Company NameDiageo Scotland Investment Limited
Company StatusActive
Company Number00908005
CategoryPrivate Limited Company
Incorporation Date8 June 1967(56 years, 11 months ago)
Previous Names6

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr James Matthew Crayden Edmunds
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed08 March 2018(50 years, 9 months after company formation)
Appointment Duration6 years, 1 month
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address16 Great Marlborough Street
London
W1F 7HS
Director NameMs Kara Elizabeth Major
Date of BirthApril 1977 (Born 47 years ago)
NationalityAmerican
StatusCurrent
Appointed01 August 2018(51 years, 2 months after company formation)
Appointment Duration5 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Great Marlborough Street
London
W1F 7HS
Director NameDorotea Keresztesi
Date of BirthMarch 1986 (Born 38 years ago)
NationalityHungarian
StatusCurrent
Appointed11 September 2020(53 years, 3 months after company formation)
Appointment Duration3 years, 7 months
RoleHead Of Corporate Fc&A
Country of ResidenceHungary
Correspondence AddressDozsa Gyorgy Ut 144.
Budapest
1134
Secretary NameMr David Bernard Phillips
NationalityBritish
StatusResigned
Appointed17 September 1991(24 years, 3 months after company formation)
Appointment Duration6 years, 10 months (resigned 31 July 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 Newlands Avenue
Thames Ditton
Surrey
KT7 0HD
Director NameKeith Hamill
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1991(24 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 09 November 1992)
RoleFinance Director
Correspondence Address166 High Holborn
London
WC1V 6TT
Director NameMr Michael Colvin Keiller
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1993(26 years, 4 months after company formation)
Appointment Duration2 years, 9 months (resigned 15 July 1996)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address53 The Hawthorns
Charvil
Reading
Berkshire
RG10 9TS
Director NameMrs Jane Elizabeth Airey
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1993(26 years, 4 months after company formation)
Appointment Duration4 years, 10 months (resigned 31 July 1998)
RoleAccountant
Country of ResidenceEngland
Correspondence Address39 Delamere Road
London
W5 3JT
Director NameMr Andrew Charles Phillip Carr-Locke
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed15 July 1996(29 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 30 June 1998)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressHigh Ridge
Pains Hill
Limpsfield
Oxted Surrey
RH8 0RB
Director NameSusanne Margaret Bunn
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1998(31 years, 2 months after company formation)
Appointment Duration9 years, 5 months (resigned 04 January 2008)
RoleSecretary
Correspondence AddressAzalea
167 High Street Northchurch
Berkhamsted
Hertfordshire
HP4 3QT
Secretary NameChristopher Jon Taylor
NationalityBritish
StatusResigned
Appointed01 August 1998(31 years, 2 months after company formation)
Appointment Duration11 months (resigned 01 July 1999)
RoleCompany Director
Correspondence Address24 Cranmer Avenue
Ealing
London
W13 9SH
Secretary NameMark David Peters
NationalityBritish
StatusResigned
Appointed01 July 1999(32 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 10 November 2000)
RoleCompany Director
Correspondence Address16 Gables Meadow
Holmer Green
High Wycombe
Buckinghamshire
HP15 6RT
Secretary NameSusanne Margaret Bunn
NationalityBritish
StatusResigned
Appointed10 November 2000(33 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 15 March 2002)
RoleCompany Director
Correspondence AddressAzalea
167 High Street Northchurch
Berkhamsted
Hertfordshire
HP4 3QT
Secretary NameMr John James Nicholls
NationalityBritish
StatusResigned
Appointed15 March 2002(34 years, 9 months after company formation)
Appointment Duration9 years, 10 months (resigned 02 February 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLakeside Drive Park Royal
London
NW10 7HQ
Director NamePaviter Singh Binning
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2003(35 years, 10 months after company formation)
Appointment Duration6 months (resigned 03 October 2003)
RoleCompany Director
Correspondence Address3 East Green Close
