Company NameThe 1887 Company Limited
Company StatusActive
Company NumberSC199077
CategoryPrivate Limited Company
Incorporation Date13 August 1999(24 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Michael Stephen Saunders
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed25 February 2011(11 years, 6 months after company formation)
Appointment Duration13 years, 1 month
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address100 Queen Street
Glasgow
G1 3DN
Scotland
Director NameMr Grant Glenn Gordon
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed29 May 2013(13 years, 9 months after company formation)
Appointment Duration10 years, 10 months
RoleDistiller
Country of ResidenceJersey
Correspondence Address100 Queen Street
Glasgow
G1 3DN
Scotland
Director NameMr Paul Andrew Hyde
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed07 September 2016(17 years, 1 month after company formation)
Appointment Duration7 years, 6 months
RoleChief Financial Officer
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
Appointed05 June 2017(17 years, 10 months after company formation)
Appointment Duration6 years, 9 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address100 Queen Street
Glasgow
G1 3DN
Scotland
Secretary NameMr Gavin James Murray
StatusCurrent
Appointed01 September 2020(21 years after company formation)
Appointment Duration3 years, 6 months
RoleCompany Director
Correspondence Address100 Queen Street
Glasgow
G1 3DN
Scotland
Director NameMr Giles Robert Bryant Wilson
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed22 March 2022(22 years, 7 months after company formation)
Appointment Duration2 years
RoleCompany Director
Country of ResidenceScotland
Correspondence Address100 Queen Street
Glasgow
G1 3DN
Scotland
Director NameMr Ian Barrett Curle
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed13 August 1999(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address100 Queen Street
Glasgow
G1 3DN
Scotland
Director NameSir John James Griffen Good
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed13 August 1999(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressWoodlands 120 Old Greenock Road
Bishopton
Renfrewshire
PA7 5BB
Scotland
Secretary NameMr Martin Alexander Cooke
NationalityBritish
StatusResigned
Appointed13 August 1999(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address100 Queen Street
Glasgow
G1 3DN
Scotland
Director NameGrant Glenn Gordon
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed09 September 1999(3 weeks, 6 days after company formation)
Appointment Duration7 months, 4 weeks (resigned 05 May 2000)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressLow Blochairn,Tower Road
Baldernock
Glasgow
G62 6HE
Scotland
Director NameMr Anthony Leonard Hunt
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed09 September 1999(3 weeks, 6 days after company formation)
Appointment Duration7 years, 3 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 68 years ago)
NationalityBritish
StatusResigned
Appointed09 September 1999(3 weeks, 6 days after company formation)
Appointment Duration5 years, 8 months (resigned 31 May 2005)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address26 Coltbridge Terrace
Edinburgh
Midlothian
EH12 6AE
Scotland
Director NameMr Paul Bernard Dollman
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed09 September 1999(3 weeks, 6 days after company formation)
Appointment Duration3 years, 3 months (resigned 31 December 2002)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address36 Garscube Terrace
Edinburgh
EH12 6BN
Scotland
Director NamePatrick Marie Charles Thomas
Date of BirthJune 1947 (Born 76 years ago)
NationalityFrench
StatusResigned
Appointed05 May 2000(8 months, 3 weeks after company formation)
Appointment Duration2 years, 11 months (resigned 16 April 2003)
RoleCompany Director
Correspondence Address18 Ave De Villiers
Paris
75017
Director NameMr Niall McLeod Howard
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2003(3 years, 4 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 30 June 2003)
RoleAccountant
Country of ResidenceScotland
Correspondence Address62 Barnton Park View
Edinburgh
EH4 6HJ
Scotland
Director NameGlenn Grant Gordon
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2003(3 years, 9 months after company formation)
Appointment Duration11 months, 1 week (resigned 29 April 2004)
RoleDistiller
