About

Registered Number: SC000750
Date of Incorporation: 24/04/1877 (147 years ago)
Company Status: Active
Registered Address: Edinburgh Park, 5 Lochside Way, Edinburgh, EH12 9DT

 

Diageo Scotland Ltd was founded on 24 April 1877 and has its registered office in Edinburgh. We do not know the number of employees at the organisation. There are 34 directors listed as Elliott, Yvonne, Miller, Keith James, Cooper, Victoria, Gilchrist, Ronald James, Guttridge, Jonathan Michael, Matthews, Claire Elizabeth, Smart, John William, Andrew, Ewan, Barp, Eduardo Peroni, Bee, Richard James, Belgeri, Pablo, Chapman, Francis Ian, Connell, David Allan Maclean, Donaghey, Bryan Harold, Dowling, Shaun Coleman, Duffy, Simon Patrick, Francis, David Mark, Greener, Anthony Armitage, Sir, Heade, Patrick Michael, Hermans, Robert Walter Antoine, Hibbins, Richard Arthur, Higgs, Brian, Kettle, Graham, Lewis, John Ivor, Lorimer, Stuart, Major, Kara Elizabeth, Martin, Ronald Kerr, Myddelton, Roger Hugh, O'neill, Brendon Richard, Dr, Phillipson, Peter William, Rhodes, Phillip Baverstock, Rutherford, Alan Gray, Dr, Tennant, Anthony John, Sir, Thompson, Graham Lancaster for the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ELLIOTT, Yvonne 28 September 2018 - 1
MILLER, Keith James 08 August 2013 - 1
ANDREW, Ewan 27 September 2006 27 September 2006 1
BARP, Eduardo Peroni 15 January 2019 08 October 2019 1
BEE, Richard James 16 March 2010 26 October 2011 1
BELGERI, Pablo 08 October 2019 17 December 2019 1
CHAPMAN, Francis Ian N/A 31 December 1990 1
CONNELL, David Allan Maclean N/A 31 January 1992 1
DONAGHEY, Bryan Harold 26 May 2006 14 May 2013 1
DOWLING, Shaun Coleman N/A 10 July 1992 1
DUFFY, Simon Patrick 19 July 1989 31 January 1992 1
FRANCIS, David Mark 16 March 2010 24 October 2012 1
GREENER, Anthony Armitage, Sir N/A 11 May 1992 1
HEADE, Patrick Michael 26 May 2006 10 August 2007 1
HERMANS, Robert Walter Antoine N/A 31 December 1989 1
HIBBINS, Richard Arthur 10 March 2008 30 June 2009 1
HIGGS, Brian 29 November 2011 05 April 2013 1
KETTLE, Graham 19 July 1989 31 December 1991 1
LEWIS, John Ivor 01 January 1992 01 September 1998 1
LORIMER, Stuart 29 November 2011 31 December 2014 1
MAJOR, Kara Elizabeth 01 August 2018 24 September 2018 1
MARTIN, Ronald Kerr N/A 31 October 1991 1
MYDDELTON, Roger Hugh 18 December 2000 31 March 2003 1
O'NEILL, Brendon Richard, Dr 01 January 1992 30 April 1998 1
PHILLIPSON, Peter William 01 February 1997 01 September 1998 1
RHODES, Phillip Baverstock N/A 08 September 1989 1
RUTHERFORD, Alan Gray, Dr 17 May 1995 01 September 1998 1
TENNANT, Anthony John, Sir N/A 19 July 1989 1
THOMPSON, Graham Lancaster 01 January 1992 12 June 1995 1
Secretary Name Appointed Resigned Total Appointments
COOPER, Victoria 05 November 2015 23 March 2017 1
GILCHRIST, Ronald James 01 January 1993 31 March 1998 1
GUTTRIDGE, Jonathan Michael 05 January 2018 20 April 2018 1
MATTHEWS, Claire Elizabeth 02 February 2012 05 January 2018 1
SMART, John William N/A 31 December 1992 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 10 August 2020
AP01 - Appointment of director 01 July 2020
TM01 - Termination of appointment of director 01 July 2020
CS01 - N/A 27 April 2020
CH01 - Change of particulars for director 26 February 2020
AA - Annual Accounts 27 December 2019
TM01 - Termination of appointment of director 18 December 2019
AP01 - Appointment of director 17 October 2019
TM01 - Termination of appointment of director 17 October 2019
CH01 - Change of particulars for director 04 September 2019
CH01 - Change of particulars for director 04 September 2019
CS01 - N/A 24 April 2019
AA - Annual Accounts 22 January 2019
AP01 - Appointment of director 16 January 2019
