Glasgow
G1 3DN
Scotland
Director Name | Mr Igor Pierre Boyadjian |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | French |
Status | Current |
Appointed | 28 May 2019(22 years, 12 months after company formation) |
Appointment Duration | 4 years, 11 months |
Role | Managing Director - The Macallan |
Country of Residence | Scotland |
Correspondence Address | 100 Queen Street Glasgow G1 3DN Scotland |
Secretary Name | Mr Nicholas John McManus |
---|---|
Status | Current |
Appointed | 09 November 2020(24 years, 5 months after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Company Director |
Correspondence Address | 100 Queen Street Glasgow G1 3DN Scotland |
Director Name | Mr Takumi Nara |
---|---|
Date of Birth | November 1978 (Born 45 years ago) |
Nationality | Japanese |
Status | Current |
Appointed | 11 March 2024(27 years, 9 months after company formation) |
Appointment Duration | 1 month, 2 weeks |
Role | Senior General Manager Corporate Planning Division |
Country of Residence | Japan |
Correspondence Address | 100 Queen Street Glasgow G1 3DN Scotland |
Director Name | Mr Alan Wallace Fernie Mitchelson |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1996(1 week, 6 days after company formation) |
Appointment Duration | 1 week, 1 day (resigned 28 June 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Claremont 11 West Montrose Street Helensburgh G84 9PF Scotland |
Director Name | Mr James Simpson Wilson |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1996(1 week, 6 days after company formation) |
Appointment Duration | 3 years, 5 months (resigned 18 November 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Eh3 |
Secretary Name | Mr Alan Wallace Fernie Mitchelson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 June 1996(1 week, 6 days after company formation) |
Appointment Duration | 3 years, 5 months (resigned 26 November 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Claremont 11 West Montrose Street Helensburgh G84 9PF Scotland |
Director Name | Sir Brian Gammell Ivory |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1996(3 weeks after company formation) |
Appointment Duration | 3 years, 4 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 | Mr Hitofumi Ohiwa |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 21 August 1996(2 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 3 months (resigned 16 December 1997) |
Role | General Manager |
Correspondence Address | 30 Blair Court Boundary Road London NW8 6NT |
Director Name | Seiichi Nagata |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 16 December 1997(1 year, 6 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 15 May 2001) |
Role | General Manager |
Correspondence Address | 25 St Jamess Street London SW1A 1HA |
Director Name | Mr Richard Jackson Arrol Hunter |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 1999(3 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 29 August 2001) |
Role | Compant Director |
Country of Residence | Scotland |
Correspondence Address | Ronachan, Drumore Road Killearn Glasgow G63 9NX Scotland |
Director Name | Barrie Mason Jackson |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 1999(3 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 29 August 2001) |
Role | Company Director |
Correspondence Address | "Capelaw" 486 Lanark Road West Balerno Midlothian EH14 7AN Scotland |
Secretary Name | Mr Fraser Stuart Morrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 November 1999(3 years, 5 months after company formation) |
Appointment Duration | 17 years, 6 months (resigned 05 June 2017) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 19 Haston Crescent Perth Perthshire PH2 7XD Scotland |
Director Name | Hidenori Tokuda |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 15 May 2001(4 years, 11 months after company formation) |
Appointment Duration | 4 years (resigned 19 May 2005) |
Role | General Manager |
Correspondence Address | Flat 17, Southbury 144 Loudoun Road London NW8 0RY |
