About

Registered Number: SC258480
Date of Incorporation: 30/10/2003 (20 years and 5 months ago)
Company Status: Active
Registered Address: 50 Lothian Road, Festival Square, Edinburgh, EH3 9WJ,

 

Having been setup in 2003, The Benriach Distillery Company Ltd have registered office in Edinburgh, it's status at Companies House is "Active". The companies directors are Burness Paull Llp, Carr Jr., Michael, Savage, Patricia Bridge. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CARR JR., Michael 21 December 2018 - 1
Secretary Name Appointed Resigned Total Appointments
BURNESS PAULL LLP 01 June 2016 - 1
SAVAGE, Patricia Bridge 13 February 2004 01 June 2016 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 12 March 2020
CS01 - N/A 03 March 2020
AA - Annual Accounts 29 January 2020
AP01 - Appointment of director 07 January 2020
TM01 - Termination of appointment of director 07 January 2020
CS01 - N/A 28 February 2019
AA - Annual Accounts 06 February 2019
AP01 - Appointment of director 11 January 2019
CS01 - N/A 28 February 2018
AA - Annual Accounts 01 February 2018
MR04 - N/A 10 July 2017
MR04 - N/A 17 May 2017
CS01 - N/A 08 March 2017
AP01 - Appointment of director 14 October 2016
AP01 - Appointment of director 13 October 2016
TM01 - Termination of appointment of director 13 October 2016
TM01 - Termination of appointment of director 13 October 2016
TM01 - Termination of appointment of director 13 October 2016
AP01 - Appointment of director 13 October 2016
AA01 - Change of accounting reference date 19 August 2016
AA - Annual Accounts 19 July 2016
RESOLUTIONS - N/A 13 July 2016
CC04 - Statement of companies objects 13 July 2016
AP01 - Appointment of director 03 June 2016
AP01 - Appointment of director 03 June 2016
AP01 - Appointment of director 03 June 2016
AP01 - Appointment of director 03 June 2016
TM02 - Termination of appointment of secretary 02 June 2016
AP04 - Appointment of corporate secretary 02 June 2016
TM01 - Termination of appointment of director 02 June 2016
TM01 - Termination of appointment of director 02 June 2016
TM01 - Termination of appointment of director 02 June 2016
AD01 - Change of registered office address 02 June 2016
AR01 - Annual Return 15 April 2016
AA - Annual Accounts 09 July 2015
AR01 - Annual Return 18 March 2015
AA - Annual Accounts 29 August 2014
AR01 - Annual Return 21 March 2014
AA - Annual Accounts 17 July 2013
AR01 - Annual Return 12 March 2013
AA - Annual Accounts 18 June 2012
AR01 - Annual Return 24 April 2012
MG01s - Particulars of a charge created by a company registered in Scotland 08 February 2012
MG01s - Particulars of a charge created by a company registered in Scotland 08 February 2012
MG01s - Particulars of a charge created by a company registered in Scotland 08 February 2012
466(Scot) - N/A 07 February 2012
466(Scot) - N/A 07 February 2012
MG02s - Statement of satisfaction in full or in part of a charge 20 January 2012
MG03s - Statement of satisfaction in full or in part of a floating charge 20 January 2012
MG03s - Statement of satisfaction in full or in part of a floating charge 20 January 2012
MG01s - Particulars of a charge created by a company registered in Scotland 20 January 2012
MG01s - Particulars of a charge created by a company registered in Scotland 20 January 2012
MG01s - Particulars of a charge created by a company registered in Scotland 19 January 2012
MG01s - Particulars of a charge created by a company registered in Scotland 13 September 2011
AA - Annual Accounts 30 August 2011
AR01 - Annual Return 15 March 2011
AD01 - Change of registered office address 17 November 2010
AA - Annual Accounts 29 September 2010
RESOLUTIONS - N/A 16 August 2010
MG01s - Particulars of a charge created by a company registered in Scotland 10 August 2010
DISS40 - Notice of striking-off action discontinued 31 July 2010
GAZ1 - First notification of strike-off action in London Gazette 09 July 2010
AR01 - Annual Return 07 July 2010
CH01 - Change of particulars for director 07 July 2010
CH01 - Change of particulars for director 07 July 2010
AA - Annual Accounts 05 November 2009
363a - Annual Return 19 June 2009
363a - Annual Return 29 May 2009
AA - Annual Accounts 12 August 2008
AA - Annual Accounts 26 September 2007
363s - Annual Return 06 June 2007
AA - Annual Accounts 26 October 2006
363s - Annual Return 21 March 2006
419a(Scot) - N/A 16 August 2005
419a(Scot) - N/A 12 August 2005
AA - Annual Accounts 22 July 2005
288c - Notice of change of directors or secretaries or in their particulars 16 June 2005
410(Scot) - N/A 01 June 2005
363s - Annual Return 10 March 2005
363s - Annual Return 28 January 2005
225 - Change of Accounting Reference Date 24 January 2005
RESOLUTIONS - N/A 27 July 2004
RESOLUTIONS - N/A 27 July 2004
RESOLUTIONS - N/A 27 July 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 July 2004
CERTNM - Change of name certificate 15 June 2004
410(Scot) - N/A 08 June 2004
288a - Notice of appointment of directors or secretaries 29 April 2004
410(Scot) - N/A 15 April 2004
288a - Notice of appointment of directors or secretaries 08 April 2004
288b - Notice of resignation of directors or secretaries 03 March 2004
288a - Notice of appointment of directors or secretaries 03 March 2004
288a - Notice of appointment of directors or secretaries 03 March 2004
288b - Notice of resignation of directors or secretaries 21 January 2004
NEWINC - New incorporation documents 30 October 2003

Mortgages & Charges

Description Date Status Charge by
Standard security 16 January 2012 Fully Satisfied

N/A

Floating charge 11 January 2012 Outstanding

N/A

Floating charge 11 January 2012 Fully Satisfied

N/A

Floating charge 05 September 2011 Fully Satisfied

N/A

Standard security 04 August 2010 Fully Satisfied

N/A

Floating charge 27 May 2005 Fully Satisfied

N/A

Standard security 19 May 2004 Fully Satisfied

N/A

Bond & floating charge 06 April 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.