Company NameEdrington UK Distribution Limited
Company StatusActive
Company NumberSC203623
CategoryPrivate Limited Company
Incorporation Date4 February 2000(24 years, 2 months ago)
Previous NamesMaxxium UK Limited and Edrington-Beam Suntory UK Distribution Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5117Agents in food, drink & tobacco
SIC 46170Agents involved in the sale of food, beverages and tobacco
SIC 5134Wholesale of alcohol and other drinks
SIC 46342Wholesale of wine, beer, spirits and other alcoholic beverages

Directors

Director NameMr Huw Charlton Pennell
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed05 January 2006(5 years, 11 months after company formation)
Appointment Duration18 years, 2 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address191 West George Street
Glasgow
G2 2LD
Scotland
Director NameMr Mark Riley
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed30 March 2015(15 years, 1 month after company formation)
Appointment Duration9 years
RoleManaging Director
Country of ResidenceScotland
Correspondence Address191 West George Street
Glasgow
G2 2LD
Scotland
Director NameMr Neville Douglas Ross
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed27 July 2016(16 years, 5 months after company formation)
Appointment Duration7 years, 8 months
RoleFinance Director
Country of ResidenceScotland
Correspondence Address191 West George Street
Glasgow
G2 2LD
Scotland
Secretary NameMr Neville Douglas Ross
StatusCurrent
Appointed27 July 2016(16 years, 5 months after company formation)
Appointment Duration7 years, 8 months
RoleCompany Director
Correspondence Address191 West George Street
Glasgow
G2 2LD
Scotland
Director NameMr Aristotelis Baroutsis
Date of BirthApril 1973 (Born 51 years ago)
NationalitySwedish
StatusCurrent
Appointed18 May 2017(17 years, 3 months after company formation)
Appointment Duration6 years, 10 months
RoleManaging Director
Country of ResidenceScotland
Correspondence Address191 West George Street
Glasgow
G2 2LD
Scotland
Director NameCallum Gordon McLachlan
Date of BirthMay 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed10 July 2023(23 years, 5 months after company formation)
Appointment Duration8 months, 3 weeks
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address191 West George Street
Glasgow
G2 2LD
Scotland
Director NamePaul Grimwood
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2000(2 weeks, 6 days after company formation)
Appointment Duration8 months, 1 week (resigned 31 October 2000)
RoleSales Director
Correspondence AddressWeydown House
Farnham Lane
Haslemere
Surrey
GU27 1EU
Secretary NameMr Niall Fraser Stirling
NationalityBritish
StatusResigned
Appointed24 February 2000(2 weeks, 6 days after company formation)
Appointment Duration2 years, 3 months (resigned 31 May 2002)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address19 Primrose Bank Road
Edinburgh
EH5 3JQ
Scotland
Director NameBrian Mackie
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2000(4 months, 1 week after company formation)
Appointment Duration8 years, 9 months (resigned 30 March 2009)
RoleAccountant
Correspondence AddressZijdglaan 26
Den Haag
The Netherlands
Director NameJustin Adams
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2001(1 year, 1 month after company formation)
Appointment Duration4 years, 4 months (resigned 20 August 2005)
RoleCompany Director
Correspondence Address5 Kenilworth Road
Bridge Of Allan
FK9 4DU
Scotland
Secretary NameMr Nicholas Shutter
NationalityBritish
StatusResigned
Appointed01 June 2002(2 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 05 November 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Newlands
Kirknewton
West Lothian
EH27 8LR
Scotland
Secretary NameJustin Adams
NationalityBritish
StatusResigned
Appointed05 November 2003(3 years, 9 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 01 April 2004)
RoleCompany Director
Correspondence Address5 Kenilworth Road
Bridge Of Allan
FK9 4DU
Scotland
