Company NameCVH Spirits Limited
Company StatusActive
Company NumberSC109881
CategoryPrivate Limited Company
Incorporation Date16 March 1988(36 years, 1 month ago)
Previous NamesBurn Stewart Distillers Limited and Distell International Limited

Business Activity

Section CManufacturing
SIC 1591Manufacture distilled potable alcoholic drinks
SIC 11010Distilling, rectifying and blending of spirits
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5134Wholesale of alcohol and other drinks
SIC 46342Wholesale of wine, beer, spirits and other alcoholic beverages
Section NAdministrative and support service activities
SIC 7482Packaging activities
SIC 82920Packaging activities

Directors

Director NameMr Werner Nolte
Date of BirthJanuary 1976 (Born 48 years ago)
NationalitySouth African
StatusCurrent
Appointed15 September 2014(26 years, 6 months after company formation)
Appointment Duration9 years, 7 months
RoleFinance Director
Country of ResidenceScotland
Correspondence Address8 Milton Road
College Milton North
East Kilbride
G74 5BU
Scotland
Secretary NameMiss Nwavudu Constance Ekebuisi
StatusCurrent
Appointed10 October 2018(30 years, 7 months after company formation)
Appointment Duration5 years, 6 months
RoleCompany Director
Correspondence Address8 Milton Road
College Milton North
East Kilbride
G74 5BU
Scotland
Director NameMr Julian Deering Patton
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2021(32 years, 11 months after company formation)
Appointment Duration3 years, 1 month
RoleGeneral Manager Supply Chain
Country of ResidenceNorthern Ireland
Correspondence Address8 Milton Road
College Milton North
East Kilbride
G74 5BU
Scotland
Director NameMs Kate Sarah Rycroft
Date of BirthJune 1973 (Born 50 years ago)
NationalitySouth African
StatusCurrent
Appointed01 March 2021(32 years, 11 months after company formation)
Appointment Duration3 years, 1 month
RoleManaging Director Venture Business
Country of ResidenceSouth Africa
Correspondence Address8 Milton Road
College Milton North
East Kilbride
G74 5BU
Scotland
Director NameMr Steven Jeffrey Nathan
Date of BirthMay 1962 (Born 62 years ago)
NationalitySouth African
StatusCurrent
Appointed01 November 2023(35 years, 7 months after company formation)
Appointment Duration5 months, 4 weeks
RoleCompany Director
Country of ResidenceSouth Africa
Correspondence Address8 Milton Road
College Milton North
East Kilbride
G74 5BU
Scotland
Director NameNorman Loch Murray
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1988(4 months after company formation)
Appointment Duration2 years, 4 months (resigned 11 December 1990)
RoleCompany Director
Correspondence Address40 Braid Farm Road
Edinburgh
EH10 6LF
Scotland
Director NameDonald Niven Allen McLure
Date of BirthMarch 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1989(1 year, 6 months after company formation)
Appointment Duration6 years, 3 months (resigned 27 December 1995)
RoleCompany Director
Correspondence AddressWoodpeckers
Alleyns Lane
Cookham Dean
Berkshire
SL6 9AD
Director NameJeremy Barry Cornwell
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1989(1 year, 6 months after company formation)
Appointment Duration3 years, 1 month (resigned 11 November 1992)
RoleCompany Director
Correspondence Address10 Acacia Drive
Banstead
Surrey
SM7 1LD
Secretary NameMr James Campbell Muir Stirrat
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1989(1 year, 6 months after company formation)
Appointment Duration3 years, 1 month (resigned 16 November 1992)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address74 Milverton Road
Giffnock
Glasgow
G46 7LG
Scotland
Secretary NameMr James Campbell Muir Stirrat
NationalityBritish
StatusResigned
Appointed27 September 1989(1 year, 6 months after company formation)
Appointment Duration3 years, 1 month (resigned 16 November 1992)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address74 Milverton Road
Giffnock
Glasgow
G46 7LG
Scotland
Director NameJoseph McGrane
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed17 January 1991(2 years, 10 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 28 October 1991)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWhite Lodge
Erskine Road
Gullane
East Lothian
EH31 2DQ
Scotland
Director NameNicolas McAndrew
Date of BirthDecember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1991(3 years, 1 month after company formation)
Appointment Duration8 years, 1 month (resigned 30 June 1999)
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressKilcoy Castle Killearnan
Muir Of Ord
Ross Shire
IV6 7RX
Scotland
Director NameJohn Michael Cowman
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed02 September 1991(3 years, 5 months after company formation)
Appointment Duration4 years, 6 months (resigned 01 March 1996)
RoleCompany Director
Correspondence AddressSheldrake Bellwood Park
Perth
Perthshire
PH2 7AJ
Scotland
Director NameYsbrand Hendrik Martinus Nijgh Folmer
Date of BirthMarch 1946 (Born 78 years ago)
NationalityDutch
StatusResigned
Appointed28 October 1991(3 years, 7 months after company formation)
Appointment Duration4 years (resigned 30 October 1995)
RoleCompany Director
Correspondence AddressPrins Hendriklaan 16
Oegstgeest
2341 Jb
Netherlands
Secretary NameGordon Campbell McKelvie
NationalityBritish
StatusResigned
Appointed16 November 1992(4 years, 8 months after company formation)
Appointment Duration5 years, 11 months (resigned 26 October 1998)
RoleCompany Director
Correspondence Address25 Cleveden Road
Kelvinside
Glasgow
G12 0PQ
Scotland
Director NameMr Ian Patrick Bankier
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed24 January 1995(6 years, 10 months after company formation)
Appointment Duration9 years, 11 months (resigned 31 December 2004)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address2/2 168 Crow Road
Glasgow
G11 7JS
Scotland
Director NameMr James Douglas Neilson Ford
Date of BirthOctober 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1996(7 years, 11 months after company formation)
Appointment Duration6 years, 10 months (resigned 30 December 2002)
RoleConsultant
Correspondence Address26 Rue De Conde
16200 Jarnac
France
Director NameJohn Scott Byers