Director Name | Mrs Trina Catherine Glen |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 2001(5 years, 2 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 10 November 2005) |
Role | Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | Holmcraig Montrose Terrace Bridge Of Weir Renfrewshire PA11 3DD Scotland |
Director Name | Mr Richard William Farrar |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 2001(5 years, 2 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 20 May 2009) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | West Grange House By Culross Culross KY12 8EL Scotland |
Director Name | Kunimasa Himeno |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 19 May 2005(8 years, 11 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 15 May 2008) |
Role | General Manager |
Correspondence Address | 38 Regent Court 1 North Bank, St John's Wood London NW8 8UN |
Director Name | Paul Ross |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 2005(9 years, 5 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 09 October 2014) |
Role | C.A. |
Country of Residence | Scotland |
Correspondence Address | The Whinnies, Denmarkfield Redgorton Perth Perthshire PH1 3EH Scotland |
Director Name | Mr Hiroshi Miyamori |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 15 May 2008(11 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 25 May 2010) |
Role | General Manager |
Country of Residence | GBR |
Correspondence Address | 5.7. The Pulse 52 Lymington Road London NW6 1HQ |
Director Name | Mr Kenneth William Grier |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2009(12 years, 11 months after company formation) |
Appointment Duration | 9 years, 4 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 Seiichiro Hattori |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 25 May 2010(13 years, 11 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 29 March 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | West Kinfauns Kinfauns Perth PH2 7XZ Scotland |
Director Name | Ms Makiko Ono |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 29 March 2011(14 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 30 May 2013) |
Role | General Manager |
Country of Residence | United Kingdom |
Correspondence Address | West Kinfauns Kinfauns Perth PH2 7XZ Scotland |
Director Name | Mr Kunimasa Himeno |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 30 May 2013(16 years, 12 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 09 October 2014) |
Role | General Manager |
Country of Residence | Japan |
Correspondence Address | Suntory Buchanan House 3 St.James's Square London SW1Y 4JU |
Director Name | Mr Albert Baladi Moanack |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | Lebanese - Colombian |
Status | Resigned |
Appointed | 09 October 2014(18 years, 4 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 22 May 2018) |
Role | Commercial Director |
Country of Residence | Spain |
Correspondence Address | 100 Queen Street Glasgow G1 3DN Scotland |
Director Name | Mr Stewart Macrae |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2014(18 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 24 November 2015) |
Role | Commercial Director |
Country of Residence | Scotland |
Correspondence Address | 65 Etive Crescent Bishopbriggs Glasgow G64 1EY Scotland |
Director Name | Mr Scott John McCroskie |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 2015(19 years, 5 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 28 May 2019) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 100 Queen Street Glasgow G1 3DN Scotland |
Secretary Name | Ashleigh Kay Clark |
---|---|
Status | Resigned |
Appointed | 05 June 2017(21 years after company formation) |
Appointment Duration | 3 years, 5 months (resigned 09 November 2020) |
Role | Company Director |
Correspondence Address | 100 Queen Street Glasgow G1 3DN Scotland |
