About

Registered Number: SC310871
Date of Incorporation: 24/10/2006 (17 years and 8 months ago)
Company Status: Active
Registered Address: 50 Lothian Road, Festival Square, Edinburgh, EH3 9WJ,

 

Based in Edinburgh, The Glenglassaugh Distillery Company Ltd was registered on 24 October 2006. We do not know the number of employees at the business. The business has 3 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BELL, Geoffrey 22 March 2013 01 June 2016 1
Secretary Name Appointed Resigned Total Appointments
BURNESS PAULL LLP 01 June 2016 - 1
SAVAGE, Patricia Bridge 22 March 2013 01 June 2016 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 12 March 2020
AP01 - Appointment of director 07 January 2020
TM01 - Termination of appointment of director 07 January 2020
AA - Annual Accounts 16 December 2019
CS01 - N/A 21 November 2019
AA - Annual Accounts 30 January 2019
CS01 - N/A 22 November 2018
AA - Annual Accounts 23 February 2018
CS01 - N/A 21 November 2017
MR04 - N/A 17 May 2017
CS01 - N/A 21 November 2016
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
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
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
AP04 - Appointment of corporate secretary 02 June 2016
AD01 - Change of registered office address 02 June 2016
AR01 - Annual Return 11 January 2016
AA - Annual Accounts 04 October 2015
AR01 - Annual Return 22 December 2014
AA - Annual Accounts 01 October 2014
AR01 - Annual Return 06 January 2014
AA - Annual Accounts 25 September 2013
AP03 - Appointment of secretary 18 April 2013
MR04 - N/A 18 April 2013
MR04 - N/A 17 April 2013
AP01 - Appointment of director 16 April 2013
AD01 - Change of registered office address 12 April 2013
AP01 - Appointment of director 11 April 2013
TM01 - Termination of appointment of director 11 April 2013
AP01 - Appointment of director 11 April 2013
MG01s - Particulars of a charge created by a company registered in Scotland 26 March 2013
AR01 - Annual Return 22 November 2012
AA - Annual Accounts 29 May 2012
AR01 - Annual Return 22 November 2011
AA - Annual Accounts 08 August 2011
AR01 - Annual Return 05 January 2011
AA - Annual Accounts 24 August 2010
AR01 - Annual Return 13 January 2010
CH01 - Change of particulars for director 13 January 2010
AA - Annual Accounts 17 October 2009
353 - Register of members 02 March 2009
363a - Annual Return 23 February 2009
RESOLUTIONS - N/A 19 February 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 19 February 2009
123 - Notice of increase in nominal capital 19 February 2009
288b - Notice of resignation of directors or secretaries 17 February 2009
288b - Notice of resignation of directors or secretaries 17 February 2009
410(Scot) - N/A 04 July 2008
AA - Annual Accounts 22 April 2008
225 - Change of Accounting Reference Date 22 April 2008
288a - Notice of appointment of directors or secretaries 15 April 2008
288b - Notice of resignation of directors or secretaries 15 April 2008
287 - Change in situation or address of Registered Office 26 March 2008
410(Scot) - N/A 09 February 2008
363a - Annual Return 21 November 2007
287 - Change in situation or address of Registered Office 09 October 2007
CERTNM - Change of name certificate 08 October 2007
288a - Notice of appointment of directors or secretaries 06 November 2006
288a - Notice of appointment of directors or secretaries 06 November 2006
288b - Notice of resignation of directors or secretaries 26 October 2006
288b - Notice of resignation of directors or secretaries 26 October 2006
NEWINC - New incorporation documents 24 October 2006

Mortgages & Charges

Description Date Status Charge by
Floating charge 22 March 2013 Fully Satisfied

N/A

Standard security 02 July 2008 Fully Satisfied

N/A

Floating charge 29 January 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.