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1998(10 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 January 2000)
RoleCompany Director
Correspondence Address46 Castleton Drive
Newton Mearns
Glasgow
Lanarkshire
G77 5LE
Scotland
Director NameMr Simon Charles Gower Murphy
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1999(11 years, 3 months after company formation)
Appointment Duration2 years, 9 months (resigned 01 April 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBart House, Mount Road
Hook Heath
Woking
Surrey
GU22 0PY
Director NameJames Stephen Campbell
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2000(11 years, 10 months after company formation)
Appointment Duration6 years, 8 months (resigned 01 October 2006)
RoleFinance Director
Correspondence Address26 Victoria Crescent
Clarkston
Glasgow
G76 8BP
Scotland
Director NameLawrence Andre Duprey
Date of BirthSeptember 1934 (Born 89 years ago)
NationalityTrinidadian
StatusResigned
Appointed30 December 2002(14 years, 9 months after company formation)
Appointment Duration6 years, 6 months (resigned 22 July 2009)
RoleCompany Chairman/Executive
Correspondence Address2 Harborage Isle Drive
Fort Lauderdale
Florida 33316-2306
United States
Secretary NameSara Bishop
NationalityBritish
StatusResigned
Appointed10 April 2003(15 years after company formation)
Appointment DurationResigned same day (resigned 10 April 2003)
RoleCompany Director
Correspondence Address101 Whitesbridge Avenue
Paisley
PA3 3BN
Scotland
Director NameMrs Sara Bishop
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2004(16 years, 4 months after company formation)
Appointment Duration11 years, 8 months (resigned 01 April 2016)
RoleAccountant
Country of ResidenceScotland
Correspondence Address8 Milton Road
College Milton North
East Kilbride
G74 5BU
Scotland
Director NameAlfred Grimsley
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2005(17 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 01 October 2006)
RoleCompany Director
Correspondence Address8 Woodside Place
Fochabers
Moray
IV32 7HE
Scotland
Director NameBosworth Joseph Monck
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2006(18 years, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 25 February 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Enmore Road
London
SW15 6LL
Director NamePhilip Neil Brackin
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2006(18 years, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 25 February 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address34 Wetherby Mansions
Earls Court Square
London
SW5 9DJ
Director NameMr Andrew Scott Calder
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2008(19 years, 10 months after company formation)
Appointment Duration5 years, 3 months (resigned 15 April 2013)
RoleSales Director
Country of ResidenceScotland
Correspondence Address8 Milton Road
College Milton North
East Kilbride
G74 5BU
Scotland
Director NameMr Andrew Robert Mitchell
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2009(21 years, 8 months after company formation)
Appointment Duration3 years, 4 months (resigned 12 April 2013)
RoleQc - Barrister
Country of ResidenceUnited Kingdom
Correspondence Address8 Milton Road
College Milton North
East Kilbride
G74 5BU
Scotland
Director NameMr Steve Michael Andrew Bideshi
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityTrinidadian
StatusResigned
Appointed23 November 2009(21 years, 8 months after company formation)
Appointment Duration2 months, 1 week (resigned 31 January 2010)
RoleBusiness Executive
Country of ResidenceTrinidad
Correspondence Address8 Milton Road
College Milton North
East Kilbride
G74 5BU
Scotland
Director NameMs Alison Lewis
Date of BirthMay 1954 (Born 70 years ago)
NationalityTrinidadian
StatusResigned
Appointed23 November 2009(21 years, 8 months after company formation)
Appointment Duration10 months (resigned 20 September 2010)
RolePermanent Secretary Ministry Of Finance
Country of ResidenceTrinidad
Correspondence AddressIndependence Square/Edward Street
Port Of Spain
Trinidad
Director NameMr Marlon Albert Holder
Date of BirthNovember 1958 (Born 65 years ago)
NationalityCitizen Of Trinidad
StatusResigned
Appointed05 May 2010(22 years, 1 month after company formation)
Appointment Duration4 years, 1 month (resigned 01 July 2014)
RoleCompany Director
Country of ResidenceTrinidad & Tobago
Correspondence Address8 Milton Road
College Milton North
East Kilbride
G74 5BU
Scotland
Director NameMr Merwe Johannes Botha
Date of BirthDecember 1952 (Born 71 years ago)
NationalitySouth African
StatusResigned
Appointed12 April 2013(25 years, 1 month after company formation)
Appointment Duration2 years, 11 months (resigned 01 April 2016)
RoleFinancial Director
Country of ResidenceSouth Africa
Correspondence Address8 Milton Road
College Milton North
East Kilbride
G74 5BU
Scotland
Director NameMr Donald James Gallow
Date of BirthJuly 1958 (Born 65 years ago)
NationalitySouth African
StatusResigned
Appointed12 April 2013(25 years, 1 month after company formation)
Appointment Duration2 years, 8 months (resigned 23 December 2015)
RoleChief Executive Officer
Country of ResidenceSouth Africa
Correspondence Address8 Milton Road
College Milton North
East Kilbride
G74 5BU
Scotland
Director NameMr Steven Jeffrey Nathan
Date of BirthMay 1962 (Born 62 years ago)
NationalitySouth African
StatusResigned
Appointed21 June 2017(29 years, 3 months after company formation)
Appointment Duration1 year (resigned 25 June 2018)
RoleCompany Director
Country of ResidenceSouth Africa
Correspondence Address8 Milton Road
College Milton North
East Kilbride
G74 5BU
Scotland
Secretary NameMd Secretaries Limited (Corporation)
StatusResigned
Appointed16 March 1988(same day as company formation)
Correspondence AddressC/0 McGrigors Llp
141 Bothwell Street
Glasgow
G2 7EQ
Scotland

Contact

Websitewww.burnstewartdistillers.com
Telephone01688 302645
Telephone regionIsle of Mull – Tobermory

Location

Registered Address8 Milton Road
College Milton North
East Kilbride
G74 5BU
Scotland
ConstituencyEast Kilbride, Strathaven and Lesmahagow
WardEast Kilbride West
Address MatchesOver 10 other UK companies use this postal address

