Company NameBellshill Lark (Number 3) Limited
Company StatusDissolved
Company NumberSC134250
CategoryPrivate Limited Company
Incorporation Date1 October 1991(32 years, 7 months ago)
Dissolution Date4 December 2018 (5 years, 4 months ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameJohn Michael Harvey
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed07 August 2006(14 years, 10 months after company formation)
Appointment Duration12 years, 4 months (closed 04 December 2018)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressThe Glenfiddich Distillery
Dufftown
Banffshire
AB55 4DH
Scotland
Director NameMr Gregory Justin Bargeton
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed11 July 2014(22 years, 9 months after company formation)
Appointment Duration4 years, 4 months (closed 04 December 2018)
RoleLawyer
Country of ResidenceScotland
Correspondence AddressThe Glenfiddich Distillery
Dufftown
Banffshire
AB55 4DH
Scotland
Director NameMr Ewan John Henderson
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed28 November 2017(26 years, 2 months after company formation)
Appointment Duration1 year (closed 04 December 2018)
RoleAccountant
Country of ResidenceScotland
Correspondence AddressThe Glenfiddich Distillery
Dufftown
Banffshire
AB55 4DH
Scotland
Director NameJames Graham Beveridge
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1991(4 weeks, 1 day after company formation)
Appointment Duration1 year, 3 months (resigned 31 January 1993)
RoleDistiller
Correspondence Address29 Belmont Road
Kilmacolm
Renfrewshire
PA13 4LN
Scotland
Director NameJames Allan Denholm
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1991(4 weeks, 1 day after company formation)
Appointment Duration1 year, 1 month (resigned 23 December 1992)
RoleCa
Country of ResidenceUnited Kingdom
Correspondence AddressGreencroft 19 Colquhoun Drive
Bearsden
Glasgow
G61 4NQ
Scotland
Director NameTimothy Edwin Harwood Smart
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1991(4 weeks, 1 day after company formation)
Appointment Duration1 year, 1 month (resigned 23 December 1992)
RoleCompany Director
Correspondence Address16 Spencer Gardens
London
SW14 7AH
Director NameAlexander Grant Gordon
Date of BirthMay 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1991(4 weeks, 1 day after company formation)
Appointment Duration1 year, 1 month (resigned 23 December 1992)
RoleDistiller
Country of ResidenceScotland
Correspondence AddressBalmenach
Borrowfield Gardens
Cardross
Dunbartonshire
G82 5NL
Scotland
Director NameMr Grant Edward Gordon
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1991(4 weeks, 1 day after company formation)
Appointment Duration8 years, 9 months (resigned 08 August 2000)
RoleDistiller
Country of ResidenceUnited Kingdom
Correspondence Address15 Denbigh Gardens
Richmond
Surrey
TW10 6EN
Director NameGrant Glenn Gordon
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1991(4 weeks, 1 day after company formation)
Appointment Duration8 years, 9 months (resigned 08 August 2000)
RoleDistiller
Country of ResidenceScotland
Correspondence AddressLow Blochairn,Tower Road
Baldernock
Glasgow
G62 6HE
Scotland
Secretary NameJames Allan Denholm
NationalityBritish
StatusResigned
Appointed30 October 1991(4 weeks, 1 day after company formation)
