Keith
AB55 4DH
Scotland
Director Name | Mr William Douglas Laing |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2019(27 years, 3 months after company formation) |
Appointment Duration | 5 years, 3 months |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | The Glenfiddich Distillery Dufftown Keith AB55 4DH Scotland |
Director Name | Mr Craig Hamilton Cranmer |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2019(27 years, 3 months after company formation) |
Appointment Duration | 5 years, 3 months |
Role | Operations Director |
Country of Residence | Scotland |
Correspondence Address | The Glenfiddich Distillery Dufftown Keith AB55 4DH Scotland |
Director Name | Mr Kenneth Strachan McKinlay |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2019(27 years, 8 months after company formation) |
Appointment Duration | 4 years, 11 months |
Role | Commercial Director |
Country of Residence | Scotland |
Correspondence Address | The Glenfiddich Distillery Dufftown Keith AB55 4DH Scotland |
Director Name | Mr Ewan John Henderson |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2019(27 years, 8 months after company formation) |
Appointment Duration | 4 years, 11 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | The Glenfiddich Distillery Dufftown Keith AB55 4DH Scotland |
Director Name | Mr Giles Robert Bryant Wilson |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 September 2020(28 years, 11 months after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | The Glenfiddich Distillery Dufftown Keith AB55 4DH Scotland |
Director Name | Alexander Grant Gordon |
---|---|
Date of Birth | May 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 1991(4 weeks, 1 day after company formation) |
Appointment Duration | 1 year, 1 month (resigned 23 December 1992) |
Role | Distiller |
Country of Residence | Scotland |
Correspondence Address | Balmenach Borrowfield Gardens Cardross Dunbartonshire G82 5NL Scotland |
Director Name | James Graham Beveridge |
---|---|
Date of Birth | March 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 1991(4 weeks, 1 day after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 January 1993) |
Role | Distiller |
Correspondence Address | 29 Belmont Road Kilmacolm Renfrewshire PA13 4LN Scotland |
Director Name | Derek Henry Cockburn |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 1991(4 weeks, 1 day after company formation) |
Appointment Duration | 4 years, 3 months (resigned 13 February 1996) |
Role | Company Director |
Correspondence Address | 7 Hairmyres Park East Kilbride Glasgow Lanarkshire G75 8SS Scotland |
Director Name | James Allan Denholm |
---|---|
Date of Birth | September 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 1991(4 weeks, 1 day after company formation) |
Appointment Duration | 1 year, 1 month (resigned 23 December 1992) |
Role | Ca |
Country of Residence | United Kingdom |
Correspondence Address | Greencroft 19 Colquhoun Drive Bearsden Glasgow G61 4NQ Scotland |
Secretary Name | James Allan Denholm |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 October 1991(4 weeks, 1 day after company formation) |
Appointment Duration | 4 years, 11 months (resigned 27 September 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Greencroft 19 Colquhoun Drive Bearsden Glasgow G61 4NQ Scotland |
Director Name | Grant Glenn Gordon |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(1 month after company formation) |
Appointment Duration | 8 years, 9 months (resigned 08 August 2000) |
Role | Distiller |
Country of Residence | Scotland |
Correspondence Address | Low Blochairn,Tower Road Baldernock Glasgow G62 6HE Scotland |
Director Name | Robert Brannan |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 1994(2 years, 6 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 15 May 1998) |
Role | Accountant |
Correspondence Address | 13 Ashburnham Gardens South Queensferry West Lothian EH30 9LB Scotland |
Director Name | Mr Peter Grant Gordon |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1994(2 years, 11 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 01 October 1999) |
Role | Distiller |
Country of Residence | Scotland |
Correspondence Address | Stair House Farm Stair Mauchline Ayrshire KA5 5HW Scotland |
Director Name | John Dearden |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 1995(3 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 05 November 1996) |
Role | Bottling Director |
Correspondence Address | Stonehouse Blackburn Road Ribchester Preston PR3 3ZP |
Secretary Name | Mr George Daniel Tait |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 September 1996(4 years, 12 months after company formation) |
Appointment Duration | 11 years, 7 months (resigned 02 May 2008) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 14 Fitzroy Place Glasgow Lanarkshire G3 7RW Scotland |
