Glasgow
G1 3DN
Scotland
Director Name | Mr Grant Glenn Gordon |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 May 2013(13 years, 9 months after company formation) |
Appointment Duration | 10 years, 10 months |
Role | Distiller |
Country of Residence | Jersey |
Correspondence Address | 100 Queen Street Glasgow G1 3DN Scotland |
Director Name | Mr Paul Andrew Hyde |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 September 2016(17 years, 1 month after company formation) |
Appointment Duration | 7 years, 6 months |
Role | Chief Financial Officer |
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 | Current |
Appointed | 05 June 2017(17 years, 10 months after company formation) |
Appointment Duration | 6 years, 9 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 100 Queen Street Glasgow G1 3DN Scotland |
Secretary Name | Mr Gavin James Murray |
---|---|
Status | Current |
Appointed | 01 September 2020(21 years after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Company Director |
Correspondence Address | 100 Queen Street Glasgow G1 3DN Scotland |
Director Name | Mr Giles Robert Bryant Wilson |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 March 2022(22 years, 7 months after company formation) |
Appointment Duration | 2 years |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 100 Queen Street Glasgow G1 3DN Scotland |
Director Name | Mr Ian Barrett Curle |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 1999(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 100 Queen Street Glasgow G1 3DN Scotland |
Director Name | Sir John James Griffen Good |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 1999(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Woodlands 120 Old Greenock Road Bishopton Renfrewshire PA7 5BB Scotland |
Secretary Name | Mr Martin Alexander Cooke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 August 1999(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 100 Queen Street Glasgow G1 3DN Scotland |
Director Name | Grant Glenn Gordon |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 1999(3 weeks, 6 days after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 05 May 2000) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Low Blochairn,Tower Road Baldernock Glasgow G62 6HE Scotland |
Director Name | Mr Anthony Leonard Hunt |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 1999(3 weeks, 6 days after company formation) |
Appointment Duration | 7 years, 3 months (resigned 01 January 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 27 The Glade Fetcham Leatherhead Surrey KT22 9TQ |
Director Name | Mr Barrie Mason Jackson |
---|---|
Date of Birth | May 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 1999(3 weeks, 6 days after company formation) |
Appointment Duration | 5 years, 8 months (resigned 31 May 2005) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 26 Coltbridge Terrace Edinburgh Midlothian EH12 6AE Scotland |
Director Name | Mr Paul Bernard Dollman |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 1999(3 weeks, 6 days after company formation) |
Appointment Duration | 3 years, 3 months (resigned 31 December 2002) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 36 Garscube Terrace Edinburgh EH12 6BN Scotland |
Director Name | Patrick Marie Charles Thomas |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 05 May 2000(8 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 11 months (resigned 16 April 2003) |
Role | Company Director |
Correspondence Address | 18 Ave De Villiers Paris 75017 |
Director Name | Mr Niall McLeod Howard |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2003(3 years, 4 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 30 June 2003) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 62 Barnton Park View Edinburgh EH4 6HJ Scotland |
Director Name | Glenn Grant Gordon |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2003(3 years, 9 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 29 April 2004) |
Role | Distiller |
Correspondence Address | Low Blockhairn Farm, Tower Road Baldernock Strathclyde G62 6HE Scotland |
Director Name | Mr Alexander Brian Cooper Short |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2003(3 years, 10 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 26 May 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 84 Royal Gardens Bothwell South Lanarkshire G71 8SY Scotland |
Director Name | Mr Richard Jackson Arrol Hunter |
---|---|
