Company NameUnited Distillers UK Limited
Company StatusDissolved
Company NumberSC135736
CategoryPrivate Limited Company
Incorporation Date18 December 1991(32 years, 4 months ago)
Dissolution Date8 October 2019 (4 years, 6 months ago)
Previous NamesUnited Distillers UK (No. 2) Limited and United Distillers UK Plc

Business Activity

Section CManufacturing
SIC 1591Manufacture distilled potable alcoholic drinks
SIC 11010Distilling, rectifying and blending of spirits

Directors

Director NameMr James Matthew Crayden Edmunds
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed08 March 2018(26 years, 2 months after company formation)
Appointment Duration1 year, 7 months (closed 08 October 2019)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressLakeside Drive Park Royal
London
NW10 7HQ
Secretary NameMr James Matthew Crayden Edmunds
StatusClosed
Appointed08 March 2018(26 years, 2 months after company formation)
Appointment Duration1 year, 7 months (closed 08 October 2019)
RoleCompany Director
Correspondence AddressLakeside Drive Park Royal
London
NW10 7HQ
Director NameGabor Kovacs
Date of BirthOctober 1980 (Born 43 years ago)
NationalityHungarian
StatusClosed
Appointed01 August 2018(26 years, 7 months after company formation)
Appointment Duration1 year, 2 months (closed 08 October 2019)
RoleCompany Director
Country of ResidenceHungary
Correspondence AddressVaci Ut 20-26
Budapest
1132
Hungary
Director NameKara Elizabeth Major
Date of BirthApril 1977 (Born 47 years ago)
NationalityAmerican
StatusClosed
Appointed01 August 2018(26 years, 7 months after company formation)
Appointment Duration1 year, 2 months (closed 08 October 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLakeside Drive, Park Royal
London
NW10 7HQ
Director NameThomas Moffat Muir Graham
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1991
Appointment Duration10 months (resigned 28 September 1992)
RoleManaging Director
Correspondence Address60 Alexandria Avenue
Claremont Park
Paisley
PA2 9DS
Scotland
Director NameBrian Burden
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1991(same day as company formation)
RoleSales Manager
Correspondence Address17 Haston Crescent
Perth
Perthshire
PH2 7XD
Scotland
Secretary NameBrian Burden
NationalityBritish
StatusResigned
Appointed18 December 1991(same day as company formation)
RoleCompany Director
Correspondence Address17 Haston Crescent
Perth
Perthshire
PH2 7XD
Scotland
Director NameEdward Matthew Fazal
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed15 January 1992(4 weeks after company formation)
Appointment Duration8 months, 2 weeks (resigned 28 September 1992)
RoleCompany Director
Correspondence AddressGlenview House
Muthill Road
Braco
Perthshire
FK15 9LQ
Scotland
Director NameDavid Adams Henry Harley
Date of BirthApril 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed15 January 1992(4 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 30 April 1993)
RoleCompany Director
Correspondence AddressEllwyn
Perth
PH2 0DG
Scotland
Director NameSir Crispen Henry Davis
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed15 January 1992(4 weeks after company formation)
Appointment Duration4 months, 2 weeks (resigned 04 June 1992)
RoleCompany Director
Correspondence AddressHills End
Titlarks Hill
Sunningdale
Berkshire
SL5 0JD
Director NameLen John Bodill
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1992(3 months, 2 weeks after company formation)
Appointment Duration3 years, 9 months (resigned 31 December 1995)
RoleCompany Director
Correspondence Address4 Orchard Road
Burpham
Guildford
Surrey
GU4 7JH
Secretary NameRonald James Gilchrist
NationalityBritish
StatusResigned
Appointed29 January 1993(1 year, 1 month after company formation)
Appointment Duration5 years, 2 months (resigned 31 March 1998)
RoleCompany Director
Correspondence Address56 Ormidale Terrace
Edinburgh
EH12 6EF
Scotland
Director NameGerhard Biedenbacher
Date of BirthAugust 1951 (Born 72 years ago)
NationalityGerman
StatusResigned
Appointed01 June 1995(3 years, 5 months after company formation)
Appointment Duration9 months (resigned 29 February 1996)
RoleCompany Director