Shenley Church End
Milton Keynes
Buckinghamshire
MK5 6LT
Director NameMr Gavin Paul Crickmore
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2003(35 years, 10 months after company formation)
Appointment Duration8 years, 10 months (resigned 02 February 2012)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressLakeside Drive Park Royal
London
NW10 7HQ
Director NameMr Michael Christopher Flynn
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2005(37 years, 10 months after company formation)
Appointment Duration3 years, 2 months (resigned 15 June 2008)
RoleAccountant
Country of ResidenceEngland
Correspondence Address22 The Fairway
Cox Green
Maidenhead
Berkshire
SL6 3AR
Director NameMr Matthew John Lester
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2005(37 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 August 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Pond Road
Blackheath
London
SE3 0SL
Director NameMr Charles Dawson Coase
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2005(37 years, 10 months after company formation)
Appointment Duration5 years, 11 months (resigned 31 March 2011)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address21 Clare Lawn Avenue
East Sheen
London
SW14 8BE
Director NameChristopher Richard Roff Marsh
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2006(38 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 30 September 2007)
RoleAccountant
Correspondence Address5 Amherst Road
Sevenoaks
Kent
TN13 3LS
Director NameMr Nandor Makos
Date of BirthMarch 1964 (Born 60 years ago)
NationalityHungarian
StatusResigned
Appointed27 July 2006(39 years, 1 month after company formation)
Appointment Duration8 years (resigned 01 August 2014)
RoleGovernance And Compliance Dire
Country of ResidenceHungary
Correspondence AddressLakeside Drive Park Royal
London
NW10 7HQ
Director NameJill Kyne
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2007(40 years, 1 month after company formation)
Appointment Duration2 years (resigned 29 June 2009)
RoleTax Director
Correspondence Address13 Chaldon Way
Coulsdon
Surrey
CR5 1DG
Director NameSally Catherine Moore
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2007(40 years, 1 month after company formation)
Appointment Duration3 years, 9 months (resigned 24 March 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLakeside Drive Park Royal
London
NW10 7HQ
Director NameAdele Ann Abigail
Date of BirthApril 1973 (Born 51 years ago)
NationalityIrish
StatusResigned
Appointed07 August 2008(41 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 October 2009)
RoleAccountant
Correspondence AddressFlat 28 Connuaght Works
251 Old Ford Road
London
E3 5PS
Director NameMr David Heginbottom
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2011(43 years, 10 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 02 February 2012)
RoleGroup Treasurer
Country of ResidenceEngland
Correspondence AddressLakeside Drive Park Royal
London
NW10 7HQ
Director NameMr Stephen John Bolton
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2011(43 years, 10 months after company formation)
Appointment Duration10 months, 1 week (resigned 02 February 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLakeside Drive Park Royal
London
NW10 7HQ
Director NameMr Jose Alberto Ibeas Franco
Date of BirthMarch 1972 (Born 52 years ago)
NationalitySpanish
StatusResigned
Appointed16 December 2011(44 years, 6 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 02 February 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLakeside Drive Park Royal
London
NW10 7HQ
Secretary NameMrs Claire Elizabeth Matthews
StatusResigned
Appointed02 February 2012(44 years, 8 months after company formation)
Appointment Duration5 years, 11 months (resigned 05 January 2018)
RoleCompany Director
Correspondence AddressLakeside Drive Park Royal
London
NW10 7HQ
Director NameMr Ian Anthony Hockney
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2014(47 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 05 November 2015)
RoleAccountant
Country of ResidenceHungary
Correspondence AddressLakeside Drive Park Royal
London
NW10 7HQ
Director NameMr Aniko Mahler
Date of BirthNovember 1976 (Born 47 years ago)
NationalityHungarian
StatusResigned
Appointed05 November 2015(48 years, 5 months after company formation)