Director NameMr Scott John McCroskie
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2004(4 years, 1 month after company formation)
Appointment Duration11 years, 3 months (resigned 30 June 2015)
RoleFinance Director
Country of ResidenceScotland
Correspondence AddressMaxxium House
Castle Business Park
Stirling
Stirlingshire
FK9 4RT
Scotland
Secretary NameMr Scott John McCroskie
NationalityBritish
StatusResigned
Appointed01 April 2004(4 years, 1 month after company formation)
Appointment Duration5 years, 5 months (resigned 01 September 2009)
RoleFinance Director
Country of ResidenceScotland
Correspondence Address36 Deanwood Avenue
Netherlee
Glasgow
G44 3RJ
Scotland
Director NameDirk Andreas Diester
Date of BirthJune 1969 (Born 54 years ago)
NationalityGerman
StatusResigned
Appointed30 March 2009(9 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 02 September 2010)
RoleAccountant
Country of ResidenceEngland
Correspondence Address248a Kingston Road
Teddington
Middlesex
TW11 9JF
Director NameMr Ian David Greig
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2009(9 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 02 September 2010)
RoleCommercial Dir
Country of ResidenceScotland
Correspondence AddressNewhill House
Auchtermuchty
Cupar
Fife
KY14 7HS
Scotland
Secretary NameDirk Andreas Diester
NationalityGerman
StatusResigned
Appointed30 March 2009(9 years, 1 month after company formation)
Appointment DurationResigned same day (resigned 30 March 2009)
RoleAccountant
Country of ResidenceEngland
Correspondence Address248a Kingston Road
Teddington
Middlesex
TW11 9JF
Secretary NameMr Jeremy McDowell Chaplin
NationalityBritish
StatusResigned
Appointed01 September 2009(9 years, 7 months after company formation)
Appointment Duration4 years, 7 months (resigned 31 March 2014)
RoleAccountant
Country of ResidenceScotland
Correspondence AddressMaxxium House
Castle Business Park
Stirling
Stirlingshire
FK9 4RT
Scotland
Director NameMr Stewart Macrae
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2010(10 years, 7 months after company formation)
Appointment Duration10 months (resigned 01 July 2011)
RoleCommercial Manager
Country of ResidenceScotland
Correspondence AddressMaxxium House
Castle Business Park
Stirling
Stirlingshire
FK9 4RT
Scotland
Director NameMr Donard Patrick Thomas Gaynor
Date of BirthAugust 1956 (Born 67 years ago)
NationalityIrish
StatusResigned
Appointed17 November 2010(10 years, 9 months after company formation)
Appointment Duration6 months (resigned 19 May 2011)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressMaxxium House
Castle Business Park
Stirling
Stirlingshire
FK9 4RT
Scotland
Director NameMr Albert Baladi
Date of BirthOctober 1964 (Born 59 years ago)
NationalitySpanish
StatusResigned
Appointed19 May 2011(11 years, 3 months after company formation)
Appointment Duration3 years, 4 months (resigned 02 October 2014)
RoleGeneral Management
Country of ResidenceSpain
Correspondence AddressMaxxium House
Castle Business Park
Stirling
Stirlingshire
FK9 4RT
Scotland
Director NameMr Paul Andrew Hyde
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2011(11 years, 4 months after company formation)
Appointment Duration3 years (resigned 16 July 2014)
RoleDirector Of Finance
Country of ResidenceUnited Kingdom
Correspondence AddressMaxxium House
Castle Business Park
Stirling
Stirlingshire
FK9 4RT
Scotland
Director NameMr Nadim Assi
Date of BirthNovember 1967 (Born 56 years ago)
NationalityCanadian
StatusResigned
Appointed10 October 2013(13 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 30 June 2015)
RoleChief Financial Officer
Country of ResidenceSpain
Correspondence AddressMaxxium House
Castle Business Park
Stirling
Stirlingshire
FK9 4RT
Scotland
Director NameMrs Martine Sandra Brown
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2014(14 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 04 March 2016)
RoleFinance Director
Country of ResidenceScotland
Correspondence AddressMaxxium House
