Dumbarton
G82 2SS
Scotland
Director Name | Mr Stuart Andrew Ferrie McKechnie |
---|---|
Date of Birth | September 1969 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 December 2019(17 years after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | Kilmalid Stirling Road Dumbarton G82 2SS Scotland |
Director Name | Edward Fells |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2020(17 years, 10 months after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Chief Finance Officer |
Country of Residence | United Kingdom |
Correspondence Address | Kilmalid Stirling Road Dumbarton G82 2SS Scotland |
Director Name | Edward Fells |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2020(17 years, 10 months after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Chief Finance Officer |
Country of Residence | United Kingdom |
Correspondence Address | Kilmalid Stirling Road Dumbarton G82 2SS Scotland |
Director Name | Mr Anthony Schofield |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2002(same day as company formation) |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | Lomond House 9 Zetland Place Edinburgh EH5 3HU Scotland |
Director Name | Aziz Jetha |
---|---|
Date of Birth | August 1951 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2003(6 months, 3 weeks after company formation) |
Appointment Duration | 8 years, 10 months (resigned 27 April 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Grove Road Pinner Middlesex HA5 5HW |
Secretary Name | Jane Egan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 April 2006(3 years, 4 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 14 February 2011) |
Role | Company Director |
Correspondence Address | 11 McCrorie Place Kilbarchan Renfrewshire PA10 2BF Scotland |
Secretary Name | Mr Stuart Macnab |
---|---|
Date of Birth | May 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 February 2008(5 years, 2 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 14 February 2011) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 6 Station Rise Lochwinnoch Renfrewshire PA12 4NA Scotland |
Secretary Name | Mr Stuart Macnab |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 February 2008(5 years, 2 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 14 February 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Station Rise Lochwinnoch Renfrewshire PA12 4NA Scotland |
Director Name | Mr Herve Denis Michel Fetter |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 October 2008(5 years, 10 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 31 August 2017) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 6 Spear Mews London SW5 9NA |
Director Name | Mr Stuart Macnab |
---|---|
Date of Birth | May 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2008(5 years, 10 months after company formation) |
Appointment Duration | 13 years, 6 months (resigned 31 March 2022) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Kilmalid Stirling Road Dumbarton G82 2SS Scotland |
Director Name | Vincent Turpin |
---|---|
Date of Birth | April 1978 (Born 45 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 September 2017(14 years, 9 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 30 September 2020) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Kilmalid Stirling Road Dumbarton G82 2SS Scotland |
Director Name | SLC Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 December 2002(same day as company formation) |
Correspondence Address | 42-46 High Street Esher Surrey KT10 9QY |
Secretary Name | SLC Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 December 2002(same day as company formation) |
Correspondence Address | 42-46 High Street Esher Surrey KT10 9QY |
Registered Address | Kilmalid Stirling Road Dumbarton G82 2SS Scotland |
---|---|
Constituency | West Dunbartonshire |
Ward | Leven |
Address Matches | Over 50 other UK companies use this postal address |
