Company NameSpeyside Distillers Company Limited
Company StatusActive
Company NumberSC199495
CategoryPrivate Limited Company
Incorporation Date2 September 1999(24 years, 8 months ago)

Business Activity

Section CManufacturing
SIC 1591Manufacture distilled potable alcoholic drinks
SIC 11010Distilling, rectifying and blending of spirits
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5134Wholesale of alcohol and other drinks
SIC 46342Wholesale of wine, beer, spirits and other alcoholic beverages

Directors

Director NameYu Hung Ho
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityTaiwanese
StatusCurrent
Appointed19 September 2012(13 years after company formation)
Appointment Duration11 years, 7 months
RoleCompany Director
Country of ResidenceTaiwan
Correspondence Address197 Bath Street
Glasgow
G2 4HU
Scotland
Director NameMr John McDonough
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed19 September 2012(13 years after company formation)
Appointment Duration11 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address197 Bath Street
Glasgow
G2 4HU
Scotland
Director NameMr Wen-Chieh Ting
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityTaiwanese
StatusCurrent
Appointed15 September 2023(24 years after company formation)
Appointment Duration7 months, 1 week
RoleCompany Director
Country of ResidenceScotland
Correspondence Address127 Bath Street
Glasgow
G2 4HU
Scotland
Director NameChristine Selbie Henderson
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed02 September 1999(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address1 Hollymount
Bearsden
Glasgow
G61 1DQ
Scotland
Director NameMorinne MacDonald
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed02 September 1999(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressFlat 3/2 30 Highburgh Road
Dowanhill
Glasgow
G12 9DZ
Scotland
Secretary NameMorinne MacDonald
NationalityBritish
StatusResigned
Appointed02 September 1999(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressFlat 3/2 30 Highburgh Road
Dowanhill
Glasgow
G12 9DZ
Scotland
Director NameRicky Christie
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2000(7 months, 3 weeks after company formation)
Appointment Duration4 months, 1 week (resigned 31 August 2000)
RoleSales Director
Correspondence AddressKildonan House
Lochwinnoch Road
Kilmacolm
Renfrewshire
PA13 4DZ
Scotland
Director NameRolf Andersen
Date of BirthJune 1941 (Born 82 years ago)
NationalityAmerican
StatusResigned
Appointed31 August 2000(12 months after company formation)
Appointment Duration9 years, 7 months (resigned 19 April 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address42 Mountain Road
Farmington
Connecticut
06032
Director NameSir James Alexander Frederic Aykroyd
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2000(12 months after company formation)
Appointment Duration12 years (resigned 19 September 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDuchess Road
Rutherglen
Glasgow
G73 1AU
Scotland
Director NameIan Lindsey Crawford Jerman
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2000(12 months after company formation)
Appointment Duration4 years, 9 months (resigned 30 May 2005)
RoleCompany Director
Correspondence AddressPine Tree Cottage
Macclesfield Road
Alderley Edge
Cheshire
SK9 7BN
Secretary NameSir James Alexander Frederic Aykroyd
NationalityBritish
StatusResigned
Appointed31 August 2000(12 months after company formation)
Appointment Duration12 years (resigned 19 September 2012)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressDuchess Road
Rutherglen
Glasgow
G73 1AU
Scotland
Director NameStuart Fullarton Hendry
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2001(1 year, 4 months after company formation)
Appointment Duration6 years, 9 months (resigned 01 November 2007)
RoleChartered Accountant
Correspondence Address33 Kinmount Avenue
Glasgow
G44 4RR
Scotland
Director NameMr Graham Russell Taylor
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2001(1 year, 4 months after company formation)
Appointment Duration6 years, 9 months (resigned 01 November 2007)
RoleManaging Director
Country of ResidenceScotland
Correspondence Address148 Terregles Avenue
Pollokshields
Glasgow
Lanarkshire
G41 4RR
Scotland
Director NameMartha Goodnow Andersen
Date of BirthJuly 1941 (Born 82 years ago)
NationalityAmerican
StatusResigned
Appointed24 September 2007(8 years after company formation)
Appointment Duration4 years, 12 months (resigned 19 September 2012)
RoleBook Keeper
Country of ResidenceUnited States
Correspondence AddressDuchess Road
Rutherglen
Glasgow
G73 1AU
Scotland
Director NameKai Andersen
Date of BirthNovember 1974 (Born 49 years ago)
NationalityAmerican
StatusResigned
Appointed19 April 2010(10 years, 7 months after company formation)
Appointment Duration2 years, 5 months (resigned 19 September 2012)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressDuchess Road
Rutherglen
Glasgow
G73 1AU
Scotland
Director NameYung Sheng Chang
Date of BirthJune 1953 (Born 70 years ago)
NationalityTaiwanese
StatusResigned
Appointed19 September 2012(13 years after company formation)
Appointment Duration11 years, 2 months (resigned 15 December 2023)
RoleCompany Director
Country of ResidenceTaiwan
Correspondence Address197 Bath Street
Glasgow
G2 4HU
Scotland