TM01 - Termination of appointment of director 09 January 2019
AP01 - Appointment of director 05 October 2018
AP01 - Appointment of director 28 September 2018
AP01 - Appointment of director 28 September 2018
TM01 - Termination of appointment of director 28 September 2018
TM01 - Termination of appointment of director 27 September 2018
TM01 - Termination of appointment of director 24 September 2018
AP01 - Appointment of director 15 August 2018
TM01 - Termination of appointment of director 03 August 2018
TM02 - Termination of appointment of secretary 24 April 2018
CS01 - N/A 20 April 2018
PSC05 - N/A 19 March 2018
TM01 - Termination of appointment of director 09 March 2018
AP01 - Appointment of director 09 March 2018
AP03 - Appointment of secretary 05 January 2018
TM02 - Termination of appointment of secretary 05 January 2018
AA - Annual Accounts 29 December 2017
CH01 - Change of particulars for director 09 November 2017
CS01 - N/A 20 April 2017
AP01 - Appointment of director 06 April 2017
TM02 - Termination of appointment of secretary 23 March 2017
AA - Annual Accounts 10 January 2017
TM01 - Termination of appointment of director 01 July 2016
AP01 - Appointment of director 26 May 2016
AR01 - Annual Return 06 May 2016
AUD - Auditor's letter of resignation 22 January 2016
AA - Annual Accounts 11 January 2016
AP01 - Appointment of director 17 November 2015
AP03 - Appointment of secretary 16 November 2015
CH03 - Change of particulars for secretary 26 October 2015
AP01 - Appointment of director 17 June 2015
AR01 - Annual Return 23 April 2015
AA - Annual Accounts 30 March 2015
TM01 - Termination of appointment of director 07 January 2015
TM01 - Termination of appointment of director 06 October 2014
TM01 - Termination of appointment of director 15 August 2014
AUD - Auditor's letter of resignation 15 July 2014
MISC - Miscellaneous document 09 July 2014
AR01 - Annual Return 28 April 2014
AA - Annual Accounts 26 March 2014
TM01 - Termination of appointment of director 03 February 2014
CH01 - Change of particulars for director 27 September 2013
AP01 - Appointment of director 16 August 2013
TM01 - Termination of appointment of director 14 June 2013
AR01 - Annual Return 07 May 2013
TM01 - Termination of appointment of director 26 April 2013
AA - Annual Accounts 09 April 2013
TM01 - Termination of appointment of director 26 October 2012
TM01 - Termination of appointment of director 10 August 2012
RESOLUTIONS - N/A 09 August 2012
CC04 - Statement of companies objects 09 August 2012
AR01 - Annual Return 08 May 2012
AA - Annual Accounts 23 March 2012
AP03 - Appointment of secretary 01 March 2012
TM02 - Termination of appointment of secretary 29 February 2012
RP04 - N/A 06 February 2012
AP01 - Appointment of director 23 December 2011
AP01 - Appointment of director 23 December 2011
AP01 - Appointment of director 13 December 2011
TM01 - Termination of appointment of director 13 December 2011
AP01 - Appointment of director 21 June 2011
AP01 - Appointment of director 21 June 2011
AR01 - Annual Return 02 June 2011
AP01 - Appointment of director 09 May 2011
TM01 - Termination of appointment of director 15 April 2011
AA - Annual Accounts 12 April 2011
AP01 - Appointment of director 21 March 2011
CH01 - Change of particulars for director 08 December 2010
CH01 - Change of particulars for director 01 December 2010
CH01 - Change of particulars for director 01 December 2010
CH01 - Change of particulars for director 01 December 2010
CH01 - Change of particulars for director 01 November 2010
CH01 - Change of particulars for director 01 November 2010
CH03 - Change of particulars for secretary 01 November 2010
AR01 - Annual Return 03 June 2010