2.4m at £0.01 | Glenlivet Distillers LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £4,471,000 |
Latest Accounts | 30 June 2022 (11 months ago) |
---|---|
Next Accounts Due | 31 March 2024 (10 months from now) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 6 December 2022 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 20 December 2023 (6 months, 3 weeks from now) |
8 December 2021 | Confirmation statement made on 6 December 2021 with no updates (3 pages) |
---|---|
6 April 2021 | Accounts for a dormant company made up to 30 June 2020 (1 page) |
23 February 2021 | Director's details changed for Edward Fells on 7 December 2020 (2 pages) |
15 December 2020 | Confirmation statement made on 6 December 2020 with no updates (3 pages) |
3 December 2020 | Change of details for The Glenlivet Distillers Limited as a person with significant control on 6 April 2016 (2 pages) |
1 October 2020 | Appointment of Edward Fells as a director on 1 October 2020 (2 pages) |
1 October 2020 | Termination of appointment of Vincent Turpin as a director on 30 September 2020 (1 page) |
1 July 2020 | Change of details for The Glenlivet Distillers Limited as a person with significant control on 1 July 2020 (2 pages) |
1 July 2020 | Registered office address changed from 111/113 Renfrew Road Paisley Renfrewshire PA3 4DY to Kilmalid Stirling Road Dumbarton G82 2SS on 1 July 2020 (1 page) |
13 May 2020 | Director's details changed for Mr Stuart Macnab on 13 May 2020 (2 pages) |
17 March 2020 | Full accounts made up to 30 June 2019 (17 pages) |
6 January 2020 | Appointment of Stuart Andrew Ferrie Mckechnie as a director on 11 December 2019 (2 pages) |
6 December 2019 | Confirmation statement made on 6 December 2019 with no updates (3 pages) |
21 March 2019 | Full accounts made up to 30 June 2018 (16 pages) |
10 December 2018 | Confirmation statement made on 6 December 2018 with no updates (3 pages) |
6 December 2018 | Statement of capital on 6 December 2018
|
6 December 2018 | Solvency Statement dated 03/12/18 (2 pages) |
6 December 2018 | Statement by Directors (2 pages) |
6 December 2018 | Resolutions
|
26 March 2018 | Full accounts made up to 30 June 2017 (16 pages) |
7 December 2017 | Confirmation statement made on 6 December 2017 with no updates (3 pages) |
7 December 2017 | Confirmation statement made on 6 December 2017 with no updates (3 pages) |
4 September 2017 | Termination of appointment of Herve Denis Michel Fetter as a director on 31 August 2017 (1 page) |
4 September 2017 | Appointment of Vincent Turpin as a director on 1 September 2017 (2 pages) |
4 September 2017 | Termination of appointment of Herve Denis Michel Fetter as a director on 31 August 2017 (1 page) |
4 September 2017 | Appointment of Vincent Turpin as a director on 1 September 2017 (2 pages) |
22 March 2017 | Full accounts made up to 30 June 2016 (15 pages) |
22 March 2017 | Full accounts made up to 30 June 2016 (15 pages) |
6 December 2016 | Confirmation statement made on 6 December 2016 with updates (5 pages) |
6 December 2016 | Confirmation statement made on 6 December 2016 with updates (5 pages) |
6 May 2016 | Resolutions
|
6 May 2016 | Resolutions
|
24 March 2016 | Full accounts made up to 30 June 2015 (13 pages) |
24 March 2016 | Full accounts made up to 30 June 2015 (13 pages) |
14 December 2015 | Annual return made up to 6 December 2015 with a full list of shareholders Statement of capital on 2015-12-14
|
14 December 2015 | Annual return made up to 6 December 2015 with a full list of shareholders Statement of capital on 2015-12-14
|
25 March 2015 | Full accounts made up to 30 June 2014 (14 pages) |
25 March 2015 | Full accounts made up to 30 June 2014 (14 pages) |
10 December 2014 | Annual return made up to 6 December 2014 with a full list of shareholders Statement of capital on 2014-12-10
|
10 December 2014 | Annual return made up to 6 December 2014 with a full list of shareholders Statement of capital on 2014-12-10
|
