Company NameHighland Distillers Limited
Company StatusActive
Company NumberSC158731
CategoryPrivate Limited Company
Incorporation Date19 June 1995(28 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 1591Manufacture distilled potable alcoholic drinks
SIC 11010Distilling, rectifying and blending of spirits
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5134Wholesale of alcohol and other drinks
SIC 46342Wholesale of wine, beer, spirits and other alcoholic beverages

Directors

Director NameMr Aristotelis Baroutsis
Date of BirthApril 1973 (Born 51 years ago)
NationalitySwedish
StatusCurrent
Appointed24 August 2017(22 years, 2 months after company formation)
Appointment Duration6 years, 8 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address100 Queen Street
Glasgow
G1 3DN
Scotland
Director NameMr Igor Pierre Boyadjian
Date of BirthAugust 1974 (Born 49 years ago)
NationalityFrench
StatusCurrent
Appointed03 June 2019(23 years, 11 months after company formation)
Appointment Duration4 years, 10 months
RoleManaging Director - The Macallan
Country of ResidenceSingapore
Correspondence Address100 Queen Street
Glasgow
G1 3DN
Scotland
Director NameMrs Lindsay Margaret Campbell
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed12 September 2019(24 years, 3 months after company formation)
Appointment Duration4 years, 7 months
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address100 Queen Street
Glasgow
G1 3DN
Scotland
Secretary NameMr Nicholas John McManus
StatusCurrent
Appointed23 July 2020(25 years, 1 month after company formation)
Appointment Duration3 years, 9 months
RoleCompany Director
Correspondence Address100 Queen Street
Glasgow
G1 3DN
Scotland
Director NameSir Brian Gammell Ivory
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed07 August 1995(1 month, 2 weeks after company formation)
Appointment Duration4 years, 3 months (resigned 18 November 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Ann Street
Edinburgh
Midlothian
EH4 1PJ
Scotland
Director NameStuart John McCaffer
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed07 August 1995(1 month, 2 weeks after company formation)
Appointment Duration2 years, 6 months (resigned 27 February 1998)
RoleCompany Director
Correspondence Address26 Berryhill Drive
Giffnock
Glasgow
Lanarkshire
G46 7AA
Scotland
Director NameWilliam James McGregor
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed07 August 1995(1 month, 2 weeks after company formation)
Appointment Duration2 years, 5 months (resigned 01 February 1998)
RoleCompany Director
Correspondence AddressKirkstone 9 Hay Place
Elgin
Morayshire
IV30 1LZ
Scotland
Director NameMr James Simpson Wilson
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed07 August 1995(1 month, 2 weeks after company formation)
Appointment Duration4 years, 3 months (resigned 18 November 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address66 Dublin Street
Edinburgh
EH3 6NP
Scotland
Secretary NameMr Fraser Stuart Morrison
NationalityBritish
StatusResigned
Appointed07 August 1995(1 month, 2 weeks after company formation)
Appointment Duration21 years, 10 months (resigned 05 June 2017)
RoleCS
Country of ResidenceScotland
Correspondence Address19 Haston Crescent
Perth
Perthshire
PH2 7XD
Scotland
Director NameMr Jonathan Andrew Fuller
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed27 August 1997(2 years, 2 months after company formation)
Appointment Duration2 years, 3 months (resigned 26 November 1999)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressEaster Shian Glen Quaich
Amulree
Perthshire
PH8 0DB
Scotland
Director NameMr Ronald Story Easton
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed02 February 1998(2 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 28 April 2000)
RoleAccountant
Country of ResidenceScotland
Correspondence Address1 Yew Gardens
Luncarty
Perth
PH1 3UD
Scotland
Director NameBrian William Cameron
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1998(2 years, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 28 April 2000)
RoleEngineer