Shareholders

65.2m at £0.1South African Distilleries & Wines (Sa) LTD
100.00%
Ordinary

Financials

Year2014
Turnover£31,074,000
Gross Profit£13,132,000
Net Worth£51,133,000
Cash£2,203,000
Current Liabilities£10,242,000

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryGroup
Accounts Year End30 June

Returns

Latest Return26 January 2024 (3 months ago)
Next Return Due9 February 2025 (9 months, 2 weeks from now)

Charges

18 May 1990Delivered on: 8 June 1990
Satisfied on: 12 December 1991
Persons entitled: Charter House Bank LTD as Arranger and Agent

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Land at kelburn st. Barrhead ren 7403.
Fully Satisfied
18 May 1990Delivered on: 8 June 1990
Satisfied on: 12 December 1991
Persons entitled: Charter House Bank LTD as Arranger and Agent

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Subjects and others adjoining carlisle road airdrie lanark.
Fully Satisfied
18 May 1990Delivered on: 8 June 1990
Satisfied on: 12 December 1991
Persons entitled: Charter House Bank LTD as Arranger and Agent

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Land in east kilbride title no lan 65477.
Fully Satisfied
11 May 1990Delivered on: 23 May 1990
Satisfied on: 9 January 1992
Persons entitled: Charter House Bank LTD for Itself and as Agent and Trustee

Classification: Bond & 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
24 April 2003Delivered on: 6 May 2003
Satisfied on: 7 March 2008
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Bunnahabhain distillery, islay, argyll.
Fully Satisfied
5 January 1999Delivered on: 14 January 1999
Satisfied on: 7 March 2008
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Deanston distillery,doune,perthshire.
Fully Satisfied
30 December 1998Delivered on: 14 January 1999
Satisfied on: 7 March 2008
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Ledaig distillery,tobermory,isle of mull.
Fully Satisfied
7 January 1999Delivered on: 13 January 1999
Satisfied on: 7 March 2008
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 101 carlisle road,airdrie.
Fully Satisfied
20 December 1989Delivered on: 22 December 1989
Satisfied on: 23 May 1990
Persons entitled: The Royal Bank of Scotland PLC

Classification: Letter of pledge
Secured details: All sums due or to become due.
Particulars: All whisky lodged with or transferred by the company to the bank or the bank's nominees.
Fully Satisfied
7 January 1999Delivered on: 13 January 1999
Satisfied on: 7 March 2008
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 1A milton road,east kilbride.
Fully Satisfied
30 May 1996Delivered on: 6 June 1996
Satisfied on: 4 January 2008
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Fully Satisfied
28 October 1994Delivered on: 15 November 1994
Satisfied on: 10 June 1996
Persons entitled: The Royal Bank of Scotland PLC Acting as Trustee for Itself and Others

Classification: Bond & 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
30 April 1993Delivered on: 14 May 1993
Satisfied on: 22 November 1994
Persons entitled: Morgan Grenfell & Co. Limited for Itself and as Trustee for the Agent and Others

Classification: Bond & 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
8 December 1992Delivered on: 24 December 1992
Satisfied on: 22 November 1994
Persons entitled: Morgan Grenfell & Co. Limited for Itself and as Trustee for the Agent, the Banks and the Rbs

Classification: Bond & 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
25 November 1991Delivered on: 3 December 1991
Satisfied on: 22 November 1994
Persons entitled: Morgan Grenfell & Co LTD for Itself and as Trustee for the Agent the Banks and Rbs

Classification: Bond & 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
23 June 1988Delivered on: 27 June 1988
Satisfied on: 23 May 1990
Persons entitled: Standard Chartered Bank

Classification: Bond & 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
11 April 2022Delivered on: 13 April 2022
Persons entitled: Pnc Financial Services UK LTD

Classification: A registered charge
Outstanding
11 April 2022Delivered on: 12 April 2022
Persons entitled: Pnc Business Credit a Trading Style of Pnc Financial Services UK LTD

Classification: A registered charge
Outstanding
7 September 2021Delivered on: 16 September 2021
Persons entitled: Dallol Bunnahabhain Limited

Classification: A registered charge
Particulars: All and whole the subjects bunnahabhain distillery, port askaig, isle of islay, registered in the land register of scotland under title number ARG5894.
Outstanding
22 November 2010Delivered on: 11 December 2010
Persons entitled: Pnc Financial Services UK LTD

Classification: Debenture
Secured details: All sums due or to become due.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
26 November 2010Delivered on: 10 December 2010
Persons entitled: Pnc Financial Services UK LTD

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Deanston distillery, doune.
Outstanding
26 November 2010Delivered on: 10 December 2010
Persons entitled: Pnc Financial Services UK LTD

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Ledaig distilleruy, tobermory.
Outstanding
26 November 2010Delivered on: 10 December 2010
Persons entitled: Pnc Financial Services UK LTD

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 2.1 hectares including bonded warehouse and bottling plant on east side of carlisle road, airdrie LAN66626.
Outstanding
26 November 2010Delivered on: 10 December 2010
Persons entitled: Pnc Financial Services UK LTD

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Bunnabhabhain distillery, isle of islay ARG5894.
Outstanding
26 November 2010Delivered on: 10 December 2010
Persons entitled: Pnc Financial Services UK LTD

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Warehouse and blending plant at 1A milton road, east kilbride LAN65477.
Outstanding
22 November 2010Delivered on: 30 November 2010
Persons entitled: Pnc Financial Services UK LTD

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
9 January 2008Delivered on: 16 January 2008
Persons entitled: Kbc Business Capital

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Warehouse & blending plant, 1A milton road, east kilbride LAN65477.
Outstanding
9 January 2008Delivered on: 16 January 2008
Persons entitled: Kbc Business Capital

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Bonded warehouse & bottling plant, 101 carlisle road, airdrie LAN66626.
Outstanding
4 January 2008Delivered on: 16 January 2008
Persons entitled: Kbc Business Capital

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Deanston distillery, doune, perthshire.
Outstanding
4 January 2008Delivered on: 16 January 2008
Persons entitled: Kbc Business Capital

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Bunnahabhain distillery, port askaig, isle of islay ARG5894.
Outstanding
4 January 2008Delivered on: 16 January 2008
Persons entitled: Kbc Business Capital