Appointment Duration2 years, 8 months (resigned 01 August 2018)
RoleHead Of Statutory Compliance
Country of ResidenceHungary
Correspondence AddressLakeside Drive Park Royal
London
NW10 7HQ
Secretary NameMrs Victoria Cooper
StatusResigned
Appointed05 November 2015(48 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 23 March 2017)
RoleCompany Director
Correspondence AddressLakeside Drive Park Royal
London
NW10 7HQ
Director NameMr David Frederick Harlock
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2016(49 years after company formation)
Appointment Duration2 years, 2 months (resigned 01 August 2018)
RoleGeneral Counsel
Country of ResidenceEngland
Correspondence AddressLakeside Drive Park Royal
London
NW10 7HQ
Secretary NameJonathan Michael Guttridge
StatusResigned
Appointed05 January 2018(50 years, 7 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 20 April 2018)
RoleCompany Director
Correspondence AddressLakeside Drive Park Royal
London
NW10 7HQ
Director NameGabor Kovacs
Date of BirthOctober 1980 (Born 43 years ago)
NationalityHungarian
StatusResigned
Appointed01 August 2018(51 years, 2 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 September 2020)
RoleCompany Director
Country of ResidenceHungary
Correspondence AddressVaci Ut 20-26
Budapest
1132
Hungary

Contact

Telephone020 89786000
Telephone regionLondon

Location

Registered Address16 Great Marlborough Street
London
W1F 7HS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

100 at £200Diageo Scotland LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£94,000
Current Liabilities£1,484,000

Accounts

Latest Accounts30 June 2023 (9 months, 4 weeks ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategorySmall
Accounts Year End30 June

Returns

Latest Return28 April 2023 (12 months ago)
Next Return Due12 May 2024 (2 weeks, 3 days from now)

Filing History

14 December 2020Full accounts made up to 30 June 2020 (21 pages)
16 September 2020Appointment of Dora Keresztesi as a director on 11 September 2020 (2 pages)
3 September 2020Termination of appointment of Gabor Kovacs as a director on 1 September 2020 (1 page)
27 April 2020Confirmation statement made on 27 April 2020 with updates (4 pages)
17 January 2020Full accounts made up to 30 June 2019 (20 pages)
22 May 2019Statement of capital following an allotment of shares on 13 May 2019
  • GBP 2,320,000
(3 pages)
24 April 2019Confirmation statement made on 24 April 2019 with updates (4 pages)
9 January 2019Full accounts made up to 30 June 2018 (17 pages)
3 October 2018Termination of appointment of Aniko Mahler as a director on 1 August 2018 (1 page)
3 October 2018Appointment of Gabor Kovacs as a director on 1 August 2018 (2 pages)
26 September 2018Director's details changed for Kara Elizabeth Major on 26 September 2018 (2 pages)
1 August 2018Termination of appointment of David Frederick Harlock as a director on 1 August 2018 (1 page)
1 August 2018Appointment of Kara Elizabeth Major as a director on 1 August 2018 (2 pages)
23 April 2018Termination of appointment of Jonathan Michael Guttridge as a secretary on 20 April 2018 (1 page)
20 April 2018Confirmation statement made on 20 April 2018 with updates (4 pages)
9 March 2018Termination of appointment of John James Nicholls as a director on 9 March 2018 (1 page)
9 March 2018Appointment of Mr James Matthew Crayden Edmunds as a director on 8 March 2018 (2 pages)
25 January 2018Full accounts made up to 30 June 2017 (17 pages)
5 January 2018Termination of appointment of Claire Elizabeth Matthews as a secretary on 5 January 2018 (1 page)
5 January 2018Appointment of Jonathan Michael Guttridge as a secretary on 5 January 2018 (2 pages)
9 November 2017Director's details changed for Mr David Frederick Harlock on 3 October 2016 (2 pages)
9 November 2017Director's details changed for Mr David Frederick Harlock on 3 October 2016 (2 pages)
20 April 2017Confirmation statement made on 20 April 2017 with updates (5 pages)
20 April 2017Confirmation statement made on 20 April 2017 with updates (5 pages)
31 March 2017Full accounts made up to 30 June 2016 (16 pages)
31 March 2017Full accounts made up to 30 June 2016 (16 pages)
23 March 2017Termination of appointment of Victoria Cooper as a secretary on 23 March 2017 (1 page)