Contact

Websitewww.speysidedistillers.co.uk
Telephone0141 2213745
Telephone regionGlasgow

Location

Registered Address197 Bath Street
Glasgow
G2 4HU
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches5 other UK companies use this postal address

Financials

Year2012
Net Worth£3,271,739
Cash£281,077
Current Liabilities£2,553,617

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return2 September 2023 (7 months, 3 weeks ago)
Next Return Due16 September 2024 (4 months, 3 weeks from now)

Charges

14 May 2014Delivered on: 19 May 2014
Persons entitled: Clydesdale Bank PLC

Classification: A registered charge
Particulars: All and whole the subjects known as and forming (first) all and whole the subjects known as and forming 14 duchess road, rutherglen, glasgow, G73 1BN and being the subjects registered in the land register of scotland under title number LAN61864, and (second) all and whole the subjects on the northeast side of cambuslang road, rutherglen, glasgow and being the subjects registered in the land register of scotland under title number LAN72683.
Outstanding
29 April 2014Delivered on: 15 May 2014
Persons entitled: Clydesdale Bank PLC

Classification: A registered charge
Particulars: All and whole the subjects known as and forming (first) all and whole the subjects known as and forming 14 duchess road, rutherglen, glasgow, G73 1BN and being the subjects registered in the land register of scotland under title number LAN61864, and (second) all and whole the subjects on the northeast side of cambuslang road, rutherglen, glasgow and being the subjects registered in the land register of scotland under title number LAN72683.
Outstanding
26 March 2014Delivered on: 29 March 2014
Persons entitled: Clydesdale Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
1 August 2012Delivered on: 2 August 2012
Satisfied on: 2 April 2014
Persons entitled: Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Subjects on the northeast side of cambuslang road, rutherglen, glasgow, title number LAN72683.
Fully Satisfied
1 August 2012Delivered on: 2 August 2012
Satisfied on: 2 April 2014
Persons entitled: Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Subjects at 14 duchess road, rutherglen, glasgow, title number LAN61864.
Fully Satisfied
13 March 2012Delivered on: 31 March 2012
Satisfied on: 2 April 2014
Persons entitled: Bank of Scotland PLC

Classification: Pledge
Secured details: All sums due or to become due.
Particulars: Right, title and interest in the pledged assets (consignment of whisky stock).
Fully Satisfied
31 January 2002Delivered on: 12 February 2002
Satisfied on: 2 April 2014
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Subjects on the northeast side of cambuslang road, rutherglen.
Fully Satisfied
31 January 2002Delivered on: 12 February 2002
Satisfied on: 2 April 2014
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 14 duchess road, rutherglen.
Fully Satisfied
19 November 2001Delivered on: 7 December 2001
Satisfied on: 2 April 2014
Persons entitled: The Governor and Company of the Bank of Scotland

