About

Registered Number: SC166146
Date of Incorporation: 07/06/1996 (27 years and 10 months ago)
Company Status: Active
Registered Address: 100 Queen Street, Glasgow, G1 3DN,

 

Hs (Distillers) Ltd was registered on 07 June 1996 and are based in Glasgow, it has a status of "Active". The current directors of the organisation are listed as Clark, Ashleigh Kay, Boyadjian, Igor Pierre, Clark, Ashleigh Kay, Shimizu, Satoru, Baladi Moanack, Albert, Greenow, Pryce William David, Himeno, Kunimasa, Himeno, Kunimasa, Ohiwa, Hitofumi, Ono, Makiko at Companies House. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOYADJIAN, Igor Pierre 28 May 2019 - 1
CLARK, Ashleigh Kay 06 November 2018 - 1
SHIMIZU, Satoru 25 March 2020 - 1
BALADI MOANACK, Albert 09 October 2014 22 May 2018 1
GREENOW, Pryce William David 22 May 2018 22 May 2018 1
HIMENO, Kunimasa 22 May 2018 25 March 2020 1
HIMENO, Kunimasa 30 May 2013 09 October 2014 1
OHIWA, Hitofumi 21 August 1996 16 December 1997 1
ONO, Makiko 29 March 2011 30 May 2013 1
Secretary Name Appointed Resigned Total Appointments
CLARK, Ashleigh Kay 05 June 2017 - 1

Filing History

Document Type Date
AP01 - Appointment of director 14 April 2020
TM01 - Termination of appointment of director 14 April 2020
CH01 - Change of particulars for director 03 March 2020
CS01 - N/A 04 December 2019
AA - Annual Accounts 10 October 2019
AP01 - Appointment of director 21 August 2019
TM01 - Termination of appointment of director 21 August 2019
AP01 - Appointment of director 07 June 2019
TM01 - Termination of appointment of director 07 June 2019
CS01 - N/A 04 December 2018
AP01 - Appointment of director 29 November 2018
CH03 - Change of particulars for secretary 29 November 2018
AA - Annual Accounts 27 November 2018
TM01 - Termination of appointment of director 02 October 2018
AP01 - Appointment of director 19 June 2018
TM01 - Termination of appointment of director 19 June 2018
CS01 - N/A 05 December 2017
AA - Annual Accounts 04 December 2017
AD01 - Change of registered office address 15 June 2017
TM02 - Termination of appointment of secretary 13 June 2017
AP03 - Appointment of secretary 13 June 2017
AA - Annual Accounts 21 December 2016
CS01 - N/A 01 December 2016
AR01 - Annual Return 03 December 2015
AP01 - Appointment of director 30 November 2015
TM01 - Termination of appointment of director 30 November 2015
AA - Annual Accounts 14 October 2015
AR01 - Annual Return 02 December 2014
AP01 - Appointment of director 16 October 2014
TM01 - Termination of appointment of director 16 October 2014
AP01 - Appointment of director 16 October 2014
TM01 - Termination of appointment of director 16 October 2014
AA - Annual Accounts 22 August 2014
AR01 - Annual Return 04 December 2013
AA - Annual Accounts 23 July 2013
AP01 - Appointment of director 05 June 2013
TM01 - Termination of appointment of director 05 June 2013
AR01 - Annual Return 03 December 2012
AA - Annual Accounts 12 July 2012
AR01 - Annual Return 06 December 2011
AA - Annual Accounts 13 July 2011
AP01 - Appointment of director 29 March 2011
TM01 - Termination of appointment of director 29 March 2011
AR01 - Annual Return 03 December 2010
AA - Annual Accounts 25 November 2010
AP01 - Appointment of director 27 May 2010
TM01 - Termination of appointment of director 27 May 2010
AR01 - Annual Return 07 December 2009
CH01 - Change of particulars for director 07 December 2009
CH01 - Change of particulars for director 07 December 2009
AA - Annual Accounts 09 October 2009
288b - Notice of resignation of directors or secretaries 29 May 2009
288a - Notice of appointment of directors or secretaries 29 May 2009
AA - Annual Accounts 05 January 2009
363a - Annual Return 03 December 2008
288a - Notice of appointment of directors or secretaries 20 May 2008
288b - Notice of resignation of directors or secretaries 19 May 2008
363a - Annual Return 12 December 2007
AA - Annual Accounts 02 October 2007
AA - Annual Accounts 03 January 2007
363a - Annual Return 11 December 2006
363a - Annual Return 06 December 2005
AA - Annual Accounts 22 November 2005
288b - Notice of resignation of directors or secretaries 18 November 2005
288a - Notice of appointment of directors or secretaries 18 November 2005
288a - Notice of appointment of directors or secretaries 23 May 2005
288b - Notice of resignation of directors or secretaries 23 May 2005
AA - Annual Accounts 22 January 2005
363s - Annual Return 13 December 2004
AA - Annual Accounts 30 December 2003
363s - Annual Return 17 December 2003
363s - Annual Return 10 June 2003
AA - Annual Accounts 18 October 2002
363s - Annual Return 12 June 2002
AA - Annual Accounts 01 February 2002
288b - Notice of resignation of directors or secretaries 05 September 2001
288b - Notice of resignation of directors or secretaries 05 September 2001
288a - Notice of appointment of directors or secretaries 05 September 2001
288a - Notice of appointment of directors or secretaries 05 September 2001
363s - Annual Return 11 June 2001
288b - Notice of resignation of directors or secretaries 24 May 2001
288a - Notice of appointment of directors or secretaries 18 May 2001
225 - Change of Accounting Reference Date 10 January 2001
AA - Annual Accounts 31 October 2000
363s - Annual Return 13 June 2000
AUD - Auditor's letter of resignation 25 April 2000
225 - Change of Accounting Reference Date 01 March 2000
288a - Notice of appointment of directors or secretaries 03 December 1999
288a - Notice of appointment of directors or secretaries 03 December 1999
288a - Notice of appointment of directors or secretaries 03 December 1999
288b - Notice of resignation of directors or secretaries 03 December 1999
288b - Notice of resignation of directors or secretaries 03 December 1999
288b - Notice of resignation of directors or secretaries 02 December 1999
363s - Annual Return 08 June 1999
AA - Annual Accounts 09 December 1998
287 - Change in situation or address of Registered Office 01 July 1998
363s - Annual Return 30 June 1998
AA - Annual Accounts 19 February 1998
225 - Change of Accounting Reference Date 12 February 1998
288b - Notice of resignation of directors or secretaries 30 December 1997
288a - Notice of appointment of directors or secretaries 30 December 1997
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 31 July 1997
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 31 July 1997
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 31 July 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 July 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 July 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 July 1997
363s - Annual Return 31 July 1997
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 16 September 1996
RESOLUTIONS - N/A 09 September 1996
MEM/ARTS - N/A 09 September 1996
288 - N/A 09 September 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 July 1996
RESOLUTIONS - N/A 11 July 1996
RESOLUTIONS - N/A 11 July 1996
RESOLUTIONS - N/A 11 July 1996
123 - Notice of increase in nominal capital 11 July 1996
288 - N/A 11 July 1996
288 - N/A 11 July 1996
MEM/ARTS - N/A 06 July 1996
288 - N/A 06 July 1996
288 - N/A 06 July 1996
287 - Change in situation or address of Registered Office 06 July 1996
288 - N/A 06 July 1996
288 - N/A 06 July 1996
CERTNM - Change of name certificate 20 June 1996
NEWINC - New incorporation documents 07 June 1996

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.