Company NameMorrison Bowmore Distillers Limited
Company StatusActive
Company NumberSC119227
CategoryPrivate Limited Company
Incorporation Date27 July 1989(34 years, 9 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Jose Padilla Munoz
Date of BirthSeptember 1959 (Born 64 years ago)
NationalitySpanish
StatusCurrent
Appointed01 October 2014(25 years, 2 months after company formation)
Appointment Duration9 years, 6 months
RoleSenior Director,International Supply Chain Finance
Country of ResidenceSpain
Correspondence AddressC/O Beam Suntory Spain Sl Mahonia No. 2
1a Planta
Madird
28043
Director NameMr Michael John Ord
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2014(25 years, 2 months after company formation)
Appointment Duration9 years, 6 months
RoleDirector Ops. Scotland, Ireland, India & Sipsmith
Country of ResidenceScotland
Correspondence AddressSpringburn Bond Carlisle Street
Glasgow
G21 1EQ
Scotland
Director NameMs Angela Isabella Bailey
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2022(32 years, 7 months after company formation)
Appointment Duration2 years, 1 month
RoleTax Director - International Region
Country of ResidenceScotland
Correspondence AddressSpringburn Bond Carlisle Street
Glasgow
G21 1EQ
Scotland
Director NameMr Craig Alexander Martin
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed06 September 2022(33 years, 1 month after company formation)
Appointment Duration1 year, 7 months
RoleGeneral Manager
Country of ResidenceScotland
Correspondence Address44-45 Great Marlborough Street 5th Floor
London
W1F 7JL
Secretary NameCorporation Service Company (UK) Limited (Corporation)
StatusCurrent
Appointed27 December 2019(30 years, 5 months after company formation)
Appointment Duration4 years, 4 months
Correspondence AddressC/O Corporation Service Company (Uk) Limited 5 Chu
London
E14 5HU
Director NameJames Ewing Forbes
Date of BirthMay 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1992(3 years after company formation)
Appointment Duration7 years, 8 months (resigned 05 April 2000)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressNether Glenny Farm
Port Of Menteith
Stirling
FK8 3RD
Scotland
Secretary NameJames Ewing Forbes
NationalityBritish
StatusResigned
Appointed27 July 1992(3 years after company formation)
Appointment Duration3 years, 4 months (resigned 08 December 1995)
RoleCompany Director
Correspondence AddressBourtrees
Lochwinnoch
Renfrewshire
PA12 4JY
Scotland
Director NameDavid Gressick
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1994(4 years, 11 months after company formation)
Appointment Duration6 years, 5 months (resigned 31 December 2000)
RoleScotch Whisky Technical Servic
Correspondence Address2 Glenward Avenue
Lennoxtown
Glasgow
Lanarkshire
G65 7EP
Scotland
Director NameDr Koichi Inatomi
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityJapanese
StatusResigned
Appointed20 July 1994(4 years, 11 months after company formation)
Appointment Duration4 years, 10 months (resigned 01 June 1999)
RoleChief Whisky Blender
Correspondence Address11-43-310 Midorigaoka-Cho
Ahiya-City
Hyogo 659
Japan
Director NameKenneth Anderson Mackay
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1994(4 years, 11 months after company formation)
Appointment Duration10 years, 2 months (resigned 06 October 2004)
RoleSales Manager
Country of ResidenceScotland
Correspondence AddressStormontfield Orchil Road
Auchterarder
Perthshire
PH3 1NB
Scotland
Director NameHiroyoshi Miyamoto
Date of BirthAugust 1953 (Born 70 years ago)
NationalityJapanese
StatusResigned
Appointed20 July 1994(4 years, 11 months after company formation)
Appointment Duration6 years, 5 months (resigned 31 December 2000)
RoleCorporate Development
Correspondence Address4 41 14 Oizumi Cho
Nerima Ku
Tokyo
Foreign
Secretary NameAlistair Watson
NationalityBritish
StatusResigned
Appointed08 December 1995(6 years, 4 months after company formation)
Appointment Duration6 years, 3 months (resigned 27 March 2002)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address136 Kilpatrick Gardens
Clarkston
Glasgow
Lanarkshire
G76 7RW
Scotland
Director NameShinji Fukuyo
Date of BirthApril 1961 (Born 63 years ago)
NationalityJapanese
StatusResigned
Appointed01 June 1999(9 years, 10 months after company formation)
Appointment Duration3 years, 5 months (resigned 11 November 2002)
RoleBlender
Correspondence Address46 Douglas Muir Drive
Milngavie
Glasgow
Lanarkshire
G62 7RJ
Scotland
Director NameMr Michael Colvin Keiller
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2000(10 years, 8 months after company formation)
Appointment Duration14 years, 6 months (resigned 01 October 2014)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address53 The Hawthorns
Charvil
Reading
Berkshire
RG10 9TS
Director NameMasaki Mori
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2000(11 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 25 April 2002)
RoleCorporate Planner
Correspondence AddressFlat 3, 60 Elsworthy Road
London
NW3 3BU
Director NameMr Douglas George Crawford
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2001(11 years, 10 months after company formation)
Appointment Duration13 years, 10 months (resigned 10 April 2015)
RoleAccountant
Country of ResidenceScotland
Correspondence Address12 Arthur Avenue
Airdrie
Lanarkshire
ML6 9EZ
Scotland
Secretary NameDouglas George Crawford
NationalityBritish
StatusResigned
Appointed27 March 2002(12 years, 8 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 11 February 2003)
