Company NameHighland Distribution Ventures Limited
DirectorsPaul Andrew Hyde and Scott John McCroskie
Company StatusActive
Company NumberSC198207
CategoryPrivate Limited Company
Incorporation Date19 July 1999(24 years, 9 months ago)
Previous NameWest Highland Distillers Limited

Business Activity

Section KFinancial and insurance activities
SIC 64204Activities of distribution holding companies

Directors

Director NameMr Paul Andrew Hyde
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed24 August 2017(18 years, 1 month after company formation)
Appointment Duration6 years, 8 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address100 Queen Street
Glasgow
G1 3DN
Scotland
Director NameMr Scott John McCroskie
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed24 August 2017(18 years, 1 month after company formation)
Appointment Duration6 years, 8 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address100 Queen Street
Glasgow
G1 3DN
Scotland
Secretary NameMr Nicholas John McManus
StatusCurrent
Appointed23 July 2020(21 years after company formation)
Appointment Duration3 years, 9 months
RoleCompany Director
Correspondence Address100 Queen Street
Glasgow
G1 3DN
Scotland
Director NameMrs Trina Catherine Glen
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2000(8 months after company formation)
Appointment Duration9 years, 7 months (resigned 05 November 2009)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressHolmcraig
Montrose Terrace
Bridge Of Weir
Renfrewshire
PA11 3DD
Scotland
Director NameMr Anthony Leonard Hunt
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2000(8 months after company formation)
Appointment Duration6 years, 9 months (resigned 01 January 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 The Glade
Fetcham
Leatherhead
Surrey
KT22 9TQ
Director NameMr Barrie Mason Jackson
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2000(8 months after company formation)
Appointment Duration5 years, 2 months (resigned 31 May 2005)
RoleDistiller
Country of ResidenceScotland
Correspondence Address26 Coltbridge Terrace
Edinburgh
Midlothian
EH12 6AE
Scotland
Secretary NameMr Martin Alexander Cooke
NationalityBritish
StatusResigned
Appointed20 March 2000(8 months after company formation)
Appointment Duration5 months (resigned 21 August 2000)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressInnishail Myrtle Avenue
Lenzie, Kirkintilloch
Glasgow
G66 4HP
Scotland
Secretary NameMr Fraser Stuart Morrison
NationalityBritish
StatusResigned
Appointed21 August 2000(1 year, 1 month after company formation)
Appointment Duration16 years, 9 months (resigned 05 June 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address19 Haston Crescent
Perth
Perthshire
PH2 7XD
Scotland
Director NameMr Richard William Farrar
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2005(5 years, 10 months after company formation)
Appointment Duration12 years (resigned 05 June 2017)
RoleSales & Marketing Director
Country of ResidenceScotland
Correspondence AddressWest Grange House
By Culross
Culross
KY12 8EL
Scotland
Director NameMr Richard Jackson Arrol Hunter
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2009(9 years, 8 months after company formation)
Appointment Duration5 years, 3 months (resigned 01 July 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressRonachan, Drumore Road
Killearn
Glasgow
G63 9NX
Scotland
Director NameMr Fraser Stuart Morrison
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2009(9 years, 8 months after company formation)
Appointment Duration8 years, 2 months (resigned 05 June 2017)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address19 Haston Crescent
Perth
Perthshire
PH2 7XD
Scotland
Director NameMr Martin Alexander Cooke
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2009(9 years, 8 months after company formation)
Appointment Duration11 years, 5 months (resigned 01 September 2020)
RoleSecretary
Country of ResidenceScotland
Correspondence AddressInnishail Myrtle Avenue
Lenzie, Kirkintilloch
Glasgow
G66 4HP
Scotland
Secretary NameGemma May Robson
StatusResigned
Appointed05 June 2017(17 years, 10 months after company formation)
Appointment Duration3 years, 1 month (resigned 23 July 2020)
RoleCompany Director
Correspondence Address100 Queen Street
Glasgow
G1 3DN
Scotland
Director NameVindex Limited (Corporation)
StatusResigned
Appointed19 July 1999(same day as company formation)
Correspondence Address151 St Vincent Street
Glasgow
G2 5NJ
Scotland
Director NameVindex Services Limited (Corporation)
StatusResigned
Appointed19 July 1999(same day as company formation)
Correspondence Address151 St Vincent Street
Glasgow
G2 5NJ
Scotland
Secretary NameMaclay Murray & Spens Llp (Corporation)
StatusResigned
Appointed19 July 1999(same day as company formation)
Correspondence Address151 St. Vincent Street
Glasgow
G2 5NJ
Scotland

Contact

Websiteedrington.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

100 at £1Highland Distillers LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£2,513,878
Cash£1,041
Current Liabilities£30,269,997

