Glasgow
G1 3DN
Scotland
Director Name | Mr Igor Pierre Boyadjian |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | French |
Status | Current |
Appointed | 03 June 2019(23 years, 11 months after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Managing Director - The Macallan |
Country of Residence | Singapore |
Correspondence Address | 100 Queen Street Glasgow G1 3DN Scotland |
Director Name | Mrs Lindsay Margaret Campbell |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 September 2019(24 years, 3 months after company formation) |
Appointment Duration | 4 years, 7 months |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 100 Queen Street Glasgow G1 3DN Scotland |
Secretary Name | Mr Nicholas John McManus |
---|---|
Status | Current |
Appointed | 23 July 2020(25 years, 1 month after company formation) |
Appointment Duration | 3 years, 9 months |
Role | Company Director |
Correspondence Address | 100 Queen Street Glasgow G1 3DN Scotland |
Director Name | Sir Brian Gammell Ivory |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 1995(1 month, 2 weeks after company formation) |
Appointment Duration | 4 years, 3 months (resigned 18 November 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Ann Street Edinburgh Midlothian EH4 1PJ Scotland |
Director Name | Stuart John McCaffer |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 1995(1 month, 2 weeks after company formation) |
Appointment Duration | 2 years, 6 months (resigned 27 February 1998) |
Role | Company Director |
Correspondence Address | 26 Berryhill Drive Giffnock Glasgow Lanarkshire G46 7AA Scotland |
Director Name | William James McGregor |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 1995(1 month, 2 weeks after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 February 1998) |
Role | Company Director |
Correspondence Address | Kirkstone 9 Hay Place Elgin Morayshire IV30 1LZ Scotland |
Director Name | Mr James Simpson Wilson |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 1995(1 month, 2 weeks after company formation) |
Appointment Duration | 4 years, 3 months (resigned 18 November 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 66 Dublin Street Edinburgh EH3 6NP Scotland |
Secretary Name | Mr Fraser Stuart Morrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 August 1995(1 month, 2 weeks after company formation) |
Appointment Duration | 21 years, 10 months (resigned 05 June 2017) |
Role | CS |
Country of Residence | Scotland |
Correspondence Address | 19 Haston Crescent Perth Perthshire PH2 7XD Scotland |
Director Name | Mr Jonathan Andrew Fuller |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 1997(2 years, 2 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 26 November 1999) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Easter Shian Glen Quaich Amulree Perthshire PH8 0DB Scotland |
Director Name | Mr Ronald Story Easton |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 1998(2 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 28 April 2000) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 1 Yew Gardens Luncarty Perth PH1 3UD Scotland |
Director Name | Brian William Cameron |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 1998(2 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 28 April 2000) |
Role | Engineer |
Correspondence Address | 5 South Darkland Elgin Morayshire IV30 8NT Scotland |
Director Name | Mr Barrie Mason Jackson |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2000(4 years, 10 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 31 May 2005) |
Role | Sales Director |
Country of Residence | Scotland |
Correspondence Address | 26 Coltbridge Terrace Edinburgh Midlothian EH12 6AE Scotland |
Director Name | Mrs Trina Catherine Glen |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2000(4 years, 10 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 05 November 2009) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Holmcraig Montrose Terrace Bridge Of Weir Renfrewshire PA11 3DD Scotland |
Director Name | Gerrard Thomas Paul O'Donnell |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2001(5 years, 10 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 13 February 2012) |
Role | PR Director |
Country of Residence | Scotland |
Correspondence Address | 24 Roxburgh Street Glasgow G12 9AP Scotland |
Director Name | Mr Richard William Farrar |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2001(5 years, 10 months after company formation) |