10 December 2014 | Annual return made up to 6 December 2014 with a full list of shareholders Statement of capital on 2014-12-10
|
14 July 2014 | Sub-division of shares on 30 June 2014 (7 pages) |
14 July 2014 | Sub-division of shares on 30 June 2014 (7 pages) |
7 July 2014 | Particulars of variation of rights attached to shares (2 pages) |
7 July 2014 | Change of share class name or designation (2 pages) |
7 July 2014 | Resolutions
|
7 July 2014 | Particulars of variation of rights attached to shares (2 pages) |
7 July 2014 | Change of share class name or designation (2 pages) |
7 July 2014 | Resolutions
|
26 March 2014 | Full accounts made up to 30 June 2013 (14 pages) |
26 March 2014 | Full accounts made up to 30 June 2013 (14 pages) |
6 December 2013 | Annual return made up to 6 December 2013 with a full list of shareholders (5 pages) |
6 December 2013 | Annual return made up to 6 December 2013 with a full list of shareholders (5 pages) |
6 December 2013 | Annual return made up to 6 December 2013 with a full list of shareholders (5 pages) |
22 March 2013 | Full accounts made up to 30 June 2012 (14 pages) |
22 March 2013 | Full accounts made up to 30 June 2012 (14 pages) |
6 December 2012 | Annual return made up to 6 December 2012 with a full list of shareholders (5 pages) |
6 December 2012 | Annual return made up to 6 December 2012 with a full list of shareholders (5 pages) |
6 December 2012 | Annual return made up to 6 December 2012 with a full list of shareholders (5 pages) |
27 April 2012 | Termination of appointment of Aziz Jetha as a director (1 page) |
27 April 2012 | Termination of appointment of Aziz Jetha as a director (1 page) |
22 March 2012 | Full accounts made up to 30 June 2011 (14 pages) |
22 March 2012 | Full accounts made up to 30 June 2011 (14 pages) |
9 December 2011 | Annual return made up to 6 December 2011 with a full list of shareholders (6 pages) |
9 December 2011 | Annual return made up to 6 December 2011 with a full list of shareholders (6 pages) |
9 December 2011 | Annual return made up to 6 December 2011 with a full list of shareholders (6 pages) |
25 February 2011 | Termination of appointment of Stuart Macnab as a secretary (1 page) |
25 February 2011 | Termination of appointment of Jane Egan as a secretary (1 page) |
25 February 2011 | Termination of appointment of Stuart Macnab as a secretary (1 page) |
25 February 2011 | Termination of appointment of Jane Egan as a secretary (1 page) |
22 February 2011 | Full accounts made up to 30 June 2010 (15 pages) |
22 February 2011 | Full accounts made up to 30 June 2010 (15 pages) |
15 December 2010 | Annual return made up to 6 December 2010 with a full list of shareholders (7 pages) |
15 December 2010 | Annual return made up to 6 December 2010 with a full list of shareholders (7 pages) |
15 December 2010 | Annual return made up to 6 December 2010 with a full list of shareholders (7 pages) |
22 July 2010 | Statement of company's objects (2 pages) |
22 July 2010 | Statement of company's objects (2 pages) |
16 March 2010 | Full accounts made up to 30 June 2009 (15 pages) |
16 March 2010 | Full accounts made up to 30 June 2009 (15 pages) |
21 December 2009 | Annual return made up to 6 December 2009 with a full list of shareholders (6 pages) |
21 December 2009 | Annual return made up to 6 December 2009 with a full list of shareholders (6 pages) |
21 December 2009 | Annual return made up to 6 December 2009 with a full list of shareholders (6 pages) |
11 November 2009 | Memorandum and Articles of Association (21 pages) |
11 November 2009 | Change of share class name or designation (2 pages) |
11 November 2009 | Sub-division of shares on 29 October 2009 (8 pages) |
11 November 2009 | Resolutions
|
11 November 2009 | Memorandum and Articles of Association (21 pages) |
11 November 2009 | Resolutions
|
11 November 2009 | Change of share class name or designation (2 pages) |
11 November 2009 | Sub-division of shares on 29 October 2009 (8 pages) |
