UKBizDB.co.uk

GT DISTILLERY LIMITED

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

This company is commonly known as Gt Distillery Limited. The company was founded 43 years ago and was given the registration number SC073680. The firm's registered office is in GLASGOW. You can find them at 100 Queen Street, , Glasgow, . This company's SIC code is 11010 - Distilling, rectifying and blending of spirits.

Company Information

Name:GT DISTILLERY LIMITED
Company Number:SC073680
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 January 1981
End of financial year:31 March 2023
Jurisdiction:Scotland
Industry Codes:
  • 11010 - Distilling, rectifying and blending of spirits
  • 91030 - Operation of historical sites and buildings and similar visitor attractions

Office Address & Contact

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

Company Officers

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

Secretary01 September 2020Active
100, Queen Street, Glasgow, G1 3DN

Director01 September 2020Active
Craig Wallace 18 Chalton Road, Bridge Of Allan, Stirling, FK9 4DX

Secretary-Active
Claremont, 11 West Montrose Street, Helensburgh, G84 9PF

Secretary05 November 1990Active
19 Haston Crescent, Perth, PH2 7XD

Secretary29 August 1995Active
3 Square Lamartine, 75116 Paris, France, FOREIGN

Director-Active
100, Queen Street, Glasgow, G1 3DN

Director05 November 2009Active
Craig Wallace 18 Chalton Road, Bridge Of Allan, Stirling, FK9 4DX

Director-Active
Woodend, Craigmill, Stirling, FK9 5PP

Director02 October 1989Active
West Grange House, By Culross, Culross, KY12 8EL

Director31 May 2005Active
Easter Shian Glen Quaich, Amulree, PH8 0DB

Director24 November 1997Active
17 Rue Raymond Poincare, Vaucresson 92, 92420

Director22 May 1989Active
7 Avenue De Circourt, La Celle Saint Cloud, France, FOREIGN

Director-Active
Holmcraig, Montrose Terrace, Bridge Of Weir, PA11 3DD

Director18 November 1999Active
26 Coltbridge Terrace, Edinburgh, EH12 6AE

Director18 November 1999Active
13 Boulevard Du Roi, Versailles, France, FOREIGN

Director-Active
26 Berryhill Drive, Giffnock, Glasgow, G46 7AA

Director29 August 1995Active
Kirkstone 9 Hay Place, Elgin, IV30 1LZ

Director05 November 1990Active
Pitnacree House, Ballinluig, Pitlochry, PH9 0LW

Director05 November 1990Active
66 Dublin Street, Edinburgh, EH3 6NP

Director30 March 1992Active

People with Significant Control

Highland Distillers Limited
Notified on:06 April 2016
Status:Active
Address:The Edrington Group Limited, West Kinfauns, PH2 7XZ
Nature of control:
  • Ownership of shares 75 to 100 percent

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
2023-10-24Accounts

Accounts with accounts type dormant.

Download
2022-12-08Confirmation statement

Confirmation statement with no updates.

Download
2022-10-07Accounts

Accounts with accounts type dormant.

Download
2021-12-08Confirmation statement

Confirmation statement with no updates.

Download
2021-12-01Accounts

Accounts with accounts type dormant.

Download
2020-12-03Confirmation statement

Confirmation statement with no updates.

Download
2020-11-25Accounts

Accounts with accounts type dormant.

Download
2020-10-13Officers

Appoint person director company with name date.

Download
2020-10-13Officers

Termination director company with name termination date.

Download
2020-10-13Officers

Appoint person secretary company with name date.

Download
2019-12-06Confirmation statement

Confirmation statement with no updates.

Download
2019-10-18Accounts

Accounts with accounts type dormant.

Download
2019-09-03Change of name

Certificate change of name company.

Download
2019-09-03Resolution

Resolution.

Download
2019-07-19Address

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

Download
2018-12-13Confirmation statement

Confirmation statement with no updates.

Download
2018-11-19Confirmation statement

Confirmation statement with no updates.

Download
2018-11-19Confirmation statement

Confirmation statement with updates.

Download
2018-11-19Persons with significant control

Notification of a person with significant control.

Download
2018-11-19Annual return

Annual return company with made up date full list shareholders.

Download
2018-11-19Annual return

Annual return company with made up date full list shareholders.

Download
2018-11-19Annual return

Annual return company with made up date full list shareholders.

Download
2018-11-19Annual return

Annual return company with made up date full list shareholders.

Download
2018-11-19Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.