Correspondence Address5 South Darkland
Elgin
Morayshire
IV30 8NT
Scotland
Director NameMr Barrie Mason Jackson
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2000(4 years, 10 months after company formation)
Appointment Duration5 years, 1 month (resigned 31 May 2005)
RoleSales Director
Country of ResidenceScotland
Correspondence Address26 Coltbridge Terrace
Edinburgh
Midlothian
EH12 6AE
Scotland
Director NameMrs Trina Catherine Glen
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2000(4 years, 10 months after company formation)
Appointment Duration9 years, 6 months (resigned 05 November 2009)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressHolmcraig
Montrose Terrace
Bridge Of Weir
Renfrewshire
PA11 3DD
Scotland
Director NameGerrard Thomas Paul O'Donnell
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2001(5 years, 10 months after company formation)
Appointment Duration10 years, 9 months (resigned 13 February 2012)
RolePR Director
Country of ResidenceScotland
Correspondence Address24 Roxburgh Street
Glasgow
G12 9AP
Scotland
Director NameMr Richard William Farrar
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2001(5 years, 10 months after company formation)
Appointment Duration16 years (resigned 05 June 2017)
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressWest Grange House
By Culross
Culross
KY12 8EL
Scotland
Director NameMr Kenneth William Grier
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2001(6 years, 3 months after company formation)
Appointment Duration16 years, 11 months (resigned 28 September 2018)
RoleMarketing Director
Country of ResidenceScotland
Correspondence AddressCraigievar 41 Newton Street
Blairgowrie
Perthshire
PH10 6HZ
Scotland
Director NameMr Martin Alexander Cooke
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2009(14 years, 4 months after company formation)
Appointment Duration3 months (resigned 04 February 2010)
RoleSecretary
Country of ResidenceScotland
Correspondence AddressWest Kinfauns
Kinfauns
Perth
PH2 7XZ
Scotland
Director NameMr Graham Robert Hutcheon
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2010(14 years, 9 months after company formation)
Appointment Duration11 years, 2 months (resigned 07 June 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address100 Queen Street
Glasgow
G1 3DN
Scotland
Director NameMr Scott John McCroskie
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2011(15 years, 7 months after company formation)
Appointment Duration8 years, 4 months (resigned 03 June 2019)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address36 Deanwood Avenue
Glasgow
G44 3RJ
Scotland
Director NameMr Glen James Gribbon
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2012(16 years, 8 months after company formation)
Appointment Duration4 years, 1 month (resigned 31 March 2016)
RoleMarketing Director
Country of ResidenceScotland
Correspondence Address21 Craiglockhart Crescent
Edinburgh
EH14 1EZ
Scotland
Secretary NameGemma May Robson
StatusResigned
Appointed05 June 2017(21 years, 11 months after company formation)
Appointment Duration3 years, 1 month (resigned 23 July 2020)
RoleCompany Director
Correspondence Address100 Queen Street
Glasgow
G1 3DN
Scotland
Director NameMr Jeremy McDowell Chaplin
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2017(22 years, 2 months after company formation)
Appointment Duration2 years (resigned 20 September 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address100 Queen Street
Glasgow
G1 3DN
Scotland
Director NameVindex Services Limited (Corporation)
StatusResigned
Appointed19 June 1995(same day as company formation)
Correspondence Address151 St Vincent Street
Glasgow
G2 5NJ
Scotland
Director NameVindex Limited (Corporation)
StatusResigned
Appointed19 June 1995(same day as company formation)
Correspondence Address151 St Vincent Street
Glasgow
G2 5NJ
Scotland
Secretary NameMaclay Murray & Spens Llp (Corporation)
StatusResigned
Appointed19 June 1995(same day as company formation)
Correspondence Address151 St. Vincent Street
Glasgow
G2 5NJ
Scotland