Appointment Duration4 years, 11 months (resigned 27 September 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGreencroft 19 Colquhoun Drive
Bearsden
Glasgow
G61 4NQ
Scotland
Secretary NameMr George Daniel Tait
NationalityBritish
StatusResigned
Appointed27 September 1996(4 years, 12 months after company formation)
Appointment Duration11 years, 7 months (resigned 02 May 2008)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address14 Fitzroy Place
Glasgow
Lanarkshire
G3 7RW
Scotland
Director NameMr Paul Bernard Dollman
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2000(8 years, 10 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 December 2002)
RoleAccountant
Country of ResidenceScotland
Correspondence Address36 Garscube Terrace
Edinburgh
EH12 6BN
Scotland
Director NameMr George Daniel Tait
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2000(8 years, 10 months after company formation)
Appointment Duration7 years, 8 months (resigned 02 May 2008)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address14 Fitzroy Place
Glasgow
Lanarkshire
G3 7RW
Scotland
Director NameMr Niall McLeod Howard
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2003(11 years, 3 months after company formation)
Appointment Duration7 months (resigned 05 August 2003)
RoleAccountant
Country of ResidenceScotland
Correspondence Address62 Barnton Park View
Edinburgh
EH4 6HJ
Scotland
Director NameMr Alexander Brian Cooper Short
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2003(11 years, 9 months after company formation)
Appointment Duration4 years, 11 months (resigned 26 May 2008)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address84 Royal Gardens
Bothwell
South Lanarkshire
G71 8SY
Scotland
Director NameRobert Kennedy
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2004(12 years, 5 months after company formation)
Appointment Duration5 years, 10 months (resigned 31 December 2009)
RoleFinance Director
Correspondence Address10 Ashler Avenue
Dullatur Lawns
Cumbernauld
North Lanarkshire
G68 0GL
Scotland
Director NameMr Allan Keith Lowndes
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2004(12 years, 5 months after company formation)
Appointment Duration8 years, 9 months (resigned 31 December 2012)
RoleSales Director
Country of ResidenceEngland
Correspondence Address40 Underhill Road
South Benfleet
Essex
SS7 1EP
Director NameMr Nicholas Alexander Swan
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2004(13 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 31 January 2006)
RoleAccountant
Country of ResidenceScotland
Correspondence Address3 West Road
Whitekirk
East Lothian
EH42 1XA
Scotland
Director NameMr Andrew Stuart McLean
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2008(16 years, 7 months after company formation)
Appointment Duration6 years, 1 month (resigned 11 July 2014)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address12 Abbey Place
Airdrie
ML6 9QT
Scotland
Director NameMd Directors Limited (Corporation)
StatusResigned
Appointed01 October 1991(same day as company formation)
Correspondence AddressPacific House 70 Wellington Street
Glasgow
G2 6SB
Scotland
Secretary NameMd Secretaries Limited (Corporation)
StatusResigned
Appointed01 October 1991(same day as company formation)
Correspondence AddressC/0 McGrigors Llp
141 Bothwell Street
Glasgow
G2 7EQ
Scotland