TM01 - Termination of appointment of director 21 May 2010
AA - Annual Accounts 13 April 2010
TM01 - Termination of appointment of director 19 March 2010
AP01 - Appointment of director 19 March 2010
AP01 - Appointment of director 18 March 2010
CH01 - Change of particulars for director 07 December 2009
TM01 - Termination of appointment of director 06 November 2009
288a - Notice of appointment of directors or secretaries 03 August 2009
288b - Notice of resignation of directors or secretaries 30 July 2009
363a - Annual Return 02 June 2009
AA - Annual Accounts 08 April 2009
288a - Notice of appointment of directors or secretaries 11 August 2008
288b - Notice of resignation of directors or secretaries 09 July 2008
363a - Annual Return 23 May 2008
AA - Annual Accounts 08 May 2008
288a - Notice of appointment of directors or secretaries 17 March 2008
288a - Notice of appointment of directors or secretaries 14 March 2008
288a - Notice of appointment of directors or secretaries 22 January 2008
288b - Notice of resignation of directors or secretaries 11 January 2008
288b - Notice of resignation of directors or secretaries 19 October 2007
288a - Notice of appointment of directors or secretaries 29 August 2007
288b - Notice of resignation of directors or secretaries 29 August 2007
288a - Notice of appointment of directors or secretaries 29 August 2007
363s - Annual Return 27 July 2007
AA - Annual Accounts 11 July 2007
288b - Notice of resignation of directors or secretaries 03 July 2007
288b - Notice of resignation of directors or secretaries 16 May 2007
288a - Notice of appointment of directors or secretaries 06 March 2007
288a - Notice of appointment of directors or secretaries 06 December 2006
288a - Notice of appointment of directors or secretaries 06 December 2006
288b - Notice of resignation of directors or secretaries 20 November 2006
288a - Notice of appointment of directors or secretaries 10 November 2006
288a - Notice of appointment of directors or secretaries 06 October 2006
AA - Annual Accounts 11 July 2006
363s - Annual Return 05 June 2006
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 03 April 2006
288b - Notice of resignation of directors or secretaries 13 March 2006
288c - Notice of change of directors or secretaries or in their particulars 05 September 2005
363s - Annual Return 20 May 2005
AA - Annual Accounts 09 May 2005
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 30 April 2005
288a - Notice of appointment of directors or secretaries 18 April 2005
288a - Notice of appointment of directors or secretaries 15 April 2005
288b - Notice of resignation of directors or secretaries 15 April 2005
363a - Annual Return 21 September 2004
AA - Annual Accounts 28 June 2004
363a - Annual Return 14 May 2004
288a - Notice of appointment of directors or secretaries 05 May 2004
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 07 April 2004
288b - Notice of resignation of directors or secretaries 30 October 2003
288a - Notice of appointment of directors or secretaries 29 October 2003
288c - Notice of change of directors or secretaries or in their particulars 18 September 2003
AA - Annual Accounts 30 July 2003
363a - Annual Return 08 May 2003
288b - Notice of resignation of directors or secretaries 25 April 2003
288b - Notice of resignation of directors or secretaries 15 April 2003
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 11 April 2003
288a - Notice of appointment of directors or secretaries 13 February 2003
288b - Notice of resignation of directors or secretaries 13 February 2003
AA - Annual Accounts 10 July 2002
CERTNM - Change of name certificate 01 July 2002
363a - Annual Return 22 May 2002
