Company NameQuality Spirits International Limited
Company StatusActive
Company Number01994340
CategoryPrivate Limited Company
Incorporation Date3 March 1986(38 years, 2 months ago)
Previous NameQuality Spirits International (UK) Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5134Wholesale of alcohol and other drinks
SIC 46342Wholesale of wine, beer, spirits and other alcoholic beverages

Directors

Director NameMr Alexander John Davies
Date of BirthAugust 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed05 June 2017(31 years, 3 months after company formation)
Appointment Duration6 years, 10 months
RoleHead Of Finance & Business Development
Country of ResidenceUnited Kingdom
Correspondence AddressWilliam Grant & Sons The Old Court House
7 Parkshot
Richmond
TW9 2RF
Director NameMr Ewan John Henderson
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2019(33 years, 3 months after company formation)
Appointment Duration4 years, 11 months
RoleGroup Tax And Company Secretary
Country of ResidenceScotland
Correspondence AddressWilliam Grant & Sons The Old Court House
7 Parkshot
Richmond
TW9 2RF
Director NameMr Anthony Brian Roberts
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2021(35 years, 5 months after company formation)
Appointment Duration2 years, 8 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressWilliam Grant & Sons The Old Court House
7 Parkshot
Richmond
TW9 2RF
Director NameJames Graham Beveridge
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1991(5 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 23 March 1993)
RoleCompany Director
Correspondence Address29 Belmont Road
Kilmacolm
Renfrewshire
PA13 4LN
Scotland
Secretary NameMr John Wesley Waterman
NationalityBritish
StatusResigned
Appointed20 October 1991(5 years, 7 months after company formation)
Appointment Duration3 years, 6 months (resigned 28 April 1995)
RoleCompany Director
Correspondence Address1 Connaught Villa
Rue Des Friteaux
St Martins
Guernsey
Channel
Director NameMr Grant Edward Gordon
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed21 October 1992(6 years, 7 months after company formation)
Appointment Duration7 years, 9 months (resigned 08 August 2000)
RoleDistiller
Country of ResidenceUnited Kingdom
Correspondence Address15 Denbigh Gardens
Richmond
Surrey
TW10 6EN
Director NameJohn Martin Little
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1993(7 years, 4 months after company formation)
Appointment Duration1 year (resigned 31 July 1994)
RoleSales Director
Correspondence AddressHollygarth 7 Over Hampden
Prestwood
Great Missenden
Buckinghamshire
HP16 9DZ
Director NameRobert Brannan
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed09 September 1994(8 years, 6 months after company formation)
Appointment Duration3 years, 8 months (resigned 15 May 1998)
RoleAccountant
Correspondence Address13 Ashburnham Gardens
South Queensferry
West Lothian
EH30 9LB
Scotland
Director NameMr Stuart William Gunn
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1995(9 years, 1 month after company formation)
Appointment Duration8 years, 9 months (resigned 13 February 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGainsborough Lodge
Rue Du Gains
St Peter
Guernsey
GY7 9BS
Secretary NameMr George Daniel Tait
NationalityBritish
StatusResigned
Appointed28 April 1995(9 years, 1 month after company formation)
Appointment Duration13 years (resigned 02 May 2008)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address14 Fitzroy Place
Glasgow
Lanarkshire
G3 7RW
Scotland
Director NameMr Paul Bernard Dollman
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed02 June 1998(12 years, 3 months after company formation)
Appointment Duration4 years, 7 months (resigned 31 December 2002)
RoleAccountant
Country of ResidenceScotland
Correspondence Address36 Garscube Terrace
Edinburgh
EH12 6BN
Scotland
Director NameMr Niall McLeod Howard
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2003(16 years, 10 months after company formation)
Appointment Duration7 months (resigned 05 August 2003)
RoleAccountant
Country of ResidenceScotland
Correspondence Address62 Barnton Park View
