THE SCOTCH WHISKY RESEARCH INSTITUTE

Company Documents

DateDescription
30/05/2530 May 2025 Group of companies' accounts made up to 2024-12-31

View Document

29/05/2529 May 2025 Appointment of Mr Gavin James Brogan as a director on 2025-05-29

View Document

29/05/2529 May 2025 Termination of appointment of Alan John Stewart Kilpatrick as a director on 2025-05-29

View Document

01/05/251 May 2025 Appointment of Mrs Donna Marie Willis as a director on 2025-05-01

View Document

30/04/2530 April 2025 Termination of appointment of Sophie Roberte Hummer as a director on 2025-04-30

View Document

31/03/2531 March 2025 Termination of appointment of Stuart Robert Harvey as a director on 2025-03-31

View Document

31/03/2531 March 2025 Appointment of Mr Alan William Mitchell as a director on 2025-03-31

View Document

06/02/256 February 2025 Appointment of Mr Michael David Scotland as a director on 2025-02-06

View Document

06/02/256 February 2025 Termination of appointment of Peter Jonathon Nelson as a director on 2025-02-06

View Document

27/01/2527 January 2025 Confirmation statement made on 2025-01-24 with no updates

View Document

07/01/257 January 2025 Termination of appointment of Niall William James Mitchell as a director on 2025-01-06

View Document

07/01/257 January 2025 Appointment of Mr Angus David Holmes as a director on 2025-01-07

View Document

11/12/2411 December 2024 Director's details changed for Mr Julian Deering Patton on 2024-12-06

View Document

27/08/2427 August 2024 Group of companies' accounts made up to 2023-12-31

View Document

31/05/2431 May 2024 Appointment of Sophie Roberte Hummer as a director on 2024-05-29

View Document

13/05/2413 May 2024 Termination of appointment of Joshua James Anderson as a director on 2024-05-10

View Document

22/04/2422 April 2024 Appointment of Mr Joshua James Anderson as a director on 2024-04-22

View Document

07/03/247 March 2024 Appointment of Mr Robert Hughes as a director on 2024-03-06

View Document

29/02/2429 February 2024 Appointment of Mr Brian Macauley as a director on 2024-02-28

View Document

29/02/2429 February 2024 Termination of appointment of Gordon William Buist as a director on 2024-02-28

View Document

24/01/2424 January 2024 Confirmation statement made on 2024-01-24 with no updates

View Document

24/01/2424 January 2024 Termination of appointment of Christopher Michael Teeley as a director on 2024-01-12

View Document

25/08/2325 August 2023 Group of companies' accounts made up to 2022-12-31

View Document

15/03/2315 March 2023 Appointment of Mr Stuart Robert Harvey as a director on 2023-03-15

View Document

14/03/2314 March 2023 Termination of appointment of Martin John Leonard as a director on 2023-03-10

View Document

24/01/2324 January 2023 Confirmation statement made on 2023-01-24 with no updates

View Document

24/01/2224 January 2022 Confirmation statement made on 2022-01-24 with no updates

View Document

05/01/225 January 2022 Termination of appointment of Michael John Ord as a director on 2021-12-31

View Document

05/01/225 January 2022 Appointment of Mr Craig Alexander Martin as a director on 2022-01-05

View Document

10/08/2110 August 2021 Group of companies' accounts made up to 2020-12-31

View Document

04/08/214 August 2021 Appointment of Mr Andrew Graeme Sweenie as a director on 2021-08-04

View Document

13/07/2113 July 2021 Termination of appointment of Graham Robert Hutcheon as a director on 2021-06-30