Contact

Websiteedringtongroup.com
Telephone0141 9404000
Telephone regionGlasgow

Location

Registered Address100 Queen Street
Glasgow
G1 3DN
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 20 other UK companies use this postal address

Shareholders

75m at £11887 Company LTD
100.00%
Ordinary

Financials

Year2014
Turnover£184,600,000
Gross Profit£29,800,000
Net Worth£91,200,000
Cash£7,300,000
Current Liabilities£197,500,000

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return30 November 2023 (4 months, 4 weeks ago)
Next Return Due14 December 2024 (7 months, 3 weeks from now)

Charges

2 June 2016Delivered on: 10 June 2016
Persons entitled: The Royal Bank of Scotland PLC as Security Trustee

Classification: A registered charge
Outstanding
30 May 2013Delivered on: 10 June 2013
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
1 April 2011Delivered on: 9 April 2011
Persons entitled: Lloyds Tsb Bank PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
15 August 2022Delivered on: 17 August 2022
Persons entitled: David Arthur Cox, Timothy Robin Patterson, Lindsay Campbell, Ashleigh Clark, Chris Gilsenan and Scottish Pension Trustees Limited, as Trustees of the Highland Distillers Pension Scheme

Classification: A registered charge
Outstanding
28 October 2021Delivered on: 2 November 2021
Persons entitled: The Royal Bank of Scotland PLC as Security Trustee

Classification: A registered charge
Outstanding
12 December 2019Delivered on: 20 December 2019
Persons entitled: The Royal Bank of Scotland PLC as Security Trustee

Classification: A registered charge
Particulars: N/A.
Outstanding
2 June 2010Delivered on: 15 June 2010
Satisfied on: 4 June 2013
Persons entitled: Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Fully Satisfied
19 September 2007Delivered on: 29 September 2007
Satisfied on: 11 June 2010
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
21 November 2005Delivered on: 8 December 2005
Satisfied on: 11 June 2010
Persons entitled: The Royal Bank of Scotland PLC

Classification: Floating charge
Secured details: All sums due under each of the finance documents.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
11 November 2002Delivered on: 25 November 2002
Satisfied on: 15 February 2006
Persons entitled: The Royal Bank of Scotland PLC as Security Trustee

Classification: Bond & floating charge
Secured details: All present and future obligations and liabilities of the obligors to the finance parties under the financing documents pursuant to the senior credit agreement dated 8 and 11 november 2002.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
15 June 2000Delivered on: 27 June 2000
Satisfied on: 22 November 2002
Persons entitled: The Governor and Company of the Bank of Scotland as Security Trustee

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
17 February 2000Delivered on: 6 March 2000
Satisfied on: 22 November 2002
Persons entitled: The Governor and Company of the Bank of Scotland as Security Trustee