Edinburgh
EH4 6HJ
Scotland
Director NameRobert Kennedy
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2004(18 years after company formation)
Appointment Duration5 years, 10 months (resigned 31 December 2009)
RoleFinance Director
Correspondence Address10 Ashler Avenue
Dullatur Lawns
Cumbernauld
North Lanarkshire
G68 0GL
Scotland
Director NameJohn Michael Harvey
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2006(20 years, 5 months after company formation)
Appointment Duration13 years, 7 months (resigned 06 March 2020)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressWilliam Grant & Sons The Old Court House
7 Parkshot
Richmond
TW9 2RF
Director NameMr James Joseph Doherty
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2007(21 years, 1 month after company formation)
Appointment Duration3 years, 7 months (resigned 19 November 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address117 Guildford Road
West End
Woking
Surrey
GU24 9LS
Secretary NameMr Andrew Stuart McLean
NationalityBritish
StatusResigned
Appointed22 May 2008(22 years, 2 months after company formation)
Appointment Duration3 years, 11 months (resigned 27 April 2012)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address12 Abbey Place
Airdrie
ML6 9QT
Scotland
Director NameAlan Stewart Frame
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2011(24 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 12 December 2012)
RoleCompany Director
Country of ResidenceWalton On Thames England
Correspondence AddressIndependence House
84 Lower Mortlake Road
Richmond
Surrey
TW9 2HS
Director NameMr Gordon Norman Alan Dron
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2011(24 years, 11 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 July 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressIndependence House
84 Lower Mortlake Road
Richmond
Surrey
TW9 2HS
Secretary NameKirstin Hilary Stobo
NationalityBritish
StatusResigned
Appointed27 April 2012(26 years, 2 months after company formation)
Appointment Duration2 years, 10 months (resigned 17 March 2015)
RoleCompany Director
Correspondence AddressCustomer Service Centre Phoenix Crescent
Strathclyde Business Park
Bellshill
North Lanarkshire
ML4 3AN
Scotland
Director NameMr Jeremy Sunder Ede
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2013(26 years, 11 months after company formation)
Appointment Duration5 months, 4 weeks (resigned 31 July 2013)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressIndependence House
84 Lower Mortlake Road
Richmond
Surrey
TW9 2HS
Director NameMrs Stella Julie David
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2013(27 years, 5 months after company formation)
Appointment Duration2 years, 7 months (resigned 29 February 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressIndependence House
84 Lower Mortlake Road
Richmond
Surrey
TW9 2HS
Director NameMr Andrew Peter Hopkins
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2013(27 years, 9 months after company formation)
Appointment Duration2 years, 11 months (resigned 31 October 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressIndependence House
84 Lower Mortlake Road
Richmond
Surrey
TW9 2HS
Director NameMrs Lindsay Margaret Campbell
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed26 August 2014(28 years, 6 months after company formation)
Appointment Duration3 years, 8 months (resigned 30 April 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressIndependence House
84 Lower Mortlake Road
Richmond
Surrey
TW9 2HS
Secretary NameMiss Anna Hilary Austin
StatusResigned
Appointed17 March 2015(29 years after company formation)
Appointment Duration3 years, 2 months (resigned 31 May 2018)
RoleCompany Director
Correspondence AddressIndependence House
84 Lower Mortlake Road
Richmond
Surrey
TW9 2HS
Director NameMr Simon John Hunt
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2016(30 years after company formation)
Appointment Duration1 year, 6 months (resigned 06 September 2017)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressIndependence House
84 Lower Mortlake Road
Richmond
Surrey
TW9 2HS
Director NameMr Victor Eulogio Jerez