View Document

19/05/2019 May 2020 DIRECTOR APPOINTED MR JULIAN DEERING PATTON

View Document

11/05/2011 May 2020 APPOINTMENT TERMINATED, DIRECTOR ALAN WRIGHT

View Document

28/01/2028 January 2020 CONFIRMATION STATEMENT MADE ON 24/01/20, NO UPDATES

View Document

21/01/2021 January 2020 DIRECTOR APPOINTED MR NIALL WILLIAM JAMES MITCHELL

View Document

21/01/2021 January 2020 DIRECTOR APPOINTED MR ALAN ADRIAN WRIGHT

View Document

05/12/195 December 2019 DIRECTOR APPOINTED JOHN RICSON BROADBRIDGE

View Document

04/12/194 December 2019 APPOINTMENT TERMINATED, DIRECTOR IAIN LOCHHEAD

View Document

04/12/194 December 2019 APPOINTMENT TERMINATED, DIRECTOR IAN EVANS

View Document

04/12/194 December 2019 APPOINTMENT TERMINATED, DIRECTOR KEVIN HANDLEY

View Document

22/08/1922 August 2019 ALTER ARTICLES 12/08/2019

View Document

22/08/1922 August 2019 ARTICLES OF ASSOCIATION

View Document

06/06/196 June 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18

View Document

27/02/1927 February 2019 DIRECTOR APPOINTED MR GREIG ALEXANDER STABLES

View Document

20/02/1920 February 2019 APPOINTMENT TERMINATED, DIRECTOR DENNIS MALCOLM

View Document

31/01/1931 January 2019 DIRECTOR APPOINTED KATHERINE ANNE SMART

View Document

24/01/1924 January 2019 CONFIRMATION STATEMENT MADE ON 24/01/19, NO UPDATES

View Document

23/01/1923 January 2019 APPOINTMENT TERMINATED, DIRECTOR ROBERT MCELROY

View Document

29/08/1829 August 2018 DIRECTOR APPOINTED MR CHRISTOPHER MICHAEL TEELEY

View Document

20/06/1820 June 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

25/01/1825 January 2018 CONFIRMATION STATEMENT MADE ON 24/01/18, NO UPDATES

View Document

20/07/1720 July 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

24/01/1724 January 2017 CONFIRMATION STATEMENT MADE ON 24/01/17, WITH UPDATES

View Document

14/06/1614 June 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15

View Document

26/01/1626 January 2016 24/01/16 NO MEMBER LIST

View Document

05/01/165 January 2016 DIRECTOR APPOINTED MR ALAN JOHN STEWART KILPATRICK

View Document

05/01/165 January 2016 APPOINTMENT TERMINATED, DIRECTOR WILLIAM RAE

View Document

22/06/1522 June 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14

View Document

04/03/154 March 2015 APPOINTMENT TERMINATED, DIRECTOR GORDON STEELE

View Document

04/03/154 March 2015 DIRECTOR APPOINTED DR JAMES MICHAEL BROSNAN

View Document

03/02/153 February 2015 24/01/15 NO MEMBER LIST

View Document

06/01/156 January 2015 APPOINTMENT TERMINATED, DIRECTOR ANDREW RANKIN

View Document

12/06/1412 June 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13

View Document

13/05/1413 May 2014 DIRECTOR APPOINTED MR GORDON WILLIAM BUIST

View Document

13/05/1413 May 2014 APPOINTMENT TERMINATED, DIRECTOR DENNIS WATSON

View Document

07/05/147 May 2014 APPOINTMENT TERMINATED, DIRECTOR JAMES STIRRAT

View Document

07/05/147 May 2014 DIRECTOR APPOINTED MR KEVIN SANDERSON HANDLEY

View Document

01/04/141 April 2014 APPOINTMENT TERMINATED, SECRETARY LYNNE BLEAKNEY

View Document

01/04/141 April 2014 SECRETARY APPOINTED MRS SUSAN JANE MCKINLAY

View Document

05/02/145 February 2014 24/01/14 NO MEMBER LIST

View Document

04/11/134 November 2013 APPOINTMENT TERMINATED, DIRECTOR DOUGLAS REID

View Document

04/11/134 November 2013 DIRECTOR APPOINTED MR MICHAEL JOHN ORD

View Document

02/07/132 July 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

05/02/135 February 2013 REGISTERED OFFICE CHANGED ON 05/02/2013 FROM ROBERTSON TRUST BUILDING RESEARCH PARK NORTH RICCARTON EDINBURGH EH14 4AP

View Document

05/02/135 February 2013 24/01/13 NO MEMBER LIST

View Document

10/12/1210 December 2012 DIRECTOR APPOINTED MR DENNIS DAVID ALEXANDER MALCOLM

View Document

21/09/1221 September 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

23/04/1223 April 2012 APPOINTMENT TERMINATED, DIRECTOR IAN MACKIE

View Document

15/02/1215 February 2012 24/01/12 NO MEMBER LIST

View Document

18/11/1118 November 2011 DIRECTOR APPOINTED MR JAMES CAMPBELL MUIR STIRRAT

View Document

04/07/114 July 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

16/02/1116 February 2011 24/01/11 NO MEMBER LIST

View Document

10/06/1010 June 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

04/02/104 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR MARTIN JOHN LEONARD / 04/02/2010

View Document

04/02/104 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR PETER JONATHON NELSON / 04/02/2010

View Document

04/02/104 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW WILLIAM RANKIN / 04/02/2010

View Document

04/02/104 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAIN MACGREGOR LOCHHEAD / 04/02/2010

View Document

04/02/104 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR ROBERT MCELROY / 04/02/2010

View Document

04/02/104 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM DAVID RAE / 04/02/2010