Date of Birth | May 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 2004(4 years, 9 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 01 July 2014) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | West Kinfauns Kinfauns Perth Perthshire PH2 7XZ Scotland |
Director Name | Ms Heather Claire Graham |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2007(7 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 27 October 2008) |
Role | Business Development Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 Corkran Road Surbiton Surrey KT6 6PN |
Director Name | Roland Van Bommel |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2008(8 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 18 September 2009) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | 11 Blanchard House 28 Clevedon Road East Twickenham Middlesex TW1 2TD |
Director Name | Ms Veronica Lesley Jackson |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2008(9 years after company formation) |
Appointment Duration | 2 years, 5 months (resigned 25 February 2011) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | West Kinfauns Kinfauns Perth Perthshire PH2 7XZ Scotland |
Director Name | Mr Francisco Javier Ferran Larraz |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 26 October 2009(10 years, 2 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 May 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Oakwood Horseshoe Ridge St George's Hill Weybridge Surrey KT13 0NR |
Director Name | Mr Dermid Martin Strain |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2011(12 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 April 2013) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | West Kinfauns Kinfauns Perth Perthshire PH2 7XZ Scotland |
Director Name | Mrs Stella Julie David |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2013(13 years, 10 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 29 February 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | West Kinfauns Kinfauns Perth Perthshire PH2 7XZ Scotland |
Director Name | Mr Richard William Farrar |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2013(13 years, 10 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 05 June 2017) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 100 Queen Street Glasgow G1 3DN Scotland |
Director Name | Mr Alexander Brian Cooper Short |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 2014(15 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 04 July 2016) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | West Kinfauns Kinfauns Perth Perthshire PH2 7XZ Scotland |
Director Name | Mr Michael Lamont |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2019(20 years, 4 months after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 10 September 2020) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 100 Queen Street Glasgow G1 3DN 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 |
15m at £1 | Edrington Group LTD 75.00% Ordinary E |
---|---|
5m at £1 | William Grant & Sons Investments LTD 25.00% Ordinary G |
Year | 2014 |
---|---|
Turnover | £484,700,000 |
Gross Profit | £172,200,000 |
Net Worth | £56,400,000 |
Cash | £45,900,000 |
Current Liabilities | £244,100,000 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Group |
Accounts Year End | 31 March |
Latest Return | 30 November 2023 (3 months, 4 weeks ago) |
---|---|
Next Return Due | 14 December 2024 (8 months, 2 weeks from now) |
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 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 |
28 October 2021 | Delivered on: 2 November 2021 Persons entitled: The Royal Bank of Scotland PLC as Security Trustee Classification: A registered charge 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 |
20 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 |
17 November 1999 | Delivered on: 6 December 1999 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 |
7 December 2023 | Confirmation statement made on 30 November 2023 with no updates (3 pages) |
---|---|
9 November 2023 | Satisfaction of charge 6 in full (1 page) |
9 November 2023 | Satisfaction of charge SC1990770010 in full (1 page) |
9 November 2023 | Satisfaction of charge SC1990770009 in full (1 page) |
1 August 2023 | Group of companies' accounts made up to 31 March 2023 (64 pages) |
21 March 2023 | Appointment of Crawford Scott Gillies as a director on 15 March 2023 (2 pages) |
22 December 2022 | Alterations to floating charge SC1990770009 (53 pages) |
