7 Parkshot
Richmond
TW9 2RF
Director Name | Mr Ewan John Henderson |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2019(33 years, 3 months after company formation) |
Appointment Duration | 4 years, 11 months |
Role | Group Tax And Company Secretary |
Country of Residence | Scotland |
Correspondence Address | William Grant & Sons The Old Court House 7 Parkshot Richmond TW9 2RF |
Director Name | Mr Anthony Brian Roberts |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2021(35 years, 5 months after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | William Grant & Sons The Old Court House 7 Parkshot Richmond TW9 2RF |
Director Name | James Graham Beveridge |
---|---|
Date of Birth | March 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 1991(5 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 23 March 1993) |
Role | Company Director |
Correspondence Address | 29 Belmont Road Kilmacolm Renfrewshire PA13 4LN Scotland |
Secretary Name | Mr John Wesley Waterman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 October 1991(5 years, 7 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 28 April 1995) |
Role | Company Director |
Correspondence Address | 1 Connaught Villa Rue Des Friteaux St Martins Guernsey Channel |
Director Name | Mr Grant Edward Gordon |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 1992(6 years, 7 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 08 August 2000) |
Role | Distiller |
Country of Residence | United Kingdom |
Correspondence Address | 15 Denbigh Gardens Richmond Surrey TW10 6EN |
Director Name | John Martin Little |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 1993(7 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 31 July 1994) |
Role | Sales Director |
Correspondence Address | Hollygarth 7 Over Hampden Prestwood Great Missenden Buckinghamshire HP16 9DZ |
Director Name | Robert Brannan |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 1994(8 years, 6 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 15 May 1998) |
Role | Accountant |
Correspondence Address | 13 Ashburnham Gardens South Queensferry West Lothian EH30 9LB Scotland |
Director Name | Mr Stuart William Gunn |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 1995(9 years, 1 month after company formation) |
Appointment Duration | 8 years, 9 months (resigned 13 February 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Gainsborough Lodge Rue Du Gains St Peter Guernsey GY7 9BS |
Secretary Name | Mr George Daniel Tait |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 April 1995(9 years, 1 month after company formation) |
Appointment Duration | 13 years (resigned 02 May 2008) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 14 Fitzroy Place Glasgow Lanarkshire G3 7RW Scotland |
Director Name | Mr Paul Bernard Dollman |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 1998(12 years, 3 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 31 December 2002) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 36 Garscube Terrace Edinburgh EH12 6BN Scotland |
Director Name | Mr Niall McLeod Howard |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2003(16 years, 10 months after company formation) |
Appointment Duration | 7 months (resigned 05 August 2003) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 62 Barnton Park View Edinburgh EH4 6HJ Scotland |
Director Name | Robert Kennedy |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2004(18 years after company formation) |
Appointment Duration | 5 years, 10 months (resigned 31 December 2009) |
Role | Finance Director |
Correspondence Address | 10 Ashler Avenue Dullatur Lawns Cumbernauld North Lanarkshire G68 0GL Scotland |
Director Name | John Michael Harvey |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 2006(20 years, 5 months after company formation) |
Appointment Duration | 13 years, 7 months (resigned 06 March 2020) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | William Grant & Sons The Old Court House 7 Parkshot Richmond TW9 2RF |
Director Name | Mr James Joseph Doherty |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2007(21 years, 1 month after company formation) |
Appointment Duration | 3 years, 7 months (resigned 19 November 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 117 Guildford Road West End Woking Surrey GU24 9LS |
Secretary Name | Mr Andrew Stuart McLean |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 May 2008(22 years, 2 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 27 April 2012) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 12 Abbey Place Airdrie ML6 9QT Scotland |
Director Name | Alan Stewart Frame |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2011(24 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 12 December 2012) |
Role | Company Director |