Castle Business Park
Stirling
Stirlingshire
FK9 4RT
Scotland
Secretary NameMrs Martine Sandra Brown
StatusResigned
Appointed31 March 2014(14 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 04 March 2016)
RoleCompany Director
Correspondence AddressMaxxium House
Castle Business Park
Stirling
Stirlingshire
FK9 4RT
Scotland
Director NameMr Pryce William David Greenow
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2014(14 years, 8 months after company formation)
Appointment Duration3 years, 1 month (resigned 28 November 2017)
RoleGeneral Manager Western Europe, Beam Suntory
Country of ResidenceSpain
Correspondence AddressMaxxium House
Castle Business Park
Stirling
Stirlingshire
FK9 4RT
Scotland
Director NameMr Paul Andrew Hyde
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2015(15 years, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 18 May 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressMaxxium House
Castle Business Park
Stirling
Stirlingshire
FK9 4RT
Scotland
Director NameMs Pino Bermudez De La Puente
Date of BirthFebruary 1974 (Born 50 years ago)
NationalitySpanish
StatusResigned
Appointed30 June 2015(15 years, 4 months after company formation)
Appointment Duration3 years, 7 months (resigned 04 February 2019)
RoleLegal Counsel
Country of ResidenceSpain
Correspondence Address191 191 West George Street
Glasgow
G2 2LD
Scotland
Director NameMr Jeremy McDowell Chaplin
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2015(15 years, 4 months after company formation)
Appointment Duration5 years, 3 months (resigned 30 September 2020)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address191 West George Street
Glasgow
G2 2LD
Scotland
Secretary NameMs Anne Marie Sherriff
StatusResigned
Appointed05 March 2016(16 years, 1 month after company formation)
Appointment Duration4 months, 3 weeks (resigned 27 July 2016)
RoleCompany Director
Correspondence AddressMaxxium House
Castle Business Park
Stirling
Stirlingshire
FK9 4RT
Scotland
Director NameMr Iurii Grebenkin
Date of BirthJune 1972 (Born 51 years ago)
NationalityRussian
StatusResigned
Appointed28 November 2017(17 years, 10 months after company formation)
Appointment Duration3 years, 8 months (resigned 02 August 2021)
RoleManaging Director
Country of ResidenceGermany
Correspondence Address191 West George Street
Glasgow
G2 2LD
Scotland
Director NameMr Roman Jakob Bruno Kohler
Date of BirthApril 1977 (Born 47 years ago)
NationalityGerman
StatusResigned
Appointed08 January 2018(17 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 March 2019)
RoleFinance Director
Country of ResidenceGermany
Correspondence Address191 191 West George Street
Glasgow
G2 2LD
Scotland
Director NameMrs Catarina Maria Alves Da Silva Toscano
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityPortuguese,British
StatusResigned
Appointed04 February 2019(19 years after company formation)
Appointment Duration2 years, 5 months (resigned 02 August 2021)
RoleLegal Counsel
Country of ResidenceSpain
Correspondence Address191 West George Street
Glasgow
G2 2LD
Scotland
Director NameMr Breten Phillip Fayhee
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityAmerican
StatusResigned
Appointed01 April 2019(19 years, 2 months after company formation)
Appointment Duration2 years, 4 months (resigned 02 August 2021)
RoleFinance Director Emea
Country of ResidenceGermany
Correspondence Address191 West George Street
Glasgow
G2 2LD
Scotland
Director NameMr Thomas James Castledine
Date of BirthJune 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2020(20 years, 8 months after company formation)
Appointment Duration2 years, 9 months (resigned 10 July 2023)
RoleFinance Director
Country of ResidenceScotland
Correspondence Address100 Queen Street
Glasgow
G1 3DN
Scotland
Secretary NameMaclay Murray & Spens Llp (Corporation)
StatusResigned
Appointed04 February 2000(same day as company formation)
Correspondence Address151 St. Vincent Street
Glasgow
G2 5NJ
Scotland