22 December 2022 | Alterations to floating charge SC1990770010 (54 pages) |
16 December 2022 | Alterations to floating charge 6 (48 pages) |
16 December 2022 | Alterations to floating charge 6 (56 pages) |
5 December 2022 | Confirmation statement made on 30 November 2022 with no updates (3 pages) |
28 July 2022 | Group of companies' accounts made up to 31 March 2022 (63 pages) |
25 March 2022 | Appointment of Giles Robert Bryant Wilson as a director on 22 March 2022 (2 pages) |
7 December 2021 | Confirmation statement made on 30 November 2021 with no updates (3 pages) |
16 November 2021 | Alterations to floating charge 6 (134 pages) |
15 November 2021 | Alterations to floating charge SC1990770009 (88 pages) |
15 November 2021 | Alterations to floating charge SC1990770010 (111 pages) |
2 November 2021 | Registration of charge SC1990770010, created on 28 October 2021 (22 pages) |
4 October 2021 | Satisfaction of charge SC1990770008 in full (1 page) |
27 July 2021 | Group of companies' accounts made up to 31 March 2021 (64 pages) |
2 December 2020 | Confirmation statement made on 30 November 2020 with no updates (3 pages) |
25 September 2020 | Group of companies' accounts made up to 31 March 2020 (70 pages) |
14 September 2020 | Termination of appointment of Michael Lamont as a director on 10 September 2020 (1 page) |
4 September 2020 | Termination of appointment of Martin Alexander Cooke as a secretary on 31 August 2020 (1 page) |
4 September 2020 | Appointment of Mr Gavin James Murray as a secretary on 1 September 2020 (2 pages) |
20 December 2019 | Alterations to floating charge 6 (33 pages) |
20 December 2019 | Alterations to floating charge SC1990770009 (33 pages) |
20 December 2019 | Registration of charge SC1990770009, created on 12 December 2019 (23 pages) |
19 December 2019 | Appointment of Mr Michael Lamont as a director on 16 December 2019 (2 pages) |
3 December 2019 | Confirmation statement made on 30 November 2019 with no updates (3 pages) |
3 July 2019 | Group of companies' accounts made up to 31 March 2019 (60 pages) |
29 March 2019 | Termination of appointment of Ian Barrett Curle as a director on 29 March 2019 (1 page) |
22 January 2019 | Alterations to floating charge SC1990770008 (32 pages) |
16 January 2019 | Alterations to floating charge 6 (30 pages) |
16 January 2019 | Alterations to floating charge 6 (24 pages) |
4 December 2018 | Confirmation statement made on 30 November 2018 with no updates (3 pages) |
26 June 2018 | Group of companies' accounts made up to 31 March 2018 (53 pages) |
30 November 2017 | Confirmation statement made on 30 November 2017 with no updates (3 pages) |
30 November 2017 | Register inspection address has been changed from 2500 Great Western Road Glasgow G15 6RW Scotland to 100 Queen Street Glasgow Scotland G1 3DN (1 page) |
30 November 2017 | Confirmation statement made on 30 November 2017 with no updates (3 pages) |
30 November 2017 | Register inspection address has been changed from 2500 Great Western Road Glasgow G15 6RW Scotland to 100 Queen Street Glasgow Scotland G1 3DN (1 page) |
7 September 2017 | Appointment of Mr Scott John Mccroskie as a director on 5 June 2017 (2 pages) |
7 September 2017 | Appointment of Mr Scott John Mccroskie as a director on 5 June 2017 (2 pages) |
22 August 2017 | Group of companies' accounts made up to 31 March 2017 (54 pages) |
22 August 2017 | Group of companies' accounts made up to 31 March 2017 (54 pages) |
15 June 2017 | Registered 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 2017 | Termination of appointment of Richard William Farrar as a director on 5 June 2017 (1 page) |
15 June 2017 | Termination of appointment of Richard William Farrar as a director on 5 June 2017 (1 page) |
15 June 2017 | Registered 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 December 2016 | Group of companies' accounts made up to 31 March 2016 (64 pages) |
15 December 2016 | Group of companies' accounts made up to 31 March 2016 (64 pages) |
7 December 2016 | Confirmation statement made on 30 November 2016 with updates (7 pages) |
7 December 2016 | Confirmation statement made on 30 November 2016 with updates (7 pages) |
9 September 2016 | Appointment of Mr. Paul Andrew Hyde as a director on 7 September 2016 (2 pages) |
9 September 2016 | Appointment of Mr. Paul Andrew Hyde as a director on 7 September 2016 (2 pages) |
2 August 2016 | Termination of appointment of Alexander Brian Cooper Short as a director on 4 July 2016 (1 page) |