Country of Residence | Walton On Thames England |
Correspondence Address | Independence House 84 Lower Mortlake Road Richmond Surrey TW9 2HS |
Director Name | Mr Gordon Norman Alan Dron |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2011(24 years, 11 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 July 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Independence House 84 Lower Mortlake Road Richmond Surrey TW9 2HS |
Secretary Name | Kirstin Hilary Stobo |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 April 2012(26 years, 2 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 17 March 2015) |
Role | Company Director |
Correspondence Address | Customer Service Centre Phoenix Crescent Strathclyde Business Park Bellshill North Lanarkshire ML4 3AN Scotland |
Director Name | Mr Jeremy Sunder Ede |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2013(26 years, 11 months after company formation) |
Appointment Duration | 5 months, 4 weeks (resigned 31 July 2013) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Independence House 84 Lower Mortlake Road Richmond Surrey TW9 2HS |
Director Name | Mrs Stella Julie David |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2013(27 years, 5 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 29 February 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Independence House 84 Lower Mortlake Road Richmond Surrey TW9 2HS |
Director Name | Mr Andrew Peter Hopkins |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2013(27 years, 9 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 October 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Independence House 84 Lower Mortlake Road Richmond Surrey TW9 2HS |
Director Name | Mrs Lindsay Margaret Campbell |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 2014(28 years, 6 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 30 April 2018) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Independence House 84 Lower Mortlake Road Richmond Surrey TW9 2HS |
Secretary Name | Miss Anna Hilary Austin |
---|---|
Status | Resigned |
Appointed | 17 March 2015(29 years after company formation) |
Appointment Duration | 3 years, 2 months (resigned 31 May 2018) |
Role | Company Director |
Correspondence Address | Independence House 84 Lower Mortlake Road Richmond Surrey TW9 2HS |
Director Name | Mr Simon John Hunt |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2016(30 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 06 September 2017) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Independence House 84 Lower Mortlake Road Richmond Surrey TW9 2HS |
Director Name | Mr Victor Eulogio Jerez |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 2017(31 years, 6 months after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 01 August 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Independence House 84 Lower Mortlake Road Richmond Surrey TW9 2HS |
Secretary Name | Mr Stuart Leslie William Davies |
---|---|
Status | Resigned |
Appointed | 01 June 2018(32 years, 3 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 14 December 2018) |
Role | Company Director |
Correspondence Address | Independence House 84 Lower Mortlake Road Richmond Surrey TW9 2HS |
Director Name | Mr Ewan John Henderson |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2018(32 years, 9 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 31 May 2019) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Independence House 84 Lower Mortlake Road Richmond Surrey TW9 2HS |
Secretary Name | Ms Karen Louise Forbes |
---|---|
Status | Resigned |
Appointed | 17 December 2018(32 years, 9 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 30 August 2019) |
Role | Company Director |
Correspondence Address | Independence House 84 Lower Mortlake Road Richmond Surrey TW9 2HS |
Director Name | Ms Helen Gaye Cowing |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 2019(33 years, 2 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 20 November 2019) |
Role | Group Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Independence House 84 Lower Mortlake Road Richmond Surrey TW9 2HS |
Director Name | Mr Gary Horsfield |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2019(33 years, 3 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 18 November 2019) |
Role | Group Packaging & Supply Chain Director |
Country of Residence | England |
Correspondence Address | Independence House 84 Lower Mortlake Road Richmond Surrey TW9 2HS |
Director Name | Mr Michael Lamont |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2019(33 years, 9 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 04 September 2020) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | William Grant & Sons The Old Court House 7 Parkshot Richmond TW9 2RF |