Director Name | Mr Pryce William David Greenow |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2018(21 years, 11 months after company formation) |
Appointment Duration | Resigned same day (resigned 22 May 2018) |
Role | Sales & Marketing, President International Region |
Country of Residence | Spain |
Correspondence Address | 100 Queen Street Glasgow G1 3DN Scotland |
Director Name | Mr Kunimasa Himeno |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 22 May 2018(21 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 25 March 2020) |
Role | Senior General Manager, Group Strategy Planning |
Country of Residence | Japan |
Correspondence Address | 100 Queen Street Glasgow G1 3DN Scotland |
Director Name | Mr Satoru Shimizu |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 25 March 2020(23 years, 9 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 01 May 2023) |
Role | Company Director |
Country of Residence | Japan |
Correspondence Address | Suntory Holdings Limited 2-3-3 Diaba Minato-Ku Tokyo, 135-8631 Japan |
Director Name | Yoshihiro Morita |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 01 May 2023(26 years, 11 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 11 March 2024) |
Role | Company Director |
Country of Residence | Japan |
Correspondence Address | 100 Queen Street Glasgow G1 3DN Scotland |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 June 1996(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 June 1996(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN 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 |
15k at £1 | Highland Distillers Group LTD 55.94% Ordinary Preferred |
---|---|
88.6k at £0.1 | Highland Distillers Group LTD 33.03% Ordinary |
29.6k at £0.1 | Suntory LTD 11.03% Ordinary |
Year | 2014 |
---|---|
Net Worth | £27,000 |
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, 3 weeks ago) |
---|---|
Next Return Due | 14 December 2024 (7 months, 3 weeks from now) |
7 December 2023 | Confirmation statement made on 30 November 2023 with no updates (3 pages) |
---|---|
24 October 2023 | Full accounts made up to 31 March 2023 (19 pages) |
5 May 2023 | Appointment of Yoshihiro Morita as a director on 1 May 2023 (2 pages) |
5 May 2023 | Termination of appointment of Satoru Shimizu as a director on 1 May 2023 (1 page) |
7 December 2022 | Confirmation statement made on 30 November 2022 with no updates (3 pages) |
7 October 2022 | Full accounts made up to 31 March 2022 (19 pages) |
8 December 2021 | Confirmation statement made on 30 November 2021 with no updates (3 pages) |
1 December 2021 | Full accounts made up to 31 March 2021 (19 pages) |
7 January 2021 | Confirmation statement made on 30 November 2020 with updates (4 pages) |
7 January 2021 | Change of details for Sus Holdings 2 Limited as a person with significant control on 1 January 2020 (2 pages) |
25 November 2020 | Full accounts made up to 31 March 2020 (18 pages) |
9 November 2020 | Termination of appointment of Ashleigh Kay Clark as a secretary on 9 November 2020 (1 page) |
9 November 2020 | Appointment of Mr Nicholas John Mcmanus as a secretary on 9 November 2020 (2 pages) |
14 April 2020 | Appointment of Mr Satoru Shimizu as a director on 25 March 2020 (2 pages) |
14 April 2020 | Termination of appointment of Kunimasa Himeno as a director on 25 March 2020 (1 page) |
3 March 2020 | Director's details changed for Mr Igor Pierre Boyadjian on 3 March 2020 (2 pages) |
4 December 2019 | Confirmation statement made on 30 November 2019 with no updates (3 pages) |
10 October 2019 | Full accounts made up to 31 March 2019 (17 pages) |
21 August 2019 | Termination of appointment of Pryce William David Greenow as a director on 22 May 2018 (1 page) |
21 August 2019 | Appointment of Mr Kunimasa Himeno as a director on 22 May 2018 (2 pages) |
7 June 2019 | Appointment of Mr Igor Pierre Boyadjian as a director on 28 May 2019 (2 pages) |
7 June 2019 | Termination of appointment of Scott John Mccroskie as a director on 28 May 2019 (1 page) |