2 August 2016 | Termination of appointment of Alexander Brian Cooper Short as a director on 4 July 2016 (1 page) |
14 June 2016 | Alterations to floating charge 6 (56 pages) |
14 June 2016 | Alterations to floating charge SC1990770008 (56 pages) |
14 June 2016 | Alterations to floating charge 6 (56 pages) |
14 June 2016 | Alterations to floating charge SC1990770008 (56 pages) |
10 June 2016 | Registration of charge SC1990770008, created on 2 June 2016 (51 pages) |
10 June 2016 | Registration of charge SC1990770008, created on 2 June 2016 (51 pages) |
6 June 2016 | Satisfaction of charge SC1990770007 in full (1 page) |
6 June 2016 | Satisfaction of charge SC1990770007 in full (1 page) |
2 March 2016 | Termination of appointment of Stella Julie David as a director on 29 February 2016 (1 page) |
2 March 2016 | Termination of appointment of Stella Julie David as a director on 29 February 2016 (1 page) |
14 December 2015 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2015-12-14
|
14 December 2015 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2015-12-14
|
2 September 2015 | Group of companies' accounts made up to 31 March 2015 (41 pages) |
2 September 2015 | Group of companies' accounts made up to 31 March 2015 (41 pages) |
19 June 2015 | Resolutions
|
19 June 2015 | Solvency Statement dated 08/06/15 (1 page) |
19 June 2015 | Statement by Directors (1 page) |
19 June 2015 | Statement by Directors (1 page) |
19 June 2015 | Statement of capital on 19 June 2015
|
19 June 2015 | Statement of capital on 19 June 2015
|
19 June 2015 | Solvency Statement dated 08/06/15 (1 page) |
8 May 2015 | Alterations to floating charge 6 (24 pages) |
8 May 2015 | Alterations to floating charge 6 (24 pages) |
1 May 2015 | Alterations to floating charge 6 (27 pages) |
1 May 2015 | Alterations to floating charge 6 (27 pages) |
29 April 2015 | Alterations to a floating charge (28 pages) |
29 April 2015 | Alterations to a floating charge (28 pages) |
1 December 2014 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2014-12-01
|
1 December 2014 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2014-12-01
|
25 September 2014 | Appointment of Mr. Alexander Brian Cooper Short as a director on 22 September 2014 (2 pages) |
25 September 2014 | Appointment of Mr. Alexander Brian Cooper Short as a director on 22 September 2014 (2 pages) |
4 July 2014 | Group of companies' accounts made up to 31 March 2014 (31 pages) |
4 July 2014 | Group of companies' accounts made up to 31 March 2014 (31 pages) |
1 July 2014 | Termination of appointment of Richard Hunter as a director (1 page) |
1 July 2014 | Termination of appointment of Richard Hunter as a director (1 page) |
11 December 2013 | Director's details changed for Mr. Ian Barrett Curle on 10 June 2013 (2 pages) |
11 December 2013 | Director's details changed for Mr. Ian Barrett Curle on 10 June 2013 (2 pages) |
11 December 2013 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2013-12-11
|
11 December 2013 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2013-12-11
|
12 July 2013 | Group of companies' accounts made up to 31 March 2013 (30 pages) |
12 July 2013 | Group of companies' accounts made up to 31 March 2013 (30 pages) |
11 June 2013 | Appointment of Ms Stella Julie David as a director (2 pages) |
11 June 2013 | Appointment of Mr. Richard William Farrar as a director (2 pages) |
11 June 2013 | Appointment of Mr. Richard William Farrar as a director (2 pages) |
11 June 2013 | Appointment of Ms Stella Julie David as a director (2 pages) |
10 June 2013 | Alterations to floating charge 6 (23 pages) |
10 June 2013 | Alterations to a floating charge (23 pages) |
10 June 2013 | Alterations to floating charge 6 (23 pages) |
10 June 2013 | Registration of charge 1990770007 (30 pages) |
10 June 2013 | Alterations to a floating charge (23 pages) |
10 June 2013 | Registration of charge 1990770007 (30 pages) |
4 June 2013 | Satisfaction of charge 5 in full (1 page) |
4 June 2013 | Satisfaction of charge 5 in full (1 page) |
30 May 2013 | Appointment of Mr. Grant Glenn Gordon as a director (2 pages) |
30 May 2013 | Appointment of Mr. Grant Glenn Gordon as a director (2 pages) |
8 May 2013 | Termination of appointment of Dermid Strain as a director (1 page) |
8 May 2013 | Termination of appointment of Dermid Strain as a director (1 page) |
4 December 2012 | Annual return made up to 30 November 2012 with a full list of shareholders (6 pages) |
4 December 2012 | Annual return made up to 30 November 2012 with a full list of shareholders (6 pages) |
