Glasgow
G21 1EQ
Scotland
Secretary Name | Corporation Service Company (UK) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 19 December 2019(20 years, 1 month after company formation) |
Appointment Duration | 4 years, 3 months |
Correspondence Address | C/O Corporation Service Company (Uk) Limited 5 Chu London E14 5HU |
Director Name | Aymar De Baillenx |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 February 2000(3 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 30 January 2002) |
Role | Company Director |
Correspondence Address | 19 Rue Vantrasson Bordeaux 33000 |
Director Name | Jean Pierre Dematteo |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 February 2000(3 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 30 January 2002) |
Role | Sales Manager |
Correspondence Address | 83 Rue Des Chenes Chateaubernard F161000 |
Director Name | James Ewing Forbes |
---|---|
Date of Birth | May 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2000(3 months after company formation) |
Appointment Duration | 2 months (resigned 05 April 2000) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | Nether Glenny Farm Port Of Menteith Stirling FK8 3RD Scotland |
Director Name | Kenneth Anderson Mackay |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2000(3 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 06 October 2004) |
Role | Sales Manager |
Country of Residence | Scotland |
Correspondence Address | Stormontfield Orchil Road Auchterarder Perthshire PH3 1NB Scotland |
Director Name | Seiichi Nagata |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 01 February 2000(3 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 14 June 2001) |
Role | Corp Planner |
Correspondence Address | 203a Waterdale Manor House Harewood Avenue London NW1 6JX |
Secretary Name | Alistair Watson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2000(3 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 27 March 2002) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 136 Kilpatrick Gardens Clarkston Glasgow Lanarkshire G76 7RW Scotland |
Director Name | Mr Michael Colvin Keiller |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2000(5 months, 1 week after company formation) |
Appointment Duration | 14 years, 6 months (resigned 01 October 2014) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 53 The Hawthorns Charvil Reading Berkshire RG10 9TS |
Director Name | Hidenori Tokuda |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 14 June 2001(1 year, 7 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 01 June 2006) |
Role | General Manager |
Correspondence Address | Flat 17, Southbury 144 Loudoun Road London NW8 0RY |
Secretary Name | Douglas George Crawford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 March 2002(2 years, 5 months after company formation) |
Appointment Duration | 12 years, 9 months (resigned 16 January 2015) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 12 Arthur Avenue Airdrie Lanarkshire ML6 9EZ Scotland |
Director Name | Mr Michael John Ord |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2014(14 years, 11 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 31 December 2021) |
Role | Director Ops. Scotland, Ireland, India & Sipsmith |
Country of Residence | Scotland |
Correspondence Address | Springburn Bond Carlisle Street Glasgow G21 1EQ Scotland |
Director Name | Dalglen Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 October 1999(same day as company formation) |
Correspondence Address | Dalmore House 310 St Vincent Street Glasgow Strathclyde G2 5QR Scotland |
Secretary Name | Dalglen Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 October 1999(same day as company formation) |
Correspondence Address | Dalmore House 310 St Vincent Street Glasgow Strathclyde G2 5QR Scotland |
Secretary Name | Lycidas Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 January 2015(15 years, 2 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 28 August 2015) |
Correspondence Address | 292 St. Vincent Street Glasgow G2 5TQ Scotland |
Website | morrisonbowmore.co.uk |
---|---|
Telephone | 0141 5589011 |
Telephone region | Glasgow |
Registered Address | Springburn Bond Carlisle Street Glasgow G21 1EQ Scotland |
---|---|
Constituency | Glasgow North East |
Ward | Canal |
Address Matches | Over 10 other UK companies use this postal address |