Appointment Duration | 16 years (resigned 05 June 2017) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | West Grange House By Culross Culross KY12 8EL Scotland |
Director Name | Mr Kenneth William Grier |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2001(6 years, 3 months after company formation) |
Appointment Duration | 16 years, 11 months (resigned 28 September 2018) |
Role | Marketing Director |
Country of Residence | Scotland |
Correspondence Address | Craigievar 41 Newton Street Blairgowrie Perthshire PH10 6HZ Scotland |
Director Name | Mr Martin Alexander Cooke |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 2009(14 years, 4 months after company formation) |
Appointment Duration | 3 months (resigned 04 February 2010) |
Role | Secretary |
Country of Residence | Scotland |
Correspondence Address | West Kinfauns Kinfauns Perth PH2 7XZ Scotland |
Director Name | Mr Graham Robert Hutcheon |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2010(14 years, 9 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 07 June 2021) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 100 Queen Street Glasgow G1 3DN Scotland |
Director Name | Mr Scott John McCroskie |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2011(15 years, 7 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 03 June 2019) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 36 Deanwood Avenue Glasgow G44 3RJ Scotland |
Director Name | Mr Glen James Gribbon |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2012(16 years, 8 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 31 March 2016) |
Role | Marketing Director |
Country of Residence | Scotland |
Correspondence Address | 21 Craiglockhart Crescent Edinburgh EH14 1EZ Scotland |
Secretary Name | Gemma May Robson |
---|---|
Status | Resigned |
Appointed | 05 June 2017(21 years, 11 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 23 July 2020) |
Role | Company Director |
Correspondence Address | 100 Queen Street Glasgow G1 3DN Scotland |
Director Name | Mr Jeremy McDowell Chaplin |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 2017(22 years, 2 months after company formation) |
Appointment Duration | 2 years (resigned 20 September 2019) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 100 Queen Street Glasgow G1 3DN Scotland |
Director Name | Vindex Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 June 1995(same day as company formation) |
Correspondence Address | 151 St Vincent Street Glasgow G2 5NJ Scotland |
Director Name | Vindex Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 June 1995(same day as company formation) |
Correspondence Address | 151 St Vincent Street Glasgow G2 5NJ Scotland |
Secretary Name | Maclay Murray & Spens Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 June 1995(same day as company formation) |
Correspondence Address | 151 St. Vincent Street Glasgow G2 5NJ Scotland |
Website | edringtongroup.com |
---|---|
Telephone | 0141 9404000 |
Telephone region | Glasgow |
Registered Address | 100 Queen Street Glasgow G1 3DN Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 20 other UK companies use this postal address |
75m at £1 | 1887 Company LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £184,600,000 |
Gross Profit | £29,800,000 |
Net Worth | £91,200,000 |
Cash | £7,300,000 |
Current Liabilities | £197,500,000 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 30 November 2023 (4 months, 4 weeks ago) |
---|---|
Next Return Due | 14 December 2024 (7 months, 3 weeks from now) |
2 June 2016 | Delivered on: 10 June 2016 Persons entitled: The Royal Bank of Scotland PLC as Security Trustee Classification: A registered charge Outstanding |
---|---|
30 May 2013 | Delivered 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 2011 | Delivered 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 2022 | Delivered 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 2021 | Delivered on: 2 November 2021 Persons entitled: The Royal Bank of Scotland PLC as Security Trustee Classification: A registered charge Outstanding |
12 December 2019 | Delivered 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 2010 | Delivered 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 2007 | Delivered 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 2005 | Delivered 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 2002 | Delivered 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 2000 | Delivered 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 2000 | Delivered 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 |