23 March 2017Termination of appointment of Victoria Cooper as a secretary on 23 March 2017 (1 page)
1 July 2016Termination of appointment of Paul Derek Tunnacliffe as a director on 30 June 2016 (1 page)
1 July 2016Termination of appointment of Paul Derek Tunnacliffe as a director on 30 June 2016 (1 page)
26 May 2016Appointment of Mr David Frederick Harlock as a director on 26 May 2016 (2 pages)
26 May 2016Appointment of Mr David Frederick Harlock as a director on 26 May 2016 (2 pages)
9 May 2016Annual return made up to 16 April 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 20,000
(6 pages)
9 May 2016Annual return made up to 16 April 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 20,000
(6 pages)
7 January 2016Full accounts made up to 30 June 2015 (13 pages)
7 January 2016Full accounts made up to 30 June 2015 (13 pages)
6 January 2016Auditor's resignation (1 page)
6 January 2016Auditor's resignation (1 page)
17 November 2015Appointment of Mrs Aniko Mahler as a director on 5 November 2015 (2 pages)
17 November 2015Appointment of Mrs Aniko Mahler as a director on 5 November 2015 (2 pages)
17 November 2015Appointment of Mrs Aniko Mahler as a director on 5 November 2015 (2 pages)
16 November 2015Termination of appointment of Ian Anthony Hockney as a director on 5 November 2015 (1 page)
16 November 2015Termination of appointment of Ian Anthony Hockney as a director on 5 November 2015 (1 page)
16 November 2015Appointment of Mrs Victoria Cooper as a secretary on 5 November 2015 (2 pages)
16 November 2015Appointment of Mrs Victoria Cooper as a secretary on 5 November 2015 (2 pages)
16 November 2015Appointment of Mrs Victoria Cooper as a secretary on 5 November 2015 (2 pages)
16 November 2015Termination of appointment of Ian Anthony Hockney as a director on 5 November 2015 (1 page)
26 October 2015Secretary's details changed for Miss Claire Elizabeth Kynaston on 30 September 2015 (1 page)
26 October 2015Secretary's details changed for Miss Claire Elizabeth Kynaston on 30 September 2015 (1 page)
29 April 2015Appointment of Mr Ian Anthony Hockney as a director on 1 October 2014 (2 pages)
29 April 2015Appointment of Mr Ian Anthony Hockney as a director on 1 October 2014 (2 pages)
29 April 2015Appointment of Mr Ian Anthony Hockney as a director on 1 October 2014 (2 pages)
24 April 2015Annual return made up to 16 April 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 20,000
(6 pages)
24 April 2015Annual return made up to 16 April 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 20,000
(6 pages)
31 March 2015Full accounts made up to 30 June 2014 (13 pages)
31 March 2015Full accounts made up to 30 June 2014 (13 pages)
15 August 2014Termination of appointment of Nandor Makos as a director on 1 August 2014 (1 page)
15 August 2014Termination of appointment of Nandor Makos as a director on 1 August 2014 (1 page)
15 August 2014Termination of appointment of Nandor Makos as a director on 1 August 2014 (1 page)
15 July 2014Aud res sect 519 (2 pages)
15 July 2014Aud res sect 519 (2 pages)
8 May 2014Termination of appointment of a director (1 page)
8 May 2014Termination of appointment of a director (1 page)
7 May 2014Termination of appointment of Andrew Smith as a director (1 page)
7 May 2014Termination of appointment of Andrew Smith as a director (1 page)
29 April 2014Annual return made up to 16 April 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 20,000
(6 pages)
29 April 2014Annual return made up to 16 April 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 20,000
(6 pages)
28 October 2013Company name changed diageo spare company no.6 LIMITED\certificate issued on 28/10/13
  • CONNOT ‐
(3 pages)
28 October 2013Company name changed diageo spare company no.6 LIMITED\certificate issued on 28/10/13
  • CONNOT ‐
(3 pages)
23 October 2013Accounts for a dormant company made up to 30 June 2013 (5 pages)
23 October 2013Accounts for a dormant company made up to 30 June 2013 (5 pages)
7 May 2013Annual return made up to 16 April 2013 with a full list of shareholders (6 pages)
7 May 2013Annual return made up to 16 April 2013 with a full list of shareholders (6 pages)
25 February 2013Full accounts made up to 30 June 2012 (10 pages)
25 February 2013Full accounts made up to 30 June 2012 (10 pages)
8 August 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(35 pages)