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Ledaig distillery, tobermory, isle of mull.
Outstanding
28 December 2007Delivered on: 10 January 2008
Persons entitled: Kbc Bank Nv

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.
Outstanding
28 December 2007Delivered on: 5 January 2008
Persons entitled: Kbc Bank Nv

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Debenture including a fixed and floating charge over all assets & assignments, see form 410 schedule for full details.
Outstanding

Filing History

27 March 2024Group of companies' accounts made up to 30 June 2023 (42 pages)
7 February 2024Confirmation statement made on 26 January 2024 with updates (4 pages)
1 November 2023Appointment of Mr Steven Jeffrey Nathan as a director on 1 November 2023 (2 pages)
1 November 2023Termination of appointment of Kate Sarah Rycroft as a director on 31 October 2023 (1 page)
28 July 2023Director's details changed for Mr Julian Deering Patton on 1 July 2023 (2 pages)
26 April 2023Company name changed distell international LIMITED\certificate issued on 26/04/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-04-26
(3 pages)
1 March 2023Statement of capital following an allotment of shares on 28 February 2023
  • GBP 6,523,274.1
(3 pages)
20 February 2023Group of companies' accounts made up to 30 June 2022 (42 pages)
2 February 2023Confirmation statement made on 26 January 2023 with no updates (3 pages)
13 April 2022Registration of charge SC1098810041, created on 11 April 2022 (20 pages)
12 April 2022Registration of charge SC1098810040, created on 11 April 2022 (32 pages)
8 April 2022Satisfaction of charge 35 in full (1 page)
8 April 2022Satisfaction of charge 29 in full (1 page)
24 February 2022Group of companies' accounts made up to 30 June 2021 (42 pages)
1 February 2022Confirmation statement made on 26 January 2022 with no updates (3 pages)
22 November 2021Director's details changed for Mr Werner Nolte on 15 November 2021 (2 pages)
29 September 2021Alteration to charge 38, created on 22 November 2010 (16 pages)
29 September 2021Alteration to charge 24, created on 28 December 2007 (16 pages)
29 September 2021Alteration to charge 24, created on 28 December 2007 (16 pages)
29 September 2021Alteration to charge 31, created on 22 November 2010 (16 pages)
16 September 2021Registration of charge SC1098810039, created on 7 September 2021 (3 pages)
1 March 2021Appointment of Mr Julian Deering Patton as a director on 1 March 2021 (2 pages)
1 March 2021Appointment of Ms Kate Sarah Rycroft as a director on 1 March 2021 (2 pages)
1 March 2021Termination of appointment of Johan Van Zyl as a director on 28 February 2021 (1 page)
1 March 2021Termination of appointment of Fraser John Thornton as a director on 28 February 2021 (1 page)
28 January 2021Confirmation statement made on 26 January 2021 with no updates (3 pages)
19 December 2020Group of companies' accounts made up to 30 June 2020 (39 pages)
28 January 2020Confirmation statement made on 26 January 2020 with no updates (3 pages)
27 December 2019Group of companies' accounts made up to 30 June 2019 (34 pages)
28 March 2019Group of companies' accounts made up to 30 June 2018 (33 pages)
4 March 2019Appointment of Mr Johan Van Zyl as a director on 18 February 2019 (2 pages)
6 February 2019Confirmation statement made on 26 January 2019 with updates (3 pages)
11 October 2018Appointment of Miss Nwavudu Constance Ekebuisi as a secretary on 10 October 2018 (2 pages)
28 June 2018Termination of appointment of Steven Jeffrey Nathan as a director on 25 June 2018 (1 page)
26 March 2018Group of companies' accounts made up to 30 June 2017 (32 pages)
22 February 2018Confirmation statement made on 26 January 2018 with updates (4 pages)
30 June 2017Appointment of Mr Steven Jeffrey Nathan as a director on 21 June 2017 (2 pages)
30 June 2017Appointment of Mr Steven Jeffrey Nathan as a director on 21 June 2017 (2 pages)
4 April 2017Group of companies' accounts made up to 30 June 2016 (32 pages)
4 April 2017Group of companies' accounts made up to 30 June 2016 (32 pages)
31 January 2017Confirmation statement made on 26 January 2017 with updates (5 pages)
31 January 2017Confirmation statement made on 26 January 2017 with updates (5 pages)
15 April 2016Termination of appointment of Merwe Johannes Botha as a director on 1 April 2016 (1 page)
15 April 2016Termination of appointment of Richard Mark Rushton as a director on 1 April 2016 (1 page)
15 April 2016Termination of appointment of Sara Bishop as a director on 1 April 2016 (1 page)
15 April 2016Termination of appointment of Caroline Lucie Charlotte Snyman as a director on 1 April 2016 (1 page)
15 April 2016Termination of appointment of Merwe Johannes Botha as a director on 1 April 2016 (1 page)
15 April 2016Termination of appointment of Sara Bishop as a director on 1 April 2016 (1 page)
15 April 2016Termination of appointment of Richard Mark Rushton as a director on 1 April 2016 (1 page)
15 April 2016Termination of appointment of Caroline Lucie Charlotte Snyman as a director on 1 April 2016 (1 page)
4 April 2016Company name changed burn stewart distillers LIMITED\certificate issued on 04/04/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-04-04
(3 pages)
4 April 2016Company name changed burn stewart distillers LIMITED\certificate issued on 04/04/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-04-04
(3 pages)
24 March 2016Group of companies' accounts made up to 30 June 2015 (34 pages)
24 March 2016Group of companies' accounts made up to 30 June 2015 (34 pages)
9 February 2016Annual return made up to 26 January 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 6,523,274
(5 pages)
9 February 2016Annual return made up to 26 January 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 6,523,274
(5 pages)
9 February 2016Director's details changed for Mr Fraser John Thornton on 15 November 2015 (2 pages)
9 February 2016Director's details changed for Mr Fraser John Thornton on 15 November 2015 (2 pages)
4 February 2016Termination of appointment of Donald James Gallow as a director on 23 December 2015 (1 page)
4 February 2016Termination of appointment of Donald James Gallow as a director on 23 December 2015 (1 page)
2 February 2015Annual return made up to 26 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 6,523,274
(6 pages)
2 February 2015Annual return made up to 26 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 6,523,274
(6 pages)
1 October 2014Group of companies' accounts made up to 30 June 2014 (25 pages)
1 October 2014Group of companies' accounts made up to 30 June 2014 (25 pages)