Director Name | Mr Paul Bernard Dollman |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 2000(8 years, 10 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 December 2002) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 36 Garscube Terrace Edinburgh EH12 6BN Scotland |
Director Name | Mr Ian Collins Bissett |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2003(12 years after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 January 2006) |
Role | Technical Director |
Country of Residence | Scotland |
Correspondence Address | 28 Penrice Park Lundin-Links Fife KY8 6DZ Scotland |
Director Name | Ian Arthur Thomas Glen |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2004(12 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 January 2006) |
Role | Company Director |
Correspondence Address | 7 Garpel Way Lochwinnoch Renfrewshire PA12 4ED Scotland |
Director Name | Mr Ian Evans |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2004(13 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 January 2006) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 44 The Smithy West Linton Peeblesshire EH46 7EZ Scotland |
Director Name | Mr Gordon Norman Alan Dron |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2007(15 years, 11 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 31 July 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Glenfiddich Distillery Dufftown Banffshire |
Director Name | Mr James Joseph Doherty |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2007(15 years, 11 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 19 November 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 117 Guildford Road West End Woking Surrey GU24 9LS |
Director Name | Kevin Fong |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | Taiwanese |
Status | Resigned |
Appointed | 01 September 2007(15 years, 11 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 30 September 2011) |
Role | Company Director |
Correspondence Address | Zhong Shan N Rd Sec 7 Lane 190 Alley 26 No 20 9th Floor Taipei 11151 Taiwan |
Secretary Name | Bishop Eva Maria |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 August 2009(17 years, 10 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 10 November 2009) |
Role | Company Director |
Correspondence Address | The Glenfiddich Distillery Dufftown Banffshire AB55 4DH Scotland |
Director Name | Mr Maurice Gerard Doyle |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 10 August 2009(17 years, 10 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 01 August 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Glenfiddich Distillery Dufftown Banffshire |
Director Name | Mrs Stella Julie David |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2009(18 years, 2 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 29 February 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Glenfiddich Distillery Dufftown Banffshire |
Director Name | Mr John Ricson Broadbridge |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 2015(23 years, 11 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 16 April 2021) |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | The Glenfiddich Distillery Dufftown Keith AB55 4DH Scotland |
Director Name | Ms Tracey Diane Foster |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2019(27 years, 3 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 January 2022) |
Role | Uk Manufacturing Director |
Country of Residence | England |
Correspondence Address | The Glenfiddich Distillery Dufftown Keith AB55 4DH Scotland |
Director Name | Ms Helen Gaye Cowing |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 2019(27 years, 7 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 20 November 2019) |
Role | Group Chief Financial Officer |
Country of Residence | England |
Correspondence Address | The Glenfiddich Distillery Dufftown Keith AB55 4DH Scotland |
Director Name | Mr Robert Hugo Chamberlain |
---|---|
Date of Birth | August 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 2019(28 years, 1 month after company formation) |
Appointment Duration | Resigned same day (resigned 29 October 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Glenfiddich Distillery Dufftown Keith AB55 4DH Scotland |
Director Name | Mrs Kirsty Rachel Dagnan |
---|---|
Date of Birth | December 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2020(28 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 January 2022) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | The Glenfiddich Distillery Dufftown Keith AB55 4DH Scotland |
Director Name | Mr Mark James Dawson |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2021(29 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 31 January 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Glenfiddich Distillery Dufftown Keith AB55 4DH Scotland |
Secretary Name | Md Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 October 1991(same day as company formation) |
Correspondence Address | C/0 McGrigors Llp 141 Bothwell Street Glasgow G2 7EQ Scotland |