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2017(31 years, 6 months after company formation)
Appointment Duration10 months, 4 weeks (resigned 01 August 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressIndependence House
84 Lower Mortlake Road
Richmond
Surrey
TW9 2HS
Secretary NameMr Stuart Leslie William Davies
StatusResigned
Appointed01 June 2018(32 years, 3 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 14 December 2018)
RoleCompany Director
Correspondence AddressIndependence House
84 Lower Mortlake Road
Richmond
Surrey
TW9 2HS
Director NameMr Ewan John Henderson
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2018(32 years, 9 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 31 May 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressIndependence House
84 Lower Mortlake Road
Richmond
Surrey
TW9 2HS
Secretary NameMs Karen Louise Forbes
StatusResigned
Appointed17 December 2018(32 years, 9 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 30 August 2019)
RoleCompany Director
Correspondence AddressIndependence House
84 Lower Mortlake Road
Richmond
Surrey
TW9 2HS
Director NameMs Helen Gaye Cowing
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2019(33 years, 2 months after company formation)
Appointment Duration6 months, 1 week (resigned 20 November 2019)
RoleGroup Chief Financial Officer
Country of ResidenceEngland
Correspondence AddressIndependence House
84 Lower Mortlake Road
Richmond
Surrey
TW9 2HS
Director NameMr Gary Horsfield
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2019(33 years, 3 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 18 November 2019)
RoleGroup Packaging & Supply Chain Director
Country of ResidenceEngland
Correspondence AddressIndependence House
84 Lower Mortlake Road
Richmond
Surrey
TW9 2HS
Director NameMr Michael Lamont
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2019(33 years, 9 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 04 September 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressWilliam Grant & Sons The Old Court House
7 Parkshot
Richmond
TW9 2RF
Director NameMr John Ricson Broadbridge
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed09 April 2020(34 years, 1 month after company formation)
Appointment Duration1 year (resigned 16 April 2021)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence AddressWilliam Grant & Sons The Old Court House
7 Parkshot
Richmond
TW9 2RF
Director NameMrs Rita Marie Greenwood
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2022(35 years, 11 months after company formation)
Appointment Duration4 months, 1 week (resigned 31 May 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStrathclyde Business Park, Bellshill Phoenix Cresc
Strathclyde Business Park
Bellshill
ML4 3AN
Scotland

Contact

Websitewww.qualityspiritsinternational.com
Email address[email protected]
Telephone01698 840815
Telephone regionMotherwell

Location

Registered AddressWilliam Grant & Sons The Old Court House
7 Parkshot
Richmond
TW9 2RF
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardSouth Richmond
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Financials

Year2012
Turnover£44,404,000
Gross Profit£16,479,000
Net Worth£56,245,000
Cash£84,349,000
Current Liabilities£42,581,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return29 August 2023 (8 months ago)
Next Return Due12 September 2024 (4 months, 2 weeks from now)

Charges

2 November 1992Delivered on: 6 November 1992
Satisfied on: 7 January 1995
Persons entitled: William Grant & Sons Limited

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 charges over revenue rights of the company book and other debts see form 395 for details. Undertaking and all property and assets.
Fully Satisfied
31 May 1988Delivered on: 14 June 1988
Satisfied on: 20 November 2008
Persons entitled: Kansauis Osake Pankki

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All book & other books revenues & claims owing to the company & full benefit full rights and remedies relating thereto all assets property revenue business undertaking & rights of the company (see doc. For full details).