8 August 2012Statement of company's objects (2 pages)
8 August 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(35 pages)
8 August 2012Statement of company's objects (2 pages)
8 May 2012Annual return made up to 16 April 2012 with a full list of shareholders (6 pages)
8 May 2012Annual return made up to 16 April 2012 with a full list of shareholders (6 pages)
23 March 2012Full accounts made up to 30 June 2011 (10 pages)
23 March 2012Termination of appointment of Andrew Smith as a director (1 page)
23 March 2012Termination of appointment of Andrew Smith as a director (1 page)
23 March 2012Full accounts made up to 30 June 2011 (10 pages)
16 March 2012Termination of appointment of Jose Franco as a director (1 page)
16 March 2012Termination of appointment of Jose Franco as a director (1 page)
9 March 2012Termination of appointment of David Heginbottom as a director (1 page)
9 March 2012Termination of appointment of David Heginbottom as a director (1 page)
5 March 2012Termination of appointment of Gavin Crickmore as a director (1 page)
5 March 2012Termination of appointment of Gavin Crickmore as a director (1 page)
2 March 2012Termination of appointment of Stephen Bolton as a director (1 page)
2 March 2012Termination of appointment of Stephen Bolton as a director (1 page)
29 February 2012Appointment of Miss Claire Elizabeth Kynaston as a secretary (2 pages)
29 February 2012Appointment of Miss Claire Elizabeth Kynaston as a secretary (2 pages)
29 February 2012Termination of appointment of John Nicholls as a secretary (1 page)
29 February 2012Termination of appointment of John Nicholls as a secretary (1 page)
23 December 2011Appointment of Mr Jose Alberto Ibeas Franco as a director (2 pages)
23 December 2011Appointment of Mr Jose Alberto Ibeas Franco as a director (2 pages)
11 May 2011Annual return made up to 16 April 2011 with a full list of shareholders (10 pages)
11 May 2011Annual return made up to 16 April 2011 with a full list of shareholders (10 pages)
5 May 2011Appointment of Mr Stephen John Bolton as a director (2 pages)
5 May 2011Appointment of Mr Stephen John Bolton as a director (2 pages)
18 April 2011Appointment of Mr John James Nicholls as a director (2 pages)
18 April 2011Appointment of Mr John James Nicholls as a director (2 pages)
18 April 2011Appointment of Mr David Heginbottom as a director (2 pages)
18 April 2011Appointment of Mr David Heginbottom as a director (2 pages)
15 April 2011Appointment of Mr Andrew Mark Smith as a director (2 pages)
15 April 2011Termination of appointment of Charles Coase as a director (1 page)
15 April 2011Termination of appointment of Sally Moore as a director (1 page)
15 April 2011Appointment of Mr Andrew Mark Smith as a director (2 pages)
15 April 2011Termination of appointment of Charles Coase as a director (1 page)
15 April 2011Termination of appointment of Sally Moore as a director (1 page)
17 December 2010Full accounts made up to 30 June 2010 (10 pages)
17 December 2010Full accounts made up to 30 June 2010 (10 pages)
8 December 2010Director's details changed for Sally Catherine Moore on 7 December 2010 (2 pages)
8 December 2010Director's details changed for Sally Catherine Moore on 7 December 2010 (2 pages)
8 December 2010Director's details changed for Nandor Makos on 8 December 2010 (2 pages)
8 December 2010Director's details changed for Nandor Makos on 8 December 2010 (2 pages)
8 December 2010Director's details changed for Nandor Makos on 8 December 2010 (2 pages)
8 December 2010Director's details changed for Sally Catherine Moore on 7 December 2010 (2 pages)
1 November 2010Secretary's details changed for Mr John James Nicholls on 29 October 2010 (2 pages)
1 November 2010Director's details changed for Mr Gavin Paul Crickmore on 29 October 2010 (2 pages)
1 November 2010Secretary's details changed for Mr John James Nicholls on 29 October 2010 (2 pages)
1 November 2010Director's details changed for Mr Gavin Paul Crickmore on 29 October 2010 (2 pages)
1 November 2010Director's details changed for Mr Paul Derek Tunnacliffe on 29 October 2010 (2 pages)
1 November 2010Director's details changed for Mr Paul Derek Tunnacliffe on 29 October 2010 (2 pages)
19 October 2010Company name changed united distillers international LIMITED\certificate issued on 19/10/10
