Company NameGT Distillery Limited
DirectorLindsay Margaret Campbell
Company StatusActive
Company NumberSC073680
CategoryPrivate Limited Company
Incorporation Date21 January 1981(43 years, 3 months ago)
Previous NameGlenturret Distillery Limited

Business Activity

Section CManufacturing
SIC 1591Manufacture distilled potable alcoholic drinks
SIC 11010Distilling, rectifying and blending of spirits
Section RArts, entertainment and recreation
SIC 9252Museum & preservation of history
SIC 91030Operation of historical sites and buildings and similar visitor attractions

Directors

Director NameMrs Lindsay Margaret Campbell
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2020(39 years, 7 months after company formation)
Appointment Duration3 years, 7 months
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address100 Queen Street
Glasgow
G1 3DN
Scotland
Secretary NameMr Nicholas John McManus
StatusCurrent
Appointed01 September 2020(39 years, 7 months after company formation)
Appointment Duration3 years, 7 months
RoleCompany Director
Correspondence Address100 Queen Street
Glasgow
G1 3DN
Scotland
Director NameDaniel Galicier
NationalityFrench
StatusResigned
Appointed22 May 1989(8 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 26 July 1990)
RoleCompany Director
Correspondence Address17 Rue Raymond Poincare
Vaucresson 92
92420
Director NameRobert Cointreau
NationalityFrench
StatusResigned
Appointed05 June 1989(8 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 05 November 1990)
RoleCompany Director
Correspondence Address3 Square Lamartine
75116 Paris
Foreign
Director NameJames Fairlie
Date of BirthDecember 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1989(8 years, 4 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 December 1991)
RoleCompany Director
Correspondence AddressCraig Wallace 18 Chalton Road
Bridge Of Allan
Stirling
Stirlingshire
FK9 4DX
Scotland
Director NameJean-Pierre Lacarriere
NationalityFrench
StatusResigned
Appointed05 June 1989(8 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 05 November 1990)
RoleDivisional Director
Correspondence Address13 Boulevard Du Roi
Versailles
Foreign
Director NameDaniel Galicier
NationalityFrench
StatusResigned
Appointed05 June 1989(8 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 05 November 1990)
RoleCompany Director
Correspondence Address7 Avenue De Circourt
La Celle Saint Cloud
Foreign
Secretary NameJames Fairlie
NationalityBritish
StatusResigned
Appointed05 June 1989(8 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 05 November 1990)
RoleCompany Director
Correspondence AddressCraig Wallace 18 Chalton Road
Bridge Of Allan
Stirling
Stirlingshire
FK9 4DX
Scotland
Director NameMr Peter James Morrison Fairlie
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1989(8 years, 8 months after company formation)
Appointment Duration6 years, 11 months (resigned 20 September 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWoodend
Craigmill
Stirling
FK9 5PP
Scotland
Director NameJohn Alexander Sherriff
Date of BirthNovember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed05 November 1990(9 years, 9 months after company formation)
Appointment Duration2 years, 4 months (resigned 09 March 1993)
RoleCompany Director
Correspondence AddressPitnacree House
Ballinluig
Pitlochry
Perthshire
PH9 0LW
Scotland
Director NameWilliam James McGregor
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed05 November 1990(9 years, 9 months after company formation)
Appointment Duration7 years, 3 months (resigned 01 February 1998)
RoleCompany Director
Correspondence AddressKirkstone 9 Hay Place
Elgin
Morayshire
IV30 1LZ
Scotland
Secretary NameMr Alan Wallace Fernie Mitchelson
NationalityBritish
StatusResigned
Appointed05 November 1990(9 years, 9 months after company formation)
Appointment Duration4 years, 9 months (resigned 29 August 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressClaremont
11 West Montrose Street
Helensburgh
G84 9PF
Scotland
Director NameMr James Simpson Wilson
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1992(11 years, 2 months after company formation)
Appointment Duration7 years, 7 months (resigned 18 November 1999)
RoleComp Dir
Country of ResidenceUnited Kingdom
Correspondence Address66 Dublin Street
Edinburgh
EH3 6NP
Scotland
Director NameStuart John McCaffer
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed29 August 1995(14 years, 7 months after company formation)
Appointment Duration2 years, 6 months (resigned 27 February 1998)
RoleChartered Accountant
Correspondence Address26 Berryhill Drive
Giffnock
Glasgow
Lanarkshire
G46 7AA
Scotland
Secretary NameMr Fraser Stuart Morrison
NationalityBritish
StatusResigned
Appointed29 August 1995(14 years, 7 months after company formation)
Appointment Duration17 years, 1 month (resigned 19 October 2012)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address19 Haston Crescent
Perth
Perthshire
PH2 7XD
Scotland
Director NameMr Jonathan Andrew Fuller
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed24 November 1997(16 years, 10 months after company formation)
Appointment Duration2 years (resigned 26 November 1999)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressEaster Shian Glen Quaich
Amulree
Perthshire
PH8 0DB
Scotland
Director NameMrs Trina Catherine Glen
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed18 November 1999(18 years, 10 months after company formation)
Appointment Duration9 years, 11 months (resigned 05 November 2009)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressHolmcraig
Montrose Terrace
Bridge Of Weir
Renfrewshire
PA11 3DD
Scotland
Director NameMr Barrie Mason Jackson
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed18 November 1999(18 years, 10 months after company formation)
Appointment Duration5 years, 6 months (resigned 31 May 2005)
RoleSales Director
Country of ResidenceScotland
Correspondence Address26 Coltbridge Terrace
Edinburgh
Midlothian
EH12 6AE
Scotland
Director NameMr Richard William Farrar
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2005(24 years, 4 months after company formation)
Appointment Duration7 years, 4 months (resigned 19 October 2012)
RoleSales & Marketing Director
Country of ResidenceScotland
Correspondence AddressWest Grange House
By Culross
Culross
KY12 8EL
Scotland
Director NameMr Martin Alexander Cooke
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2009(28 years, 9 months after company formation)
Appointment Duration10 years, 10 months (resigned 01 September 2020)
RoleSecretary
Country of ResidenceScotland
Correspondence Address100 Queen Street
Glasgow
G1 3DN
Scotland