1000 at £1 | Morrison Bowmore Distillers LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 1 June 2023 (10 months ago) |
---|---|
Next Return Due | 15 June 2024 (2 months, 2 weeks from now) |
27 September 2023 | Accounts for a dormant company made up to 31 December 2022 (5 pages) |
---|---|
12 June 2023 | Confirmation statement made on 1 June 2023 with no updates (3 pages) |
30 September 2022 | Accounts for a dormant company made up to 31 December 2021 (5 pages) |
10 June 2022 | Confirmation statement made on 1 June 2022 with no updates (3 pages) |
5 January 2022 | Appointment of Ms Angela Isabella Bailey as a director on 31 December 2021 (2 pages) |
4 January 2022 | Termination of appointment of Michael John Ord as a director on 31 December 2021 (1 page) |
28 September 2021 | Accounts for a dormant company made up to 31 December 2020 (4 pages) |
15 June 2021 | Confirmation statement made on 1 June 2021 with no updates (3 pages) |
15 June 2021 | Confirmation statement made on 12 June 2021 with no updates (3 pages) |
15 June 2021 | Director's details changed for Mr Michael John Ord on 8 June 2021 (2 pages) |
15 June 2021 | Secretary's details changed for Corporation Service Company (Uk) Limited on 21 August 2020 (1 page) |
21 December 2020 | Accounts for a dormant company made up to 31 December 2019 (4 pages) |
12 June 2020 | Confirmation statement made on 12 June 2020 with no updates (3 pages) |
11 June 2020 | Confirmation statement made on 1 June 2020 with no updates (3 pages) |
27 January 2020 | Registered office address changed from 1 George Square Glasgow G2 1AL Scotland to Springburn Bond Carlisle Street Glasgow G21 1EQ on 27 January 2020 (1 page) |
20 December 2019 | Registered office address changed from Springburn Bond Carlisle Street Glasgow Lanarkshire G21 1EQ to 1 George Square Glasgow G2 1AL on 20 December 2019 (1 page) |
20 December 2019 | Appointment of Corporation Service Company (Uk) Limited as a secretary on 19 December 2019 (2 pages) |
7 October 2019 | Accounts for a dormant company made up to 31 December 2018 (5 pages) |
14 June 2019 | Confirmation statement made on 1 June 2019 with no updates (3 pages) |
4 October 2018 | Accounts for a dormant company made up to 31 December 2017 (5 pages) |
8 June 2018 | Confirmation statement made on 1 June 2018 with no updates (3 pages) |
9 October 2017 | Accounts for a dormant company made up to 31 December 2016 (5 pages) |
9 October 2017 | Accounts for a dormant company made up to 31 December 2016 (5 pages) |
13 June 2017 | Confirmation statement made on 1 June 2017 with updates (5 pages) |
13 June 2017 | Confirmation statement made on 1 June 2017 with updates (5 pages) |
31 January 2017 | Register(s) moved to registered inspection location 302 st. Vincent Street Glasgow G2 5RZ (1 page) |
31 January 2017 | Register(s) moved to registered inspection location 302 st. Vincent Street Glasgow G2 5RZ (1 page) |
31 January 2017 | Register inspection address has been changed to 302 st. Vincent Street Glasgow G2 5RZ (1 page) |
31 January 2017 | Register inspection address has been changed to 302 st. Vincent Street Glasgow G2 5RZ (1 page) |
5 October 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
5 October 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
7 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
7 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
5 October 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
5 October 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
8 September 2015 | Termination of appointment of Lycidas Secretaries Limited as a secretary on 28 August 2015 (1 page) |
8 September 2015 | Termination of appointment of Lycidas Secretaries Limited as a secretary on 28 August 2015 (1 page) |
3 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
3 June 2015 | Director's details changed for Mr Michael John Ord on 1 June 2015 (2 pages) |
3 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
3 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
3 June 2015 | Director's details changed for Mr Michael John Ord on 1 June 2015 (2 pages) |
3 June 2015 | Director's details changed for Mr Michael John Ord on 1 June 2015 (2 pages) |
16 January 2015 | Appointment of Lycidas Secretaries Limited as a secretary on 16 January 2015 (2 pages) |
