Company NameHighland Distillers Finance Limited
Company StatusDissolved
Company NumberSC284032
CategoryPrivate Limited Company
Incorporation Date29 April 2005(19 years ago)
Dissolution Date13 December 2022 (1 year, 4 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6521Financial leasing
SIC 64910Financial leasing

Directors

Director NameMr Paul Andrew Hyde
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed24 August 2017(12 years, 4 months after company formation)
Appointment Duration5 years, 3 months (closed 13 December 2022)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address100 Queen Street
Glasgow
G1 3DN
Scotland
Director NameMr Scott John McCroskie
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed24 August 2017(12 years, 4 months after company formation)
Appointment Duration5 years, 3 months (closed 13 December 2022)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address100 Queen Street
Glasgow
G1 3DN
Scotland
Secretary NameMr Nicholas John McManus
StatusClosed
Appointed23 July 2020(15 years, 2 months after company formation)
Appointment Duration2 years, 4 months (closed 13 December 2022)
RoleCompany Director
Correspondence Address100 Queen Street
Glasgow
G1 3DN
Scotland
Director NameMr Fraser Stuart Morrison
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2005(same day as company formation)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address19 Haston Crescent
Perth
Perthshire
PH2 7XD
Scotland
Director NameMr Alan William Frizzell
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2005(same day as company formation)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressMoniaive, 9 Murray Grove
Bearsden
G61 4SF
Scotland
Director NameMr Martin Alexander Cooke
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2005(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressInnishail Myrtle Avenue
Lenzie, Kirkintilloch
Glasgow
G66 4HP
Scotland
Secretary NameMr Fraser Stuart Morrison
NationalityBritish
StatusResigned
Appointed29 April 2005(same day as company formation)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address19 Haston Crescent
Perth
Perthshire
PH2 7XD
Scotland
Secretary NameMartin Alexander Cooke
StatusResigned
Appointed05 June 2017(12 years, 1 month after company formation)
Appointment Duration2 months, 2 weeks (resigned 24 August 2017)
RoleCompany Director
Correspondence Address100 Queen Street
Glasgow
G1 3DN
Scotland
Secretary NameMiss Gemma May Robson
StatusResigned
Appointed24 August 2017(12 years, 4 months after company formation)
Appointment Duration2 years, 11 months (resigned 23 July 2020)
RoleCompany Director
Correspondence Address100 Queen Street
Glasgow
G1 3DN
Scotland
Director NamePrima Director Limited (Corporation)
StatusResigned
Appointed29 April 2005(same day as company formation)
Correspondence AddressSt Anns Wharf
112 Quayside
Newcastle Upon Tyne
Tyne & Wear
NE1 3DX
Secretary NamePrima Secretary Limited (Corporation)
StatusResigned
Appointed29 April 2005(same day as company formation)
Correspondence AddressSt Ann's Wharf
112 Quayside
Newcastle Upon Tyne
NE1 3DX

Contact

Websitefamousgrouse.com

Location

Registered Address100 Queen Street
Glasgow
G1 3DN
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 20 other UK companies use this postal address

Shareholders

150k at £1Highland Distillers Group LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2021 (3 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Charges

