Company NameHS (Distillers) Limited
Company StatusActive
Company NumberSC166146
CategoryPrivate Limited Company
Incorporation Date7 June 1996(27 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 1591Manufacture distilled potable alcoholic drinks
SIC 11010Distilling, rectifying and blending of spirits
Section KFinancial and insurance activities
SIC 64202Activities of production holding companies

Directors

Director NameAshleigh Kay Clark
Date of BirthFebruary 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed06 November 2018(22 years, 5 months after company formation)
Appointment Duration5 years, 5 months
RoleLegal Counsel
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
Appointed28 May 2019(22 years, 12 months after company formation)
Appointment Duration4 years, 11 months
RoleManaging Director - The Macallan
Country of ResidenceScotland
Correspondence Address100 Queen Street
Glasgow
G1 3DN
Scotland
Secretary NameMr Nicholas John McManus
StatusCurrent
Appointed09 November 2020(24 years, 5 months after company formation)
Appointment Duration3 years, 5 months
RoleCompany Director
Correspondence Address100 Queen Street
Glasgow
G1 3DN
Scotland
Director NameMr Takumi Nara
Date of BirthNovember 1978 (Born 45 years ago)
NationalityJapanese
StatusCurrent
Appointed11 March 2024(27 years, 9 months after company formation)
Appointment Duration1 month, 2 weeks
RoleSenior General Manager Corporate Planning Division
Country of ResidenceJapan
Correspondence Address100 Queen Street
Glasgow
G1 3DN
Scotland
Director NameMr Alan Wallace Fernie Mitchelson
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1996(1 week, 6 days after company formation)
Appointment Duration1 week, 1 day (resigned 28 June 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressClaremont
11 West Montrose Street
Helensburgh
G84 9PF
Scotland
Director NameMr James Simpson Wilson
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1996(1 week, 6 days after company formation)
Appointment Duration3 years, 5 months (resigned 18 November 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEh3
Secretary NameMr Alan Wallace Fernie Mitchelson
NationalityBritish
StatusResigned
Appointed20 June 1996(1 week, 6 days after company formation)
Appointment Duration3 years, 5 months (resigned 26 November 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressClaremont
11 West Montrose Street
Helensburgh
G84 9PF
Scotland
Director NameSir Brian Gammell Ivory
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1996(3 weeks after company formation)
Appointment Duration3 years, 4 months (resigned 18 November 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Ann Street
Edinburgh
Midlothian
EH4 1PJ
Scotland
Director NameMr Hitofumi Ohiwa
Date of BirthJune 1945 (Born 78 years ago)
NationalityJapanese
StatusResigned
Appointed21 August 1996(2 months, 2 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 16 December 1997)
RoleGeneral Manager
Correspondence Address30 Blair Court
Boundary Road
London
NW8 6NT
Director NameSeiichi Nagata
Date of BirthJuly 1947 (Born 76 years ago)
NationalityJapanese
StatusResigned
Appointed16 December 1997(1 year, 6 months after company formation)
Appointment Duration3 years, 5 months (resigned 15 May 2001)
RoleGeneral Manager
Correspondence Address25 St Jamess Street
London
SW1A 1HA
Director NameMr Richard Jackson Arrol Hunter
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed18 November 1999(3 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 29 August 2001)
RoleCompant Director
Country of ResidenceScotland
Correspondence AddressRonachan, Drumore Road
Killearn
Glasgow
G63 9NX
Scotland
Director NameBarrie Mason Jackson
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed18 November 1999(3 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 29 August 2001)
RoleCompany Director
Correspondence Address"Capelaw"
486 Lanark Road West
Balerno
Midlothian
EH14 7AN
Scotland
Secretary NameMr Fraser Stuart Morrison
NationalityBritish
StatusResigned