Correspondence Address6 Great King Street
Edinburgh
EH3 6QL
Scotland
Director NameMr Michael Colvin Keiller
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1995(3 years, 5 months after company formation)
Appointment Duration3 years, 5 months (resigned 16 November 1998)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address53 The Hawthorns
Charvil
Reading
Berkshire
RG10 9TS
Director NameAndrew James Allner
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1996(4 years after company formation)
Appointment Duration9 months (resigned 30 September 1996)
RoleChartered Accountant
Correspondence Address9 The Crescent
Barnes
London
SW13 0NN
Director NameMr Andrew Charles Phillip Carr-Locke
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1996(4 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 30 June 1998)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressHigh Ridge
Pains Hill
Limpsfield
Oxted Surrey
RH8 0RB
Secretary NameMark David Peters
NationalityBritish
StatusResigned
Appointed31 March 1998(6 years, 3 months after company formation)
Appointment Duration2 years, 7 months (resigned 10 November 2000)
RoleCompany Director
Correspondence Address16 Gables Meadow
Holmer Green
High Wycombe
Buckinghamshire
HP15 6RT
Director NameMr Phillip Keague Bentley
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1999(7 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 October 2000)
RoleTreasurer
Country of ResidenceUnited Kingdom
Correspondence AddressPembroke House
6 Waldegrave Park
Twickenham
Middlesex
TW1 4TE
Secretary NameSusanne Margaret Bunn
NationalityBritish
StatusResigned
Appointed10 November 2000(8 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 15 March 2002)
RoleCompany Director
Correspondence AddressAzalea
167 High Street Northchurch
Berkhamsted
Hertfordshire
HP4 3QT
Director NameSusanne Margaret Bunn
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2002(10 years, 3 months after company formation)
Appointment Duration5 years, 9 months (resigned 04 January 2008)
RoleSecretary
Correspondence AddressAzalea
167 High Street Northchurch
Berkhamsted
Hertfordshire
HP4 3QT
Secretary NameMr John James Nicholls
NationalityBritish
StatusResigned
Appointed15 March 2002(10 years, 3 months after company formation)
Appointment Duration9 years, 10 months (resigned 02 February 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLakeside Drive Park Royal
London
NW10 7HQ
Director NamePaviter Singh Binning
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2003(11 years, 3 months after company formation)
Appointment Duration6 months (resigned 03 October 2003)
RoleCompany Director
Correspondence Address3 East Green Close
Shenley Church End
Milton Keynes
Buckinghamshire
MK5 6LT
Director NameMr Matthew John Lester
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2005(13 years after company formation)
Appointment Duration1 year, 7 months (resigned 31 August 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Pond Road
Blackheath
London
SE3 0SL
Director NameMr Michael Christopher Flynn
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2005(13 years, 3 months after company formation)
Appointment Duration3 years, 2 months (resigned 15 June 2008)
RoleAccountant
Country of ResidenceEngland
Correspondence Address22 The Fairway
Cox Green
Maidenhead
Berkshire
SL6 3AR
Director NameMr Charles Dawson Coase
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2005(13 years, 3 months after company formation)
Appointment Duration5 years, 11 months (resigned 31 March 2011)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address21 Clare Lawn Avenue
East Sheen
London
SW14 8BE
Director NameJill Kyne
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2007(15 years, 6 months after company formation)
Appointment Duration2 years (resigned 29 June 2009)
RoleTax Director
Correspondence Address13 Chaldon Way
Coulsdon
Surrey
CR5 1DG
Director NameMr Gavin Paul Crickmore
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2007(15 years, 6 months after company formation)
Appointment Duration4 years, 7 months (resigned 02 February 2012)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressLakeside Drive Park Royal