5 December 2020 | Confirmation statement made on 30 November 2020 with no updates (3 pages) |
---|---|
25 November 2020 | Full accounts made up to 31 March 2020 (52 pages) |
24 July 2020 | Appointment of Mr Nicholas John Mcmanus as a secretary on 23 July 2020 (2 pages) |
24 July 2020 | Termination of appointment of Gemma May Robson as a secretary on 23 July 2020 (1 page) |
20 December 2019 | Registration of charge SC1587310010, created on 12 December 2019 (23 pages) |
20 December 2019 | Alterations to floating charge 7 (33 pages) |
20 December 2019 | Alterations to floating charge SC1587310010 (33 pages) |
4 December 2019 | Confirmation statement made on 30 November 2019 with no updates (3 pages) |
6 November 2019 | Termination of appointment of Jeremy Mcdowell Chaplin as a director on 20 September 2019 (1 page) |
10 October 2019 | Full accounts made up to 31 March 2019 (44 pages) |
17 September 2019 | Appointment of Ms Lindsay Margaret Campbell as a director on 12 September 2019 (2 pages) |
7 June 2019 | Appointment of Mr Igor Pierre Boyadjian as a director on 3 June 2019 (2 pages) |
7 June 2019 | Termination of appointment of Scott John Mccroskie as a director on 3 June 2019 (1 page) |
22 January 2019 | Alterations to floating charge SC1587310009 (32 pages) |
16 January 2019 | Alterations to floating charge 7 (30 pages) |
16 January 2019 | Alterations to floating charge 7 (24 pages) |
12 December 2018 | Full accounts made up to 31 March 2018 (39 pages) |
5 December 2018 | Confirmation statement made on 30 November 2018 with no updates (3 pages) |
4 December 2018 | Change of details for 18887 Company Limited as a person with significant control on 4 December 2018 (2 pages) |
2 October 2018 | Termination of appointment of Kenneth William Grier as a director on 28 September 2018 (1 page) |
5 December 2017 | Confirmation statement made on 30 November 2017 with no updates (3 pages) |
5 December 2017 | Confirmation statement made on 30 November 2017 with no updates (3 pages) |
5 December 2017 | Full accounts made up to 31 March 2017 (37 pages) |
5 December 2017 | Full accounts made up to 31 March 2017 (37 pages) |
30 August 2017 | Appointment of Mr Aristotelis Baroutsis as a director on 24 August 2017 (2 pages) |
30 August 2017 | Appointment of Mr Jeremy Mcdowell Chaplin as a director on 24 August 2017 (2 pages) |
30 August 2017 | Appointment of Mr Jeremy Mcdowell Chaplin as a director on 24 August 2017 (2 pages) |
30 August 2017 | Appointment of Mr Aristotelis Baroutsis as a director on 24 August 2017 (2 pages) |
15 June 2017 | Registered 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 2017 | Registered 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 2017 | Termination of appointment of Richard William Farrar as a director on 5 June 2017 (1 page) |
13 June 2017 | Appointment of Gemma May Robson as a secretary on 5 June 2017 (2 pages) |
13 June 2017 | Termination of appointment of Fraser Stuart Morrison as a secretary on 5 June 2017 (1 page) |
13 June 2017 | Termination of appointment of Fraser Stuart Morrison as a secretary on 5 June 2017 (1 page) |
13 June 2017 | Termination of appointment of Richard William Farrar as a director on 5 June 2017 (1 page) |
13 June 2017 | Appointment of Gemma May Robson as a secretary on 5 June 2017 (2 pages) |
21 December 2016 | Full accounts made up to 31 March 2016 (38 pages) |
21 December 2016 | Full accounts made up to 31 March 2016 (38 pages) |
30 November 2016 | Confirmation statement made on 30 November 2016 with updates (5 pages) |
30 November 2016 | Confirmation statement made on 30 November 2016 with updates (5 pages) |
14 June 2016 | Alterations to floating charge SC1587310009 (56 pages) |
14 June 2016 | Alterations to floating charge SC1587310009 (56 pages) |
14 June 2016 | Alterations to floating charge 7 (56 pages) |
14 June 2016 | Alterations to floating charge 7 (56 pages) |
10 June 2016 | Registration of charge SC1587310009, created on 2 June 2016 (51 pages) |
10 June 2016 | Registration of charge SC1587310009, created on 2 June 2016 (51 pages) |
6 June 2016 | Satisfaction of charge SC1587310008 in full (1 page) |
6 June 2016 | Satisfaction of charge SC1587310008 in full (1 page) |