Appointed26 November 1999(3 years, 5 months after company formation)
Appointment Duration17 years, 6 months (resigned 05 June 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address19 Haston Crescent
Perth
Perthshire
PH2 7XD
Scotland
Director NameHidenori Tokuda
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityJapanese
StatusResigned
Appointed15 May 2001(4 years, 11 months after company formation)
Appointment Duration4 years (resigned 19 May 2005)
RoleGeneral Manager
Correspondence AddressFlat 17, Southbury
144 Loudoun Road
London
NW8 0RY
Director NameMrs Trina Catherine Glen
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed29 August 2001(5 years, 2 months after company formation)
Appointment Duration4 years, 2 months (resigned 10 November 2005)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence AddressHolmcraig
Montrose Terrace
Bridge Of Weir
Renfrewshire
PA11 3DD
Scotland
Director NameMr Richard William Farrar
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed29 August 2001(5 years, 2 months after company formation)
Appointment Duration7 years, 8 months (resigned 20 May 2009)
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressWest Grange House
By Culross
Culross
KY12 8EL
Scotland
Director NameKunimasa Himeno
Date of BirthApril 1957 (Born 67 years ago)
NationalityJapanese
StatusResigned
Appointed19 May 2005(8 years, 11 months after company formation)
Appointment Duration2 years, 12 months (resigned 15 May 2008)
RoleGeneral Manager
Correspondence Address38 Regent Court
1 North Bank, St John's Wood
London
NW8 8UN
Director NamePaul Ross
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2005(9 years, 5 months after company formation)
Appointment Duration8 years, 11 months (resigned 09 October 2014)
RoleC.A.
Country of ResidenceScotland
Correspondence AddressThe Whinnies, Denmarkfield
Redgorton
Perth
Perthshire
PH1 3EH
Scotland
Director NameMr Hiroshi Miyamori
Date of BirthAugust 1961 (Born 62 years ago)
NationalityJapanese
StatusResigned
Appointed15 May 2008(11 years, 11 months after company formation)
Appointment Duration2 years (resigned 25 May 2010)
RoleGeneral Manager
Country of ResidenceGBR
Correspondence Address5.7. The Pulse 52 Lymington Road
London
NW6 1HQ
Director NameMr Kenneth William Grier
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2009(12 years, 11 months after company formation)
Appointment Duration9 years, 4 months (resigned 28 September 2018)
RoleMarketing Director
Country of ResidenceScotland
Correspondence AddressCraigievar 41 Newton Street
Blairgowrie
Perthshire
PH10 6HZ
Scotland
Director NameMr Seiichiro Hattori
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityJapanese
StatusResigned
Appointed25 May 2010(13 years, 11 months after company formation)
Appointment Duration10 months, 1 week (resigned 29 March 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWest Kinfauns
Kinfauns
Perth
PH2 7XZ
Scotland
Director NameMs Makiko Ono
Date of BirthMarch 1960 (Born 64 years ago)
NationalityJapanese
StatusResigned
Appointed29 March 2011(14 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 30 May 2013)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence AddressWest Kinfauns
Kinfauns
Perth
PH2 7XZ
Scotland
Director NameMr Kunimasa Himeno
Date of BirthApril 1957 (Born 67 years ago)
NationalityJapanese
StatusResigned
Appointed30 May 2013(16 years, 12 months after company formation)
Appointment Duration1 year, 4 months (resigned 09 October 2014)
RoleGeneral Manager
Country of ResidenceJapan
Correspondence AddressSuntory Buchanan House
3 St.James's Square
London
SW1Y 4JU
Director NameMr Albert Baladi Moanack
Date of BirthOctober 1964 (Born 59 years ago)
NationalityLebanese - Colombian
StatusResigned
Appointed09 October 2014(18 years, 4 months after company formation)
Appointment Duration3 years, 7 months (resigned 22 May 2018)
RoleCommercial Director
Country of ResidenceSpain
Correspondence Address100 Queen Street
Glasgow
G1 3DN
Scotland
Director NameMr Stewart Macrae
