GLENDRONACH DISTILLERY COMPANY LIMITED

Company Documents

DateDescription
10/12/2410 December 2024 Accounts for a dormant company made up to 2024-04-30

View Document

20/09/2420 September 2024 Appointment of Joanne Elise Luckey as a director on 2024-08-01

View Document

20/09/2420 September 2024 Appointment of Fiona Colette Michelle West as a director on 2024-08-01

View Document

20/09/2420 September 2024 Appointment of Edward Wayne Mayrose as a director on 2024-08-01

View Document

20/09/2420 September 2024 Termination of appointment of Lucas Avery as a director on 2024-08-01

View Document

20/09/2420 September 2024 Termination of appointment of Philip Michael Epps as a director on 2024-08-01

View Document

20/09/2420 September 2024 Termination of appointment of Joshua James Anderson as a director on 2024-05-10

View Document

02/09/242 September 2024 Confirmation statement made on 2024-08-31 with no updates

View Document

22/01/2422 January 2024 Accounts for a dormant company made up to 2023-04-30

View Document

04/09/234 September 2023 Confirmation statement made on 2023-08-31 with no updates

View Document

29/08/2329 August 2023 Termination of appointment of Edward Wayne Mayrose as a director on 2023-04-13

View Document

06/06/236 June 2023 Appointment of Mr Lucas Avery as a director on 2023-05-16

View Document

06/06/236 June 2023 Appointment of Mr Joshua James Anderson as a director on 2023-04-15

View Document

13/12/2213 December 2022 Accounts for a dormant company made up to 2022-04-30

View Document

17/12/2117 December 2021 Accounts for a dormant company made up to 2021-04-30

View Document

31/08/2031 August 2020 CONFIRMATION STATEMENT MADE ON 31/08/20, NO UPDATES

View Document

12/03/2012 March 2020 APPOINTMENT TERMINATED, DIRECTOR LEANNE CUNNINGHAM

View Document

07/01/207 January 2020 APPOINTMENT TERMINATED, DIRECTOR FIONA WEST

View Document

07/01/207 January 2020 DIRECTOR APPOINTED MR PHILIP MICHAEL EPPS

View Document

16/12/1916 December 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/19

View Document

04/09/194 September 2019 CONFIRMATION STATEMENT MADE ON 31/08/19, WITH UPDATES

View Document

04/09/194 September 2019 PSC'S CHANGE OF PARTICULARS / THE BENRIACH DISTILLERY COMPANY LIMITED / 02/06/2016

View Document

21/01/1921 January 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/18

View Document

04/09/184 September 2018 CONFIRMATION STATEMENT MADE ON 31/08/18, WITH UPDATES

View Document

23/02/1823 February 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/17

View Document

31/08/1731 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THE BENRIACH DISTILLERY COMPANY LIMITED

View Document

31/08/1731 August 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 31/08/2017

View Document

31/08/1731 August 2017 CONFIRMATION STATEMENT MADE ON 31/08/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

16/02/1716 February 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/16

View Document

14/10/1614 October 2016 DIRECTOR APPOINTED MARY ELIZABETH BARRAZOTTO

View Document

13/10/1613 October 2016 APPOINTMENT TERMINATED, DIRECTOR MICHAEL MASICK

View Document

13/10/1613 October 2016 DIRECTOR APPOINTED FIONA COLETTE MICHELLE WEST

View Document

13/10/1613 October 2016 DIRECTOR APPOINTED LEANNE DEAN CUNNINGHAM

View Document

13/10/1613 October 2016 APPOINTMENT TERMINATED, DIRECTOR MICHAEL CARR, JR.

View Document

13/10/1613 October 2016 APPOINTMENT TERMINATED, DIRECTOR CHARLES SCHOLTZ

View Document

31/08/1631 August 2016 CONFIRMATION STATEMENT MADE ON 31/08/16, WITH UPDATES

View Document

19/08/1619 August 2016 PREVSHO FROM 30/06/2016 TO 30/04/2016

View Document

03/06/163 June 2016 DIRECTOR APPOINTED EDWARD WAYNE MAYROSE

View Document

03/06/163 June 2016 DIRECTOR APPOINTED CHARLES EDWARD SCHOLTZ

View Document

03/06/163 June 2016 DIRECTOR APPOINTED MICHAEL ANDREW MASICK

View Document

03/06/163 June 2016 DIRECTOR APPOINTED MICHAEL CARR, JR.

