UKBizDB.co.uk

J.G. DISTILLERS LIMITED

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

This company is commonly known as J.g. Distillers Limited. The company was founded 33 years ago and was given the registration number SC131744. The firm's registered office is in GLASGOW. You can find them at 3 Peel Park Place, East Kilbride, Glasgow, . This company's SIC code is 46342 - Wholesale of wine, beer, spirits and other alcoholic beverages.

Company Information

Name:J.G. DISTILLERS LIMITED
Company Number:SC131744
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 May 1991
End of financial year:31 December 2023
Jurisdiction:Scotland
Industry Codes:
  • 46342 - Wholesale of wine, beer, spirits and other alcoholic beverages

Office Address & Contact

Registered Address:3 Peel Park Place, East Kilbride, Glasgow, Scotland, G74 5LW
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3, Peel Park Place, East Kilbride, Glasgow, Scotland, G74 5LW

Secretary16 January 2016Active
3, Peel Park Place, East Kilbride, Glasgow, Scotland, G74 5LW

Director05 September 2007Active
3, Peel Park Place, East Kilbride, Glasgow, Scotland, G74 5LW

Director25 May 2004Active
3, Peel Park Place, East Kilbride, Glasgow, Scotland, G74 5LW

Director12 November 2013Active
7 Carolside Avenue, Clarkston, Glasgow, G76 7AA

Secretary09 May 1991Active
18 Hillhouse Road, Barassie, Troon, KA10 6SY

Secretary28 June 1994Active
5 Logie Mill, Beaverbank Office Park, Edinburgh, EH7 4HH

Nominee Secretary09 May 1991Active
7 Carolside Avenue, Clarkston, Glasgow, G76 7AA

Director09 May 1991Active
21 Darley Place, Troon, KA10 6JQ

Director31 October 2001Active
16 Melfort Avenue, Clydebank, G81 2HX

Director01 November 2001Active
5 Winnock Court, Drymen, Glasgow, G63 0BA

Director09 May 1991Active
Centurion House, Bereford Street, St Helier, Channel Islands, JE4 0PG

Director17 March 1993Active
24 Morar Crescent, Bishopton, PA7 5DZ

Director01 July 1994Active
Flat 2/1 Cardwell Gardens, 24 Cardwell Road, Gourock, Scotland, PA19 1UA

Director05 November 2010Active
27 Castle Street, Edinburgh, EH2 3DN

Nominee Director09 May 1991Active
Murray House, 17 Murray Street, Paisley, PA3 1QW

Director01 August 2011Active

People with Significant Control

Mr Stephen James Ball
Notified on:22 May 2018
Status:Active
Date of birth:March 1954
Nationality:British
Country of residence:Guernsey
Address:PO BOX 587, St Peter Port, Guernsey, Guernsey, GY1 6LS
Nature of control:
  • Significant influence or control
Strathord Ltd
Notified on:09 May 2017
Status:Active
Country of residence:Virgin Islands, British
Address:Akara Building, 24 De Castro Street, Road Town, Virgin Islands, British,
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 (3 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (11 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (0 months remaining)

Copyright © 2024. All rights reserved.