RoleAccountant
Correspondence Address74 Cromarty Road
Cairnhill
Airdrie
Lanarkshire
ML6 9RN
Scotland
Director NameHiroshi Miyamori
Date of BirthAugust 1961 (Born 62 years ago)
NationalityJapanese
StatusResigned
Appointed25 April 2002(12 years, 9 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 14 April 2003)
RoleBusiness Manager
Correspondence AddressFlat 67, Garricks House
Charter Quay
Kingston Upon Thames
KT1 1HS
Director NameHiroyoshi Miyamoto
Date of BirthAugust 1953 (Born 70 years ago)
NationalityJapanese
StatusResigned
Appointed11 November 2002(13 years, 3 months after company formation)
Appointment Duration2 years, 4 months (resigned 06 April 2005)
RoleCorporate Strategy Director
Correspondence Address5-20-26 Honda
Kokubunji-Shi
Tokyo
1850011
Secretary NameJohn Brown
NationalityBritish
StatusResigned
Appointed11 February 2003(13 years, 6 months after company formation)
Appointment Duration11 years, 10 months (resigned 24 December 2014)
RoleCompany Director
Correspondence Address59 Dunellan Road
Glasgow
G62 7RE
Scotland
Director NameKunimasa Himeno
Date of BirthApril 1957 (Born 67 years ago)
NationalityJapanese
StatusResigned
Appointed06 April 2005(15 years, 8 months after company formation)
Appointment Duration3 years (resigned 25 April 2008)
RoleGeneral Manager
Correspondence Address38 Regent Court
1 North Bank, St John's Wood
London
NW8 8UN
Director NameMr John Alexander McLaren
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2008(18 years, 7 months after company formation)
Appointment Duration6 years, 6 months (resigned 01 October 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Barton Street
London
SW1P 3NE
Director NameHiroshi Miyamori
Date of BirthAugust 1961 (Born 62 years ago)
NationalityJapanese
StatusResigned
Appointed25 April 2008(18 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 19 April 2010)
RoleGeneral Manager
Correspondence AddressBuchanan House 3 St. James's Square
London
SW1Y 4JU
Director NameToshihiko Kumakura
Date of BirthDecember 1962 (Born 61 years ago)
NationalityJapanese
StatusResigned
Appointed23 October 2008(19 years, 3 months after company formation)
Appointment Duration3 years, 6 months (resigned 25 April 2012)
RoleGeneral Manager
Country of ResidenceJapan
Correspondence Address3-4-8 Oyamadai
Setagaya-Ku
Tokyo
158-0086
Director NameMr Seiichiro Hattori
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityJapanese
StatusResigned
Appointed19 May 2010(20 years, 10 months after company formation)
Appointment Duration9 months, 1 week (resigned 22 February 2011)
RoleExecutive General Manager
Country of ResidenceUnited Kingdom
Correspondence AddressBuchanan House 3, St. James's Square
London
SW1Y 4JU
Director NameMr Norio Mase
Date of BirthDecember 1953 (Born 70 years ago)
NationalityJapanese
StatusResigned
Appointed22 February 2011(21 years, 7 months after company formation)
Appointment Duration8 months (resigned 21 October 2011)
RoleManaging Director
Country of ResidenceJapan
Correspondence AddressSpringburn Bond
Carlisle Street
Glasgow
G21 1EQ
Scotland
Director NameMr Tetsu Mizutani
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityJapanese
StatusResigned
Appointed21 October 2011(22 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 21 February 2013)
RoleChief Operating Officer
Country of ResidenceJapan
Correspondence AddressSpringburn Bond
Carlisle Street
Glasgow
G21 1EQ
Scotland
Director NameMr Yasuyuki Ishii
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityJapanese
StatusResigned
Appointed25 April 2012(22 years, 9 months after company formation)
Appointment Duration12 months (resigned 24 April 2013)
RoleDeputy Chief Operating Officer
Country of ResidenceJapan
Correspondence AddressSpringburn Bond
Carlisle Street
Glasgow
G21 1EQ
Scotland
Director NameMr Satoru Abe
Date of BirthApril 1957 (Born 67 years ago)
NationalityJapanese
StatusResigned
Appointed21 February 2013(23 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 02 June 2014)
RoleChief Operating Officer
Country of ResidenceJapan
Correspondence AddressSpringburn Bond
Carlisle Street
Glasgow
G21 1EQ
Scotland
Director NameMr Kunimasa Himeno
Date of BirthApril 1957 (Born 67 years ago)
NationalityJapanese
StatusResigned
Appointed24 April 2013(23 years, 9 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 08 October 2013)
RoleDeputy Chief Operating Officer
Country of ResidenceJapan
Correspondence AddressSpringburn Bond
Carlisle Street
Glasgow
G21 1EQ
Scotland
Director NameMr Daisuke Aso
Date of BirthApril 1971 (Born 53 years ago)
NationalityJapanese
StatusResigned
Appointed24 April 2013(23 years, 9 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 08 October 2013)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence AddressSpringburn Bond
Carlisle Street
Glasgow
G21 1EQ
Scotland
Director NameMr Takahiro Itoga
Date of BirthNovember 1969 (Born 54 years ago)
NationalityJapanese
StatusResigned
Appointed08 October 2013(24 years, 2 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 02 June 2014)
RoleSenior General Manager
Country of ResidenceJapan
Correspondence AddressSpringburn Bond
Carlisle Street
Glasgow
G21 1EQ
Scotland
Director NameMr Haruhisa Inada
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityJapanese
StatusResigned
Appointed02 June 2014(24 years, 10 months after company formation)
Appointment Duration4 months (resigned 01 October 2014)
RoleExecutive Officer
Country of ResidenceJapan
Correspondence AddressSpringburn Bond