Correspondence AddressLow Blockhairn Farm, Tower Road
Baldernock
Strathclyde
G62 6HE
Scotland
Director NameMr Alexander Brian Cooper Short
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2003(3 years, 10 months after company formation)
Appointment Duration4 years, 11 months (resigned 26 May 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address84 Royal Gardens
Bothwell
South Lanarkshire
G71 8SY
Scotland
Director NameMr Richard Jackson Arrol Hunter
Date of BirthMay 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2004(4 years, 9 months after company formation)
Appointment Duration10 years, 1 month (resigned 01 July 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressWest Kinfauns
Kinfauns
Perth
Perthshire
PH2 7XZ
Scotland
Director NameMs Heather Claire Graham
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2007(7 years, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 27 October 2008)
RoleBusiness Development Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Corkran Road
Surbiton
Surrey
KT6 6PN
Director NameRoland Van Bommel
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2008(8 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 18 September 2009)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address11 Blanchard House
28 Clevedon Road
East Twickenham
Middlesex
TW1 2TD
Director NameMs Veronica Lesley Jackson
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2008(9 years after company formation)
Appointment Duration2 years, 5 months (resigned 25 February 2011)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressWest Kinfauns
Kinfauns
Perth
Perthshire
PH2 7XZ
Scotland
Director NameMr Francisco Javier Ferran Larraz
Date of BirthAugust 1956 (Born 67 years ago)
NationalitySpanish
StatusResigned
Appointed26 October 2009(10 years, 2 months after company formation)
Appointment Duration2 years, 6 months (resigned 01 May 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOakwood Horseshoe Ridge
St George's Hill
Weybridge
Surrey
KT13 0NR
Director NameMr Dermid Martin Strain
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2011(12 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 30 April 2013)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressWest Kinfauns
Kinfauns
Perth
Perthshire
PH2 7XZ
Scotland
Director NameMrs Stella Julie David
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2013(13 years, 10 months after company formation)
Appointment Duration2 years, 8 months (resigned 29 February 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWest Kinfauns
Kinfauns
Perth
Perthshire
PH2 7XZ
Scotland
Director NameMr Richard William Farrar
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2013(13 years, 10 months after company formation)
Appointment Duration3 years, 12 months (resigned 05 June 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address100 Queen Street
Glasgow
G1 3DN
Scotland
Director NameMr Alexander Brian Cooper Short
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2014(15 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 04 July 2016)
RoleAccountant
Country of ResidenceScotland
Correspondence AddressWest Kinfauns
Kinfauns
Perth
Perthshire
PH2 7XZ
Scotland
Director NameMr Michael Lamont
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2019(20 years, 4 months after company formation)
Appointment Duration8 months, 4 weeks (resigned 10 September 2020)
RoleAccountant
Country of ResidenceScotland
Correspondence Address100 Queen Street
Glasgow
G1 3DN
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

15m at £1Edrington Group LTD
75.00%
Ordinary E
5m at £1William Grant & Sons Investments LTD
25.00%
Ordinary G

Financials

Year2014
Turnover£484,700,000
Gross Profit£172,200,000
Net Worth£56,400,000
Cash£45,900,000
Current Liabilities£244,100,000

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryGroup
Accounts Year End31 March

Returns

Latest Return30 November 2023 (3 months, 4 weeks ago)
Next Return Due14 December 2024 (8 months, 2 weeks from now)

Charges

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

Classification: A registered charge
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
20 September 2007Delivered 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 2005Delivered 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 2002Delivered 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 1999Delivered 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

