Company NameDrumguish Distillery Company Limited
Company StatusActive
Company NumberSC149013
CategoryPrivate Limited Company
Incorporation Date14 February 1994(30 years, 1 month ago)

Business Activity

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

Directors

Director NameYung Sheng Chang
Date of BirthJune 1953 (Born 70 years ago)
NationalityTaiwanese
StatusCurrent
Appointed19 September 2012(18 years, 7 months after company formation)
Appointment Duration11 years, 6 months
RoleCompany Director
Country of ResidenceTaiwan
Correspondence Address197 Bath Street
Glasgow
G2 4HU
Scotland
Director NameYu Hung Ho
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityTaiwanese
StatusCurrent
Appointed19 September 2012(18 years, 7 months after company formation)
Appointment Duration11 years, 6 months
RoleCompany Director
Country of ResidenceTaiwan
Correspondence Address197 Bath Street
Glasgow
G2 4HU
Scotland
Director NameMr John McDonough
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed19 September 2012(18 years, 7 months after company formation)
Appointment Duration11 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address197 Bath Street
Glasgow
G2 4HU
Scotland
Director NameMr Roderick George Christie
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1994(same day as company formation)
RoleWhisky Broker
Country of ResidenceScotland
Correspondence AddressKildonan House
Kilmacolm
Inverclyde
PA13 4DZ
Scotland
Director NameStephen Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1994(same day as company formation)
RoleCompany Director
Correspondence Address14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Secretary NameRoderick George Christie
NationalityBritish
StatusResigned
Appointed14 February 1994(same day as company formation)
RoleWhisky Broker
Correspondence Address86 Stonelaw Road
Rutherglen
Glasgow
Lanarkshire
G73 3ED
Scotland
Secretary NameBrian Reid
NationalityBritish
StatusResigned
Appointed14 February 1994(same day as company formation)
RoleCompany Director
Correspondence Address5 Logie Mill
Beaverbank Office Park
Edinburgh
EH7 4HH
Scotland
Secretary NameStuart Fullarton Hendry
NationalityBritish
StatusResigned
Appointed30 January 2001(6 years, 11 months after company formation)
Appointment Duration6 years, 9 months (resigned 01 November 2007)
RoleCompany Director
Correspondence Address33 Kinmount Avenue
Glasgow
G44 4RR
Scotland
Director NameMr Graham Russell Taylor
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2005(11 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 November 2007)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address148 Terregles Avenue
Pollokshields
Glasgow
Lanarkshire
G41 4RR
Scotland
Director NameSir James Alexander Frederic Aykroyd
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2007(13 years, 8 months after company formation)
Appointment Duration4 years, 10 months (resigned 19 September 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBirstwith Hall
Harrogate
Yorkshire
HG3 2JW
Secretary NameMr James Gordon
NationalityBritish
StatusResigned
Appointed01 November 2007(13 years, 8 months after company formation)
Appointment Duration4 years, 10 months (resigned 19 September 2012)
RoleCompany Director
Correspondence Address18 Westerland Drive
Newton Mearns
Glasgow
G77 6YB
Scotland

Contact

Websitespeysidedistillers.co.uk
Telephone0141 2213745
Telephone regionGlasgow

Location

Registered Address197 Bath Street
Glasgow
G2 4HU
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches5 other UK companies use this postal address

Shareholders

2 at £1Speyside Distillers Co LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return14 February 2024 (1 month, 1 week ago)
Next Return Due28 February 2025 (11 months from now)