Website | glenfiddich.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01308 191534 |
Telephone region | Bridport |
Registered Address | The Glenfiddich Distillery Dufftown Keith AB55 4DH Scotland |
---|---|
Constituency | Moray |
Ward | Speyside Glenlivet |
Address Matches | 7 other UK companies use this postal address |
80m at £1 | William Grant & Sons LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £466,720,000 |
Gross Profit | £124,554,000 |
Net Worth | £716,077,000 |
Cash | £11,691,000 |
Current Liabilities | £778,576,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 1 September 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 15 September 2024 (4 months, 3 weeks from now) |
20 August 2020 | Delivered on: 5 September 2020 Persons entitled: Hill of Towie Energy Limited Classification: A registered charge Particulars: All and whole those two areas of land at blackhillock and torbay dufftown. Outstanding |
---|---|
20 January 2020 | Delivered on: 28 January 2020 Persons entitled: Hill of Towie Energy Limited Classification: A registered charge Particulars: All and whole those two areas of land at blackhillock and torbay dufftown. Outstanding |
23 January 1992 | Delivered on: 13 February 1992 Satisfied on: 9 August 2002 Persons entitled: H F Developments Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: 9.978 acres st north alderston,bellshill. Fully Satisfied |
31 October 1991 | Delivered on: 1 November 1991 Satisfied on: 20 November 1991 Persons entitled: The Royal Bank of Scotland PLC 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 |
10 November 2023 | Full accounts made up to 31 December 2022 (38 pages) |
---|---|
10 October 2023 | Confirmation statement made on 1 September 2023 with no updates (3 pages) |
10 October 2022 | Full accounts made up to 31 December 2021 (38 pages) |
2 September 2022 | Confirmation statement made on 1 September 2022 with no updates (3 pages) |
1 September 2022 | Director's details changed for Mr Douglas John Bagley on 1 September 2022 (2 pages) |
16 August 2022 | Director's details changed for Mr Douglas William Laing on 16 August 2022 (2 pages) |
30 March 2022 | Termination of appointment of Ian Collins Bissett as a director on 31 January 2022 (1 page) |
30 March 2022 | Termination of appointment of Mark James Dawson as a director on 31 January 2022 (1 page) |
30 March 2022 | Termination of appointment of Graham Howard Shoel as a director on 31 January 2022 (1 page) |
30 March 2022 | Termination of appointment of Tracey Diane Foster as a director on 31 January 2022 (1 page) |
30 March 2022 | Termination of appointment of Jayshree Maharaj as a director on 31 January 2022 (1 page) |
30 March 2022 | Termination of appointment of Kirsty Rachel Dagnan as a director on 31 January 2022 (1 page) |
30 March 2022 | Termination of appointment of Kieran Gerard Phelan as a director on 31 January 2022 (1 page) |
30 March 2022 | Termination of appointment of Stuart Henry Watts as a director on 31 January 2022 (1 page) |
5 January 2022 | Termination of appointment of Judith Anne Sommerville as a director on 31 December 2021 (1 page) |
30 December 2021 | Full accounts made up to 31 December 2020 (39 pages) |
23 December 2021 | Termination of appointment of Alan Pijohn as a director on 23 December 2021 (1 page) |
13 September 2021 | Confirmation statement made on 1 September 2021 with no updates (3 pages) |
28 April 2021 | Termination of appointment of John Ricson Broadbridge as a director on 16 April 2021 (1 page) |
13 March 2021 | Satisfaction of charge SC1342480004 in full (4 pages) |
4 February 2021 | Appointment of Jayshree Maharaj as a director on 3 February 2021 (2 pages) |
28 January 2021 | Appointment of Mr Mark James Dawson as a director on 6 January 2021 (2 pages) |
28 January 2021 | Appointment of Mr Alan Pijohn as a director on 6 January 2021 (2 pages) |
7 January 2021 | Termination of appointment of Simon John Hunt as a director on 30 November 2020 (1 page) |
6 January 2021 | Full accounts made up to 31 December 2019 (37 pages) |
8 September 2020 | Confirmation statement made on 1 September 2020 with no updates (3 pages) |
7 September 2020 | Appointment of Mr Giles Robert Bryant Wilson as a director on 4 September 2020 (2 pages) |
5 September 2020 | Registration of charge SC1342480005, created on 20 August 2020 (7 pages) |
4 September 2020 | Termination of appointment of Michael Lamont as a director on 4 September 2020 (1 page) |
24 March 2020 | Termination of appointment of Patrick Charles Martin Hartless as a director on 23 March 2020 (1 page) |
19 March 2020 | Termination of appointment of Ian Evans as a director on 18 March 2020 (1 page) |
28 February 2020 | Termination of appointment of Colin Thomas Kelly as a director on 28 February 2020 (1 page) |
28 January 2020 | Registration of charge SC1342480004, created on 20 January 2020 (7 pages) |