Fully Satisfied
1 December 1989Delivered on: 11 December 1989
Persons entitled: North of England Ventures Limited

Classification: Debenture
Secured details: Sterling pounds 600,000 and all monies due or to become due from the company to the chargee under the terms of the charge and the loan stock deed of evendate.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Satisfied

Filing History

1 September 2023Confirmation statement made on 29 August 2023 with no updates (3 pages)
10 October 2022Full accounts made up to 31 December 2021 (30 pages)
2 September 2022Confirmation statement made on 1 September 2022 with no updates (3 pages)
15 June 2022Termination of appointment of Rita Marie Greenwood as a director on 31 May 2022 (1 page)
24 January 2022Appointment of Mrs Rita Marie Greenwood as a director on 18 January 2022 (2 pages)
5 January 2022Termination of appointment of Judith Anne Sommerville as a director on 31 December 2021 (1 page)
31 December 2021Full accounts made up to 31 December 2020 (33 pages)
1 October 2021Appointment of Mr Anthony Brian Roberts as a director on 1 August 2021 (2 pages)
1 October 2021Termination of appointment of David Wilson as a director on 1 August 2021 (1 page)
13 September 2021Confirmation statement made on 1 September 2021 with no updates (3 pages)
28 April 2021Termination of appointment of John Ricson Broadbridge as a director on 16 April 2021 (1 page)
11 January 2021Full accounts made up to 31 December 2019 (29 pages)
16 September 2020Termination of appointment of Giles Robert Bryant Wilson as a director on 16 September 2020 (1 page)
7 September 2020Confirmation statement made on 1 September 2020 with no updates (3 pages)
7 September 2020Appointment of Mr Giles Robert Bryant Wilson as a director on 4 September 2020 (2 pages)
4 September 2020Termination of appointment of Michael Lamont as a director on 4 September 2020 (1 page)
11 May 2020Termination of appointment of Gordon Thomas Simpson as a director on 8 April 2020 (1 page)
10 April 2020Appointment of Mr John Ricson Broadbridge as a director on 9 April 2020 (2 pages)
6 April 2020Termination of appointment of John Michael Harvey as a director on 6 March 2020 (1 page)
2 March 2020Registered office address changed from Independence House 84 Lower Mortlake Road Richmond Surrey TW9 2HS to William Grant & Sons the Old Court House 7 Parkshot Richmond TW9 2RF on 2 March 2020 (1 page)
17 December 2019Termination of appointment of Gary Horsfield as a director on 18 November 2019 (1 page)
25 November 2019Appointment of Mr Michael Lamont as a director on 20 November 2019 (2 pages)
25 November 2019Termination of appointment of Helen Gaye Cowing as a director on 20 November 2019 (1 page)
16 October 2019Appointment of Mr David Wilson as a director on 1 August 2019 (2 pages)
3 October 2019Full accounts made up to 31 December 2018 (24 pages)
12 September 2019Confirmation statement made on 1 September 2019 with no updates (3 pages)
12 September 2019Termination of appointment of Michael Lamont as a director on 1 September 2019 (1 page)
12 September 2019Termination of appointment of Karen Louise Forbes as a secretary on 30 August 2019 (1 page)
24 June 2019Appointment of Mr Ewan John Henderson as a director on 1 June 2019 (2 pages)
19 June 2019Appointment of Mr Gordon Thomas Simpson as a director on 1 June 2019 (2 pages)
19 June 2019Appointment of Mr Gary Horsfield as a director on 1 June 2019 (2 pages)
18 June 2019Termination of appointment of Ewan John Henderson as a director on 31 May 2019 (1 page)
18 June 2019Appointment of Mrs Judith Anne Sommerville as a director on 1 June 2019 (2 pages)
29 May 2019Appointment of Ms Helen Gaye Cowing as a director on 13 May 2019 (2 pages)
17 December 2018Appointment of Ms Karen Louise Forbes as a secretary on 17 December 2018 (2 pages)
17 December 2018Appointment of Mr Ewan John Henderson as a director on 11 December 2018 (2 pages)
17 December 2018Termination of appointment of Stuart Leslie William Davies as a secretary on 14 December 2018 (1 page)
6 October 2018Full accounts made up to 31 December 2017 (22 pages)
3 September 2018Confirmation statement made on 1 September 2018 with no updates (3 pages)
27 August 2018Termination of appointment of Victor Eulogio Jerez as a director on 1 August 2018 (1 page)
