This company is commonly known as Row & Company Limited. The company was founded 90 years ago and was given the registration number SC017727. 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.
Name | : | ROW & COMPANY LIMITED |
---|---|---|
Company Number | : | SC017727 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 13 February 1934 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | 100 Queen Street, Glasgow, Scotland, G1 3DN |
---|---|---|
Country Origin | : | SCOTLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
100, Queen Street, Glasgow, Scotland, G1 3DN | Secretary | 23 July 2020 | Active |
100, Queen Street, Glasgow, Scotland, G1 3DN | Director | 15 April 2021 | Active |
100, Queen Street, Glasgow, Scotland, G1 3DN | Director | 01 April 2024 | Active |
2500 Great Western Road, Glasgow, G15 6RW | Secretary | 20 February 1990 | Active |
Braeside 5 Main Street, Drymen, Glasgow, G63 0BP | Secretary | - | Active |
100, Queen Street, Glasgow, Scotland, G1 3DN | Secretary | 11 July 2011 | Active |
100, Queen Street, Glasgow, Scotland, G1 3DN | Director | 16 November 2017 | Active |
Rue Henri Saint Clair Deuville, Toulon, France, 83240 | Director | 10 May 2000 | Active |
16 Barclay Drive, Helensburgh, G84 9RD | Director | 20 February 1990 | Active |
2500 Great Western Road, Glasgow, G15 6RW | Director | 23 October 2013 | Active |
100, Queen Street, Glasgow, Scotland, G1 3DN | Director | 05 November 2015 | Active |
21, Rue De Vauluizard, Malesherbes, France, | Director | 31 August 2010 | Active |
Braeside 5 Main Street, Drymen, Glasgow, G63 0BP | Director | - | Active |
100, Queen Street, Glasgow, Scotland, G1 3DN | Director | 20 October 2014 | Active |
100, Queen Street, Glasgow, Scotland, G1 3DN | Director | - | Active |
100, Queen Street, Glasgow, Scotland, G1 3DN | Director | 04 November 2015 | Active |
Woodlands 120, Old Greenock Road, Bishopton, PA7 5BB | Director | - | Active |
100, Queen Street, Glasgow, Scotland, G1 3DN | Director | 16 November 2017 | Active |
2500 Great Western Road, Glasgow, G15 6RW | Director | 12 April 1999 | Active |
2500 Great Western Road, Glasgow, G15 6RW | Director | - | Active |
28 Danube Street, Edinburgh, EH4 1NT | Director | - | Active |
Benarty 4 Marchfield Grove, Edinburgh, EH4 5BN | Director | - | Active |
31, Parc De Treville, Allee Des Mousquetaires, 91078 Bondoufle Cedex, France, | Director | 07 October 2009 | Active |
2500 Great Western Road, Glasgow, G15 6RW | Director | 11 July 2011 | Active |
65 Rue Grand Jean, Tarnos, France, 40220 | Director | 16 February 2005 | Active |
12 Rue A.Belasoud, 0100, Bourg-En-Bresse, France, | Director | - | Active |
21 Av Du Parc Des Sports, 33500, Libourne, France, | Director | 22 May 1996 | Active |
The Edrington Group Limited | ||
Notified on | : | 21 December 2023 |
---|---|---|
Status | : | Active |
Country of residence | : | Scotland |
Address | : | 100, Queen Street, Glasgow, Scotland, G1 3DN |
Nature of control | : |
|
Itm Participations S.A.S. | ||
Notified on | : | 30 November 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | France |
Address | : | 24, Rue Auguste Chabrieres, 75015 Paris, France, |
Nature of control | : |
|
Edrington Distillers Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Scotland |
Address | : | 2500, Great Western Road, Glasgow, Scotland, G15 6RW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-03 | Officers | Appoint person director company with name date. | Download |
2024-04-03 | Officers | Termination director company with name termination date. | Download |
2024-01-31 | Persons with significant control | Notification of a person with significant control. | Download |
2024-01-31 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-12-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-21 | Change of name | Certificate change of name company. | Download |
2023-10-24 | Accounts | Accounts with accounts type full. | Download |
2022-12-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-07 | Accounts | Accounts with accounts type full. | Download |
2021-12-08 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-12-01 | Accounts | Accounts with accounts type full. | Download |
2021-04-16 | Incorporation | Memorandum articles. | Download |
2021-04-16 | Resolution | Resolution. | Download |
2021-04-16 | Officers | Appoint person director company with name date. | Download |
2021-04-16 | Officers | Termination director company with name termination date. | Download |
2021-04-14 | Officers | Termination director company with name termination date. | Download |
2021-04-14 | Officers | Termination director company with name termination date. | Download |
2020-12-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-25 | Accounts | Accounts with accounts type full. | Download |
2020-07-24 | Officers | Appoint person secretary company with name date. | Download |
2020-07-24 | Officers | Termination secretary company with name termination date. | Download |
2019-12-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-25 | Accounts | Accounts with accounts type full. | Download |
2018-12-28 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.