View Document

02/06/162 June 2016 APPOINTMENT TERMINATED, DIRECTOR WILLIAM WALKER

View Document

02/06/162 June 2016 REGISTERED OFFICE CHANGED ON 02/06/2016 FROM C/O THE BENRIACH DISTILLERY CO LIMITED HEAD OFFICE LOCHEND INDUSTRIAL ESTATE QUEEN ANNE DRIVE NEWBRIDGE EDINBURGH EH28 8PL

View Document

02/06/162 June 2016 CORPORATE SECRETARY APPOINTED BURNESS PAULL LLP

View Document

02/06/162 June 2016 APPOINTMENT TERMINATED, DIRECTOR GEOFFREY BELL

View Document

02/06/162 June 2016 APPOINTMENT TERMINATED, DIRECTOR WAYNE KIESWETTER

View Document

02/06/162 June 2016 APPOINTMENT TERMINATED, SECRETARY WILLIAM WALKER

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

25/03/1625 March 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15

View Document

20/11/1520 November 2015 Annual return made up to 31 August 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

19/03/1519 March 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14

View Document

18/09/1418 September 2014 Annual return made up to 31 August 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

12/05/1412 May 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13

View Document

02/09/132 September 2013 Annual return made up to 31 August 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

27/03/1327 March 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12

View Document

12/11/1212 November 2012 Annual return made up to 31 August 2012 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

08/03/128 March 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11

View Document

12/09/1112 September 2011 Annual return made up to 31 August 2011 with full list of shareholders

View Document

09/05/119 May 2011 FULL ACCOUNTS MADE UP TO 30/06/10

View Document

17/11/1017 November 2010 REGISTERED OFFICE CHANGED ON 17/11/2010 FROM CHARLES OAKLEY HOUSE 125 WEST REGENT STREET GLASGOW G2 2SA

View Document

17/11/1017 November 2010 Annual return made up to 31 August 2010 with full list of shareholders

View Document

02/12/092 December 2009 Annual return made up to 31 August 2009 with full list of shareholders

View Document

26/11/0926 November 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09

View Document

09/06/099 June 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08

View Document

28/05/0928 May 2009 RETURN MADE UP TO 31/08/08; FULL LIST OF MEMBERS

View Document

06/02/096 February 2009 REGISTERED OFFICE CHANGED ON 06/02/2009 FROM 111/113 RENFREW ROAD PAISLEY PA3 4DY

View Document

05/09/085 September 2008 DIRECTOR APPOINTED WAYNE KIESWETTER

View Document

01/09/081 September 2008 DIRECTOR APPOINTED GEOFFREY BELL

View Document

01/09/081 September 2008 DIRECTOR AND SECRETARY APPOINTED WILLIAM JAMES WALKER

View Document

01/09/081 September 2008 APPOINTMENT TERMINATED SECRETARY STUART MACNAB

View Document

01/09/081 September 2008 APPOINTMENT TERMINATED SECRETARY JANE EGAN

View Document

01/09/081 September 2008 APPOINTMENT TERMINATED DIRECTOR ANTHONY SCHOFIELD

View Document

14/03/0814 March 2008 SECRETARY APPOINTED STUART MACNAB

View Document

14/09/0714 September 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07

View Document

13/09/0713 September 2007 RETURN MADE UP TO 31/08/07; FULL LIST OF MEMBERS

View Document

04/05/074 May 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06

View Document

30/10/0630 October 2006 RETURN MADE UP TO 31/08/06; FULL LIST OF MEMBERS

View Document

15/09/0615 September 2006 NEW DIRECTOR APPOINTED

View Document

15/09/0615 September 2006 NEW SECRETARY APPOINTED

View Document

15/09/0615 September 2006 DIRECTOR RESIGNED

View Document

15/09/0615 September 2006 DIRECTOR RESIGNED

View Document

15/09/0615 September 2006 SECRETARY RESIGNED

View Document

01/09/061 September 2006 REGISTERED OFFICE CHANGED ON 01/09/06 FROM: KILMALID STIRLING ROAD DUMBARTON DUNBARTONSHIRE G82 2SS