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

12 September 2023Accounts for a small company made up to 31 December 2022 (14 pages)
8 September 2023Confirmation statement made on 2 September 2023 with no updates (3 pages)
6 September 2022Confirmation statement made on 2 September 2022 with no updates (3 pages)
2 September 2022Accounts for a small company made up to 31 December 2021 (14 pages)
1 October 2021Accounts for a small company made up to 31 December 2020 (13 pages)
2 September 2021Confirmation statement made on 2 September 2021 with no updates (3 pages)
25 September 2020Accounts for a small company made up to 31 December 2019 (12 pages)
8 September 2020Confirmation statement made on 2 September 2020 with no updates (3 pages)
26 September 2019Accounts for a small company made up to 31 December 2018 (11 pages)
3 September 2019Confirmation statement made on 2 September 2019 with no updates (3 pages)
20 September 2018Accounts for a small company made up to 31 December 2017 (11 pages)
10 September 2018Confirmation statement made on 2 September 2018 with no updates (3 pages)
6 September 2017Confirmation statement made on 2 September 2017 with updates (4 pages)
6 September 2017Director's details changed for Yung Sheng Chang on 1 July 2017 (2 pages)
6 September 2017Director's details changed for Yung Sheng Chang on 1 July 2017 (2 pages)
6 September 2017Confirmation statement made on 2 September 2017 with updates (4 pages)
25 August 2017Accounts for a small company made up to 31 December 2016 (13 pages)
25 August 2017Accounts for a small company made up to 31 December 2016 (13 pages)
23 August 2017Director's details changed for Yu Hung Ho on 1 July 2017 (2 pages)
23 August 2017Director's details changed for Yu Hung Ho on 1 July 2017 (2 pages)
23 August 2017Director's details changed for Yung Sheng Chang on 1 July 2017 (2 pages)
23 August 2017Director's details changed for Mr John Mcdonough on 1 July 2017 (2 pages)
23 August 2017Director's details changed for Mr John Mcdonough on 1 July 2017 (2 pages)
23 August 2017Director's details changed for Yung Sheng Chang on 1 July 2017 (2 pages)
18 May 2017Registered office address changed from Duchess Road Rutherglen Glasgow G73 1AU to 197 Bath Street Glasgow G2 4HU on 18 May 2017 (1 page)
18 May 2017Registered office address changed from Duchess Road Rutherglen Glasgow G73 1AU to 197 Bath Street Glasgow G2 4HU on 18 May 2017 (1 page)
5 October 2016Confirmation statement made on 2 September 2016 with updates (5 pages)
5 October 2016Confirmation statement made on 2 September 2016 with updates (5 pages)
20 May 2016Accounts for a small company made up to 31 December 2015 (9 pages)
20 May 2016Accounts for a small company made up to 31 December 2015 (9 pages)
4 September 2015Annual return made up to 2 September 2015 with a full list of shareholders
Statement of capital on 2015-09-04
  • GBP 8.89
(5 pages)
4 September 2015Annual return made up to 2 September 2015 with a full list of shareholders
Statement of capital on 2015-09-04
  • GBP 8.89
(5 pages)
14 July 2015Accounts for a small company made up to 31 December 2014 (9 pages)
14 July 2015Accounts for a small company made up to 31 December 2014 (9 pages)
26 September 2014Accounts for a small company made up to 31 December 2013 (8 pages)
26 September 2014Accounts for a small company made up to 31 December 2013 (8 pages)
3 September 2014Annual return made up to 2 September 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 8.89
(5 pages)
3 September 2014Annual return made up to 2 September 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 8.89
(5 pages)
3 September 2014Annual return made up to 2 September 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 8.89
(5 pages)
19 May 2014Registration of charge 1994950009 (13 pages)
