Helensburgh
Argyll & Bute
G84 7TR
Scotland
Director Name | Mr Nardus Oosthuizen |
---|---|
Date of Birth | May 1968 (Born 55 years ago) |
Nationality | South African |
Status | Current |
Appointed | 10 November 2016(16 years, 4 months after company formation) |
Appointment Duration | 6 years, 10 months |
Role | Accountant |
Country of Residence | South Africa |
Correspondence Address | 8 Milton Road, College Milton North, East Kilbride Glasgow Lanarkshire G74 5BU Scotland |
Director Name | Mr Werner Nolte |
---|---|
Date of Birth | January 1976 (Born 47 years ago) |
Nationality | South African |
Status | Current |
Appointed | 01 April 2021(20 years, 8 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | 8 Milton Road, College Milton North, East Kilbride Glasgow Lanarkshire G74 5BU Scotland |
Director Name | Mr Ian Patrick Bankier |
---|---|
Date of Birth | March 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 2000(1 month, 1 week after company formation) |
Appointment Duration | 4 years, 4 months (resigned 31 December 2004) |
Role | Group Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 2/2 168 Crow Road Glasgow G11 7JS Scotland |
Director Name | Mr Eric Philip Goranson Horwitz |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 18 August 2000(1 month, 1 week after company formation) |
Appointment Duration | 14 years, 1 month (resigned 24 September 2014) |
Role | Sales Director |
Country of Residence | Sweden |
Correspondence Address | 8 Milton Road, College Milton North, East Kilbride Glasgow Lanarkshire G74 5BU Scotland |
Director Name | Mr Fraser John Thornton |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 2000(1 month, 1 week after company formation) |
Appointment Duration | 20 years, 7 months (resigned 01 April 2021) |
Role | Uk Sales Director |
Country of Residence | Scotland |
Correspondence Address | 8 Milton Road, College Milton North, East Kilbride Glasgow Lanarkshire G74 5BU Scotland |
Director Name | Mr Peter Revelle Schwartz |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 November 2000(3 months, 3 weeks after company formation) |
Appointment Duration | 13 years, 10 months (resigned 24 September 2014) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 8 Milton Road, College Milton North, East Kilbride Glasgow Lanarkshire G74 5BU Scotland |
Director Name | James Stephen Campbell |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 2001(1 year, 3 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 01 October 2006) |
Role | Finance Director |
Correspondence Address | 26 Victoria Crescent Clarkston Glasgow G76 8BP Scotland |
Director Name | Mr James Campbell Muir Stirrat |
---|---|
Date of Birth | March 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2006(6 years, 2 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 30 April 2014) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 8 Milton Road, College Milton North, East Kilbride Glasgow Lanarkshire G74 5BU Scotland |
Director Name | Mr Cary Leonard Kurz |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 12 June 2014(13 years, 11 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 10 November 2016) |
Role | President |
Country of Residence | United States |
Correspondence Address | 8 Milton Road, College Milton North, East Kilbride Glasgow Lanarkshire G74 5BU Scotland |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 July 2000(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 July 2000(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Website | burnstewartdistillers.com |
---|---|
Telephone | 01355 260999 |
Telephone region | East Kilbride |
Registered Address | 8 Milton Road, College Milton North, East Kilbride Glasgow Lanarkshire G74 5BU Scotland |
---|---|
Constituency | East Kilbride, Strathaven and Lesmahagow |
Ward | East Kilbride West |
1000 at £1 | Burn Stewart Distillers LTD 100.00% Ordinary |
---|
Latest Accounts | 30 June 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 31 March 2024 (6 months from now) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 12 July 2023 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 26 July 2024 (9 months, 4 weeks from now) |
