Company NameThe Hendrick's Gin Distillery Limited
DirectorsEwan John Henderson and Catriona Ann Macritchie
Company StatusActive
Company NumberSC236185
CategoryPrivate Limited Company
Incorporation Date30 August 2002(21 years, 8 months ago)
Previous NamesWilliam Walker & Company Limited and William Grant & Sons (2007) Limited

Business Activity

Section CManufacturing
SIC 1591Manufacture distilled potable alcoholic drinks
SIC 11010Distilling, rectifying and blending of spirits

Directors

Director NameMr Ewan John Henderson
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed11 October 2002(1 month, 1 week after company formation)
Appointment Duration21 years, 6 months
RoleAccountant
Country of ResidenceScotland
Correspondence AddressGirvan Distillery Grangestone Industrial Estate
Girvan
Strathclyde
KA26 9PT
Scotland
Director NameMrs Catriona Ann Macritchie
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed26 April 2022(19 years, 8 months after company formation)
Appointment Duration2 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGirvan Distillery Grangestone Industrial Estate
Girvan
Strathclyde
KA26 9PT
Scotland
Director NameMr George Daniel Tait
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2002(1 month, 1 week after company formation)
Appointment Duration5 years, 6 months (resigned 02 May 2008)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address14 Fitzroy Place
Glasgow
Lanarkshire
G3 7RW
Scotland
Secretary NameMr George Daniel Tait
NationalityBritish
StatusResigned
Appointed11 October 2002(1 month, 1 week after company formation)
Appointment Duration5 years, 6 months (resigned 02 May 2008)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address14 Fitzroy Place
Glasgow
Lanarkshire
G3 7RW
Scotland
Director NameMr Andrew Stuart McLean
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2008(5 years, 8 months after company formation)
Appointment Duration6 years, 1 month (resigned 11 July 2014)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address12 Abbey Place
Airdrie
ML6 9QT
Scotland
Director NameMr Gregory Justin Bargeton
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2014(11 years, 10 months after company formation)
Appointment Duration6 years, 2 months (resigned 30 September 2020)
RoleLawyer
Country of ResidenceScotland
Correspondence AddressGirvan Distillery Grangestone Industrial Estate
Girvan
Strathclyde
KA26 9PT
Scotland
Director NameMrs Kerry Lee Christie
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2020(18 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 31 August 2022)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressGirvan Distillery Grangestone Industrial Estate
Girvan
Strathclyde
KA26 9PT
Scotland
Director NameDM Director Limited (Corporation)
StatusResigned
Appointed30 August 2002(same day as company formation)
Correspondence Address16 Charlotte Square
Edinburgh
Midlothian
EH2 4DF
Scotland
Secretary NameDM Company Services Limited (Corporation)
StatusResigned
Appointed30 August 2002(same day as company formation)
Correspondence Address16 Charlotte Square
Edinburgh
Midlothian
EH2 4DF
Scotland

Contact

Telephone01465 713091
Telephone regionGirvan

Location

Registered AddressGirvan Distillery
Grangestone Industrial Estate
Girvan
Strathclyde
KA26 9PT
Scotland
ConstituencyAyr, Carrick and Cumnock
WardGirvan and South Carrick

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return1 September 2023 (8 months ago)
Next Return Due15 September 2024 (4 months, 2 weeks from now)