London
NW10 7HQ
Director NameMr David Heginbottom
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2011(19 years, 3 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 02 February 2012)
RoleGroup Treasurer
Country of ResidenceEngland
Correspondence AddressLakeside Drive Park Royal
London
NW10 7HQ
Director NameMr Stephen John Bolton
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2011(19 years, 3 months after company formation)
Appointment Duration10 months, 1 week (resigned 02 February 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLakeside Drive Park Royal
London
NW10 7HQ
Director NameMr Jose Alberto Ibeas Franco
Date of BirthMarch 1972 (Born 52 years ago)
NationalitySpanish
StatusResigned
Appointed16 December 2011(20 years after company formation)
Appointment Duration1 month, 2 weeks (resigned 02 February 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLakeside Drive Park Royal
London
NW10 7HQ
Secretary NameMrs Claire Elizabeth Matthews
StatusResigned
Appointed02 February 2012(20 years, 1 month after company formation)
Appointment Duration5 years, 11 months (resigned 05 January 2018)
RoleCompany Director
Correspondence AddressLakeside Drive Park Royal
London
NW10 7HQ
Director NameMr Ian Anthony Hockney
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2014(22 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 05 November 2015)
RoleAccountant
Country of ResidenceHungary
Correspondence AddressLakeside Drive Park Royal
London
NW10 7HQ
Secretary NameMrs Victoria Cooper
StatusResigned
Appointed05 November 2015(23 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 23 March 2017)
RoleCompany Director
Correspondence AddressEdinburgh Park
5 Lochside Way
Edinburgh
EH12 9DT
Scotland
Director NameMr David Frederick Harlock
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2016(24 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 August 2018)
RoleGeneral Counsel
Country of ResidenceEngland
Correspondence AddressLakeside Drive Park Royal
London
NW10 7HQ
Secretary NameJonathan Michael Guttridge
StatusResigned
Appointed05 January 2018(26 years after company formation)
Appointment Duration2 months (resigned 08 March 2018)
RoleCompany Director
Correspondence AddressLakeside Drive Park Royal
London
NW10 7HQ

Contact

Websitediageo.com

Location

Registered AddressEdinburgh Park
5 Lochside Way
Edinburgh
EH12 9DT
Scotland
ConstituencyEdinburgh West
WardDrum Brae/Gyle
Address Matches2 other UK companies use this postal address

Shareholders

50k at £1Diageo Scotland LTD
100.00%
Ordinary

Accounts

Latest Accounts30 June 2018 (5 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

8 October 2019Final Gazette dissolved via voluntary strike-off (1 page)
23 July 2019First Gazette notice for voluntary strike-off (1 page)
15 July 2019Application to strike the company off the register (1 page)
24 April 2019Confirmation statement made on 24 April 2019 with updates (4 pages)
17 December 2018Statement of capital on 17 December 2018
  • GBP 2
(3 pages)
17 December 2018Solvency Statement dated 29/11/18 (2 pages)
17 December 2018Statement by Directors (2 pages)
17 December 2018Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
22 November 2018Certificate of re-registration from Public Limited Company to Private (1 page)
22 November 2018Re-registration of Memorandum and Articles (33 pages)
22 November 2018Re-registration from a public company to a private limited company (1 page)
22 November 2018Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
12 November 2018Accounts for a dormant company made up to 30 June 2018 (6 pages)
4 October 2018Termination of appointment of Aniko Mahler as a director on 1 August 2018 (1 page)
4 October 2018Appointment of Gabor Kovacs as a director on 1 August 2018 (2 pages)
26 September 2018Director's details changed for Kara Elizabeth Major on 26 September 2018 (2 pages)
3 August 2018Termination of appointment of David Frederick Harlock as a director on 1 August 2018 (1 page)
3 August 2018Appointment of Kara Elizabeth Major as a director on 1 August 2018 (2 pages)
20 April 2018Confirmation statement made on 20 April 2018 with updates (4 pages)
