About

Registered Number: SC426476
Date of Incorporation: 19/06/2012 (11 years and 10 months ago)
Company Status: Active
Registered Address: 100 Stobcross Road, Glasgow, G3 8QQ,

 

Established in 2012, Morrison Glasgow Distillers Ltd have registered office in Glasgow, it's status in the Companies House registry is set to "Active". There are 8 directors listed as Acks, Michael David, Grier, Scott, Mcallister, Kenneth Andrew, Morrison, Katrina Croft, Morrison, Stanley Andrew, Morrison, Stanley Walker, Fiddes, Douglas, Moore, Glen for this company at Companies House. Currently we aren't aware of the number of employees at the Morrison Glasgow Distillers Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ACKS, Michael David 01 April 2016 - 1
GRIER, Scott 16 May 2016 - 1
MCALLISTER, Kenneth Andrew 23 June 2014 - 1
MORRISON, Katrina Croft 10 July 2018 - 1
MORRISON, Stanley Andrew 24 June 2014 - 1
MORRISON, Stanley Walker 17 July 2012 - 1
FIDDES, Douglas 01 April 2016 10 July 2018 1
MOORE, Glen 23 June 2014 03 January 2017 1

Filing History

Document Type Date
SH01 - Return of Allotment of shares 28 July 2020
CS01 - N/A 24 July 2020
AA01 - Change of accounting reference date 18 February 2020
AA - Annual Accounts 04 February 2020
CS01 - N/A 02 July 2019
AA - Annual Accounts 14 January 2019
AP01 - Appointment of director 23 July 2018
TM01 - Termination of appointment of director 20 July 2018
CS01 - N/A 11 July 2018
AA - Annual Accounts 09 January 2018
466(Scot) - N/A 09 January 2018
AD01 - Change of registered office address 27 November 2017
TM01 - Termination of appointment of director 04 October 2017
MR01 - N/A 04 October 2017
MR01 - N/A 21 September 2017
CS01 - N/A 14 July 2017
PSC01 - N/A 14 July 2017
PSC01 - N/A 14 July 2017
PSC01 - N/A 14 July 2017
MR01 - N/A 08 June 2017
RESOLUTIONS - N/A 10 May 2017
AA - Annual Accounts 22 March 2017
CS01 - N/A 04 July 2016
AP01 - Appointment of director 23 June 2016
SH01 - Return of Allotment of shares 15 June 2016
SH01 - Return of Allotment of shares 22 April 2016
AP01 - Appointment of director 22 April 2016
RESOLUTIONS - N/A 18 April 2016
SH10 - Notice of particulars of variation of rights attached to shares 18 April 2016
SH08 - Notice of name or other designation of class of shares 18 April 2016
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 18 April 2016
AP01 - Appointment of director 13 April 2016
AP01 - Appointment of director 13 April 2016
SH01 - Return of Allotment of shares 25 March 2016
SH01 - Return of Allotment of shares 24 March 2016
SH01 - Return of Allotment of shares 24 March 2016
AA - Annual Accounts 16 November 2015
RP04 - N/A 23 September 2015
SH01 - Return of Allotment of shares 18 September 2015
CERTNM - Change of name certificate 04 September 2015
AR01 - Annual Return 23 June 2015
AA - Annual Accounts 04 February 2015
SH01 - Return of Allotment of shares 17 October 2014
SH01 - Return of Allotment of shares 17 October 2014
SH01 - Return of Allotment of shares 17 October 2014
AP01 - Appointment of director 14 October 2014
AP01 - Appointment of director 08 July 2014
AP01 - Appointment of director 08 July 2014
AR01 - Annual Return 07 July 2014
AA - Annual Accounts 20 January 2014
CERTNM - Change of name certificate 29 August 2013
SH01 - Return of Allotment of shares 30 July 2013
AR01 - Annual Return 05 July 2013
AD01 - Change of registered office address 21 November 2012
AP01 - Appointment of director 17 July 2012
TM01 - Termination of appointment of director 17 July 2012
NEWINC - New incorporation documents 19 June 2012

Mortgages & Charges

Description Date Status Charge by
A registered charge 02 October 2017 Outstanding

N/A

A registered charge 15 September 2017 Outstanding

N/A

A registered charge 26 May 2017 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.