Glasgow
G2 4HU
Scotland
Director Name | Yu Hung Ho |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | Taiwanese |
Status | Current |
Appointed | 19 September 2012(21 years, 7 months after company formation) |
Appointment Duration | 11 years, 6 months |
Role | Company Director |
Country of Residence | Taiwan |
Correspondence Address | 197 Bath Street Glasgow G2 4HU Scotland |
Director Name | Mr John McDonough |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 September 2012(21 years, 7 months after company formation) |
Appointment Duration | 11 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 197 Bath Street Glasgow G2 4HU Scotland |
Director Name | Mr Roderick George Christie |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 1993(2 years after company formation) |
Appointment Duration | 12 years, 10 months (resigned 31 December 2005) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Kildonan House Kilmacolm Inverclyde PA13 4DZ Scotland |
Director Name | John Edward McGeary |
---|---|
Date of Birth | April 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 1993(2 years after company formation) |
Appointment Duration | 5 years, 10 months (resigned 29 December 1998) |
Role | Company Director |
Correspondence Address | 1 Priory Farm Road Nounsley Hatfield Peverel Essex CM3 2NJ |
Director Name | Gerrard McSherry |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 1993(2 years after company formation) |
Appointment Duration | 7 years, 9 months (resigned 30 November 2000) |
Role | Company Director |
Correspondence Address | 1 Cheviot Gardens Bearsden Glasgow Lanarkshire G61 4QS Scotland |
Director Name | Neil Gordon Rennie |
---|---|
Date of Birth | May 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 1993(2 years after company formation) |
Appointment Duration | 5 years, 10 months (resigned 29 December 1998) |
Role | Company Director |
Correspondence Address | Red Lodge Essendon Hatfield Hertfordshire AL9 6HU |
Director Name | Taylor Graham |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2005(14 years, 11 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 26 December 2007) |
Role | Managing Director |
Correspondence Address | 148 Terregles Avenue Glasgow Lanarkshire G41 4RR Scotland |
Secretary Name | Stuart Fullarton Hendry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 2005(14 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 November 2007) |
Role | Company Director |
Correspondence Address | 33 Kinmount Avenue Glasgow G44 4RR Scotland |
Secretary Name | Mr James Gordon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 2007(16 years, 9 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 19 September 2012) |
Role | Company Director |
Correspondence Address | 18 Westerland Drive Newton Mearns Glasgow G77 6YB Scotland |
Director Name | Rolf Andersen |
---|---|
Date of Birth | June 1941 (Born 82 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 26 December 2007(16 years, 10 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 19 September 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 42 Mountain Road Farmington Connecticut 06032 |
Director Name | Sir James Alexander Frederic Aykroyd |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 December 2007(16 years, 10 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 19 September 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Birstwith Hall Harrogate Yorkshire HG3 2JW |
Secretary Name | Cornhill Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 February 1993(2 years after company formation) |
Appointment Duration | 15 years, 5 months (resigned 30 July 2008) |
Correspondence Address | St Paul's House Warwick Lane London EC4M 7BP |
Registered Address | Oakmere Belmont Business Park Durham DH1 1TW |
---|---|
Region | North East |
Constituency | City of Durham |
County | County Durham |
Parish | Belmont |
Ward | Belmont |
Built Up Area | Durham |
Address Matches | Over 200 other UK companies use this postal address |
5k at £1 | Speyside Distillers Company LTD 50.00% Ordinary A |
---|---|
5k at £1 | Speyside Distillers Company LTD 50.00% Ordinary B |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 8 February 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 22 February 2025 (11 months from now) |
13 March 2012 | Delivered on: 24 March 2012 Satisfied on: 2 April 2014 Persons entitled: Bank of Scotland PLC ("Bos") Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