Filing History

16 October 2023Accounts for a dormant company made up to 31 December 2022 (3 pages)
4 September 2023Confirmation statement made on 1 September 2023 with no updates (3 pages)
4 September 2023Confirmation statement made on 29 August 2023 with no updates (3 pages)
10 October 2022Accounts for a dormant company made up to 31 December 2021 (3 pages)
2 September 2022Confirmation statement made on 1 September 2022 with no updates (3 pages)
2 September 2022Termination of appointment of Kerry Lee Christie as a director on 31 August 2022 (1 page)
12 August 2022Director's details changed for Mrs Catriona Ann Macritchie on 12 August 2022 (2 pages)
26 April 2022Appointment of Mrs Catriona Macritchie as a director on 26 April 2022 (2 pages)
29 December 2021Accounts for a dormant company made up to 31 December 2020 (3 pages)
10 September 2021Confirmation statement made on 1 September 2021 with no updates (3 pages)
6 January 2021Accounts for a dormant company made up to 31 December 2019 (3 pages)
30 September 2020Appointment of Mrs Kerry Lee Christie as a director on 30 September 2020 (2 pages)
30 September 2020Termination of appointment of Gregory Justin Bargeton as a director on 30 September 2020 (1 page)
7 September 2020Confirmation statement made on 1 September 2020 with no updates (3 pages)
1 October 2019Accounts for a dormant company made up to 31 December 2018 (3 pages)
12 September 2019Confirmation statement made on 1 September 2019 with no updates (3 pages)
4 October 2018Accounts for a dormant company made up to 31 December 2017 (3 pages)
3 September 2018Confirmation statement made on 1 September 2018 with no updates (3 pages)
4 October 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
4 October 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
15 September 2017Confirmation statement made on 1 September 2017 with no updates (3 pages)
15 September 2017Confirmation statement made on 1 September 2017 with no updates (3 pages)
12 October 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
12 October 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
9 September 2016Confirmation statement made on 1 September 2016 with updates (5 pages)
9 September 2016Confirmation statement made on 1 September 2016 with updates (5 pages)
4 October 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
4 October 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
10 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 1
(3 pages)
10 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 1
(3 pages)
4 August 2015Director's details changed for Mr Ewan John Henderson on 4 August 2015 (2 pages)
4 August 2015Director's details changed for Mr Ewan John Henderson on 4 August 2015 (2 pages)
4 August 2015Director's details changed for Mr Ewan John Henderson on 4 August 2015 (2 pages)
1 October 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
1 October 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
12 September 2014Second filing of AR01 previously delivered to Companies House made up to 1 September 2014 (16 pages)
12 September 2014Second filing of AR01 previously delivered to Companies House made up to 1 September 2014 (16 pages)
12 September 2014Second filing of AR01 previously delivered to Companies House made up to 1 September 2014 (16 pages)
5 September 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-09-05
  • GBP 1
(4 pages)
5 September 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-09-05
  • GBP 1
(4 pages)
5 September 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-09-05
  • GBP 1
(4 pages)
21 August 2014Director's details changed for Mr Gregory Justin Bargeton on 18 July 2014 (2 pages)
21 August 2014Director's details changed for Mr Gregory Justin Bargeton on 18 July 2014 (2 pages)
13 July 2014Appointment of Mr Gregory Justin Bargeton as a director on 11 July 2014 (2 pages)
13 July 2014Termination of appointment of Andrew Stuart Mclean as a director on 11 July 2014 (1 page)
13 July 2014Termination of appointment of Andrew Stuart Mclean as a director on 11 July 2014 (1 page)
13 July 2014Appointment of Mr Gregory Justin Bargeton as a director on 11 July 2014 (2 pages)
3 October 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
3 October 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
3 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 1
(4 pages)
3 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 1
(4 pages)
3 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 1
(4 pages)
2 October 2012Annual return made up to 1 September 2012 with a full list of shareholders (14 pages)
2 October 2012Annual return made up to 1 September 2012 with a full list of shareholders (14 pages)
2 October 2012Annual return made up to 1 September 2012 with a full list of shareholders (14 pages)
12 September 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
12 September 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
21 October 2011Annual return made up to 1 September 2011 with a full list of shareholders (14 pages)
21 October 2011Annual return made up to 1 September 2011 with a full list of shareholders (14 pages)
21 October 2011Annual return made up to 1 September 2011 with a full list of shareholders (14 pages)
5 October 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
5 October 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
1 October 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
1 October 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