12 June 2012 | Group of companies' accounts made up to 31 March 2012 (30 pages) |
12 June 2012 | Group of companies' accounts made up to 31 March 2012 (30 pages) |
1 June 2012 | Resolutions
|
1 June 2012 | Resolutions
|
31 May 2012 | Termination of appointment of Francisco Ferran Larraz as a director (1 page) |
31 May 2012 | Termination of appointment of Francisco Ferran Larraz as a director (1 page) |
2 December 2011 | Annual return made up to 30 November 2011 with a full list of shareholders (8 pages) |
2 December 2011 | Annual return made up to 30 November 2011 with a full list of shareholders (8 pages) |
14 November 2011 | Appointment of Mr. Dermid Martin Strain as a director (2 pages) |
14 November 2011 | Appointment of Mr. Dermid Martin Strain as a director (2 pages) |
5 July 2011 | Full accounts made up to 31 March 2011 (47 pages) |
5 July 2011 | Full accounts made up to 31 March 2011 (47 pages) |
19 April 2011 | Appointment of Mr Michael Stephen Saunders as a director (2 pages) |
19 April 2011 | Appointment of Mr Michael Stephen Saunders as a director (2 pages) |
18 April 2011 | Termination of appointment of Veronica Jackson as a director (1 page) |
18 April 2011 | Termination of appointment of Veronica Jackson as a director (1 page) |
9 April 2011 | Alterations to floating charge 5 (14 pages) |
9 April 2011 | Alterations to floating charge 6 (10 pages) |
9 April 2011 | Particulars of a mortgage or charge / charge no: 6 (10 pages) |
9 April 2011 | Alterations to floating charge 6 (10 pages) |
9 April 2011 | Alterations to floating charge 5 (14 pages) |
9 April 2011 | Particulars of a mortgage or charge / charge no: 6 (10 pages) |
23 December 2010 | Full accounts made up to 31 March 2010 (17 pages) |
23 December 2010 | Full accounts made up to 31 March 2010 (17 pages) |
2 December 2010 | Register inspection address has been changed (1 page) |
2 December 2010 | Annual return made up to 30 November 2010 with a full list of shareholders (7 pages) |
2 December 2010 | Register(s) moved to registered inspection location (1 page) |
2 December 2010 | Register(s) moved to registered inspection location (1 page) |
2 December 2010 | Register inspection address has been changed (1 page) |
2 December 2010 | Annual return made up to 30 November 2010 with a full list of shareholders (7 pages) |
15 June 2010 | Particulars of a mortgage or charge / charge no: 5 (14 pages) |
15 June 2010 | Particulars of a mortgage or charge / charge no: 5 (14 pages) |
14 June 2010 | Statement of satisfaction in full or in part of a floating charge /full /charge no 3 (3 pages) |
14 June 2010 | Statement of satisfaction in full or in part of a floating charge /full /charge no 3 (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 4 (3 pages) |
21 December 2009 | Director's details changed for Mr. Richard Jackson Arrol Hunter on 21 December 2009 (2 pages) |
21 December 2009 | Director's details changed for Veronica Lesley Jackson on 21 December 2009 (2 pages) |
21 December 2009 | Director's details changed for Veronica Lesley Jackson on 21 December 2009 (2 pages) |
21 December 2009 | Secretary's details changed for Mr Martin Alexander Cooke on 21 December 2009 (1 page) |
21 December 2009 | Annual return made up to 30 November 2009 with a full list of shareholders (7 pages) |
21 December 2009 | Director's details changed for Mr. Richard Jackson Arrol Hunter on 21 December 2009 (2 pages) |
21 December 2009 | Director's details changed for Mr. Ian Barrett Curle on 21 December 2009 (2 pages) |
21 December 2009 | Annual return made up to 30 November 2009 with a full list of shareholders (7 pages) |
21 December 2009 | Director's details changed for Mr. Ian Barrett Curle on 21 December 2009 (2 pages) |
21 December 2009 | Secretary's details changed for Mr Martin Alexander Cooke on 21 December 2009 (1 page) |
19 December 2009 | Full accounts made up to 31 March 2009 (16 pages) |
19 December 2009 | Full accounts made up to 31 March 2009 (16 pages) |
15 November 2009 | Appointment of Francisco Javier Ferran Larraz as a director (3 pages) |
15 November 2009 | Appointment of Francisco Javier Ferran Larraz as a director (3 pages) |
2 October 2009 | Appointment terminated director roland van bommel (1 page) |
2 October 2009 | Appointment terminated director roland van bommel (1 page) |
5 January 2009 | Full accounts made up to 31 March 2008 (15 pages) |
5 January 2009 | Full accounts made up to 31 March 2008 (15 pages) |