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied

Filing History

5 December 2020Confirmation statement made on 30 November 2020 with no updates (3 pages)
25 November 2020Full accounts made up to 31 March 2020 (52 pages)
24 July 2020Appointment of Mr Nicholas John Mcmanus as a secretary on 23 July 2020 (2 pages)
24 July 2020Termination of appointment of Gemma May Robson as a secretary on 23 July 2020 (1 page)
20 December 2019Registration of charge SC1587310010, created on 12 December 2019 (23 pages)
20 December 2019Alterations to floating charge 7 (33 pages)
20 December 2019Alterations to floating charge SC1587310010 (33 pages)
4 December 2019Confirmation statement made on 30 November 2019 with no updates (3 pages)
6 November 2019Termination of appointment of Jeremy Mcdowell Chaplin as a director on 20 September 2019 (1 page)
10 October 2019Full accounts made up to 31 March 2019 (44 pages)
17 September 2019Appointment of Ms Lindsay Margaret Campbell as a director on 12 September 2019 (2 pages)
7 June 2019Appointment of Mr Igor Pierre Boyadjian as a director on 3 June 2019 (2 pages)
7 June 2019Termination of appointment of Scott John Mccroskie as a director on 3 June 2019 (1 page)
22 January 2019Alterations to floating charge SC1587310009 (32 pages)
16 January 2019Alterations to floating charge 7 (30 pages)
16 January 2019Alterations to floating charge 7 (24 pages)
12 December 2018Full accounts made up to 31 March 2018 (39 pages)
5 December 2018Confirmation statement made on 30 November 2018 with no updates (3 pages)
4 December 2018Change of details for 18887 Company Limited as a person with significant control on 4 December 2018 (2 pages)
2 October 2018Termination of appointment of Kenneth William Grier as a director on 28 September 2018 (1 page)
5 December 2017Confirmation statement made on 30 November 2017 with no updates (3 pages)
5 December 2017Confirmation statement made on 30 November 2017 with no updates (3 pages)
5 December 2017Full accounts made up to 31 March 2017 (37 pages)
5 December 2017Full accounts made up to 31 March 2017 (37 pages)
30 August 2017Appointment of Mr Aristotelis Baroutsis as a director on 24 August 2017 (2 pages)
30 August 2017Appointment of Mr Jeremy Mcdowell Chaplin as a director on 24 August 2017 (2 pages)
30 August 2017Appointment of Mr Jeremy Mcdowell Chaplin as a director on 24 August 2017 (2 pages)
30 August 2017Appointment of Mr Aristotelis Baroutsis as a director on 24 August 2017 (2 pages)
15 June 2017Registered office address changed from West Kinfauns Kinfauns Perth PH2 7XZ to 100 Queen Street Glasgow G1 3DN on 15 June 2017 (1 page)
15 June 2017Registered office address changed from West Kinfauns Kinfauns Perth PH2 7XZ to 100 Queen Street Glasgow G1 3DN on 15 June 2017 (1 page)
13 June 2017Termination of appointment of Richard William Farrar as a director on 5 June 2017 (1 page)
13 June 2017Appointment of Gemma May Robson as a secretary on 5 June 2017 (2 pages)
13 June 2017Termination of appointment of Fraser Stuart Morrison as a secretary on 5 June 2017 (1 page)
13 June 2017Termination of appointment of Fraser Stuart Morrison as a secretary on 5 June 2017 (1 page)
13 June 2017Termination of appointment of Richard William Farrar as a director on 5 June 2017 (1 page)
13 June 2017Appointment of Gemma May Robson as a secretary on 5 June 2017 (2 pages)
21 December 2016Full accounts made up to 31 March 2016 (38 pages)
21 December 2016Full accounts made up to 31 March 2016 (38 pages)
30 November 2016Confirmation statement made on 30 November 2016 with updates (5 pages)
30 November 2016Confirmation statement made on 30 November 2016 with updates (5 pages)
14 June 2016Alterations to floating charge SC1587310009 (56 pages)
14 June 2016Alterations to floating charge SC1587310009 (56 pages)
14 June 2016Alterations to floating charge 7 (56 pages)
14 June 2016Alterations to floating charge 7 (56 pages)
10 June 2016Registration of charge SC1587310009, created on 2 June 2016 (51 pages)
10 June 2016Registration of charge SC1587310009, created on 2 June 2016 (51 pages)
6 June 2016Satisfaction of charge SC1587310008 in full (1 page)
6 June 2016Satisfaction of charge SC1587310008 in full (1 page)
5 April 2016Termination of appointment of Glen James Gribbon as a director on 31 March 2016 (1 page)