16 April 2018Appointment of Mr James Matthew Crayden Edmunds as a director on 8 March 2018 (2 pages)
12 March 2018Appointment of Mr James Matthew Crayden Edmunds as a secretary on 8 March 2018 (2 pages)
9 March 2018Termination of appointment of Jonathan Michael Guttridge as a secretary on 8 March 2018 (1 page)
9 March 2018Termination of appointment of John James Nicholls as a director on 9 March 2018 (1 page)
5 January 2018Termination of appointment of Claire Elizabeth Matthews as a secretary on 5 January 2018 (1 page)
5 January 2018Appointment of Jonathan Michael Guttridge as a secretary on 5 January 2018 (2 pages)
5 January 2018Termination of appointment of Claire Elizabeth Matthews as a secretary on 5 January 2018 (1 page)
5 January 2018Appointment of Jonathan Michael Guttridge as a secretary on 5 January 2018 (2 pages)
9 November 2017Director's details changed for Mr David Frederick Harlock on 3 October 2016 (2 pages)
9 November 2017Director's details changed for Mr David Frederick Harlock on 3 October 2016 (2 pages)
29 September 2017Accounts for a dormant company made up to 30 June 2017 (5 pages)
29 September 2017Accounts for a dormant company made up to 30 June 2017 (5 pages)
20 April 2017Confirmation statement made on 20 April 2017 with updates (5 pages)
20 April 2017Confirmation statement made on 20 April 2017 with updates (5 pages)
23 March 2017Termination of appointment of Victoria Cooper as a secretary on 23 March 2017 (1 page)
23 March 2017Termination of appointment of Victoria Cooper as a secretary on 23 March 2017 (1 page)
10 August 2016Accounts for a dormant company made up to 30 June 2016 (5 pages)
10 August 2016Accounts for a dormant company made up to 30 June 2016 (5 pages)
1 July 2016Termination of appointment of Paul Derek Tunnacliffe as a director on 30 June 2016 (1 page)
1 July 2016Termination of appointment of Paul Derek Tunnacliffe as a director on 30 June 2016 (1 page)
26 May 2016Appointment of Mr David Frederick Harlock as a director on 26 May 2016 (2 pages)
26 May 2016Appointment of Mr David Frederick Harlock as a director on 26 May 2016 (2 pages)
6 May 2016Annual return made up to 16 April 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 50,000
(6 pages)
6 May 2016Annual return made up to 16 April 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 50,000
(6 pages)
16 November 2015Termination of appointment of Ian Anthony Hockney as a director on 5 November 2015 (1 page)
16 November 2015Appointment of Mrs Aniko Mahler as a director on 5 November 2015 (2 pages)
16 November 2015Appointment of Mrs Victoria Cooper as a secretary on 5 November 2015 (2 pages)
16 November 2015Appointment of Mrs Victoria Cooper as a secretary on 5 November 2015 (2 pages)
16 November 2015Appointment of Mrs Aniko Mahler as a director on 5 November 2015 (2 pages)
16 November 2015Termination of appointment of Ian Anthony Hockney as a director on 5 November 2015 (1 page)
26 October 2015Secretary's details changed for Miss Claire Elizabeth Kynaston on 30 September 2015 (1 page)
26 October 2015Secretary's details changed for Miss Claire Elizabeth Kynaston on 30 September 2015 (1 page)
26 August 2015Accounts for a dormant company made up to 30 June 2015 (5 pages)
26 August 2015Accounts for a dormant company made up to 30 June 2015 (5 pages)
23 April 2015Annual return made up to 16 April 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 50,000
(6 pages)
23 April 2015Annual return made up to 16 April 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 50,000
(6 pages)
6 October 2014Appointment of Mr Ian Anthony Hockney as a director on 1 October 2014 (2 pages)
6 October 2014Appointment of Mr Ian Anthony Hockney as a director on 1 October 2014 (2 pages)
6 October 2014Appointment of Mr Ian Anthony Hockney as a director on 1 October 2014 (2 pages)
15 August 2014Termination of appointment of Nandor Makos as a director on 1 August 2014 (1 page)
15 August 2014Termination of appointment of Nandor Makos as a director on 1 August 2014 (1 page)
15 August 2014Termination of appointment of Nandor Makos as a director on 1 August 2014 (1 page)
17 July 2014Accounts for a dormant company made up to 30 June 2014 (4 pages)