16 January 2015 | Termination of appointment of Douglas George Crawford as a secretary on 16 January 2015 (1 page) |
16 January 2015 | Appointment of Lycidas Secretaries Limited as a secretary on 16 January 2015 (2 pages) |
16 January 2015 | Termination of appointment of Douglas George Crawford as a secretary on 16 January 2015 (1 page) |
6 October 2014 | Appointment of Mr Michael John Ord as a director on 1 October 2014 (2 pages) |
6 October 2014 | Termination of appointment of Michael Colvin Keiller as a director on 1 October 2014 (1 page) |
6 October 2014 | Termination of appointment of Michael Colvin Keiller as a director on 1 October 2014 (1 page) |
6 October 2014 | Termination of appointment of Michael Colvin Keiller as a director on 1 October 2014 (1 page) |
6 October 2014 | Appointment of Mr Michael John Ord as a director on 1 October 2014 (2 pages) |
6 October 2014 | Appointment of Mr Michael John Ord as a director on 1 October 2014 (2 pages) |
4 September 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
4 September 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
16 June 2014 | Annual return made up to 15 June 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
16 June 2014 | Annual return made up to 15 June 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
5 August 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
5 August 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
17 June 2013 | Annual return made up to 15 June 2013 with a full list of shareholders (4 pages) |
17 June 2013 | Annual return made up to 15 June 2013 with a full list of shareholders (4 pages) |
6 August 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
6 August 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
22 June 2012 | Secretary's details changed for Douglas George Crawford on 22 June 2012 (2 pages) |
22 June 2012 | Annual return made up to 15 June 2012 with a full list of shareholders (4 pages) |
22 June 2012 | Secretary's details changed for Douglas George Crawford on 22 June 2012 (2 pages) |
22 June 2012 | Annual return made up to 15 June 2012 with a full list of shareholders (4 pages) |
5 August 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
5 August 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
16 June 2011 | Annual return made up to 15 June 2011 with a full list of shareholders (4 pages) |
16 June 2011 | Annual return made up to 15 June 2011 with a full list of shareholders (4 pages) |
13 July 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
13 July 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
6 July 2010 | Annual return made up to 15 June 2010 with a full list of shareholders (4 pages) |
6 July 2010 | Annual return made up to 15 June 2010 with a full list of shareholders (4 pages) |
6 August 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
6 August 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
24 June 2009 | Return made up to 15/06/09; full list of members (3 pages) |
24 June 2009 | Return made up to 15/06/09; full list of members (3 pages) |
5 August 2008 | Accounts for a dormant company made up to 31 December 2007 (5 pages) |
5 August 2008 | Accounts for a dormant company made up to 31 December 2007 (5 pages) |
2 July 2008 | Return made up to 15/06/08; full list of members (3 pages) |
2 July 2008 | Return made up to 15/06/08; full list of members (3 pages) |
3 August 2007 | Accounts for a dormant company made up to 31 December 2006 (4 pages) |
3 August 2007 | Accounts for a dormant company made up to 31 December 2006 (4 pages) |
29 June 2007 | Return made up to 15/06/07; full list of members (2 pages) |
29 June 2007 | Return made up to 15/06/07; full list of members (2 pages) |
19 October 2006 | Accounts for a dormant company made up to 31 December 2005 (4 pages) |
19 October 2006 | Accounts for a dormant company made up to 31 December 2005 (4 pages) |
21 June 2006 | Return made up to 15/06/06; full list of members (2 pages) |
21 June 2006 | Return made up to 15/06/06; full list of members (2 pages) |
20 June 2006 | Director resigned (1 page) |
20 June 2006 | Director resigned (1 page) |
3 October 2005 | Accounts for a dormant company made up to 31 December 2004 (4 pages) |
3 October 2005 | Accounts for a dormant company made up to 31 December 2004 (4 pages) |
16 June 2005 | Return made up to 15/06/05; full list of members (2 pages) |