Filing History

7 December 2023Confirmation statement made on 30 November 2023 with no updates (3 pages)
9 November 2023Satisfaction of charge 6 in full (1 page)
9 November 2023Satisfaction of charge SC1990770010 in full (1 page)
9 November 2023Satisfaction of charge SC1990770009 in full (1 page)
1 August 2023Group of companies' accounts made up to 31 March 2023 (64 pages)
21 March 2023Appointment of Crawford Scott Gillies as a director on 15 March 2023 (2 pages)
22 December 2022Alterations to floating charge SC1990770009 (53 pages)
22 December 2022Alterations to floating charge SC1990770010 (54 pages)
16 December 2022Alterations to floating charge 6 (48 pages)
16 December 2022Alterations to floating charge 6 (56 pages)
5 December 2022Confirmation statement made on 30 November 2022 with no updates (3 pages)
28 July 2022Group of companies' accounts made up to 31 March 2022 (63 pages)
25 March 2022Appointment of Giles Robert Bryant Wilson as a director on 22 March 2022 (2 pages)
7 December 2021Confirmation statement made on 30 November 2021 with no updates (3 pages)
16 November 2021Alterations to floating charge 6 (134 pages)
15 November 2021Alterations to floating charge SC1990770009 (88 pages)
15 November 2021Alterations to floating charge SC1990770010 (111 pages)
2 November 2021Registration of charge SC1990770010, created on 28 October 2021 (22 pages)
4 October 2021Satisfaction of charge SC1990770008 in full (1 page)
27 July 2021Group of companies' accounts made up to 31 March 2021 (64 pages)
2 December 2020Confirmation statement made on 30 November 2020 with no updates (3 pages)
25 September 2020Group of companies' accounts made up to 31 March 2020 (70 pages)
14 September 2020Termination of appointment of Michael Lamont as a director on 10 September 2020 (1 page)
4 September 2020Termination of appointment of Martin Alexander Cooke as a secretary on 31 August 2020 (1 page)
4 September 2020Appointment of Mr Gavin James Murray as a secretary on 1 September 2020 (2 pages)
20 December 2019Alterations to floating charge 6 (33 pages)
20 December 2019Alterations to floating charge SC1990770009 (33 pages)
20 December 2019Registration of charge SC1990770009, created on 12 December 2019 (23 pages)
19 December 2019Appointment of Mr Michael Lamont as a director on 16 December 2019 (2 pages)
3 December 2019Confirmation statement made on 30 November 2019 with no updates (3 pages)
3 July 2019Group of companies' accounts made up to 31 March 2019 (60 pages)
29 March 2019Termination of appointment of Ian Barrett Curle as a director on 29 March 2019 (1 page)
22 January 2019Alterations to floating charge SC1990770008 (32 pages)
16 January 2019Alterations to floating charge 6 (30 pages)
16 January 2019Alterations to floating charge 6 (24 pages)
4 December 2018Confirmation statement made on 30 November 2018 with no updates (3 pages)
26 June 2018Group of companies' accounts made up to 31 March 2018 (53 pages)
30 November 2017Confirmation statement made on 30 November 2017 with no updates (3 pages)
30 November 2017Register 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 2017Confirmation statement made on 30 November 2017 with no updates (3 pages)
30 November 2017Register 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 2017Appointment of Mr Scott John Mccroskie as a director on 5 June 2017 (2 pages)
7 September 2017Appointment of Mr Scott John Mccroskie as a director on 5 June 2017 (2 pages)
22 August 2017Group of companies' accounts made up to 31 March 2017 (54 pages)
22 August 2017Group of companies' accounts made up to 31 March 2017 (54 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 2017Termination of appointment of Richard William Farrar as a director on 5 June 2017 (1 page)
15 June 2017Termination of appointment of Richard William Farrar as a director on 5 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)
15 December 2016Group of companies' accounts made up to 31 March 2016 (64 pages)
15 December 2016Group of companies' accounts made up to 31 March 2016 (64 pages)
7 December 2016Confirmation statement made on 30 November 2016 with updates (7 pages)
7 December 2016Confirmation statement made on 30 November 2016 with updates (7 pages)
9 September 2016Appointment of Mr. Paul Andrew Hyde as a director on 7 September 2016 (2 pages)
9 September 2016Appointment of Mr. Paul Andrew Hyde as a director on 7 September 2016 (2 pages)