15 August 2018Appointment of Mr Stuart Leslie William Davies as a secretary on 1 June 2018 (2 pages)
8 August 2018Termination of appointment of Anna Hilary Austin as a secretary on 31 May 2018 (1 page)
30 April 2018Termination of appointment of Lindsay Margaret Campbell as a director on 30 April 2018 (1 page)
3 October 2017Full accounts made up to 31 December 2016 (22 pages)
3 October 2017Full accounts made up to 31 December 2016 (22 pages)
2 October 2017Termination of appointment of Simon John Hunt as a director on 6 September 2017 (1 page)
2 October 2017Appointment of Mr Victor Eulogio Jerez as a director on 6 September 2017 (2 pages)
2 October 2017Appointment of Mr Victor Eulogio Jerez as a director on 6 September 2017 (2 pages)
2 October 2017Termination of appointment of Simon John Hunt as a director on 6 September 2017 (1 page)
15 September 2017Confirmation statement made on 1 September 2017 with no updates (3 pages)
15 September 2017Confirmation statement made on 1 September 2017 with no updates (3 pages)
6 July 2017Termination of appointment of Iain David Short as a director on 5 June 2017 (1 page)
6 July 2017Appointment of Mr Alexander John Davies as a director on 5 June 2017 (2 pages)
6 July 2017Termination of appointment of Iain David Short as a director on 5 June 2017 (1 page)
6 July 2017Appointment of Mr Alexander John Davies as a director on 5 June 2017 (2 pages)
8 March 2017Appointment of Mr Simon John Hunt as a director on 1 March 2016 (2 pages)
8 March 2017Appointment of Mr Simon John Hunt as a director on 1 March 2016 (2 pages)
29 November 2016Termination of appointment of Andrew Peter Hopkins as a director on 31 October 2016 (2 pages)
29 November 2016Termination of appointment of Andrew Peter Hopkins as a director on 31 October 2016 (2 pages)
13 October 2016Full accounts made up to 31 December 2015 (24 pages)
13 October 2016Full accounts made up to 31 December 2015 (24 pages)
2 September 2016Confirmation statement made on 1 September 2016 with updates (5 pages)
2 September 2016Confirmation statement made on 1 September 2016 with updates (5 pages)
29 February 2016Termination of appointment of Stella Julie David as a director on 29 February 2016 (1 page)
29 February 2016Termination of appointment of Stella Julie David as a director on 29 February 2016 (1 page)
13 October 2015Full accounts made up to 31 December 2014 (17 pages)
13 October 2015Full accounts made up to 31 December 2014 (17 pages)
8 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 100
(6 pages)
8 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 100
(6 pages)
8 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 100
(6 pages)
4 August 2015Director's details changed for John Michael Harvey on 4 August 2015 (2 pages)
4 August 2015Director's details changed for John Michael Harvey on 4 August 2015 (2 pages)
4 August 2015Director's details changed for John Michael Harvey on 4 August 2015 (2 pages)
1 April 2015Appointment of Mr Iain David Short as a director on 17 March 2015 (2 pages)
1 April 2015Appointment of Mr Iain David Short as a director on 17 March 2015 (2 pages)
23 March 2015Appointment of Miss Anna Hilary Austin as a secretary on 17 March 2015 (2 pages)
23 March 2015Termination of appointment of Kirstin Hilary Stobo as a secretary on 17 March 2015 (1 page)
23 March 2015Termination of appointment of Kirstin Hilary Stobo as a secretary on 17 March 2015 (1 page)
23 March 2015Appointment of Miss Anna Hilary Austin as a secretary on 17 March 2015 (2 pages)
1 October 2014Full accounts made up to 31 December 2013 (15 pages)
1 October 2014Full accounts made up to 31 December 2013 (15 pages)
15 September 2014Annual return made up to 1 September 2014 with a full list of shareholders (6 pages)
15 September 2014Annual return made up to 1 September 2014 with a full list of shareholders (6 pages)
15 September 2014Annual return made up to 1 September 2014 with a full list of shareholders (6 pages)
1 September 2014Appointment of Ms Lindsay Margaret Campbell as a director on 26 August 2014 (2 pages)
1 September 2014Appointment of Ms Lindsay Margaret Campbell as a director on 26 August 2014 (2 pages)
6 June 2014Termination of appointment of William White as a director (1 page)
6 June 2014Termination of appointment of William White as a director (1 page)
20 March 2014Appointment of Mr Andrew Peter Hopkins as a director (2 pages)