5 April 2016Termination of appointment of Glen James Gribbon as a director on 31 March 2016 (1 page)
2 December 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 75,000,000
(8 pages)
2 December 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 75,000,000
(8 pages)
14 October 2015Full accounts made up to 31 March 2015 (26 pages)
14 October 2015Full accounts made up to 31 March 2015 (26 pages)
8 May 2015Alterations to floating charge 7 (24 pages)
8 May 2015Alterations to floating charge 7 (24 pages)
1 May 2015Alterations to floating charge 7 (27 pages)
1 May 2015Alterations to floating charge 7 (27 pages)
29 April 2015Alterations to a floating charge (28 pages)
29 April 2015Alterations to a floating charge (28 pages)
4 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 75,000,000
(8 pages)
4 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 75,000,000
(8 pages)
22 August 2014Full accounts made up to 31 March 2014 (21 pages)
22 August 2014Full accounts made up to 31 March 2014 (21 pages)
2 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 75,000,000
(8 pages)
2 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 75,000,000
(8 pages)
23 July 2013Full accounts made up to 31 March 2013 (20 pages)
23 July 2013Full accounts made up to 31 March 2013 (20 pages)
10 June 2013Alterations to floating charge 7 (23 pages)
10 June 2013Alterations to a floating charge (23 pages)
10 June 2013Registration of charge 1587310008 (30 pages)
10 June 2013Alterations to a floating charge (23 pages)
10 June 2013Registration of charge 1587310008 (30 pages)
10 June 2013Alterations to floating charge 7 (23 pages)
4 June 2013Satisfaction of charge 6 in full (1 page)
4 June 2013Satisfaction of charge 6 in full (1 page)
30 November 2012Annual return made up to 30 November 2012 with a full list of shareholders (8 pages)
30 November 2012Annual return made up to 30 November 2012 with a full list of shareholders (8 pages)
12 July 2012Full accounts made up to 31 March 2012 (20 pages)
12 July 2012Full accounts made up to 31 March 2012 (20 pages)
13 February 2012Termination of appointment of Gerrard O'donnell as a director (1 page)
13 February 2012Appointment of Mr. Glen James Gribbon as a director (2 pages)
13 February 2012Termination of appointment of Gerrard O'donnell as a director (1 page)
13 February 2012Appointment of Mr. Glen James Gribbon as a director (2 pages)
13 February 2012Termination of appointment of Gerrard O'donnell as a director (1 page)
13 February 2012Termination of appointment of Gerrard O'donnell as a director (1 page)
5 December 2011Annual return made up to 30 November 2011 with a full list of shareholders (8 pages)
5 December 2011Annual return made up to 30 November 2011 with a full list of shareholders (8 pages)
13 July 2011Full accounts made up to 31 March 2011 (20 pages)
13 July 2011Full accounts made up to 31 March 2011 (20 pages)
4 July 2011Director's details changed for Gerrard Thomas Paul O'donnell on 1 July 2011 (2 pages)
4 July 2011Director's details changed for Gerrard Thomas Paul O'donnell on 1 July 2011 (2 pages)
4 July 2011Director's details changed for Gerrard Thomas Paul O'donnell on 1 July 2011 (2 pages)
9 April 2011Alterations to floating charge 7 (10 pages)
9 April 2011Particulars of a mortgage or charge / charge no: 7 (10 pages)
9 April 2011Alterations to floating charge 7 (10 pages)
9 April 2011Alterations to floating charge 6 (14 pages)
9 April 2011Particulars of a mortgage or charge / charge no: 7 (10 pages)
9 April 2011Alterations to floating charge 6 (14 pages)
1 February 2011Appointment of Mr. Scott John Mccroskie as a director (2 pages)
1 February 2011Appointment of Mr. Scott John Mccroskie as a director (2 pages)
5 December 2010Annual return made up to 30 November 2010 with a full list of shareholders (7 pages)
5 December 2010Annual return made up to 30 November 2010 with a full list of shareholders (7 pages)
7 October 2010Full accounts made up to 31 March 2010 (22 pages)
7 October 2010Full accounts made up to 31 March 2010 (22 pages)
15 June 2010Particulars of a mortgage or charge / charge no: 6 (14 pages)
15 June 2010Particulars of a mortgage or charge / charge no: 6 (14 pages)
14 June 2010Statement of satisfaction in full or in part of a floating charge /full /charge no 4 (3 pages)