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2014(18 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 24 November 2015)
RoleCommercial Director
Country of ResidenceScotland
Correspondence Address65 Etive Crescent
Bishopbriggs
Glasgow
G64 1EY
Scotland
Director NameMr Scott John McCroskie
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2015(19 years, 5 months after company formation)
Appointment Duration3 years, 6 months (resigned 28 May 2019)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address100 Queen Street
Glasgow
G1 3DN
Scotland
Secretary NameAshleigh Kay Clark
StatusResigned
Appointed05 June 2017(21 years after company formation)
Appointment Duration3 years, 5 months (resigned 09 November 2020)
RoleCompany Director
Correspondence Address100 Queen Street
Glasgow
G1 3DN
Scotland
Director NameMr Pryce William David Greenow
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2018(21 years, 11 months after company formation)
Appointment DurationResigned same day (resigned 22 May 2018)
RoleSales & Marketing, President International Region
Country of ResidenceSpain
Correspondence Address100 Queen Street
Glasgow
G1 3DN
Scotland
Director NameMr Kunimasa Himeno
Date of BirthApril 1957 (Born 67 years ago)
NationalityJapanese
StatusResigned
Appointed22 May 2018(21 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 25 March 2020)
RoleSenior General Manager, Group Strategy Planning
Country of ResidenceJapan
Correspondence Address100 Queen Street
Glasgow
G1 3DN
Scotland
Director NameMr Satoru Shimizu
Date of BirthJune 1972 (Born 51 years ago)
NationalityJapanese
StatusResigned
Appointed25 March 2020(23 years, 9 months after company formation)
Appointment Duration3 years, 1 month (resigned 01 May 2023)
RoleCompany Director
Country of ResidenceJapan
Correspondence AddressSuntory Holdings Limited 2-3-3 Diaba
Minato-Ku
Tokyo, 135-8631
Japan
Director NameYoshihiro Morita
Date of BirthMarch 1977 (Born 47 years ago)
NationalityJapanese
StatusResigned
Appointed01 May 2023(26 years, 11 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 11 March 2024)
RoleCompany Director
Country of ResidenceJapan
Correspondence Address100 Queen Street
Glasgow
G1 3DN
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed07 June 1996(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed07 June 1996(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
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

15k at £1Highland Distillers Group LTD
55.94%
Ordinary Preferred
88.6k at £0.1Highland Distillers Group LTD
33.03%
Ordinary
29.6k at £0.1Suntory LTD
11.03%
Ordinary

Financials

Year2014
Net Worth£27,000

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, 3 weeks ago)
Next Return Due14 December 2024 (7 months, 3 weeks from now)

Filing History

7 December 2023Confirmation statement made on 30 November 2023 with no updates (3 pages)
24 October 2023Full accounts made up to 31 March 2023 (19 pages)
5 May 2023Appointment of Yoshihiro Morita as a director on 1 May 2023 (2 pages)
5 May 2023Termination of appointment of Satoru Shimizu as a director on 1 May 2023 (1 page)
7 December 2022Confirmation statement made on 30 November 2022 with no updates (3 pages)
7 October 2022Full accounts made up to 31 March 2022 (19 pages)
8 December 2021Confirmation statement made on 30 November 2021 with no updates (3 pages)
1 December 2021Full accounts made up to 31 March 2021 (19 pages)
7 January 2021Confirmation statement made on 30 November 2020 with updates (4 pages)
7 January 2021Change of details for Sus Holdings 2 Limited as a person with significant control on 1 January 2020 (2 pages)
25 November 2020Full accounts made up to 31 March 2020 (18 pages)
9 November 2020Termination of appointment of Ashleigh Kay Clark as a secretary on 9 November 2020 (1 page)
9 November 2020Appointment of Mr Nicholas John Mcmanus as a secretary on 9 November 2020 (2 pages)
14 April 2020Appointment of Mr Satoru Shimizu as a director on 25 March 2020 (2 pages)
14 April 2020Termination of appointment of Kunimasa Himeno as a director on 25 March 2020 (1 page)