1 October 2014Group of companies' accounts made up to 31 December 2013 (25 pages)
1 October 2014Group of companies' accounts made up to 31 December 2013 (25 pages)
26 September 2014Appointment of Mr Werner Nolte as a director on 15 September 2014 (2 pages)
26 September 2014Appointment of Mr Werner Nolte as a director on 15 September 2014 (2 pages)
11 July 2014Termination of appointment of Marlon Holder as a director (1 page)
11 July 2014Termination of appointment of Marlon Holder as a director (1 page)
11 July 2014Termination of appointment of Robert Ramchand as a director (1 page)
11 July 2014Previous accounting period shortened from 31 December 2014 to 30 June 2014 (1 page)
11 July 2014Termination of appointment of Robert Ramchand as a director (1 page)
11 July 2014Previous accounting period shortened from 31 December 2014 to 30 June 2014 (1 page)
12 May 2014Termination of appointment of James Stirrat as a secretary (1 page)
12 May 2014Termination of appointment of James Stirrat as a secretary (1 page)
5 February 2014Appointment of Mr Richard Mark Rushton as a director (2 pages)
5 February 2014Appointment of Mr Richard Mark Rushton as a director (2 pages)
4 February 2014Termination of appointment of Johannes Scannell as a director (1 page)
4 February 2014Annual return made up to 26 January 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 6,523,274
(7 pages)
4 February 2014Termination of appointment of Johannes Scannell as a director (1 page)
4 February 2014Annual return made up to 26 January 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 6,523,274
(7 pages)
2 October 2013Group of companies' accounts made up to 31 December 2012 (24 pages)
2 October 2013Group of companies' accounts made up to 31 December 2012 (24 pages)
16 April 2013Termination of appointment of Andrew Mitchell as a director (1 page)
16 April 2013Termination of appointment of Andrew Calder as a director (1 page)
16 April 2013Appointment of Mr Johannes Jacobus Scannell as a director (2 pages)
16 April 2013Appointment of Dr. Caroline Lucie Charlotte Snyman as a director (2 pages)
16 April 2013Appointment of Mr Donald James Gallow as a director (2 pages)
16 April 2013Termination of appointment of James Stirrat as a director (1 page)
16 April 2013Appointment of Mr Donald James Gallow as a director (2 pages)
16 April 2013Appointment of Mr Merwe Johannes Botha as a director (2 pages)
16 April 2013Termination of appointment of Andrew Mitchell as a director (1 page)
16 April 2013Termination of appointment of Joseph Teixeira as a director (1 page)
16 April 2013Appointment of Mr Merwe Johannes Botha as a director (2 pages)
16 April 2013Appointment of Mr Johannes Jacobus Scannell as a director (2 pages)
16 April 2013Termination of appointment of Andrew Calder as a director (1 page)
16 April 2013Termination of appointment of Gerald Yetming as a director (1 page)
16 April 2013Termination of appointment of Andrew Calder as a director (1 page)
16 April 2013Termination of appointment of Gerald Yetming as a director (1 page)
16 April 2013Appointment of Dr. Caroline Lucie Charlotte Snyman as a director (2 pages)
16 April 2013Termination of appointment of Andrew Calder as a director (1 page)
16 April 2013Termination of appointment of Joseph Teixeira as a director (1 page)
16 April 2013Termination of appointment of James Stirrat as a director (1 page)
28 January 2013Annual return made up to 26 January 2013 with a full list of shareholders (7 pages)
28 January 2013Annual return made up to 26 January 2013 with a full list of shareholders (7 pages)
13 September 2012Group of companies' accounts made up to 31 December 2011 (24 pages)
13 September 2012Group of companies' accounts made up to 31 December 2011 (24 pages)
2 August 2012Appointment of Mr Gerald Yetming as a director (2 pages)
2 August 2012Appointment of Mr. Joseph Elliott Teixeira as a director (2 pages)
2 August 2012Appointment of Mr. Joseph Elliott Teixeira as a director (2 pages)
2 August 2012Appointment of Mr Gerald Yetming as a director (2 pages)
18 May 2012Director's details changed for Mr Fraser John Thornton on 17 May 2012 (2 pages)
18 May 2012Director's details changed for Mr Fraser John Thornton on 17 May 2012 (2 pages)
14 February 2012Second filing of AR01 previously delivered to Companies House made up to 26 January 2012 (21 pages)
14 February 2012Second filing of AR01 previously delivered to Companies House made up to 26 January 2012 (21 pages)
27 January 2012Annual return made up to 26 January 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 14/02/2012
(7 pages)
27 January 2012Annual return made up to 26 January 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 14/02/2012
(7 pages)
21 December 2011Termination of appointment of Wayne Yip Choy as a director (1 page)
21 December 2011Termination of appointment of Wayne Yip Choy as a director (1 page)
29 November 2011Appointment of Mr Robert Philip Ramchand as a director (2 pages)
29 November 2011Appointment of Mr Robert Philip Ramchand as a director (2 pages)
15 September 2011Group of companies' accounts made up to 31 December 2010 (24 pages)
15 September 2011Group of companies' accounts made up to 31 December 2010 (24 pages)
17 February 2011Annual return made up to 26 January 2011 with a full list of shareholders (6 pages)
17 February 2011Annual return made up to 26 January 2011 with a full list of shareholders (6 pages)
11 December 2010Particulars of a mortgage or charge / charge no: 38 (11 pages)
11 December 2010Particulars of a mortgage or charge / charge no: 38 (11 pages)
10 December 2010Particulars of a mortgage or charge / charge no: 36 (5 pages)
10 December 2010Particulars of a mortgage or charge / charge no: 37 (5 pages)
10 December 2010Particulars of a mortgage or charge / charge no: 34 (5 pages)
10 December 2010Particulars of a mortgage or charge / charge no: 35 (5 pages)
10 December 2010Particulars of a mortgage or charge / charge no: 36 (5 pages)
10 December 2010Particulars of a mortgage or charge / charge no: 37 (5 pages)
10 December 2010Particulars of a mortgage or charge / charge no: 33 (5 pages)
10 December 2010Particulars of a mortgage or charge / charge no: 33 (5 pages)
10 December 2010Particulars of a mortgage or charge / charge no: 34 (5 pages)
10 December 2010Particulars of a mortgage or charge / charge no: 35 (5 pages)
30 November 2010Particulars of a mortgage or charge / charge no: 31 (7 pages)
30 November 2010Particulars of a mortgage or charge / charge no: 31 (7 pages)
15 November 2010Appointment of Mr Wayne Leslie Yip Choy as a director (2 pages)
15 November 2010Appointment of Mr Wayne Leslie Yip Choy as a director (2 pages)