14 June 2010Statement of satisfaction in full or in part of a floating charge /full /charge no 5 (3 pages)
14 June 2010Statement of satisfaction in full or in part of a floating charge /full /charge no 4 (3 pages)
14 June 2010Statement of satisfaction in full or in part of a floating charge /full /charge no 5 (3 pages)
14 April 2010Appointment of Mr. Graham Robert Hutcheon as a director (2 pages)
14 April 2010Appointment of Mr. Graham Robert Hutcheon as a director (2 pages)
10 February 2010Termination of appointment of Martin Cooke as a director (1 page)
10 February 2010Termination of appointment of Martin Cooke as a director (1 page)
4 December 2009Director's details changed for Mr Kenneth William Grier on 30 November 2009 (2 pages)
4 December 2009Annual return made up to 30 November 2009 with a full list of shareholders (6 pages)
4 December 2009Director's details changed for Gerrard Thomas Paul O'donnell on 30 November 2009 (2 pages)
4 December 2009Director's details changed for Mr Kenneth William Grier on 30 November 2009 (2 pages)
4 December 2009Annual return made up to 30 November 2009 with a full list of shareholders (6 pages)
4 December 2009Director's details changed for Gerrard Thomas Paul O'donnell on 30 November 2009 (2 pages)
23 November 2009Termination of appointment of Trina Glen as a director (1 page)
23 November 2009Appointment of Mr. Martin Alexander Cooke as a director (2 pages)
23 November 2009Termination of appointment of Trina Glen as a director (1 page)
23 November 2009Appointment of Mr. Martin Alexander Cooke as a director (2 pages)
9 October 2009Full accounts made up to 31 March 2009 (21 pages)
9 October 2009Full accounts made up to 31 March 2009 (21 pages)
5 January 2009Full accounts made up to 31 March 2008 (20 pages)
5 January 2009Full accounts made up to 31 March 2008 (20 pages)
3 December 2008Return made up to 30/11/08; full list of members (4 pages)
3 December 2008Return made up to 30/11/08; full list of members (4 pages)
18 March 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
18 March 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
18 March 2008Memorandum and Articles of Association (9 pages)
18 March 2008Memorandum and Articles of Association (9 pages)
11 December 2007Return made up to 30/11/07; full list of members (2 pages)
11 December 2007Return made up to 30/11/07; full list of members (2 pages)
2 October 2007Full accounts made up to 31 March 2007 (21 pages)
2 October 2007Full accounts made up to 31 March 2007 (21 pages)
29 September 2007Partic of mort/charge * (6 pages)
29 September 2007Partic of mort/charge * (6 pages)
27 August 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
27 August 2007Memorandum and Articles of Association (12 pages)
27 August 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
27 August 2007Nc inc already adjusted 31/07/07 (2 pages)
27 August 2007Memorandum and Articles of Association (12 pages)
27 August 2007Nc inc already adjusted 31/07/07 (2 pages)
21 December 2006Full accounts made up to 31 March 2006 (19 pages)
21 December 2006Full accounts made up to 31 March 2006 (19 pages)
11 December 2006Return made up to 30/11/06; full list of members (2 pages)
11 December 2006Return made up to 30/11/06; full list of members (2 pages)
15 February 2006Dec mort/charge * (2 pages)
15 February 2006Dec mort/charge * (2 pages)
8 December 2005Partic of mort/charge * (4 pages)
8 December 2005Partic of mort/charge * (4 pages)
6 December 2005Return made up to 30/11/05; full list of members (2 pages)
6 December 2005Return made up to 30/11/05; full list of members (2 pages)
22 November 2005Full accounts made up to 31 March 2005 (18 pages)
22 November 2005Full accounts made up to 31 March 2005 (18 pages)
10 June 2005Director resigned (1 page)
10 June 2005Director resigned (1 page)
7 February 2005Director's particulars changed (1 page)
7 February 2005Director's particulars changed (1 page)
22 January 2005Full accounts made up to 31 March 2004 (17 pages)
22 January 2005Full accounts made up to 31 March 2004 (17 pages)
13 December 2004Return made up to 30/11/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
13 December 2004Return made up to 30/11/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
23 November 2004Director's particulars changed (1 page)