7 June 2005Delivered 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

Filing History

7 December 2020Confirmation statement made on 30 November 2020 with no updates (3 pages)
25 November 2020Accounts for a dormant company made up to 31 March 2020 (2 pages)
13 October 2020Termination of appointment of Martin Alexander Cooke as a director on 1 September 2020 (1 page)
24 July 2020Appointment of Mr Nicholas John Mcmanus as a secretary on 23 July 2020 (2 pages)
24 July 2020Termination of appointment of Gemma May Robson as a secretary on 23 July 2020 (1 page)
5 December 2019Confirmation statement made on 30 November 2019 with no updates (3 pages)
24 October 2019Termination of appointment of Alan William Frizzell as a director on 28 June 2019 (1 page)
18 October 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
13 December 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
4 December 2018Confirmation statement made on 30 November 2018 with no updates (3 pages)
11 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
11 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
5 December 2017Confirmation statement made on 30 November 2017 with no updates (3 pages)
5 December 2017Confirmation statement made on 30 November 2017 with no updates (3 pages)
8 September 2017Appointment of Miss Gemma May Robson as a secretary on 24 August 2017 (2 pages)
8 September 2017Termination of appointment of Martin Alexander Cooke as a secretary on 24 August 2017 (1 page)
8 September 2017Termination of appointment of Martin Alexander Cooke as a secretary on 24 August 2017 (1 page)
8 September 2017Appointment of Miss Gemma May Robson as a secretary on 24 August 2017 (2 pages)
31 August 2017Appointment of Mr Scott John Mccroskie as a director on 24 August 2017 (2 pages)
31 August 2017Appointment of Mr Paul Andrew Hyde as a director on 24 August 2017 (2 pages)
31 August 2017Appointment of Mr Scott John Mccroskie as a director on 24 August 2017 (2 pages)
31 August 2017Appointment of Mr Paul Andrew Hyde as a director on 24 August 2017 (2 pages)
15 June 2017Registered 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 2017Registered 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 2017Appointment of Martin Alexander Cooke as a secretary on 5 June 2017 (2 pages)
13 June 2017Termination of appointment of Fraser Stuart Morrison as a secretary on 5 June 2017 (1 page)
13 June 2017Termination of appointment of Fraser Stuart Morrison as a director on 5 June 2017 (1 page)
13 June 2017Termination of appointment of Fraser Stuart Morrison as a director on 5 June 2017 (1 page)
13 June 2017Appointment of Martin Alexander Cooke as a secretary on 5 June 2017 (2 pages)
13 June 2017Termination of appointment of Fraser Stuart Morrison as a secretary on 5 June 2017 (1 page)
21 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
21 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
1 December 2016Confirmation statement made on 30 November 2016 with updates (5 pages)
1 December 2016Confirmation statement made on 30 November 2016 with updates (5 pages)
3 December 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 150,000
(6 pages)
3 December 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 150,000
(6 pages)
14 October 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
14 October 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
4 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 150,000
(6 pages)
4 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 150,000
(6 pages)
22 August 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
22 August 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
20 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
20 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
4 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 150,000
(6 pages)
4 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 150,000
(6 pages)
3 December 2012Annual return made up to 30 November 2012 with a full list of shareholders (6 pages)
3 December 2012Annual return made up to 30 November 2012 with a full list of shareholders (6 pages)
12 July 2012Full accounts made up to 31 March 2012 (11 pages)
12 July 2012Full accounts made up to 31 March 2012 (11 pages)
6 December 2011Annual return made up to 30 November 2011 with a full list of shareholders (6 pages)
6 December 2011Annual return made up to 30 November 2011 with a full list of shareholders (6 pages)
13 July 2011Full accounts made up to 31 March 2011 (11 pages)
13 July 2011Full accounts made up to 31 March 2011 (11 pages)
15 December 2010Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
15 December 2010Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
5 December 2010Annual return made up to 30 November 2010 with a full list of shareholders (6 pages)
5 December 2010Annual return made up to 30 November 2010 with a full list of shareholders (6 pages)
25 November 2010Full accounts made up to 31 March 2010 (11 pages)
25 November 2010Full accounts made up to 31 March 2010 (11 pages)
7 December 2009Director's details changed for Mr Alan William Frizzell on 30 November 2009 (2 pages)
7 December 2009Director's details changed for Mr Alan William Frizzell on 30 November 2009 (2 pages)
7 December 2009Annual return made up to 30 November 2009 with a full list of shareholders (5 pages)
7 December 2009Annual return made up to 30 November 2009 with a full list of shareholders (5 pages)
9 October 2009Full accounts made up to 31 March 2009 (11 pages)
9 October 2009Full accounts made up to 31 March 2009 (11 pages)
1 May 2009Return made up to 29/04/09; full list of members (4 pages)
1 May 2009Return made up to 29/04/09; full list of members (4 pages)
5 January 2009Full accounts made up to 31 March 2008 (11 pages)
5 January 2009Full accounts made up to 31 March 2008 (11 pages)
21 November 2008Return made up to 29/04/08; full list of members (4 pages)
21 November 2008Return made up to 29/04/08; full list of members (4 pages)
7 November 2008Gbp sr 100000@1 (1 page)
7 November 2008Gbp sr 100000@1 (1 page)
22 October 2008Ad 22/10/08\gbp si 100000@1=100000\gbp ic 150000/250000\ (2 pages)
22 October 2008Ad 22/10/08\gbp si 100000@1=100000\gbp ic 150000/250000\ (2 pages)
2 October 2007Full accounts made up to 31 March 2007 (10 pages)
2 October 2007Full accounts made up to 31 March 2007 (10 pages)
2 May 2007Return made up to 29/04/07; full list of members (3 pages)
2 May 2007Return made up to 29/04/07; full list of members (3 pages)
21 December 2006Full accounts made up to 31 March 2006 (11 pages)
21 December 2006Full accounts made up to 31 March 2006 (11 pages)
2 May 2006Return made up to 29/04/06; full list of members (3 pages)
2 May 2006Return made up to 29/04/06; full list of members (3 pages)
16 June 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
16 June 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
16 June 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
16 June 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
16 June 2005Memorandum and Articles of Association (10 pages)
16 June 2005Memorandum and Articles of Association (10 pages)
15 June 2005£ nc 100/300000 24/05/05 (2 pages)
15 June 2005Ad 02/06/05--------- £ si 149999@1=149999 £ ic 1/150000 (2 pages)
15 June 2005Ad 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 2005Partic of mort/charge * (3 pages)
10 June 2005Partic of mort/charge * (3 pages)
31 May 2005New secretary appointed;new director appointed (6 pages)
31 May 2005New director appointed (3 pages)
31 May 2005New director appointed (3 pages)
31 May 2005Accounting reference date shortened from 30/04/06 to 31/03/06 (1 page)
31 May 2005New director appointed (6 pages)
31 May 2005New secretary appointed;new director appointed (6 pages)
31 May 2005Secretary resigned (1 page)
31 May 2005Director resigned (1 page)
31 May 2005New director appointed (6 pages)
31 May 2005Secretary resigned (1 page)
31 May 2005Director resigned (1 page)
31 May 2005Accounting reference date shortened from 30/04/06 to 31/03/06 (1 page)
29 April 2005Incorporation (17 pages)
29 April 2005Incorporation (17 pages)