UKBizDB.co.uk

THE SCOTCH WHISKY ASSOCIATION

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

This company is commonly known as The Scotch Whisky Association. The company was founded 64 years ago and was given the registration number SC035148. The firm's registered office is in EDINBURGH. You can find them at 1st Floor, Quartermile Two, 2 Lister Square, Edinburgh, . This company's SIC code is 94110 - Activities of business and employers membership organizations.

Company Information

Name:THE SCOTCH WHISKY ASSOCIATION
Company Number:SC035148
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 April 1960
End of financial year:31 December 2022
Jurisdiction:Scotland
Industry Codes:
  • 94110 - Activities of business and employers membership organizations

Office Address & Contact

Registered Address:1st Floor, Quartermile Two, 2 Lister Square, Edinburgh, Scotland, EH3 9GL
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1st Floor, Quartermile Two, 2 Lister Square, Edinburgh, Scotland, EH3 9GL

Secretary01 August 2023Active
1st Floor, Quartermile Two, 2 Lister Square, Edinburgh, Scotland, EH3 9GL

Director17 March 2023Active
Diageo, 5, Lochside Way, Edinburgh, Scotland, EH12 9DT

Director10 December 2019Active
1st Floor, Quartermile Two, 2 Lister Square, Edinburgh, Scotland, EH3 9GL

Director12 July 2023Active
4th Floor, St Vincent Plaza, 319 St. Vincent Street, Glasgow, Scotland, G2 5RG

Director01 January 2022Active
Building 7 / Chiswick Park, 566 Chiswick High Road, London, England, W4 5YG

Director10 September 2021Active
The Old Court House, 7 Parkshot, Richmond, United Kingdom, TW9 2RF

Director19 March 2021Active
100, Queen Street, Glasgow, Scotland, G1 3DN

Director07 June 2019Active
1st Floor, Quartermile Two, 2 Lister Square, Edinburgh, Scotland, EH3 9GL

Director01 January 2024Active
1st Floor, Quartermile Two, 2 Lister Square, Edinburgh, Scotland, EH3 9GL

Director01 January 2024Active
100, Queen Street, Glasgow, Scotland, G1 3DN

Director08 June 2017Active
1st Floor, Quartermile Two, 2 Lister Square, Edinburgh, Scotland, EH3 9GL

Director18 March 2024Active
1st Floor, Quartermile Two, 2 Lister Square, Edinburgh, Scotland, EH3 9GL

Director17 March 2023Active
Diageo Plc, Park Royal, London, England, NW10 7HQ

Director21 September 2017Active
Pernod Ricard, 12 Place Des Etats-Unis, Paris, France,

Director20 March 2015Active
1st Floor, Quartermile Two, 2 Lister Square, Edinburgh, Scotland, EH3 9GL

Director17 March 2023Active
1st Floor, Quartermile Two, 2 Lister Square, Edinburgh, Scotland, EH3 9GL

Secretary01 July 2004Active
The Scotch Whisky Association 20 Atholl Crescent, Edinburgh, EH3 8HF

Secretary-Active
5 Duddingston House Courtyard, Milton Road West, Edinburgh, EH15 1JG

Secretary01 July 1999Active
1st Floor, Quartermile Two, 2 Lister Square, Edinburgh, Scotland, EH3 9GL

Secretary13 June 2022Active
13 Midmar Gardens, Edinburgh, EH10 6DY

Secretary01 October 1993Active
Brown-Forman, Administration Building, 850 Dixie Highway, Jefferson 40210, United States,

Director05 December 2017Active
6 Clarence Crescent, Windsor, SL4 5DT

Director26 March 1998Active
Woodside Upper Colquhoun Street, Helensburgh, Scotland,

Director20 July 1989Active
Abadessa Olzet 14 Bis B 1 - 2, Barcelona, Spain, 08034

Director09 December 2004Active
Portico Building, 1st Floor, Mahonia 2, Campo De Las Naciones, Madrid, Spain,

Director02 June 2014Active
Portico Building, Mahonia 2, Madrid, Spain, 28043

Director29 November 2012Active
2/2 168 Crow Road, Glasgow, G11 7JS

Director15 March 2001Active
Marley Blue Cedars, Fairmile Lane, Cobham, KT11 2BW

Director26 September 1996Active
Abbanoy House, 52 Kibbleston Road, Kilbarchan, PA10 2PW

Director22 June 2000Active
Daldrishaig, Aberfoyle, Stirling, FK8 3TQ

Director-Active
The Secretariat Department, Allied Domecq Plc The Pavilions, Bridgwater Road Bedminster Down, BS13 8AR

Director22 September 1999Active
5 Brock Way, Virginia Water, GU25 4SD

Director24 September 1992Active
The Tomatin Distillery, Tomatin, Inverness, Scotland, IV13 7YT

Director19 March 2021Active
5 Dryburgh Road, London, SW15 1BN

Director19 July 1990Active

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
2024-03-18Officers

Appoint person director company with name date.

Download
2024-03-18Officers

Termination director company with name termination date.

Download
2024-01-16Officers

Appoint person director company with name date.

Download
2024-01-10Officers

Appoint person director company with name date.

Download
2024-01-10Officers

Termination director company with name termination date.

Download
2024-01-10Officers

Termination director company with name termination date.

Download
2024-01-10Officers

Termination director company with name termination date.

Download
2023-08-07Officers

Appoint person secretary company with name date.

Download
2023-08-07Officers

Termination secretary company with name termination date.

Download
2023-07-20Officers

Appoint person director company with name date.

Download
2023-06-12Officers

Termination director company with name termination date.

Download
2023-05-03Confirmation statement

Confirmation statement with no updates.

Download
2023-03-28Accounts

Accounts with accounts type full.

Download
2023-03-17Officers

Appoint person director company with name date.

Download
2023-03-17Officers

Appoint person director company with name date.

Download
2023-03-17Officers

Appoint person director company with name date.

Download
2023-02-07Officers

Termination director company with name termination date.

Download
2023-01-13Officers

Appoint person director company with name date.

Download
2023-01-04Officers

Termination director company with name termination date.

Download
2023-01-04Officers

Termination director company with name termination date.

Download
2023-01-04Officers

Termination director company with name termination date.

Download
2022-11-03Resolution

Resolution.

Download
2022-11-03Incorporation

Memorandum articles.

Download
2022-11-03Change of constitution

Statement of companys objects.

Download
2022-06-28Officers

Appoint person secretary company with name date.

Download

Copyright © 2024. All rights reserved.