20 March 2014Appointment of Mr Andrew Peter Hopkins as a director (2 pages)
1 October 2013Full accounts made up to 31 December 2012 (13 pages)
1 October 2013Full accounts made up to 31 December 2012 (13 pages)
3 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 100
(5 pages)
3 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 100
(5 pages)
3 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 100
(5 pages)
3 September 2013Appointment of Mr Michael Lamont as a director (2 pages)
3 September 2013Appointment of Mr Michael Lamont as a director (2 pages)
31 July 2013Appointment of Ms Stella Julie David as a director (2 pages)
31 July 2013Termination of appointment of Jeremy Ede as a director (1 page)
31 July 2013Termination of appointment of Jeremy Ede as a director (1 page)
31 July 2013Appointment of Mr William Burnfield White as a director (2 pages)
31 July 2013Appointment of Ms Stella Julie David as a director (2 pages)
31 July 2013Termination of appointment of Gordon Dron as a director (1 page)
31 July 2013Termination of appointment of Gordon Dron as a director (1 page)
31 July 2013Appointment of Mr William Burnfield White as a director (2 pages)
5 February 2013Appointment of Mr Jeremy Sunder Ede as a director (2 pages)
5 February 2013Appointment of Mr Jeremy Sunder Ede as a director (2 pages)
9 January 2013Termination of appointment of Alan Frame as a director (1 page)
9 January 2013Termination of appointment of Allan Lowndes as a director (1 page)
9 January 2013Termination of appointment of Allan Lowndes as a director (1 page)
9 January 2013Termination of appointment of Alan Frame as a director (1 page)
5 October 2012Full accounts made up to 31 December 2011 (12 pages)
5 October 2012Full accounts made up to 31 December 2011 (12 pages)
27 September 2012Annual return made up to 1 September 2012 with a full list of shareholders (16 pages)
27 September 2012Annual return made up to 1 September 2012 with a full list of shareholders (16 pages)
27 September 2012Annual return made up to 1 September 2012 with a full list of shareholders (16 pages)
9 July 2012Appointment of Kirstin Hilary Stobo as a secretary (3 pages)
9 July 2012Termination of appointment of Andrew Mclean as a secretary (2 pages)
9 July 2012Appointment of Kirstin Hilary Stobo as a secretary (3 pages)
9 July 2012Termination of appointment of Andrew Mclean as a secretary (2 pages)
4 October 2011Full accounts made up to 31 December 2010 (12 pages)
4 October 2011Full accounts made up to 31 December 2010 (12 pages)
3 October 2011Annual return made up to 1 September 2011 with a full list of shareholders (17 pages)
3 October 2011Annual return made up to 1 September 2011 with a full list of shareholders (17 pages)
3 October 2011Annual return made up to 1 September 2011 with a full list of shareholders (17 pages)
19 April 2011Appointment of Alan Stewart Frame as a director (3 pages)
19 April 2011Appointment of Alan Stewart Frame as a director (3 pages)
14 April 2011Appointment of Gordon Norman Alan Dron as a director (3 pages)
14 April 2011Appointment of Gordon Norman Alan Dron as a director (3 pages)
25 March 2011Termination of appointment of Paul Rochford as a director (2 pages)
25 March 2011Termination of appointment of Paul Rochford as a director (2 pages)
24 January 2011Termination of appointment of James Doherty as a director (2 pages)
24 January 2011Termination of appointment of James Doherty as a director (2 pages)
2 October 2010Full accounts made up to 31 December 2009 (13 pages)
2 October 2010Full accounts made up to 31 December 2009 (13 pages)
27 September 2010Annual return made up to 1 September 2010 with a full list of shareholders (16 pages)
27 September 2010Annual return made up to 1 September 2010 with a full list of shareholders (16 pages)
27 September 2010Annual return made up to 1 September 2010 with a full list of shareholders (16 pages)
15 March 2010Appointment of Paul Henry Rochford as a director (3 pages)
15 March 2010Appointment of Paul Henry Rochford as a director (3 pages)
18 January 2010Termination of appointment of Robert Kennedy as a director (2 pages)
18 January 2010Termination of appointment of Robert Kennedy as a director (2 pages)
27 October 2009Annual return made up to 1 October 2009 with a full list of shareholders (16 pages)