Carlisle Street
Glasgow
G21 1EQ
Scotland
Director NameMr Kunimasa Himeno
Date of BirthApril 1957 (Born 67 years ago)
NationalityJapanese
StatusResigned
Appointed02 June 2014(24 years, 10 months after company formation)
Appointment Duration4 months (resigned 01 October 2014)
RoleExecutive General Manager
Country of ResidenceJapan
Correspondence AddressSpringburn Bond
Carlisle Street
Glasgow
G21 1EQ
Scotland
Director NameMr David Graham Hunter
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2014(25 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 18 May 2016)
RoleVp Global Manufacturing
Country of ResidenceUnited Kingdom
Correspondence AddressBeam Suntory Inc 510 Lake Cook Road
Deerfield
Illinois
60115
Director NameMs Maria Del Pino Bermudez De La Ruente Sanchez-Aguilera
Date of BirthFebruary 1974 (Born 50 years ago)
NationalitySpanish
StatusResigned
Appointed15 June 2015(25 years, 10 months after company formation)
Appointment Duration6 years, 8 months (resigned 01 March 2022)
RoleAssociate General Counsel
Country of ResidenceSpain
Correspondence AddressMahonia, No. 2 1a Planta
Madrid
28043
Secretary NameLycidas Secretaries Limited (Corporation)
StatusResigned
Appointed24 December 2014(25 years, 5 months after company formation)
Appointment Duration8 months (resigned 28 August 2015)
Correspondence Address292 St. Vincent Street
Glasgow
G2 5TQ
Scotland

Contact

Websitewww.morrisonbowmore.com
Telephone0141 5589011
Telephone regionGlasgow

Location

Registered AddressSpringburn Bond
Carlisle Street
Glasgow
G21 1EQ
Scotland
ConstituencyGlasgow North East
WardCanal
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2012
Turnover£49,770,000
Gross Profit£25,733,000
Net Worth£67,584,000
Cash£44,000
Current Liabilities£47,275,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return1 June 2023 (10 months, 4 weeks ago)
Next Return Due15 June 2024 (1 month, 2 weeks from now)

Charges

15 August 2013Delivered on: 19 August 2013
Satisfied on: 22 January 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Fully Satisfied
28 September 2006Delivered on: 17 October 2006
Satisfied on: 20 January 2012
Persons entitled: The Trustees of the Morrison Bowmore Distillers Limited Pension Fund

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
21 December 1984Delivered on: 7 June 1991
Satisfied on: 15 May 2000
Persons entitled: The Scottish Development Agency

Classification: Standard security
Secured details: £500,000.
Particulars: 13.31 acre area of ground known as springburn bond,carlisle street,glasgow.
Fully Satisfied

Filing History

20 January 2021Full accounts made up to 31 December 2019 (30 pages)
12 June 2020Confirmation statement made on 1 June 2020 with no updates (3 pages)
27 January 2020Registered office address changed from Springburn Bond Carlisle Street Glasgow G21 1EQ Scotland to Springburn Bond Carlisle Street Glasgow G21 1EQ on 27 January 2020 (1 page)
23 January 2020Registered office address changed from 1 George Square Glasgow G2 1AL Scotland to Springburn Bond Carlisle Street Glasgow G21 1EQ on 23 January 2020 (1 page)
30 December 2019Director's details changed for Madame Del Pino Bermudez De La Puente Sanchez-Aguilera on 27 December 2019 (2 pages)
27 December 2019Appointment of Corporation Service Company (Uk) Limited as a secretary on 27 December 2019 (2 pages)
27 December 2019Registered office address changed from Springburn Bond Carlisle Street Glasgow G21 1EQ to 1 George Square Glasgow G2 1AL on 27 December 2019 (1 page)
7 October 2019Full accounts made up to 31 December 2018 (31 pages)
14 June 2019Confirmation statement made on 1 June 2019 with updates (4 pages)
16 April 2019Cancellation of shares. Statement of capital on 28 December 2018
  • GBP 78,461,603
(6 pages)
16 April 2019Purchase of own shares. (3 pages)
11 April 2019Resolutions
  • RES13 ‐ Share buyback agreement approved 28/12/2018
(2 pages)
4 October 2018Full accounts made up to 31 December 2017 (26 pages)
5 June 2018Confirmation statement made on 1 June 2018 with no updates (3 pages)
2 October 2017Full accounts made up to 31 December 2016 (27 pages)
2 October 2017Full accounts made up to 31 December 2016 (27 pages)
13 June 2017Confirmation statement made on 1 June 2017 with updates (5 pages)
13 June 2017Director's details changed for Madame Del Pino Bermudez De La Puente Sanchez-Aguilera on 1 June 2017 (2 pages)
13 June 2017Director's details changed for Madame Del Pino Bermudez De La Puente Sanchez-Aguilera on 1 June 2017 (2 pages)
13 June 2017Confirmation statement made on 1 June 2017 with updates (5 pages)
31 January 2017Register(s) moved to registered inspection location 302 st. Vincent Street Glasgow G2 5RZ (1 page)
31 January 2017Register(s) moved to registered inspection location 302 st. Vincent Street Glasgow G2 5RZ (1 page)
31 January 2017Register inspection address has been changed to 302 st. Vincent Street Glasgow G2 5RZ (1 page)
31 January 2017Register inspection address has been changed to 302 st. Vincent Street Glasgow G2 5RZ (1 page)
5 October 2016Full accounts made up to 31 December 2015 (34 pages)
5 October 2016Full accounts made up to 31 December 2015 (34 pages)
26 August 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(38 pages)
26 August 2016Statement of capital following an allotment of shares on 15 July 2016
  • GBP 86,261,603
(8 pages)
26 August 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(38 pages)
26 August 2016Statement of capital following an allotment of shares on 15 July 2016