Director Name | Mr John Ricson Broadbridge |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 2020(34 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 16 April 2021) |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | William Grant & Sons The Old Court House 7 Parkshot Richmond TW9 2RF |
Director Name | Mrs Rita Marie Greenwood |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2022(35 years, 11 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 31 May 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Strathclyde Business Park, Bellshill Phoenix Cresc Strathclyde Business Park Bellshill ML4 3AN Scotland |
Website | www.qualityspiritsinternational.com |
---|---|
Email address | [email protected] |
Telephone | 01698 840815 |
Telephone region | Motherwell |
Registered Address | William Grant & Sons The Old Court House 7 Parkshot Richmond TW9 2RF |
---|---|
Region | London |
Constituency | Richmond Park |
County | Greater London |
Ward | South Richmond |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £44,404,000 |
Gross Profit | £16,479,000 |
Net Worth | £56,245,000 |
Cash | £84,349,000 |
Current Liabilities | £42,581,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 29 August 2023 (8 months ago) |
---|---|
Next Return Due | 12 September 2024 (4 months, 2 weeks from now) |
2 November 1992 | Delivered 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 1988 | Delivered 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 1989 | Delivered 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 |
1 September 2023 | Confirmation statement made on 29 August 2023 with no updates (3 pages) |
---|---|
10 October 2022 | Full accounts made up to 31 December 2021 (30 pages) |
2 September 2022 | Confirmation statement made on 1 September 2022 with no updates (3 pages) |
15 June 2022 | Termination of appointment of Rita Marie Greenwood as a director on 31 May 2022 (1 page) |
24 January 2022 | Appointment of Mrs Rita Marie Greenwood as a director on 18 January 2022 (2 pages) |
5 January 2022 | Termination of appointment of Judith Anne Sommerville as a director on 31 December 2021 (1 page) |
31 December 2021 | Full accounts made up to 31 December 2020 (33 pages) |
1 October 2021 | Appointment of Mr Anthony Brian Roberts as a director on 1 August 2021 (2 pages) |
1 October 2021 | Termination of appointment of David Wilson as a director on 1 August 2021 (1 page) |
13 September 2021 | Confirmation statement made on 1 September 2021 with no updates (3 pages) |
28 April 2021 | Termination of appointment of John Ricson Broadbridge as a director on 16 April 2021 (1 page) |
11 January 2021 | Full accounts made up to 31 December 2019 (29 pages) |
16 September 2020 | Termination of appointment of Giles Robert Bryant Wilson as a director on 16 September 2020 (1 page) |
7 September 2020 | Confirmation statement made on 1 September 2020 with no updates (3 pages) |
7 September 2020 | Appointment of Mr Giles Robert Bryant Wilson as a director on 4 September 2020 (2 pages) |
4 September 2020 | Termination of appointment of Michael Lamont as a director on 4 September 2020 (1 page) |
11 May 2020 | Termination of appointment of Gordon Thomas Simpson as a director on 8 April 2020 (1 page) |
10 April 2020 | Appointment of Mr John Ricson Broadbridge as a director on 9 April 2020 (2 pages) |
6 April 2020 | Termination of appointment of John Michael Harvey as a director on 6 March 2020 (1 page) |
2 March 2020 | Registered 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 2019 | Termination of appointment of Gary Horsfield as a director on 18 November 2019 (1 page) |
25 November 2019 | Appointment of Mr Michael Lamont as a director on 20 November 2019 (2 pages) |
25 November 2019 | Termination of appointment of Helen Gaye Cowing as a director on 20 November 2019 (1 page) |
16 October 2019 | Appointment of Mr David Wilson as a director on 1 August 2019 (2 pages) |
3 October 2019 | Full accounts made up to 31 December 2018 (24 pages) |
12 September 2019 | Confirmation statement made on 1 September 2019 with no updates (3 pages) |
12 September 2019 | Termination of appointment of Michael Lamont as a director on 1 September 2019 (1 page) |
12 September 2019 | Termination of appointment of Karen Louise Forbes as a secretary on 30 August 2019 (1 page) |
24 June 2019 | Appointment of Mr Ewan John Henderson as a director on 1 June 2019 (2 pages) |
19 June 2019 | Appointment of Mr Gordon Thomas Simpson as a director on 1 June 2019 (2 pages) |
19 June 2019 | Appointment of Mr Gary Horsfield as a director on 1 June 2019 (2 pages) |
18 June 2019 | Termination of appointment of Ewan John Henderson as a director on 31 May 2019 (1 page) |
18 June 2019 | Appointment of Mrs Judith Anne Sommerville as a director on 1 June 2019 (2 pages) |