4 April 2009 | Full accounts made up to 30 June 2008 (13 pages) |
4 April 2009 | Full accounts made up to 30 June 2008 (13 pages) |
19 December 2008 | Return made up to 06/12/08; full list of members (7 pages) |
19 December 2008 | Return made up to 06/12/08; full list of members (7 pages) |
21 October 2008 | Appointment terminated director anthony schofield (1 page) |
21 October 2008 | Director appointed stuart macnab (7 pages) |
21 October 2008 | Director appointed herve denis michel fetter (3 pages) |
21 October 2008 | Appointment terminated director anthony schofield (1 page) |
21 October 2008 | Director appointed stuart macnab (7 pages) |
21 October 2008 | Director appointed herve denis michel fetter (3 pages) |
14 March 2008 | Secretary appointed stuart macnab (1 page) |
14 March 2008 | Secretary appointed stuart macnab (1 page) |
29 January 2008 | Return made up to 06/12/07; full list of members (5 pages) |
29 January 2008 | Return made up to 06/12/07; full list of members (5 pages) |
12 December 2007 | Full accounts made up to 30 June 2007 (12 pages) |
12 December 2007 | Full accounts made up to 30 June 2007 (12 pages) |
21 December 2006 | Return made up to 06/12/06; full list of members (3 pages) |
21 December 2006 | Return made up to 06/12/06; full list of members (3 pages) |
30 November 2006 | Full accounts made up to 30 June 2006 (14 pages) |
30 November 2006 | Full accounts made up to 30 June 2006 (14 pages) |
21 April 2006 | Secretary resigned (1 page) |
21 April 2006 | New secretary appointed (1 page) |
21 April 2006 | Secretary resigned (1 page) |
21 April 2006 | New secretary appointed (1 page) |
11 January 2006 | Full accounts made up to 30 June 2005 (12 pages) |
11 January 2006 | Full accounts made up to 30 June 2005 (12 pages) |
13 December 2005 | Return made up to 06/12/05; full list of members (3 pages) |
13 December 2005 | Return made up to 06/12/05; full list of members (3 pages) |
15 September 2005 | Accounting reference date extended from 31/12/04 to 30/06/05 (1 page) |
15 September 2005 | Accounting reference date extended from 31/12/04 to 30/06/05 (1 page) |
11 March 2005 | Return made up to 06/12/04; full list of members (7 pages) |
11 March 2005 | Return made up to 06/12/04; full list of members (7 pages) |
21 October 2004 | Full accounts made up to 31 December 2003 (12 pages) |
21 October 2004 | Full accounts made up to 31 December 2003 (12 pages) |
16 January 2004 | Statement of affairs (8 pages) |
16 January 2004 | Ad 23/12/03--------- £ si [email protected]=22726 £ ic 1000/23726 (2 pages) |
16 January 2004 | Statement of affairs (8 pages) |
16 January 2004 | Ad 23/12/03--------- £ si [email protected]=22726 £ ic 1000/23726 (2 pages) |
24 December 2003 | Return made up to 06/12/03; full list of members (7 pages) |
24 December 2003 | Return made up to 06/12/03; full list of members (7 pages) |
22 July 2003 | New director appointed (2 pages) |
22 July 2003 | New director appointed (2 pages) |
19 July 2003 | Nc inc already adjusted 15/07/03 (1 page) |
19 July 2003 | Resolutions
|
19 July 2003 | Nc inc already adjusted 15/07/03 (1 page) |
19 July 2003 | Resolutions
|
10 July 2003 | Director's particulars changed (1 page) |
10 July 2003 | Director's particulars changed (1 page) |
26 February 2003 | Ad 20/12/02--------- £ si [email protected]=899 £ si [email protected]=100 £ ic 1/1000 (2 pages) |
26 February 2003 | Ad 20/12/02--------- £ si [email protected]=899 £ si [email protected]=100 £ ic 1/1000 (2 pages) |
5 February 2003 | Secretary resigned (1 page) |
5 February 2003 | Director resigned (1 page) |
5 February 2003 | New secretary appointed (2 pages) |
5 February 2003 | New director appointed (7 pages) |
5 February 2003 | Secretary resigned (1 page) |
5 February 2003 | Director resigned (1 page) |
5 February 2003 | New secretary appointed (2 pages) |
5 February 2003 | New director appointed (7 pages) |
6 December 2002 | Incorporation (20 pages) |
6 December 2002 | Incorporation (20 pages) |