19 May 2014Registration of charge 1994950009 (13 pages)
15 May 2014Registration of charge 1994950008 (13 pages)
15 May 2014Registration of charge 1994950008 (13 pages)
2 April 2014Satisfaction of charge 5 in full (4 pages)
2 April 2014Satisfaction of charge 6 in full (4 pages)
2 April 2014Satisfaction of charge 6 in full (4 pages)
2 April 2014Satisfaction of charge 1 in full (4 pages)
2 April 2014Satisfaction of charge 3 in full (4 pages)
2 April 2014Satisfaction of charge 1 in full (4 pages)
2 April 2014Satisfaction of charge 5 in full (4 pages)
2 April 2014Satisfaction of charge 2 in full (4 pages)
2 April 2014Satisfaction of charge 4 in full (4 pages)
2 April 2014Satisfaction of charge 2 in full (4 pages)
2 April 2014Satisfaction of charge 4 in full (4 pages)
2 April 2014Satisfaction of charge 3 in full (4 pages)
29 March 2014Registration of charge 1994950007 (20 pages)
29 March 2014Registration of charge 1994950007 (20 pages)
21 February 2014Section 519 (1 page)
21 February 2014Section 519 (1 page)
26 September 2013Annual return made up to 2 September 2013 with a full list of shareholders
Statement of capital on 2013-09-26
  • GBP 8.89
(5 pages)
26 September 2013Annual return made up to 2 September 2013 with a full list of shareholders
Statement of capital on 2013-09-26
  • GBP 8.89
(5 pages)
26 September 2013Annual return made up to 2 September 2013 with a full list of shareholders
Statement of capital on 2013-09-26
  • GBP 8.89
(5 pages)
23 July 2013Accounts for a small company made up to 31 December 2012 (7 pages)
23 July 2013Accounts for a small company made up to 31 December 2012 (7 pages)
16 January 2013Auditor's resignation (2 pages)
16 January 2013Auditor's resignation (2 pages)
28 November 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
28 November 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
7 November 2012Annual return made up to 2 September 2012 with a full list of shareholders (4 pages)
7 November 2012Annual return made up to 2 September 2012 with a full list of shareholders (4 pages)
7 November 2012Annual return made up to 2 September 2012 with a full list of shareholders (4 pages)
25 October 2012Appointment of Yung Sheng Chang as a director (3 pages)
25 October 2012Appointment of Yu Hung Ho as a director (3 pages)
25 October 2012Appointment of Yung Sheng Chang as a director (3 pages)
25 October 2012Appointment of Yu Hung Ho as a director (3 pages)
12 October 2012Termination of appointment of James Aykroyd as a director (2 pages)
12 October 2012Appointment of John Mcdonough as a director (3 pages)
12 October 2012Termination of appointment of Martha Andersen as a director (2 pages)
12 October 2012Termination of appointment of James Aykroyd as a director (2 pages)
12 October 2012Termination of appointment of James Aykroyd as a secretary (2 pages)
12 October 2012Termination of appointment of Kai Andersen as a director (2 pages)
12 October 2012Termination of appointment of James Aykroyd as a secretary (2 pages)
12 October 2012Appointment of John Mcdonough as a director (3 pages)
12 October 2012Termination of appointment of Martha Andersen as a director (2 pages)
12 October 2012Termination of appointment of Kai Andersen as a director (2 pages)
5 October 2012Accounts for a small company made up to 31 December 2011 (10 pages)
5 October 2012Accounts for a small company made up to 31 December 2011 (10 pages)
2 August 2012Particulars of a mortgage or charge / charge no: 5 (6 pages)
2 August 2012Particulars of a mortgage or charge / charge no: 6 (7 pages)
2 August 2012Particulars of a mortgage or charge / charge no: 5 (6 pages)
2 August 2012Particulars of a mortgage or charge / charge no: 6 (7 pages)
31 March 2012Particulars of a mortgage or charge / charge no: 4 (6 pages)