29 May 2019 | Appointment of Ms Helen Gaye Cowing as a director on 13 May 2019 (2 pages) |
17 December 2018 | Appointment of Ms Karen Louise Forbes as a secretary on 17 December 2018 (2 pages) |
17 December 2018 | Appointment of Mr Ewan John Henderson as a director on 11 December 2018 (2 pages) |
17 December 2018 | Termination of appointment of Stuart Leslie William Davies as a secretary on 14 December 2018 (1 page) |
6 October 2018 | Full accounts made up to 31 December 2017 (22 pages) |
3 September 2018 | Confirmation statement made on 1 September 2018 with no updates (3 pages) |
27 August 2018 | Termination of appointment of Victor Eulogio Jerez as a director on 1 August 2018 (1 page) |
15 August 2018 | Appointment of Mr Stuart Leslie William Davies as a secretary on 1 June 2018 (2 pages) |
8 August 2018 | Termination of appointment of Anna Hilary Austin as a secretary on 31 May 2018 (1 page) |
30 April 2018 | Termination of appointment of Lindsay Margaret Campbell as a director on 30 April 2018 (1 page) |
3 October 2017 | Full accounts made up to 31 December 2016 (22 pages) |
3 October 2017 | Full accounts made up to 31 December 2016 (22 pages) |
2 October 2017 | Termination of appointment of Simon John Hunt as a director on 6 September 2017 (1 page) |
2 October 2017 | Appointment of Mr Victor Eulogio Jerez as a director on 6 September 2017 (2 pages) |
2 October 2017 | Appointment of Mr Victor Eulogio Jerez as a director on 6 September 2017 (2 pages) |
2 October 2017 | Termination of appointment of Simon John Hunt as a director on 6 September 2017 (1 page) |
15 September 2017 | Confirmation statement made on 1 September 2017 with no updates (3 pages) |
15 September 2017 | Confirmation statement made on 1 September 2017 with no updates (3 pages) |
6 July 2017 | Termination of appointment of Iain David Short as a director on 5 June 2017 (1 page) |
6 July 2017 | Appointment of Mr Alexander John Davies as a director on 5 June 2017 (2 pages) |
6 July 2017 | Termination of appointment of Iain David Short as a director on 5 June 2017 (1 page) |
6 July 2017 | Appointment of Mr Alexander John Davies as a director on 5 June 2017 (2 pages) |
8 March 2017 | Appointment of Mr Simon John Hunt as a director on 1 March 2016 (2 pages) |
8 March 2017 | Appointment of Mr Simon John Hunt as a director on 1 March 2016 (2 pages) |
29 November 2016 | Termination of appointment of Andrew Peter Hopkins as a director on 31 October 2016 (2 pages) |
29 November 2016 | Termination of appointment of Andrew Peter Hopkins as a director on 31 October 2016 (2 pages) |
13 October 2016 | Full accounts made up to 31 December 2015 (24 pages) |
13 October 2016 | Full accounts made up to 31 December 2015 (24 pages) |
2 September 2016 | Confirmation statement made on 1 September 2016 with updates (5 pages) |
2 September 2016 | Confirmation statement made on 1 September 2016 with updates (5 pages) |
29 February 2016 | Termination of appointment of Stella Julie David as a director on 29 February 2016 (1 page) |
29 February 2016 | Termination of appointment of Stella Julie David as a director on 29 February 2016 (1 page) |
13 October 2015 | Full accounts made up to 31 December 2014 (17 pages) |
13 October 2015 | Full accounts made up to 31 December 2014 (17 pages) |
8 September 2015 | Annual return made up to 1 September 2015 with a full list of shareholders Statement of capital on 2015-09-08
|
8 September 2015 | Annual return made up to 1 September 2015 with a full list of shareholders Statement of capital on 2015-09-08
|
8 September 2015 | Annual return made up to 1 September 2015 with a full list of shareholders Statement of capital on 2015-09-08
|
4 August 2015 | Director's details changed for John Michael Harvey on 4 August 2015 (2 pages) |
4 August 2015 | Director's details changed for John Michael Harvey on 4 August 2015 (2 pages) |
4 August 2015 | Director's details changed for John Michael Harvey on 4 August 2015 (2 pages) |
1 April 2015 | Appointment of Mr Iain David Short as a director on 17 March 2015 (2 pages) |
1 April 2015 | Appointment of Mr Iain David Short as a director on 17 March 2015 (2 pages) |
23 March 2015 | Appointment of Miss Anna Hilary Austin as a secretary on 17 March 2015 (2 pages) |
23 March 2015 | Termination of appointment of Kirstin Hilary Stobo as a secretary on 17 March 2015 (1 page) |
23 March 2015 | Termination of appointment of Kirstin Hilary Stobo as a secretary on 17 March 2015 (1 page) |
23 March 2015 | Appointment of Miss Anna Hilary Austin as a secretary on 17 March 2015 (2 pages) |
1 October 2014 | Full accounts made up to 31 December 2013 (15 pages) |
1 October 2014 | Full accounts made up to 31 December 2013 (15 pages) |
15 September 2014 | Annual return made up to 1 September 2014 with a full list of shareholders (6 pages) |