Location

Registered Address100 Queen Street
Glasgow
G1 3DN
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return30 November 2023 (4 months, 4 weeks ago)
Next Return Due14 December 2024 (7 months, 3 weeks from now)

Charges

15 June 2000Delivered 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 2000Delivered 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

Filing History

7 December 2023Confirmation statement made on 30 November 2023 with no updates (3 pages)
24 October 2023Accounts for a dormant company made up to 31 March 2023 (2 pages)
8 December 2022Confirmation statement made on 30 November 2022 with no updates (3 pages)
7 October 2022Accounts for a dormant company made up to 31 March 2022 (2 pages)
8 December 2021Confirmation statement made on 30 November 2021 with no updates (3 pages)
1 December 2021Accounts for a dormant company made up to 31 March 2021 (2 pages)
3 December 2020Confirmation statement made on 30 November 2020 with no updates (3 pages)
25 November 2020Accounts for a dormant company made up to 31 March 2020 (2 pages)
13 October 2020Appointment of Mrs Lindsay Margaret Campbell as a director on 1 September 2020 (2 pages)
13 October 2020Termination of appointment of Martin Alexander Cooke as a director on 1 September 2020 (1 page)
13 October 2020Appointment of Mr Nicholas John Mcmanus as a secretary on 1 September 2020 (2 pages)
6 December 2019Confirmation statement made on 30 November 2019 with no updates (3 pages)
18 October 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
3 September 2019Company name changed glenturret distillery LIMITED\certificate issued on 03/09/19
  • CONNOT ‐ Change of name notice
(3 pages)
3 September 2019Resolutions
  • RES15 ‐ Change company name resolution on 2019-08-20
(1 page)
19 July 2019Registered 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 2018Confirmation statement made on 30 November 2018 with no updates (2 pages)
19 November 2018Accounts for a dormant company made up to 31 March 2016 (2 pages)
19 November 2018Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2018-11-19
  • GBP 1,300,000
(19 pages)
19 November 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
19 November 2018Accounts for a dormant company made up to 31 March 2014 (2 pages)
19 November 2018Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2018-11-19
  • GBP 1,300,000
(19 pages)
19 November 2018Accounts for a dormant company made up to 31 March 2013 (2 pages)
19 November 2018Accounts for a dormant company made up to 31 March 2017 (2 pages)
19 November 2018Confirmation statement made on 30 November 2016 with updates (8 pages)
19 November 2018Annual return made up to 30 November 2012 with a full list of shareholders
Statement of capital on 2018-11-19
  • GBP 1,300,000
(19 pages)
19 November 2018Notification of Highland Distillers Limited as a person with significant control on 6 April 2016 (4 pages)
19 November 2018Accounts for a dormant company made up to 31 March 2015 (2 pages)
19 November 2018Accounts for a dormant company made up to 31 March 2012 (2 pages)
19 November 2018Confirmation statement made on 30 November 2017 with no updates (2 pages)
19 November 2018Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2018-11-19
  • GBP 1,300,000
(19 pages)
10 October 2018Termination of appointment of Fraser Stuart Morrison as a secretary on 19 October 2012 (2 pages)
10 October 2018Termination of appointment of Richard William Farrar as a director on 19 October 2012 (1 page)
4 October 2018Register(s) moved to registered inspection location 100 Queen Street Glasgow G1 3DN (2 pages)
4 October 2018Register inspection address has been changed to 100 Queen Street Glasgow G1 3DN (2 pages)
18 September 2018Order of court - restore and wind up (1 page)
19 October 2012Final Gazette dissolved via voluntary strike-off (1 page)
29 June 2012First Gazette notice for voluntary strike-off (1 page)
18 June 2012Application to strike the company off the register (3 pages)
5 December 2011Annual return made up to 30 November 2011 with a full list of shareholders
Statement of capital on 2011-12-05
  • GBP 1,300,000
(4 pages)
8 July 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
3 December 2010Annual return made up to 30 November 2010 with a full list of shareholders (4 pages)
7 October 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
3 December 2009Annual return made up to 30 November 2009 with a full list of shareholders (5 pages)
23 November 2009Termination of appointment of Trina Glen as a director (1 page)
23 November 2009Appointment of Mr Martin Alexander Cooke as a director (2 pages)