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks 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, 4 weeks from now)

Charges

28 October 2021Delivered on: 2 November 2021
Persons entitled: The Royal Bank of Scotland PLC as Security Trustee

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

Classification: A registered charge
Particulars: N/A.
Outstanding
2 June 2016Delivered on: 10 June 2016
Persons entitled: The Royal Bank of Scotland PLC as Security Trustee

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

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

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
2 June 2010Delivered on: 15 June 2010
Satisfied on: 4 June 2013
Persons entitled: Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Fully Satisfied
24 March 2009Delivered on: 31 March 2009
Satisfied on: 11 June 2010
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
15 June 2000Delivered on: 27 June 2000
Satisfied on: 14 January 2003
Persons entitled: The Governor and Company of the Bank of Scotland as Security Trustee

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

Filing History

5 December 2020Confirmation statement made on 30 November 2020 with no updates (3 pages)
25 November 2020Full accounts made up to 31 March 2020 (18 pages)
13 October 2020Termination of appointment of Martin Alexander Cooke as a director on 1 September 2020 (1 page)
24 July 2020Appointment of Mr Nicholas John Mcmanus as a secretary on 23 July 2020 (2 pages)
24 July 2020Termination of appointment of Gemma May Robson as a secretary on 23 July 2020 (1 page)
20 December 2019Alterations to floating charge SC1982070007 (33 pages)
20 December 2019Alterations to floating charge 4 (33 pages)
20 December 2019Registration of charge SC1982070007, created on 12 December 2019 (23 pages)
5 December 2019Confirmation statement made on 30 November 2019 with no updates (3 pages)
10 October 2019Full accounts made up to 31 March 2019 (15 pages)
22 January 2019Alterations to floating charge SC1982070006 (32 pages)
16 January 2019Alterations to floating charge 4 (24 pages)
16 January 2019Alterations to floating charge 4 (30 pages)
12 December 2018Accounts for a small company made up to 31 March 2018 (15 pages)
4 December 2018Confirmation statement made on 30 November 2018 with no updates (3 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)
30 August 2017Appointment of Mr Paul Andrew Hyde as a director on 24 August 2017 (2 pages)
30 August 2017Appointment of Mr Scott John Mccroskie as a director on 24 August 2017 (2 pages)
30 August 2017Appointment of Mr Paul Andrew Hyde as a director on 24 August 2017 (2 pages)
30 August 2017Appointment of Mr Scott John Mccroskie as a director on 24 August 2017 (2 pages)
15 June 2017Registered office address changed from West Kinfauns Kinfauns Perth Perthshire 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 Perthshire 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 director on 5 June 2017 (1 page)
13 June 2017Appointment of Gemma May Robson as a secretary on 5 June 2017 (2 pages)
13 June 2017Termination of appointment of Fraser Stuart Morrison as a secretary on 5 June 2017 (1 page)
13 June 2017Appointment of Gemma May Robson as a secretary on 5 June 2017 (2 pages)
13 June 2017Termination of appointment of Fraser Stuart Morrison as a director on 5 June 2017 (1 page)
13 June 2017Termination of appointment of Richard William Farrar as a director on 5 June 2017 (1 page)
13 June 2017Termination of appointment of Fraser Stuart Morrison as a secretary on 5 June 2017 (1 page)
13 June 2017Termination of appointment of Richard William Farrar as a director on 5 June 2017 (1 page)
21 December 2016Full accounts made up to 31 March 2016 (14 pages)
21 December 2016Full accounts made up to 31 March 2016 (14 pages)
1 December 2016Confirmation statement made on 30 November 2016 with updates (5 pages)
1 December 2016Confirmation statement made on 30 November 2016 with updates (5 pages)
14 June 2016Alterations to floating charge SC1982070006 (56 pages)
14 June 2016Alterations to floating charge SC1982070006 (56 pages)
14 June 2016Alterations to floating charge 4 (56 pages)
14 June 2016Alterations to floating charge 4 (56 pages)
10 June 2016Registration of charge SC1982070006, created on 2 June 2016 (51 pages)
10 June 2016Registration of charge SC1982070006, created on 2 June 2016 (51 pages)
6 June 2016Satisfaction of charge SC1982070005 in full (1 page)
6 June 2016Satisfaction of charge SC1982070005 in full (1 page)
2 December 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 100
(6 pages)
2 December 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 100
(6 pages)
14 October 2015Full accounts made up to 31 March 2015 (12 pages)
14 October 2015Full accounts made up to 31 March 2015 (12 pages)
