UKBizDB.co.uk

QUALITY SPIRITS INTERNATIONAL LIMITED

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

This company is commonly known as Quality Spirits International Limited. The company was founded 38 years ago and was given the registration number 01994340. The firm's registered office is in RICHMOND. You can find them at William Grant & Sons The Old Court House, 7 Parkshot, Richmond, . This company's SIC code is 46342 - Wholesale of wine, beer, spirits and other alcoholic beverages.

Company Information

Name:QUALITY SPIRITS INTERNATIONAL LIMITED
Company Number:01994340
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 March 1986
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46342 - Wholesale of wine, beer, spirits and other alcoholic beverages

Office Address & Contact

Registered Address:William Grant & Sons The Old Court House, 7 Parkshot, Richmond, England, TW9 2RF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
William Grant & Sons, The Old Court House, 7 Parkshot, Richmond, England, TW9 2RF

Director05 June 2017Active
William Grant & Sons, The Old Court House, 7 Parkshot, Richmond, England, TW9 2RF

Director01 June 2019Active
William Grant & Sons, The Old Court House, 7 Parkshot, Richmond, England, TW9 2RF

Director01 August 2021Active
Independence House, 84 Lower Mortlake Road, Richmond, TW9 2HS

Secretary17 March 2015Active
Independence House, 84 Lower Mortlake Road, Richmond, TW9 2HS

Secretary01 June 2018Active
Independence House, 84 Lower Mortlake Road, Richmond, TW9 2HS

Secretary17 December 2018Active
12 Abbey Place, Airdrie, ML6 9QT

Secretary22 May 2008Active
Customer Service Centre, Phoenix Crescent, Strathclyde Business Park, Bellshill, Scotland, ML4 3AN

Secretary27 April 2012Active
14 Fitzroy Place, Glasgow, G3 7RW

Secretary28 April 1995Active
1 Connaught Villa, Rue Des Friteaux, St Martins, CHANNEL

Secretary-Active
29 Belmont Road, Kilmacolm, PA13 4LN

Director-Active
13 Ashburnham Gardens, South Queensferry, EH30 9LB

Director09 September 1994Active
William Grant & Sons, The Old Court House, 7 Parkshot, Richmond, England, TW9 2RF

Director09 April 2020Active
Independence House, 84 Lower Mortlake Road, Richmond, TW9 2HS

Director26 August 2014Active
Independence House, 84 Lower Mortlake Road, Richmond, TW9 2HS

Director13 May 2019Active
Independence House, 84 Lower Mortlake Road, Richmond, TW9 2HS

Director31 July 2013Active
117 Guildford Road, West End, Woking, GU24 9LS

Director01 April 2007Active
36 Garscube Terrace, Edinburgh, EH12 6BN

Director02 June 1998Active
Independence House, 84 Lower Mortlake Road, Richmond, TW9 2HS

Director01 February 2011Active
Independence House, 84 Lower Mortlake Road, Richmond, TW9 2HS

Director01 February 2013Active
Independence House, 84 Lower Mortlake Road, Richmond, TW9 2HS

Director01 February 2011Active
15 Denbigh Gardens, Richmond, TW10 6EN

Director21 October 1992Active
Strathclyde Business Park, Bellshill, Phoenix Crescent, Strathclyde Business Park, Bellshill, Scotland, ML4 3AN

Director18 January 2022Active
Gainsborough Lodge, Rue Du Gains, St Peter, Channel Islands, GY7 9BS

Director28 April 1995Active
William Grant & Sons, The Old Court House, 7 Parkshot, Richmond, England, TW9 2RF

Director07 August 2006Active
Independence House, 84 Lower Mortlake Road, Richmond, TW9 2HS

Director11 December 2018Active
Independence House, 84 Lower Mortlake Road, Richmond, TW9 2HS

Director06 December 2013Active
Independence House, 84 Lower Mortlake Road, Richmond, TW9 2HS

Director01 June 2019Active
62 Barnton Park View, Edinburgh, Scotland, EH4 6HJ

Director06 January 2003Active
Independence House, 84 Lower Mortlake Road, Richmond, TW9 2HS

Director01 March 2016Active
Independence House, 84 Lower Mortlake Road, Richmond, TW9 2HS

Director06 September 2017Active
10 Ashler Avenue, Dullatur Lawns, Cumbernauld, G68 0GL

Director01 March 2004Active
William Grant & Sons, The Old Court House, 7 Parkshot, Richmond, England, TW9 2RF

Director20 November 2019Active
Independence House, 84 Lower Mortlake Road, Richmond, TW9 2HS

Director31 July 2013Active
Hollygarth 7 Over Hampden, Prestwood, Great Missenden, HP16 9DZ

Director05 July 1993Active

People with Significant Control

William Grant & Sons Enterprises Limited
Notified on:06 April 2016
Status:Active
Country of residence:Scotland
Address:The Glenfiddich Distillery, Dufftown, Keith, Scotland, AB55 4DH
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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-09Accounts

Accounts with accounts type full.

Download
2023-09-01Confirmation statement

Confirmation statement with no updates.

Download
2022-10-10Accounts

Accounts with accounts type full.

Download
2022-09-02Confirmation statement

Confirmation statement with no updates.

Download
2022-06-15Officers

Termination director company with name termination date.

Download
2022-01-24Officers

Appoint person director company with name date.

Download
2022-01-05Officers

Termination director company with name termination date.

Download
2021-12-31Accounts

Accounts with accounts type full.

Download
2021-10-01Officers

Appoint person director company with name date.

Download
2021-10-01Officers

Termination director company with name termination date.

Download
2021-09-13Confirmation statement

Confirmation statement with no updates.

Download
2021-04-28Officers

Termination director company with name termination date.

Download
2021-01-11Accounts

Accounts with accounts type full.

Download
2020-09-16Officers

Termination director company with name termination date.

Download
2020-09-07Confirmation statement

Confirmation statement with no updates.

Download
2020-09-07Officers

Appoint person director company with name date.

Download
2020-09-04Officers

Termination director company with name termination date.

Download
2020-05-11Officers

Termination director company with name termination date.

Download
2020-04-10Officers

Appoint person director company with name date.

Download
2020-04-06Officers

Termination director company with name termination date.

Download
2020-03-02Address

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

Download
2019-12-17Officers

Termination director company with name termination date.

Download
2019-11-25Officers

Appoint person director company with name date.

Download
2019-11-25Officers

Termination director company with name termination date.

Download
2019-10-16Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.