2 August 2016Termination of appointment of Alexander Brian Cooper Short as a director on 4 July 2016 (1 page)
2 August 2016Termination of appointment of Alexander Brian Cooper Short as a director on 4 July 2016 (1 page)
14 June 2016Alterations to floating charge 6 (56 pages)
14 June 2016Alterations to floating charge SC1990770008 (56 pages)
14 June 2016Alterations to floating charge 6 (56 pages)
14 June 2016Alterations to floating charge SC1990770008 (56 pages)
10 June 2016Registration of charge SC1990770008, created on 2 June 2016 (51 pages)
10 June 2016Registration of charge SC1990770008, created on 2 June 2016 (51 pages)
6 June 2016Satisfaction of charge SC1990770007 in full (1 page)
6 June 2016Satisfaction of charge SC1990770007 in full (1 page)
2 March 2016Termination of appointment of Stella Julie David as a director on 29 February 2016 (1 page)
2 March 2016Termination of appointment of Stella Julie David as a director on 29 February 2016 (1 page)
14 December 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 20,000,000
(7 pages)
14 December 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 20,000,000
(7 pages)
2 September 2015Group of companies' accounts made up to 31 March 2015 (41 pages)
2 September 2015Group of companies' accounts made up to 31 March 2015 (41 pages)
19 June 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
19 June 2015Solvency Statement dated 08/06/15 (1 page)
19 June 2015Statement by Directors (1 page)
19 June 2015Statement by Directors (1 page)
19 June 2015Statement of capital on 19 June 2015
  • GBP 20,000,000
(4 pages)
19 June 2015Statement of capital on 19 June 2015
  • GBP 20,000,000
(4 pages)
19 June 2015Solvency Statement dated 08/06/15 (1 page)
8 May 2015Alterations to floating charge 6 (24 pages)
8 May 2015Alterations to floating charge 6 (24 pages)
1 May 2015Alterations to floating charge 6 (27 pages)
1 May 2015Alterations to floating charge 6 (27 pages)
29 April 2015Alterations to a floating charge (28 pages)
29 April 2015Alterations to a floating charge (28 pages)
1 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 20,000,000
(7 pages)
1 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 20,000,000
(7 pages)
25 September 2014Appointment of Mr. Alexander Brian Cooper Short as a director on 22 September 2014 (2 pages)
25 September 2014Appointment of Mr. Alexander Brian Cooper Short as a director on 22 September 2014 (2 pages)
4 July 2014Group of companies' accounts made up to 31 March 2014 (31 pages)
4 July 2014Group of companies' accounts made up to 31 March 2014 (31 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)
11 December 2013Director's details changed for Mr. Ian Barrett Curle on 10 June 2013 (2 pages)
11 December 2013Director's details changed for Mr. Ian Barrett Curle on 10 June 2013 (2 pages)
11 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-11
  • GBP 20,000,000
(7 pages)
11 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-11
  • GBP 20,000,000
(7 pages)
12 July 2013Group of companies' accounts made up to 31 March 2013 (30 pages)
12 July 2013Group of companies' accounts made up to 31 March 2013 (30 pages)
11 June 2013Appointment of Ms Stella Julie David as a director (2 pages)
11 June 2013Appointment of Mr. Richard William Farrar as a director (2 pages)
11 June 2013Appointment of Mr. Richard William Farrar as a director (2 pages)
11 June 2013Appointment of Ms Stella Julie David as a director (2 pages)
10 June 2013Alterations to floating charge 6 (23 pages)
10 June 2013Alterations to a floating charge (23 pages)
10 June 2013Alterations to floating charge 6 (23 pages)
10 June 2013Registration of charge 1990770007 (30 pages)
10 June 2013Alterations to a floating charge (23 pages)
10 June 2013Registration of charge 1990770007 (30 pages)
4 June 2013Satisfaction of charge 5 in full (1 page)
4 June 2013Satisfaction of charge 5 in full (1 page)
30 May 2013Appointment of Mr. Grant Glenn Gordon as a director (2 pages)
30 May 2013Appointment of Mr. Grant Glenn Gordon as a director (2 pages)
8 May 2013Termination of appointment of Dermid Strain as a director (1 page)
8 May 2013Termination of appointment of Dermid Strain as a director (1 page)
4 December 2012Annual return made up to 30 November 2012 with a full list of shareholders (6 pages)
4 December 2012Annual return made up to 30 November 2012 with a full list of shareholders (6 pages)
12 June 2012Group of companies' accounts made up to 31 March 2012 (30 pages)