23 November 2004Director's particulars changed (1 page)
29 April 2004Dec mort/charge release * (5 pages)
29 April 2004Dec mort/charge release * (5 pages)
30 December 2003Full accounts made up to 31 March 2003 (17 pages)
30 December 2003Full accounts made up to 31 March 2003 (17 pages)
17 December 2003Return made up to 30/11/03; full list of members (8 pages)
17 December 2003Return made up to 30/11/03; full list of members (8 pages)
15 April 2003Dec mort/charge release * (5 pages)
15 April 2003Dec mort/charge release * (5 pages)
2 January 2003Return made up to 30/11/02; full list of members (8 pages)
2 January 2003Return made up to 30/11/02; full list of members (8 pages)
25 November 2002Partic of mort/charge * (8 pages)
25 November 2002Partic of mort/charge * (8 pages)
22 November 2002Dec mort/charge * (4 pages)
22 November 2002Declaration of assistance for shares acquisition (7 pages)
22 November 2002Dec mort/charge * (4 pages)
22 November 2002Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
22 November 2002Declaration of assistance for shares acquisition (7 pages)
22 November 2002Dec mort/charge * (4 pages)
22 November 2002Dec mort/charge * (4 pages)
18 October 2002Full accounts made up to 31 March 2002 (16 pages)
18 October 2002Full accounts made up to 31 March 2002 (16 pages)
1 February 2002Full accounts made up to 31 March 2001 (18 pages)
1 February 2002Full accounts made up to 31 March 2001 (18 pages)
17 December 2001Return made up to 30/11/01; full list of members (7 pages)
17 December 2001Return made up to 30/11/01; full list of members (7 pages)
16 October 2001New director appointed (2 pages)
16 October 2001New director appointed (2 pages)
24 May 2001New director appointed (2 pages)
24 May 2001New director appointed (2 pages)
24 May 2001New director appointed (2 pages)
24 May 2001New director appointed (2 pages)
5 April 2001Company name changed highland distillers operations l imited\certificate issued on 05/04/01 (2 pages)
5 April 2001Company name changed highland distillers operations l imited\certificate issued on 05/04/01 (2 pages)
27 December 2000Accounting reference date extended from 31/12/00 to 31/03/01 (1 page)
27 December 2000Accounting reference date extended from 31/12/00 to 31/03/01 (1 page)
13 December 2000Return made up to 06/12/00; full list of members (6 pages)
13 December 2000Return made up to 06/12/00; full list of members (6 pages)
31 October 2000Full accounts made up to 31 December 1999 (14 pages)
31 October 2000Full accounts made up to 31 December 1999 (14 pages)
5 July 2000Director resigned (1 page)
5 July 2000New director appointed (3 pages)
5 July 2000Director resigned (1 page)
5 July 2000New director appointed (3 pages)
5 July 2000Director resigned (1 page)
5 July 2000New director appointed (3 pages)
5 July 2000New director appointed (3 pages)
5 July 2000Director resigned (1 page)
27 June 2000Partic of mort/charge * (12 pages)
27 June 2000Partic of mort/charge * (12 pages)
21 June 2000Declaration of assistance for shares acquisition (7 pages)
21 June 2000Declaration of assistance for shares acquisition (7 pages)
21 June 2000Declaration of assistance for shares acquisition (7 pages)
21 June 2000Declaration of assistance for shares acquisition (7 pages)
25 April 2000Auditor's resignation (2 pages)
25 April 2000Auditor's resignation (2 pages)
6 March 2000Partic of mort/charge * (13 pages)
6 March 2000Partic of mort/charge * (13 pages)
1 March 2000Accounting reference date extended from 31/08/99 to 31/12/99 (1 page)
1 March 2000Accounting reference date extended from 31/08/99 to 31/12/99 (1 page)
5 January 2000Return made up to 06/12/99; full list of members (7 pages)
5 January 2000Return made up to 06/12/99; full list of members (7 pages)
2 December 1999Director resigned (1 page)
2 December 1999Director resigned (1 page)
2 December 1999Director resigned (1 page)
2 December 1999Director resigned (1 page)
2 December 1999Director resigned (1 page)
2 December 1999Director resigned (1 page)
9 December 1998Full accounts made up to 31 August 1998 (14 pages)
9 December 1998Full accounts made up to 31 August 1998 (14 pages)
9 December 1998Return made up to 06/12/98; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