3 March 2020Director's details changed for Mr Igor Pierre Boyadjian on 3 March 2020 (2 pages)
4 December 2019Confirmation statement made on 30 November 2019 with no updates (3 pages)
10 October 2019Full accounts made up to 31 March 2019 (17 pages)
21 August 2019Termination of appointment of Pryce William David Greenow as a director on 22 May 2018 (1 page)
21 August 2019Appointment of Mr Kunimasa Himeno as a director on 22 May 2018 (2 pages)
7 June 2019Appointment of Mr Igor Pierre Boyadjian as a director on 28 May 2019 (2 pages)
7 June 2019Termination of appointment of Scott John Mccroskie as a director on 28 May 2019 (1 page)
4 December 2018Confirmation statement made on 30 November 2018 with no updates (3 pages)
29 November 2018Appointment of Ashleigh Kay Clark as a director on 6 November 2018 (2 pages)
29 November 2018Secretary's details changed for Ashleigh Kay Cairns on 29 November 2018 (1 page)
27 November 2018Full accounts made up to 31 March 2018 (16 pages)
2 October 2018Termination of appointment of Kenneth William Grier as a director on 28 September 2018 (1 page)
19 June 2018Termination of appointment of Albert Baladi Moanack as a director on 22 May 2018 (1 page)
19 June 2018Appointment of Mr Pryce William David Greenow as a director on 22 May 2018 (2 pages)
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)
4 December 2017Accounts for a small company made up to 31 March 2017 (14 pages)
4 December 2017Accounts for a small company made up to 31 March 2017 (14 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 Fraser Stuart Morrison as a secretary on 5 June 2017 (1 page)
13 June 2017Appointment of Ashleigh Kay Cairns 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 2017Appointment of Ashleigh Kay Cairns as a secretary on 5 June 2017 (2 pages)
21 December 2016Full accounts made up to 31 March 2016 (13 pages)
21 December 2016Full accounts made up to 31 March 2016 (13 pages)
1 December 2016Confirmation statement made on 30 November 2016 with updates (7 pages)
1 December 2016Confirmation statement made on 30 November 2016 with updates (7 pages)
3 December 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 26,816.8
(6 pages)
3 December 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 26,816.8
(6 pages)
30 November 2015Appointment of Mr Scott John Mccroskie as a director on 24 November 2015 (2 pages)
30 November 2015Termination of appointment of Stewart Macrae as a director on 24 November 2015 (1 page)
30 November 2015Appointment of Mr Scott John Mccroskie as a director on 24 November 2015 (2 pages)
30 November 2015Termination of appointment of Stewart Macrae as a director on 24 November 2015 (1 page)
14 October 2015Full accounts made up to 31 March 2015 (12 pages)
14 October 2015Full accounts made up to 31 March 2015 (12 pages)
2 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 26,816.8
(6 pages)
2 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 26,816.8
(6 pages)
16 October 2014Termination of appointment of Kunimasa Himeno as a director on 9 October 2014 (1 page)
16 October 2014Termination of appointment of Paul Ross as a director on 9 October 2014 (1 page)
16 October 2014Appointment of Mr Stewart Macrae as a director on 9 October 2014 (2 pages)
16 October 2014Appointment of Mr Stewart Macrae as a director on 9 October 2014 (2 pages)
16 October 2014Appointment of Mr Albert Baladi Moanack as a director on 9 October 2014 (2 pages)
16 October 2014Termination of appointment of Paul Ross as a director on 9 October 2014 (1 page)
16 October 2014Appointment of Mr Stewart Macrae as a director on 9 October 2014 (2 pages)
16 October 2014Appointment of Mr Albert Baladi Moanack as a director on 9 October 2014 (2 pages)
16 October 2014Termination of appointment of Kunimasa Himeno as a director on 9 October 2014 (1 page)
16 October 2014Termination of appointment of Paul Ross as a director on 9 October 2014 (1 page)
16 October 2014Appointment of Mr Albert Baladi Moanack as a director on 9 October 2014 (2 pages)