17 July 2014Accounts for a dormant company made up to 30 June 2014 (4 pages)
15 July 2014Auditor's resignation (2 pages)
15 July 2014Auditor's resignation (2 pages)
9 July 2014Section 519 (2 pages)
9 July 2014Section 519 (2 pages)
28 April 2014Annual return made up to 16 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 50,000
(6 pages)
28 April 2014Annual return made up to 16 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 50,000
(6 pages)
24 October 2013Accounts for a dormant company made up to 30 June 2013 (4 pages)
24 October 2013Accounts for a dormant company made up to 30 June 2013 (4 pages)
3 May 2013Annual return made up to 16 April 2013 with a full list of shareholders (6 pages)
3 May 2013Annual return made up to 16 April 2013 with a full list of shareholders (6 pages)
8 November 2012Accounts for a dormant company made up to 30 June 2012 (4 pages)
8 November 2012Accounts for a dormant company made up to 30 June 2012 (4 pages)
18 October 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(34 pages)
18 October 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(34 pages)
18 October 2012Statement of company's objects (2 pages)
18 October 2012Statement of company's objects (2 pages)
8 May 2012Annual return made up to 16 April 2012 with a full list of shareholders (6 pages)
8 May 2012Annual return made up to 16 April 2012 with a full list of shareholders (6 pages)
24 March 2012Termination of appointment of Andrew Smith as a director (1 page)
24 March 2012Termination of appointment of Andrew Smith as a director (1 page)
16 March 2012Termination of appointment of Jose Franco as a director (1 page)
16 March 2012Termination of appointment of Jose Franco as a director (1 page)
9 March 2012Termination of appointment of David Heginbottom as a director (1 page)
9 March 2012Termination of appointment of David Heginbottom as a director (1 page)
6 March 2012Termination of appointment of Gavin Crickmore as a director (1 page)
6 March 2012Termination of appointment of Gavin Crickmore as a director (1 page)
2 March 2012Termination of appointment of Stephen Bolton as a director (1 page)
2 March 2012Termination of appointment of Stephen Bolton as a director (1 page)
1 March 2012Appointment of Miss Claire Elizabeth Kynaston as a secretary (2 pages)
1 March 2012Appointment of Miss Claire Elizabeth Kynaston as a secretary (2 pages)
29 February 2012Termination of appointment of John Nicholls as a secretary (1 page)
29 February 2012Termination of appointment of John Nicholls as a secretary (1 page)
5 January 2012Accounts for a dormant company made up to 30 June 2011 (4 pages)
5 January 2012Accounts for a dormant company made up to 30 June 2011 (4 pages)
23 December 2011Appointment of Mr Jose Alberto Ibeas Franco as a director (2 pages)
23 December 2011Appointment of Mr Jose Alberto Ibeas Franco as a director (2 pages)
9 May 2011Annual return made up to 16 April 2011 with a full list of shareholders (10 pages)
9 May 2011Annual return made up to 16 April 2011 with a full list of shareholders (10 pages)
5 May 2011Appointment of Mr Stephen John Bolton as a director (2 pages)
5 May 2011Appointment of Mr Stephen John Bolton as a director (2 pages)
20 April 2011Termination of appointment of Sally Moore as a director (1 page)
20 April 2011Termination of appointment of Sally Moore as a director (1 page)
18 April 2011Appointment of Mr David Heginbottom as a director (2 pages)
18 April 2011Appointment of Mr David Heginbottom as a director (2 pages)
18 April 2011Appointment of Mr John James Nicholls as a director (2 pages)
18 April 2011Appointment of Mr John James Nicholls as a director (2 pages)
15 April 2011Termination of appointment of Charles Coase as a director (1 page)
15 April 2011Appointment of Mr Andrew Mark Smith as a director (2 pages)
15 April 2011Appointment of Mr Andrew Mark Smith as a director (2 pages)
15 April 2011Termination of appointment of Charles Coase as a director (1 page)
30 December 2010Accounts for a dormant company made up to 30 June 2010 (6 pages)
30 December 2010Accounts for a dormant company made up to 30 June 2010 (6 pages)