4 October 2010Group of companies' accounts made up to 31 December 2009 (24 pages)
4 October 2010Group of companies' accounts made up to 31 December 2009 (24 pages)
22 September 2010Termination of appointment of Alison Lewis as a director (1 page)
22 September 2010Termination of appointment of Alison Lewis as a director (1 page)
9 July 2010Termination of appointment of Shafeek Sultan-Khan as a director (1 page)
9 July 2010Termination of appointment of Shafeek Sultan-Khan as a director (1 page)
13 May 2010Appointment of Mr Marlon Albert Holder as a director (2 pages)
13 May 2010Appointment of Mr Marlon Albert Holder as a director (2 pages)
9 February 2010Annual return made up to 26 January 2010 with a full list of shareholders (7 pages)
9 February 2010Annual return made up to 26 January 2010 with a full list of shareholders (7 pages)
8 February 2010Director's details changed for Mr James Campbell Muir Stirrat on 26 January 2010 (2 pages)
8 February 2010Director's details changed for Mr James Campbell Muir Stirrat on 26 January 2010 (2 pages)
8 February 2010Director's details changed for Mr Fraser John Thornton on 26 January 2010 (2 pages)
8 February 2010Director's details changed for Mr Fraser John Thornton on 26 January 2010 (2 pages)
8 February 2010Termination of appointment of Steve Bideshi as a director (1 page)
8 February 2010Termination of appointment of Steve Bideshi as a director (1 page)
8 February 2010Director's details changed for Mrs Sara Bishop on 26 January 2010 (2 pages)
8 February 2010Director's details changed for Mr Andrew Scott Calder on 26 January 2010 (2 pages)
8 February 2010Director's details changed for Mrs Sara Bishop on 26 January 2010 (2 pages)
8 February 2010Director's details changed for Mr Andrew Scott Calder on 26 January 2010 (2 pages)
22 December 2009Appointment of Ms Alison Lewis as a director (2 pages)
22 December 2009Appointment of Ms Alison Lewis as a director (2 pages)
8 December 2009Appointment of Mr Steve Michael Andrew Bideshi as a director (2 pages)
8 December 2009Appointment of Mr Steve Michael Andrew Bideshi as a director (2 pages)
7 December 2009Appointment of Dr. Shafeek Gregory Amrall Sultan-Khan as a director (2 pages)
7 December 2009Appointment of Dr. Shafeek Gregory Amrall Sultan-Khan as a director (2 pages)
7 December 2009Appointment of Mr. Andrew Robert Mitchell as a director (2 pages)
7 December 2009Appointment of Mr. Andrew Robert Mitchell as a director (2 pages)
4 December 2009Termination of appointment of Patrick Patel as a director (1 page)
4 December 2009Termination of appointment of Patrick Patel as a director (1 page)
27 July 2009Appointment terminated director lawrence duprey (1 page)
27 July 2009Appointment terminated director lawrence duprey (1 page)
22 July 2009Group of companies' accounts made up to 31 December 2008 (23 pages)
22 July 2009Group of companies' accounts made up to 31 December 2008 (23 pages)
11 March 2009Return made up to 26/01/09; full list of members (6 pages)
11 March 2009Return made up to 26/01/09; full list of members (6 pages)
3 March 2009Appointment terminated director philip brackin (1 page)
3 March 2009Appointment terminated director bosworth monck (1 page)
3 March 2009Appointment terminated director bosworth monck (1 page)
3 March 2009Appointment terminated director philip brackin (1 page)
10 October 2008Group of companies' accounts made up to 31 December 2007 (23 pages)
10 October 2008Group of companies' accounts made up to 31 December 2007 (23 pages)
10 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (2 pages)
10 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (2 pages)
10 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (2 pages)
10 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (2 pages)
10 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (2 pages)
10 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (2 pages)
10 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (2 pages)
10 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (2 pages)
10 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (2 pages)
10 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (2 pages)
4 February 2008Return made up to 26/01/08; full list of members (4 pages)
4 February 2008Return made up to 26/01/08; full list of members (4 pages)
16 January 2008Partic of mort/charge * (3 pages)
16 January 2008Partic of mort/charge * (3 pages)
16 January 2008Partic of mort/charge * (3 pages)
16 January 2008Partic of mort/charge * (3 pages)
16 January 2008Partic of mort/charge * (3 pages)
16 January 2008Partic of mort/charge * (3 pages)
16 January 2008New director appointed (1 page)
16 January 2008Partic of mort/charge * (3 pages)
16 January 2008Partic of mort/charge * (3 pages)
16 January 2008Partic of mort/charge * (3 pages)
16 January 2008Partic of mort/charge * (3 pages)
16 January 2008New director appointed (1 page)
10 January 2008Partic of mort/charge * (3 pages)
10 January 2008Partic of mort/charge * (3 pages)
5 January 2008Partic of mort/charge * (3 pages)
5 January 2008Partic of mort/charge * (3 pages)
4 January 2008Dec mort/charge * (2 pages)
4 January 2008Dec mort/charge * (2 pages)
17 October 2007Group of companies' accounts made up to 31 December 2006 (23 pages)
17 October 2007Group of companies' accounts made up to 31 December 2006 (23 pages)
16 April 2007Group of companies' accounts made up to 31 December 2005 (23 pages)
16 April 2007Group of companies' accounts made up to 31 December 2005 (23 pages)
1 March 2007Director resigned (1 page)
1 March 2007Director resigned (1 page)
1 March 2007Director resigned (1 page)
1 March 2007Return made up to 26/01/07; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
1 March 2007Director resigned (1 page)
1 March 2007Return made up to 26/01/07; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
1 March 2007Director resigned (1 page)
1 March 2007Director resigned (1 page)
3 October 2006New director appointed (1 page)
3 October 2006New director appointed (1 page)
3 October 2006New director appointed (1 page)
3 October 2006New director appointed (1 page)
3 October 2006New director appointed (1 page)
3 October 2006New director appointed (1 page)
7 February 2006Return made up to 26/01/06; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
7 February 2006Return made up to 26/01/06; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
31 October 2005Group of companies' accounts made up to 31 December 2004 (20 pages)
31 October 2005Group of companies' accounts made up to 31 December 2004 (20 pages)
