Glasgow
G52 4XB
Scotland
Director Name | Mr Michael Anthony Hayward |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | Welsh |
Status | Current |
Appointed | 20 December 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Deanside Road Glasgow G52 4XB Scotland |
Director Name | Mr Alan James |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 February 2014(1 year, 1 month after company formation) |
Appointment Duration | 10 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Deanside Road Glasgow G52 4XB Scotland |
Director Name | Mr Rustom Meherdaad Battliwala |
---|---|
Date of Birth | December 1979 (Born 44 years ago) |
Nationality | Indian |
Status | Current |
Appointed | 11 May 2017(4 years, 4 months after company formation) |
Appointment Duration | 6 years, 11 months |
Role | Company Director |
Country of Residence | United Arab Emirates |
Correspondence Address | PO Box 54449 Building 5wa Office #201 Dubai Airport Free Zone Dubai United Arab Emirates |
Secretary Name | Mr Michael Hayward |
---|---|
Status | Resigned |
Appointed | 20 December 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | 234 West George Street Glasgow G2 4QY Scotland |
Director Name | Mr Ian McDougall |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2013(11 months, 1 week after company formation) |
Appointment Duration | 8 years, 8 months (resigned 25 July 2022) |
Role | Chartered Certified Accountant |
Country of Residence | Scotland |
Correspondence Address | 8 Deanside Road Glasgow G52 4XB Scotland |
Director Name | Jimmy Jehangir Parakh |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 03 February 2014(1 year, 1 month after company formation) |
Appointment Duration | 3 years, 1 month (resigned 04 March 2017) |
Role | Company Director |
Country of Residence | India |
Correspondence Address | 234 West George Street Glasgow G2 4QY Scotland |
Director Name | Deepak Shyamsundar Poddar |
---|---|
Date of Birth | June 1980 (Born 43 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 03 February 2014(1 year, 1 month after company formation) |
Appointment Duration | 3 years, 2 months (resigned 28 April 2017) |
Role | Company Director |
Country of Residence | India |
Correspondence Address | 234 West George Street Glasgow G2 4QY Scotland |
Director Name | Mr Eddie Poonawala |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2017(4 years, 4 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 18 December 2019) |
Role | Company Director |
Country of Residence | India |
Correspondence Address | 386 Vir Savarkar Marg Sane Guruji Premises Mumbai 400 025 India |
Director Name | Rajivkumar Ruplal Kakkar |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 18 December 2019(6 years, 12 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 18 January 2024) |
Role | Company Director |
Country of Residence | India |
Correspondence Address | 8 Deanside Road Glasgow G52 4XB Scotland |
Website | www.glasgowdistillery.com/ |
---|
Registered Address | 8 Deanside Road Glasgow G52 4XB Scotland |
---|---|
Constituency | Paisley and Renfrewshire North |
Ward | Renfrew South & Gallowhill |
233 at £3.4k | Carton Infrastructure Limited 90.08% Ordinary B |
---|---|
14 at £3.4k | Arme Investments Company Limited 5.41% Ordinary B |
40 at £380.95 | Liam Hughes 1.71% Preference A |
40 at £380.95 | Mike Hayward 1.71% Preference A |
25 at £380.95 | Ian Mcdougall 1.07% Preference A |
50 at £1 | Liam Hughes 0.01% Ordinary A |
50 at £1 | Mike Hayward 0.01% Ordinary A |
33 at £1 | Ian Mcdougall 0.00% Ordinary A |
- | OTHER 0.00% - |
Year | 2014 |
---|---|
Net Worth | £549,742 |
Cash | £55,805 |
Current Liabilities | £105,388 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 20 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 3 January 2025 (8 months, 1 week from now) |
1 July 2020 | Delivered on: 2 July 2020 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|---|
21 April 2015 | Delivered on: 25 April 2015 Persons entitled: Clydesdale Bank PLC Classification: A registered charge Outstanding |
26 February 2021 | Satisfaction of charge SC4391740001 in full (1 page) |
---|---|
5 January 2021 | Confirmation statement made on 20 December 2020 with no updates (3 pages) |
26 November 2020 | Accounts for a small company made up to 31 December 2019 (10 pages) |
2 July 2020 | Registration of charge SC4391740002, created on 1 July 2020 (16 pages) |
20 December 2019 | Confirmation statement made on 20 December 2019 with no updates (3 pages) |
18 December 2019 | Termination of appointment of Eddie Poonawala as a director on 18 December 2019 (1 page) |
18 December 2019 | Appointment of Rajivkumar Ruplal Kakkar as a director on 18 December 2019 (2 pages) |
30 September 2019 | Accounts for a small company made up to 31 December 2018 (11 pages) |
3 January 2019 | Confirmation statement made on 20 December 2018 with no updates (3 pages) |
12 December 2018 | Cessation of Carton Infastructure Limited as a person with significant control on 6 April 2016 (1 page) |
27 September 2018 | Accounts for a small company made up to 31 December 2017 (10 pages) |
3 January 2018 | Registered 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 2018 | Director's details changed for Mr Mike Mike Hayward on 31 December 2017 (2 pages) |
3 January 2018 | Change of details for Mr Mike Mike Hayward as a person with significant control on 19 December 2017 (2 pages) |
3 January 2018 | Secretary's details changed for Mr Mike Hayward on 31 December 2017 (1 page) |
3 January 2018 | Cessation of Jimmy Jehangir Parakh as a person with significant control on 4 March 2017 (1 page) |