  • RES15 ‐ Change company name resolution on 2010-10-14
(2 pages)
19 October 2010Change of name notice (2 pages)
19 October 2010Change of name notice (2 pages)
19 October 2010Company name changed united distillers international LIMITED\certificate issued on 19/10/10
  • RES15 ‐ Change company name resolution on 2010-10-14
(2 pages)
10 May 2010Annual return made up to 16 April 2010 with a full list of shareholders (7 pages)
10 May 2010Annual return made up to 16 April 2010 with a full list of shareholders (7 pages)
26 March 2010Full accounts made up to 30 June 2009 (11 pages)
26 March 2010Full accounts made up to 30 June 2009 (11 pages)
5 December 2009Director's details changed for Andrew Milner Smith on 29 June 2009 (1 page)
5 December 2009Director's details changed for Andrew Milner Smith on 29 June 2009 (1 page)
4 December 2009Registered office address changed from 8 Henrietta Place London W1G 0NB on 4 December 2009 (1 page)
4 December 2009Registered office address changed from 8 Henrietta Place London W1G 0NB on 4 December 2009 (1 page)
4 December 2009Registered office address changed from 8 Henrietta Place London W1G 0NB on 4 December 2009 (1 page)
6 November 2009Termination of appointment of Adele Abigail as a director (1 page)
6 November 2009Termination of appointment of Adele Abigail as a director (1 page)
20 August 2009Director appointed andrew milner smith (1 page)
20 August 2009Director appointed andrew milner smith (1 page)
30 July 2009Appointment terminated director jill kyne (1 page)
30 July 2009Appointment terminated director jill kyne (1 page)
2 June 2009Return made up to 16/04/09; full list of members (5 pages)
2 June 2009Return made up to 16/04/09; full list of members (5 pages)
17 March 2009Full accounts made up to 30 June 2008 (11 pages)
17 March 2009Full accounts made up to 30 June 2008 (11 pages)
10 September 2008Director appointed adele ann abigail (5 pages)
10 September 2008Director appointed adele ann abigail (5 pages)
9 July 2008Appointment terminated director michael flynn (1 page)
9 July 2008Appointment terminated director michael flynn (1 page)
15 May 2008Return made up to 16/04/08; full list of members (5 pages)
15 May 2008Return made up to 16/04/08; full list of members (5 pages)
1 May 2008Full accounts made up to 30 June 2007 (12 pages)
1 May 2008Full accounts made up to 30 June 2007 (12 pages)
20 March 2008Director appointed paul derek tunnacliffe (1 page)
20 March 2008Director appointed paul derek tunnacliffe (1 page)
11 January 2008Director resigned (1 page)
11 January 2008Director resigned (1 page)
19 October 2007Director resigned (1 page)
19 October 2007Director resigned (1 page)
15 September 2007Full accounts made up to 30 June 2006 (13 pages)
15 September 2007Full accounts made up to 30 June 2006 (13 pages)
8 August 2007New director appointed (1 page)
8 August 2007New director appointed (1 page)
7 August 2007New director appointed (1 page)
7 August 2007New director appointed (1 page)
9 May 2007Return made up to 16/04/07; full list of members (3 pages)
9 May 2007Return made up to 16/04/07; full list of members (3 pages)
30 November 2006New director appointed (2 pages)
30 November 2006New director appointed (2 pages)
17 November 2006Director resigned (1 page)
17 November 2006Director resigned (1 page)
3 May 2006Return made up to 16/04/06; full list of members (3 pages)
3 May 2006Return made up to 16/04/06; full list of members (3 pages)
18 April 2006New director appointed (5 pages)
18 April 2006New director appointed (5 pages)
31 January 2006Full accounts made up to 30 June 2005 (13 pages)
31 January 2006Full accounts made up to 30 June 2005 (13 pages)
5 September 2005Director's particulars changed (1 page)
5 September 2005Director's particulars changed (1 page)
13 May 2005Return made up to 16/04/05; full list of members (3 pages)
13 May 2005Return made up to 16/04/05; full list of members (3 pages)
3 May 2005New director appointed (2 pages)
3 May 2005New director appointed (2 pages)
20 April 2005New director appointed (1 page)
20 April 2005New director appointed (1 page)
15 April 2005New director appointed (1 page)
15 April 2005Director resigned (1 page)
15 April 2005Director resigned (1 page)
15 April 2005New director appointed (1 page)
