About

Registered Number: SC203623
Date of Incorporation: 04/02/2000 (24 years and 2 months ago)
Company Status: Active
Registered Address: 191 West George Street, Glasgow, G2 2LD,

 

Established in 2000, Edrington-beam Suntory Uk Distribution Ltd are based in Glasgow, it has a status of "Active". We don't currently know the number of employees at this business. There are 28 directors listed for this company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALVES DA SILVA TOSCANO, Catarina Maria 04 February 2019 - 1
BAROUTSIS, Aristotelis 18 May 2017 - 1
CATLEDINE, Thomas James 30 September 2020 - 1
FAYHEE, Breten Phillip 01 April 2019 - 1
GREBENKIN, Iurii 28 November 2017 - 1
PENNELL, Huw Charlton 05 January 2006 - 1
RILEY, Mark 30 March 2015 - 1
ROSS, Neville Douglas 27 July 2016 - 1
ADAMS, Justin 30 March 2001 20 August 2005 1
ASSI, Nadim 10 October 2013 30 June 2015 1
BALADI, Albert 19 May 2011 02 October 2014 1
BERMUDEZ DE LA PUENTE, Pino 30 June 2015 04 February 2019 1
BROWN, Martine Sandra 31 March 2014 04 March 2016 1
CHAPLIN, Jeremy Mcdowell 01 September 2009 30 March 2015 1
DIESTER, Dirk Andreas 30 March 2009 02 September 2010 1
GAYNOR, Donard Patrick Thomas 17 November 2010 19 May 2011 1
GREENOW, Pryce William David 02 October 2014 28 November 2017 1
GRIMWOOD, Paul 24 February 2000 31 October 2000 1
KOHLER, Roman Jakob Bruno 08 January 2018 31 March 2019 1
MACKIE, Brian 13 June 2000 30 March 2009 1
MACRAE, Stewart 02 September 2010 01 July 2011 1
OSMONT D'AMILLY, Catherine Marie Monique 30 June 2015 08 January 2018 1
ROSS, Paul 30 March 2009 01 January 2011 1
STIRLING, Niall Fraser 24 February 2000 31 May 2002 1
STORDY, Jonathan Grantly 30 March 2009 17 November 2010 1
Secretary Name Appointed Resigned Total Appointments
ROSS, Neville Douglas 27 July 2016 - 1
BROWN, Martine Sandra 31 March 2014 04 March 2016 1
SHERRIFF, Anne Marie 05 March 2016 27 July 2016 1