8 January 2020 | Appointment of Kirsty Rachel Dagnan as a director on 1 January 2020 (2 pages) |
7 January 2020 | Termination of appointment of Gary Horsfield as a director on 18 November 2019 (1 page) |
25 November 2019 | Appointment of Mr Michael Lamont as a director on 20 November 2019 (2 pages) |
25 November 2019 | Termination of appointment of Helen Gaye Cowing as a director on 20 November 2019 (1 page) |
19 November 2019 | Appointment of Mr Robert Hugo Chamberlain as a director on 29 October 2019 (2 pages) |
19 November 2019 | Termination of appointment of Robert Hugo Chamberlain as a director on 29 October 2019 (1 page) |
1 October 2019 | Full accounts made up to 31 December 2018 (32 pages) |
12 September 2019 | Termination of appointment of Michael Lamont as a director on 1 September 2019 (1 page) |
12 September 2019 | Confirmation statement made on 1 September 2019 with no updates (3 pages) |
24 June 2019 | Appointment of Mr Ewan John Henderson as a director on 1 June 2019 (2 pages) |
21 June 2019 | Appointment of Mr Kenneth Strachan Mckinlay as a director on 1 June 2019 (2 pages) |
18 June 2019 | Termination of appointment of Ewan John Henderson as a director on 31 May 2019 (1 page) |
29 May 2019 | Appointment of Ms Helen Gaye Cowing as a director on 13 May 2019 (2 pages) |
28 February 2019 | Registered office address changed from , the Glenfiddich Distillery, Dufftown, Banffshire to The Glenfiddich Distillery Dufftown Keith AB55 4DH on 28 February 2019 (1 page) |
28 February 2019 | Registered office address changed from The Glenfiddich Distillery Dufftown Banffshire to The Glenfiddich Distillery Dufftown Keith AB55 4DH on 28 February 2019 (1 page) |
7 January 2019 | Appointment of Mr Kieran Gerard Phelan as a director on 1 January 2019 (2 pages) |
7 January 2019 | Appointment of Mr Douglas William Laing as a director on 1 January 2019 (2 pages) |
7 January 2019 | Appointment of Mr Graham Howard Shoel as a director on 1 January 2019 (2 pages) |
7 January 2019 | Appointment of Mr Colin Thomas Kelly as a director on 1 January 2019 (2 pages) |
7 January 2019 | Appointment of Mr Ian Evans as a director on 1 January 2019 (2 pages) |
7 January 2019 | Appointment of Ms Judith Anne Sommerville as a director on 1 January 2019 (2 pages) |
7 January 2019 | Appointment of Mr Ian Collins Bissett as a director on 1 January 2019 (2 pages) |
7 January 2019 | Appointment of Mr Craig Hamilton Cranmer as a director on 1 January 2019 (2 pages) |
7 January 2019 | Appointment of Mr Patrick Charles Martin Hartless as a director on 1 January 2019 (2 pages) |
7 January 2019 | Appointment of Mr Stuart Henry Watts as a director on 1 January 2019 (2 pages) |
7 January 2019 | Appointment of Ms Tracey Diane Foster as a director on 1 January 2019 (2 pages) |
17 December 2018 | Appointment of Mr Ewan John Henderson as a director on 11 December 2018 (2 pages) |
4 October 2018 | Full accounts made up to 31 December 2017 (31 pages) |
4 September 2018 | Confirmation statement made on 1 September 2018 with no updates (3 pages) |
21 June 2018 | Appointment of Mr Douglas John Bagley as a director on 11 June 2018 (2 pages) |
21 June 2018 | Termination of appointment of Bryan Traill Thomson as a director on 11 June 2018 (1 page) |
4 October 2017 | Full accounts made up to 31 December 2016 (31 pages) |
4 October 2017 | Full accounts made up to 31 December 2016 (31 pages) |
15 September 2017 | Confirmation statement made on 1 September 2017 with no updates (3 pages) |
15 September 2017 | Confirmation statement made on 1 September 2017 with no updates (3 pages) |
31 July 2017 | Termination of appointment of Rosemary Anne Mcginness as a director on 30 July 2017 (1 page) |
31 July 2017 | Termination of appointment of Rosemary Anne Mcginness as a director on 30 July 2017 (1 page) |
21 June 2017 | Appointment of Mr Gary Horsfield as a director on 15 June 2017 (2 pages) |
21 June 2017 | Appointment of Mr Gary Horsfield as a director on 15 June 2017 (2 pages) |
5 December 2016 | Termination of appointment of Andrew Peter Hopkins as a director on 31 October 2016 (2 pages) |
5 December 2016 | Termination of appointment of Andrew Peter Hopkins as a director on 31 October 2016 (2 pages) |
12 October 2016 | Full accounts made up to 31 December 2015 (32 pages) |
12 October 2016 | Full accounts made up to 31 December 2015 (32 pages) |
15 September 2016 | Confirmation statement made on 15 September 2016 with updates (6 pages) |
15 September 2016 | Confirmation statement made on 15 September 2016 with updates (6 pages) |
29 February 2016 | Termination of appointment of Stella Julie David as a director on 29 February 2016 (1 page) |
29 February 2016 | Termination of appointment of Stella Julie David as a director on 29 February 2016 (1 page) |
5 October 2015 | Full accounts made up to 31 December 2014 (25 pages) |
5 October 2015 | Full accounts made up to 31 December 2014 (25 pages) |
17 September 2015 | Appointment of Mr John Ricson Broadbridge as a director on 17 September 2015 (2 pages) |