31 May 2005Director's particulars changed (1 page)
31 May 2005Director's particulars changed (1 page)
10 May 2005New director appointed (1 page)
10 May 2005New director appointed (1 page)
6 May 2005New director appointed (1 page)
6 May 2005New director appointed (1 page)
4 February 2005Return made up to 26/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
4 February 2005Return made up to 26/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
10 January 2005Director resigned (1 page)
10 January 2005Director resigned (1 page)
1 November 2004Group of companies' accounts made up to 31 December 2003 (21 pages)
1 November 2004Group of companies' accounts made up to 31 December 2003 (21 pages)
26 July 2004New director appointed (2 pages)
26 July 2004New director appointed (2 pages)
11 February 2004Return made up to 26/01/04; full list of members (8 pages)
11 February 2004Location of register of members (1 page)
11 February 2004Location of register of members (1 page)
11 February 2004Return made up to 26/01/04; full list of members (8 pages)
1 August 2003Group of companies' accounts made up to 31 December 2002 (19 pages)
1 August 2003Group of companies' accounts made up to 31 December 2002 (19 pages)
31 July 2003Re-registration of Memorandum and Articles (14 pages)
31 July 2003Certificate of re-registration from Public Limited Company to Private (1 page)
31 July 2003Re-registration of Memorandum and Articles (14 pages)
31 July 2003Certificate of re-registration from Public Limited Company to Private (1 page)
31 July 2003Application for reregistration from PLC to private (2 pages)
31 July 2003Application for reregistration from PLC to private (2 pages)
31 July 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
31 July 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
10 July 2003Secretary resigned (1 page)
10 July 2003Secretary resigned (1 page)
10 July 2003New secretary appointed (2 pages)
10 July 2003New secretary appointed (2 pages)
6 May 2003Partic of mort/charge * (5 pages)
6 May 2003Partic of mort/charge * (5 pages)
10 February 2003Return made up to 26/01/03; bulk list available separately (10 pages)
10 February 2003Return made up to 26/01/03; bulk list available separately (10 pages)
30 January 2003Director resigned (1 page)
30 January 2003Director resigned (1 page)
24 January 2003New director appointed (2 pages)
24 January 2003New director appointed (2 pages)
15 January 2003Director resigned (1 page)
15 January 2003Director resigned (1 page)
15 January 2003Director resigned (1 page)
15 January 2003Director resigned (1 page)
15 January 2003Director resigned (1 page)
15 January 2003New director appointed (2 pages)
15 January 2003New director appointed (2 pages)
15 January 2003Director resigned (1 page)
10 October 2002Accounting reference date extended from 30/06/02 to 31/12/02 (1 page)
10 October 2002Accounting reference date extended from 30/06/02 to 31/12/02 (1 page)
6 April 2002Director resigned (1 page)
6 April 2002Director resigned (1 page)
19 February 2002Return made up to 26/01/02; bulk list available separately (8 pages)
19 February 2002Return made up to 26/01/02; bulk list available separately (8 pages)
19 December 2001Location of register of members (1 page)
19 December 2001Location of register of members (1 page)
22 November 2001Group of companies' accounts made up to 30 June 2001 (32 pages)
22 November 2001Group of companies' accounts made up to 30 June 2001 (32 pages)
4 November 2001Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
4 November 2001Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
26 February 2001Return made up to 26/01/01; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(9 pages)
26 February 2001Return made up to 26/01/01; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(9 pages)
2 November 2000Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
2 November 2000Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
20 October 2000Full group accounts made up to 30 June 2000 (34 pages)
20 October 2000Full group accounts made up to 30 June 2000 (34 pages)
14 April 2000New director appointed (2 pages)
14 April 2000New director appointed (2 pages)
24 February 2000Full group accounts made up to 30 June 1999 (30 pages)
24 February 2000Full group accounts made up to 30 June 1999 (30 pages)
23 February 2000Return made up to 26/01/00; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
(8 pages)
23 February 2000Return made up to 26/01/00; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
(8 pages)
11 February 2000Director resigned (1 page)
11 February 2000Director resigned (1 page)
10 February 2000New director appointed (2 pages)
10 February 2000New director appointed (2 pages)
29 October 1999Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
29 October 1999Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
18 October 1999Location of register of members (non legible) (1 page)
18 October 1999Location of register of members (non legible) (1 page)
14 October 1999Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
14 October 1999Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
13 August 1999Director resigned (1 page)
13 August 1999Director resigned (1 page)
2 July 1999New director appointed (2 pages)
2 July 1999New director appointed (2 pages)
12 February 1999Return made up to 26/01/99; bulk list available separately (16 pages)
12 February 1999Return made up to 26/01/99; bulk list available separately (16 pages)
14 January 1999Partic of mort/charge * (7 pages)
14 January 1999Partic of mort/charge * (3 pages)
14 January 1999Partic of mort/charge * (3 pages)
14 January 1999Partic of mort/charge * (7 pages)
13 January 1999Partic of mort/charge * (3 pages)
13 January 1999Partic of mort/charge * (3 pages)
13 January 1999Partic of mort/charge * (7 pages)
13 January 1999Partic of mort/charge * (7 pages)
10 December 1998Full group accounts made up to 30 June 1998 (35 pages)
10 December 1998Full group accounts made up to 30 June 1998 (35 pages)
4 December 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
4 December 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
10 November 1998Secretary resigned (1 page)
10 November 1998New secretary appointed (2 pages)
10 November 1998New secretary appointed (2 pages)
10 November 1998New director appointed (2 pages)
10 November 1998Secretary resigned (1 page)
10 November 1998New director appointed (2 pages)
10 February 1998Return made up to 26/01/98; bulk list available separately (14 pages)
10 February 1998Return made up to 26/01/98; bulk list available separately (14 pages)
25 November 1997Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