Contact

Websiteglenfiddich.com
Email address[email protected]

Location

Registered AddressThe Glenfiddich Distillery
Dufftown
Banffshire
AB55 4DH
Scotland
ConstituencyMoray
WardSpeyside Glenlivet
Address Matches7 other UK companies use this postal address

Shareholders

100 at £1William Grant & Sons Management LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

31 October 1991Delivered 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

Filing History

28 November 2017Appointment of Mr Ewan John Henderson as a director on 28 November 2017 (2 pages)
4 October 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
15 September 2017Confirmation statement made on 1 September 2017 with no updates (3 pages)
12 October 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
5 September 2016Confirmation statement made on 1 September 2016 with updates (5 pages)
4 October 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
10 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 100
(4 pages)
10 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 100
(4 pages)
4 August 2015Director's details changed for John Michael Harvey on 4 August 2015 (2 pages)
4 August 2015Director's details changed for John Michael Harvey on 4 August 2015 (2 pages)
1 October 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
5 September 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-09-05
  • GBP 100
(4 pages)
5 September 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-09-05
  • GBP 100
(4 pages)
21 August 2014Director's details changed for Mr Gregory Justin Bargeton on 18 July 2014 (2 pages)
11 July 2014Termination of appointment of Andrew Mclean as a director (1 page)
11 July 2014Appointment of Mr Gregory Justin Bargeton as a director (2 pages)
3 October 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
3 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 100
(5 pages)
3 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 100
(5 pages)
9 January 2013Termination of appointment of Allan Lowndes as a director (1 page)
20 September 2012Annual return made up to 1 September 2012 with a full list of shareholders (6 pages)
20 September 2012Annual return made up to 1 September 2012 with a full list of shareholders (6 pages)
20 September 2012Director's details changed for Allan Keith Lowndes on 20 September 2012 (2 pages)
20 September 2012Director's details changed for John Michael Harvey on 20 September 2012 (2 pages)
12 September 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
21 October 2011Register inspection address has been changed (2 pages)
21 October 2011Annual return made up to 1 September 2011 with a full list of shareholders (14 pages)
21 October 2011Annual return made up to 1 September 2011 with a full list of shareholders (14 pages)
5 October 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
16 December 2010Company name changed quality spirits uk LIMITED\certificate issued on 16/12/10
  • CONNOT ‐
(3 pages)
16 December 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-12-06
(1 page)
1 October 2010Annual return made up to 1 September 2010 with a full list of shareholders (15 pages)
1 October 2010Annual return made up to 1 September 2010 with a full list of shareholders (15 pages)
30 September 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
18 January 2010Termination of appointment of Robert Kennedy as a director (2 pages)
30 October 2009Annual return made up to 1 October 2009 with a full list of shareholders (16 pages)
30 October 2009Annual return made up to 1 October 2009 with a full list of shareholders (16 pages)
30 October 2009Accounts for a dormant company made up to 31 December 2008 (3 pages)
5 November 2008Accounts for a dormant company made up to 31 December 2007 (3 pages)
28 October 2008Return made up to 01/10/08; no change of members (10 pages)
2 June 2008Appointment terminated director alexander short (1 page)
30 May 2008Director appointed andrew stuart mclean (3 pages)
28 May 2008Appointment terminated director and secretary george tait (1 page)
24 October 2007Accounts for a dormant company made up to 31 December 2006 (3 pages)
22 October 2007Return made up to 01/10/07; no change of members (8 pages)
20 July 2007Director's particulars changed (1 page)
31 October 2006Accounts for a dormant company made up to 31 December 2005 (3 pages)
26 October 2006Return made up to 01/10/06; full list of members (8 pages)
23 August 2006New director appointed (2 pages)
7 February 2006Director resigned (1 page)
31 October 2005Return made up to 01/10/05; full list of members (8 pages)
31 October 2005Accounts for a dormant company made up to 31 December 2004 (3 pages)
12 August 2005Director's particulars changed (1 page)
15 March 2005Director's particulars changed (1 page)
4 November 2004New director appointed (2 pages)
1 November 2004Full accounts made up to 27 December 2003 (5 pages)
28 October 2004Return made up to 01/10/04; full list of members (8 pages)
2 April 2004New director appointed (2 pages)
15 March 2004New director appointed (2 pages)
18 October 2003Return made up to 01/10/03; full list of members (7 pages)
18 October 2003Full accounts made up to 28 December 2002 (6 pages)
9 August 2003Director resigned (1 page)
24 July 2003New director appointed (2 pages)
10 January 2003Director resigned (1 page)
10 January 2003New director appointed (2 pages)
31 October 2002Full accounts made up to 29 December 2001 (5 pages)
24 October 2002Return made up to 01/10/02; full list of members (7 pages)
29 October 2001Return made up to 01/10/01; full list of members (6 pages)
29 October 2001Full accounts made up to 31 December 2000 (5 pages)
30 October 2000New director appointed (2 pages)
30 October 2000New director appointed (2 pages)
30 October 2000Full accounts made up to 25 December 1999 (5 pages)
30 October 2000Return made up to 01/10/00; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
27 April 2000Secretary resigned (1 page)
28 March 2000Registered office changed on 28/03/00 from: the glenfiddich distillery dufftown banffshire (1 page)
2 November 1999Return made up to 01/10/99; full list of members (6 pages)
1 November 1999Full accounts made up to 26 December 1998 (4 pages)
9 November 1998Return made up to 01/10/98; full list of members (4 pages)
2 November 1998Full accounts made up to 27 December 1997 (4 pages)
31 October 1997Full accounts made up to 28 December 1996 (4 pages)
29 October 1997Return made up to 01/10/97; change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
30 October 1996Return made up to 01/10/96; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
30 October 1996Full accounts made up to 30 December 1995 (4 pages)
30 October 1996New secretary appointed (2 pages)
30 October 1995Return made up to 01/10/95; full list of members (6 pages)