15 September 2014 | Annual return made up to 1 September 2014 with a full list of shareholders (6 pages) |
15 September 2014 | Annual return made up to 1 September 2014 with a full list of shareholders (6 pages) |
1 September 2014 | Appointment of Ms Lindsay Margaret Campbell as a director on 26 August 2014 (2 pages) |
1 September 2014 | Appointment of Ms Lindsay Margaret Campbell as a director on 26 August 2014 (2 pages) |
6 June 2014 | Termination of appointment of William White as a director (1 page) |
6 June 2014 | Termination of appointment of William White as a director (1 page) |
20 March 2014 | Appointment of Mr Andrew Peter Hopkins as a director (2 pages) |
20 March 2014 | Appointment of Mr Andrew Peter Hopkins as a director (2 pages) |
1 October 2013 | Full accounts made up to 31 December 2012 (13 pages) |
1 October 2013 | Full accounts made up to 31 December 2012 (13 pages) |
3 September 2013 | Annual return made up to 1 September 2013 with a full list of shareholders Statement of capital on 2013-09-03
|
3 September 2013 | Annual return made up to 1 September 2013 with a full list of shareholders Statement of capital on 2013-09-03
|
3 September 2013 | Annual return made up to 1 September 2013 with a full list of shareholders Statement of capital on 2013-09-03
|
3 September 2013 | Appointment of Mr Michael Lamont as a director (2 pages) |
3 September 2013 | Appointment of Mr Michael Lamont as a director (2 pages) |
31 July 2013 | Appointment of Ms Stella Julie David as a director (2 pages) |
31 July 2013 | Termination of appointment of Jeremy Ede as a director (1 page) |
31 July 2013 | Termination of appointment of Jeremy Ede as a director (1 page) |
31 July 2013 | Appointment of Mr William Burnfield White as a director (2 pages) |
31 July 2013 | Appointment of Ms Stella Julie David as a director (2 pages) |
31 July 2013 | Termination of appointment of Gordon Dron as a director (1 page) |
31 July 2013 | Termination of appointment of Gordon Dron as a director (1 page) |
31 July 2013 | Appointment of Mr William Burnfield White as a director (2 pages) |
5 February 2013 | Appointment of Mr Jeremy Sunder Ede as a director (2 pages) |
5 February 2013 | Appointment of Mr Jeremy Sunder Ede as a director (2 pages) |
9 January 2013 | Termination of appointment of Alan Frame as a director (1 page) |
9 January 2013 | Termination of appointment of Allan Lowndes as a director (1 page) |
9 January 2013 | Termination of appointment of Allan Lowndes as a director (1 page) |
9 January 2013 | Termination of appointment of Alan Frame as a director (1 page) |
5 October 2012 | Full accounts made up to 31 December 2011 (12 pages) |
5 October 2012 | Full accounts made up to 31 December 2011 (12 pages) |
27 September 2012 | Annual return made up to 1 September 2012 with a full list of shareholders (16 pages) |
27 September 2012 | Annual return made up to 1 September 2012 with a full list of shareholders (16 pages) |
27 September 2012 | Annual return made up to 1 September 2012 with a full list of shareholders (16 pages) |
9 July 2012 | Appointment of Kirstin Hilary Stobo as a secretary (3 pages) |
9 July 2012 | Termination of appointment of Andrew Mclean as a secretary (2 pages) |
9 July 2012 | Appointment of Kirstin Hilary Stobo as a secretary (3 pages) |
9 July 2012 | Termination of appointment of Andrew Mclean as a secretary (2 pages) |
4 October 2011 | Full accounts made up to 31 December 2010 (12 pages) |
4 October 2011 | Full accounts made up to 31 December 2010 (12 pages) |
3 October 2011 | Annual return made up to 1 September 2011 with a full list of shareholders (17 pages) |
3 October 2011 | Annual return made up to 1 September 2011 with a full list of shareholders (17 pages) |
3 October 2011 | Annual return made up to 1 September 2011 with a full list of shareholders (17 pages) |
19 April 2011 | Appointment of Alan Stewart Frame as a director (3 pages) |
19 April 2011 | Appointment of Alan Stewart Frame as a director (3 pages) |
14 April 2011 | Appointment of Gordon Norman Alan Dron as a director (3 pages) |
14 April 2011 | Appointment of Gordon Norman Alan Dron as a director (3 pages) |
25 March 2011 | Termination of appointment of Paul Rochford as a director (2 pages) |
25 March 2011 | Termination of appointment of Paul Rochford as a director (2 pages) |
24 January 2011 | Termination of appointment of James Doherty as a director (2 pages) |
24 January 2011 | Termination of appointment of James Doherty as a director (2 pages) |
2 October 2010 | Full accounts made up to 31 December 2009 (13 pages) |
2 October 2010 | Full accounts made up to 31 December 2009 (13 pages) |
27 September 2010 | Annual return made up to 1 September 2010 with a full list of shareholders (16 pages) |
27 September 2010 | Annual return made up to 1 September 2010 with a full list of shareholders (16 pages) |