  • GBP 86,261,603
(8 pages)
8 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 78,461,603
(5 pages)
8 June 2016Director's details changed for Madame Del Pino Bermudez De La Puente Sanchez-Aguilera on 1 June 2016 (2 pages)
8 June 2016Director's details changed for Mr Jose Padilla Munoz on 1 June 2016 (2 pages)
8 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 78,461,603
(5 pages)
8 June 2016Director's details changed for Madame Del Pino Bermudez De La Puente Sanchez-Aguilera on 1 June 2016 (2 pages)
8 June 2016Director's details changed for Mr Jose Padilla Munoz on 1 June 2016 (2 pages)
1 June 2016Termination of appointment of David Graham Hunter as a director on 18 May 2016 (1 page)
1 June 2016Termination of appointment of David Graham Hunter as a director on 18 May 2016 (1 page)
4 October 2015Group of companies' accounts made up to 31 December 2014 (27 pages)
4 October 2015Group of companies' accounts made up to 31 December 2014 (27 pages)
8 September 2015Termination of appointment of Lycidas Secretaries Limited as a secretary on 28 August 2015 (1 page)
8 September 2015Termination of appointment of Lycidas Secretaries Limited as a secretary on 28 August 2015 (1 page)
16 June 2015Appointment of Madame Del Pino Bermudez De La Puente Sanchez-Aguilera as a director on 15 June 2015 (2 pages)
16 June 2015Termination of appointment of David William James Wilson as a director on 15 June 2015 (1 page)
16 June 2015Appointment of Madame Del Pino Bermudez De La Puente Sanchez-Aguilera as a director on 15 June 2015 (2 pages)
16 June 2015Termination of appointment of David William James Wilson as a director on 15 June 2015 (1 page)
3 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 78,461,603
(6 pages)
3 June 2015Director's details changed for Mr Jose Padilla Munoz on 1 June 2015 (3 pages)
3 June 2015Director's details changed for Mr Jose Padilla Munoz on 1 June 2015 (3 pages)
3 June 2015Director's details changed for Mr Michael John Ord on 1 June 2015 (2 pages)
3 June 2015Director's details changed for Mr David Graham Hunter on 1 June 2015 (2 pages)
3 June 2015Director's details changed for Mr David Graham Hunter on 1 June 2015 (2 pages)
3 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 78,461,603
(6 pages)
3 June 2015Director's details changed for Mr David Graham Hunter on 1 June 2015 (2 pages)
3 June 2015Director's details changed for Mr Jose Padilla Munoz on 1 June 2015 (3 pages)
3 June 2015Director's details changed for Mr David William James Wilson on 1 June 2015 (2 pages)
3 June 2015Director's details changed for Mr David William James Wilson on 1 June 2015 (2 pages)
3 June 2015Director's details changed for Mr Michael John Ord on 1 June 2015 (2 pages)
3 June 2015Director's details changed for Mr Michael John Ord on 1 June 2015 (2 pages)
3 June 2015Director's details changed for Mr David William James Wilson on 1 June 2015 (2 pages)
3 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 78,461,603
(6 pages)
13 April 2015Termination of appointment of Douglas George Crawford as a director on 10 April 2015 (1 page)
13 April 2015Termination of appointment of Douglas George Crawford as a director on 10 April 2015 (1 page)
22 January 2015Satisfaction of charge SC1192270003 in full (1 page)
22 January 2015Satisfaction of charge SC1192270003 in full (1 page)
16 January 2015Appointment of Lycidas Secretaries Limited as a secretary on 24 December 2014 (2 pages)
16 January 2015Termination of appointment of John Brown as a secretary on 24 December 2014 (1 page)
16 January 2015Appointment of Lycidas Secretaries Limited as a secretary on 24 December 2014 (2 pages)
16 January 2015Termination of appointment of John Brown as a secretary on 24 December 2014 (1 page)
17 December 2014Termination of appointment of Andrew William Rankin as a director on 26 November 2014 (1 page)
17 December 2014Termination of appointment of Andrew William Rankin as a director on 26 November 2014 (1 page)
2 October 2014Termination of appointment of Michael Colvin Keiller as a director on 1 October 2014 (1 page)
2 October 2014Termination of appointment of Michael Colvin Keiller as a director on 1 October 2014 (1 page)
2 October 2014Appointment of Mr Jose Padilla Munoz as a director on 1 October 2014 (2 pages)
2 October 2014Termination of appointment of Haruhisa Inada as a director on 1 October 2014 (1 page)
2 October 2014Termination of appointment of Kunimasa Himeno as a director on 1 October 2014 (1 page)
2 October 2014Appointment of Mr Michael John Ord as a director on 1 October 2014 (2 pages)
2 October 2014Termination of appointment of John Alexander Mclaren as a director on 1 October 2014 (1 page)
2 October 2014Termination of appointment of Haruhisa Inada as a director on 1 October 2014 (1 page)
2 October 2014Termination of appointment of Tsutomu Ogata as a director on 1 October 2014 (1 page)
2 October 2014Appointment of Mr Michael John Ord as a director on 1 October 2014 (2 pages)
2 October 2014Appointment of Mr Jose Padilla Munoz as a director on 1 October 2014 (2 pages)
2 October 2014Termination of appointment of John Alexander Mclaren as a director on 1 October 2014 (1 page)
2 October 2014Termination of appointment of Kunimasa Himeno as a director on 1 October 2014 (1 page)
2 October 2014Termination of appointment of Haruhisa Inada as a director on 1 October 2014 (1 page)
2 October 2014Appointment of Mr Michael John Ord as a director on 1 October 2014 (2 pages)