5 April 2016 | Termination of appointment of Glen James Gribbon as a director on 31 March 2016 (1 page) |
5 April 2016 | Termination of appointment of Glen James Gribbon as a director on 31 March 2016 (1 page) |
2 December 2015 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2015-12-02
|
2 December 2015 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2015-12-02
|
14 October 2015 | Full accounts made up to 31 March 2015 (26 pages) |
14 October 2015 | Full accounts made up to 31 March 2015 (26 pages) |
8 May 2015 | Alterations to floating charge 7 (24 pages) |
8 May 2015 | Alterations to floating charge 7 (24 pages) |
1 May 2015 | Alterations to floating charge 7 (27 pages) |
1 May 2015 | Alterations to floating charge 7 (27 pages) |
29 April 2015 | Alterations to a floating charge (28 pages) |
29 April 2015 | Alterations to a floating charge (28 pages) |
4 December 2014 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2014-12-04
|
4 December 2014 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2014-12-04
|
22 August 2014 | Full accounts made up to 31 March 2014 (21 pages) |
22 August 2014 | Full accounts made up to 31 March 2014 (21 pages) |
2 December 2013 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2013-12-02
|
2 December 2013 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2013-12-02
|
23 July 2013 | Full accounts made up to 31 March 2013 (20 pages) |
23 July 2013 | Full accounts made up to 31 March 2013 (20 pages) |
10 June 2013 | Alterations to floating charge 7 (23 pages) |
10 June 2013 | Alterations to a floating charge (23 pages) |
10 June 2013 | Registration of charge 1587310008 (30 pages) |
10 June 2013 | Alterations to a floating charge (23 pages) |
10 June 2013 | Registration of charge 1587310008 (30 pages) |
10 June 2013 | Alterations to floating charge 7 (23 pages) |
4 June 2013 | Satisfaction of charge 6 in full (1 page) |
4 June 2013 | Satisfaction of charge 6 in full (1 page) |
30 November 2012 | Annual return made up to 30 November 2012 with a full list of shareholders (8 pages) |
30 November 2012 | Annual return made up to 30 November 2012 with a full list of shareholders (8 pages) |
12 July 2012 | Full accounts made up to 31 March 2012 (20 pages) |
12 July 2012 | Full accounts made up to 31 March 2012 (20 pages) |
13 February 2012 | Termination of appointment of Gerrard O'donnell as a director (1 page) |
13 February 2012 | Appointment of Mr. Glen James Gribbon as a director (2 pages) |
13 February 2012 | Termination of appointment of Gerrard O'donnell as a director (1 page) |
13 February 2012 | Appointment of Mr. Glen James Gribbon as a director (2 pages) |
13 February 2012 | Termination of appointment of Gerrard O'donnell as a director (1 page) |
13 February 2012 | Termination of appointment of Gerrard O'donnell as a director (1 page) |
5 December 2011 | Annual return made up to 30 November 2011 with a full list of shareholders (8 pages) |
5 December 2011 | Annual return made up to 30 November 2011 with a full list of shareholders (8 pages) |
13 July 2011 | Full accounts made up to 31 March 2011 (20 pages) |
13 July 2011 | Full accounts made up to 31 March 2011 (20 pages) |
4 July 2011 | Director's details changed for Gerrard Thomas Paul O'donnell on 1 July 2011 (2 pages) |
4 July 2011 | Director's details changed for Gerrard Thomas Paul O'donnell on 1 July 2011 (2 pages) |
4 July 2011 | Director's details changed for Gerrard Thomas Paul O'donnell on 1 July 2011 (2 pages) |
9 April 2011 | Alterations to floating charge 7 (10 pages) |
9 April 2011 | Particulars of a mortgage or charge / charge no: 7 (10 pages) |
9 April 2011 | Alterations to floating charge 7 (10 pages) |
9 April 2011 | Alterations to floating charge 6 (14 pages) |
9 April 2011 | Particulars of a mortgage or charge / charge no: 7 (10 pages) |
9 April 2011 | Alterations to floating charge 6 (14 pages) |
1 February 2011 | Appointment of Mr. Scott John Mccroskie as a director (2 pages) |
1 February 2011 | Appointment of Mr. Scott John Mccroskie as a director (2 pages) |
5 December 2010 | Annual return made up to 30 November 2010 with a full list of shareholders (7 pages) |
5 December 2010 | Annual return made up to 30 November 2010 with a full list of shareholders (7 pages) |
7 October 2010 | Full accounts made up to 31 March 2010 (22 pages) |
7 October 2010 | Full accounts made up to 31 March 2010 (22 pages) |