22 February 2021 | Accounts for a dormant company made up to 30 June 2020 (1 page) |
---|---|
22 July 2020 | Confirmation statement made on 12 July 2020 with no updates (3 pages) |
9 June 2020 | Accounts for a dormant company made up to 30 June 2019 (1 page) |
23 July 2019 | Confirmation statement made on 12 July 2019 with updates (3 pages) |
29 March 2019 | Accounts for a dormant company made up to 30 June 2018 (1 page) |
25 July 2018 | Confirmation statement made on 12 July 2018 with no updates (3 pages) |
4 April 2018 | Accounts for a dormant company made up to 30 June 2017 (1 page) |
12 July 2017 | Confirmation statement made on 12 July 2017 with updates (3 pages) |
12 July 2017 | Notification of Distell Internatiional Limited as a person with significant control on 6 April 2016 (2 pages) |
12 July 2017 | Confirmation statement made on 12 July 2017 with updates (3 pages) |
12 July 2017 | Notification of Distell Internatiional Limited as a person with significant control on 12 July 2017 (2 pages) |
25 April 2017 | Audit exemption subsidiary accounts made up to 30 June 2016 (1 page) |
25 April 2017 | Audit exemption subsidiary accounts made up to 30 June 2016 (1 page) |
24 April 2017 | Notice of agreement to exemption from audit of accounts for period ending 30/06/16 (1 page) |
24 April 2017 | Notice of agreement to exemption from audit of accounts for period ending 30/06/16 (1 page) |
6 April 2017 | Audit exemption statement of guarantee by parent company for period ending 30/06/16 (3 pages) |
6 April 2017 | Audit exemption statement of guarantee by parent company for period ending 30/06/16 (3 pages) |
6 April 2017 | Consolidated accounts of parent company for subsidiary company period ending 30/06/16 (32 pages) |
6 April 2017 | Consolidated accounts of parent company for subsidiary company period ending 30/06/16 (32 pages) |
11 November 2016 | Appointment of Mr Nardus Oosthuizen as a director on 10 November 2016 (2 pages) |
11 November 2016 | Termination of appointment of Cary Leonard Kurz as a director on 10 November 2016 (1 page) |
11 November 2016 | Appointment of Mr Nardus Oosthuizen as a director on 10 November 2016 (2 pages) |
11 November 2016 | Termination of appointment of Cary Leonard Kurz as a director on 10 November 2016 (1 page) |
8 August 2016 | Confirmation statement made on 12 July 2016 with updates (6 pages) |
8 August 2016 | Confirmation statement made on 12 July 2016 with updates (6 pages) |
29 July 2016 | Statement of capital following an allotment of shares on 30 June 2016
|
29 July 2016 | Statement of capital following an allotment of shares on 30 June 2016
|
29 March 2016 | Accounts for a dormant company made up to 30 June 2015 (1 page) |
29 March 2016 | Accounts for a dormant company made up to 30 June 2015 (1 page) |
16 December 2015 | Previous accounting period shortened from 31 December 2015 to 30 June 2015 (1 page) |
16 December 2015 | Previous accounting period shortened from 31 December 2015 to 30 June 2015 (1 page) |
3 October 2015 | Accounts for a dormant company made up to 31 December 2014 (1 page) |
3 October 2015 | Accounts for a dormant company made up to 31 December 2014 (1 page) |
11 August 2015 | Annual return made up to 12 July 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
11 August 2015 | Annual return made up to 12 July 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
2 October 2014 | Accounts for a dormant company made up to 31 December 2013 (1 page) |
2 October 2014 | Accounts for a dormant company made up to 31 December 2013 (1 page) |
26 September 2014 | Termination of appointment of Eric Philip Goranson Horwitz as a director on 24 September 2014 (1 page) |
26 September 2014 | Termination of appointment of Peter Revelle Schwartz as a director on 24 September 2014 (1 page) |
26 September 2014 | Termination of appointment of Eric Philip Goranson Horwitz as a director on 24 September 2014 (1 page) |
26 September 2014 | Termination of appointment of Peter Revelle Schwartz as a director on 24 September 2014 (1 page) |
15 July 2014 | Annual return made up to 12 July 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