8 May 2015Alterations to floating charge 4 (24 pages)
8 May 2015Alterations to floating charge 4 (24 pages)
1 May 2015Alterations to floating charge 4 (27 pages)
1 May 2015Alterations to floating charge 4 (27 pages)
29 April 2015Alterations to a floating charge (28 pages)
29 April 2015Alterations to a floating charge (28 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 100
(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 100
(6 pages)
22 August 2014Full accounts made up to 31 March 2014 (12 pages)
22 August 2014Full accounts made up to 31 March 2014 (12 pages)
1 July 2014Termination of appointment of Richard Hunter as a director (1 page)
1 July 2014Termination of appointment of Richard Hunter as a director (1 page)
2 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 100
(7 pages)
2 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 100
(7 pages)
23 July 2013Full accounts made up to 31 March 2013 (12 pages)
23 July 2013Full accounts made up to 31 March 2013 (12 pages)
10 June 2013Registration of charge 1982070005 (30 pages)
10 June 2013Alterations to floating charge 4 (23 pages)
10 June 2013Alterations to a floating charge (23 pages)
10 June 2013Registration of charge 1982070005 (30 pages)
10 June 2013Alterations to floating charge 4 (23 pages)
10 June 2013Alterations to a floating charge (23 pages)
4 June 2013Satisfaction of charge 3 in full (1 page)
4 June 2013Satisfaction of charge 3 in full (1 page)
30 November 2012Annual return made up to 30 November 2012 with a full list of shareholders (7 pages)
30 November 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 (12 pages)
12 July 2012Full accounts made up to 31 March 2012 (12 pages)
5 December 2011Annual return made up to 30 November 2011 with a full list of shareholders (7 pages)
5 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 (12 pages)
13 July 2011Full accounts made up to 31 March 2011 (12 pages)
9 April 2011Particulars of a mortgage or charge / charge no: 4 (10 pages)
9 April 2011Alterations to floating charge 3 (14 pages)
9 April 2011Alterations to floating charge 4 (10 pages)
9 April 2011Alterations to floating charge 3 (14 pages)
9 April 2011Alterations to floating charge 4 (10 pages)
9 April 2011Particulars of a mortgage or charge / charge no: 4 (10 pages)
5 December 2010Annual return made up to 30 November 2010 with a full list of shareholders (7 pages)
5 December 2010Annual return made up to 30 November 2010 with a full list of shareholders (7 pages)
7 October 2010Full accounts made up to 31 March 2010 (11 pages)
7 October 2010Full accounts made up to 31 March 2010 (11 pages)
15 June 2010Particulars of a mortgage or charge / charge no: 3 (14 pages)
15 June 2010Particulars of a mortgage or charge / charge no: 3 (14 pages)
14 June 2010Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (3 pages)
14 June 2010Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (3 pages)
8 December 2009Annual return made up to 30 November 2009 with a full list of shareholders (6 pages)
8 December 2009Annual return made up to 30 November 2009 with a full list of shareholders (6 pages)
23 November 2009Termination of appointment of Trina Glen as a director (1 page)
23 November 2009Termination of appointment of Trina Glen as a director (1 page)
28 October 2009Full accounts made up to 31 March 2009 (5 pages)
28 October 2009Full accounts made up to 31 March 2009 (5 pages)
31 March 2009Particulars of a mortgage or charge / charge no: 2 (7 pages)
31 March 2009Particulars of a mortgage or charge / charge no: 2 (7 pages)
16 March 2009Director appointed mr. Martin alexander cooke (3 pages)
16 March 2009Director appointed mr. Martin alexander cooke (3 pages)
13 March 2009Director appointed mr. Richard jackson arrol hunter (3 pages)
13 March 2009Director appointed mr. Fraser stuart morrison (2 pages)
13 March 2009Director appointed mr. Richard jackson arrol hunter (3 pages)
13 March 2009Director appointed mr. Fraser stuart morrison (2 pages)
12 February 2009Company name changed west highland distillers LIMITED\certificate issued on 13/02/09 (2 pages)
12 February 2009Company name changed west highland distillers LIMITED\certificate issued on 13/02/09 (2 pages)
5 January 2009Full accounts made up to 31 March 2008 (6 pages)
5 January 2009Full accounts made up to 31 March 2008 (6 pages)
2 December 2008Return made up to 30/11/08; full list of members (3 pages)
2 December 2008Return made up to 30/11/08; full list of members (3 pages)
17 December 2007Return made up to 30/11/07; full list of members (2 pages)
17 December 2007Return made up to 30/11/07; full list of members (2 pages)
2 October 2007Full accounts made up to 31 March 2007 (7 pages)
2 October 2007Full accounts made up to 31 March 2007 (7 pages)
8 January 2007Director resigned (1 page)
8 January 2007Director resigned (1 page)