16 October 2014Termination of appointment of Kunimasa Himeno as a director on 9 October 2014 (1 page)
22 August 2014Full accounts made up to 31 March 2014 (11 pages)
22 August 2014Full accounts made up to 31 March 2014 (11 pages)
4 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 26,816.8
(7 pages)
4 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 26,816.8
(7 pages)
23 July 2013Full accounts made up to 31 March 2013 (11 pages)
23 July 2013Full accounts made up to 31 March 2013 (11 pages)
5 June 2013Termination of appointment of Makiko Ono as a director (1 page)
5 June 2013Termination of appointment of Makiko Ono as a director (1 page)
5 June 2013Appointment of Mr Kunimasa Himeno as a director (2 pages)
5 June 2013Appointment of Mr Kunimasa Himeno as a director (2 pages)
3 December 2012Annual return made up to 30 November 2012 with a full list of shareholders (7 pages)
3 December 2012Annual return made up to 30 November 2012 with a full list of shareholders (7 pages)
12 July 2012Full accounts made up to 31 March 2012 (11 pages)
12 July 2012Full accounts made up to 31 March 2012 (11 pages)
6 December 2011Annual return made up to 30 November 2011 with a full list of shareholders (7 pages)
6 December 2011Annual return made up to 30 November 2011 with a full list of shareholders (7 pages)
13 July 2011Full accounts made up to 31 March 2011 (11 pages)
13 July 2011Full accounts made up to 31 March 2011 (11 pages)
29 March 2011Termination of appointment of Seiichiro Hattori as a director (1 page)
29 March 2011Appointment of Ms Makiko Ono as a director (2 pages)
29 March 2011Termination of appointment of Seiichiro Hattori as a director (1 page)
29 March 2011Appointment of Ms Makiko Ono as a director (2 pages)
3 December 2010Annual return made up to 30 November 2010 with a full list of shareholders (7 pages)
3 December 2010Annual return made up to 30 November 2010 with a full list of shareholders (7 pages)
25 November 2010Full accounts made up to 31 March 2010 (13 pages)
25 November 2010Full accounts made up to 31 March 2010 (13 pages)
27 May 2010Termination of appointment of Hiroshi Miyamori as a director (1 page)
27 May 2010Appointment of Mr. Seiichiro Hattori as a director (2 pages)
27 May 2010Termination of appointment of Hiroshi Miyamori as a director (1 page)
27 May 2010Appointment of Mr. Seiichiro Hattori as a director (2 pages)
7 December 2009Annual return made up to 30 November 2009 with a full list of shareholders (5 pages)
7 December 2009Director's details changed for Paul Ross on 30 November 2009 (2 pages)
7 December 2009Director's details changed for Paul Ross on 30 November 2009 (2 pages)
7 December 2009Director's details changed for Mr Hiroshi Miyamori on 30 November 2009 (2 pages)
7 December 2009Annual return made up to 30 November 2009 with a full list of shareholders (5 pages)
7 December 2009Director's details changed for Mr Hiroshi Miyamori on 30 November 2009 (2 pages)
9 October 2009Full accounts made up to 31 March 2009 (12 pages)
9 October 2009Full accounts made up to 31 March 2009 (12 pages)
29 May 2009Appointment terminated director richard farrar (1 page)
29 May 2009Appointment terminated director richard farrar (1 page)
29 May 2009Director appointed mr kenneth william grier (2 pages)
29 May 2009Director appointed mr kenneth william grier (2 pages)
5 January 2009Full accounts made up to 31 March 2008 (12 pages)
5 January 2009Full accounts made up to 31 March 2008 (12 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)
20 May 2008Director appointed mr hiroshi miyamori (1 page)
20 May 2008Director appointed mr hiroshi miyamori (1 page)
19 May 2008Appointment terminated director kunimasa himeno (1 page)
19 May 2008Appointment terminated director kunimasa himeno (1 page)
12 December 2007Return made up to 30/11/07; full list of members (3 pages)
12 December 2007Return made up to 30/11/07; full list of members (3 pages)
2 October 2007Full accounts made up to 31 March 2007 (12 pages)
2 October 2007Full accounts made up to 31 March 2007 (12 pages)