2 October 2014Appointment of Mr David Graham Hunter as a director on 1 October 2014 (2 pages)
2 October 2014Appointment of Mr Jose Padilla Munoz as a director on 1 October 2014 (2 pages)
2 October 2014Termination of appointment of Tsutomu Ogata as a director on 1 October 2014 (1 page)
2 October 2014Appointment of Mr David Graham Hunter as a director on 1 October 2014 (2 pages)
2 October 2014Termination of appointment of Michael Colvin Keiller as a director on 1 October 2014 (1 page)
2 October 2014Termination of appointment of Tsutomu Ogata as a director on 1 October 2014 (1 page)
2 October 2014Termination of appointment of John Alexander Mclaren as a director on 1 October 2014 (1 page)
2 October 2014Termination of appointment of Kunimasa Himeno as a director on 1 October 2014 (1 page)
2 October 2014Appointment of Mr David Graham Hunter as a director on 1 October 2014 (2 pages)
11 August 2014Group of companies' accounts made up to 31 December 2013 (26 pages)
11 August 2014Group of companies' accounts made up to 31 December 2013 (26 pages)
17 June 2014Appointment of Mr Kunimasa Himeno as a director (2 pages)
17 June 2014Annual return made up to 15 June 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 78,461,603
(10 pages)
17 June 2014Termination of appointment of Satoru Abe as a director (1 page)
17 June 2014Termination of appointment of Satoru Abe as a director (1 page)
17 June 2014Termination of appointment of Takahiro Itoga as a director (1 page)
17 June 2014Appointment of Mr Haruhisa Inada as a director (2 pages)
17 June 2014Appointment of Mr Kunimasa Himeno as a director (2 pages)
17 June 2014Annual return made up to 15 June 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 78,461,603
(10 pages)
17 June 2014Appointment of Mr Haruhisa Inada as a director (2 pages)
17 June 2014Termination of appointment of Takahiro Itoga as a director (1 page)
11 October 2013Termination of appointment of Daisuke Aso as a director (1 page)
11 October 2013Appointment of Mr Tsutomu Ogata as a director (2 pages)
11 October 2013Termination of appointment of Kunimasa Himeno as a director (1 page)
11 October 2013Appointment of Mr Tsutomu Ogata as a director (2 pages)
11 October 2013Appointment of Mr Takahiro Itoga as a director (2 pages)
11 October 2013Termination of appointment of Kunimasa Himeno as a director (1 page)
11 October 2013Appointment of Mr Takahiro Itoga as a director (2 pages)
11 October 2013Termination of appointment of Daisuke Aso as a director (1 page)
19 August 2013Registration of charge 1192270003 (5 pages)
19 August 2013Registration of charge 1192270003 (5 pages)
5 August 2013Group of companies' accounts made up to 31 December 2012 (26 pages)
5 August 2013Group of companies' accounts made up to 31 December 2012 (26 pages)
5 July 2013Director's details changed for Mr Douglas George Crawford on 23 November 2010 (2 pages)
5 July 2013Director's details changed for Mr Douglas George Crawford on 23 November 2010 (2 pages)
17 June 2013Annual return made up to 15 June 2013 with a full list of shareholders (10 pages)
17 June 2013Annual return made up to 15 June 2013 with a full list of shareholders (10 pages)
12 June 2013Appointment of Mr Kunimasa Himeno as a director (2 pages)
12 June 2013Appointment of Mr Kunimasa Himeno as a director (2 pages)
13 May 2013Termination of appointment of Yasuyuki Ishii as a director (1 page)
13 May 2013Appointment of Mr Daisuke Aso as a director (2 pages)
13 May 2013Appointment of Mr David William James Wilson as a director (2 pages)
13 May 2013Appointment of Mr David William James Wilson as a director (2 pages)
13 May 2013Termination of appointment of Makiko Ono as a director (1 page)
13 May 2013Appointment of Mr Daisuke Aso as a director (2 pages)
13 May 2013Termination of appointment of Yasuyuki Ishii as a director (1 page)
13 May 2013Termination of appointment of Makiko Ono as a director (1 page)
6 March 2013Termination of appointment of Tetsu Mizutani as a director (1 page)
6 March 2013Appointment of Mr Satoru Abe as a director (2 pages)
6 March 2013Termination of appointment of Tetsu Mizutani as a director (1 page)
6 March 2013Appointment of Mr Satoru Abe as a director (2 pages)
6 August 2012Group of companies' accounts made up to 31 December 2011 (27 pages)
6 August 2012Group of companies' accounts made up to 31 December 2011 (27 pages)
2 August 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 175 & authorise directors questionaires 25/04/2012
(4 pages)
2 August 2012Statement of company's objects (2 pages)
2 August 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 175 & authorise directors questionaires 25/04/2012
(4 pages)
2 August 2012Statement of company's objects (2 pages)
2 August 2012Memorandum and Articles of Association (8 pages)
2 August 2012Memorandum and Articles of Association (8 pages)
5 July 2012Annual return made up to 15 June 2012 with a full list of shareholders (9 pages)
5 July 2012Director's details changed for Mr Douglas George Crawford on 5 July 2012 (2 pages)
5 July 2012Director's details changed for Mr Douglas George Crawford on 5 July 2012 (2 pages)
5 July 2012Annual return made up to 15 June 2012 with a full list of shareholders (9 pages)
5 July 2012Director's details changed for Mr Douglas George Crawford on 5 July 2012 (2 pages)
16 May 2012Termination of appointment of Toshihiko Kumakura as a director (1 page)
16 May 2012Termination of appointment of Toshihiko Kumakura as a director (1 page)
16 May 2012Appointment of Mr Yasuyuki Ishii as a director (2 pages)
