About

Registered Number: SC310871
Date of Incorporation: 24/10/2006 (18 years and 6 months ago)
Company Status: Active
Registered Address: 50 Lothian Road, Festival Square, Edinburgh, EH3 9WJ,

 

Based in Edinburgh, The Glenglassaugh Distillery Company Ltd was founded on 24 October 2006, it's status is listed as "Active". The organisation has 3 directors listed. We don't know the number of employees at the company.

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.