3 January 2007Full accounts made up to 31 March 2006 (12 pages)
3 January 2007Full accounts made up to 31 March 2006 (12 pages)
11 December 2006Return made up to 30/11/06; full list of members (3 pages)
11 December 2006Return made up to 30/11/06; full list of members (3 pages)
6 December 2005Return made up to 30/11/05; full list of members (3 pages)
6 December 2005Return made up to 30/11/05; full list of members (3 pages)
22 November 2005Full accounts made up to 31 March 2005 (11 pages)
22 November 2005Full accounts made up to 31 March 2005 (11 pages)
18 November 2005New director appointed (2 pages)
18 November 2005New director appointed (2 pages)
18 November 2005Director resigned (1 page)
18 November 2005Director resigned (1 page)
23 May 2005Director resigned (1 page)
23 May 2005Director resigned (1 page)
23 May 2005New director appointed (2 pages)
23 May 2005New director appointed (2 pages)
22 January 2005Full accounts made up to 31 March 2004 (11 pages)
22 January 2005Full accounts made up to 31 March 2004 (11 pages)
13 December 2004Return made up to 30/11/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 December 2004Return made up to 30/11/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 December 2003Full accounts made up to 31 March 2003 (11 pages)
30 December 2003Full accounts made up to 31 March 2003 (11 pages)
17 December 2003Return made up to 30/11/03; full list of members (7 pages)
17 December 2003Return made up to 30/11/03; full list of members (7 pages)
10 June 2003Return made up to 07/06/03; full list of members (7 pages)
10 June 2003Return made up to 07/06/03; full list of members (7 pages)
18 October 2002Full accounts made up to 31 March 2002 (13 pages)
18 October 2002Full accounts made up to 31 March 2002 (13 pages)
12 June 2002Return made up to 07/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 June 2002Return made up to 07/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 February 2002Full accounts made up to 31 March 2001 (11 pages)
1 February 2002Full accounts made up to 31 March 2001 (11 pages)
5 September 2001New director appointed (2 pages)
5 September 2001Director resigned (1 page)
5 September 2001Director resigned (1 page)
5 September 2001Director resigned (1 page)
5 September 2001Director resigned (1 page)
5 September 2001New director appointed (2 pages)
5 September 2001New director appointed (2 pages)
5 September 2001New director appointed (2 pages)
11 June 2001Return made up to 07/06/01; full list of members (7 pages)
11 June 2001Return made up to 07/06/01; full list of members (7 pages)
24 May 2001Director resigned (1 page)
24 May 2001Director resigned (1 page)
18 May 2001New director appointed (2 pages)
18 May 2001New director appointed (2 pages)
10 January 2001Accounting reference date extended from 31/12/00 to 31/03/01 (1 page)
10 January 2001Accounting reference date extended from 31/12/00 to 31/03/01 (1 page)
31 October 2000Full accounts made up to 31 December 1999 (11 pages)
31 October 2000Full accounts made up to 31 December 1999 (11 pages)
13 June 2000Return made up to 07/06/00; full list of members (7 pages)
13 June 2000Return made up to 07/06/00; full list of members (7 pages)
25 April 2000Auditor's resignation (2 pages)
25 April 2000Auditor's resignation (2 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)
3 December 1999Director resigned (1 page)
3 December 1999New director appointed (2 pages)
3 December 1999New director appointed (3 pages)
3 December 1999Director resigned (1 page)
3 December 1999New director appointed (3 pages)
3 December 1999Director resigned (1 page)
3 December 1999New secretary appointed (1 page)
3 December 1999New secretary appointed (1 page)
3 December 1999New director appointed (2 pages)
3 December 1999Director resigned (1 page)
2 December 1999Secretary resigned (1 page)
2 December 1999Secretary resigned (1 page)
8 June 1999Return made up to 07/06/99; full list of members (8 pages)
8 June 1999Return made up to 07/06/99; full list of members (8 pages)