View Document

04/02/104 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR. GRAHAM ROBERT HUTCHEON / 04/02/2010

View Document

04/02/104 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN EVANS / 04/02/2010

View Document

04/02/104 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR GORDON STEELE / 04/02/2010

View Document

04/02/104 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / DOUGLAS WILLIAM REID / 04/02/2010

View Document

04/02/104 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN MACKIE / 04/02/2010

View Document

04/02/104 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR DENNIS CHARLES WATSON / 04/02/2010

View Document

04/02/104 February 2010 24/01/10 NO MEMBER LIST

View Document

04/02/104 February 2010 SECRETARY'S CHANGE OF PARTICULARS / LYNNE BLEAKNEY / 04/02/2010

View Document

26/05/0926 May 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

11/02/0911 February 2009 ANNUAL RETURN MADE UP TO 24/01/09

View Document

30/05/0830 May 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

08/04/088 April 2008 DIRECTOR APPOINTED DOUGLAS WILLIAM REID

View Document

13/02/0813 February 2008 ANNUAL RETURN MADE UP TO 24/01/08

View Document

13/02/0813 February 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

26/09/0726 September 2007 ACC. REF. DATE EXTENDED FROM 30/09/07 TO 31/12/07

View Document

26/09/0726 September 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

11/07/0711 July 2007 FULL ACCOUNTS MADE UP TO 30/09/06

View Document

21/02/0721 February 2007 ANNUAL RETURN MADE UP TO 24/01/07

View Document

23/02/0623 February 2006 FULL ACCOUNTS MADE UP TO 30/09/05

View Document

15/02/0615 February 2006 ANNUAL RETURN MADE UP TO 24/01/06

View Document

29/07/0529 July 2005 NEW DIRECTOR APPOINTED

View Document

30/06/0530 June 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

21/02/0521 February 2005 FULL ACCOUNTS MADE UP TO 30/09/04

View Document

21/02/0521 February 2005 ANNUAL RETURN MADE UP TO 24/01/05

View Document

25/10/0425 October 2004 NEW DIRECTOR APPOINTED

View Document

19/10/0419 October 2004 DIRECTOR RESIGNED

View Document

12/02/0412 February 2004 FULL ACCOUNTS MADE UP TO 30/09/03

View Document

12/02/0412 February 2004 NEW DIRECTOR APPOINTED

View Document

12/02/0412 February 2004 ANNUAL RETURN MADE UP TO 24/01/04

View Document

26/11/0326 November 2003 DIRECTOR RESIGNED

View Document

26/11/0326 November 2003 NEW DIRECTOR APPOINTED

View Document

01/04/031 April 2003 NEW DIRECTOR APPOINTED

View Document

07/02/037 February 2003 DIRECTOR RESIGNED

View Document

07/02/037 February 2003 FULL ACCOUNTS MADE UP TO 30/09/02

View Document

07/02/037 February 2003 ANNUAL RETURN MADE UP TO 24/01/03

View Document

05/04/025 April 2002 DIRECTOR RESIGNED

View Document

26/03/0226 March 2002 NEW DIRECTOR APPOINTED

View Document

12/02/0212 February 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

12/02/0212 February 2002 FULL ACCOUNTS MADE UP TO 30/09/01

View Document

12/02/0212 February 2002 ANNUAL RETURN MADE UP TO 24/01/02

View Document

12/02/0112 February 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

12/02/0112 February 2001 ANNUAL RETURN MADE UP TO 24/01/01

View Document

06/02/016 February 2001 NEW DIRECTOR APPOINTED

View Document

12/01/0112 January 2001 DIRECTOR RESIGNED

View Document

12/01/0112 January 2001 DIRECTOR RESIGNED

View Document

08/01/018 January 2001 NEW DIRECTOR APPOINTED

View Document

08/01/018 January 2001 NEW DIRECTOR APPOINTED

View Document

04/07/004 July 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

04/07/004 July 2000 ADOPT ARTICLES 22/06/00

View Document

04/02/004 February 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

04/02/004 February 2000 ANNUAL RETURN MADE UP TO 24/01/00

View Document

09/11/999 November 1999 NEW DIRECTOR APPOINTED

View Document

09/11/999 November 1999 DIRECTOR RESIGNED

View Document

14/04/9914 April 1999 DIRECTOR RESIGNED

View Document

14/04/9914 April 1999 NEW DIRECTOR APPOINTED

View Document

04/02/994 February 1999 ANNUAL RETURN MADE UP TO 24/01/99

View Document

04/02/994 February 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

25/08/9825 August 1998 NEW DIRECTOR APPOINTED

View Document

28/05/9828 May 1998 NEW DIRECTOR APPOINTED

View Document

28/05/9828 May 1998 DIRECTOR RESIGNED

View Document

17/02/9817 February 1998 NEW DIRECTOR APPOINTED

View Document

17/02/9817 February 1998 DIRECTOR RESIGNED

View Document

17/02/9817 February 1998 DIRECTOR RESIGNED

View Document

16/02/9816 February 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