9 December 1998Return made up to 06/12/98; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
2 December 1998Director's particulars changed (1 page)
2 December 1998Director's particulars changed (1 page)
19 June 1998Company name changed highland malt distilling LIMITED\certificate issued on 22/06/98 (2 pages)
19 June 1998Company name changed highland malt distilling LIMITED\certificate issued on 22/06/98 (2 pages)
16 June 1998Registered office changed on 16/06/98 from: 106 west nile street glasgow G1 2QY (1 page)
16 June 1998Registered office changed on 16/06/98 from: 106 west nile street glasgow G1 2QY (1 page)
6 May 1998New director appointed (2 pages)
6 May 1998New director appointed (2 pages)
4 March 1998Director resigned (1 page)
4 March 1998Director resigned (1 page)
12 February 1998New director appointed (2 pages)
12 February 1998Director resigned (1 page)
12 February 1998New director appointed (2 pages)
12 February 1998Director resigned (1 page)
16 December 1997Full accounts made up to 31 August 1997 (17 pages)
16 December 1997Full accounts made up to 31 August 1997 (17 pages)
16 December 1997Return made up to 06/12/97; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
16 December 1997Return made up to 06/12/97; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
23 September 1997New director appointed (2 pages)
23 September 1997New director appointed (2 pages)
17 December 1996Full accounts made up to 31 August 1996 (16 pages)
17 December 1996Full accounts made up to 31 August 1996 (16 pages)
17 December 1996Return made up to 06/12/96; full list of members (10 pages)
17 December 1996Return made up to 06/12/96; full list of members (10 pages)
19 September 1996Nc inc already adjusted 30/08/96 (1 page)
19 September 1996Nc inc already adjusted 30/08/96 (1 page)
16 September 1996Ad 30/08/96--------- £ si 74999998@1=74999998 £ ic 2/75000000 (2 pages)
16 September 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
16 September 1996Resolutions
  • ORES01 ‐ Ordinary resolution of alteration of Memorandum of Association
(2 pages)
16 September 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
16 September 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
16 September 1996Resolutions
  • ORES01 ‐ Ordinary resolution of alteration of Memorandum of Association
(2 pages)
16 September 1996Ad 30/08/96--------- £ si 74999998@1=74999998 £ ic 2/75000000 (2 pages)
16 September 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
21 June 1996Return made up to 19/06/96; full list of members (9 pages)
21 June 1996Return made up to 19/06/96; full list of members (9 pages)
14 February 1996Registered office changed on 14/02/96 from: 151 st vincent street glasgow G2 5NJ (1 page)
14 February 1996Registered office changed on 14/02/96 from: 151 st vincent street glasgow G2 5NJ (1 page)
14 February 1996Accounting reference date notified as 31/08 (1 page)
14 February 1996Accounting reference date notified as 31/08 (1 page)
23 August 1995Secretary resigned;new secretary appointed (4 pages)
23 August 1995Director resigned;new director appointed (4 pages)
23 August 1995New director appointed (4 pages)
23 August 1995New director appointed (2 pages)
23 August 1995Director resigned;new director appointed (2 pages)
23 August 1995Secretary resigned;new secretary appointed (4 pages)
23 August 1995New director appointed (2 pages)
23 August 1995Director resigned;new director appointed (4 pages)
23 August 1995Director resigned;new director appointed (2 pages)
23 August 1995New director appointed (4 pages)
10 August 1995Memorandum and Articles of Association (24 pages)
10 August 1995Memorandum and Articles of Association (16 pages)
10 August 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
10 August 1995Memorandum and Articles of Association (24 pages)
10 August 1995Memorandum and Articles of Association (16 pages)
10 August 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
27 July 1995Memorandum and Articles of Association (13 pages)
27 July 1995Memorandum and Articles of Association (13 pages)
19 July 1995Company name changed m m & s (2274) LIMITED\certificate issued on 20/07/95 (2 pages)
19 July 1995Company name changed m m & s (2274) LIMITED\certificate issued on 20/07/95 (2 pages)
19 June 1995Incorporation (34 pages)
19 June 1995Incorporation (34 pages)