17 September 2015 | Appointment of Mr John Ricson Broadbridge as a director on 17 September 2015 (2 pages) |
16 September 2015 | Annual return made up to 1 September 2015 with a full list of shareholders Statement of capital on 2015-09-16
|
16 September 2015 | Annual return made up to 1 September 2015 with a full list of shareholders Statement of capital on 2015-09-16
|
1 April 2015 | Director's details changed for Ms Rosemary Anne Mcginness on 31 March 2015 (2 pages) |
1 April 2015 | Director's details changed for Ms Rosemary Anne Mcginness on 31 March 2015 (2 pages) |
23 March 2015 | Director's details changed for Simon John Hunt on 19 March 2015 (2 pages) |
23 March 2015 | Director's details changed for Simon John Hunt on 19 March 2015 (2 pages) |
1 October 2014 | Full accounts made up to 31 December 2013 (22 pages) |
1 October 2014 | Full accounts made up to 31 December 2013 (22 pages) |
6 September 2014 | Annual return made up to 1 September 2014 with a full list of shareholders Statement of capital on 2014-09-06
|
6 September 2014 | Annual return made up to 1 September 2014 with a full list of shareholders Statement of capital on 2014-09-06
|
6 September 2014 | Annual return made up to 1 September 2014 with a full list of shareholders Statement of capital on 2014-09-06
|
15 August 2014 | Termination of appointment of Maurice Gerard Doyle as a director on 1 August 2014 (1 page) |
15 August 2014 | Termination of appointment of Maurice Gerard Doyle as a director on 1 August 2014 (1 page) |
15 August 2014 | Termination of appointment of Maurice Gerard Doyle as a director on 1 August 2014 (1 page) |
6 June 2014 | Termination of appointment of William White as a director (1 page) |
6 June 2014 | Termination of appointment of William White as a director (1 page) |
21 November 2013 | Appointment of Mr Andrew Peter Hopkins as a director (2 pages) |
21 November 2013 | Appointment of Mr Andrew Peter Hopkins as a director (2 pages) |
3 October 2013 | Full accounts made up to 31 December 2012 (21 pages) |
3 October 2013 | Full accounts made up to 31 December 2012 (21 pages) |
3 September 2013 | Annual return made up to 1 September 2013 with a full list of shareholders Statement of capital on 2013-09-03
|
3 September 2013 | Annual return made up to 1 September 2013 with a full list of shareholders Statement of capital on 2013-09-03
|
3 September 2013 | Annual return made up to 1 September 2013 with a full list of shareholders Statement of capital on 2013-09-03
|
31 July 2013 | Termination of appointment of Gordon Dron as a director (1 page) |
31 July 2013 | Termination of appointment of Gordon Dron as a director (1 page) |
31 May 2013 | Termination of appointment of Dermid Strain as a director (1 page) |
31 May 2013 | Termination of appointment of Dermid Strain as a director (1 page) |
24 April 2013 | Appointment of Mr Michael Lamont as a director (2 pages) |
24 April 2013 | Appointment of Mr Michael Lamont as a director (2 pages) |
17 April 2013 | Director's details changed for Simon John Hunt on 17 April 2013 (2 pages) |
17 April 2013 | Director's details changed for Gordon Norman Alan Dron on 17 April 2013 (2 pages) |
17 April 2013 | Director's details changed for William Burnfield White on 17 April 2013 (2 pages) |
17 April 2013 | Director's details changed for William Burnfield White on 17 April 2013 (2 pages) |
17 April 2013 | Director's details changed for Gordon Norman Alan Dron on 17 April 2013 (2 pages) |
17 April 2013 | Director's details changed for Mrs Stella Julie David on 17 April 2013 (2 pages) |
17 April 2013 | Director's details changed for Maurice Gerard Doyle on 17 April 2013 (2 pages) |
17 April 2013 | Director's details changed for Ms Rosemary Anne Mcginness on 17 April 2013 (2 pages) |
17 April 2013 | Director's details changed for Mrs Stella Julie David on 17 April 2013 (2 pages) |
17 April 2013 | Director's details changed for Maurice Gerard Doyle on 17 April 2013 (2 pages) |
17 April 2013 | Director's details changed for Ms Rosemary Anne Mcginness on 17 April 2013 (2 pages) |
17 April 2013 | Director's details changed for Simon John Hunt on 17 April 2013 (2 pages) |
9 October 2012 | Full accounts made up to 31 December 2011 (20 pages) |
9 October 2012 | Full accounts made up to 31 December 2011 (20 pages) |
14 September 2012 | Annual return made up to 1 September 2012 with a full list of shareholders (10 pages) |
14 September 2012 | Annual return made up to 1 September 2012 with a full list of shareholders (10 pages) |
14 September 2012 | Director's details changed for Maurice Gerard Doyle on 14 September 2012 (2 pages) |
14 September 2012 | Director's details changed for William Burnfield White on 14 September 2012 (2 pages) |
14 September 2012 | Director's details changed for Maurice Gerard Doyle on 14 September 2012 (2 pages) |
14 September 2012 | Director's details changed for Simon John Hunt on 14 September 2012 (2 pages) |