Filing History

Document Type Date
AP01 - Appointment of director 01 October 2020
TM01 - Termination of appointment of director 01 October 2020
CS01 - N/A 08 April 2020
AA - Annual Accounts 12 December 2019
AD01 - Change of registered office address 12 April 2019
AP01 - Appointment of director 12 April 2019
TM01 - Termination of appointment of director 12 April 2019
CS01 - N/A 04 April 2019
CS01 - N/A 05 February 2019
TM01 - Termination of appointment of director 04 February 2019
AP01 - Appointment of director 04 February 2019
AA - Annual Accounts 30 November 2018
AD01 - Change of registered office address 22 October 2018
MR04 - N/A 15 September 2018
MR04 - N/A 15 September 2018
MR01 - N/A 11 September 2018
RESOLUTIONS - N/A 27 March 2018
AD01 - Change of registered office address 27 March 2018
CS01 - N/A 07 February 2018
TM01 - Termination of appointment of director 12 January 2018
AP01 - Appointment of director 12 January 2018
TM01 - Termination of appointment of director 05 December 2017
AP01 - Appointment of director 05 December 2017
AA - Annual Accounts 23 November 2017
AP01 - Appointment of director 25 May 2017
TM01 - Termination of appointment of director 25 May 2017
CS01 - N/A 03 February 2017
AA - Annual Accounts 04 January 2017
AP03 - Appointment of secretary 10 August 2016
TM02 - Termination of appointment of secretary 10 August 2016
CH01 - Change of particulars for director 10 August 2016
AP01 - Appointment of director 04 August 2016
AP03 - Appointment of secretary 17 March 2016
TM02 - Termination of appointment of secretary 17 March 2016
TM01 - Termination of appointment of director 17 March 2016
AR01 - Annual Return 11 February 2016
AA - Annual Accounts 24 December 2015
466(Scot) - N/A 02 September 2015
AP01 - Appointment of director 27 July 2015
AP01 - Appointment of director 01 July 2015
AP01 - Appointment of director 01 July 2015
AP01 - Appointment of director 01 July 2015
TM01 - Termination of appointment of director 01 July 2015
TM01 - Termination of appointment of director 01 July 2015
AP01 - Appointment of director 13 April 2015
TM01 - Termination of appointment of director 13 April 2015
AR01 - Annual Return 16 February 2015
AA - Annual Accounts 03 December 2014
AP01 - Appointment of director 15 October 2014
TM01 - Termination of appointment of director 15 October 2014
TM01 - Termination of appointment of director 08 August 2014
AP03 - Appointment of secretary 10 April 2014
AP01 - Appointment of director 10 April 2014
TM02 - Termination of appointment of secretary 10 April 2014
AR01 - Annual Return 17 February 2014
AA - Annual Accounts 05 December 2013
AUD - Auditor's letter of resignation 26 November 2013
AP01 - Appointment of director 23 October 2013
TM01 - Termination of appointment of director 23 October 2013
AR01 - Annual Return 18 February 2013
AA - Annual Accounts 11 December 2012
AR01 - Annual Return 10 February 2012
AA - Annual Accounts 21 December 2011
TM01 - Termination of appointment of director 01 July 2011
AP01 - Appointment of director 01 July 2011
AP01 - Appointment of director 24 May 2011
TM01 - Termination of appointment of director 24 May 2011
AR01 - Annual Return 10 February 2011
TM01 - Termination of appointment of director 05 January 2011
AA - Annual Accounts 30 December 2010
AP01 - Appointment of director 23 November 2010
TM01 - Termination of appointment of director 23 November 2010
CH01 - Change of particulars for director 14 September 2010
CH01 - Change of particulars for director 14 September 2010
CH01 - Change of particulars for director 14 September 2010
CH01 - Change of particulars for director 14 September 2010
CH01 - Change of particulars for director 14 September 2010
CH03 - Change of particulars for secretary 14 September 2010
AP01 - Appointment of director 02 September 2010
AP01 - Appointment of director 02 September 2010
TM01 - Termination of appointment of director 02 September 2010
TM01 - Termination of appointment of director 02 September 2010
AR01 - Annual Return 12 February 2010
CH01 - Change of particulars for director 12 February 2010
CH01 - Change of particulars for director 12 February 2010
CH01 - Change of particulars for director 12 February 2010
CH01 - Change of particulars for director 12 February 2010
CH01 - Change of particulars for director 12 February 2010
AA - Annual Accounts 26 October 2009
RESOLUTIONS - N/A 03 September 2009
288a - Notice of appointment of directors or secretaries 03 September 2009
288b - Notice of resignation of directors or secretaries 03 September 2009
410(Scot) - N/A 26 August 2009
410(Scot) - N/A 26 August 2009
288b - Notice of resignation of directors or secretaries 08 July 2009
RESOLUTIONS - N/A 28 May 2009
288a - Notice of appointment of directors or secretaries 22 April 2009
288a - Notice of appointment of directors or secretaries 22 April 2009
288a - Notice of appointment of directors or secretaries 22 April 2009
288b - Notice of resignation of directors or secretaries 22 April 2009
288a - Notice of appointment of directors or secretaries 22 April 2009
AA - Annual Accounts 04 March 2009
363a - Annual Return 23 February 2009
363a - Annual Return 14 February 2008
AA - Annual Accounts 30 January 2008
363a - Annual Return 06 February 2007
AA - Annual Accounts 31 January 2007
AA - Annual Accounts 24 April 2006
363a - Annual Return 21 February 2006
288a - Notice of appointment of directors or secretaries 11 January 2006
225 - Change of Accounting Reference Date 26 October 2005
288b - Notice of resignation of directors or secretaries 05 September 2005
363s - Annual Return 25 May 2005
AA - Annual Accounts 21 January 2005
RESOLUTIONS - N/A 03 December 2004
RESOLUTIONS - N/A 03 December 2004
AA - Annual Accounts 04 May 2004
288a - Notice of appointment of directors or secretaries 13 April 2004
363s - Annual Return 05 March 2004
288a - Notice of appointment of directors or secretaries 05 March 2004
AA - Annual Accounts 30 April 2003
363s - Annual Return 04 February 2003
288b - Notice of resignation of directors or secretaries 06 September 2002
288a - Notice of appointment of directors or secretaries 13 August 2002
288c - Notice of change of directors or secretaries or in their particulars 24 May 2002
363s - Annual Return 01 March 2002
AA - Annual Accounts 04 December 2001
288a - Notice of appointment of directors or secretaries 03 April 2001
288c - Notice of change of directors or secretaries or in their particulars 23 February 2001
363s - Annual Return 02 February 2001
288b - Notice of resignation of directors or secretaries 17 January 2001
419a(Scot) - N/A 14 August 2000
288a - Notice of appointment of directors or secretaries 27 June 2000
CERTNM - Change of name certificate 22 March 2000
SA - Shares agreement 17 March 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 March 2000
225 - Change of Accounting Reference Date 14 March 2000
288a - Notice of appointment of directors or secretaries 07 March 2000
288a - Notice of appointment of directors or secretaries 07 March 2000
288a - Notice of appointment of directors or secretaries 07 March 2000
410(Scot) - N/A 06 March 2000
RESOLUTIONS - N/A 28 February 2000
RESOLUTIONS - N/A 28 February 2000
RESOLUTIONS - N/A 28 February 2000
MEM/ARTS - N/A 28 February 2000
287 - Change in situation or address of Registered Office 28 February 2000
123 - Notice of increase in nominal capital 28 February 2000
288b - Notice of resignation of directors or secretaries 28 February 2000
288b - Notice of resignation of directors or secretaries 28 February 2000
288b - Notice of resignation of directors or secretaries 28 February 2000
CERTNM - Change of name certificate 25 February 2000
NEWINC - New incorporation documents 04 February 2000

Mortgages & Charges

Description Date Status Charge by
A registered charge 03 September 2018 Outstanding

N/A

Fixed charge 12 August 2009 Fully Satisfied

N/A

Floating charge 12 August 2009 Fully Satisfied

N/A

Floating charge 25 February 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.