Glasgow
G1 3DN
Scotland
Director Name | Mr Scott John McCroskie |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 August 2017(12 years, 4 months after company formation) |
Appointment Duration | 5 years, 3 months (closed 13 December 2022) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 100 Queen Street Glasgow G1 3DN Scotland |
Secretary Name | Mr Nicholas John McManus |
---|---|
Status | Closed |
Appointed | 23 July 2020(15 years, 2 months after company formation) |
Appointment Duration | 2 years, 4 months (closed 13 December 2022) |
Role | Company Director |
Correspondence Address | 100 Queen Street Glasgow G1 3DN Scotland |
Director Name | Mr Fraser Stuart Morrison |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2005(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 19 Haston Crescent Perth Perthshire PH2 7XD Scotland |
Director Name | Mr Alan William Frizzell |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2005(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | Moniaive, 9 Murray Grove Bearsden G61 4SF Scotland |
Director Name | Mr Martin Alexander Cooke |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2005(same day as company formation) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | Innishail Myrtle Avenue Lenzie, Kirkintilloch Glasgow G66 4HP Scotland |
Secretary Name | Mr Fraser Stuart Morrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 April 2005(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 19 Haston Crescent Perth Perthshire PH2 7XD Scotland |
Secretary Name | Martin Alexander Cooke |
---|---|
Status | Resigned |
Appointed | 05 June 2017(12 years, 1 month after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 24 August 2017) |
Role | Company Director |
Correspondence Address | 100 Queen Street Glasgow G1 3DN Scotland |
Secretary Name | Miss Gemma May Robson |
---|---|
Status | Resigned |
Appointed | 24 August 2017(12 years, 4 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 23 July 2020) |
Role | Company Director |
Correspondence Address | 100 Queen Street Glasgow G1 3DN Scotland |
Director Name | Prima Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 April 2005(same day as company formation) |
Correspondence Address | St Anns Wharf 112 Quayside Newcastle Upon Tyne Tyne & Wear NE1 3DX |
Secretary Name | Prima Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 April 2005(same day as company formation) |
Correspondence Address | St Ann's Wharf 112 Quayside Newcastle Upon Tyne NE1 3DX |
Website | famousgrouse.com |
---|
Registered Address | 100 Queen Street Glasgow G1 3DN Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 20 other UK companies use this postal address |
150k at £1 | Highland Distillers Group LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2021 (3 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
7 June 2005 | Delivered on: 10 June 2005 Satisfied on: 15 December 2010 Persons entitled: De Lage Landen Ireland Limited Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
---|
7 December 2020 | Confirmation statement made on 30 November 2020 with no updates (3 pages) |
---|---|
25 November 2020 | Accounts for a dormant company made up to 31 March 2020 (2 pages) |
13 October 2020 | Termination of appointment of Martin Alexander Cooke as a director on 1 September 2020 (1 page) |
24 July 2020 | Appointment of Mr Nicholas John Mcmanus as a secretary on 23 July 2020 (2 pages) |
24 July 2020 | Termination of appointment of Gemma May Robson as a secretary on 23 July 2020 (1 page) |
5 December 2019 | Confirmation statement made on 30 November 2019 with no updates (3 pages) |
24 October 2019 | Termination of appointment of Alan William Frizzell as a director on 28 June 2019 (1 page) |
18 October 2019 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
13 December 2018 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
4 December 2018 | Confirmation statement made on 30 November 2018 with no updates (3 pages) |
11 December 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
11 December 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
5 December 2017 | Confirmation statement made on 30 November 2017 with no updates (3 pages) |
5 December 2017 | Confirmation statement made on 30 November 2017 with no updates (3 pages) |
8 September 2017 | Appointment of Miss Gemma May Robson as a secretary on 24 August 2017 (2 pages) |
8 September 2017 | Termination of appointment of Martin Alexander Cooke as a secretary on 24 August 2017 (1 page) |
8 September 2017 | Termination of appointment of Martin Alexander Cooke as a secretary on 24 August 2017 (1 page) |
8 September 2017 | Appointment of Miss Gemma May Robson as a secretary on 24 August 2017 (2 pages) |
31 August 2017 | Appointment of Mr Scott John Mccroskie as a director on 24 August 2017 (2 pages) |
31 August 2017 | Appointment of Mr Paul Andrew Hyde as a director on 24 August 2017 (2 pages) |
31 August 2017 | Appointment of Mr Scott John Mccroskie as a director on 24 August 2017 (2 pages) |
31 August 2017 | Appointment of Mr Paul Andrew Hyde as a director on 24 August 2017 (2 pages) |
15 June 2017 | Registered office address changed from West Kinfauns Kinfauns Perth PH2 7XZ to 100 Queen Street Glasgow G1 3DN on 15 June 2017 (1 page) |
15 June 2017 | Registered office address changed from West Kinfauns Kinfauns Perth PH2 7XZ to 100 Queen Street Glasgow G1 3DN on 15 June 2017 (1 page) |
13 June 2017 | Appointment of Martin Alexander Cooke as a secretary on 5 June 2017 (2 pages) |
13 June 2017 | Termination of appointment of Fraser Stuart Morrison as a secretary on 5 June 2017 (1 page) |
13 June 2017 | Termination of appointment of Fraser Stuart Morrison as a director on 5 June 2017 (1 page) |
13 June 2017 | Termination of appointment of Fraser Stuart Morrison as a director on 5 June 2017 (1 page) |