16 May 2012Appointment of Mr Yasuyuki Ishii as a director (2 pages)
2 February 2012Director's details changed for Douglas George Crawford on 2 February 2012 (2 pages)
2 February 2012Director's details changed for Douglas George Crawford on 2 February 2012 (2 pages)
2 February 2012Director's details changed for Douglas George Crawford on 2 February 2012 (2 pages)
20 January 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (4 pages)
20 January 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (4 pages)
25 October 2011Appointment of Mr Tetsu Mizutani as a director (2 pages)
25 October 2011Termination of appointment of Norio Mase as a director (1 page)
25 October 2011Appointment of Mr Tetsu Mizutani as a director (2 pages)
25 October 2011Termination of appointment of Norio Mase as a director (1 page)
5 August 2011Group of companies' accounts made up to 31 December 2010 (27 pages)
5 August 2011Group of companies' accounts made up to 31 December 2010 (27 pages)
16 June 2011Annual return made up to 15 June 2011 with a full list of shareholders (10 pages)
16 June 2011Annual return made up to 15 June 2011 with a full list of shareholders (10 pages)
28 February 2011Director's details changed for Ns Makiko Ono on 28 February 2011 (2 pages)
28 February 2011Appointment of Ns Makiko Ono as a director (2 pages)
28 February 2011Appointment of Mr Norio Mase as a director (2 pages)
28 February 2011Director's details changed for Ns Makiko Ono on 28 February 2011 (2 pages)
28 February 2011Appointment of Mr Norio Mase as a director (2 pages)
28 February 2011Appointment of Ns Makiko Ono as a director (2 pages)
24 February 2011Termination of appointment of Seiichi Nagata as a director (1 page)
24 February 2011Termination of appointment of Seiichiro Hattori as a director (1 page)
24 February 2011Termination of appointment of Seiichi Nagata as a director (1 page)
24 February 2011Termination of appointment of Seiichiro Hattori as a director (1 page)
13 July 2010Group of companies' accounts made up to 31 December 2009 (28 pages)
13 July 2010Group of companies' accounts made up to 31 December 2009 (28 pages)
6 July 2010Annual return made up to 15 June 2010 with a full list of shareholders (7 pages)
6 July 2010Annual return made up to 15 June 2010 with a full list of shareholders (7 pages)
5 July 2010Director's details changed for Seiichi Nagata on 15 June 2010 (2 pages)
5 July 2010Director's details changed for Seiichi Nagata on 15 June 2010 (2 pages)
5 July 2010Director's details changed for Michael Colvin Keiller on 15 June 2010 (2 pages)
5 July 2010Director's details changed for Toshihiko Kumakura on 15 June 2010 (2 pages)
5 July 2010Director's details changed for Toshihiko Kumakura on 15 June 2010 (2 pages)
5 July 2010Director's details changed for Douglas George Crawford on 15 June 2010 (2 pages)
5 July 2010Director's details changed for Douglas George Crawford on 15 June 2010 (2 pages)
5 July 2010Director's details changed for Michael Colvin Keiller on 15 June 2010 (2 pages)
1 June 2010Appointment of Mr Seiichiro Hattori as a director (2 pages)
1 June 2010Appointment of Mr Seiichiro Hattori as a director (2 pages)
28 May 2010Termination of appointment of Hiroshi Miyamori as a director (1 page)
28 May 2010Termination of appointment of Hiroshi Miyamori as a director (1 page)
6 August 2009Group of companies' accounts made up to 31 December 2008 (30 pages)
6 August 2009Group of companies' accounts made up to 31 December 2008 (30 pages)
19 June 2009Return made up to 15/06/09; full list of members (5 pages)
19 June 2009Return made up to 15/06/09; full list of members (5 pages)
18 December 2008Director appointed toshihiko kumakura (2 pages)
18 December 2008Director appointed toshihiko kumakura (2 pages)
20 November 2008Appointment terminated director tsuyoshi nishizaki (1 page)
20 November 2008Appointment terminated director tsuyoshi nishizaki (1 page)
20 November 2008Appointment terminated director kiyoshi morioka (1 page)
20 November 2008Appointment terminated director kiyoshi morioka (1 page)
5 August 2008Group of companies' accounts made up to 31 December 2007 (33 pages)
5 August 2008Group of companies' accounts made up to 31 December 2007 (33 pages)
19 June 2008Return made up to 15/06/08; full list of members (5 pages)
19 June 2008Return made up to 15/06/08; full list of members (5 pages)
18 June 2008Appointment terminated director kunimasa himeno (1 page)
18 June 2008Appointment terminated director kunimasa himeno (1 page)
1 May 2008Director appointed hiroshi miyamori (2 pages)
1 May 2008Director appointed hiroshi miyamori (2 pages)
19 March 2008Director appointed mr john alexander mclaren (2 pages)
19 March 2008Director appointed mr john alexander mclaren (2 pages)
12 March 2008Director's change of particulars / andrew rankin / 11/01/2008 (1 page)
12 March 2008Director's change of particulars / andrew rankin / 11/01/2008 (1 page)
3 August 2007Group of companies' accounts made up to 31 December 2006 (33 pages)
3 August 2007Group of companies' accounts made up to 31 December 2006 (33 pages)
2 July 2007Return made up to 15/06/07; full list of members (3 pages)
2 July 2007Return made up to 15/06/07; full list of members (3 pages)
3 May 2007New director appointed (2 pages)
3 May 2007New director appointed (2 pages)
3 May 2007Director resigned (1 page)
3 May 2007Director resigned (1 page)
19 October 2006Group of companies' accounts made up to 31 December 2005 (32 pages)
19 October 2006Group of companies' accounts made up to 31 December 2005 (32 pages)
