UKBizDB.co.uk

HS (DISTILLERS) LIMITED

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

This company is commonly known as Hs (distillers) Limited. The company was founded 28 years ago and was given the registration number SC166146. 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:HS (DISTILLERS) LIMITED
Company Number:SC166146
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 June 1996
End of financial year:31 March 2023
Jurisdiction:Scotland
Industry Codes:
  • 11010 - Distilling, rectifying and blending of spirits
  • 64202 - Activities of production holding companies

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

Secretary09 November 2020Active
100, Queen Street, Glasgow, Scotland, G1 3DN

Director28 May 2019Active
100, Queen Street, Glasgow, Scotland, G1 3DN

Director06 November 2018Active
100, Queen Street, Glasgow, Scotland, G1 3DN

Director11 March 2024Active
100, Queen Street, Glasgow, Scotland, G1 3DN

Secretary05 June 2017Active
Claremont, 11 West Montrose Street, Helensburgh, G84 9PF

Secretary20 June 1996Active
19 Haston Crescent, Perth, PH2 7XD

Secretary26 November 1999Active
24 Great King Street, Edinburgh, EH3 6QN

Corporate Nominee Secretary07 June 1996Active
100, Queen Street, Glasgow, Scotland, G1 3DN

Director09 October 2014Active
West Grange House, By Culross, Culross, KY12 8EL

Director29 August 2001Active
Holmcraig, Montrose Terrace, Bridge Of Weir, PA11 3DD

Director29 August 2001Active
100, Queen Street, Glasgow, Scotland, G1 3DN

Director22 May 2018Active
Craigievar 41 Newton Street, Blairgowrie, PH10 6HZ

Director20 May 2009Active
West Kinfauns, Kinfauns, Perth, PH2 7XZ

Director25 May 2010Active
100, Queen Street, Glasgow, Scotland, G1 3DN

Director22 May 2018Active
Suntory, Buchanan House, 3 St.James's Square, London, Great Britain, SW1Y 4JU

Director30 May 2013Active
38 Regent Court, 1 North Bank, St John's Wood, London, NW8 8UN

Director19 May 2005Active
Ronachan, Drumore Road, Killearn, Glasgow, G63 9NX

Director18 November 1999Active
12 Ann Street, Edinburgh, EH4 1PJ

Director28 June 1996Active
"Capelaw", 486 Lanark Road West, Balerno, EH14 7AN

Director18 November 1999Active
65, Etive Crescent, Bishopbriggs, Glasgow, Scotland, G64 1EY

Director09 October 2014Active
100, Queen Street, Glasgow, Scotland, G1 3DN

Director24 November 2015Active
Claremont, 11 West Montrose Street, Helensburgh, G84 9PF

Director20 June 1996Active
5.7., The Pulse 52 Lymington Road, London, U.K, NW6 1HQ

Director15 May 2008Active
100, Queen Street, Glasgow, Scotland, G1 3DN

Director01 May 2023Active
25 St Jamess Street, London, SW1A 1HA

Director16 December 1997Active
30 Blair Court, Boundary Road, London, NW8 6NT

Director21 August 1996Active
West Kinfauns, Kinfauns, Perth, PH2 7XZ

Director29 March 2011Active
The Whinnies, Denmarkfield, Redgorton, Perth, PH1 3EH

Director10 November 2005Active
Suntory Holdings Limited, 2-3-3 Diaba, Minato-Ku, Tokyo, 135-8631, Japan,

Director25 March 2020Active
Flat 17, Southbury, 144 Loudoun Road, London, NW8 0RY

Director15 May 2001Active
EH3

Director20 June 1996Active
24 Great King Street, Edinburgh, EH3 6QN

Corporate Nominee Director07 June 1996Active

People with Significant Control

Highland Distillers Group 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 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Suntory Spirits Limited
Notified on:06 April 2016
Status:Active
Country of residence:Japan
Address:2-3-3, Daiba, Tokyo, Japan,
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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
2024-03-13Officers

Appoint person director company with name date.

Download
2024-03-13Officers

Termination director company with name termination date.

Download
2023-12-07Confirmation statement

Confirmation statement with no updates.

Download
2023-10-24Accounts

Accounts with accounts type full.

Download
2023-05-05Officers

Appoint person director company with name date.

Download
2023-05-05Officers

Termination director company with name termination date.

Download
2022-12-07Confirmation statement

Confirmation statement with no updates.

Download
2022-10-07Accounts

Accounts with accounts type full.

Download
2021-12-08Confirmation statement

Confirmation statement with no updates.

Download
2021-12-01Accounts

Accounts with accounts type full.

Download
2021-01-07Confirmation statement

Confirmation statement with updates.

Download
2021-01-07Persons with significant control

Change to a person with significant control.

Download
2020-11-25Accounts

Accounts with accounts type full.

Download
2020-11-09Officers

Termination secretary company with name termination date.

Download
2020-11-09Officers

Appoint person secretary company with name date.

Download
2020-04-14Officers

Appoint person director company with name date.

Download
2020-04-14Officers

Termination director company with name termination date.

Download
2020-03-03Officers

Change person director company with change date.

Download
2019-12-04Confirmation statement

Confirmation statement with no updates.

Download
2019-10-10Accounts

Accounts with accounts type full.

Download
2019-08-21Officers

Appoint person director company with name date.

Download
2019-08-21Officers

Termination director company with name termination date.

Download
2019-06-07Officers

Appoint person director company with name date.

Download
2019-06-07Officers

Termination director company with name termination date.

Download
2018-12-04Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.