27 October 2009Full accounts made up to 31 December 2008 (12 pages)
27 October 2009Full accounts made up to 31 December 2008 (12 pages)
27 October 2009Annual return made up to 1 October 2009 with a full list of shareholders (16 pages)
27 October 2009Annual return made up to 1 October 2009 with a full list of shareholders (16 pages)
10 December 2008Secretary appointed andrew stuart mclean (2 pages)
10 December 2008Secretary appointed andrew stuart mclean (2 pages)
10 December 2008Return made up to 01/10/08; no change of members (10 pages)
10 December 2008Return made up to 01/10/08; no change of members (10 pages)
21 November 2008Location of register of members (1 page)
21 November 2008Location of register of members (1 page)
20 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
20 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
3 November 2008Full accounts made up to 31 December 2007 (11 pages)
3 November 2008Full accounts made up to 31 December 2007 (11 pages)
27 May 2008Appointment terminated secretary george tait (1 page)
27 May 2008Appointment terminated secretary george tait (1 page)
2 November 2007Full accounts made up to 31 December 2006 (11 pages)
2 November 2007Full accounts made up to 31 December 2006 (11 pages)
22 October 2007Return made up to 01/10/07; no change of members (8 pages)
22 October 2007Return made up to 01/10/07; no change of members (8 pages)
25 July 2007Director resigned (1 page)
25 July 2007New director appointed (2 pages)
25 July 2007New director appointed (2 pages)
25 July 2007Director resigned (1 page)
17 July 2007Secretary's particulars changed (1 page)
17 July 2007Secretary's particulars changed (1 page)
2 November 2006Return made up to 01/10/06; full list of members (8 pages)
2 November 2006Return made up to 01/10/06; full list of members (8 pages)
2 November 2006Full accounts made up to 31 December 2005 (11 pages)
2 November 2006Full accounts made up to 31 December 2005 (11 pages)
4 September 2006New director appointed (2 pages)
4 September 2006New director appointed (2 pages)
9 February 2006Director resigned (1 page)
9 February 2006Director resigned (1 page)
4 November 2005Return made up to 01/10/05; full list of members (8 pages)
4 November 2005Full accounts made up to 31 December 2004 (12 pages)
4 November 2005Full accounts made up to 31 December 2004 (12 pages)
4 November 2005Return made up to 01/10/05; full list of members (8 pages)
19 August 2005Director's particulars changed (1 page)
19 August 2005Director's particulars changed (1 page)
17 March 2005Director's particulars changed (1 page)
17 March 2005Director's particulars changed (1 page)
14 January 2005Company name changed quality spirits international (u k) LIMITED\certificate issued on 14/01/05 (2 pages)
14 January 2005Company name changed quality spirits international (u k) LIMITED\certificate issued on 14/01/05 (2 pages)
10 November 2004New director appointed (2 pages)
10 November 2004New director appointed (2 pages)
3 November 2004Full accounts made up to 27 December 2003 (9 pages)
3 November 2004Full accounts made up to 27 December 2003 (9 pages)
1 November 2004Return made up to 01/10/04; full list of members (7 pages)
1 November 2004Return made up to 01/10/04; full list of members (7 pages)
27 October 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 October 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 April 2004New director appointed (2 pages)
6 April 2004New director appointed (2 pages)
18 March 2004New director appointed (2 pages)
18 March 2004Director resigned (1 page)
18 March 2004New director appointed (2 pages)
18 March 2004Director resigned (1 page)
21 October 2003Full accounts made up to 28 December 2002 (10 pages)
21 October 2003Full accounts made up to 28 December 2002 (10 pages)
21 October 2003Return made up to 01/10/03; full list of members (7 pages)
21 October 2003Return made up to 01/10/03; full list of members (7 pages)
15 August 2003Director resigned (1 page)
15 August 2003Director resigned (1 page)
29 July 2003New director appointed (2 pages)
29 July 2003New director appointed (2 pages)
13 May 2003Memorandum and Articles of Association (4 pages)
13 May 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
13 May 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
13 May 2003Memorandum and Articles of Association (4 pages)