8 December 2010Director's details changed for Nandor Makos on 8 December 2010 (2 pages)
8 December 2010Director's details changed for Sally Catherine Moore on 7 December 2010 (2 pages)
8 December 2010Director's details changed for Sally Catherine Moore on 7 December 2010 (2 pages)
8 December 2010Director's details changed for Sally Catherine Moore on 7 December 2010 (2 pages)
8 December 2010Director's details changed for Nandor Makos on 8 December 2010 (2 pages)
8 December 2010Director's details changed for Nandor Makos on 8 December 2010 (2 pages)
1 November 2010Secretary's details changed for Mr John James Nicholls on 29 October 2010 (2 pages)
1 November 2010Director's details changed for Mr Paul Derek Tunnacliffe on 29 October 2010 (2 pages)
1 November 2010Director's details changed for Mr Gavin Paul Crickmore on 29 October 2010 (2 pages)
1 November 2010Director's details changed for Mr Paul Derek Tunnacliffe on 29 October 2010 (2 pages)
1 November 2010Director's details changed for Mr Gavin Paul Crickmore on 29 October 2010 (2 pages)
1 November 2010Secretary's details changed for Mr John James Nicholls on 29 October 2010 (2 pages)
12 May 2010Annual return made up to 16 April 2010 with a full list of shareholders (6 pages)
12 May 2010Annual return made up to 16 April 2010 with a full list of shareholders (6 pages)
31 December 2009Accounts made up to 30 June 2009 (11 pages)
31 December 2009Accounts made up to 30 June 2009 (11 pages)
30 July 2009Appointment terminated director jill kyne (1 page)
30 July 2009Appointment terminated director jill kyne (1 page)
2 June 2009Return made up to 16/04/09; full list of members (5 pages)
2 June 2009Return made up to 16/04/09; full list of members (5 pages)
16 April 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
16 April 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
5 February 2009Accounts made up to 30 June 2008 (11 pages)
5 February 2009Accounts made up to 30 June 2008 (11 pages)
9 July 2008Appointment terminated director michael flynn (1 page)
9 July 2008Appointment terminated director michael flynn (1 page)
15 May 2008Return made up to 16/04/08; full list of members (5 pages)
15 May 2008Return made up to 16/04/08; full list of members (5 pages)
20 March 2008Director appointed paul derek tunnacliffe (1 page)
20 March 2008Director appointed paul derek tunnacliffe (1 page)
5 February 2008Accounts made up to 30 June 2007 (11 pages)
5 February 2008Accounts made up to 30 June 2007 (11 pages)
11 January 2008Director resigned (1 page)
11 January 2008Director resigned (1 page)
19 October 2007Director resigned (1 page)
19 October 2007Director resigned (1 page)
17 September 2007New director appointed (1 page)
17 September 2007New director appointed (1 page)
7 August 2007New director appointed (1 page)
7 August 2007New director appointed (1 page)
2 August 2007New director appointed (2 pages)
2 August 2007New director appointed (2 pages)
9 May 2007Return made up to 16/04/07; full list of members (3 pages)
9 May 2007Return made up to 16/04/07; full list of members (3 pages)
23 January 2007Accounts made up to 30 June 2006 (13 pages)
23 January 2007Accounts made up to 30 June 2006 (13 pages)
5 December 2006New director appointed (2 pages)
5 December 2006New director appointed (2 pages)
10 November 2006Director resigned (1 page)
10 November 2006Director resigned (1 page)
3 May 2006Return made up to 16/04/06; full list of members (3 pages)
3 May 2006Return made up to 16/04/06; full list of members (3 pages)
28 April 2006New director appointed (5 pages)
28 April 2006New director appointed (5 pages)
9 February 2006Accounts made up to 30 June 2005 (13 pages)
9 February 2006Accounts made up to 30 June 2005 (13 pages)
5 September 2005Director's particulars changed (1 page)
5 September 2005Director's particulars changed (1 page)
26 April 2005Return made up to 16/04/05; full list of members (3 pages)
26 April 2005Return made up to 16/04/05; full list of members (3 pages)
19 April 2005Accounts made up to 30 June 2004 (14 pages)
19 April 2005Accounts made up to 30 June 2004 (14 pages)
18 April 2005New director appointed (1 page)
18 April 2005New director appointed (1 page)
