UKBizDB.co.uk

GLENDRONACH DISTILLERY COMPANY LIMITED

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

This company is commonly known as Glendronach Distillery Company Limited. The company was founded 97 years ago and was given the registration number SC014477. The firm's registered office is in EDINBURGH. You can find them at 50 Lothian Road, Festival Square, Edinburgh, . This company's SIC code is 11010 - Distilling, rectifying and blending of spirits.

Company Information

Name:GLENDRONACH DISTILLERY COMPANY LIMITED
Company Number:SC014477
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 February 1927
End of financial year:30 April 2023
Jurisdiction:Scotland
Industry Codes:
  • 11010 - Distilling, rectifying and blending of spirits

Office Address & Contact

Registered Address:50 Lothian Road, Festival Square, Edinburgh, Scotland, EH3 9WJ
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
50, Lothian Road, Festival Square, Edinburgh, Scotland, EH3 9WJ

Corporate Secretary01 June 2016Active
850, Dixie Highway, Louisville, United States, 40210

Director15 April 2023Active
Lochend Industrial Estate, Queen Anne Drive, Newbridge, Edinburgh, United Kingdom, EH28 8PL

Director16 May 2023Active
850, Dixie Highway, Louisville, United States, 40223

Director07 October 2016Active
50, Lothian Road, Festival Square, Edinburgh, Scotland, EH3 9WJ

Director18 December 2019Active
162 Muller Road, Horfield, Bristol, BS7 9QX

Secretary23 September 2005Active
The Old Library, High Street, Wrington Bristol, BS40 5QA

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

Secretary01 September 2006Active
Millbridge Cottage, Redcliffe Street, Cheddar, BS27 3ND

Secretary07 January 2005Active
Friary Cottage, Witham Friary, Frome, BA11 5HD

Secretary-Active
85 Devonshire Road, Westbury Park, Bristol, BS6 7NH

Secretary22 May 2003Active
6 Station Rise, Lochwinnoch, PA12 4NA

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

Secretary19 June 2006Active
The Meadows, Duck Lane, Westbury-Sub-Mendip, BA5 1EZ

Secretary08 January 1996Active
11 Selwood Crescent, Frome, BA11 2HX

Secretary17 January 1991Active
Drumgray Farm Drumgray Lane, Greengairs, Airdrie, ML6 7UH

Secretary27 August 2008Active
Denny House Knowle Hill Farm, Knowle Hill Chew Magna, Bristol, BS18 8TE

Secretary31 August 1994Active
Urchinwood Manor Cottage, Wrington Road, Congresbury, Bristol, BS19 5AR

Director08 January 1996Active
27 Bushy Park Gardens, Teddington, TW11 0LQ

Director17 September 1993Active
15 Upper Hilwood Avenue, Bishopscourt, Capetown, South Africa,

Director27 August 2008Active
45 Drakes Way, Portishead, Bristol, BS20 6LD

Director10 March 1997Active
The Parsonage, Goodnestone, Canterbury, CT3 1PJ

Director09 November 1989Active
The Old Library, High Street, Wrington Bristol, BS40 5QA

Director22 May 2003Active
10 Calderwood Road, Kilwinning, KA13 7DR

Director07 January 1991Active
Orchard House 42 The Crescent, Brinklow, Rugby, CV23 0LR

Director27 April 2000Active
850, Dixie Highway, Louisville, Usa, 40210

Director01 June 2016Active
Sheldrake Bellwood Park, Perth, Scotland, PH2 7AJ

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

Director07 January 1991Active
850, Dixie Highway, Louisville, United States, 40223

Director07 October 2016Active
Finnich Malise, Croftamie, G63 0HA

Director17 September 1993Active
Holmlea, Station Road, Errol, PH2 7SN

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

Director07 September 2005Active
Badgers Acre, Stone Allerton, Axbridge, BS26 2NW

Director31 August 1999Active
Badgers Acre, Stone Allerton, Axbridge, BS26 2NW

Director06 August 1996Active
The Grange, Porterfield Road, Kilmacolm, PA13 4NR

Director30 August 1993Active

People with Significant Control

The Benriach Distillery Company Limited
Notified on:06 April 2016
Status:Active
Country of residence:Scotland
Address:50, Lothian Road, Edinburgh, Scotland, EH3 9WJ
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 (5 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
2024-01-22Accounts

Accounts with accounts type dormant.

Download
2023-09-04Confirmation statement

Confirmation statement with no updates.

Download
2023-08-29Officers

Termination director company with name termination date.

Download
2023-06-06Officers

Appoint person director company with name date.

Download
2023-06-06Officers

Appoint person director company with name date.

Download
2022-12-13Accounts

Accounts with accounts type dormant.

Download
2022-08-31Confirmation statement

Confirmation statement with no updates.

Download
2021-12-17Accounts

Accounts with accounts type dormant.

Download
2021-08-31Confirmation statement

Confirmation statement with no updates.

Download
2020-10-27Accounts

Accounts with accounts type dormant.

Download
2020-08-31Confirmation statement

Confirmation statement with no updates.

Download
2020-03-12Officers

Termination director company with name termination date.

Download
2020-01-07Officers

Appoint person director company with name date.

Download
2020-01-07Officers

Termination director company with name termination date.

Download
2019-12-16Accounts

Accounts with accounts type dormant.

Download
2019-09-04Confirmation statement

Confirmation statement with updates.

Download
2019-09-04Persons with significant control

Change to a person with significant control.

Download
2019-01-21Accounts

Accounts with accounts type dormant.

Download
2018-09-04Confirmation statement

Confirmation statement with updates.

Download
2018-02-23Accounts

Accounts with accounts type dormant.

Download
2017-08-31Confirmation statement

Confirmation statement with updates.

Download
2017-08-31Persons with significant control

Notification of a person with significant control.

Download
2017-08-31Persons with significant control

Withdrawal of a person with significant control statement.

Download
2017-02-16Accounts

Accounts with accounts type dormant.

Download
2016-10-14Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.