19 December 2008 | Return made up to 30/11/08; full list of members (4 pages) |
19 December 2008 | Director's change of particulars / roalnd van bommel / 19/12/2008 (1 page) |
19 December 2008 | Director's change of particulars / roalnd van bommel / 19/12/2008 (1 page) |
19 December 2008 | Return made up to 30/11/08; full list of members (4 pages) |
29 October 2008 | Appointment terminated director heather graham (1 page) |
29 October 2008 | Appointment terminated director heather graham (1 page) |
9 October 2008 | Director appointed veronica lesley jackson (2 pages) |
9 October 2008 | Director appointed veronica lesley jackson (2 pages) |
27 May 2008 | Appointment terminated director alexander short (1 page) |
27 May 2008 | Appointment terminated director alexander short (1 page) |
1 February 2008 | New director appointed (2 pages) |
1 February 2008 | New director appointed (2 pages) |
16 January 2008 | Full accounts made up to 31 March 2007 (16 pages) |
16 January 2008 | Full accounts made up to 31 March 2007 (16 pages) |
18 December 2007 | Return made up to 30/11/07; full list of members (3 pages) |
18 December 2007 | Return made up to 30/11/07; full list of members (3 pages) |
29 September 2007 | Partic of mort/charge * (6 pages) |
29 September 2007 | Partic of mort/charge * (6 pages) |
10 January 2007 | New director appointed (1 page) |
10 January 2007 | New director appointed (1 page) |
4 January 2007 | Director resigned (1 page) |
4 January 2007 | Director resigned (1 page) |
21 December 2006 | Full accounts made up to 31 March 2006 (16 pages) |
21 December 2006 | Full accounts made up to 31 March 2006 (16 pages) |
20 December 2006 | Return made up to 30/11/06; full list of members (3 pages) |
20 December 2006 | Director's particulars changed (1 page) |
20 December 2006 | Director's particulars changed (1 page) |
20 December 2006 | Return made up to 30/11/06; full list of members (3 pages) |
15 February 2006 | Dec mort/charge * (2 pages) |
15 February 2006 | Dec mort/charge * (2 pages) |
19 December 2005 | Director resigned (1 page) |
19 December 2005 | Director resigned (1 page) |
19 December 2005 | Return made up to 30/11/05; full list of members (3 pages) |
19 December 2005 | Return made up to 30/11/05; full list of members (3 pages) |
8 December 2005 | Partic of mort/charge * (4 pages) |
8 December 2005 | Partic of mort/charge * (4 pages) |
22 November 2005 | Full accounts made up to 31 March 2005 (14 pages) |
22 November 2005 | Full accounts made up to 31 March 2005 (14 pages) |
24 February 2005 | Director's particulars changed (1 page) |
24 February 2005 | Director's particulars changed (1 page) |
21 January 2005 | Full accounts made up to 31 March 2004 (14 pages) |
21 January 2005 | Full accounts made up to 31 March 2004 (14 pages) |
23 December 2004 | Return made up to 30/11/04; full list of members (8 pages) |
23 December 2004 | Return made up to 30/11/04; full list of members (8 pages) |
1 September 2004 | New director appointed (3 pages) |
1 September 2004 | New director appointed (3 pages) |
20 August 2004 | Director's particulars changed (1 page) |
20 August 2004 | Director's particulars changed (1 page) |
22 July 2004 | Director resigned (1 page) |
22 July 2004 | Director resigned (1 page) |
13 May 2004 | Director resigned (1 page) |
13 May 2004 | Director resigned (1 page) |
22 January 2004 | Full accounts made up to 31 March 2003 (14 pages) |
22 January 2004 | Full accounts made up to 31 March 2003 (14 pages) |
30 December 2003 | Return made up to 30/11/03; full list of members (9 pages) |
30 December 2003 | Return made up to 30/11/03; full list of members (9 pages) |
1 September 2003 | New director appointed (3 pages) |
1 September 2003 | Director resigned (1 page) |
1 September 2003 | New director appointed (3 pages) |
1 September 2003 | Director resigned (1 page) |
1 July 2003 | New director appointed (2 pages) |
1 July 2003 | New director appointed (2 pages) |
5 May 2003 | Director resigned (1 page) |
5 May 2003 | Director resigned (1 page) |
5 February 2003 | New director appointed (3 pages) |
5 February 2003 | New director appointed (3 pages) |
5 February 2003 | Director resigned (1 page) |
5 February 2003 | Director resigned (1 page) |
19 December 2002 | Return made up to 30/11/02; full list of members (9 pages) |
19 December 2002 | Return made up to 30/11/02; full list of members (9 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 | Dec mort/charge * (4 pages) |