9 December 1998Full accounts made up to 31 August 1998 (10 pages)
9 December 1998Full accounts made up to 31 August 1998 (10 pages)
1 July 1998Registered office changed on 01/07/98 from: 106 west nile street glasgow G2 1QY (1 page)
1 July 1998Registered office changed on 01/07/98 from: 106 west nile street glasgow G2 1QY (1 page)
30 June 1998Return made up to 07/06/98; full list of members (8 pages)
30 June 1998Return made up to 07/06/98; full list of members (8 pages)
19 February 1998Full accounts made up to 31 August 1997 (10 pages)
19 February 1998Full accounts made up to 31 August 1997 (10 pages)
12 February 1998Accounting reference date extended from 30/06/97 to 31/08/97 (1 page)
12 February 1998Accounting reference date extended from 30/06/97 to 31/08/97 (1 page)
30 December 1997Director resigned (1 page)
30 December 1997Director resigned (1 page)
30 December 1997New director appointed (2 pages)
30 December 1997New director appointed (2 pages)
31 July 1997Particulars of contract relating to shares (3 pages)
31 July 1997Particulars of contract relating to shares (3 pages)
31 July 1997Particulars of contract relating to shares (3 pages)
31 July 1997Ad 20/08/96--------- £ si 86624@1 (2 pages)
31 July 1997Particulars of contract relating to shares (3 pages)
31 July 1997Ad 21/08/96--------- £ si 29582@1 (2 pages)
31 July 1997Ad 18/03/97--------- £ si 1942@1 (2 pages)
31 July 1997Ad 21/08/96--------- £ si 29582@1 (2 pages)
31 July 1997Return made up to 07/06/97; full list of members (8 pages)
31 July 1997Particulars of contract relating to shares (3 pages)
31 July 1997Return made up to 07/06/97; full list of members (8 pages)
31 July 1997Ad 20/08/96--------- £ si 86624@1 (2 pages)
31 July 1997Particulars of contract relating to shares (3 pages)
31 July 1997Ad 18/03/97--------- £ si 1942@1 (2 pages)
16 September 1996S-div 28/06/96 (1 page)
16 September 1996S-div 28/06/96 (1 page)
9 September 1996Memorandum and Articles of Association (15 pages)
9 September 1996Memorandum and Articles of Association (15 pages)
9 September 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
9 September 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
9 September 1996New director appointed (2 pages)
9 September 1996New director appointed (2 pages)
22 July 1996Ad 18/07/96--------- £ si 15000@1=15000 £ ic 2/15002 (2 pages)
22 July 1996Ad 18/07/96--------- £ si 15000@1=15000 £ ic 2/15002 (2 pages)
11 July 1996Director resigned (3 pages)
11 July 1996New director appointed (1 page)
11 July 1996New director appointed (1 page)
11 July 1996Nc inc already adjusted 28/06/96 (1 page)
11 July 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
11 July 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
11 July 1996Director resigned (3 pages)
11 July 1996Nc inc already adjusted 28/06/96 (1 page)
11 July 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
11 July 1996Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
11 July 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
11 July 1996Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
6 July 1996Director resigned (3 pages)
6 July 1996New secretary appointed;new director appointed (1 page)
6 July 1996New director appointed (3 pages)
6 July 1996New director appointed (3 pages)
6 July 1996Registered office changed on 06/07/96 from: 24 great king street edinburgh EH3 6QN (1 page)
6 July 1996New secretary appointed;new director appointed (1 page)
6 July 1996Registered office changed on 06/07/96 from: 24 great king street edinburgh EH3 6QN (1 page)
6 July 1996Memorandum and Articles of Association (14 pages)
6 July 1996Secretary resigned (1 page)
6 July 1996Memorandum and Articles of Association (14 pages)
6 July 1996Director resigned (3 pages)
6 July 1996Secretary resigned (1 page)
20 June 1996Company name changed tiderange LIMITED\certificate issued on 20/06/96 (2 pages)
20 June 1996Company name changed tiderange LIMITED\certificate issued on 20/06/96 (2 pages)
7 June 1996Incorporation (9 pages)
7 June 1996Incorporation (9 pages)