288c - Notice of change of directors or secretaries or in their particulars 22 May 2002
288a - Notice of appointment of directors or secretaries 17 May 2002
288b - Notice of resignation of directors or secretaries 07 May 2002
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 18 April 2002
288a - Notice of appointment of directors or secretaries 04 April 2002
288a - Notice of appointment of directors or secretaries 04 April 2002
288a - Notice of appointment of directors or secretaries 04 December 2001
288b - Notice of resignation of directors or secretaries 22 November 2001
CERTNM - Change of name certificate 29 June 2001
363a - Annual Return 18 May 2001
288a - Notice of appointment of directors or secretaries 02 May 2001
225 - Change of Accounting Reference Date 12 April 2001
AA - Annual Accounts 01 February 2001
288a - Notice of appointment of directors or secretaries 25 January 2001
288b - Notice of resignation of directors or secretaries 24 January 2001
288c - Notice of change of directors or secretaries or in their particulars 05 January 2001
288b - Notice of resignation of directors or secretaries 05 January 2001
288b - Notice of resignation of directors or secretaries 13 November 2000
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 26 October 2000
288a - Notice of appointment of directors or secretaries 25 April 2000
363a - Annual Return 25 April 2000
AA - Annual Accounts 31 January 2000
288b - Notice of resignation of directors or secretaries 14 December 1999
287 - Change in situation or address of Registered Office 14 December 1999
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 27 October 1999
288c - Notice of change of directors or secretaries or in their particulars 20 July 1999
288b - Notice of resignation of directors or secretaries 14 July 1999
288a - Notice of appointment of directors or secretaries 14 July 1999
AUD - Auditor's letter of resignation 22 May 1999
363a - Annual Return 12 May 1999
288b - Notice of resignation of directors or secretaries 09 April 1999
AA - Annual Accounts 08 February 1999
288c - Notice of change of directors or secretaries or in their particulars 08 December 1998
MISC - Miscellaneous document 06 October 1998
288a - Notice of appointment of directors or secretaries 01 October 1998
288b - Notice of resignation of directors or secretaries 22 September 1998
288b - Notice of resignation of directors or secretaries 22 September 1998
288b - Notice of resignation of directors or secretaries 22 September 1998
288b - Notice of resignation of directors or secretaries 22 September 1998
288a - Notice of appointment of directors or secretaries 22 September 1998
288a - Notice of appointment of directors or secretaries 22 September 1998
288a - Notice of appointment of directors or secretaries 22 September 1998
288a - Notice of appointment of directors or secretaries 22 September 1998
288a - Notice of appointment of directors or secretaries 22 September 1998
288b - Notice of resignation of directors or secretaries 26 May 1998
363a - Annual Return 13 May 1998
225 - Change of Accounting Reference Date 08 May 1998
288b - Notice of resignation of directors or secretaries 16 April 1998
288a - Notice of appointment of directors or secretaries 16 April 1998
288b - Notice of resignation of directors or secretaries 03 March 1998
CERTNM - Change of name certificate 27 February 1998
288b - Notice of resignation of directors or secretaries 05 February 1998
225 - Change of Accounting Reference Date 29 January 1998
RESOLUTIONS - N/A 29 July 1997
RESOLUTIONS - N/A 29 July 1997
CERT10 - Re-registration of a company from public to private 29 July 1997