15 July 2014 | Annual return made up to 12 July 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
13 June 2014 | Appointment of Mr Cary Leonard Kurz as a director (2 pages) |
13 June 2014 | Appointment of Mr Cary Leonard Kurz as a director (2 pages) |
12 May 2014 | Termination of appointment of James Stirrat as a director (1 page) |
12 May 2014 | Termination of appointment of James Stirrat as a director (1 page) |
25 September 2013 | Accounts for a dormant company made up to 31 December 2012 (1 page) |
25 September 2013 | Accounts for a dormant company made up to 31 December 2012 (1 page) |
17 July 2013 | Annual return made up to 12 July 2013 with a full list of shareholders
|
17 July 2013 | Annual return made up to 12 July 2013 with a full list of shareholders
|
9 October 2012 | Accounts for a dormant company made up to 31 December 2011 (1 page) |
9 October 2012 | Accounts for a dormant company made up to 31 December 2011 (1 page) |
17 July 2012 | Annual return made up to 12 July 2012 with a full list of shareholders (5 pages) |
17 July 2012 | Annual return made up to 12 July 2012 with a full list of shareholders (5 pages) |
18 May 2012 | Director's details changed for Mr Fraser John Thornton on 17 May 2012 (2 pages) |
18 May 2012 | Director's details changed for Mr Fraser John Thornton on 17 May 2012 (2 pages) |
28 September 2011 | Accounts for a dormant company made up to 31 December 2010 (1 page) |
28 September 2011 | Accounts for a dormant company made up to 31 December 2010 (1 page) |
15 July 2011 | Annual return made up to 12 July 2011 with a full list of shareholders (5 pages) |
15 July 2011 | Annual return made up to 12 July 2011 with a full list of shareholders (5 pages) |
5 October 2010 | Accounts for a dormant company made up to 31 December 2009 (1 page) |
5 October 2010 | Accounts for a dormant company made up to 31 December 2009 (1 page) |
30 July 2010 | Director's details changed for Peter Revelle Schwartz on 12 July 2010 (2 pages) |
30 July 2010 | Director's details changed for Eric Philip Goranson Horwitz on 12 July 2010 (2 pages) |
30 July 2010 | Director's details changed for Eric Philip Goranson Horwitz on 12 July 2010 (2 pages) |
30 July 2010 | Director's details changed for Mr Fraser John Thornton on 12 July 2010 (2 pages) |
30 July 2010 | Director's details changed for Mr Fraser John Thornton on 12 July 2010 (2 pages) |
30 July 2010 | Annual return made up to 12 July 2010 with a full list of shareholders (5 pages) |
30 July 2010 | Director's details changed for Mr James Campbell Muir Stirrat on 12 July 2010 (2 pages) |
30 July 2010 | Annual return made up to 12 July 2010 with a full list of shareholders (5 pages) |
30 July 2010 | Director's details changed for Peter Revelle Schwartz on 12 July 2010 (2 pages) |
30 July 2010 | Director's details changed for Mr James Campbell Muir Stirrat on 12 July 2010 (2 pages) |
5 October 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
5 October 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
5 August 2009 | Return made up to 12/07/09; full list of members (4 pages) |
5 August 2009 | Return made up to 12/07/09; full list of members (4 pages) |
30 October 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
30 October 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
31 July 2008 | Return made up to 12/07/08; full list of members (4 pages) |
31 July 2008 | Return made up to 12/07/08; full list of members (4 pages) |
25 October 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
25 October 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
29 August 2007 | Return made up to 12/07/07; full list of members (3 pages) |
29 August 2007 | Return made up to 12/07/07; full list of members (3 pages) |
31 October 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
31 October 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
10 October 2006 | Director resigned (1 page) |
10 October 2006 | New director appointed (2 pages) |
10 October 2006 | Director resigned (1 page) |
10 October 2006 | New director appointed (2 pages) |
31 July 2006 | Return made up to 12/07/06; full list of members (8 pages) |