View Document

31/07/0631 July 2006 NEW SECRETARY APPOINTED

View Document

06/07/066 July 2006 SECRETARY RESIGNED

View Document

20/06/0620 June 2006 NEW DIRECTOR APPOINTED

View Document

08/06/068 June 2006 ACC. REF. DATE SHORTENED FROM 31/08/06 TO 30/06/06

View Document

02/03/062 March 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/05

View Document

08/12/058 December 2005 NEW DIRECTOR APPOINTED

View Document

21/10/0521 October 2005 NEW SECRETARY APPOINTED

View Document

21/10/0521 October 2005 DIRECTOR RESIGNED

View Document

21/10/0521 October 2005 SECRETARY RESIGNED

View Document

23/09/0523 September 2005 RETURN MADE UP TO 31/08/05; FULL LIST OF MEMBERS

View Document

07/09/057 September 2005 DIRECTOR RESIGNED

View Document

13/06/0513 June 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/04

View Document

03/04/053 April 2005 NEW SECRETARY APPOINTED

View Document

03/04/053 April 2005 SECRETARY RESIGNED

View Document

18/10/0418 October 2004 RETURN MADE UP TO 31/08/04; FULL LIST OF MEMBERS

View Document

04/05/044 May 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

23/12/0323 December 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/03

View Document

11/09/0311 September 2003 RETURN MADE UP TO 31/08/03; FULL LIST OF MEMBERS

View Document

02/07/032 July 2003 SECRETARY RESIGNED

View Document

02/07/032 July 2003 DIRECTOR RESIGNED

View Document

02/07/032 July 2003 NEW DIRECTOR APPOINTED

View Document

02/07/032 July 2003 NEW SECRETARY APPOINTED

View Document

07/01/037 January 2003 RETURN MADE UP TO 31/08/02; FULL LIST OF MEMBERS

View Document

06/11/026 November 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/02

View Document

01/10/021 October 2002 SECRETARY'S PARTICULARS CHANGED

View Document

09/10/019 October 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/01

View Document

21/09/0121 September 2001 RETURN MADE UP TO 31/08/01; FULL LIST OF MEMBERS

View Document

20/09/0120 September 2001 DIRECTOR RESIGNED

View Document

20/09/0120 September 2001 NEW DIRECTOR APPOINTED

View Document

22/06/0122 June 2001 DIRECTOR RESIGNED

View Document

15/06/0115 June 2001 NEW DIRECTOR APPOINTED

View Document

15/06/0115 June 2001 NEW DIRECTOR APPOINTED

View Document

15/06/0115 June 2001 NEW SECRETARY APPOINTED

View Document

15/06/0115 June 2001 SECRETARY RESIGNED

View Document

15/06/0115 June 2001 DIRECTOR RESIGNED

View Document

02/02/012 February 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/00

View Document

10/10/0010 October 2000 DIRECTOR RESIGNED

View Document

05/09/005 September 2000 RETURN MADE UP TO 31/08/00; FULL LIST OF MEMBERS

View Document

02/06/002 June 2000 NEW DIRECTOR APPOINTED

View Document

24/05/0024 May 2000 DIRECTOR RESIGNED

View Document

01/03/001 March 2000 REGISTERED OFFICE CHANGED ON 01/03/00 FROM: 2 GLASGOW ROAD DUMBARTON G82 1ND

View Document

05/01/005 January 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/99

View Document

30/11/9930 November 1999 DIRECTOR RESIGNED

View Document

11/10/9911 October 1999 NEW DIRECTOR APPOINTED

View Document

22/09/9922 September 1999 DIRECTOR RESIGNED

View Document

31/08/9931 August 1999 RETURN MADE UP TO 31/08/99; FULL LIST OF MEMBERS

View Document

23/02/9923 February 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/98

View Document

10/09/9810 September 1998 RETURN MADE UP TO 01/06/98; FULL LIST OF MEMBERS; AMEND

View Document

04/07/984 July 1998 RETURN MADE UP TO 01/06/98; FULL LIST OF MEMBERS

View Document

25/02/9825 February 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/97

View Document

21/01/9821 January 1998 DIRECTOR RESIGNED

View Document

04/09/974 September 1997 RETURN MADE UP TO 31/08/97; FULL LIST OF MEMBERS

View Document

10/07/9710 July 1997 DIRECTOR RESIGNED

View Document

27/06/9727 June 1997 NEW DIRECTOR APPOINTED

View Document

25/06/9725 June 1997 NEW DIRECTOR APPOINTED

View Document

14/02/9714 February 1997 DIRECTOR RESIGNED

View Document

11/02/9711 February 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/96

View Document

16/09/9616 September 1996 RETURN MADE UP TO 31/08/96; FULL LIST OF MEMBERS

View Document

04/09/964 September 1996 NEW DIRECTOR APPOINTED

View Document

30/07/9630 July 1996 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

15/04/9615 April 1996 DIRECTOR RESIGNED

View Document

26/03/9626 March 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

30/01/9630 January 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

30/01/9630 January 1996 NEW DIRECTOR APPOINTED

View Document

05/01/965 January 1996 DIRECTOR RESIGNED

View Document

05/10/955 October 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/95

View Document

12/09/9512 September 1995 RETURN MADE UP TO 31/08/95; FULL LIST OF MEMBERS

View Document

08/09/958 September 1995 DIRECTOR RESIGNED

View Document

06/09/956 September 1995 S252 DISP LAYING ACC 30/05/95

View Document

06/09/956 September 1995 S366A DISP HOLDING AGM 30/05/95

View Document

06/07/956 July 1995 DIRECTOR RESIGNED

View Document

29/06/9529 June 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

17/05/9517 May 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/02/9520 February 1995 ACCOUNTING REF. DATE EXT FROM 01/03 TO 31/08