17 October 2006Partic of mort/charge * (4 pages)
17 October 2006Partic of mort/charge * (4 pages)
19 June 2006Return made up to 15/06/06; full list of members (3 pages)
19 June 2006Return made up to 15/06/06; full list of members (3 pages)
25 May 2006Director resigned (1 page)
25 May 2006New director appointed (2 pages)
25 May 2006Director resigned (1 page)
25 May 2006New director appointed (2 pages)
17 June 2005Group of companies' accounts made up to 31 December 2004 (32 pages)
17 June 2005Group of companies' accounts made up to 31 December 2004 (32 pages)
16 June 2005Return made up to 15/06/05; full list of members (3 pages)
16 June 2005Return made up to 15/06/05; full list of members (3 pages)
29 April 2005Director resigned (1 page)
29 April 2005New director appointed (2 pages)
29 April 2005Director resigned (1 page)
29 April 2005Director resigned (1 page)
29 April 2005Director resigned (1 page)
29 April 2005New director appointed (2 pages)
29 April 2005New director appointed (2 pages)
29 April 2005New director appointed (2 pages)
6 December 2004Director's particulars changed (1 page)
6 December 2004Director's particulars changed (1 page)
6 December 2004Director's particulars changed (1 page)
6 December 2004Director's particulars changed (1 page)
12 October 2004Director resigned (1 page)
12 October 2004Director resigned (1 page)
23 September 2004Group of companies' accounts made up to 31 December 2003 (33 pages)
23 September 2004Group of companies' accounts made up to 31 December 2003 (33 pages)
22 June 2004Return made up to 15/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
22 June 2004Return made up to 15/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
7 May 2004Director resigned (1 page)
7 May 2004New director appointed (2 pages)
7 May 2004Director resigned (1 page)
7 May 2004New director appointed (2 pages)
7 May 2004Director resigned (1 page)
7 May 2004Director resigned (1 page)
19 December 2003New director appointed (2 pages)
19 December 2003New director appointed (2 pages)
18 December 2003Director resigned (1 page)
18 December 2003Director resigned (1 page)
27 October 2003Group of companies' accounts made up to 31 December 2002 (31 pages)
27 October 2003Group of companies' accounts made up to 31 December 2002 (31 pages)
11 July 2003Return made up to 15/06/03; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(11 pages)
11 July 2003Director resigned (1 page)
11 July 2003Return made up to 15/06/03; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(11 pages)
11 July 2003Director resigned (1 page)
16 April 2003Director resigned (1 page)
16 April 2003Director resigned (1 page)
16 April 2003New director appointed (2 pages)
16 April 2003New director appointed (2 pages)
28 February 2003New director appointed (2 pages)
28 February 2003Secretary resigned (1 page)
28 February 2003New secretary appointed (2 pages)
28 February 2003Secretary resigned (1 page)
28 February 2003New director appointed (2 pages)
28 February 2003New secretary appointed (2 pages)
22 December 2002Director resigned (1 page)
22 December 2002Director resigned (1 page)
22 December 2002New director appointed (2 pages)
22 December 2002New director appointed (2 pages)
22 December 2002New director appointed (2 pages)
22 December 2002New director appointed (2 pages)
22 December 2002Director resigned (1 page)
22 December 2002Director resigned (1 page)
6 July 2002Group of companies' accounts made up to 31 December 2001 (30 pages)
6 July 2002Group of companies' accounts made up to 31 December 2001 (30 pages)
21 June 2002Return made up to 15/06/02; full list of members (10 pages)
21 June 2002Return made up to 15/06/02; full list of members (10 pages)
3 May 2002Director resigned (1 page)
3 May 2002New director appointed (2 pages)
3 May 2002Director resigned (1 page)
3 May 2002New director appointed (2 pages)
12 April 2002Secretary resigned (1 page)
12 April 2002New secretary appointed (2 pages)
12 April 2002New secretary appointed (2 pages)
12 April 2002Secretary resigned (1 page)
22 November 2001New director appointed (2 pages)
22 November 2001New director appointed (2 pages)
20 August 2001Director resigned (1 page)
20 August 2001New director appointed (2 pages)
20 August 2001Director resigned (1 page)
20 August 2001New director appointed (2 pages)
26 July 2001Group of companies' accounts made up to 31 December 2000 (27 pages)
26 July 2001Group of companies' accounts made up to 31 December 2000 (27 pages)
29 June 2001Director resigned (1 page)
29 June 2001New director appointed (2 pages)
29 June 2001Director resigned (1 page)
29 June 2001New director appointed (2 pages)
29 June 2001New director appointed (2 pages)
29 June 2001Return made up to 15/06/01; full list of members
  • 363(287) ‐ Registered office changed on 29/06/01
(8 pages)
29 June 2001Return made up to 15/06/01; full list of members
  • 363(287) ‐ Registered office changed on 29/06/01
(8 pages)
29 June 2001New director appointed (2 pages)
17 January 2001Director resigned (1 page)
17 January 2001Director resigned (1 page)
17 January 2001Director resigned (1 page)
17 January 2001New director appointed (2 pages)
17 January 2001Director resigned (1 page)
17 January 2001New director appointed (2 pages)
7 August 2000Return made up to 08/07/00; full list of members (8 pages)
7 August 2000Return made up to 08/07/00; full list of members (8 pages)
30 June 2000Full group accounts made up to 31 December 1999 (31 pages)