Contact

Websitemaxxium.co.uk
Telephone01786 430500
Telephone regionStirling

Location

Registered Address191 West George Street
Glasgow
G2 2LD
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches2 other UK companies use this postal address

Shareholders

600k at £1Beam Global Uk LTD
50.00%
Ordinary
600k at £1Highland Distribution Ventures LTD
50.00%
Ordinary

Financials

Year2014
Turnover£203,721,000
Gross Profit£27,065,000
Net Worth£31,479,000
Cash£342,000
Current Liabilities£99,546,000

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return4 April 2023 (12 months ago)
Next Return Due18 April 2024 (2 weeks, 5 days from now)

Charges

9 September 2021Delivered on: 21 September 2021
Persons entitled: Bank of Scotland PLC (As Security Agent)

Classification: A registered charge
Particulars: N/A.
Outstanding
3 September 2018Delivered on: 11 September 2018
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Outstanding
12 August 2009Delivered on: 26 August 2009
Persons entitled: Barclays Bank PLC

Classification: Fixed charge
Secured details: All sums due or to become due.
Particulars: All book debts.
Outstanding
12 August 2009Delivered on: 26 August 2009
Persons entitled: Barclays Bank PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
25 February 2000Delivered on: 6 March 2000
Satisfied on: 14 August 2000
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Fully Satisfied