31 July 2006 | Return made up to 12/07/06; full list of members (8 pages) |
24 October 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
24 October 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
18 July 2005 | Return made up to 12/07/05; full list of members (8 pages) |
18 July 2005 | Return made up to 12/07/05; full list of members (8 pages) |
31 May 2005 | Director's particulars changed (1 page) |
31 May 2005 | Director's particulars changed (1 page) |
10 January 2005 | Director resigned (1 page) |
10 January 2005 | Director resigned (1 page) |
29 October 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
29 October 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
16 August 2004 | Return made up to 12/07/04; full list of members (8 pages) |
16 August 2004 | Return made up to 12/07/04; full list of members (8 pages) |
10 February 2004 | Accounting reference date extended from 30/06/03 to 31/12/03 (1 page) |
10 February 2004 | Accounting reference date extended from 30/06/03 to 31/12/03 (1 page) |
7 August 2003 | Return made up to 12/07/03; full list of members (8 pages) |
7 August 2003 | Return made up to 12/07/03; full list of members (8 pages) |
2 July 2003 | Full accounts made up to 30 June 2002 (6 pages) |
2 July 2003 | Full accounts made up to 30 June 2002 (6 pages) |
26 July 2002 | Return made up to 12/07/02; full list of members
|
26 July 2002 | Return made up to 12/07/02; full list of members
|
13 June 2002 | Secretary's particulars changed (1 page) |
13 June 2002 | Secretary's particulars changed (1 page) |
26 May 2002 | Accounts for a small company made up to 30 June 2001 (6 pages) |
26 May 2002 | Accounts for a small company made up to 30 June 2001 (6 pages) |
17 April 2002 | Memorandum and Articles of Association (11 pages) |
17 April 2002 | Resolutions
|
17 April 2002 | Memorandum and Articles of Association (11 pages) |
17 April 2002 | Resolutions
|
12 November 2001 | New director appointed (2 pages) |
12 November 2001 | New director appointed (2 pages) |
25 July 2001 | Return made up to 12/07/01; full list of members (7 pages) |
25 July 2001 | Return made up to 12/07/01; full list of members (7 pages) |
19 June 2001 | Secretary's particulars changed (1 page) |
19 June 2001 | Secretary's particulars changed (1 page) |
22 November 2000 | New director appointed (2 pages) |
22 November 2000 | New director appointed (2 pages) |
12 October 2000 | Ad 05/09/00--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
12 October 2000 | Accounting reference date shortened from 31/07/01 to 30/06/01 (1 page) |
12 October 2000 | Accounting reference date shortened from 31/07/01 to 30/06/01 (1 page) |
12 October 2000 | Ad 05/09/00--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
9 October 2000 | New director appointed (2 pages) |
9 October 2000 | New director appointed (2 pages) |
26 September 2000 | New secretary appointed (2 pages) |
26 September 2000 | New secretary appointed (2 pages) |
24 September 2000 | New director appointed (2 pages) |
24 September 2000 | Secretary resigned (1 page) |
24 September 2000 | Secretary resigned (1 page) |
24 September 2000 | Director resigned (1 page) |
24 September 2000 | New director appointed (2 pages) |
24 September 2000 | New director appointed (3 pages) |
24 September 2000 | Director resigned (1 page) |
24 September 2000 | Registered office changed on 24/09/00 from: 24 great king street edinburgh midlothian EH3 6QN (1 page) |
24 September 2000 | Registered office changed on 24/09/00 from: 24 great king street edinburgh midlothian EH3 6QN (1 page) |
24 September 2000 | New director appointed (3 pages) |
21 September 2000 | Resolutions
|
21 September 2000 | Memorandum and Articles of Association (11 pages) |
21 September 2000 | Resolutions
|
21 September 2000 | Memorandum and Articles of Association (11 pages) |
31 August 2000 | Company name changed pacific shelf 972 LIMITED\certificate issued on 31/08/00 (2 pages) |
31 August 2000 | Company name changed pacific shelf 972 LIMITED\certificate issued on 31/08/00 (2 pages) |
12 July 2000 | Incorporation (19 pages) |
12 July 2000 | Incorporation (19 pages) |