16 June 2005 | Return made up to 15/06/05; full list of members (2 pages) |
12 October 2004 | Director resigned (1 page) |
12 October 2004 | Director resigned (1 page) |
23 September 2004 | Accounts for a dormant company made up to 31 December 2003 (4 pages) |
23 September 2004 | Accounts for a dormant company made up to 31 December 2003 (4 pages) |
22 June 2004 | Return made up to 15/06/04; full list of members (7 pages) |
22 June 2004 | Return made up to 15/06/04; full list of members (7 pages) |
27 October 2003 | Full accounts made up to 31 December 2002 (6 pages) |
27 October 2003 | Full accounts made up to 31 December 2002 (6 pages) |
11 July 2003 | Return made up to 15/06/03; full list of members
|
11 July 2003 | Return made up to 15/06/03; full list of members
|
6 July 2002 | Full accounts made up to 31 December 2001 (6 pages) |
6 July 2002 | Full accounts made up to 31 December 2001 (6 pages) |
24 June 2002 | Return made up to 15/06/02; full list of members (7 pages) |
24 June 2002 | Return made up to 15/06/02; full list of members (7 pages) |
12 April 2002 | Secretary resigned (1 page) |
12 April 2002 | New secretary appointed (2 pages) |
12 April 2002 | Secretary resigned (1 page) |
12 April 2002 | New secretary appointed (2 pages) |
8 March 2002 | Director resigned (1 page) |
8 March 2002 | Director resigned (1 page) |
8 March 2002 | Director resigned (1 page) |
8 March 2002 | Director resigned (1 page) |
28 August 2001 | Full accounts made up to 31 December 2000 (6 pages) |
28 August 2001 | Full accounts made up to 31 December 2000 (6 pages) |
29 June 2001 | Return made up to 15/06/01; full list of members (7 pages) |
29 June 2001 | Director resigned (1 page) |
29 June 2001 | New director appointed (2 pages) |
29 June 2001 | Director resigned (1 page) |
29 June 2001 | Return made up to 15/06/01; full list of members (7 pages) |
29 June 2001 | New director appointed (2 pages) |
24 October 2000 | Return made up to 29/10/00; full list of members (7 pages) |
24 October 2000 | Return made up to 29/10/00; full list of members (7 pages) |
25 May 2000 | Director resigned (1 page) |
25 May 2000 | New director appointed (2 pages) |
25 May 2000 | Director resigned (1 page) |
25 May 2000 | New director appointed (2 pages) |
7 February 2000 | Company name changed dalglen (no. 733) LIMITED\certificate issued on 08/02/00 (3 pages) |
7 February 2000 | Company name changed dalglen (no. 733) LIMITED\certificate issued on 08/02/00 (3 pages) |
2 February 2000 | Resolutions
|
2 February 2000 | Ad 01/02/00--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
2 February 2000 | Registered office changed on 02/02/00 from: dalmore house 310 saint vincent street glasgow lanarkshire G2 5QR (1 page) |
2 February 2000 | £ nc 100/1000000 01/02/00 (1 page) |
2 February 2000 | New director appointed (2 pages) |
2 February 2000 | New director appointed (2 pages) |
2 February 2000 | Accounting reference date extended from 31/10/00 to 31/12/00 (1 page) |
2 February 2000 | New director appointed (2 pages) |
2 February 2000 | Resolutions
|
2 February 2000 | New director appointed (3 pages) |
2 February 2000 | Resolutions
|
2 February 2000 | New director appointed (2 pages) |
2 February 2000 | £ nc 100/1000000 01/02/00 (1 page) |
2 February 2000 | New secretary appointed (2 pages) |
2 February 2000 | New director appointed (3 pages) |
2 February 2000 | Accounting reference date extended from 31/10/00 to 31/12/00 (1 page) |
2 February 2000 | Director resigned (1 page) |
2 February 2000 | New secretary appointed (2 pages) |
2 February 2000 | New director appointed (2 pages) |
2 February 2000 | New director appointed (2 pages) |
2 February 2000 | Secretary resigned (1 page) |
2 February 2000 | Memorandum and Articles of Association (16 pages) |
2 February 2000 | Ad 01/02/00--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
2 February 2000 | Resolutions
|
2 February 2000 | Secretary resigned (1 page) |
2 February 2000 | Memorandum and Articles of Association (16 pages) |
2 February 2000 | New director appointed (2 pages) |
2 February 2000 | New director appointed (2 pages) |
2 February 2000 | Registered office changed on 02/02/00 from: dalmore house 310 saint vincent street glasgow lanarkshire G2 5QR (1 page) |
2 February 2000 | Director resigned (1 page) |
29 October 1999 | Incorporation (18 pages) |
29 October 1999 | Incorporation (18 pages) |