Company NameGlasgow Distillery Company Limited
Company StatusActive
Company NumberSC439174
CategoryPrivate Limited Company
Incorporation Date20 December 2012(11 years, 4 months ago)

Business Activity

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

Directors

Director NameMr Liam Oliver Hughes
Date of BirthJuly 1967 (Born 56 years ago)
NationalityIrish
StatusCurrent
Appointed20 December 2012(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address8 Deanside Road
Glasgow
G52 4XB
Scotland
Director NameMr Michael Anthony Hayward
Date of BirthJune 1968 (Born 55 years ago)
NationalityWelsh
StatusCurrent
Appointed20 December 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Deanside Road
Glasgow
G52 4XB
Scotland
Director NameMr Alan James
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed03 February 2014(1 year, 1 month after company formation)
Appointment Duration10 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Deanside Road
Glasgow
G52 4XB
Scotland
Director NameMr Rustom Meherdaad Battliwala
Date of BirthDecember 1979 (Born 44 years ago)
NationalityIndian
StatusCurrent
Appointed11 May 2017(4 years, 4 months after company formation)
Appointment Duration6 years, 11 months
RoleCompany Director
Country of ResidenceUnited Arab Emirates
Correspondence AddressPO Box 54449
Building 5wa Office #201
Dubai Airport Free Zone
Dubai
United Arab Emirates
Secretary NameMr Michael Hayward
StatusResigned
Appointed20 December 2012(same day as company formation)
RoleCompany Director
Correspondence Address234 West George Street
Glasgow
G2 4QY
Scotland
Director NameMr Ian McDougall
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2013(11 months, 1 week after company formation)
Appointment Duration8 years, 8 months (resigned 25 July 2022)
RoleChartered Certified Accountant
Country of ResidenceScotland
Correspondence Address8 Deanside Road
Glasgow
G52 4XB
Scotland
Director NameJimmy Jehangir Parakh
Date of BirthOctober 1949 (Born 74 years ago)
NationalityIndian
StatusResigned
Appointed03 February 2014(1 year, 1 month after company formation)
Appointment Duration3 years, 1 month (resigned 04 March 2017)
RoleCompany Director
Country of ResidenceIndia
Correspondence Address234 West George Street
Glasgow
G2 4QY
Scotland
Director NameDeepak Shyamsundar Poddar
Date of BirthJune 1980 (Born 43 years ago)
NationalityIndian
StatusResigned
Appointed03 February 2014(1 year, 1 month after company formation)
Appointment Duration3 years, 2 months (resigned 28 April 2017)
RoleCompany Director
Country of ResidenceIndia
Correspondence Address234 West George Street
Glasgow
G2 4QY
Scotland
Director NameMr Eddie Poonawala
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2017(4 years, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 18 December 2019)
RoleCompany Director
Country of ResidenceIndia
Correspondence Address386 Vir Savarkar Marg
Sane Guruji Premises
Mumbai 400 025
India
Director NameRajivkumar Ruplal Kakkar
Date of BirthJune 1960 (Born 63 years ago)
NationalityIndian
StatusResigned
Appointed18 December 2019(6 years, 12 months after company formation)
Appointment Duration4 years, 1 month (resigned 18 January 2024)
RoleCompany Director
Country of ResidenceIndia
Correspondence Address8 Deanside Road
Glasgow
G52 4XB
Scotland

Contact

Websitewww.glasgowdistillery.com/

Location

Registered Address8 Deanside Road
Glasgow
G52 4XB
Scotland
ConstituencyPaisley and Renfrewshire North
WardRenfrew South & Gallowhill

Shareholders

233 at £3.4kCarton Infrastructure Limited
90.08%
Ordinary B
14 at £3.4kArme Investments Company Limited
5.41%
Ordinary B
40 at £380.95Liam Hughes
1.71%
Preference A
40 at £380.95Mike Hayward
1.71%
Preference A
25 at £380.95Ian Mcdougall
1.07%
Preference A
50 at £1Liam Hughes
0.01%
Ordinary A
50 at £1Mike Hayward
0.01%
Ordinary A
33 at £1Ian Mcdougall
0.00%
Ordinary A
-OTHER
0.00%
-

Financials

Year2014
Net Worth£549,742
Cash£55,805
Current Liabilities£105,388

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return20 December 2023 (4 months, 1 week ago)
Next Return Due3 January 2025 (8 months, 1 week from now)

Charges

1 July 2020Delivered on: 2 July 2020
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
21 April 2015Delivered on: 25 April 2015
Persons entitled: Clydesdale Bank PLC