---|
7 March 2023 | Accounts for a dormant company made up to 31 December 2022 (7 pages) |
---|---|
23 February 2023 | Confirmation statement made on 8 February 2023 with no updates (3 pages) |
31 August 2022 | Accounts for a dormant company made up to 31 December 2021 (7 pages) |
24 February 2022 | Confirmation statement made on 8 February 2022 with no updates (3 pages) |
15 September 2021 | Accounts for a dormant company made up to 31 December 2020 (7 pages) |
3 March 2021 | Confirmation statement made on 8 February 2021 with no updates (3 pages) |
23 September 2020 | Accounts for a dormant company made up to 31 December 2019 (7 pages) |
19 February 2020 | Confirmation statement made on 8 February 2020 with no updates (3 pages) |
30 August 2019 | Accounts for a dormant company made up to 31 December 2018 (7 pages) |
14 February 2019 | Confirmation statement made on 8 February 2019 with no updates (3 pages) |
27 July 2018 | Accounts for a dormant company made up to 31 December 2017 (6 pages) |
15 February 2018 | Confirmation statement made on 8 February 2018 with no updates (3 pages) |
23 January 2018 | Director's details changed for Yu Hung Ho on 10 January 2018 (2 pages) |
23 January 2018 | Change of details for Speyside Distillers Company Limited as a person with significant control on 10 January 2018 (2 pages) |
23 January 2018 | Director's details changed for Yung Sheng Chang on 10 January 2018 (2 pages) |
23 January 2018 | Director's details changed for Mr John Mcdonough on 10 January 2018 (2 pages) |
22 August 2017 | Accounts for a dormant company made up to 31 December 2016 (8 pages) |
22 August 2017 | Accounts for a dormant company made up to 31 December 2016 (8 pages) |
16 February 2017 | Confirmation statement made on 8 February 2017 with updates (5 pages) |
16 February 2017 | Confirmation statement made on 8 February 2017 with updates (5 pages) |
21 June 2016 | Accounts for a dormant company made up to 31 December 2015 (7 pages) |
21 June 2016 | Accounts for a dormant company made up to 31 December 2015 (7 pages) |
15 February 2016 | Annual return made up to 8 February 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
15 February 2016 | Annual return made up to 8 February 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
20 May 2015 | Accounts for a dormant company made up to 31 December 2014 (7 pages) |
20 May 2015 | Accounts for a dormant company made up to 31 December 2014 (7 pages) |
17 February 2015 | Annual return made up to 8 February 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
17 February 2015 | Annual return made up to 8 February 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
17 February 2015 | Annual return made up to 8 February 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
18 August 2014 | Accounts for a dormant company made up to 31 December 2013 (7 pages) |
18 August 2014 | Accounts for a dormant company made up to 31 December 2013 (7 pages) |
2 April 2014 | Satisfaction of charge 1 in full (4 pages) |
2 April 2014 | Satisfaction of charge 1 in full (4 pages) |
18 February 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
18 February 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
18 February 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
20 February 2013 | Annual return made up to 8 February 2013 with a full list of shareholders (6 pages) |
20 February 2013 | Registered office address changed from 21 Rowan Tree Avenue Gilesgate Moor Durham DH1 1DX on 20 February 2013 (1 page) |
20 February 2013 | Annual return made up to 8 February 2013 with a full list of shareholders (6 pages) |
20 February 2013 | Annual return made up to 8 February 2013 with a full list of shareholders (6 pages) |
20 February 2013 | Registered office address changed from 21 Rowan Tree Avenue Gilesgate Moor Durham DH1 1DX on 20 February 2013 (1 page) |
11 February 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
11 February 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
30 November 2012 | Resolutions
|
30 November 2012 | Resolutions
|
21 November 2012 | Appointment of Mr John Mcdonough as a director (3 pages) |
21 November 2012 | Appointment of Mr John Mcdonough as a director (3 pages) |
5 November 2012 | Appointment of Yu Hung Ho as a director (5 pages) |
5 November 2012 | Appointment of Yung Sheng Chang as a director (3 pages) |
5 November 2012 | Appointment of Yu Hung Ho as a director (5 pages) |