15 April 2005Director resigned (1 page)
15 April 2005Director resigned (1 page)
15 April 2005New director appointed (1 page)
15 April 2005New director appointed (1 page)
3 February 2005Delivery ext'd 3 mth 30/06/04 (2 pages)
3 February 2005Delivery ext'd 3 mth 30/06/04 (2 pages)
5 January 2005Director resigned (1 page)
5 January 2005New director appointed (2 pages)
5 January 2005New director appointed (2 pages)
5 January 2005Director resigned (1 page)
30 April 2004Return made up to 16/04/04; full list of members (3 pages)
30 April 2004Return made up to 16/04/04; full list of members (3 pages)
5 February 2004Accounts made up to 30 June 2003 (12 pages)
5 February 2004Accounts made up to 30 June 2003 (12 pages)
25 January 2004Delivery ext'd 3 mth 30/06/03 (1 page)
25 January 2004Delivery ext'd 3 mth 30/06/03 (1 page)
30 October 2003Director resigned (1 page)
30 October 2003Director resigned (1 page)
29 October 2003New director appointed (3 pages)
29 October 2003New director appointed (3 pages)
18 September 2003Director's particulars changed (1 page)
18 September 2003Director's particulars changed (1 page)
9 July 2003Registered office changed on 09/07/03 from: edinburgh park 5 lochside way edinburgh EH12 4DT (1 page)
9 July 2003Registered office changed on 09/07/03 from: edinburgh park 5 lochside way edinburgh EH12 4DT (1 page)
8 May 2003Return made up to 16/04/03; full list of members (6 pages)
8 May 2003Return made up to 16/04/03; full list of members (6 pages)
15 April 2003Director resigned (1 page)
15 April 2003Director resigned (1 page)
11 April 2003New director appointed (6 pages)
11 April 2003New director appointed (6 pages)
31 January 2003Accounts made up to 30 June 2002 (12 pages)
31 January 2003Accounts made up to 30 June 2002 (12 pages)
22 May 2002Return made up to 16/04/02; full list of members (6 pages)
22 May 2002Return made up to 16/04/02; full list of members (6 pages)
10 April 2002New director appointed (2 pages)
10 April 2002New secretary appointed (2 pages)
10 April 2002Secretary resigned (1 page)
10 April 2002New secretary appointed (2 pages)
10 April 2002Secretary resigned (1 page)
10 April 2002New director appointed (2 pages)
7 February 2002Accounts made up to 30 June 2001 (13 pages)
7 February 2002Accounts made up to 30 June 2001 (13 pages)
27 June 2001Return made up to 16/04/01; full list of members (5 pages)
27 June 2001Return made up to 16/04/01; full list of members (5 pages)
2 February 2001Accounts made up to 30 June 2000 (15 pages)
2 February 2001Accounts made up to 30 June 2000 (15 pages)
7 January 2001New secretary appointed (2 pages)
7 January 2001New secretary appointed (2 pages)
7 January 2001Secretary resigned (1 page)
7 January 2001Secretary resigned (1 page)
13 November 2000Director resigned (1 page)
13 November 2000Director resigned (1 page)
26 April 2000Accounts made up to 30 June 1999 (20 pages)
26 April 2000Accounts made up to 30 June 1999 (20 pages)
25 April 2000Return made up to 16/04/00; no change of members (6 pages)
25 April 2000Return made up to 16/04/00; no change of members (6 pages)
17 January 2000Delivery ext'd 3 mth 30/06/99 (1 page)
17 January 2000Delivery ext'd 3 mth 30/06/99 (1 page)
22 December 1999Registered office changed on 22/12/99 from: 33 pinkhill edinburgh EH12 7BA (1 page)
22 December 1999Registered office changed on 22/12/99 from: 33 pinkhill edinburgh EH12 7BA (1 page)
14 July 1999New director appointed (2 pages)
14 July 1999New director appointed (2 pages)
14 July 1999Director resigned (1 page)
14 July 1999Director resigned (1 page)
1 July 1999Director resigned (1 page)
1 July 1999Director resigned (1 page)
22 May 1999Auditor's resignation (2 pages)
22 May 1999Auditor's resignation (2 pages)
11 May 1999Return made up to 16/04/99; no change of members (7 pages)
11 May 1999Return made up to 16/04/99; no change of members (7 pages)
1 February 1999Accounts made up to 30 June 1998 (20 pages)
1 February 1999Accounts made up to 30 June 1998 (20 pages)
28 January 1999Registered office changed on 28/01/99 from: distillers house 33 ellersly road edinburgh EH12 6JW (1 page)
28 January 1999Location of register of directors' interests (1 page)