14 September 2012 | Director's details changed for Simon John Hunt on 14 September 2012 (2 pages) |
14 September 2012 | Director's details changed for William Burnfield White on 14 September 2012 (2 pages) |
14 September 2012 | Annual return made up to 1 September 2012 with a full list of shareholders (10 pages) |
19 June 2012 | Appointment of Mr Bryan Traill Thomson as a director (2 pages) |
19 June 2012 | Appointment of Mr Bryan Traill Thomson as a director (2 pages) |
24 October 2011 | Termination of appointment of Kevin Fong as a director (2 pages) |
24 October 2011 | Termination of appointment of Kevin Fong as a director (2 pages) |
21 October 2011 | Annual return made up to 1 September 2011 with a full list of shareholders (19 pages) |
21 October 2011 | Annual return made up to 1 September 2011 with a full list of shareholders (19 pages) |
21 October 2011 | Annual return made up to 1 September 2011 with a full list of shareholders (19 pages) |
5 October 2011 | Full accounts made up to 31 December 2010 (19 pages) |
5 October 2011 | Full accounts made up to 31 December 2010 (19 pages) |
12 September 2011 | Appointment of Mr Dermid Martin Strain as a director (2 pages) |
12 September 2011 | Appointment of Mr Dermid Martin Strain as a director (2 pages) |
28 February 2011 | Termination of appointment of Veronica Jackson as a director (1 page) |
28 February 2011 | Termination of appointment of Veronica Jackson as a director (1 page) |
23 December 2010 | Termination of appointment of James Doherty as a director (1 page) |
23 December 2010 | Termination of appointment of James Doherty as a director (1 page) |
1 October 2010 | Annual return made up to 1 September 2010 with a full list of shareholders (21 pages) |
1 October 2010 | Full accounts made up to 31 December 2009 (19 pages) |
1 October 2010 | Annual return made up to 1 September 2010 with a full list of shareholders (21 pages) |
1 October 2010 | Annual return made up to 1 September 2010 with a full list of shareholders (21 pages) |
1 October 2010 | Full accounts made up to 31 December 2009 (19 pages) |
21 December 2009 | Appointment of Stella Julie David as a director (3 pages) |
21 December 2009 | Appointment of Stella Julie David as a director (3 pages) |
4 December 2009 | Termination of appointment of Bishop Eva Maria as a secretary (2 pages) |
4 December 2009 | Termination of appointment of Bishop Eva Maria as a secretary (2 pages) |
19 November 2009 | Register inspection address has been changed (1 page) |
19 November 2009 | Register inspection address has been changed (1 page) |
19 November 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (20 pages) |
19 November 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (20 pages) |
19 November 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (20 pages) |
29 October 2009 | Full accounts made up to 31 December 2008 (19 pages) |
29 October 2009 | Full accounts made up to 31 December 2008 (19 pages) |
21 October 2009 | Termination of appointment of Roland Van Bommel as a director (1 page) |
21 October 2009 | Termination of appointment of Roland Van Bommel as a director (1 page) |
21 October 2009 | Termination of appointment of Steven Sturgeon as a director (1 page) |
21 October 2009 | Termination of appointment of Steven Sturgeon as a director (1 page) |
24 August 2009 | Director appointed maurice gerard doyle (2 pages) |
24 August 2009 | Director appointed maurice gerard doyle (2 pages) |
14 August 2009 | Secretary appointed bishop eva maria (2 pages) |
14 August 2009 | Secretary appointed bishop eva maria (2 pages) |
11 May 2009 | Appointment terminate, secretary steven paul sturgeon logged form (1 page) |
11 May 2009 | Appointment terminate, secretary steven paul sturgeon logged form (1 page) |
5 November 2008 | Full accounts made up to 31 December 2007 (18 pages) |
5 November 2008 | Full accounts made up to 31 December 2007 (18 pages) |
28 October 2008 | Return made up to 01/10/08; no change of members (12 pages) |
28 October 2008 | Return made up to 01/10/08; no change of members (12 pages) |
22 August 2008 | Director appointed veronica lesley jackson (2 pages) |
22 August 2008 | Director appointed veronica lesley jackson (2 pages) |
2 June 2008 | Appointment terminated director alexander short (1 page) |
2 June 2008 | Appointment terminated director alexander short (1 page) |
28 May 2008 | Appointment terminated director and secretary george tait (1 page) |
28 May 2008 | Appointment terminated director and secretary george tait (1 page) |
26 October 2007 | New director appointed (2 pages) |
26 October 2007 | New director appointed (2 pages) |
24 October 2007 | Full accounts made up to 31 December 2006 (17 pages) |
24 October 2007 | Full accounts made up to 31 December 2006 (17 pages) |
22 October 2007 | Return made up to 01/10/07; no change of members (10 pages) |
22 October 2007 | Return made up to 01/10/07; no change of members (10 pages) |