Filing History

5 December 2017Appointment of Mr Iurii Grebenkin as a director on 28 November 2017 (2 pages)
5 December 2017Termination of appointment of Pryce William David Greenow as a director on 28 November 2017 (1 page)
23 November 2017Full accounts made up to 31 March 2017 (36 pages)
25 May 2017Termination of appointment of Paul Andrew Hyde as a director on 18 May 2017 (1 page)
25 May 2017Appointment of Mr Aristotelis Baroutsis as a director on 18 May 2017 (2 pages)
3 February 2017Confirmation statement made on 31 January 2017 with updates (7 pages)
4 January 2017Full accounts made up to 31 March 2016 (36 pages)
10 August 2016Director's details changed for Mr Paul Andrew Hyde on 8 August 2016 (2 pages)
10 August 2016Appointment of Mr Neville Douglas Ross as a secretary on 27 July 2016 (2 pages)
10 August 2016Termination of appointment of Anne Marie Sherriff as a secretary on 27 July 2016 (1 page)
4 August 2016Appointment of Mr Neville Douglas Ross as a director on 27 July 2016 (2 pages)
17 March 2016Termination of appointment of Martine Sandra Brown as a director on 4 March 2016 (1 page)
17 March 2016Appointment of Ms Anne Marie Sherriff as a secretary on 5 March 2016 (2 pages)
17 March 2016Termination of appointment of Martine Sandra Brown as a secretary on 4 March 2016 (1 page)
11 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 1,200,000
(7 pages)
24 December 2015Group of companies' accounts made up to 31 March 2015 (40 pages)
2 September 2015Alterations to floating charge 2 (10 pages)
27 July 2015Appointment of Mr Jeremy Mcdowell Chaplin as a director on 30 June 2015 (2 pages)
1 July 2015Termination of appointment of Scott John Mccroskie as a director on 30 June 2015 (1 page)
1 July 2015Appointment of Mr Paul Andrew Hyde as a director on 30 June 2015 (2 pages)
1 July 2015Appointment of Ms Catherine Marie Monique Osmont D'amilly as a director on 30 June 2015 (2 pages)
1 July 2015Appointment of Ms Pino Bermudez De La Puente as a director on 30 June 2015 (2 pages)
1 July 2015Termination of appointment of Nadim Assi as a director on 30 June 2015 (1 page)
13 April 2015Appointment of Mr Mark Riley as a director on 30 March 2015 (2 pages)
13 April 2015Termination of appointment of Jeremy Mcdowell Chaplin as a director on 30 March 2015 (1 page)
16 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 1,200,000
(6 pages)
3 December 2014Group of companies' accounts made up to 31 March 2014 (37 pages)
15 October 2014Termination of appointment of Albert Baladi as a director on 2 October 2014 (1 page)
15 October 2014Termination of appointment of Albert Baladi as a director on 2 October 2014 (1 page)
15 October 2014Appointment of Mr Pryce William David Greenow as a director on 2 October 2014 (2 pages)
15 October 2014Appointment of Mr Pryce William David Greenow as a director on 2 October 2014 (2 pages)
8 August 2014Termination of appointment of Paul Andrew Hyde as a director on 16 July 2014 (1 page)
10 April 2014Termination of appointment of Jeremy Chaplin as a secretary (1 page)
10 April 2014Appointment of Mrs Martine Sandra Brown as a secretary (2 pages)
10 April 2014Appointment of Mrs Martine Sandra Brown as a director (2 pages)
17 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 1,200,000
(6 pages)
5 December 2013Group of companies' accounts made up to 31 March 2013 (38 pages)
26 November 2013Auditor's resignation (1 page)
23 October 2013Termination of appointment of Paul Mckay as a director (1 page)
23 October 2013Appointment of Mr Nadim Assi as a director (2 pages)
18 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (6 pages)
11 December 2012Group of companies' accounts made up to 31 March 2012 (36 pages)
10 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (5 pages)
21 December 2011Group of companies' accounts made up to 31 March 2011 (35 pages)
1 July 2011Appointment of Mr Paul Andrew Hyde as a director (2 pages)
1 July 2011Termination of appointment of Stewart Macrae as a director (1 page)
24 May 2011Appointment of Mr Albert Baladi as a director (2 pages)
24 May 2011Termination of appointment of Donard Gaynor as a director (1 page)
10 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (5 pages)
5 January 2011Termination of appointment of Paul Ross as a director (1 page)
30 December 2010Group of companies' accounts made up to 31 March 2010 (35 pages)
23 November 2010Termination of appointment of Jonathan Stordy as a director (1 page)
23 November 2010Appointment of Mr Donard Patrick Thomas Gaynor as a director (2 pages)
14 September 2010Secretary's details changed for Mr Jeremy Mcdowell Chaplin on 14 September 2010 (1 page)
14 September 2010Director's details changed for Paul Ross on 14 September 2010 (2 pages)
14 September 2010Director's details changed for Mr Jeremy Mcdowell Chaplin on 14 September 2010 (2 pages)
14 September 2010Director's details changed for Jonathan Grantly Stordy on 14 September 2010 (2 pages)
14 September 2010Director's details changed for Mr Scott John Mccroskie on 14 September 2010 (2 pages)