4 December 2018 | Confirmation statement made on 30 November 2018 with no updates (3 pages) |
29 November 2018 | Appointment of Ashleigh Kay Clark as a director on 6 November 2018 (2 pages) |
29 November 2018 | Secretary's details changed for Ashleigh Kay Cairns on 29 November 2018 (1 page) |
27 November 2018 | Full accounts made up to 31 March 2018 (16 pages) |
2 October 2018 | Termination of appointment of Kenneth William Grier as a director on 28 September 2018 (1 page) |
19 June 2018 | Termination of appointment of Albert Baladi Moanack as a director on 22 May 2018 (1 page) |
19 June 2018 | Appointment of Mr Pryce William David Greenow as a director on 22 May 2018 (2 pages) |
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) |
4 December 2017 | Accounts for a small company made up to 31 March 2017 (14 pages) |
4 December 2017 | Accounts for a small company made up to 31 March 2017 (14 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 Fraser Stuart Morrison as a secretary on 5 June 2017 (1 page) |
13 June 2017 | Appointment of Ashleigh Kay Cairns 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 | Appointment of Ashleigh Kay Cairns as a secretary on 5 June 2017 (2 pages) |
21 December 2016 | Full accounts made up to 31 March 2016 (13 pages) |
21 December 2016 | Full accounts made up to 31 March 2016 (13 pages) |
1 December 2016 | Confirmation statement made on 30 November 2016 with updates (7 pages) |
1 December 2016 | Confirmation statement made on 30 November 2016 with updates (7 pages) |
3 December 2015 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2015-12-03
|
3 December 2015 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2015-12-03
|
30 November 2015 | Appointment of Mr Scott John Mccroskie as a director on 24 November 2015 (2 pages) |
30 November 2015 | Termination of appointment of Stewart Macrae as a director on 24 November 2015 (1 page) |
30 November 2015 | Appointment of Mr Scott John Mccroskie as a director on 24 November 2015 (2 pages) |
30 November 2015 | Termination of appointment of Stewart Macrae as a director on 24 November 2015 (1 page) |
14 October 2015 | Full accounts made up to 31 March 2015 (12 pages) |
14 October 2015 | Full accounts made up to 31 March 2015 (12 pages) |
2 December 2014 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2014-12-02
|
2 December 2014 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2014-12-02
|
16 October 2014 | Termination of appointment of Kunimasa Himeno as a director on 9 October 2014 (1 page) |
16 October 2014 | Termination of appointment of Paul Ross as a director on 9 October 2014 (1 page) |
16 October 2014 | Appointment of Mr Stewart Macrae as a director on 9 October 2014 (2 pages) |
16 October 2014 | Appointment of Mr Stewart Macrae as a director on 9 October 2014 (2 pages) |
16 October 2014 | Appointment of Mr Albert Baladi Moanack as a director on 9 October 2014 (2 pages) |
16 October 2014 | Termination of appointment of Paul Ross as a director on 9 October 2014 (1 page) |
16 October 2014 | Appointment of Mr Stewart Macrae as a director on 9 October 2014 (2 pages) |
16 October 2014 | Appointment of Mr Albert Baladi Moanack as a director on 9 October 2014 (2 pages) |
16 October 2014 | Termination of appointment of Kunimasa Himeno as a director on 9 October 2014 (1 page) |
16 October 2014 | Termination of appointment of Paul Ross as a director on 9 October 2014 (1 page) |
16 October 2014 | Appointment of Mr Albert Baladi Moanack as a director on 9 October 2014 (2 pages) |
16 October 2014 | Termination of appointment of Kunimasa Himeno as a director on 9 October 2014 (1 page) |
22 August 2014 | Full accounts made up to 31 March 2014 (11 pages) |
22 August 2014 | Full accounts made up to 31 March 2014 (11 pages) |
4 December 2013 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2013-12-04
|
4 December 2013 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2013-12-04
|
23 July 2013 | Full accounts made up to 31 March 2013 (11 pages) |
23 July 2013 | Full accounts made up to 31 March 2013 (11 pages) |