31 March 2012Particulars of a mortgage or charge / charge no: 4 (6 pages)
31 December 2011Accounts for a small company made up to 31 December 2010 (9 pages)
31 December 2011Accounts for a small company made up to 31 December 2010 (9 pages)
2 September 2011Annual return made up to 2 September 2011 with a full list of shareholders (5 pages)
2 September 2011Annual return made up to 2 September 2011 with a full list of shareholders (5 pages)
2 September 2011Annual return made up to 2 September 2011 with a full list of shareholders (5 pages)
4 August 2011Director's details changed for Kai Andersen on 3 August 2011 (2 pages)
4 August 2011Director's details changed for Kai Andersen on 3 August 2011 (2 pages)
4 August 2011Director's details changed for Kai Andersen on 3 August 2011 (2 pages)
4 August 2011Director's details changed for Martha Goodnow Andersen on 3 August 2011 (2 pages)
4 August 2011Director's details changed for Martha Goodnow Andersen on 3 August 2011 (2 pages)
4 August 2011Director's details changed for Martha Goodnow Andersen on 3 August 2011 (2 pages)
3 August 2011Director's details changed for Sir James Alexander Frederic Aykroyd on 3 August 2011 (2 pages)
3 August 2011Director's details changed for Sir James Alexander Frederic Aykroyd on 3 August 2011 (2 pages)
3 August 2011Secretary's details changed for Sir James Alexander Frederic Aykroyd on 3 August 2011 (1 page)
3 August 2011Secretary's details changed for Sir James Alexander Frederic Aykroyd on 3 August 2011 (1 page)
3 August 2011Secretary's details changed for Sir James Alexander Frederic Aykroyd on 3 August 2011 (1 page)
3 August 2011Director's details changed for Sir James Alexander Frederic Aykroyd on 3 August 2011 (2 pages)
16 June 2011Accounts for a medium company made up to 31 December 2009 (22 pages)
16 June 2011Accounts for a medium company made up to 31 December 2009 (22 pages)
21 May 2011Compulsory strike-off action has been discontinued (1 page)
21 May 2011Compulsory strike-off action has been discontinued (1 page)
7 May 2011Compulsory strike-off action has been discontinued (1 page)
7 May 2011Compulsory strike-off action has been discontinued (1 page)
30 March 2011Compulsory strike-off action has been discontinued (1 page)
30 March 2011Compulsory strike-off action has been discontinued (1 page)
31 December 2010First Gazette notice for compulsory strike-off (1 page)
31 December 2010First Gazette notice for compulsory strike-off (1 page)
2 September 2010Annual return made up to 2 September 2010 with a full list of shareholders (7 pages)
2 September 2010Annual return made up to 2 September 2010 with a full list of shareholders (7 pages)
2 September 2010Annual return made up to 2 September 2010 with a full list of shareholders (7 pages)
19 August 2010Director's details changed for Kai Anderson on 4 August 2010 (2 pages)
19 August 2010Director's details changed for Kai Anderson on 4 August 2010 (2 pages)
19 August 2010Director's details changed for Kai Anderson on 4 August 2010 (2 pages)
18 August 2010Director's details changed for Martha Goodnow Anderson on 10 August 2010 (2 pages)
18 August 2010Director's details changed for Martha Goodnow Anderson on 10 August 2010 (2 pages)
4 August 2010Appointment of Kai Anderson as a director (2 pages)
4 August 2010Appointment of Kai Anderson as a director (2 pages)
8 July 2010Termination of appointment of Rolf Andersen as a director (2 pages)
8 July 2010Termination of appointment of Rolf Andersen as a director (2 pages)
3 December 2009Accounts for a medium company made up to 31 December 2008 (20 pages)
3 December 2009Accounts for a medium company made up to 31 December 2008 (20 pages)
9 October 2009Annual return made up to 2 September 2009 with a full list of shareholders (5 pages)
