Warning: file_put_contents(c/e193352b452300648276728212b4bc21.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Allied Distillers Limited, G82 2SS Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

ALLIED DISTILLERS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Allied Distillers Limited. The company was founded 75 years ago and was given the registration number SC026753. The firm's registered office is in DUMBARTON. You can find them at Kilmalid, Stirling Road, Dumbarton, . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:ALLIED DISTILLERS LIMITED
Company Number:SC026753
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 December 1948
End of financial year:30 June 2023
Jurisdiction:Scotland
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:Kilmalid, Stirling Road, Dumbarton, Scotland, G82 2SS
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Kilmalid, Stirling Road, Dumbarton, Scotland, G82 2SS

Secretary22 May 2019Active
Kilmalid, Stirling Road, Dumbarton, Scotland, G82 2SS

Director01 October 2020Active
Kilmalid, Stirling Road, Dumbarton, Scotland, G82 2SS

Director11 December 2019Active
Kilmalid, Stirling Road, Dumbarton, Scotland, G82 2SS

Director01 September 2018Active
Urchinwood Manor Cottage, Wrington Road, Congresbury, Bristol, BS19 5AR

Secretary12 June 1996Active
The Old Library, High Street, Wrington Bristol, BS40 5QA

Secretary04 May 2001Active
11 Mccrorie Place, Kilbarchan, PA10 2BF

Secretary01 September 2006Active
5 Rue Gounod,, 75017, Paris,

Secretary26 July 2005Active
Friary Cottage, Witham Friary, Frome, BA11 5HD

Secretary-Active
6 Station Rise, Lochwinnoch, PA12 4NA

Secretary29 February 2008Active
The Meadows, Duck Lane, Westbury-Sub-Mendip, BA5 1EZ

Secretary25 September 2001Active
111-113, Renfrew Road, Paisley, PA3 4DY

Secretary14 March 2011Active
2, Gordon Avenue, Netherlee, Glasgow, G44 3TR

Secretary08 September 1997Active
11 Selwood Crescent, Frome, BA11 2HX

Secretary17 January 1991Active
Denny House Knowle Hill Farm, Knowle Hill Chew Magna, Bristol, BS18 8TE

Secretary31 August 1994Active
7 Rue Paul Chatrousse,, 92200 Neuilly Sur Seine, France,

Director26 July 2005Active
Swangles, Cold Christmas Thundridge, Ware, SG12 7SP

Director-Active
27 Bushy Park Gardens, Teddington, TW11 0LQ

Director21 October 1991Active
10 Calderwood Road, Kilwinning, KA13 7DR

Director-Active
50 Kelvin Court, Glasgow, G12 0AE

Director-Active
11a Upper Glenburn Road, Bearsden, Glasgow, G61 4BW

Director01 September 1997Active
Sheldrake Bellwood Park, Perth, Scotland, PH2 7AJ

Director-Active
Sheldrake Bellwood Park, Perth, Scotland, PH2 7AJ

Director-Active
4 Kennedy Drive, Helensburgh, G84 9LT

Director-Active
10 Cattermills, Croftamie, Drymen, G63 0BB

Director26 February 2002Active
Finnich Malise, Croftamie, G63 0HA

Director21 October 1991Active
Pennyfield Hacketts Lane, Pyrford, Woking, GU22 8PJ

Director01 November 1990Active
6, Spear Mews, London, SW5 9NA

Director01 October 2008Active
Holmlea, Station Road, Errol, PH2 7SN

Director-Active
5 Rue Gounod,, 75017, Paris,

Director26 July 2005Active
7 Swans Mill Lane, Scotch Plains, New Jersey, Usa, FOREIGN

Director26 July 2005Active
12 Chapelacre Grove, Helensburgh,

Director-Active
Westfield, 101 The Lynch, Winscombe, BS25 1AR

Director18 April 2005Active
2 Castle Gardens, Buchanan Castle Estate Drymen, Glasgow, G63 0HX

Director30 October 1995Active
Rowington House Pound Close, Off Poolhead Lane, Earlswood, B94 5ET

Director27 June 1994Active

People with Significant Control

Allied Domecq Spirits & Wine Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:20, Montford Place, London, England, SE11 5DE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-08Accounts

Accounts with accounts type dormant.

Download
2023-08-31Confirmation statement

Confirmation statement with no updates.

Download
2023-02-14Accounts

Accounts with accounts type dormant.

Download
2022-10-19Officers

Change person director company with change date.

Download
2022-09-08Confirmation statement

Confirmation statement with no updates.

Download
2022-03-31Officers

Termination director company with name termination date.

Download
2022-03-24Accounts

Accounts with accounts type dormant.

Download
2021-10-07Officers

Change person director company with change date.

Download
2021-08-31Confirmation statement

Confirmation statement with no updates.

Download
2021-04-06Accounts

Accounts with accounts type dormant.

Download
2021-02-23Officers

Change person director company with change date.

Download
2020-12-10Officers

Termination director company with name termination date.

Download
2020-10-01Officers

Appoint person director company with name date.

Download
2020-10-01Officers

Termination director company with name termination date.

Download
2020-09-02Confirmation statement

Confirmation statement with no updates.

Download
2020-09-02Persons with significant control

Change to a person with significant control.

Download
2020-07-01Persons with significant control

Change to a person with significant control.

Download
2020-07-01Address

Change registered office address company with date old address new address.

Download
2020-05-13Officers

Change person director company with change date.

Download
2020-05-12Officers

Change person director company with change date.

Download
2020-03-16Accounts

Accounts with accounts type dormant.

Download
2020-01-06Officers

Appoint person director company with name date.

Download
2019-09-03Confirmation statement

Confirmation statement with no updates.

Download
2019-05-28Officers

Appoint person secretary company with name date.

Download
2019-05-28Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.