5 June 2013 | Termination of appointment of Makiko Ono as a director (1 page) |
5 June 2013 | Termination of appointment of Makiko Ono as a director (1 page) |
5 June 2013 | Appointment of Mr Kunimasa Himeno as a director (2 pages) |
5 June 2013 | Appointment of Mr Kunimasa Himeno as a director (2 pages) |
3 December 2012 | Annual return made up to 30 November 2012 with a full list of shareholders (7 pages) |
3 December 2012 | Annual return made up to 30 November 2012 with a full list of shareholders (7 pages) |
12 July 2012 | Full accounts made up to 31 March 2012 (11 pages) |
12 July 2012 | Full accounts made up to 31 March 2012 (11 pages) |
6 December 2011 | Annual return made up to 30 November 2011 with a full list of shareholders (7 pages) |
6 December 2011 | Annual return made up to 30 November 2011 with a full list of shareholders (7 pages) |
13 July 2011 | Full accounts made up to 31 March 2011 (11 pages) |
13 July 2011 | Full accounts made up to 31 March 2011 (11 pages) |
29 March 2011 | Termination of appointment of Seiichiro Hattori as a director (1 page) |
29 March 2011 | Appointment of Ms Makiko Ono as a director (2 pages) |
29 March 2011 | Termination of appointment of Seiichiro Hattori as a director (1 page) |
29 March 2011 | Appointment of Ms Makiko Ono as a director (2 pages) |
3 December 2010 | Annual return made up to 30 November 2010 with a full list of shareholders (7 pages) |
3 December 2010 | Annual return made up to 30 November 2010 with a full list of shareholders (7 pages) |
25 November 2010 | Full accounts made up to 31 March 2010 (13 pages) |
25 November 2010 | Full accounts made up to 31 March 2010 (13 pages) |
27 May 2010 | Termination of appointment of Hiroshi Miyamori as a director (1 page) |
27 May 2010 | Appointment of Mr. Seiichiro Hattori as a director (2 pages) |
27 May 2010 | Termination of appointment of Hiroshi Miyamori as a director (1 page) |
27 May 2010 | Appointment of Mr. Seiichiro Hattori as a director (2 pages) |
7 December 2009 | Annual return made up to 30 November 2009 with a full list of shareholders (5 pages) |
7 December 2009 | Director's details changed for Paul Ross on 30 November 2009 (2 pages) |
7 December 2009 | Director's details changed for Paul Ross on 30 November 2009 (2 pages) |
7 December 2009 | Director's details changed for Mr Hiroshi Miyamori on 30 November 2009 (2 pages) |
7 December 2009 | Annual return made up to 30 November 2009 with a full list of shareholders (5 pages) |
7 December 2009 | Director's details changed for Mr Hiroshi Miyamori on 30 November 2009 (2 pages) |
9 October 2009 | Full accounts made up to 31 March 2009 (12 pages) |
9 October 2009 | Full accounts made up to 31 March 2009 (12 pages) |
29 May 2009 | Appointment terminated director richard farrar (1 page) |
29 May 2009 | Appointment terminated director richard farrar (1 page) |
29 May 2009 | Director appointed mr kenneth william grier (2 pages) |
29 May 2009 | Director appointed mr kenneth william grier (2 pages) |
5 January 2009 | Full accounts made up to 31 March 2008 (12 pages) |
5 January 2009 | Full accounts made up to 31 March 2008 (12 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) |
20 May 2008 | Director appointed mr hiroshi miyamori (1 page) |
20 May 2008 | Director appointed mr hiroshi miyamori (1 page) |
19 May 2008 | Appointment terminated director kunimasa himeno (1 page) |
19 May 2008 | Appointment terminated director kunimasa himeno (1 page) |
12 December 2007 | Return made up to 30/11/07; full list of members (3 pages) |
12 December 2007 | Return made up to 30/11/07; full list of members (3 pages) |
2 October 2007 | Full accounts made up to 31 March 2007 (12 pages) |
2 October 2007 | Full accounts made up to 31 March 2007 (12 pages) |
3 January 2007 | Full accounts made up to 31 March 2006 (12 pages) |
3 January 2007 | Full accounts made up to 31 March 2006 (12 pages) |
11 December 2006 | Return made up to 30/11/06; full list of members (3 pages) |