15 June 2010 | Particulars of a mortgage or charge / charge no: 6 (14 pages) |
15 June 2010 | Particulars of a mortgage or charge / charge no: 6 (14 pages) |
14 June 2010 | Statement of satisfaction in full or in part of a floating charge /full /charge no 4 (3 pages) |
14 June 2010 | Statement of satisfaction in full or in part of a floating charge /full /charge no 5 (3 pages) |
14 June 2010 | Statement of satisfaction in full or in part of a floating charge /full /charge no 4 (3 pages) |
14 June 2010 | Statement of satisfaction in full or in part of a floating charge /full /charge no 5 (3 pages) |
14 April 2010 | Appointment of Mr. Graham Robert Hutcheon as a director (2 pages) |
14 April 2010 | Appointment of Mr. Graham Robert Hutcheon as a director (2 pages) |
10 February 2010 | Termination of appointment of Martin Cooke as a director (1 page) |
10 February 2010 | Termination of appointment of Martin Cooke as a director (1 page) |
4 December 2009 | Director's details changed for Mr Kenneth William Grier on 30 November 2009 (2 pages) |
4 December 2009 | Annual return made up to 30 November 2009 with a full list of shareholders (6 pages) |
4 December 2009 | Director's details changed for Gerrard Thomas Paul O'donnell on 30 November 2009 (2 pages) |
4 December 2009 | Director's details changed for Mr Kenneth William Grier on 30 November 2009 (2 pages) |
4 December 2009 | Annual return made up to 30 November 2009 with a full list of shareholders (6 pages) |
4 December 2009 | Director's details changed for Gerrard Thomas Paul O'donnell on 30 November 2009 (2 pages) |
23 November 2009 | Termination of appointment of Trina Glen as a director (1 page) |
23 November 2009 | Appointment of Mr. Martin Alexander Cooke as a director (2 pages) |
23 November 2009 | Termination of appointment of Trina Glen as a director (1 page) |
23 November 2009 | Appointment of Mr. Martin Alexander Cooke as a director (2 pages) |
9 October 2009 | Full accounts made up to 31 March 2009 (21 pages) |
9 October 2009 | Full accounts made up to 31 March 2009 (21 pages) |
5 January 2009 | Full accounts made up to 31 March 2008 (20 pages) |
5 January 2009 | Full accounts made up to 31 March 2008 (20 pages) |
3 December 2008 | Return made up to 30/11/08; full list of members (4 pages) |
3 December 2008 | Return made up to 30/11/08; full list of members (4 pages) |
18 March 2008 | Resolutions
|
18 March 2008 | Resolutions
|
18 March 2008 | Memorandum and Articles of Association (9 pages) |
18 March 2008 | Memorandum and Articles of Association (9 pages) |
11 December 2007 | Return made up to 30/11/07; full list of members (2 pages) |
11 December 2007 | Return made up to 30/11/07; full list of members (2 pages) |
2 October 2007 | Full accounts made up to 31 March 2007 (21 pages) |
2 October 2007 | Full accounts made up to 31 March 2007 (21 pages) |
29 September 2007 | Partic of mort/charge * (6 pages) |
29 September 2007 | Partic of mort/charge * (6 pages) |
27 August 2007 | Resolutions
|
27 August 2007 | Memorandum and Articles of Association (12 pages) |
27 August 2007 | Resolutions
|
27 August 2007 | Nc inc already adjusted 31/07/07 (2 pages) |
27 August 2007 | Memorandum and Articles of Association (12 pages) |
27 August 2007 | Nc inc already adjusted 31/07/07 (2 pages) |
21 December 2006 | Full accounts made up to 31 March 2006 (19 pages) |
21 December 2006 | Full accounts made up to 31 March 2006 (19 pages) |
11 December 2006 | Return made up to 30/11/06; full list of members (2 pages) |
11 December 2006 | Return made up to 30/11/06; full list of members (2 pages) |
15 February 2006 | Dec mort/charge * (2 pages) |
15 February 2006 | Dec mort/charge * (2 pages) |
8 December 2005 | Partic of mort/charge * (4 pages) |
8 December 2005 | Partic of mort/charge * (4 pages) |
6 December 2005 | Return made up to 30/11/05; full list of members (2 pages) |
6 December 2005 | Return made up to 30/11/05; full list of members (2 pages) |
22 November 2005 | Full accounts made up to 31 March 2005 (18 pages) |
22 November 2005 | Full accounts made up to 31 March 2005 (18 pages) |
10 June 2005 | Director resigned (1 page) |
10 June 2005 | Director resigned (1 page) |
7 February 2005 | Director's particulars changed (1 page) |
7 February 2005 | Director's particulars changed (1 page) |
22 January 2005 | Full accounts made up to 31 March 2004 (17 pages) |
22 January 2005 | Full accounts made up to 31 March 2004 (17 pages) |