12 June 2012Group of companies' accounts made up to 31 March 2012 (30 pages)
1 June 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
1 June 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
31 May 2012Termination of appointment of Francisco Ferran Larraz as a director (1 page)
31 May 2012Termination of appointment of Francisco Ferran Larraz as a director (1 page)
2 December 2011Annual return made up to 30 November 2011 with a full list of shareholders (8 pages)
2 December 2011Annual return made up to 30 November 2011 with a full list of shareholders (8 pages)
14 November 2011Appointment of Mr. Dermid Martin Strain as a director (2 pages)
14 November 2011Appointment of Mr. Dermid Martin Strain as a director (2 pages)
5 July 2011Full accounts made up to 31 March 2011 (47 pages)
5 July 2011Full accounts made up to 31 March 2011 (47 pages)
19 April 2011Appointment of Mr Michael Stephen Saunders as a director (2 pages)
19 April 2011Appointment of Mr Michael Stephen Saunders as a director (2 pages)
18 April 2011Termination of appointment of Veronica Jackson as a director (1 page)
18 April 2011Termination of appointment of Veronica Jackson as a director (1 page)
9 April 2011Alterations to floating charge 5 (14 pages)
9 April 2011Alterations to floating charge 6 (10 pages)
9 April 2011Particulars of a mortgage or charge / charge no: 6 (10 pages)
9 April 2011Alterations to floating charge 6 (10 pages)
9 April 2011Alterations to floating charge 5 (14 pages)
9 April 2011Particulars of a mortgage or charge / charge no: 6 (10 pages)
23 December 2010Full accounts made up to 31 March 2010 (17 pages)
23 December 2010Full accounts made up to 31 March 2010 (17 pages)
2 December 2010Register inspection address has been changed (1 page)
2 December 2010Annual return made up to 30 November 2010 with a full list of shareholders (7 pages)
2 December 2010Register(s) moved to registered inspection location (1 page)
2 December 2010Register(s) moved to registered inspection location (1 page)
2 December 2010Register inspection address has been changed (1 page)
2 December 2010Annual return made up to 30 November 2010 with a full list of shareholders (7 pages)
15 June 2010Particulars of a mortgage or charge / charge no: 5 (14 pages)
15 June 2010Particulars of a mortgage or charge / charge no: 5 (14 pages)
14 June 2010Statement of satisfaction in full or in part of a floating charge /full /charge no 3 (3 pages)
14 June 2010Statement of satisfaction in full or in part of a floating charge /full /charge no 3 (3 pages)
14 June 2010Statement of satisfaction in full or in part of a floating charge /full /charge no 4 (3 pages)
14 June 2010Statement of satisfaction in full or in part of a floating charge /full /charge no 4 (3 pages)
21 December 2009Director's details changed for Mr. Richard Jackson Arrol Hunter on 21 December 2009 (2 pages)
21 December 2009Director's details changed for Veronica Lesley Jackson on 21 December 2009 (2 pages)
21 December 2009Director's details changed for Veronica Lesley Jackson on 21 December 2009 (2 pages)
21 December 2009Secretary's details changed for Mr Martin Alexander Cooke on 21 December 2009 (1 page)
21 December 2009Annual return made up to 30 November 2009 with a full list of shareholders (7 pages)
21 December 2009Director's details changed for Mr. Richard Jackson Arrol Hunter on 21 December 2009 (2 pages)
21 December 2009Director's details changed for Mr. Ian Barrett Curle on 21 December 2009 (2 pages)
21 December 2009Annual return made up to 30 November 2009 with a full list of shareholders (7 pages)
21 December 2009Director's details changed for Mr. Ian Barrett Curle on 21 December 2009 (2 pages)
21 December 2009Secretary's details changed for Mr Martin Alexander Cooke on 21 December 2009 (1 page)
19 December 2009Full accounts made up to 31 March 2009 (16 pages)
19 December 2009Full accounts made up to 31 March 2009 (16 pages)
15 November 2009Appointment of Francisco Javier Ferran Larraz as a director (3 pages)
15 November 2009Appointment of Francisco Javier Ferran Larraz as a director (3 pages)
2 October 2009Appointment terminated director roland van bommel (1 page)
2 October 2009Appointment terminated director roland van bommel (1 page)
5 January 2009Full accounts made up to 31 March 2008 (15 pages)
5 January 2009Full accounts made up to 31 March 2008 (15 pages)
19 December 2008Return made up to 30/11/08; full list of members (4 pages)