5 November 2012 | Appointment of Yung Sheng Chang as a director (3 pages) |
19 October 2012 | Registered office address changed from Birstwith Hall Harrogate Yorkshire HG3 2JW on 19 October 2012 (2 pages) |
19 October 2012 | Termination of appointment of James Gordon as a secretary (2 pages) |
19 October 2012 | Termination of appointment of Rolf Andersen as a director (2 pages) |
19 October 2012 | Termination of appointment of James Aykroyd as a director (2 pages) |
19 October 2012 | Termination of appointment of Rolf Andersen as a director (2 pages) |
19 October 2012 | Termination of appointment of James Gordon as a secretary (2 pages) |
19 October 2012 | Registered office address changed from Birstwith Hall Harrogate Yorkshire HG3 2JW on 19 October 2012 (2 pages) |
19 October 2012 | Termination of appointment of James Aykroyd as a director (2 pages) |
11 July 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
11 July 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
24 March 2012 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
24 March 2012 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
9 February 2012 | Annual return made up to 8 February 2012 with a full list of shareholders (6 pages) |
9 February 2012 | Annual return made up to 8 February 2012 with a full list of shareholders (6 pages) |
9 February 2012 | Annual return made up to 8 February 2012 with a full list of shareholders (6 pages) |
8 February 2011 | Annual return made up to 8 February 2011 with a full list of shareholders (6 pages) |
8 February 2011 | Annual return made up to 8 February 2011 with a full list of shareholders (6 pages) |
8 February 2011 | Annual return made up to 8 February 2011 with a full list of shareholders (6 pages) |
31 January 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
31 January 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
12 March 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
12 March 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
15 February 2010 | Annual return made up to 8 February 2010 with a full list of shareholders (5 pages) |
15 February 2010 | Annual return made up to 8 February 2010 with a full list of shareholders (5 pages) |
15 February 2010 | Annual return made up to 8 February 2010 with a full list of shareholders (5 pages) |
12 February 2010 | Director's details changed for Rolf Andersen on 12 February 2010 (2 pages) |
12 February 2010 | Director's details changed for Rolf Andersen on 12 February 2010 (2 pages) |
26 March 2009 | Return made up to 08/02/09; full list of members (4 pages) |
26 March 2009 | Return made up to 08/02/09; full list of members (4 pages) |
16 February 2009 | Accounts for a dormant company made up to 31 December 2008 (6 pages) |
16 February 2009 | Accounts for a dormant company made up to 31 December 2008 (6 pages) |
9 February 2009 | Return made up to 08/02/08; full list of members (4 pages) |
9 February 2009 | Return made up to 08/02/08; full list of members (4 pages) |
9 February 2009 | Return made up to 08/02/07; full list of members (3 pages) |
9 February 2009 | Return made up to 08/02/07; full list of members (3 pages) |
5 November 2008 | Director appointed rolf andersen (1 page) |
5 November 2008 | Director appointed rolf andersen (1 page) |
4 November 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
4 November 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
30 October 2008 | Registered office changed on 30/10/2008 from 57 london road enfield middlesex EN2 6SW (1 page) |
30 October 2008 | Director appointed james alexander frederic aykroyd (2 pages) |
30 October 2008 | Director appointed james alexander frederic aykroyd (2 pages) |
30 October 2008 | Registered office changed on 30/10/2008 from 57 london road enfield middlesex EN2 6SW (1 page) |
30 October 2008 | Appointment terminated secretary stuart hendry (1 page) |
30 October 2008 | Appointment terminated secretary stuart hendry (1 page) |
30 October 2008 | Secretary appointed james gordon (2 pages) |
30 October 2008 | Secretary appointed james gordon (2 pages) |
18 August 2008 | Appointment terminated director taylor graham (1 page) |
18 August 2008 | Appointment terminated director taylor graham (1 page) |
7 August 2008 | Appointment terminated secretary cornhill secretaries LIMITED (1 page) |
7 August 2008 | Appointment terminated secretary cornhill secretaries LIMITED (1 page) |