13 December 2004 | Return made up to 30/11/04; full list of members
|
13 December 2004 | Return made up to 30/11/04; full list of members
|
23 November 2004 | Director's particulars changed (1 page) |
23 November 2004 | Director's particulars changed (1 page) |
29 April 2004 | Dec mort/charge release * (5 pages) |
29 April 2004 | Dec mort/charge release * (5 pages) |
30 December 2003 | Full accounts made up to 31 March 2003 (17 pages) |
30 December 2003 | Full accounts made up to 31 March 2003 (17 pages) |
17 December 2003 | Return made up to 30/11/03; full list of members (8 pages) |
17 December 2003 | Return made up to 30/11/03; full list of members (8 pages) |
15 April 2003 | Dec mort/charge release * (5 pages) |
15 April 2003 | Dec mort/charge release * (5 pages) |
2 January 2003 | Return made up to 30/11/02; full list of members (8 pages) |
2 January 2003 | Return made up to 30/11/02; full list of members (8 pages) |
25 November 2002 | Partic of mort/charge * (8 pages) |
25 November 2002 | Partic of mort/charge * (8 pages) |
22 November 2002 | Dec mort/charge * (4 pages) |
22 November 2002 | Declaration of assistance for shares acquisition (7 pages) |
22 November 2002 | Dec mort/charge * (4 pages) |
22 November 2002 | Resolutions
|
22 November 2002 | Declaration of assistance for shares acquisition (7 pages) |
22 November 2002 | Dec mort/charge * (4 pages) |
22 November 2002 | Dec mort/charge * (4 pages) |
18 October 2002 | Full accounts made up to 31 March 2002 (16 pages) |
18 October 2002 | Full accounts made up to 31 March 2002 (16 pages) |
1 February 2002 | Full accounts made up to 31 March 2001 (18 pages) |
1 February 2002 | Full accounts made up to 31 March 2001 (18 pages) |
17 December 2001 | Return made up to 30/11/01; full list of members (7 pages) |
17 December 2001 | Return made up to 30/11/01; full list of members (7 pages) |
16 October 2001 | New director appointed (2 pages) |
16 October 2001 | New director appointed (2 pages) |
24 May 2001 | New director appointed (2 pages) |
24 May 2001 | New director appointed (2 pages) |
24 May 2001 | New director appointed (2 pages) |
24 May 2001 | New director appointed (2 pages) |
5 April 2001 | Company name changed highland distillers operations l imited\certificate issued on 05/04/01 (2 pages) |
5 April 2001 | Company name changed highland distillers operations l imited\certificate issued on 05/04/01 (2 pages) |
27 December 2000 | Accounting reference date extended from 31/12/00 to 31/03/01 (1 page) |
27 December 2000 | Accounting reference date extended from 31/12/00 to 31/03/01 (1 page) |
13 December 2000 | Return made up to 06/12/00; full list of members (6 pages) |
13 December 2000 | Return made up to 06/12/00; full list of members (6 pages) |
31 October 2000 | Full accounts made up to 31 December 1999 (14 pages) |
31 October 2000 | Full accounts made up to 31 December 1999 (14 pages) |
5 July 2000 | Director resigned (1 page) |
5 July 2000 | New director appointed (3 pages) |
5 July 2000 | Director resigned (1 page) |
5 July 2000 | New director appointed (3 pages) |
5 July 2000 | Director resigned (1 page) |
5 July 2000 | New director appointed (3 pages) |
5 July 2000 | New director appointed (3 pages) |
5 July 2000 | Director resigned (1 page) |
27 June 2000 | Partic of mort/charge * (12 pages) |
27 June 2000 | Partic of mort/charge * (12 pages) |
21 June 2000 | Declaration of assistance for shares acquisition (7 pages) |
21 June 2000 | Declaration of assistance for shares acquisition (7 pages) |
21 June 2000 | Declaration of assistance for shares acquisition (7 pages) |
21 June 2000 | Declaration of assistance for shares acquisition (7 pages) |
25 April 2000 | Auditor's resignation (2 pages) |
25 April 2000 | Auditor's resignation (2 pages) |
6 March 2000 | Partic of mort/charge * (13 pages) |
6 March 2000 | Partic of mort/charge * (13 pages) |
1 March 2000 | Accounting reference date extended from 31/08/99 to 31/12/99 (1 page) |
1 March 2000 | Accounting reference date extended from 31/08/99 to 31/12/99 (1 page) |
5 January 2000 | Return made up to 06/12/99; full list of members (7 pages) |
5 January 2000 | Return made up to 06/12/99; full list of members (7 pages) |
2 December 1999 | Director resigned (1 page) |
2 December 1999 | Director resigned (1 page) |
2 December 1999 | Director resigned (1 page) |
2 December 1999 | Director resigned (1 page) |