8 February 2005Full accounts made up to 30 June 2004 (13 pages)
8 February 2005Full accounts made up to 30 June 2004 (13 pages)
11 June 2004Full accounts made up to 30 June 2003 (17 pages)
11 June 2004Full accounts made up to 30 June 2003 (17 pages)
5 May 2004Delivery ext'd 3 mth 30/06/03 (1 page)
5 May 2004Delivery ext'd 3 mth 30/06/03 (1 page)
29 April 2004Return made up to 16/04/04; full list of members (2 pages)
29 April 2004Return made up to 16/04/04; full list of members (2 pages)
29 October 2003New director appointed (3 pages)
29 October 2003New director appointed (3 pages)
16 October 2003Director resigned (1 page)
16 October 2003Director resigned (1 page)
18 September 2003Director's particulars changed (1 page)
18 September 2003Director's particulars changed (1 page)
5 August 2003Full accounts made up to 30 June 2002 (11 pages)
5 August 2003Full accounts made up to 30 June 2002 (11 pages)
13 May 2003Return made up to 16/04/03; full list of members (6 pages)
13 May 2003Return made up to 16/04/03; full list of members (6 pages)
23 April 2003Director resigned (1 page)
23 April 2003Director resigned (1 page)
17 April 2003New director appointed (3 pages)
17 April 2003New director appointed (3 pages)
13 April 2003Director resigned (1 page)
13 April 2003Director resigned (1 page)
9 April 2003New director appointed (6 pages)
9 April 2003New director appointed (6 pages)
22 March 2003Delivery ext'd 3 mth 30/06/02 (2 pages)
22 March 2003Delivery ext'd 3 mth 30/06/02 (2 pages)
3 August 2002Full accounts made up to 30 June 2001 (11 pages)
3 August 2002Full accounts made up to 30 June 2001 (11 pages)
27 June 2002New director appointed (2 pages)
27 June 2002New director appointed (2 pages)
13 May 2002Return made up to 16/04/02; full list of members (5 pages)
13 May 2002Return made up to 16/04/02; full list of members (5 pages)
8 April 2002New secretary appointed (2 pages)
8 April 2002New secretary appointed (2 pages)
5 April 2002Secretary resigned (1 page)
5 April 2002Secretary resigned (1 page)
2 August 2001Full accounts made up to 30 June 2000 (11 pages)
2 August 2001Full accounts made up to 30 June 2000 (11 pages)
10 July 2001Return made up to 16/04/01; full list of members (5 pages)
10 July 2001Return made up to 16/04/01; full list of members (5 pages)
26 April 2001Delivery ext'd 3 mth 30/06/01 (1 page)
26 April 2001Delivery ext'd 3 mth 30/06/01 (1 page)
19 February 2001Registered office changed on 19/02/01 from: 8 henrietta place london W1M 9AG (1 page)
19 February 2001Registered office changed on 19/02/01 from: 8 henrietta place london W1M 9AG (1 page)
31 January 2001Director resigned (1 page)
31 January 2001Director resigned (1 page)
22 December 2000Secretary resigned (1 page)
22 December 2000Secretary resigned (1 page)
21 December 2000New secretary appointed (2 pages)
21 December 2000New secretary appointed (2 pages)
10 May 2000Return made up to 16/04/00; no change of members (7 pages)
10 May 2000Return made up to 16/04/00; no change of members (7 pages)
2 May 2000Full accounts made up to 30 June 1999 (14 pages)
2 May 2000Full accounts made up to 30 June 1999 (14 pages)
19 July 1999Secretary resigned (1 page)
19 July 1999New secretary appointed (2 pages)
19 July 1999New secretary appointed (2 pages)
19 July 1999Secretary resigned (1 page)
24 May 1999Auditor's resignation (2 pages)
24 May 1999Auditor's resignation (2 pages)
12 May 1999Return made up to 16/04/99; no change of members (7 pages)
12 May 1999Return made up to 16/04/99; no change of members (7 pages)
28 April 1999Location of register of members (1 page)
28 April 1999Location of register of members (1 page)
11 March 1999Secretary's particulars changed (1 page)
11 March 1999Secretary's particulars changed (1 page)
2 February 1999Full accounts made up to 30 June 1998 (13 pages)
2 February 1999Full accounts made up to 30 June 1998 (13 pages)
6 October 1998Return made up to 07/09/98; full list of members (6 pages)
6 October 1998Return made up to 07/09/98; full list of members (6 pages)
28 September 1998Director resigned (1 page)
28 September 1998New director appointed (2 pages)
28 September 1998Director resigned (1 page)
28 September 1998New director appointed (3 pages)
28 September 1998New director appointed (2 pages)
28 September 1998New director appointed (3 pages)
28 September 1998Director resigned (1 page)