3 January 2018 | Confirmation statement made on 20 December 2017 with updates (4 pages) |
3 January 2018 | Director's details changed for Mr Michael Hayward on 20 December 2017 (2 pages) |
4 October 2017 | Accounts for a small company made up to 31 December 2016 (8 pages) |
4 October 2017 | Accounts for a small company made up to 31 December 2016 (8 pages) |
27 September 2017 | Statement of capital following an allotment of shares on 31 December 2016
|
27 September 2017 | Statement of capital following an allotment of shares on 31 December 2016
|
11 May 2017 | Termination of appointment of Deepak Shyamsundar Poddar as a director on 28 April 2017 (1 page) |
11 May 2017 | Appointment of Mr Eddie Poonawala as a director on 11 May 2017 (2 pages) |
11 May 2017 | Termination of appointment of Jimmy Jehangir Parakh as a director on 4 March 2017 (1 page) |
11 May 2017 | Termination of appointment of Jimmy Jehangir Parakh as a director on 4 March 2017 (1 page) |
11 May 2017 | Appointment of Mr Rustom Meherdaad Battliwala as a director on 11 May 2017 (2 pages) |
11 May 2017 | Termination of appointment of Deepak Shyamsundar Poddar as a director on 28 April 2017 (1 page) |
11 May 2017 | Appointment of Mr Eddie Poonawala as a director on 11 May 2017 (2 pages) |
11 May 2017 | Appointment of Mr Rustom Meherdaad Battliwala as a director on 11 May 2017 (2 pages) |
8 March 2017 | Change of share class name or designation (2 pages) |
8 March 2017 | Change of share class name or designation (2 pages) |
10 January 2017 | Confirmation statement made on 20 December 2016 with updates (9 pages) |
10 January 2017 | Confirmation statement made on 20 December 2016 with updates (9 pages) |
1 July 2016 | Accounts for a small company made up to 31 December 2015 (9 pages) |
1 July 2016 | Accounts for a small company made up to 31 December 2015 (9 pages) |
11 February 2016 | Change of share class name or designation (2 pages) |
11 February 2016 | Change of share class name or designation (2 pages) |
21 December 2015 | Annual return made up to 20 December 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
21 December 2015 | Annual return made up to 20 December 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
28 September 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
28 September 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
25 April 2015 | Registration of charge SC4391740001, created on 21 April 2015 (19 pages) |
25 April 2015 | Registration of charge SC4391740001, created on 21 April 2015 (19 pages) |
22 December 2014 | Annual return made up to 20 December 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
22 December 2014 | Annual return made up to 20 December 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
25 April 2014 | Current accounting period extended from 31 October 2014 to 31 December 2014 (2 pages) |
25 April 2014 | Current accounting period extended from 31 October 2014 to 31 December 2014 (2 pages) |
18 February 2014 | Statement of capital following an allotment of shares on 28 January 2014
|
18 February 2014 | Change of share class name or designation (2 pages) |
18 February 2014 | Resolutions
|
18 February 2014 | Change of share class name or designation (2 pages) |
18 February 2014 | Resolutions
|
18 February 2014 | Statement of capital following an allotment of shares on 28 January 2014
|
17 February 2014 | Appointment of Deepak Shyamsundar Poddar as a director on 3 February 2014 (2 pages) |
17 February 2014 | Appointment of Alan James as a director on 3 February 2014 (2 pages) |
17 February 2014 | Registered office address changed from 24 Southbrae Drive Glasgow Scotland G13 1PY on 17 February 2014 (1 page) |
17 February 2014 | Appointment of Deepak Shyamsundar Poddar as a director on 3 February 2014 (2 pages) |
17 February 2014 | Appointment of Jimmy Jehangir Parakh as a director on 3 February 2014 (2 pages) |
17 February 2014 | Appointment of Jimmy Jehangir Parakh as a director on 3 February 2014 (2 pages) |
17 February 2014 | Appointment of Alan James as a director on 3 February 2014 (2 pages) |
17 February 2014 | Registered office address changed from 24 Southbrae Drive Glasgow Scotland G13 1PY on 17 February 2014 (1 page) |
17 February 2014 | Appointment of Deepak Shyamsundar Poddar as a director on 3 February 2014 (2 pages) |
17 February 2014 | Appointment of Alan James as a director on 3 February 2014 (2 pages) |
17 February 2014 | Appointment of Jimmy Jehangir Parakh as a director on 3 February 2014 (2 pages) |
31 January 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
31 January 2014 | Annual return made up to 20 December 2013 with a full list of shareholders (4 pages) |
31 January 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
31 January 2014 | Annual return made up to 20 December 2013 with a full list of shareholders (4 pages) |
25 November 2013 | Appointment of Mr Ian Mcdougall as a director on 25 November 2013 (2 pages) |
25 November 2013 | Appointment of Mr Ian Mcdougall as a director on 25 November 2013 (2 pages) |
5 November 2013 | Previous accounting period shortened from 31 December 2013 to 31 October 2013 (3 pages) |
5 November 2013 | Previous accounting period shortened from 31 December 2013 to 31 October 2013 (3 pages) |
3 October 2013 | Statement of capital following an allotment of shares on 3 September 2013
|
3 October 2013 | Statement of capital following an allotment of shares on 3 September 2013
|
3 October 2013 | Statement of capital following an allotment of shares on 3 September 2013
|
20 December 2012 | Incorporation
|
20 December 2012 | Incorporation
|