25 November 1997Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
25 November 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
25 November 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
16 November 1997Full group accounts made up to 30 June 1997 (38 pages)
16 November 1997Full group accounts made up to 30 June 1997 (38 pages)
10 November 1997Auditor's resignation (1 page)
10 November 1997Auditor's resignation (1 page)
11 June 1997Location - directors service contracts and memoranda (1 page)
11 June 1997Location - directors service contracts and memoranda (1 page)
15 April 1997Memorandum and Articles of Association (78 pages)
15 April 1997Memorandum and Articles of Association (78 pages)
13 March 1997Secretary's particulars changed (1 page)
13 March 1997Secretary's particulars changed (1 page)
26 February 1997Return made up to 26/01/97; full list of members (14 pages)
26 February 1997Return made up to 26/01/97; full list of members (14 pages)
4 December 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
4 December 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
4 December 1996Memorandum and Articles of Association (78 pages)
4 December 1996Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
4 December 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
4 December 1996Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
4 December 1996Memorandum and Articles of Association (78 pages)
12 November 1996Full group accounts made up to 30 June 1996 (32 pages)
12 November 1996Full group accounts made up to 30 June 1996 (32 pages)
25 September 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
25 September 1996Location of register of members (1 page)
25 September 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
25 September 1996Location of register of members (1 page)
10 June 1996Dec mort/charge * (4 pages)
10 June 1996Dec mort/charge * (4 pages)
6 June 1996Partic of mort/charge * (5 pages)
6 June 1996Partic of mort/charge * (5 pages)
12 April 1996Location of register of members (1 page)
12 April 1996Location of register of members (1 page)
5 March 1996Director resigned (2 pages)
5 March 1996Director resigned (2 pages)
5 March 1996New director appointed (1 page)
5 March 1996New director appointed (1 page)
19 February 1996Registered office changed on 19/02/96 from: 65 kelburn street, barrhead, glasgow, G78 1LD (1 page)
19 February 1996Registered office changed on 19/02/96 from: 65 kelburn street, barrhead, glasgow, G78 1LD (1 page)
12 February 1996Return made up to 26/01/96; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(13 pages)
12 February 1996Return made up to 26/01/96; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(13 pages)
8 January 1996Director resigned (1 page)
8 January 1996Director resigned (1 page)
31 October 1995Director resigned (2 pages)
31 October 1995Director resigned (2 pages)
31 October 1995Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
31 October 1995Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
31 October 1995Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
31 October 1995Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
18 October 1995Full group accounts made up to 2 July 1995 (24 pages)
18 October 1995Full group accounts made up to 2 July 1995 (24 pages)
18 October 1995Full group accounts made up to 2 July 1995 (24 pages)
3 November 1994Full group accounts made up to 3 July 1994 (21 pages)
3 November 1994Full group accounts made up to 3 July 1994 (21 pages)
3 November 1994Full group accounts made up to 3 July 1994 (21 pages)
26 October 1993Full accounts made up to 30 June 1993 (26 pages)
26 October 1993Full accounts made up to 30 June 1993 (26 pages)
20 October 1992Full group accounts made up to 30 June 1992 (27 pages)
20 October 1992Full group accounts made up to 30 June 1992 (27 pages)
17 December 1991Memorandum and Articles of Association (97 pages)
17 December 1991Memorandum and Articles of Association (97 pages)
18 November 1991Listing particulars 181191 (55 pages)
18 November 1991Listing particulars 181191 (55 pages)
6 November 1991Full group accounts made up to 30 June 1991 (25 pages)
6 November 1991Full group accounts made up to 30 June 1991 (25 pages)
25 September 1991Memorandum and Articles of Association (34 pages)
25 September 1991Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(8 pages)
25 September 1991Memorandum and Articles of Association (34 pages)
25 September 1991Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(8 pages)
7 February 1991Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(3 pages)
7 February 1991Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(3 pages)
5 February 1991Full group accounts made up to 30 June 1990 (23 pages)
5 February 1991Full group accounts made up to 30 June 1990 (23 pages)
4 February 1991Re-registration of Memorandum and Articles (43 pages)
4 February 1991Re-registration of Memorandum and Articles (43 pages)
4 February 1991Certificate of change of name and re-registration from Private to Public Limited Company (1 page)
4 February 1991Certificate of change of name and re-registration from Private to Public Limited Company (1 page)
27 January 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
27 January 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
9 August 1990Memorandum and Articles of Association (37 pages)
9 August 1990Memorandum and Articles of Association (37 pages)
28 March 1990Full group accounts made up to 30 June 1989 (22 pages)
28 March 1990Full group accounts made up to 30 June 1989 (22 pages)
16 October 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
16 October 1989Memorandum and Articles of Association (9 pages)
16 October 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
16 October 1989Memorandum and Articles of Association (9 pages)
5 July 1988Memorandum and Articles of Association (38 pages)
5 July 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
5 July 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
5 July 1988Memorandum and Articles of Association (38 pages)
1 July 1988Company name changed pacific shelf 158 LIMITED\certificate issued on 04/07/88 (2 pages)
1 July 1988Company name changed pacific shelf 158 LIMITED\certificate issued on 04/07/88 (2 pages)
29 June 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
29 June 1988Memorandum and Articles of Association (19 pages)
29 June 1988Memorandum and Articles of Association (19 pages)
29 June 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
16 March 1988Incorporation (22 pages)
16 March 1988Incorporation (22 pages)