Filing History

3 March 2021Confirmation statement made on 14 February 2021 with no updates (3 pages)
23 September 2020Accounts for a dormant company made up to 31 December 2019 (6 pages)
19 February 2020Confirmation statement made on 14 February 2020 with no updates (3 pages)
30 August 2019Accounts for a dormant company made up to 31 December 2018 (6 pages)
19 February 2019Confirmation statement made on 14 February 2019 with no updates (3 pages)
27 July 2018Accounts for a dormant company made up to 31 December 2017 (6 pages)
22 February 2018Confirmation statement made on 14 February 2018 with no updates (3 pages)
23 January 2018Change of details for Speyside Distillers Company Limited as a person with significant control on 10 January 2018 (2 pages)
23 January 2018Director's details changed for Mr John Mcdonough on 10 January 2018 (2 pages)
23 January 2018Director's details changed for Yu Hung Ho on 10 January 2018 (2 pages)
23 January 2018Director's details changed for Yung Sheng Chang on 10 January 2018 (2 pages)
22 August 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
22 August 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
18 May 2017Registered office address changed from C/O Speyside Distillery Co Ltd Duchess Road Rutherglen Glasgow G73 1AU to 197 Bath Street Glasgow G2 4HU on 18 May 2017 (1 page)
18 May 2017Registered office address changed from C/O Speyside Distillery Co Ltd Duchess Road Rutherglen Glasgow G73 1AU to 197 Bath Street Glasgow G2 4HU on 18 May 2017 (1 page)
8 March 2017Confirmation statement made on 14 February 2017 with updates (5 pages)
8 March 2017Confirmation statement made on 14 February 2017 with updates (5 pages)
21 June 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
21 June 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
15 February 2016Annual return made up to 14 February 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 2
(5 pages)
15 February 2016Annual return made up to 14 February 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 2
(5 pages)
20 May 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
20 May 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
17 February 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 2
(5 pages)
17 February 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 2
(5 pages)
18 August 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
18 August 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
18 February 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 2
(5 pages)
18 February 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 2
(5 pages)
20 February 2013Annual return made up to 14 February 2013 with a full list of shareholders (5 pages)
20 February 2013Annual return made up to 14 February 2013 with a full list of shareholders (5 pages)
7 February 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
7 February 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
28 November 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
28 November 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
25 October 2012Appointment of Yu Hung Ho as a director (3 pages)
25 October 2012Appointment of Yung Sheng Chang as a director (3 pages)
25 October 2012Appointment of Yung Sheng Chang as a director (3 pages)
25 October 2012Appointment of Yu Hung Ho as a director (3 pages)
12 October 2012Termination of appointment of James Gordon as a secretary (2 pages)
12 October 2012Appointment of John Mcdonough as a director (3 pages)
12 October 2012Termination of appointment of James Aykroyd as a director (2 pages)
12 October 2012Termination of appointment of James Aykroyd as a director (2 pages)
12 October 2012Termination of appointment of James Gordon as a secretary (2 pages)
12 October 2012Appointment of John Mcdonough as a director (3 pages)
21 March 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
21 March 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
14 February 2012Annual return made up to 14 February 2012 with a full list of shareholders (4 pages)
14 February 2012Annual return made up to 14 February 2012 with a full list of shareholders (4 pages)
14 February 2011Annual return made up to 14 February 2011 with a full list of shareholders (4 pages)
14 February 2011Annual return made up to 14 February 2011 with a full list of shareholders (4 pages)
20 January 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
20 January 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
19 April 2010Annual return made up to 14 February 2010 with a full list of shareholders (4 pages)
19 April 2010Annual return made up to 14 February 2010 with a full list of shareholders (4 pages)
1 March 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
1 March 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
18 February 2009Return made up to 14/02/09; full list of members (3 pages)
18 February 2009Return made up to 14/02/09; full list of members (3 pages)
2 February 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
2 February 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
13 November 2008Return made up to 14/02/08; full list of members (3 pages)
13 November 2008Return made up to 14/02/08; full list of members (3 pages)
28 October 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