11 December 2006 | Return made up to 30/11/06; full list of members (3 pages) |
6 December 2005 | Return made up to 30/11/05; full list of members (3 pages) |
6 December 2005 | Return made up to 30/11/05; full list of members (3 pages) |
22 November 2005 | Full accounts made up to 31 March 2005 (11 pages) |
22 November 2005 | Full accounts made up to 31 March 2005 (11 pages) |
18 November 2005 | New director appointed (2 pages) |
18 November 2005 | New director appointed (2 pages) |
18 November 2005 | Director resigned (1 page) |
18 November 2005 | Director resigned (1 page) |
23 May 2005 | Director resigned (1 page) |
23 May 2005 | Director resigned (1 page) |
23 May 2005 | New director appointed (2 pages) |
23 May 2005 | New director appointed (2 pages) |
22 January 2005 | Full accounts made up to 31 March 2004 (11 pages) |
22 January 2005 | Full accounts made up to 31 March 2004 (11 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
|
30 December 2003 | Full accounts made up to 31 March 2003 (11 pages) |
30 December 2003 | Full accounts made up to 31 March 2003 (11 pages) |
17 December 2003 | Return made up to 30/11/03; full list of members (7 pages) |
17 December 2003 | Return made up to 30/11/03; full list of members (7 pages) |
10 June 2003 | Return made up to 07/06/03; full list of members (7 pages) |
10 June 2003 | Return made up to 07/06/03; full list of members (7 pages) |
18 October 2002 | Full accounts made up to 31 March 2002 (13 pages) |
18 October 2002 | Full accounts made up to 31 March 2002 (13 pages) |
12 June 2002 | Return made up to 07/06/02; full list of members
|
12 June 2002 | Return made up to 07/06/02; full list of members
|
1 February 2002 | Full accounts made up to 31 March 2001 (11 pages) |
1 February 2002 | Full accounts made up to 31 March 2001 (11 pages) |
5 September 2001 | New director appointed (2 pages) |
5 September 2001 | Director resigned (1 page) |
5 September 2001 | Director resigned (1 page) |
5 September 2001 | Director resigned (1 page) |
5 September 2001 | Director resigned (1 page) |
5 September 2001 | New director appointed (2 pages) |
5 September 2001 | New director appointed (2 pages) |
5 September 2001 | New director appointed (2 pages) |
11 June 2001 | Return made up to 07/06/01; full list of members (7 pages) |
11 June 2001 | Return made up to 07/06/01; full list of members (7 pages) |
24 May 2001 | Director resigned (1 page) |
24 May 2001 | Director resigned (1 page) |
18 May 2001 | New director appointed (2 pages) |
18 May 2001 | New director appointed (2 pages) |
10 January 2001 | Accounting reference date extended from 31/12/00 to 31/03/01 (1 page) |
10 January 2001 | Accounting reference date extended from 31/12/00 to 31/03/01 (1 page) |
31 October 2000 | Full accounts made up to 31 December 1999 (11 pages) |
31 October 2000 | Full accounts made up to 31 December 1999 (11 pages) |
13 June 2000 | Return made up to 07/06/00; full list of members (7 pages) |
13 June 2000 | Return made up to 07/06/00; full list of members (7 pages) |
25 April 2000 | Auditor's resignation (2 pages) |
25 April 2000 | Auditor's resignation (2 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) |
3 December 1999 | Director resigned (1 page) |
3 December 1999 | New director appointed (2 pages) |
3 December 1999 | New director appointed (3 pages) |
3 December 1999 | Director resigned (1 page) |
3 December 1999 | New director appointed (3 pages) |
3 December 1999 | Director resigned (1 page) |
3 December 1999 | New secretary appointed (1 page) |
3 December 1999 | New secretary appointed (1 page) |
3 December 1999 | New director appointed (2 pages) |
3 December 1999 | Director resigned (1 page) |
2 December 1999 | Secretary resigned (1 page) |
2 December 1999 | Secretary resigned (1 page) |
8 June 1999 | Return made up to 07/06/99; full list of members (8 pages) |
8 June 1999 | Return made up to 07/06/99; full list of members (8 pages) |
9 December 1998 | Full accounts made up to 31 August 1998 (10 pages) |