2 December 1999 | Director resigned (1 page) |
2 December 1999 | Director resigned (1 page) |
9 December 1998 | Full accounts made up to 31 August 1998 (14 pages) |
9 December 1998 | Full accounts made up to 31 August 1998 (14 pages) |
9 December 1998 | Return made up to 06/12/98; full list of members
|
9 December 1998 | Return made up to 06/12/98; full list of members
|
2 December 1998 | Director's particulars changed (1 page) |
2 December 1998 | Director's particulars changed (1 page) |
19 June 1998 | Company name changed highland malt distilling LIMITED\certificate issued on 22/06/98 (2 pages) |
19 June 1998 | Company name changed highland malt distilling LIMITED\certificate issued on 22/06/98 (2 pages) |
16 June 1998 | Registered office changed on 16/06/98 from: 106 west nile street glasgow G1 2QY (1 page) |
16 June 1998 | Registered office changed on 16/06/98 from: 106 west nile street glasgow G1 2QY (1 page) |
6 May 1998 | New director appointed (2 pages) |
6 May 1998 | New director appointed (2 pages) |
4 March 1998 | Director resigned (1 page) |
4 March 1998 | Director resigned (1 page) |
12 February 1998 | New director appointed (2 pages) |
12 February 1998 | Director resigned (1 page) |
12 February 1998 | New director appointed (2 pages) |
12 February 1998 | Director resigned (1 page) |
16 December 1997 | Full accounts made up to 31 August 1997 (17 pages) |
16 December 1997 | Full accounts made up to 31 August 1997 (17 pages) |
16 December 1997 | Return made up to 06/12/97; full list of members
|
16 December 1997 | Return made up to 06/12/97; full list of members
|
23 September 1997 | New director appointed (2 pages) |
23 September 1997 | New director appointed (2 pages) |
17 December 1996 | Full accounts made up to 31 August 1996 (16 pages) |
17 December 1996 | Full accounts made up to 31 August 1996 (16 pages) |
17 December 1996 | Return made up to 06/12/96; full list of members (10 pages) |
17 December 1996 | Return made up to 06/12/96; full list of members (10 pages) |
19 September 1996 | Nc inc already adjusted 30/08/96 (1 page) |
19 September 1996 | Nc inc already adjusted 30/08/96 (1 page) |
16 September 1996 | Ad 30/08/96--------- £ si 74999998@1=74999998 £ ic 2/75000000 (2 pages) |
16 September 1996 | Resolutions
|
16 September 1996 | Resolutions
|
16 September 1996 | Resolutions
|
16 September 1996 | Resolutions
|
16 September 1996 | Resolutions
|
16 September 1996 | Ad 30/08/96--------- £ si 74999998@1=74999998 £ ic 2/75000000 (2 pages) |
16 September 1996 | Resolutions
|
21 June 1996 | Return made up to 19/06/96; full list of members (9 pages) |
21 June 1996 | Return made up to 19/06/96; full list of members (9 pages) |
14 February 1996 | Registered office changed on 14/02/96 from: 151 st vincent street glasgow G2 5NJ (1 page) |
14 February 1996 | Registered office changed on 14/02/96 from: 151 st vincent street glasgow G2 5NJ (1 page) |
14 February 1996 | Accounting reference date notified as 31/08 (1 page) |
14 February 1996 | Accounting reference date notified as 31/08 (1 page) |
23 August 1995 | Secretary resigned;new secretary appointed (4 pages) |
23 August 1995 | Director resigned;new director appointed (4 pages) |
23 August 1995 | New director appointed (4 pages) |
23 August 1995 | New director appointed (2 pages) |
23 August 1995 | Director resigned;new director appointed (2 pages) |
23 August 1995 | Secretary resigned;new secretary appointed (4 pages) |
23 August 1995 | New director appointed (2 pages) |
23 August 1995 | Director resigned;new director appointed (4 pages) |
23 August 1995 | Director resigned;new director appointed (2 pages) |
23 August 1995 | New director appointed (4 pages) |
10 August 1995 | Memorandum and Articles of Association (24 pages) |
10 August 1995 | Memorandum and Articles of Association (16 pages) |
10 August 1995 | Resolutions
|
10 August 1995 | Memorandum and Articles of Association (24 pages) |
10 August 1995 | Memorandum and Articles of Association (16 pages) |
10 August 1995 | Resolutions
|
27 July 1995 | Memorandum and Articles of Association (13 pages) |
27 July 1995 | Memorandum and Articles of Association (13 pages) |
19 July 1995 | Company name changed m m & s (2274) LIMITED\certificate issued on 20/07/95 (2 pages) |
19 July 1995 | Company name changed m m & s (2274) LIMITED\certificate issued on 20/07/95 (2 pages) |
19 June 1995 | Incorporation (34 pages) |
19 June 1995 | Incorporation (34 pages) |