28 October 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
16 October 2008Director appointed sir james alexander frederic aykroyd (1 page)
16 October 2008Director appointed sir james alexander frederic aykroyd (1 page)
14 October 2008Secretary appointed mr james gordon (1 page)
14 October 2008Secretary appointed mr james gordon (1 page)
13 October 2008Appointment terminated director graham taylor (1 page)
13 October 2008Appointment terminated director graham taylor (1 page)
13 October 2008Appointment terminated secretary stuart hendry (1 page)
13 October 2008Appointment terminated secretary stuart hendry (1 page)
1 November 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
1 November 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
12 March 2007Return made up to 14/02/07; full list of members (6 pages)
12 March 2007Return made up to 14/02/07; full list of members (6 pages)
26 October 2006Total exemption small company accounts made up to 31 December 2005 (2 pages)
26 October 2006Total exemption small company accounts made up to 31 December 2005 (2 pages)
8 June 2006Return made up to 14/02/06; full list of members (6 pages)
8 June 2006Return made up to 14/02/06; full list of members (6 pages)
29 March 2006New director appointed (2 pages)
29 March 2006New director appointed (2 pages)
29 March 2006Director resigned (1 page)
29 March 2006Director resigned (1 page)
2 November 2005Total exemption full accounts made up to 31 December 2004 (2 pages)
2 November 2005Total exemption full accounts made up to 31 December 2004 (2 pages)
3 February 2005Return made up to 14/02/05; full list of members (6 pages)
3 February 2005Return made up to 14/02/05; full list of members (6 pages)
29 October 2004Total exemption small company accounts made up to 31 December 2003 (2 pages)
29 October 2004Total exemption small company accounts made up to 31 December 2003 (2 pages)
9 March 2004Return made up to 14/02/04; full list of members (6 pages)
9 March 2004Return made up to 14/02/04; full list of members (6 pages)
3 November 2003Total exemption small company accounts made up to 31 December 2002 (2 pages)
3 November 2003Total exemption small company accounts made up to 31 December 2002 (2 pages)
4 March 2003Return made up to 14/02/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
4 March 2003Return made up to 14/02/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
31 October 2002Total exemption small company accounts made up to 31 December 2001 (2 pages)
31 October 2002Total exemption small company accounts made up to 31 December 2001 (2 pages)
13 March 2002Return made up to 14/02/02; full list of members (6 pages)
13 March 2002Return made up to 14/02/02; full list of members (6 pages)
1 October 2001Total exemption small company accounts made up to 31 December 2000 (2 pages)
1 October 2001Total exemption small company accounts made up to 31 December 2000 (2 pages)
14 June 2001Return made up to 14/02/01; full list of members
  • 363(287) ‐ Registered office changed on 14/06/01
  • 363(288) ‐ Secretary resigned;director's particulars changed
(7 pages)
14 June 2001Return made up to 14/02/01; full list of members
  • 363(287) ‐ Registered office changed on 14/06/01
  • 363(288) ‐ Secretary resigned;director's particulars changed
(7 pages)
24 April 2001New secretary appointed (2 pages)
24 April 2001New secretary appointed (2 pages)
13 June 2000Full accounts made up to 31 December 1999 (2 pages)
13 June 2000Full accounts made up to 31 December 1999 (2 pages)
1 June 2000Return made up to 14/02/00; full list of members (7 pages)
1 June 2000Return made up to 14/02/00; full list of members (7 pages)
2 November 1999Accounts for a small company made up to 31 December 1998 (2 pages)
2 November 1999Accounts for a small company made up to 31 December 1998 (2 pages)
16 April 1999Return made up to 14/02/99; no change of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 16/04/99
(5 pages)
16 April 1999Return made up to 14/02/99; no change of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 16/04/99
(5 pages)
2 November 1998Full accounts made up to 31 December 1997 (2 pages)
2 November 1998Full accounts made up to 31 December 1997 (2 pages)
14 April 1998Return made up to 14/02/98; full list of members (7 pages)
14 April 1998Return made up to 14/02/98; full list of members (7 pages)
3 November 1997Accounts for a small company made up to 31 December 1996 (2 pages)
3 November 1997Accounts for a small company made up to 31 December 1996 (2 pages)
26 March 1997Return made up to 14/02/97; no change of members (5 pages)
26 March 1997Return made up to 14/02/97; no change of members (5 pages)
12 November 1996Accounts for a small company made up to 31 December 1995 (2 pages)
12 November 1996Accounts for a small company made up to 31 December 1995 (2 pages)
21 February 1996Return made up to 14/02/96; no change of members (5 pages)
21 February 1996Return made up to 14/02/96; no change of members (5 pages)
16 May 1995Return made up to 14/02/95; full list of members (8 pages)
16 May 1995Return made up to 14/02/95; full list of members (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)
14 February 1994Incorporation (17 pages)
14 February 1994Incorporation (17 pages)