9 October 2009Director's details changed for Martha Goodnow Anderson on 2 October 2009 (2 pages)
9 October 2009Director's details changed for Martha Goodnow Anderson on 2 October 2009 (2 pages)
9 October 2009Director's details changed for Martha Goodnow Anderson on 2 October 2009 (2 pages)
9 October 2009Annual return made up to 2 September 2009 with a full list of shareholders (5 pages)
9 October 2009Annual return made up to 2 September 2009 with a full list of shareholders (5 pages)
28 January 2009Return made up to 02/09/08; full list of members (5 pages)
28 January 2009Return made up to 02/09/08; full list of members (5 pages)
5 November 2008Accounts for a medium company made up to 31 December 2007 (22 pages)
5 November 2008Accounts for a medium company made up to 31 December 2007 (22 pages)
16 September 2008Return made up to 02/09/07; full list of members (5 pages)
16 September 2008Return made up to 02/09/07; full list of members (5 pages)
1 May 2008Accounts for a medium company made up to 31 December 2006 (21 pages)
1 May 2008Accounts for a medium company made up to 31 December 2006 (21 pages)
11 March 2008Appointment terminated director graham taylor (1 page)
11 March 2008Appointment terminated director stuart hendry (1 page)
11 March 2008Appointment terminated director stuart hendry (1 page)
11 March 2008Appointment terminated director graham taylor (1 page)
27 September 2007New director appointed (2 pages)
27 September 2007New director appointed (2 pages)
15 August 2007Accounts for a medium company made up to 31 December 2005 (23 pages)
15 August 2007Accounts for a medium company made up to 31 December 2005 (23 pages)
11 October 2006Return made up to 02/09/06; full list of members (9 pages)
11 October 2006Return made up to 02/09/06; full list of members (9 pages)
31 July 2006Accounts for a medium company made up to 31 December 2004 (24 pages)
31 July 2006Accounts for a medium company made up to 31 December 2004 (24 pages)
28 October 2005Delivery ext'd 3 mth 31/12/04 (1 page)
28 October 2005Delivery ext'd 3 mth 31/12/04 (1 page)
19 October 2005Return made up to 02/09/05; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
19 October 2005Return made up to 02/09/05; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
30 June 2005Accounts for a medium company made up to 31 December 2003 (22 pages)
30 June 2005Accounts for a medium company made up to 31 December 2003 (22 pages)
26 October 2004Return made up to 02/09/04; full list of members
  • 363(288) ‐ Secretary resigned
(10 pages)
26 October 2004Return made up to 02/09/04; full list of members
  • 363(288) ‐ Secretary resigned
(10 pages)
25 October 2004Delivery ext'd 3 mth 31/12/03 (1 page)
25 October 2004Delivery ext'd 3 mth 31/12/03 (1 page)
21 April 2004Accounts for a medium company made up to 31 December 2002 (23 pages)
21 April 2004Accounts for a medium company made up to 31 December 2002 (23 pages)
26 October 2003Delivery ext'd 3 mth 31/12/02 (1 page)
26 October 2003Delivery ext'd 3 mth 31/12/02 (1 page)
14 October 2003Return made up to 02/09/03; full list of members (10 pages)
14 October 2003Return made up to 02/09/03; full list of members (10 pages)
30 April 2003Accounts for a medium company made up to 31 December 2001 (24 pages)
30 April 2003Accounts for a medium company made up to 31 December 2001 (24 pages)
25 October 2002Delivery ext'd 3 mth 31/12/01 (1 page)
25 October 2002Delivery ext'd 3 mth 31/12/01 (1 page)
18 October 2002Return made up to 02/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
18 October 2002Return made up to 02/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
12 February 2002Partic of mort/charge * (5 pages)
12 February 2002Partic of mort/charge * (5 pages)
12 February 2002Partic of mort/charge * (5 pages)
12 February 2002Partic of mort/charge * (5 pages)