9 December 1998 | Full accounts made up to 31 August 1998 (10 pages) |
1 July 1998 | Registered office changed on 01/07/98 from: 106 west nile street glasgow G2 1QY (1 page) |
1 July 1998 | Registered office changed on 01/07/98 from: 106 west nile street glasgow G2 1QY (1 page) |
30 June 1998 | Return made up to 07/06/98; full list of members (8 pages) |
30 June 1998 | Return made up to 07/06/98; full list of members (8 pages) |
19 February 1998 | Full accounts made up to 31 August 1997 (10 pages) |
19 February 1998 | Full accounts made up to 31 August 1997 (10 pages) |
12 February 1998 | Accounting reference date extended from 30/06/97 to 31/08/97 (1 page) |
12 February 1998 | Accounting reference date extended from 30/06/97 to 31/08/97 (1 page) |
30 December 1997 | Director resigned (1 page) |
30 December 1997 | Director resigned (1 page) |
30 December 1997 | New director appointed (2 pages) |
30 December 1997 | New director appointed (2 pages) |
31 July 1997 | Particulars of contract relating to shares (3 pages) |
31 July 1997 | Particulars of contract relating to shares (3 pages) |
31 July 1997 | Particulars of contract relating to shares (3 pages) |
31 July 1997 | Ad 20/08/96--------- £ si 86624@1 (2 pages) |
31 July 1997 | Particulars of contract relating to shares (3 pages) |
31 July 1997 | Ad 21/08/96--------- £ si 29582@1 (2 pages) |
31 July 1997 | Ad 18/03/97--------- £ si 1942@1 (2 pages) |
31 July 1997 | Ad 21/08/96--------- £ si 29582@1 (2 pages) |
31 July 1997 | Return made up to 07/06/97; full list of members (8 pages) |
31 July 1997 | Particulars of contract relating to shares (3 pages) |
31 July 1997 | Return made up to 07/06/97; full list of members (8 pages) |
31 July 1997 | Ad 20/08/96--------- £ si 86624@1 (2 pages) |
31 July 1997 | Particulars of contract relating to shares (3 pages) |
31 July 1997 | Ad 18/03/97--------- £ si 1942@1 (2 pages) |
16 September 1996 | S-div 28/06/96 (1 page) |
16 September 1996 | S-div 28/06/96 (1 page) |
9 September 1996 | Memorandum and Articles of Association (15 pages) |
9 September 1996 | Memorandum and Articles of Association (15 pages) |
9 September 1996 | Resolutions
|
9 September 1996 | Resolutions
|
9 September 1996 | New director appointed (2 pages) |
9 September 1996 | New director appointed (2 pages) |
22 July 1996 | Ad 18/07/96--------- £ si 15000@1=15000 £ ic 2/15002 (2 pages) |
22 July 1996 | Ad 18/07/96--------- £ si 15000@1=15000 £ ic 2/15002 (2 pages) |
11 July 1996 | Director resigned (3 pages) |
11 July 1996 | New director appointed (1 page) |
11 July 1996 | New director appointed (1 page) |
11 July 1996 | Nc inc already adjusted 28/06/96 (1 page) |
11 July 1996 | Resolutions
|
11 July 1996 | Resolutions
|
11 July 1996 | Director resigned (3 pages) |
11 July 1996 | Nc inc already adjusted 28/06/96 (1 page) |
11 July 1996 | Resolutions
|
11 July 1996 | Resolutions
|
11 July 1996 | Resolutions
|
11 July 1996 | Resolutions
|
6 July 1996 | Director resigned (3 pages) |
6 July 1996 | New secretary appointed;new director appointed (1 page) |
6 July 1996 | New director appointed (3 pages) |
6 July 1996 | New director appointed (3 pages) |
6 July 1996 | Registered office changed on 06/07/96 from: 24 great king street edinburgh EH3 6QN (1 page) |
6 July 1996 | New secretary appointed;new director appointed (1 page) |
6 July 1996 | Registered office changed on 06/07/96 from: 24 great king street edinburgh EH3 6QN (1 page) |
6 July 1996 | Memorandum and Articles of Association (14 pages) |
6 July 1996 | Secretary resigned (1 page) |
6 July 1996 | Memorandum and Articles of Association (14 pages) |
6 July 1996 | Director resigned (3 pages) |
6 July 1996 | Secretary resigned (1 page) |
20 June 1996 | Company name changed tiderange LIMITED\certificate issued on 20/06/96 (2 pages) |
20 June 1996 | Company name changed tiderange LIMITED\certificate issued on 20/06/96 (2 pages) |
7 June 1996 | Incorporation (9 pages) |
7 June 1996 | Incorporation (9 pages) |