18 October 2002 | Full accounts made up to 31 March 2002 (15 pages) |
18 October 2002 | Full accounts made up to 31 March 2002 (15 pages) |
1 February 2002 | Full accounts made up to 31 March 2001 (17 pages) |
1 February 2002 | Full accounts made up to 31 March 2001 (17 pages) |
27 December 2001 | Return made up to 30/11/01; full list of members (8 pages) |
27 December 2001 | Return made up to 30/11/01; full list of members (8 pages) |
29 August 2001 | Return made up to 13/08/01; full list of members
|
29 August 2001 | Return made up to 13/08/01; full list of members
|
18 December 2000 | Accounting reference date extended from 31/12/00 to 31/03/01 (1 page) |
18 December 2000 | Accounting reference date extended from 31/12/00 to 31/03/01 (1 page) |
13 September 2000 | Registered office changed on 13/09/00 from: 106 west nile street glasgow lanarkshire G1 2QX (1 page) |
13 September 2000 | Return made up to 13/08/00; full list of members
|
13 September 2000 | Registered office changed on 13/09/00 from: 106 west nile street glasgow lanarkshire G1 2QX (1 page) |
13 September 2000 | Return made up to 13/08/00; full list of members
|
22 August 2000 | New director appointed (2 pages) |
22 August 2000 | New director appointed (2 pages) |
31 July 2000 | Full accounts made up to 31 December 1999 (19 pages) |
31 July 2000 | Full accounts made up to 31 December 1999 (19 pages) |
6 June 2000 | Ad 08/05/00--------- £ si 5000000@1=5000000 £ ic 15000000/20000000 (3 pages) |
6 June 2000 | Ad 08/05/00--------- £ si 5000000@1=5000000 £ ic 15000000/20000000 (3 pages) |
31 May 2000 | Ad 08/05/00--------- £ si 10000000@1=10000000 £ ic 5000000/15000000 (2 pages) |
31 May 2000 | Ad 08/05/00--------- £ si 10000000@1=10000000 £ ic 5000000/15000000 (2 pages) |
26 May 2000 | Director resigned (1 page) |
26 May 2000 | Director resigned (1 page) |
19 April 2000 | New director appointed (3 pages) |
19 April 2000 | New director appointed (3 pages) |
24 February 2000 | Ad 14/02/00--------- £ si 4950000@1=4950000 £ ic 50000/5000000 (2 pages) |
24 February 2000 | Ad 14/02/00--------- £ si 4950000@1=4950000 £ ic 50000/5000000 (2 pages) |
24 February 2000 | Statement of affairs (3 pages) |
24 February 2000 | Statement of affairs (3 pages) |
23 February 2000 | Resolutions
|
23 February 2000 | Re-registration of Memorandum and Articles (27 pages) |
23 February 2000 | Application for reregistration from PLC to private (1 page) |
23 February 2000 | Resolutions
|
23 February 2000 | Re-registration of Memorandum and Articles (27 pages) |
23 February 2000 | Application for reregistration from PLC to private (1 page) |
23 February 2000 | Certificate of change of name and re-registration from Public Limited Company to Private (1 page) |
23 February 2000 | Certificate of change of name and re-registration from Public Limited Company to Private (1 page) |
18 February 2000 | Nc inc already adjusted 14/02/00 (1 page) |
18 February 2000 | Resolutions
|
18 February 2000 | Resolutions
|
18 February 2000 | Memorandum and Articles of Association (17 pages) |
18 February 2000 | Resolutions
|
18 February 2000 | Memorandum and Articles of Association (17 pages) |
18 February 2000 | Nc inc already adjusted 14/02/00 (1 page) |
18 February 2000 | Resolutions
|
30 December 1999 | Accounting reference date shortened from 31/08/00 to 31/12/99 (1 page) |
30 December 1999 | Accounting reference date shortened from 31/08/00 to 31/12/99 (1 page) |
6 December 1999 | Partic of mort/charge * (10 pages) |
6 December 1999 | Partic of mort/charge * (10 pages) |
13 October 1999 | New director appointed (3 pages) |
13 October 1999 | New director appointed (3 pages) |
7 October 1999 | New director appointed (3 pages) |
7 October 1999 | New director appointed (3 pages) |
7 October 1999 | New director appointed (3 pages) |
7 October 1999 | New director appointed (3 pages) |
15 September 1999 | Resolutions
|
15 September 1999 | Resolutions
|
8 September 1999 | Company name changed edrington grant PLC\certificate issued on 08/09/99 (2 pages) |
8 September 1999 | Company name changed edrington grant PLC\certificate issued on 08/09/99 (2 pages) |
13 August 1999 | Incorporation (22 pages) |
13 August 1999 | Certificate of authorisation to commence business and borrow (1 page) |
13 August 1999 | Certificate of authorisation to commence business and borrow (1 page) |
13 August 1999 | Incorporation (22 pages) |
13 August 1999 | Application to commence business (2 pages) |
13 August 1999 | Application to commence business (2 pages) |