16/02/9816 February 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

16/02/9816 February 1998 ANNUAL RETURN MADE UP TO 24/01/98

View Document

01/08/971 August 1997 REGISTERED OFFICE CHANGED ON 01/08/97 FROM: 84 SLATEFORD ROAD EDINBURGH EH11 1QU

View Document

07/02/977 February 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

07/02/977 February 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

07/02/977 February 1997 ANNUAL RETURN MADE UP TO 24/01/97

View Document

07/11/967 November 1996 DIRECTOR RESIGNED

View Document

07/11/967 November 1996 NEW DIRECTOR APPOINTED

View Document

29/02/9629 February 1996 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

29/02/9629 February 1996 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

30/01/9630 January 1996 ANNUAL RETURN MADE UP TO 24/01/96

View Document

30/01/9630 January 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

24/11/9524 November 1995 NEW DIRECTOR APPOINTED

View Document

19/10/9519 October 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/10/953 October 1995 ADOPT MEM AND ARTS 27/09/95

View Document

03/10/953 October 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

02/10/952 October 1995 COMPANY NAME CHANGED PENTLANDS SCOTCH WHISKY RESEARCH LIMITED CERTIFICATE ISSUED ON 02/10/95

View Document

27/01/9527 January 1995 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

27/01/9527 January 1995 ANNUAL RETURN MADE UP TO 24/01/95

View Document

27/01/9527 January 1995 FULL ACCOUNTS MADE UP TO 30/09/94

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

12/12/9412 December 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/12/9412 December 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/01/9427 January 1994 FULL ACCOUNTS MADE UP TO 30/09/93

View Document

27/01/9427 January 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

27/01/9427 January 1994 ANNUAL RETURN MADE UP TO 24/01/94

View Document

07/10/937 October 1993 NEW DIRECTOR APPOINTED

View Document

14/09/9314 September 1993 NEW DIRECTOR APPOINTED

View Document

29/06/9329 June 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

29/06/9329 June 1993 NEW DIRECTOR APPOINTED

View Document

09/02/939 February 1993 FULL ACCOUNTS MADE UP TO 30/09/92

View Document

29/01/9329 January 1993 ANNUAL RETURN MADE UP TO 24/01/93

View Document

29/01/9329 January 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

01/12/921 December 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

29/01/9229 January 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

29/01/9229 January 1992 ANNUAL RETURN MADE UP TO 24/01/92

View Document

29/01/9229 January 1992 FULL ACCOUNTS MADE UP TO 30/09/91

View Document

04/11/914 November 1991 SECRETARY'S PARTICULARS CHANGED

View Document

31/05/9131 May 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

31/05/9131 May 1991 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/02/9118 February 1991 ANNUAL RETURN MADE UP TO 24/01/91

View Document

08/02/918 February 1991 FULL ACCOUNTS MADE UP TO 30/09/90

View Document

24/01/9124 January 1991 DIRECTOR RESIGNED

View Document

23/10/9023 October 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

06/02/906 February 1990 ANNUAL RETURN MADE UP TO 30/01/90

View Document

05/02/905 February 1990 FULL ACCOUNTS MADE UP TO 30/09/89

View Document

24/07/8924 July 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/01/8925 January 1989 ANNUAL RETURN MADE UP TO 29/12/88

View Document

05/01/895 January 1989 FULL ACCOUNTS MADE UP TO 30/09/88

View Document

13/12/8813 December 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/11/883 November 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/02/8812 February 1988 ANNUAL RETURN MADE UP TO 29/12/87

View Document

12/02/8812 February 1988 FULL ACCOUNTS MADE UP TO 30/09/87

View Document

22/12/8722 December 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/12/8722 December 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

24/11/8724 November 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/06/8723 June 1987 DIRECTOR RESIGNED

View Document

23/06/8723 June 1987 NEW DIRECTOR APPOINTED

View Document

14/04/8714 April 1987 COMPANY TYPE CHANGED FROM PRI30 TO PRI

View Document

09/01/879 January 1987 FULL ACCOUNTS MADE UP TO 30/09/86

View Document

09/01/879 January 1987 ANNUAL RETURN MADE UP TO 08/01/87

View Document

28/07/8628 July 1986 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

30/09/7430 September 1974 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