9 October 2007 | New director appointed (2 pages) |
9 October 2007 | New director appointed (2 pages) |
13 September 2007 | New director appointed (2 pages) |
13 September 2007 | New director appointed (2 pages) |
13 September 2007 | New director appointed (2 pages) |
13 September 2007 | New director appointed (2 pages) |
12 July 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
12 July 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
31 October 2006 | Full accounts made up to 31 December 2005 (16 pages) |
31 October 2006 | Full accounts made up to 31 December 2005 (16 pages) |
26 October 2006 | Return made up to 01/10/06; full list of members (9 pages) |
26 October 2006 | Return made up to 01/10/06; full list of members (9 pages) |
13 October 2006 | Director resigned (1 page) |
13 October 2006 | Director resigned (1 page) |
10 March 2006 | Director resigned (1 page) |
10 March 2006 | Director resigned (1 page) |
10 January 2006 | New director appointed (2 pages) |
10 January 2006 | New director appointed (2 pages) |
10 January 2006 | New director appointed (2 pages) |
10 January 2006 | Director resigned (1 page) |
10 January 2006 | New director appointed (2 pages) |
10 January 2006 | New director appointed (2 pages) |
10 January 2006 | Director resigned (1 page) |
10 January 2006 | Director resigned (1 page) |
10 January 2006 | Director resigned (1 page) |
10 January 2006 | New director appointed (2 pages) |
10 January 2006 | Director resigned (1 page) |
10 January 2006 | Director resigned (1 page) |
10 January 2006 | Director resigned (1 page) |
10 January 2006 | Director resigned (1 page) |
10 January 2006 | New director appointed (2 pages) |
10 January 2006 | Director resigned (1 page) |
10 January 2006 | New director appointed (2 pages) |
10 January 2006 | New director appointed (2 pages) |
10 January 2006 | Director resigned (1 page) |
10 January 2006 | Director resigned (1 page) |
10 January 2006 | New director appointed (2 pages) |
10 January 2006 | Director resigned (1 page) |
19 December 2005 | New director appointed (2 pages) |
19 December 2005 | New director appointed (2 pages) |
31 October 2005 | Full accounts made up to 31 December 2004 (15 pages) |
31 October 2005 | Full accounts made up to 31 December 2004 (15 pages) |
31 October 2005 | Return made up to 01/10/05; full list of members (10 pages) |
31 October 2005 | Return made up to 01/10/05; full list of members (10 pages) |
12 August 2005 | Director's particulars changed (1 page) |
12 August 2005 | Director's particulars changed (1 page) |
22 January 2005 | Director resigned (1 page) |
22 January 2005 | Director resigned (1 page) |
4 November 2004 | New director appointed (2 pages) |
4 November 2004 | New director appointed (2 pages) |
1 November 2004 | Full accounts made up to 27 December 2003 (15 pages) |
1 November 2004 | Full accounts made up to 27 December 2003 (15 pages) |
28 October 2004 | Return made up to 01/10/04; full list of members (10 pages) |
28 October 2004 | Return made up to 01/10/04; full list of members (10 pages) |
4 June 2004 | New director appointed (2 pages) |
4 June 2004 | New director appointed (2 pages) |
20 October 2003 | Director resigned (1 page) |
20 October 2003 | Director resigned (1 page) |
18 October 2003 | Return made up to 01/10/03; full list of members (9 pages) |
18 October 2003 | Return made up to 01/10/03; full list of members (9 pages) |
18 October 2003 | Full accounts made up to 28 December 2002 (14 pages) |
18 October 2003 | Full accounts made up to 28 December 2002 (14 pages) |
17 October 2003 | New director appointed (2 pages) |
17 October 2003 | New director appointed (2 pages) |
17 October 2003 | New director appointed (2 pages) |
17 October 2003 | New director appointed (2 pages) |
9 August 2003 | Director resigned (1 page) |
9 August 2003 | Director resigned (1 page) |
22 April 2003 | Director resigned (1 page) |
22 April 2003 | Director resigned (1 page) |
13 January 2003 | New director appointed (2 pages) |
13 January 2003 | New director appointed (2 pages) |
10 January 2003 | Director resigned (1 page) |
10 January 2003 | New director appointed (2 pages) |
10 January 2003 | Director resigned (1 page) |
10 January 2003 | New director appointed (2 pages) |
31 October 2002 | Full accounts made up to 29 December 2001 (13 pages) |
31 October 2002 | Full accounts made up to 29 December 2001 (13 pages) |
24 October 2002 | Return made up to 01/10/02; full list of members (9 pages) |
24 October 2002 | Return made up to 01/10/02; full list of members (9 pages) |
9 August 2002 | Dec mort/charge * (4 pages) |
9 August 2002 | Dec mort/charge * (4 pages) |
18 July 2002 | Dec mort/charge release * (5 pages) |
18 July 2002 | Dec mort/charge release * (5 pages) |
5 June 2002 | Director's particulars changed (1 page) |
5 June 2002 | Director's particulars changed (1 page) |
29 October 2001 | Full accounts made up to 30 December 2000 (12 pages) |