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

20/09/9420 September 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/09/948 September 1994 RETURN MADE UP TO 31/08/94; FULL LIST OF MEMBERS

View Document

14/03/9414 March 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/94

View Document

22/11/9322 November 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

21/10/9321 October 1993 NEW DIRECTOR APPOINTED

View Document

12/10/9312 October 1993 NEW DIRECTOR APPOINTED

View Document

12/10/9312 October 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/10/9311 October 1993 NEW DIRECTOR APPOINTED

View Document

26/08/9326 August 1993 RETURN MADE UP TO 31/08/93; FULL LIST OF MEMBERS

View Document

26/03/9326 March 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/93

View Document

15/03/9315 March 1993 DIRECTOR RESIGNED

View Document

19/02/9319 February 1993 NEW DIRECTOR APPOINTED

View Document

01/09/921 September 1992 RETURN MADE UP TO 31/08/92; FULL LIST OF MEMBERS

View Document

13/05/9213 May 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/92

View Document

03/04/923 April 1992 NEW DIRECTOR APPOINTED

View Document

02/04/922 April 1992 NEW DIRECTOR APPOINTED

View Document

05/03/925 March 1992 DIRECTOR RESIGNED

View Document

25/02/9225 February 1992 EXEMPTION FROM APPOINTING AUDITORS 21/02/92

View Document

25/11/9125 November 1991 FULL ACCOUNTS MADE UP TO 28/02/91

View Document

10/10/9110 October 1991 REGISTERED OFFICE CHANGED ON 10/10/91 FROM: 14 ST ENOCH SQUARE GLASGOW G1 4BZ

View Document

18/09/9118 September 1991 RETURN MADE UP TO 31/08/91; FULL LIST OF MEMBERS

View Document

11/09/9111 September 1991 DIRECTOR RESIGNED

View Document

16/04/9116 April 1991 NEW DIRECTOR APPOINTED

View Document

27/03/9127 March 1991 NEW DIRECTOR APPOINTED

View Document

22/03/9122 March 1991 DIRECTOR RESIGNED

View Document

21/02/9121 February 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

17/01/9117 January 1991 DIRECTOR'S PARTICULARS CHANGED

View Document

08/01/918 January 1991 DIRECTOR RESIGNED

View Document

05/12/905 December 1990 DIRECTOR'S PARTICULARS CHANGED

View Document

04/12/904 December 1990 FULL ACCOUNTS MADE UP TO 28/02/90

View Document

24/09/9024 September 1990 RETURN MADE UP TO 31/08/90; FULL LIST OF MEMBERS

View Document

19/01/9019 January 1990 NEW DIRECTOR APPOINTED

View Document

06/12/896 December 1989 FULL ACCOUNTS MADE UP TO 04/03/89

View Document

10/10/8910 October 1989 RETURN MADE UP TO 14/07/89; FULL LIST OF MEMBERS

View Document

14/06/8914 June 1989 DIRECTOR'S PARTICULARS CHANGED

View Document

19/05/8919 May 1989 DIRECTOR'S PARTICULARS CHANGED

View Document

26/04/8926 April 1989 NEW DIRECTOR APPOINTED

View Document

26/04/8926 April 1989 NEW DIRECTOR APPOINTED

View Document

06/12/886 December 1988 FULL ACCOUNTS MADE UP TO 05/03/88

View Document

02/09/882 September 1988 RETURN MADE UP TO 15/07/88; FULL LIST OF MEMBERS

View Document

22/12/8722 December 1987 FULL ACCOUNTS MADE UP TO 07/03/87

View Document

02/12/872 December 1987 NEW DIRECTOR APPOINTED

View Document

06/11/876 November 1987 DIRECTOR RESIGNED

View Document

23/09/8723 September 1987 DIRECTOR RESIGNED

View Document

09/07/879 July 1987 RETURN MADE UP TO 05/06/87; FULL LIST OF MEMBERS

View Document

07/01/877 January 1987 FULL ACCOUNTS MADE UP TO 01/03/86

View Document

17/06/8617 June 1986 RETURN MADE UP TO 06/06/86; FULL LIST OF MEMBERS

View Document

21/07/7821 July 1978 MEMORANDUM OF ASSOCIATION

View Document

07/02/277 February 1927 CERTIFICATE OF INCORPORATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company