53 - Application by a public company for re-registration as a private company 29 July 1997
MAR - Memorandum and Articles - used in re-registration 09 July 1997
AA - Annual Accounts 02 July 1997
MISC - Miscellaneous document 02 July 1997
288c - Notice of change of directors or secretaries or in their particulars 25 June 1997
363a - Annual Return 21 April 1997
288a - Notice of appointment of directors or secretaries 12 February 1997
288 - N/A 02 August 1996
AA - Annual Accounts 02 July 1996
288 - N/A 04 June 1996
288 - N/A 04 June 1996
363x - Annual Return 22 April 1996
AA - Annual Accounts 24 July 1995
288 - N/A 16 June 1995
288 - N/A 13 June 1995
288 - N/A 13 June 1995
363x - Annual Return 24 April 1995
288 - N/A 28 March 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 01 August 1994
363x - Annual Return 25 April 1994
288 - N/A 15 October 1993
288 - N/A 01 October 1993
AA - Annual Accounts 03 August 1993
363x - Annual Return 12 May 1993
288 - N/A 01 April 1993
288 - N/A 23 March 1993
288 - N/A 08 January 1993
288 - N/A 08 January 1993
288 - N/A 05 November 1992
AA - Annual Accounts 31 July 1992
288 - N/A 15 July 1992
288 - N/A 31 May 1992
363s - Annual Return 12 May 1992
288 - N/A 05 February 1992
288 - N/A 05 February 1992
288 - N/A 16 January 1992
288 - N/A 14 January 1992
288 - N/A 08 January 1992
288 - N/A 06 January 1992
288 - N/A 05 November 1991
288 - N/A 30 August 1991
AA - Annual Accounts 02 August 1991
363a - Annual Return 28 May 1991
RESOLUTIONS - N/A 13 May 1991
288 - N/A 08 January 1991
288 - N/A 30 August 1990
AA - Annual Accounts 27 July 1990
363 - Annual Return 23 May 1990
288 - N/A 09 January 1990
288 - N/A 16 October 1989
288 - N/A 12 September 1989
288 - N/A 31 August 1989
288 - N/A 10 August 1989
AA - Annual Accounts 26 July 1989
288 - N/A 24 July 1989
363 - Annual Return 07 June 1989
MISC - Miscellaneous document 16 December 1988
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 December 1988
AA - Annual Accounts 03 August 1988
363 - Annual Return 30 June 1988
288 - N/A 11 January 1988
288 - N/A 18 November 1987
288 - N/A 18 November 1987
288 - N/A 18 November 1987
288 - N/A 18 November 1987
288 - N/A 18 November 1987
288 - N/A 18 November 1987
288 - N/A 18 November 1987
CERTNM - Change of name certificate 06 October 1987
CERTNM - Change of name certificate 06 October 1987
288 - N/A 05 October 1987
288 - N/A 28 September 1987
288 - N/A 07 July 1987
288 - N/A 25 June 1987
AA - Annual Accounts 12 May 1987
288 - N/A 12 May 1987
363 - Annual Return 12 May 1987
288 - N/A 02 March 1987
AA - Annual Accounts 29 January 1987
363 - Annual Return 29 January 1987
288 - N/A 26 January 1987
288 - N/A 05 January 1987
288 - N/A 05 January 1987
288 - N/A 22 December 1986
288 - N/A 22 December 1986
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 13 November 1986
288 - N/A 21 October 1986
225(2) - Notice by a holding or subsidiary company of a new accounting reference date given after the end of an accounting reference period 07 October 1986
288 - N/A 01 October 1986
288 - N/A 17 September 1986
288 - N/A 01 September 1986
288 - N/A 28 July 1986
288 - N/A 16 June 1986
288 - N/A 10 June 1986
288 - N/A 10 June 1986
363 - Annual Return 16 October 1985
AA - Annual Accounts 19 September 1985
AA - Annual Accounts 20 September 1984
AA - Annual Accounts 15 September 1983
AA - Annual Accounts 28 September 1982
CERT5 - Re-registration of a company from private to public 29 October 1981
CERT5 - Re-registration of a company from private to public 29 October 1981
AA - Annual Accounts 17 September 1981
MISC - Miscellaneous document 01 January 1900
NEWINC - New incorporation documents 01 January 1900

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.