28 January 1999Registered office changed on 28/01/99 from: distillers house 33 ellersly road edinburgh EH12 6JW (1 page)
28 January 1999Location of register of members (1 page)
28 January 1999Location of register of members (1 page)
28 January 1999Location of register of directors' interests (1 page)
27 November 1998Director resigned (1 page)
27 November 1998Director resigned (1 page)
27 November 1998New director appointed (2 pages)
27 November 1998Director resigned (1 page)
27 November 1998Director resigned (1 page)
27 November 1998New director appointed (2 pages)
27 November 1998Director resigned (1 page)
27 November 1998New director appointed (2 pages)
27 November 1998Director resigned (1 page)
27 November 1998New director appointed (2 pages)
15 September 1998Registered office changed on 15/09/98 from: cherrybank perth scotland PH2 0NG (1 page)
15 September 1998Registered office changed on 15/09/98 from: cherrybank perth scotland PH2 0NG (1 page)
13 May 1998Return made up to 16/04/98; full list of members (8 pages)
13 May 1998Return made up to 16/04/98; full list of members (8 pages)
22 April 1998Secretary resigned (1 page)
22 April 1998Secretary resigned (1 page)
22 April 1998New secretary appointed (2 pages)
22 April 1998New secretary appointed (2 pages)
3 March 1998Accounting reference date extended from 31/12/97 to 30/06/98 (1 page)
3 March 1998Accounting reference date extended from 31/12/97 to 30/06/98 (1 page)
21 October 1997New director appointed (2 pages)
21 October 1997Director resigned (1 page)
21 October 1997New director appointed (2 pages)
21 October 1997Director resigned (1 page)
2 July 1997Accounts made up to 31 December 1996 (16 pages)
2 July 1997Accounts made up to 31 December 1996 (16 pages)
21 April 1997Return made up to 16/04/97; no change of members (7 pages)
21 April 1997Return made up to 16/04/97; no change of members (7 pages)
23 January 1997Director's particulars changed (1 page)
23 January 1997Director's particulars changed (1 page)
19 January 1997Director's particulars changed (1 page)
19 January 1997Director's particulars changed (1 page)
16 December 1996Interim accounts made up to 31 October 1996 (8 pages)
16 December 1996Interim accounts made up to 31 October 1996 (8 pages)
9 October 1996New director appointed (1 page)
9 October 1996New director appointed (1 page)
2 October 1996Director resigned (1 page)
2 October 1996Director resigned (1 page)
5 September 1996Director resigned (1 page)
5 September 1996Director resigned (1 page)
2 July 1996Accounts made up to 31 December 1995 (15 pages)
2 July 1996Accounts made up to 31 December 1995 (15 pages)
22 April 1996Return made up to 16/04/96; no change of members (8 pages)
22 April 1996Return made up to 16/04/96; no change of members (8 pages)
6 February 1996Director's particulars changed (2 pages)
6 February 1996Director's particulars changed (2 pages)
22 January 1996Director resigned (2 pages)
22 January 1996Director resigned (2 pages)
22 January 1996Director resigned (2 pages)
22 January 1996Director resigned (2 pages)
22 January 1996New director appointed (2 pages)
22 January 1996New director appointed (2 pages)
22 January 1996Director resigned (2 pages)
22 January 1996New director appointed (2 pages)
22 January 1996New director appointed (2 pages)
22 January 1996Director resigned (2 pages)
22 January 1996Director resigned (2 pages)
22 January 1996New director appointed (2 pages)
22 January 1996Director resigned (2 pages)
22 January 1996New director appointed (2 pages)
24 July 1995Accounts made up to 31 December 1994 (17 pages)
24 July 1995Accounts made up to 31 December 1994 (17 pages)
20 June 1995New director appointed (4 pages)
20 June 1995New director appointed (4 pages)
20 June 1995New director appointed (4 pages)
20 June 1995New director appointed (4 pages)
16 June 1995Director resigned (4 pages)
16 June 1995Director resigned (4 pages)
24 April 1995Return made up to 16/04/95; full list of members (20 pages)
24 April 1995Return made up to 16/04/95; full list of members (20 pages)
27 May 1993Memorandum and Articles of Association (27 pages)
27 May 1993Memorandum and Articles of Association (27 pages)