29 October 2001 | Full accounts made up to 30 December 2000 (12 pages) |
29 October 2001 | Return made up to 01/10/01; full list of members (8 pages) |
29 October 2001 | Return made up to 01/10/01; full list of members (8 pages) |
2 July 2001 | Director's particulars changed (1 page) |
2 July 2001 | Director's particulars changed (1 page) |
13 November 2000 | New director appointed (2 pages) |
13 November 2000 | New director appointed (2 pages) |
30 October 2000 | Return made up to 01/10/00; full list of members
|
30 October 2000 | New director appointed (2 pages) |
30 October 2000 | Full accounts made up to 25 December 1999 (11 pages) |
30 October 2000 | Full accounts made up to 25 December 1999 (11 pages) |
30 October 2000 | Return made up to 01/10/00; full list of members
|
30 October 2000 | New director appointed (2 pages) |
15 September 2000 | New director appointed (2 pages) |
15 September 2000 | New director appointed (2 pages) |
21 August 2000 | Director resigned (1 page) |
21 August 2000 | Director resigned (1 page) |
12 July 2000 | Director's particulars changed (1 page) |
12 July 2000 | Director's particulars changed (1 page) |
14 June 2000 | Director resigned (1 page) |
14 June 2000 | Director resigned (1 page) |
27 April 2000 | Director resigned (1 page) |
27 April 2000 | Director resigned (1 page) |
27 April 2000 | Director resigned (1 page) |
27 April 2000 | Director resigned (1 page) |
28 March 2000 | Director resigned (1 page) |
28 March 2000 | Director resigned (1 page) |
28 March 2000 | Director resigned (1 page) |
28 March 2000 | Director resigned (1 page) |
28 March 2000 | Director resigned (1 page) |
28 March 2000 | Director resigned (1 page) |
28 March 2000 | Director resigned (1 page) |
28 March 2000 | Director resigned (1 page) |
2 November 1999 | Return made up to 01/10/99; full list of members
|
2 November 1999 | Full accounts made up to 26 December 1998 (11 pages) |
2 November 1999 | Return made up to 01/10/99; full list of members
|
2 November 1999 | Full accounts made up to 26 December 1998 (11 pages) |
14 June 1999 | New director appointed (2 pages) |
14 June 1999 | New director appointed (2 pages) |
31 October 1998 | Return made up to 01/10/98; full list of members
|
31 October 1998 | Full accounts made up to 27 December 1997 (16 pages) |
31 October 1998 | Full accounts made up to 27 December 1997 (16 pages) |
31 October 1998 | Return made up to 01/10/98; full list of members
|
16 September 1998 | Director resigned (1 page) |
16 September 1998 | New director appointed (2 pages) |
16 September 1998 | Director resigned (1 page) |
16 September 1998 | New director appointed (2 pages) |
16 September 1998 | New director appointed (2 pages) |
16 September 1998 | New director appointed (2 pages) |
16 September 1998 | New director appointed (2 pages) |
16 September 1998 | New director appointed (2 pages) |
29 October 1997 | Return made up to 01/10/97; change of members
|
29 October 1997 | Return made up to 01/10/97; change of members
|
29 October 1997 | Full accounts made up to 28 December 1996 (11 pages) |
29 October 1997 | Full accounts made up to 28 December 1996 (11 pages) |
19 November 1996 | Director resigned (1 page) |
19 November 1996 | Director resigned (1 page) |
30 October 1996 | New director appointed (2 pages) |
30 October 1996 | Full accounts made up to 30 December 1995 (11 pages) |
30 October 1996 | Return made up to 01/10/96; no change of members
|
30 October 1996 | Return made up to 01/10/96; no change of members
|
30 October 1996 | New secretary appointed (2 pages) |
30 October 1996 | New secretary appointed (2 pages) |
30 October 1996 | New director appointed (2 pages) |
30 October 1996 | Full accounts made up to 30 December 1995 (11 pages) |
6 May 1996 | New director appointed (2 pages) |
6 May 1996 | New director appointed (2 pages) |
21 December 1995 | New director appointed (2 pages) |
21 December 1995 | New director appointed (2 pages) |
30 October 1995 | Return made up to 01/10/95; full list of members (8 pages) |
30 October 1995 | Return made up to 01/10/95; full list of members (8 pages) |
9 October 1995 | Full accounts made up to 31 December 1994 (12 pages) |
9 October 1995 | Full accounts made up to 31 December 1994 (12 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (50 pages) |
20 March 1992 | Memorandum and Articles of Association (9 pages) |
20 March 1992 | Memorandum and Articles of Association (9 pages) |
6 November 1991 | Memorandum and Articles of Association (15 pages) |
6 November 1991 | Resolutions
|
6 November 1991 | Memorandum and Articles of Association (15 pages) |
6 November 1991 | Resolutions
|
15 October 1991 | Company name changed pacific shelf 411 LIMITED\certificate issued on 16/10/91 (2 pages) |
15 October 1991 | Company name changed pacific shelf 411 LIMITED\certificate issued on 16/10/91 (2 pages) |
1 October 1991 | Incorporation (16 pages) |
1 October 1991 | Incorporation (16 pages) |