UKBizDB.co.uk

DIAGEO SCOTLAND INVESTMENT LIMITED

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

This company is commonly known as Diageo Scotland Investment Limited. The company was founded 57 years ago and was given the registration number 00908005. The firm's registered office is in LONDON. You can find them at Lakeside Drive, Park Royal, London, London. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:DIAGEO SCOTLAND INVESTMENT LIMITED
Company Number:00908005
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 June 1967
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Lakeside Drive, Park Royal, London, London, NW10 7HQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
16, Great Marlborough Street, London, United Kingdom, W1F 7HS

Director08 March 2018Active
Dozsa Gyorgy Ut 144., Budapest, Hungary, 1134

Director11 September 2020Active
16, Great Marlborough Street, London, United Kingdom, W1F 7HS

Director01 August 2018Active
Azalea, 167 High Street Northchurch, Berkhamsted, HP4 3QT

Secretary10 November 2000Active
Lakeside Drive, Park Royal, London, NW10 7HQ

Secretary05 November 2015Active
Lakeside Drive, Park Royal, London, United Kingdom, NW10 7HQ

Secretary05 January 2018Active
Lakeside Drive, Park Royal, London, United Kingdom, NW10 7HQ

Secretary02 February 2012Active
Lakeside Drive, Park Royal, London, United Kingdom, NW10 7HQ

Secretary15 March 2002Active
16 Gables Meadow, Holmer Green, High Wycombe, HP15 6RT

Secretary01 July 1999Active
35 Newlands Avenue, Thames Ditton, KT7 0HD

Secretary-Active
24 Cranmer Avenue, Ealing, London, W13 9SH

Secretary01 August 1998Active
Flat 28, Connuaght Works, 251 Old Ford Road, London, E3 5PS

Director07 August 2008Active
39 Delamere Road, London, W5 3JT

Director30 September 1993Active
39 Delamere Road, London, W5 3JT

Director01 October 1991Active
3 East Green Close, Shenley Church End, Milton Keynes, MK5 6LT

Director31 March 2003Active
Lakeside Drive, Park Royal, London, United Kingdom, NW10 7HQ

Director01 April 2011Active
Azalea, 167 High Street Northchurch, Berkhamsted, HP4 3QT

Director31 July 1998Active
High Ridge, Pains Hill, Limpsfield, RH8 0RB

Director15 July 1996Active
21 Clare Lawn Avenue, East Sheen, London, SW14 8BE

Director07 April 2005Active
Lakeside Drive, Park Royal, London, United Kingdom, NW10 7HQ

Director31 March 2003Active
22 The Fairway, Cox Green, Maidenhead, SL6 3AR

Director07 April 2005Active
Lakeside Drive, Park Royal, London, United Kingdom, NW10 7HQ

Director16 December 2011Active
166 High Holborn, London, WC1V 6TT

Director01 October 1991Active
Lakeside Drive, Park Royal, London, United Kingdom, NW10 7HQ

Director26 May 2016Active
Lakeside Drive, Park Royal, London, NW10 7HQ

Director24 March 2011Active
Lakeside Drive, Park Royal, London, United Kingdom, NW10 7HQ

Director01 October 2014Active
53 The Hawthorns, Charvil, Reading, RG10 9TS

Director30 September 1993Active
53 The Hawthorns, Charvil, Reading, RG10 9TS

Director-Active
Vaci Ut 20-26, Budapest, Hungary, 1132

Director01 August 2018Active
13 Chaldon Way, Coulsdon, CR5 1DG

Director28 June 2007Active
13 Pond Road, Blackheath, London, SE3 0SL

Director07 April 2005Active
Lakeside Drive, Park Royal, London, NW10 7HQ

Director05 November 2015Active
Lakeside Drive, Park Royal, London, United Kingdom, NW10 7HQ

Director27 July 2006Active
5 Amherst Road, Sevenoaks, TN13 3LS

Director17 February 2006Active
Lakeside Drive, Park Royal, London, NW10 7HQ

Director28 June 2007Active

People with Significant Control

Diageo Scotland Limited
Notified on:10 April 2016
Status:Active
Country of residence:Scotland
Address:11, Lochside Place, Edinburgh, Scotland, EH12 9HA
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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-29Officers

Change person director company with change date.

Download
2024-02-29Officers

Change person director company with change date.

Download
2024-01-11Accounts

Accounts with accounts type small.

Download
2023-04-28Confirmation statement

Confirmation statement with no updates.

Download
2023-03-28Accounts

Accounts with accounts type small.

Download
2022-09-29Officers

Change person director company with change date.

Download
2022-05-06Officers

Change person director company with change date.

Download
2022-04-27Confirmation statement

Confirmation statement with no updates.

Download
2022-03-30Accounts

Accounts with accounts type small.

Download
2022-03-23Officers

Change person director company with change date.

Download
2022-03-23Officers

Change person director company with change date.

Download
2022-03-21Address

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

Download
2021-05-06Persons with significant control

Change to a person with significant control.

Download
2021-04-27Confirmation statement

Confirmation statement with no updates.

Download
2020-12-14Accounts

Accounts with accounts type full.

Download
2020-09-16Officers

Appoint person director company with name date.

Download
2020-09-03Officers

Termination director company with name termination date.

Download
2020-04-27Confirmation statement

Confirmation statement with updates.

Download
2020-01-17Accounts

Accounts with accounts type full.

Download
2019-05-22Capital

Capital allotment shares.

Download
2019-04-24Confirmation statement

Confirmation statement with updates.

Download
2019-01-09Accounts

Accounts with accounts type full.

Download
2018-10-03Officers

Appoint person director company with name date.

Download
2018-10-03Officers

Termination director company with name termination date.

Download
2018-09-26Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.