14 September 2010Director's details changed for Huw Pennell on 14 September 2010 (2 pages)
2 September 2010Termination of appointment of Ian Greig as a director (1 page)
2 September 2010Termination of appointment of Dirk Diester as a director (1 page)
2 September 2010Appointment of Mr Paul Matthew Mckay as a director (2 pages)
2 September 2010Appointment of Mr Stewart Macrae as a director (2 pages)
12 February 2010Director's details changed for Dirk Andreas Diester on 31 January 2010 (2 pages)
12 February 2010Director's details changed for Huw Pennell on 31 January 2010 (2 pages)
12 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (7 pages)
12 February 2010Director's details changed for Jonathan Grantly Stordy on 31 January 2010 (2 pages)
12 February 2010Director's details changed for Ian David Greig on 31 January 2010 (2 pages)
12 February 2010Director's details changed for Mr Jeremy Mcdowell Chaplin on 31 January 2010 (2 pages)
26 October 2009Full accounts made up to 31 March 2009 (31 pages)
3 September 2009Director and secretary appointed jeremy mcdowell chaplin (2 pages)
3 September 2009Appointment terminated secretary scott mccroskie (1 page)
3 September 2009Resolutions
  • RES13 ‐ Resignation of appointment 01/09/2009
(1 page)
26 August 2009Particulars of a mortgage or charge / charge no: 2 (6 pages)
26 August 2009Particulars of a mortgage or charge / charge no: 3 (6 pages)
8 July 2009Appointment terminated secretary dirk diester (1 page)
28 May 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
22 April 2009Director appointed ian david greig (2 pages)
22 April 2009Director appointed paul ross (2 pages)
22 April 2009Appointment terminated director brian mackie (1 page)
22 April 2009Director appointed jonathan stordy (2 pages)
22 April 2009Director and secretary appointed dirk andreas diester (2 pages)
4 March 2009Full accounts made up to 31 March 2008 (30 pages)
23 February 2009Return made up to 31/01/09; full list of members (4 pages)
14 February 2008Return made up to 31/01/08; full list of members (2 pages)
30 January 2008Full accounts made up to 31 March 2007 (29 pages)
6 February 2007Return made up to 31/01/07; full list of members (2 pages)
31 January 2007Full accounts made up to 31 March 2006 (24 pages)
24 April 2006Full accounts made up to 30 June 2005 (20 pages)
21 February 2006Return made up to 31/01/06; full list of members (2 pages)
11 January 2006New director appointed (2 pages)
26 October 2005Accounting reference date shortened from 30/06/06 to 31/03/06 (1 page)
5 September 2005Director resigned (1 page)
25 May 2005Return made up to 31/01/05; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
21 January 2005Full accounts made up to 30 June 2004 (20 pages)
3 December 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
3 December 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
4 May 2004Full accounts made up to 30 June 2003 (19 pages)
13 April 2004New secretary appointed;new director appointed (2 pages)
5 March 2004New secretary appointed (2 pages)
5 March 2004Return made up to 31/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director resigned
(7 pages)
30 April 2003Full accounts made up to 30 June 2002 (15 pages)
4 February 2003Return made up to 31/01/03; full list of members (7 pages)
6 September 2002Secretary resigned;director resigned (2 pages)
13 August 2002New secretary appointed;new director appointed (2 pages)
24 May 2002Director's particulars changed (1 page)
1 March 2002Return made up to 31/01/02; full list of members (7 pages)
4 December 2001Full accounts made up to 30 June 2001 (14 pages)
3 April 2001New director appointed (2 pages)
23 February 2001Director's particulars changed (1 page)
2 February 2001Return made up to 31/01/01; full list of members (6 pages)
17 January 2001Director resigned (1 page)
14 August 2000Dec mort/charge * (4 pages)
27 June 2000New director appointed (2 pages)
22 March 2000Company name changed highland distillers brands uk li mited\certificate issued on 23/03/00 (2 pages)
17 March 2000Statement of affairs (4 pages)
17 March 2000Ad 25/02/00--------- £ si 1199998@1=1199998 £ ic 2/1200000 (2 pages)
14 March 2000Accounting reference date extended from 28/02/01 to 30/06/01 (1 page)
7 March 2000New director appointed (2 pages)
7 March 2000New secretary appointed (2 pages)
7 March 2000New director appointed (2 pages)
6 March 2000Partic of mort/charge * (6 pages)
28 February 2000Secretary resigned (1 page)
28 February 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
28 February 2000Memorandum and Articles of Association (8 pages)
28 February 2000Director resigned (1 page)
28 February 2000£ nc 100/1200000 24/02/00 (1 page)
28 February 2000Director resigned (1 page)
28 February 2000Registered office changed on 28/02/00 from: 151 saint vincent street glasgow lanarkshire G2 5NJ (1 page)
25 February 2000Company name changed m m & s (2608) LIMITED\certificate issued on 25/02/00 (3 pages)
4 February 2000Incorporation (18 pages)