21 December 2006Full accounts made up to 31 March 2006 (7 pages)
21 December 2006Full accounts made up to 31 March 2006 (7 pages)
8 December 2006Return made up to 30/11/06; full list of members (2 pages)
8 December 2006Return made up to 30/11/06; full list of members (2 pages)
7 December 2005Return made up to 30/11/05; full list of members (2 pages)
7 December 2005Return made up to 30/11/05; full list of members (2 pages)
7 December 2005Director's particulars changed (1 page)
7 December 2005Director's particulars changed (1 page)
22 November 2005Full accounts made up to 31 March 2005 (7 pages)
22 November 2005Full accounts made up to 31 March 2005 (7 pages)
10 June 2005Director resigned (1 page)
10 June 2005New director appointed (1 page)
10 June 2005Director resigned (1 page)
10 June 2005New director appointed (1 page)
7 February 2005Director's particulars changed (1 page)
7 February 2005Director's particulars changed (1 page)
22 January 2005Full accounts made up to 31 March 2004 (8 pages)
22 January 2005Full accounts made up to 31 March 2004 (8 pages)
13 December 2004Return made up to 30/11/04; full list of members (7 pages)
13 December 2004Return made up to 30/11/04; full list of members (7 pages)
2 February 2004Full accounts made up to 31 March 2003 (8 pages)
2 February 2004Full accounts made up to 31 March 2003 (8 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)
14 January 2003Dec mort/charge * (4 pages)
14 January 2003Dec mort/charge * (4 pages)
2 January 2003Return made up to 30/11/02; full list of members (7 pages)
2 January 2003Return made up to 30/11/02; full list of members (7 pages)
6 August 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
6 August 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
1 March 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 March 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 February 2002Full accounts made up to 31 March 2001 (11 pages)
1 February 2002Full accounts made up to 31 March 2001 (11 pages)
17 December 2001Return made up to 30/11/01; full list of members (7 pages)
17 December 2001Return made up to 30/11/01; full list of members (7 pages)
2 August 2001Return made up to 19/07/01; full list of members (7 pages)
2 August 2001Return made up to 19/07/01; full list of members (7 pages)
27 December 2000Accounting reference date extended from 31/12/00 to 31/03/01 (1 page)
27 December 2000Accounting reference date extended from 31/12/00 to 31/03/01 (1 page)
24 October 2000Full accounts made up to 31 December 1999 (6 pages)
24 October 2000Full accounts made up to 31 December 1999 (6 pages)
24 August 2000New secretary appointed (1 page)
24 August 2000Accounting reference date shortened from 31/07/00 to 31/12/99 (1 page)
24 August 2000New secretary appointed (1 page)
24 August 2000Accounting reference date shortened from 31/07/00 to 31/12/99 (1 page)
24 August 2000Secretary resigned (1 page)
24 August 2000Secretary resigned (1 page)
17 August 2000Return made up to 19/07/00; full list of members (7 pages)
17 August 2000Return made up to 19/07/00; full list of members (7 pages)
27 June 2000Partic of mort/charge * (13 pages)
27 June 2000Partic of mort/charge * (13 pages)
21 June 2000Declaration of assistance for shares acquisition (7 pages)
21 June 2000Declaration of assistance for shares acquisition (7 pages)
21 June 2000Declaration of assistance for shares acquisition (7 pages)
21 June 2000Declaration of assistance for shares acquisition (7 pages)
2 June 2000Statement of affairs (4 pages)
2 June 2000Ad 08/05/00--------- £ si 98@1=98 £ ic 2/100 (2 pages)
2 June 2000Statement of affairs (4 pages)
2 June 2000Ad 08/05/00--------- £ si 98@1=98 £ ic 2/100 (2 pages)
19 April 2000New secretary appointed (2 pages)
19 April 2000Director resigned (1 page)
19 April 2000New director appointed (3 pages)
19 April 2000Secretary resigned (1 page)
19 April 2000Registered office changed on 19/04/00 from: 151 saint vincent street glasgow lanarkshire G2 5NJ (1 page)
19 April 2000New director appointed (3 pages)
19 April 2000Secretary resigned (1 page)
19 April 2000New director appointed (3 pages)
19 April 2000Registered office changed on 19/04/00 from: 151 saint vincent street glasgow lanarkshire G2 5NJ (1 page)
19 April 2000New director appointed (3 pages)
19 April 2000New director appointed (3 pages)
19 April 2000Director resigned (1 page)
19 April 2000Director resigned (1 page)
19 April 2000Director resigned (1 page)
19 April 2000New director appointed (3 pages)
19 April 2000New secretary appointed (2 pages)
16 August 1999Company name changed m m & s (2559) LIMITED\certificate issued on 16/08/99 (2 pages)
16 August 1999Company name changed m m & s (2559) LIMITED\certificate issued on 16/08/99 (2 pages)
19 July 1999Incorporation (18 pages)
19 July 1999Incorporation (18 pages)