1 October 2010Annual return made up to 1 September 2010 with a full list of shareholders (14 pages)
1 October 2010Annual return made up to 1 September 2010 with a full list of shareholders (14 pages)
1 October 2010Annual return made up to 1 September 2010 with a full list of shareholders (14 pages)
4 December 2009Registered office address changed from Strathclyde Business Park Phoenix Crescent Bellshill Strathclyde ML4 3AN on 4 December 2009 (1 page)
4 December 2009Registered office address changed from Strathclyde Business Park Phoenix Crescent Bellshill Strathclyde ML4 3AN on 4 December 2009 (1 page)
4 December 2009Registered office address changed from Strathclyde Business Park Phoenix Crescent Bellshill Strathclyde ML4 3AN on 4 December 2009 (1 page)
1 December 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-11-27
(1 page)
1 December 2009Company name changed william grant & sons (2007) LIMITED\certificate issued on 01/12/09
  • CONNOT ‐
(3 pages)
1 December 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-11-27
(1 page)
1 December 2009Company name changed william grant & sons (2007) LIMITED\certificate issued on 01/12/09
  • CONNOT ‐
(3 pages)
30 October 2009Annual return made up to 1 October 2009 with a full list of shareholders (14 pages)
30 October 2009Accounts for a dormant company made up to 31 December 2008 (3 pages)
30 October 2009Annual return made up to 1 October 2009 with a full list of shareholders (14 pages)
30 October 2009Annual return made up to 1 October 2009 with a full list of shareholders (14 pages)
30 October 2009Accounts for a dormant company made up to 31 December 2008 (3 pages)
5 November 2008Accounts for a dormant company made up to 31 December 2007 (3 pages)
5 November 2008Accounts for a dormant company made up to 31 December 2007 (3 pages)
28 October 2008Return made up to 01/10/08; no change of members (10 pages)
28 October 2008Return made up to 01/10/08; no change of members (10 pages)
30 May 2008Director appointed andrew stuart mclean (3 pages)
30 May 2008Director appointed andrew stuart mclean (3 pages)
28 May 2008Appointment terminated director and secretary george tait (1 page)
28 May 2008Appointment terminated director and secretary george tait (1 page)
24 October 2007Accounts for a dormant company made up to 31 December 2006 (3 pages)
24 October 2007Accounts for a dormant company made up to 31 December 2006 (3 pages)
22 October 2007Return made up to 01/10/07; no change of members (7 pages)
22 October 2007Return made up to 01/10/07; no change of members (7 pages)
8 October 2007Company name changed william walker & company LIMITED\certificate issued on 08/10/07 (2 pages)
8 October 2007Company name changed william walker & company LIMITED\certificate issued on 08/10/07 (2 pages)
12 July 2007Secretary's particulars changed;director's particulars changed (1 page)
12 July 2007Secretary's particulars changed;director's particulars changed (1 page)
31 October 2006Accounts for a dormant company made up to 31 December 2005 (3 pages)
31 October 2006Accounts for a dormant company made up to 31 December 2005 (3 pages)
26 October 2006Return made up to 01/10/06; full list of members (7 pages)
26 October 2006Return made up to 01/10/06; full list of members (7 pages)
12 July 2006Director's particulars changed (1 page)
12 July 2006Director's particulars changed (1 page)
31 October 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
31 October 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
31 October 2005Return made up to 01/10/05; full list of members (7 pages)
31 October 2005Return made up to 01/10/05; full list of members (7 pages)
29 October 2004Return made up to 01/10/04; full list of members (7 pages)
29 October 2004Return made up to 01/10/04; full list of members (7 pages)
22 October 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 October 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 June 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
12 June 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
18 October 2003Return made up to 01/10/03; no change of members
  • 363(287) ‐ Registered office changed on 18/10/03
(7 pages)
18 October 2003Return made up to 01/10/03; no change of members
  • 363(287) ‐ Registered office changed on 18/10/03
(7 pages)
3 September 2003Return made up to 30/08/03; full list of members (7 pages)
3 September 2003Return made up to 30/08/03; full list of members (7 pages)
25 October 2002Accounting reference date extended from 31/08/03 to 31/12/03 (1 page)
25 October 2002Accounting reference date extended from 31/08/03 to 31/12/03 (1 page)
21 October 2002New secretary appointed;new director appointed (3 pages)
21 October 2002Secretary resigned (1 page)
21 October 2002New director appointed (2 pages)
21 October 2002Director resigned (1 page)
21 October 2002Registered office changed on 21/10/02 from: 11 walker street edinburgh midlothian EH3 7NE (1 page)
21 October 2002Secretary resigned (1 page)
21 October 2002Registered office changed on 21/10/02 from: 11 walker street edinburgh midlothian EH3 7NE (1 page)
21 October 2002Director resigned (1 page)
21 October 2002New secretary appointed;new director appointed (3 pages)
21 October 2002New director appointed (2 pages)
14 October 2002Company name changed dmws 573 LIMITED\certificate issued on 14/10/02 (2 pages)
14 October 2002Company name changed dmws 573 LIMITED\certificate issued on 14/10/02 (2 pages)
30 August 2002Incorporation (36 pages)
30 August 2002Incorporation (36 pages)