to 31 March 2020 (2 pages) |
13 October 2020 | Appointment of Mrs Lindsay Margaret Campbell as a director on 1 September 2020 (2 pages) |
13 October 2020 | Termination of appointment of Martin Alexander Cooke as a director on 1 September 2020 (1 page) |
13 October 2020 | Appointment of Mr Nicholas John Mcmanus as a secretary on 1 September 2020 (2 pages) |
6 December 2019 | Confirmation statement made on 30 November 2019 with no updates (3 pages) |
18 October 2019 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
3 September 2019 | Company name changed glenturret distillery LIMITED\certificate issued on 03/09/19
|
3 September 2019 | Resolutions
|
19 July 2019 | Registered office address changed from Glenturret Distillery Crieff Perthshire PH7 4HA to 100 Queen Street Glasgow G1 3DN on 19 July 2019 (2 pages) |
13 December 2018 | Confirmation statement made on 30 November 2018 with no updates (2 pages) |
19 November 2018 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
19 November 2018 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2018-11-19
|
19 November 2018 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
19 November 2018 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
19 November 2018 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2018-11-19
|
19 November 2018 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
19 November 2018 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
19 November 2018 | Confirmation statement made on 30 November 2016 with updates (8 pages) |
19 November 2018 | Annual return made up to 30 November 2012 with a full list of shareholders Statement of capital on 2018-11-19
|
19 November 2018 | Notification of Highland Distillers Limited as a person with significant control on 6 April 2016 (4 pages) |
19 November 2018 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
19 November 2018 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
19 November 2018 | Confirmation statement made on 30 November 2017 with no updates (2 pages) |
19 November 2018 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2018-11-19
|
10 October 2018 | Termination of appointment of Fraser Stuart Morrison as a secretary on 19 October 2012 (2 pages) |
10 October 2018 | Termination of appointment of Richard William Farrar as a director on 19 October 2012 (1 page) |
4 October 2018 | Register(s) moved to registered inspection location 100 Queen Street Glasgow G1 3DN (2 pages) |
4 October 2018 | Register inspection address has been changed to 100 Queen Street Glasgow G1 3DN (2 pages) |
18 September 2018 | Order of court - restore and wind up (1 page) |
19 October 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
29 June 2012 | First Gazette notice for voluntary strike-off (1 page) |
18 June 2012 | Application to strike the company off the register (3 pages) |
5 December 2011 | Annual return made up to 30 November 2011 with a full list of shareholders Statement of capital on 2011-12-05
|
8 July 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
3 December 2010 | Annual return made up to 30 November 2010 with a full list of shareholders (4 pages) |
7 October 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
3 December 2009 | Annual return made up to 30 November 2009 with a full list of shareholders (5 pages) |
23 November 2009 | Termination of appointment of Trina Glen as a director (1 page) |
23 November 2009 | Appointment of Mr Martin Alexander Cooke as a director (2 pages) |
9 October 2009 | Accounts for a dormant company made up to 31 March 2009 (1 page) |
5 January 2009 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
3 December 2008 | Return made up to 30/11/08; full list of members (3 pages) |
11 December 2007 | Return made up to 30/11/07; full list of members (2 pages) |
2 October 2007 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
22 December 2006 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
8 December 2006 | Return made up to 30/11/06; full list of members (2 pages) |
7 December 2005 | Return made up to 30/11/05; full list of members (2 pages) |
22 November 2005 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
10 June 2005 | Director resigned (1 page) |
10 June 2005 | New director appointed (1 page) |
7 February 2005 | Director's particulars changed (1 page) |
22 January 2005 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
13 December 2004 | Return made up to 30/11/04; full list of members (7 pages) |
30 December 2003 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
17 December 2003 | Return made up to 30/11/03; full list of members (7 pages) |
2 January 2003 | Return made up to 30/11/02; full list of members (7 pages) |
22 November 2002 | Dec mort/charge * (4 pages) |
22 November 2002 | Dec mort/charge * (4 pages) |
6 August 2002 | Accounts for a dormant company made up to 31 March 2002 (1 page) |
1 March 2002 | Resolutions
|
1 February 2002 | Full accounts made up to 31 March 2001 (13 pages) |
17 December 2001 | Return made up to 30/11/01; full list of members (6 pages) |
17 August 2001 | Return made up to 26/07/01; full list of members (6 pages) |
27 December 2000 | Accounting reference date extended from 31/12/00 to 31/03/01 (1 page) |
31 October 2000 | Full accounts made up to 31 December 1999 (12 pages) |
11 August 2000 | Return made up to 26/07/00; full list of members (6 pages) |
27 June 2000 | Partic of mort/charge * (12 pages) |
21 June 2000 | Memorandum and Articles of Association (10 pages) |
21 June 2000 | Resolutions
|
21 June 2000 | Declaration of assistance for shares acquisition (7 pages) |
25 April 2000 | Auditor's resignation (2 pages) |
6 March 2000 | Partic of mort/charge * (13 pages) |
1 March 2000 | Accounting reference date extended from 31/08/99 to 31/12/99 (1 page) |
3 December 1999 | New director appointed (3 pages) |
3 December 1999 | New director appointed (3 pages) |
2 December 1999 | Director resigned (1 page) |
2 December 1999 | Director resigned (1 page) |
11 August 1999 | Return made up to 26/07/99; full list of members (10 pages) |
9 December 1998 | Full accounts made up to 31 August 1998 (13 pages) |
4 August 1998 | Return made up to 26/07/98; full list of members (8 pages) |
4 March 1998 | Director resigned (1 page) |
12 February 1998 | Director resigned (1 page) |
16 December 1997 | Full accounts made up to 31 August 1997 (15 pages) |
26 November 1997 | New director appointed (2 pages) |
6 August 1997 | Return made up to 26/07/97; full list of members
|
24 December 1996 | Full accounts made up to 31 August 1996 (14 pages) |
10 October 1996 | Director resigned (1 page) |
21 August 1996 | Secretary resigned (2 pages) |
21 August 1996 | Return made up to 26/07/96; full list of members
|
21 August 1996 | New secretary appointed (2 pages) |
21 August 1996 | New director appointed (1 page) |
29 December 1995 | Full accounts made up to 31 August 1995 (18 pages) |
2 August 1995 | Return made up to 26/07/95; change of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (80 pages) |
20 August 1993 | Return made up to 26/07/93; full list of members
|
25 August 1992 | Return made up to 26/07/92; no change of members
|
25 September 1991 | Return made up to 26/07/91; change of members (7 pages) |
2 August 1990 | Resolutions
|
2 August 1990 | Return made up to 26/07/90; full list of members (10 pages) |
2 August 1990 | Ad 12/07/90--------- £ si 500000@1 (2 pages) |
28 September 1989 | Return made up to 05/06/89; full list of members (6 pages) |
2 August 1988 | Return made up to 08/07/88; full list of members (10 pages) |
25 August 1987 | Return made up to 07/07/87; full list of members (10 pages) |
11 August 1987 | PUC2 allots 230687 300000X£1 ord (2 pages) |
10 July 1987 | Resolutions
|
10 July 1987 | 123 230687 by 500000 to 1000000 (1 page) |
26 January 1987 | Full accounts made up to 31 March 1986 (12 pages) |
26 January 1987 | Return made up to 10/07/86; full list of members (10 pages) |
3 April 1985 | Company name changed\certificate issued on 03/04/85 (1 page) |
22 July 1981 | Company name changed\certificate issued on 22/07/81 (2 pages) |
21 January 1981 | Incorporation (32 pages) |
21 January 1981 | Certificate of incorporation (1 page) |