13 June 2017 | Appointment of Martin Alexander Cooke as a secretary on 5 June 2017 (2 pages) |
13 June 2017 | Termination of appointment of Fraser Stuart Morrison as a secretary on 5 June 2017 (1 page) |
21 December 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
21 December 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
1 December 2016 | Confirmation statement made on 30 November 2016 with updates (5 pages) |
1 December 2016 | Confirmation statement made on 30 November 2016 with updates (5 pages) |
3 December 2015 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2015-12-03
|
3 December 2015 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2015-12-03
|
14 October 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
14 October 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
4 December 2014 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2014-12-04
|
4 December 2014 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2014-12-04
|
22 August 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
22 August 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
20 December 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
20 December 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
4 December 2013 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2013-12-04
|
4 December 2013 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2013-12-04
|
3 December 2012 | Annual return made up to 30 November 2012 with a full list of shareholders (6 pages) |
3 December 2012 | Annual return made up to 30 November 2012 with a full list of shareholders (6 pages) |
12 July 2012 | Full accounts made up to 31 March 2012 (11 pages) |
12 July 2012 | Full accounts made up to 31 March 2012 (11 pages) |
6 December 2011 | Annual return made up to 30 November 2011 with a full list of shareholders (6 pages) |
6 December 2011 | Annual return made up to 30 November 2011 with a full list of shareholders (6 pages) |
13 July 2011 | Full accounts made up to 31 March 2011 (11 pages) |
13 July 2011 | Full accounts made up to 31 March 2011 (11 pages) |
15 December 2010 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
15 December 2010 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
5 December 2010 | Annual return made up to 30 November 2010 with a full list of shareholders (6 pages) |
5 December 2010 | Annual return made up to 30 November 2010 with a full list of shareholders (6 pages) |
25 November 2010 | Full accounts made up to 31 March 2010 (11 pages) |
25 November 2010 | Full accounts made up to 31 March 2010 (11 pages) |
7 December 2009 | Director's details changed for Mr Alan William Frizzell on 30 November 2009 (2 pages) |
7 December 2009 | Director's details changed for Mr Alan William Frizzell on 30 November 2009 (2 pages) |
7 December 2009 | Annual return made up to 30 November 2009 with a full list of shareholders (5 pages) |
7 December 2009 | Annual return made up to 30 November 2009 with a full list of shareholders (5 pages) |
9 October 2009 | Full accounts made up to 31 March 2009 (11 pages) |
9 October 2009 | Full accounts made up to 31 March 2009 (11 pages) |
1 May 2009 | Return made up to 29/04/09; full list of members (4 pages) |
1 May 2009 | Return made up to 29/04/09; full list of members (4 pages) |
5 January 2009 | Full accounts made up to 31 March 2008 (11 pages) |
5 January 2009 | Full accounts made up to 31 March 2008 (11 pages) |
21 November 2008 | Return made up to 29/04/08; full list of members (4 pages) |
21 November 2008 | Return made up to 29/04/08; full list of members (4 pages) |
7 November 2008 | Gbp sr 100000@1 (1 page) |
7 November 2008 | Gbp sr 100000@1 (1 page) |
22 October 2008 | Ad 22/10/08\gbp si 100000@1=100000\gbp ic 150000/250000\ (2 pages) |
22 October 2008 | Ad 22/10/08\gbp si 100000@1=100000\gbp ic 150000/250000\ (2 pages) |
2 October 2007 | Full accounts made up to 31 March 2007 (10 pages) |
2 October 2007 | Full accounts made up to 31 March 2007 (10 pages) |
2 May 2007 | Return made up to 29/04/07; full list of members (3 pages) |
2 May 2007 | Return made up to 29/04/07; full list of members (3 pages) |
21 December 2006 | Full accounts made up to 31 March 2006 (11 pages) |
21 December 2006 | Full accounts made up to 31 March 2006 (11 pages) |
2 May 2006 | Return made up to 29/04/06; full list of members (3 pages) |
2 May 2006 | Return made up to 29/04/06; full list of members (3 pages) |
16 June 2005 | Resolutions
|
16 June 2005 | Resolutions
|
16 June 2005 | Resolutions
|
16 June 2005 | Resolutions
|
16 June 2005 | Memorandum and Articles of Association (10 pages) |
16 June 2005 | Memorandum and Articles of Association (10 pages) |
15 June 2005 | £ nc 100/300000 24/05/05 (2 pages) |
15 June 2005 | Ad 02/06/05--------- £ si 149999@1=149999 £ ic 1/150000 (2 pages) |
15 June 2005 | Ad 02/06/05--------- £ si 149999@1=149999 £ ic 1/150000 (2 pages) |
15 June 2005 | £ nc 100/300000 24/05/05 (2 pages) |
10 June 2005 | Partic of mort/charge * (3 pages) |
10 June 2005 | Partic of mort/charge * (3 pages) |
31 May 2005 | New secretary appointed;new director appointed (6 pages) |
31 May 2005 | New director appointed (3 pages) |
31 May 2005 | New director appointed (3 pages) |
31 May 2005 | Accounting reference date shortened from 30/04/06 to 31/03/06 (1 page) |
31 May 2005 | New director appointed (6 pages) |
31 May 2005 | New secretary appointed;new director appointed (6 pages) |
31 May 2005 | Secretary resigned (1 page) |
31 May 2005 | Director resigned (1 page) |
31 May 2005 | New director appointed (6 pages) |
31 May 2005 | Secretary resigned (1 page) |
31 May 2005 | Director resigned (1 page) |
31 May 2005 | Accounting reference date shortened from 30/04/06 to 31/03/06 (1 page) |
29 April 2005 | Incorporation (17 pages) |
29 April 2005 | Incorporation (17 pages) |