9 October 2009Accounts for a dormant company made up to 31 March 2009 (1 page)
5 January 2009Accounts for a dormant company made up to 31 March 2008 (1 page)
3 December 2008Return made up to 30/11/08; full list of members (3 pages)
11 December 2007Return made up to 30/11/07; full list of members (2 pages)
2 October 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
22 December 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
8 December 2006Return made up to 30/11/06; full list of members (2 pages)
7 December 2005Return made up to 30/11/05; full list of members (2 pages)
22 November 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
10 June 2005Director resigned (1 page)
10 June 2005New director appointed (1 page)
7 February 2005Director's particulars changed (1 page)
22 January 2005Accounts for a dormant company made up to 31 March 2004 (1 page)
13 December 2004Return made up to 30/11/04; full list of members (7 pages)
30 December 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
17 December 2003Return made up to 30/11/03; full list of members (7 pages)
2 January 2003Return made up to 30/11/02; full list of members (7 pages)
22 November 2002Dec mort/charge * (4 pages)
22 November 2002Dec mort/charge * (4 pages)
6 August 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
1 March 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 February 2002Full accounts made up to 31 March 2001 (13 pages)
17 December 2001Return made up to 30/11/01; full list of members (6 pages)
17 August 2001Return made up to 26/07/01; full list of members (6 pages)
27 December 2000Accounting reference date extended from 31/12/00 to 31/03/01 (1 page)
31 October 2000Full accounts made up to 31 December 1999 (12 pages)
11 August 2000Return made up to 26/07/00; full list of members (6 pages)
27 June 2000Partic of mort/charge * (12 pages)
21 June 2000Memorandum and Articles of Association (10 pages)
21 June 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
21 June 2000Declaration of assistance for shares acquisition (7 pages)
25 April 2000Auditor's resignation (2 pages)
6 March 2000Partic of mort/charge * (13 pages)
1 March 2000Accounting reference date extended from 31/08/99 to 31/12/99 (1 page)
3 December 1999New director appointed (3 pages)
3 December 1999New director appointed (3 pages)
2 December 1999Director resigned (1 page)
2 December 1999Director resigned (1 page)
11 August 1999Return made up to 26/07/99; full list of members (10 pages)
9 December 1998Full accounts made up to 31 August 1998 (13 pages)
4 August 1998Return made up to 26/07/98; full list of members (8 pages)
4 March 1998Director resigned (1 page)
12 February 1998Director resigned (1 page)
16 December 1997Full accounts made up to 31 August 1997 (15 pages)
26 November 1997New director appointed (2 pages)
6 August 1997Return made up to 26/07/97; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
24 December 1996Full accounts made up to 31 August 1996 (14 pages)
10 October 1996Director resigned (1 page)
21 August 1996Secretary resigned (2 pages)
21 August 1996Return made up to 26/07/96; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
21 August 1996New secretary appointed (2 pages)
21 August 1996New director appointed (1 page)
29 December 1995Full accounts made up to 31 August 1995 (18 pages)
2 August 1995Return made up to 26/07/95; change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (80 pages)
20 August 1993Return made up to 26/07/93; full list of members
  • 363(287) ‐ Registered office changed on 20/08/93
(9 pages)
25 August 1992Return made up to 26/07/92; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
25 September 1991Return made up to 26/07/91; change of members (7 pages)
2 August 1990Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
2 August 1990Return made up to 26/07/90; full list of members (10 pages)
2 August 1990Ad 12/07/90--------- £ si 500000@1 (2 pages)
28 September 1989Return made up to 05/06/89; full list of members (6 pages)
2 August 1988Return made up to 08/07/88; full list of members (10 pages)
25 August 1987Return made up to 07/07/87; full list of members (10 pages)
11 August 1987PUC2 allots 230687 300000X£1 ord (2 pages)
10 July 1987Resolutions
  • SRES13 ‐ Special resolution
(1 page)
10 July 1987123 230687 by 500000 to 1000000 (1 page)
26 January 1987Full accounts made up to 31 March 1986 (12 pages)
26 January 1987Return made up to 10/07/86; full list of members (10 pages)
3 April 1985Company name changed\certificate issued on 03/04/85 (1 page)
22 July 1981Company name changed\certificate issued on 22/07/81 (2 pages)
21 January 1981Incorporation (32 pages)
21 January 1981Certificate of incorporation (1 page)