About

Registered Number: SC014472
Date of Incorporation: 31/01/1927 (97 years and 3 months ago)
Company Status: Active
Registered Address: 100 Queen Street, Glasgow, G1 3DN,

 

Edrington Distillers Ltd was founded on 31 January 1927, it has a status of "Active". There are no directors listed for the organisation in the Companies House registry. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
MR01 - N/A 24 December 2019
CS01 - N/A 03 December 2019
AA - Annual Accounts 18 October 2019
CS01 - N/A 14 October 2019
TM01 - Termination of appointment of director 29 March 2019
AA - Annual Accounts 12 December 2018
CS01 - N/A 30 November 2018
AA - Annual Accounts 11 December 2017
AP01 - Appointment of director 07 December 2017
CS01 - N/A 30 November 2017
TM01 - Termination of appointment of director 15 June 2017
AD01 - Change of registered office address 15 June 2017
AA - Annual Accounts 06 January 2017
CS01 - N/A 07 December 2016
TM01 - Termination of appointment of director 02 August 2016
MR01 - N/A 10 June 2016
MR04 - N/A 06 June 2016
AR01 - Annual Return 07 December 2015
AA - Annual Accounts 14 October 2015
AP01 - Appointment of director 12 January 2015
AP01 - Appointment of director 09 January 2015
AR01 - Annual Return 01 December 2014
AA - Annual Accounts 22 August 2014
TM01 - Termination of appointment of director 01 July 2014
AR01 - Annual Return 11 December 2013
CH01 - Change of particulars for director 11 December 2013
AA - Annual Accounts 09 August 2013
MR01 - N/A 10 June 2013
MR04 - N/A 05 June 2013
AR01 - Annual Return 03 December 2012
AA - Annual Accounts 12 July 2012
AR01 - Annual Return 02 December 2011
AA - Annual Accounts 08 July 2011
AA - Annual Accounts 23 December 2010
AR01 - Annual Return 02 December 2010
AP01 - Appointment of director 14 April 2010
AP01 - Appointment of director 14 April 2010
AA - Annual Accounts 19 December 2009
AR01 - Annual Return 18 December 2009
CH01 - Change of particulars for director 18 December 2009
CH01 - Change of particulars for director 18 December 2009
CH03 - Change of particulars for secretary 18 December 2009
CH01 - Change of particulars for director 18 December 2009
AA - Annual Accounts 05 January 2009
363a - Annual Return 19 December 2008
MEM/ARTS - N/A 18 March 2008
AA - Annual Accounts 16 January 2008
RESOLUTIONS - N/A 20 December 2007
363a - Annual Return 13 December 2007
410(Scot) - N/A 07 December 2007
RESOLUTIONS - N/A 18 January 2007
363a - Annual Return 19 December 2006
288c - Notice of change of directors or secretaries or in their particulars 19 December 2006
AA - Annual Accounts 19 September 2006
288a - Notice of appointment of directors or secretaries 15 August 2006
288b - Notice of resignation of directors or secretaries 15 August 2006
363a - Annual Return 16 December 2005
AA - Annual Accounts 22 November 2005
288b - Notice of resignation of directors or secretaries 04 October 2005
288c - Notice of change of directors or secretaries or in their particulars 24 February 2005
AA - Annual Accounts 14 January 2005
363s - Annual Return 23 December 2004
288c - Notice of change of directors or secretaries or in their particulars 20 August 2004
419a(Scot) - N/A 31 March 2004
AA - Annual Accounts 22 January 2004
363s - Annual Return 30 December 2003
419b(Scot) - N/A 17 April 2003
363s - Annual Return 19 December 2002
AA - Annual Accounts 26 September 2002
AA - Annual Accounts 28 January 2002
363s - Annual Return 27 December 2001
363s - Annual Return 23 July 2001
288a - Notice of appointment of directors or secretaries 18 May 2001
288b - Notice of resignation of directors or secretaries 18 May 2001
287 - Change in situation or address of Registered Office 06 April 2001
CERTNM - Change of name certificate 04 April 2001
225 - Change of Accounting Reference Date 18 December 2000
AA - Annual Accounts 02 November 2000
RESOLUTIONS - N/A 05 June 2000
RESOLUTIONS - N/A 05 June 2000
MEM/ARTS - N/A 05 June 2000
363s - Annual Return 30 May 2000
RESOLUTIONS - N/A 30 January 2000
RESOLUTIONS - N/A 30 January 2000
155(6)a - Declaration in relation to assistance for the acquisition of shares 30 January 2000
RESOLUTIONS - N/A 05 January 2000
RESOLUTIONS - N/A 05 January 2000
288b - Notice of resignation of directors or secretaries 04 January 2000
410(Scot) - N/A 06 December 1999
AA - Annual Accounts 17 June 1999
363s - Annual Return 07 June 1999
363s - Annual Return 26 May 1998
AA - Annual Accounts 19 May 1998
288a - Notice of appointment of directors or secretaries 14 January 1998
288b - Notice of resignation of directors or secretaries 12 January 1998
288b - Notice of resignation of directors or secretaries 05 August 1997
288a - Notice of appointment of directors or secretaries 05 August 1997
363s - Annual Return 02 June 1997
AA - Annual Accounts 21 May 1997
RESOLUTIONS - N/A 09 May 1997
MEM/ARTS - N/A 09 May 1997
AA - Annual Accounts 02 October 1996
363s - Annual Return 08 June 1996
363s - Annual Return 12 June 1995
AA - Annual Accounts 30 May 1995
363s - Annual Return 15 June 1994
AA - Annual Accounts 09 June 1994
288 - N/A 17 January 1994
288 - N/A 14 January 1994
288 - N/A 10 June 1993
AA - Annual Accounts 10 June 1993
363s - Annual Return 10 June 1993
AA - Annual Accounts 11 June 1992
363s - Annual Return 11 June 1992
363a - Annual Return 28 May 1991
AA - Annual Accounts 28 May 1991
288 - N/A 18 March 1991
AA - Annual Accounts 25 October 1990
363 - Annual Return 07 June 1990
AA - Annual Accounts 23 June 1989
363 - Annual Return 23 June 1989
363 - Annual Return 02 December 1988
AA - Annual Accounts 02 December 1988
AA - Annual Accounts 30 December 1987
363 - Annual Return 08 December 1987
AA - Annual Accounts 11 December 1986
363 - Annual Return 11 December 1986
AA - Annual Accounts 31 March 1986
AA - Annual Accounts 25 February 1985
AA - Annual Accounts 28 June 1983
AA - Annual Accounts 27 June 1983
AA - Annual Accounts 24 May 1982
AA - Annual Accounts 10 November 1980
AA - Annual Accounts 27 March 1980
AA - Annual Accounts 14 December 1978
AA - Annual Accounts 17 November 1977
AA - Annual Accounts 16 November 1976
MISC - Miscellaneous document 08 October 1952
MISC - Miscellaneous document 31 January 1927
NEWINC - New incorporation documents 31 January 1927

Mortgages & Charges

Description Date Status Charge by
A registered charge 12 December 2019 Outstanding

N/A

A registered charge 02 June 2016 Outstanding

N/A

A registered charge 30 May 2013 Fully Satisfied

N/A

Floating charge 26 November 2007 Fully Satisfied

N/A

Floating charge 17 November 1999 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.