30 June 2000Full group accounts made up to 31 December 1999 (31 pages)
15 May 2000Dec mort/charge * (5 pages)
15 May 2000Dec mort/charge * (5 pages)
18 April 2000New director appointed (2 pages)
18 April 2000New director appointed (2 pages)
18 April 2000Director resigned (1 page)
18 April 2000Director resigned (1 page)
2 February 2000Ad 20/01/00--------- £ si 30000000@1=30000000 £ ic 48461603/78461603 (2 pages)
2 February 2000Nc inc already adjusted 20/01/00 (1 page)
2 February 2000Ad 20/01/00--------- £ si 30000000@1=30000000 £ ic 48461603/78461603 (2 pages)
2 February 2000Nc inc already adjusted 20/01/00 (1 page)
2 February 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
2 February 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
12 October 1999Director resigned (1 page)
12 October 1999Director resigned (1 page)
5 August 1999Return made up to 08/07/99; no change of members (6 pages)
5 August 1999Return made up to 08/07/99; no change of members (6 pages)
27 July 1999Full group accounts made up to 31 December 1998 (30 pages)
27 July 1999Full group accounts made up to 31 December 1998 (30 pages)
9 June 1999Director resigned (1 page)
9 June 1999Director resigned (1 page)
9 June 1999New director appointed (2 pages)
9 June 1999Director's particulars changed (1 page)
9 June 1999New director appointed (2 pages)
9 June 1999Director's particulars changed (1 page)
31 October 1998Full group accounts made up to 31 December 1997 (32 pages)
31 October 1998Full group accounts made up to 31 December 1997 (32 pages)
4 August 1998Return made up to 08/07/98; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
4 August 1998Return made up to 08/07/98; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
9 March 1998New director appointed (2 pages)
9 March 1998New director appointed (2 pages)
8 August 1997Full group accounts made up to 31 December 1996 (30 pages)
8 August 1997Full group accounts made up to 31 December 1996 (30 pages)
25 July 1997Return made up to 08/07/97; no change of members (6 pages)
25 July 1997Return made up to 08/07/97; no change of members (6 pages)
30 October 1996Full group accounts made up to 31 December 1995 (32 pages)
30 October 1996Full group accounts made up to 31 December 1995 (32 pages)
1 October 1996£ nc 20000000/50000000 24/09/96 (1 page)
1 October 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
1 October 1996Ad 24/09/96--------- £ si 30000000@1=30000000 £ ic 18461603/48461603 (2 pages)
1 October 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
1 October 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
1 October 1996£ nc 20000000/50000000 24/09/96 (1 page)
1 October 1996Ad 24/09/96--------- £ si 30000000@1=30000000 £ ic 18461603/48461603 (2 pages)
1 October 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
15 July 1996Return made up to 08/07/96; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
15 July 1996Return made up to 08/07/96; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
29 February 1996Director resigned (2 pages)
29 February 1996Director resigned (2 pages)
19 December 1995New secretary appointed (2 pages)
19 December 1995Secretary resigned (2 pages)
19 December 1995New secretary appointed (2 pages)
19 December 1995Secretary resigned (2 pages)
29 June 1995Return made up to 08/07/95; full list of members (8 pages)
29 June 1995Return made up to 08/07/95; full list of members (8 pages)
31 May 1995Full group accounts made up to 31 December 1994 (30 pages)
31 May 1995Full group accounts made up to 31 December 1994 (30 pages)
9 August 1994Full group accounts made up to 31 December 1993 (29 pages)
9 August 1994Return made up to 08/07/94; full list of members (5 pages)
9 August 1994Full group accounts made up to 31 December 1993 (29 pages)
9 August 1994Return made up to 08/07/94; full list of members (5 pages)
11 October 1993Full accounts made up to 31 December 1992 (29 pages)
11 October 1993Full accounts made up to 31 December 1992 (29 pages)
21 July 1992Full group accounts made up to 31 December 1991 (29 pages)
21 July 1992Full group accounts made up to 31 December 1991 (29 pages)
26 June 1991Full group accounts made up to 31 December 1990 (28 pages)
26 June 1991Full group accounts made up to 31 December 1990 (28 pages)
14 May 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(11 pages)
14 May 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(11 pages)
14 May 1990Memorandum and Articles of Association (9 pages)
14 May 1990Memorandum and Articles of Association (9 pages)
27 December 1989Company name changed morrison distillers LIMITED\certificate issued on 27/12/89 (2 pages)
27 December 1989Company name changed morrison distillers LIMITED\certificate issued on 27/12/89 (2 pages)
3 October 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
3 October 1989Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(8 pages)
3 October 1989Memorandum and Articles of Association (8 pages)
3 October 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
3 October 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
3 October 1989Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(8 pages)
3 October 1989Memorandum and Articles of Association (8 pages)
3 October 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
7 August 1989Company name changed vanalex LIMITED\certificate issued on 04/08/89 (2 pages)
7 August 1989Company name changed vanalex LIMITED\certificate issued on 04/08/89 (2 pages)
27 July 1989Incorporation (19 pages)
27 July 1989Incorporation (19 pages)