28 April 2003Director resigned (1 page)
28 April 2003Director resigned (1 page)
14 January 2003New director appointed (2 pages)
14 January 2003Director resigned (1 page)
14 January 2003Director resigned (1 page)
14 January 2003New director appointed (2 pages)
1 November 2002Full accounts made up to 29 December 2001 (9 pages)
1 November 2002Full accounts made up to 29 December 2001 (9 pages)
24 October 2002Return made up to 01/10/02; no change of members (5 pages)
24 October 2002Return made up to 01/10/02; no change of members (5 pages)
29 October 2001Return made up to 01/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 October 2001Return made up to 01/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 October 2001Full accounts made up to 30 December 2000 (9 pages)
29 October 2001Full accounts made up to 30 December 2000 (9 pages)
15 November 2000New director appointed (2 pages)
15 November 2000New director appointed (2 pages)
1 November 2000Return made up to 01/10/00; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
1 November 2000Return made up to 01/10/00; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
1 November 2000Full accounts made up to 25 December 1999 (8 pages)
1 November 2000Full accounts made up to 25 December 1999 (8 pages)
4 November 1999Return made up to 01/10/99; full list of members (7 pages)
4 November 1999Full accounts made up to 26 December 1998 (8 pages)
4 November 1999Return made up to 01/10/99; full list of members (7 pages)
4 November 1999Full accounts made up to 26 December 1998 (8 pages)
29 October 1998Full accounts made up to 27 December 1997 (7 pages)
29 October 1998Return made up to 01/10/98; no change of members (4 pages)
29 October 1998Full accounts made up to 27 December 1997 (7 pages)
29 October 1998Return made up to 01/10/98; no change of members (4 pages)
22 September 1998New director appointed (2 pages)
22 September 1998Director resigned (1 page)
22 September 1998Director resigned (1 page)
22 September 1998New director appointed (2 pages)
2 November 1997Full accounts made up to 28 December 1996 (7 pages)
2 November 1997Full accounts made up to 28 December 1996 (7 pages)
31 October 1997Return made up to 01/10/97; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
31 October 1997Return made up to 01/10/97; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
31 October 1996Return made up to 01/10/96; no change of members (6 pages)
31 October 1996Full accounts made up to 30 December 1995 (10 pages)
31 October 1996Return made up to 01/10/96; no change of members (6 pages)
31 October 1996Full accounts made up to 30 December 1995 (10 pages)
30 October 1995Return made up to 01/10/95; full list of members (6 pages)
30 October 1995Return made up to 01/10/95; full list of members (6 pages)
12 October 1995Full accounts made up to 31 December 1994 (9 pages)
12 October 1995Full accounts made up to 31 December 1994 (9 pages)
19 June 1995Secretary resigned;new secretary appointed (2 pages)
19 June 1995Secretary resigned;new secretary appointed (2 pages)
2 June 1995New director appointed (2 pages)
2 June 1995New director appointed (2 pages)
3 May 1995Company name changed island distributors LIMITED\certificate issued on 03/05/95 (4 pages)
3 May 1995Company name changed island distributors LIMITED\certificate issued on 03/05/95 (4 pages)
7 January 1995Declaration of satisfaction of mortgage/charge (1 page)
7 January 1995Declaration of satisfaction of mortgage/charge (1 page)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (17 pages)
1 January 1995A selection of documents registered before 1 January 1995 (22 pages)
24 July 1991Company name changed\certificate issued on 24/07/91 (2 pages)
24 July 1991Company name changed\certificate issued on 24/07/91 (2 pages)
20 July 1991Declaration of satisfaction of mortgage/charge (1 page)
20 July 1991Declaration of satisfaction of mortgage/charge (1 page)
11 December 1989Particulars of mortgage/charge (5 pages)
11 December 1989Particulars of mortgage/charge (5 pages)
14 June 1988Particulars of mortgage/charge (5 pages)
14 June 1988Particulars of mortgage/charge (5 pages)
16 November 1987Company name changed\certificate issued on 16/11/87 (2 pages)
16 November 1987Company name changed\certificate issued on 16/11/87 (2 pages)
3 March 1986Incorporation (15 pages)
3 March 1986Incorporation (15 pages)