11 February 2002Company name changed speyside distillery company limi ted\certificate issued on 11/02/02 (2 pages)
11 February 2002Company name changed speyside distillery company limi ted\certificate issued on 11/02/02 (2 pages)
11 January 2002Accounts for a medium company made up to 31 December 2000 (13 pages)
11 January 2002Accounts for a medium company made up to 31 December 2000 (13 pages)
7 December 2001Partic of mort/charge * (6 pages)
7 December 2001Partic of mort/charge * (6 pages)
11 October 2001Return made up to 02/09/01; full list of members (8 pages)
11 October 2001New director appointed (2 pages)
11 October 2001Return made up to 02/09/01; full list of members (8 pages)
11 October 2001New director appointed (2 pages)
11 October 2001New director appointed (2 pages)
11 October 2001New director appointed (2 pages)
24 September 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
24 September 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
24 September 2001Nc inc already adjusted 13/07/01 (1 page)
24 September 2001Ad 13/07/01--------- £ si [email protected] £ ic 8/8 (2 pages)
24 September 2001Nc inc already adjusted 13/07/01 (1 page)
24 September 2001Ad 13/07/01--------- £ si [email protected] £ ic 8/8 (2 pages)
26 June 2001Accounting reference date extended from 30/09/00 to 31/12/00 (1 page)
26 June 2001Accounting reference date extended from 30/09/00 to 31/12/00 (1 page)
8 March 2001Company name changed exchangelaw (no.232) LIMITED\certificate issued on 08/03/01 (2 pages)
8 March 2001Company name changed exchangelaw (no.232) LIMITED\certificate issued on 08/03/01 (2 pages)
30 January 2001New director appointed (2 pages)
30 January 2001New director appointed (2 pages)
8 December 2000Director's particulars changed (1 page)
8 December 2000Director's particulars changed (1 page)
16 November 2000Registered office changed on 16/11/00 from: speyside distillery, duchess road,, rutherglen, glasgow G73 1AU (1 page)
16 November 2000Registered office changed on 16/11/00 from: speyside distillery, duchess road,, rutherglen, glasgow G73 1AU (1 page)
16 November 2000Return made up to 02/09/00; full list of members (6 pages)
16 November 2000Return made up to 02/09/00; full list of members (6 pages)
4 November 2000£ nc 100/8 31/08/00 (1 page)
4 November 2000S-div 31/08/00 (1 page)
4 November 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
4 November 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
4 November 2000S-div 31/08/00 (1 page)
4 November 2000£ nc 100/8 31/08/00 (1 page)
4 November 2000Memorandum and Articles of Association (12 pages)
4 November 2000Memorandum and Articles of Association (12 pages)
3 November 2000New secretary appointed (2 pages)
3 November 2000New secretary appointed (2 pages)
25 October 2000New director appointed (2 pages)
25 October 2000Registered office changed on 25/10/00 from: 5 royal exchange square, glasgow, lanarkshire G1 3AH (1 page)
25 October 2000New director appointed (2 pages)
25 October 2000New director appointed (2 pages)
25 October 2000Director resigned (1 page)
25 October 2000Director resigned (1 page)
25 October 2000Registered office changed on 25/10/00 from: 5 royal exchange square, glasgow, lanarkshire G1 3AH (1 page)
25 October 2000Ad 31/08/00--------- £ si [email protected]=6 £ ic 2/8 (4 pages)
25 October 2000New director appointed (2 pages)
25 October 2000Ad 31/08/00--------- £ si [email protected]=6 £ ic 2/8 (4 pages)
28 April 2000New director appointed (2 pages)
28 April 2000Director resigned (1 page)
28 April 2000Director resigned (1 page)
28 April 2000Director resigned (1 page)
28 April 2000Director resigned (1 page)
28 April 2000New director appointed (2 pages)
2 September 1999Incorporation (21 pages)
2 September 1999Incorporation (21 pages)