19 December 2008Director's change of particulars / roalnd van bommel / 19/12/2008 (1 page)
19 December 2008Director's change of particulars / roalnd van bommel / 19/12/2008 (1 page)
19 December 2008Return made up to 30/11/08; full list of members (4 pages)
29 October 2008Appointment terminated director heather graham (1 page)
29 October 2008Appointment terminated director heather graham (1 page)
9 October 2008Director appointed veronica lesley jackson (2 pages)
9 October 2008Director appointed veronica lesley jackson (2 pages)
27 May 2008Appointment terminated director alexander short (1 page)
27 May 2008Appointment terminated director alexander short (1 page)
1 February 2008New director appointed (2 pages)
1 February 2008New director appointed (2 pages)
16 January 2008Full accounts made up to 31 March 2007 (16 pages)
16 January 2008Full accounts made up to 31 March 2007 (16 pages)
18 December 2007Return made up to 30/11/07; full list of members (3 pages)
18 December 2007Return made up to 30/11/07; full list of members (3 pages)
29 September 2007Partic of mort/charge * (6 pages)
29 September 2007Partic of mort/charge * (6 pages)
10 January 2007New director appointed (1 page)
10 January 2007New director appointed (1 page)
4 January 2007Director resigned (1 page)
4 January 2007Director resigned (1 page)
21 December 2006Full accounts made up to 31 March 2006 (16 pages)
21 December 2006Full accounts made up to 31 March 2006 (16 pages)
20 December 2006Return made up to 30/11/06; full list of members (3 pages)
20 December 2006Director's particulars changed (1 page)
20 December 2006Director's particulars changed (1 page)
20 December 2006Return made up to 30/11/06; full list of members (3 pages)
15 February 2006Dec mort/charge * (2 pages)
15 February 2006Dec mort/charge * (2 pages)
19 December 2005Director resigned (1 page)
19 December 2005Director resigned (1 page)
19 December 2005Return made up to 30/11/05; full list of members (3 pages)
19 December 2005Return made up to 30/11/05; full list of members (3 pages)
8 December 2005Partic of mort/charge * (4 pages)
8 December 2005Partic of mort/charge * (4 pages)
22 November 2005Full accounts made up to 31 March 2005 (14 pages)
22 November 2005Full accounts made up to 31 March 2005 (14 pages)
24 February 2005Director's particulars changed (1 page)
24 February 2005Director's particulars changed (1 page)
21 January 2005Full accounts made up to 31 March 2004 (14 pages)
21 January 2005Full accounts made up to 31 March 2004 (14 pages)
23 December 2004Return made up to 30/11/04; full list of members (8 pages)
23 December 2004Return made up to 30/11/04; full list of members (8 pages)
1 September 2004New director appointed (3 pages)
1 September 2004New director appointed (3 pages)
20 August 2004Director's particulars changed (1 page)
20 August 2004Director's particulars changed (1 page)
22 July 2004Director resigned (1 page)
22 July 2004Director resigned (1 page)
13 May 2004Director resigned (1 page)
13 May 2004Director resigned (1 page)
22 January 2004Full accounts made up to 31 March 2003 (14 pages)
22 January 2004Full accounts made up to 31 March 2003 (14 pages)
30 December 2003Return made up to 30/11/03; full list of members (9 pages)
30 December 2003Return made up to 30/11/03; full list of members (9 pages)
1 September 2003New director appointed (3 pages)
1 September 2003Director resigned (1 page)
1 September 2003New director appointed (3 pages)
1 September 2003Director resigned (1 page)
1 July 2003New director appointed (2 pages)
1 July 2003New director appointed (2 pages)
5 May 2003Director resigned (1 page)
5 May 2003Director resigned (1 page)
5 February 2003New director appointed (3 pages)
5 February 2003New director appointed (3 pages)
5 February 2003Director resigned (1 page)
5 February 2003Director resigned (1 page)
19 December 2002Return made up to 30/11/02; full list of members (9 pages)
19 December 2002Return made up to 30/11/02; full list of members (9 pages)
25 November 2002Partic of mort/charge * (8 pages)
25 November 2002Partic of mort/charge * (8 pages)
22 November 2002Dec mort/charge * (4 pages)
22 November 2002Dec mort/charge * (4 pages)
18 October 2002Full accounts made up to 31 March 2002 (15 pages)
18 October 2002Full accounts made up to 31 March 2002 (15 pages)
1 February 2002Full accounts made up to 31 March 2001 (17 pages)
1 February 2002Full accounts made up to 31 March 2001 (17 pages)