6 November 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
6 November 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
10 November 2006 | Accounts for a small company made up to 31 December 2005 (7 pages) |
10 November 2006 | Accounts for a small company made up to 31 December 2005 (7 pages) |
8 September 2006 | Return made up to 08/02/06; full list of members (7 pages) |
8 September 2006 | Return made up to 08/02/06; full list of members (7 pages) |
28 July 2006 | New director appointed (2 pages) |
28 July 2006 | New director appointed (2 pages) |
21 June 2006 | Director resigned (1 page) |
21 June 2006 | Director resigned (1 page) |
21 June 2006 | New secretary appointed (2 pages) |
21 June 2006 | New secretary appointed (2 pages) |
8 November 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
8 November 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
23 March 2005 | Return made up to 08/02/05; full list of members (6 pages) |
23 March 2005 | Return made up to 08/02/05; full list of members (6 pages) |
4 January 2005 | Accounts for a small company made up to 31 December 2003 (7 pages) |
4 January 2005 | Accounts for a small company made up to 31 December 2003 (7 pages) |
19 March 2004 | Return made up to 08/02/04; full list of members (6 pages) |
19 March 2004 | Return made up to 08/02/04; full list of members (6 pages) |
4 November 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
4 November 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
7 March 2003 | Return made up to 08/02/03; full list of members (6 pages) |
7 March 2003 | Return made up to 08/02/03; full list of members (6 pages) |
25 January 2003 | Return made up to 08/02/02; full list of members (6 pages) |
25 January 2003 | Return made up to 08/02/02; full list of members (6 pages) |
5 November 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
5 November 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
2 November 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
2 November 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
2 October 2001 | Return made up to 08/02/01; full list of members
|
2 October 2001 | Return made up to 08/02/01; full list of members
|
31 October 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
31 October 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
4 May 2000 | Accounts for a small company made up to 31 December 1998 (7 pages) |
4 May 2000 | Accounts for a small company made up to 31 December 1998 (7 pages) |
23 March 1999 | Return made up to 08/02/99; full list of members (7 pages) |
23 March 1999 | Return made up to 08/02/99; full list of members (7 pages) |
15 October 1998 | Full accounts made up to 31 December 1997 (9 pages) |
15 October 1998 | Full accounts made up to 31 December 1997 (9 pages) |
16 March 1998 | Return made up to 08/02/98; full list of members (7 pages) |
16 March 1998 | Return made up to 08/02/98; full list of members (7 pages) |
22 October 1997 | Full accounts made up to 31 December 1996 (9 pages) |
22 October 1997 | Full accounts made up to 31 December 1996 (9 pages) |
28 February 1997 | Return made up to 08/02/97; full list of members (7 pages) |
28 February 1997 | Return made up to 08/02/97; full list of members (7 pages) |
6 February 1997 | Company name changed\certificate issued on 06/02/97 (2 pages) |
6 February 1997 | Company name changed\certificate issued on 06/02/97 (2 pages) |
3 November 1996 | Full accounts made up to 31 December 1995 (10 pages) |
3 November 1996 | Full accounts made up to 31 December 1995 (10 pages) |
18 February 1996 | Return made up to 08/02/96; full list of members (7 pages) |
18 February 1996 | Return made up to 08/02/96; full list of members (7 pages) |
20 September 1995 | Accounts for a small company made up to 31 December 1994 (10 pages) |
20 September 1995 | Accounts for a small company made up to 31 December 1994 (10 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (37 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (37 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (37 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (37 pages) |
17 September 1991 | Memorandum and Articles of Association (14 pages) |
17 September 1991 | Memorandum and Articles of Association (14 pages) |
22 August 1991 | Resolutions
|
22 August 1991 | Resolutions
|
30 July 1991 | Resolutions
|
30 July 1991 | Resolutions
|
8 February 1991 | Incorporation (17 pages) |
8 February 1991 | Incorporation (17 pages) |