UKBizDB.co.uk

EDRINGTON EUROPEAN TRAVEL RETAIL LIMITED

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

This company is commonly known as Edrington European Travel Retail Limited. The company was founded 24 years ago and was given the registration number SC203912. The firm's registered office is in GLASGOW. You can find them at 100 Queen Street, , Glasgow, . This company's SIC code is 46342 - Wholesale of wine, beer, spirits and other alcoholic beverages.

Company Information

Name:EDRINGTON EUROPEAN TRAVEL RETAIL LIMITED
Company Number:SC203912
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 February 2000
End of financial year:31 March 2023
Jurisdiction:Scotland
Industry Codes:
  • 46342 - Wholesale of wine, beer, spirits and other alcoholic beverages

Office Address & Contact

Registered Address:100 Queen Street, Glasgow, Scotland, G1 3DN
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
100, Queen Street, Glasgow, Scotland, G1 3DN

Secretary23 July 2020Active
100, Queen Street, Glasgow, Scotland, G1 3DN

Director01 August 2019Active
100, Queen Street, Glasgow, Scotland, G1 3DN

Director20 February 2009Active
100, Queen Street, Glasgow, Scotland, G1 3DN

Director21 November 2023Active
100, Queen Street, Glasgow, Scotland, G1 3DN

Director01 August 2019Active
5 Kenilworth Road, Bridge Of Allan, FK9 4DU

Secretary05 November 2003Active
West Kinfauns, Kinfauns, Perth, Scotland, PH2 7XZ

Secretary31 March 2014Active
Maxxium House, Castle Business Park, Stirling, FK9 4RT

Secretary20 February 2009Active
36 Deanwood Avenue, Netherlee, Glasgow, G44 3RJ

Secretary19 August 2005Active
100, Queen Street, Glasgow, Scotland, G1 3DN

Secretary01 April 2015Active
29 Newlands, Kirknewton, EH27 8LR

Secretary01 June 2002Active
19 Primrose Bank Road, Edinburgh, EH5 3JQ

Secretary09 March 2000Active
151, St. Vincent Street, Glasgow, G2 5NJ

Corporate Nominee Secretary14 February 2000Active
5 Kenilworth Road, Bridge Of Allan, FK9 4DU

Director05 November 2003Active
100, Queen Street, Glasgow, Scotland, G1 3DN

Director01 April 2015Active
West Kinfauns, Kinfauns, Perth, Scotland, PH2 7XZ

Director10 October 2013Active
Maxxium House, Castle Business Park, Stirling, FK9 4RT

Director30 May 2011Active
100, Queen Street, Glasgow, Scotland, G1 3DN

Director04 April 2013Active
West Kinfauns, Kinfauns, Perth, Scotland, PH2 7XZ

Director31 March 2014Active
248a, Kingston Road, Teddington, TW11 9JF

Director30 March 2009Active
Maxxium House, Castle Business Park, Stirling, FK9 4RT

Director07 February 2012Active
Weydown House, Farnham Lane, Haslemere, GU27 1EU

Director09 March 2000Active
Maxxium House, Castle Business Park, Stirling, FK9 4RT

Director04 April 2013Active
Zijdglaan 26, Den Haag, The Netherlands,

Director31 October 2000Active
Maxxium House, Castle Business Park, Stirling, FK9 4RT

Director02 September 2010Active
100, Queen Street, Glasgow, Scotland, G1 3DN

Director19 August 2005Active
Maxxium House, Castle Business Park, Stirling, FK9 4RT

Director02 September 2010Active
100, Queen Street, Glasgow, Scotland, G1 3DN

Director01 August 2019Active
Maxxium House, Castle Business Park, Stirling, FK9 4RT

Director30 March 2009Active
Manderley, Mount Tabor Road, Perth, PA2 7DE

Director30 March 2009Active
Maxxium House, Castle Business Park, Stirling, FK9 4RT

Director30 March 2009Active
29 Newlands, Kirknewton, EH27 8LR

Director01 June 2002Active
19 Primrose Bank Road, Edinburgh, EH5 3JQ

Director09 March 2000Active
West Kinfauns, Kinfauns, Perth, Scotland, PH2 7XZ

Director30 March 2009Active
West Kinfauns, Kinfauns, Perth, Scotland, PH2 7XZ

Director02 October 2014Active

People with Significant Control

Highland Distribution Company Limited
Notified on:06 April 2016
Status:Active
Country of residence:Scotland
Address:West Kinfauns, West Kinfauns, Perth, Scotland, PH2 7XZ
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
2023-12-07Confirmation statement

Confirmation statement with no updates.

Download
2023-11-23Officers

Appoint person director company with name date.

Download
2023-11-23Officers

Termination director company with name termination date.

Download
2023-10-24Accounts

Accounts with accounts type full.

Download
2022-12-07Confirmation statement

Confirmation statement with no updates.

Download
2022-11-24Accounts

Accounts with accounts type full.

Download
2021-12-07Confirmation statement

Confirmation statement with no updates.

Download
2021-12-01Accounts

Accounts with accounts type full.

Download
2021-02-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-02-10Mortgage

Mortgage satisfy charge full.

Download
2021-02-10Mortgage

Mortgage satisfy charge full.

Download
2020-12-01Confirmation statement

Confirmation statement with no updates.

Download
2020-11-24Accounts

Accounts with accounts type full.

Download
2020-07-24Officers

Appoint person secretary company with name date.

Download
2020-07-24Officers

Termination secretary company with name termination date.

Download
2020-04-23Officers

Appoint person director company with name date.

Download
2019-12-31Accounts

Accounts with accounts type full.

Download
2019-12-03Confirmation statement

Confirmation statement with no updates.

Download
2019-08-09Officers

Appoint person director company with name date.

Download
2019-08-08Officers

Appoint person director company with name date.

Download
2019-08-08Officers

Termination director company with name termination date.

Download
2019-08-08Officers

Termination director company with name termination date.

Download
2019-08-08Officers

Termination director company with name termination date.

Download
2018-12-31Accounts

Accounts with accounts type full.

Download
2018-11-30Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.