27 December 2001Return made up to 30/11/01; full list of members (8 pages)
27 December 2001Return made up to 30/11/01; full list of members (8 pages)
29 August 2001Return made up to 13/08/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
29 August 2001Return made up to 13/08/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
18 December 2000Accounting reference date extended from 31/12/00 to 31/03/01 (1 page)
18 December 2000Accounting reference date extended from 31/12/00 to 31/03/01 (1 page)
13 September 2000Registered office changed on 13/09/00 from: 106 west nile street glasgow lanarkshire G1 2QX (1 page)
13 September 2000Return made up to 13/08/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
13 September 2000Registered office changed on 13/09/00 from: 106 west nile street glasgow lanarkshire G1 2QX (1 page)
13 September 2000Return made up to 13/08/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
22 August 2000New director appointed (2 pages)
22 August 2000New director appointed (2 pages)
31 July 2000Full accounts made up to 31 December 1999 (19 pages)
31 July 2000Full accounts made up to 31 December 1999 (19 pages)
6 June 2000Ad 08/05/00--------- £ si 5000000@1=5000000 £ ic 15000000/20000000 (3 pages)
6 June 2000Ad 08/05/00--------- £ si 5000000@1=5000000 £ ic 15000000/20000000 (3 pages)
31 May 2000Ad 08/05/00--------- £ si 10000000@1=10000000 £ ic 5000000/15000000 (2 pages)
31 May 2000Ad 08/05/00--------- £ si 10000000@1=10000000 £ ic 5000000/15000000 (2 pages)
26 May 2000Director resigned (1 page)
26 May 2000Director resigned (1 page)
19 April 2000New director appointed (3 pages)
19 April 2000New director appointed (3 pages)
24 February 2000Ad 14/02/00--------- £ si 4950000@1=4950000 £ ic 50000/5000000 (2 pages)
24 February 2000Ad 14/02/00--------- £ si 4950000@1=4950000 £ ic 50000/5000000 (2 pages)
24 February 2000Statement of affairs (3 pages)
24 February 2000Statement of affairs (3 pages)
23 February 2000Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
23 February 2000Re-registration of Memorandum and Articles (27 pages)
23 February 2000Application for reregistration from PLC to private (1 page)
23 February 2000Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
23 February 2000Re-registration of Memorandum and Articles (27 pages)
23 February 2000Application for reregistration from PLC to private (1 page)
23 February 2000Certificate of change of name and re-registration from Public Limited Company to Private (1 page)
23 February 2000Certificate of change of name and re-registration from Public Limited Company to Private (1 page)
18 February 2000Nc inc already adjusted 14/02/00 (1 page)
18 February 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
18 February 2000Resolutions
  • ORES12 ‐ Ordinary resolution of varying share rights or name
(2 pages)
18 February 2000Memorandum and Articles of Association (17 pages)
18 February 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
18 February 2000Memorandum and Articles of Association (17 pages)
18 February 2000Nc inc already adjusted 14/02/00 (1 page)
18 February 2000Resolutions
  • ORES12 ‐ Ordinary resolution of varying share rights or name
(2 pages)
30 December 1999Accounting reference date shortened from 31/08/00 to 31/12/99 (1 page)
30 December 1999Accounting reference date shortened from 31/08/00 to 31/12/99 (1 page)
6 December 1999Partic of mort/charge * (10 pages)
6 December 1999Partic of mort/charge * (10 pages)
13 October 1999New director appointed (3 pages)
13 October 1999New director appointed (3 pages)
7 October 1999New director appointed (3 pages)
7 October 1999New director appointed (3 pages)
7 October 1999New director appointed (3 pages)
7 October 1999New director appointed (3 pages)
15 September 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
15 September 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
8 September 1999Company name changed edrington grant PLC\certificate issued on 08/09/99 (2 pages)
8 September 1999Company name changed edrington grant PLC\certificate issued on 08/09/99 (2 pages)
13 August 1999Incorporation (22 pages)
13 August 1999Certificate of authorisation to commence business and borrow (1 page)
13 August 1999Certificate of authorisation to commence business and borrow (1 page)
13 August 1999Incorporation (22 pages)
13 August 1999Application to commence business (2 pages)
13 August 1999Application to commence business (2 pages)