28 September 1998New director appointed (2 pages)
28 September 1998New secretary appointed (2 pages)
28 September 1998Registered office changed on 28/09/98 from: 39 portman square london W1H 0EE (1 page)
28 September 1998Registered office changed on 28/09/98 from: 39 portman square london W1H 0EE (1 page)
28 September 1998New secretary appointed (2 pages)
28 September 1998Secretary resigned (1 page)
28 September 1998Director resigned (1 page)
28 September 1998New director appointed (2 pages)
28 September 1998Secretary resigned (1 page)
9 February 1998Accounting reference date extended from 31/12/97 to 30/06/98 (1 page)
9 February 1998Accounting reference date extended from 31/12/97 to 30/06/98 (1 page)
20 October 1997Return made up to 07/09/97; full list of members (6 pages)
20 October 1997Return made up to 07/09/97; full list of members (6 pages)
2 October 1997Full accounts made up to 31 December 1996 (13 pages)
2 October 1997Full accounts made up to 31 December 1996 (13 pages)
28 October 1996Full accounts made up to 31 December 1995 (13 pages)
28 October 1996Full accounts made up to 31 December 1995 (13 pages)
6 October 1996Return made up to 07/09/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 October 1996Return made up to 07/09/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 July 1996Director resigned (1 page)
30 July 1996Director resigned (1 page)
30 July 1996New director appointed (1 page)
30 July 1996New director appointed (1 page)
25 February 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 February 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 October 1995Full accounts made up to 31 December 1994 (13 pages)
24 October 1995Full accounts made up to 31 December 1994 (13 pages)
3 October 1995Return made up to 07/09/95; full list of members (6 pages)
3 October 1995Return made up to 07/09/95; full list of members (6 pages)
13 September 1994Return made up to 07/09/94; full list of members (6 pages)
13 September 1994Return made up to 07/09/94; full list of members (6 pages)
26 October 1993New director appointed (8 pages)
26 October 1993New director appointed (8 pages)
14 September 1993Return made up to 07/09/93; full list of members (5 pages)
14 September 1993Return made up to 07/09/93; full list of members (5 pages)
4 December 1992Director resigned;new director appointed (2 pages)
4 December 1992Director resigned;new director appointed (2 pages)
17 September 1992Return made up to 17/09/92; full list of members (5 pages)
17 September 1992Return made up to 17/09/92; full list of members (5 pages)
28 October 1991Director resigned;new director appointed (2 pages)
28 October 1991Director resigned;new director appointed (2 pages)
11 September 1991Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(28 pages)
11 September 1991Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(28 pages)
19 September 1990Return made up to 17/09/90; full list of members (4 pages)
19 September 1990Return made up to 17/09/90; full list of members (4 pages)
3 May 1990Director resigned (2 pages)
3 May 1990Director resigned (2 pages)
23 March 1990New director appointed (2 pages)
23 March 1990New director appointed (2 pages)
13 September 1989Conso (1 page)
13 September 1989Nc inc already adjusted (1 page)
29 March 1989Company name changed united distillers (duty free wor ldwide) LIMITED\certificate issued on 30/03/89 (2 pages)
29 March 1989Company name changed united distillers (duty free wor ldwide) LIMITED\certificate issued on 30/03/89 (2 pages)
22 December 1988Company name changed united distillers group (duty fr ee worldwide) LIMITED\certificate issued on 23/12/88 (2 pages)
22 December 1988Company name changed united distillers group (duty fr ee worldwide) LIMITED\certificate issued on 23/12/88 (2 pages)
3 February 1988Company name changed distillers company (home service s) LIMITED(the)\certificate issued on 04/02/88 (2 pages)
3 February 1988Company name changed distillers company (home service s) LIMITED(the)\certificate issued on 04/02/88 (2 pages)
18 November 1977Company name changed\certificate issued on 18/11/77 (2 pages)
18 November 1977Company name changed\certificate issued on 18/11/77 (2 pages)
8 June 1967Certificate of incorporation (1 page)
8 June 1967Certificate of incorporation (1 page)