Classification: A registered charge
Outstanding

Filing History

26 February 2021Satisfaction of charge SC4391740001 in full (1 page)
5 January 2021Confirmation statement made on 20 December 2020 with no updates (3 pages)
26 November 2020Accounts for a small company made up to 31 December 2019 (10 pages)
2 July 2020Registration of charge SC4391740002, created on 1 July 2020 (16 pages)
20 December 2019Confirmation statement made on 20 December 2019 with no updates (3 pages)
18 December 2019Termination of appointment of Eddie Poonawala as a director on 18 December 2019 (1 page)
18 December 2019Appointment of Rajivkumar Ruplal Kakkar as a director on 18 December 2019 (2 pages)
30 September 2019Accounts for a small company made up to 31 December 2018 (11 pages)
3 January 2019Confirmation statement made on 20 December 2018 with no updates (3 pages)
12 December 2018Cessation of Carton Infastructure Limited as a person with significant control on 6 April 2016 (1 page)
27 September 2018Accounts for a small company made up to 31 December 2017 (10 pages)
3 January 2018Registered office address changed from 234 West George Street Glasgow G2 4QY to 8 Deanside Road Glasgow G52 4XB on 3 January 2018 (1 page)
3 January 2018Director's details changed for Mr Mike Mike Hayward on 31 December 2017 (2 pages)
3 January 2018Change of details for Mr Mike Mike Hayward as a person with significant control on 19 December 2017 (2 pages)
3 January 2018Secretary's details changed for Mr Mike Hayward on 31 December 2017 (1 page)
3 January 2018Cessation of Jimmy Jehangir Parakh as a person with significant control on 4 March 2017 (1 page)
3 January 2018Confirmation statement made on 20 December 2017 with updates (4 pages)
3 January 2018Director's details changed for Mr Michael Hayward on 20 December 2017 (2 pages)
4 October 2017Accounts for a small company made up to 31 December 2016 (8 pages)
4 October 2017Accounts for a small company made up to 31 December 2016 (8 pages)
27 September 2017Statement of capital following an allotment of shares on 31 December 2016
  • GBP 489
(4 pages)
27 September 2017Statement of capital following an allotment of shares on 31 December 2016
  • GBP 489
(4 pages)
11 May 2017Termination of appointment of Deepak Shyamsundar Poddar as a director on 28 April 2017 (1 page)
11 May 2017Appointment of Mr Eddie Poonawala as a director on 11 May 2017 (2 pages)
11 May 2017Termination of appointment of Jimmy Jehangir Parakh as a director on 4 March 2017 (1 page)
11 May 2017Termination of appointment of Jimmy Jehangir Parakh as a director on 4 March 2017 (1 page)
11 May 2017Appointment of Mr Rustom Meherdaad Battliwala as a director on 11 May 2017 (2 pages)
11 May 2017Termination of appointment of Deepak Shyamsundar Poddar as a director on 28 April 2017 (1 page)
11 May 2017Appointment of Mr Eddie Poonawala as a director on 11 May 2017 (2 pages)
11 May 2017Appointment of Mr Rustom Meherdaad Battliwala as a director on 11 May 2017 (2 pages)
8 March 2017Change of share class name or designation (2 pages)
8 March 2017Change of share class name or designation (2 pages)
10 January 2017Confirmation statement made on 20 December 2016 with updates (9 pages)
10 January 2017Confirmation statement made on 20 December 2016 with updates (9 pages)
1 July 2016Accounts for a small company made up to 31 December 2015 (9 pages)
1 July 2016Accounts for a small company made up to 31 December 2015 (9 pages)
11 February 2016Change of share class name or designation (2 pages)
11 February 2016Change of share class name or designation (2 pages)
21 December 2015Annual return made up to 20 December 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 890,134.100005
(7 pages)
21 December 2015Annual return made up to 20 December 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 890,134.100005
(7 pages)
28 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
28 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
25 April 2015Registration of charge SC4391740001, created on 21 April 2015 (19 pages)
25 April 2015Registration of charge SC4391740001, created on 21 April 2015 (19 pages)
22 December 2014Annual return made up to 20 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 890,134.1
(7 pages)
22 December 2014Annual return made up to 20 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 890,134.1
(7 pages)
25 April 2014Current accounting period extended from 31 October 2014 to 31 December 2014 (2 pages)
25 April 2014Current accounting period extended from 31 October 2014 to 31 December 2014 (2 pages)
18 February 2014Statement of capital following an allotment of shares on 28 January 2014
  • GBP 485.00
(7 pages)
18 February 2014Change of share class name or designation (2 pages)
18 February 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(43 pages)
18 February 2014Change of share class name or designation (2 pages)
18 February 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(43 pages)
18 February 2014Statement of capital following an allotment of shares on 28 January 2014
  • GBP 485.00
(7 pages)
17 February 2014Appointment of Deepak Shyamsundar Poddar as a director on 3 February 2014 (2 pages)
17 February 2014Appointment of Alan James as a director on 3 February 2014 (2 pages)
17 February 2014Registered office address changed from 24 Southbrae Drive Glasgow Scotland G13 1PY on 17 February 2014 (1 page)
17 February 2014Appointment of Deepak Shyamsundar Poddar as a director on 3 February 2014 (2 pages)
17 February 2014Appointment of Jimmy Jehangir Parakh as a director on 3 February 2014 (2 pages)
17 February 2014Appointment of Jimmy Jehangir Parakh as a director on 3 February 2014 (2 pages)
17 February 2014Appointment of Alan James as a director on 3 February 2014 (2 pages)
17 February 2014Registered office address changed from 24 Southbrae Drive Glasgow Scotland G13 1PY on 17 February 2014 (1 page)
17 February 2014Appointment of Deepak Shyamsundar Poddar as a director on 3 February 2014 (2 pages)
17 February 2014Appointment of Alan James as a director on 3 February 2014 (2 pages)
17 February 2014Appointment of Jimmy Jehangir Parakh as a director on 3 February 2014 (2 pages)
31 January 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
31 January 2014Annual return made up to 20 December 2013 with a full list of shareholders (4 pages)
31 January 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
31 January 2014Annual return made up to 20 December 2013 with a full list of shareholders (4 pages)
25 November 2013Appointment of Mr Ian Mcdougall as a director on 25 November 2013 (2 pages)
25 November 2013Appointment of Mr Ian Mcdougall as a director on 25 November 2013 (2 pages)
5 November 2013Previous accounting period shortened from 31 December 2013 to 31 October 2013 (3 pages)
5 November 2013Previous accounting period shortened from 31 December 2013 to 31 October 2013 (3 pages)
3 October 2013Statement of capital following an allotment of shares on 3 September 2013
  • GBP 133
(4 pages)
3 October 2013Statement of capital following an allotment of shares on 3 September 2013
  • GBP 133
(4 pages)
3 October 2013Statement of capital following an allotment of shares on 3 September 2013
  • GBP 133
(4 pages)
20 December 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
20 December 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)