27 September 2010 | Annual return made up to 1 September 2010 with a full list of shareholders (16 pages) |
15 March 2010 | Appointment of Paul Henry Rochford as a director (3 pages) |
15 March 2010 | Appointment of Paul Henry Rochford as a director (3 pages) |
18 January 2010 | Termination of appointment of Robert Kennedy as a director (2 pages) |
18 January 2010 | Termination of appointment of Robert Kennedy as a director (2 pages) |
27 October 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (16 pages) |
27 October 2009 | Full accounts made up to 31 December 2008 (12 pages) |
27 October 2009 | Full accounts made up to 31 December 2008 (12 pages) |
27 October 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (16 pages) |
27 October 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (16 pages) |
10 December 2008 | Secretary appointed andrew stuart mclean (2 pages) |
10 December 2008 | Secretary appointed andrew stuart mclean (2 pages) |
10 December 2008 | Return made up to 01/10/08; no change of members (10 pages) |
10 December 2008 | Return made up to 01/10/08; no change of members (10 pages) |
21 November 2008 | Location of register of members (1 page) |
21 November 2008 | Location of register of members (1 page) |
20 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
20 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
3 November 2008 | Full accounts made up to 31 December 2007 (11 pages) |
3 November 2008 | Full accounts made up to 31 December 2007 (11 pages) |
27 May 2008 | Appointment terminated secretary george tait (1 page) |
27 May 2008 | Appointment terminated secretary george tait (1 page) |
2 November 2007 | Full accounts made up to 31 December 2006 (11 pages) |
2 November 2007 | Full accounts made up to 31 December 2006 (11 pages) |
22 October 2007 | Return made up to 01/10/07; no change of members (8 pages) |
22 October 2007 | Return made up to 01/10/07; no change of members (8 pages) |
25 July 2007 | Director resigned (1 page) |
25 July 2007 | New director appointed (2 pages) |
25 July 2007 | New director appointed (2 pages) |
25 July 2007 | Director resigned (1 page) |
17 July 2007 | Secretary's particulars changed (1 page) |
17 July 2007 | Secretary's particulars changed (1 page) |
2 November 2006 | Return made up to 01/10/06; full list of members (8 pages) |
2 November 2006 | Return made up to 01/10/06; full list of members (8 pages) |
2 November 2006 | Full accounts made up to 31 December 2005 (11 pages) |
2 November 2006 | Full accounts made up to 31 December 2005 (11 pages) |
4 September 2006 | New director appointed (2 pages) |
4 September 2006 | New director appointed (2 pages) |
9 February 2006 | Director resigned (1 page) |
9 February 2006 | Director resigned (1 page) |
4 November 2005 | Return made up to 01/10/05; full list of members (8 pages) |
4 November 2005 | Full accounts made up to 31 December 2004 (12 pages) |
4 November 2005 | Full accounts made up to 31 December 2004 (12 pages) |
4 November 2005 | Return made up to 01/10/05; full list of members (8 pages) |
19 August 2005 | Director's particulars changed (1 page) |
19 August 2005 | Director's particulars changed (1 page) |
17 March 2005 | Director's particulars changed (1 page) |
17 March 2005 | Director's particulars changed (1 page) |
14 January 2005 | Company name changed quality spirits international (u k) LIMITED\certificate issued on 14/01/05 (2 pages) |
14 January 2005 | Company name changed quality spirits international (u k) LIMITED\certificate issued on 14/01/05 (2 pages) |
10 November 2004 | New director appointed (2 pages) |
10 November 2004 | New director appointed (2 pages) |
3 November 2004 | Full accounts made up to 27 December 2003 (9 pages) |
3 November 2004 | Full accounts made up to 27 December 2003 (9 pages) |
1 November 2004 | Return made up to 01/10/04; full list of members (7 pages) |
1 November 2004 | Return made up to 01/10/04; full list of members (7 pages) |
27 October 2004 | Resolutions
|
27 October 2004 | Resolutions
|
6 April 2004 | New director appointed (2 pages) |
6 April 2004 | New director appointed (2 pages) |
18 March 2004 | New director appointed (2 pages) |
18 March 2004 | Director resigned (1 page) |
18 March 2004 | New director appointed (2 pages) |
18 March 2004 | Director resigned (1 page) |
21 October 2003 | Full accounts made up to 28 December 2002 (10 pages) |
21 October 2003 | Full accounts made up to 28 December 2002 (10 pages) |
21 October 2003 | Return made up to 01/10/03; full list of members (7 pages) |
21 October 2003 | Return made up to 01/10/03; full list of members (7 pages) |
15 August 2003 | Director resigned (1 page) |
15 August 2003 | Director resigned (1 page) |
29 July 2003 | New director appointed (2 pages) |
29 July 2003 | New director appointed (2 pages) |
13 May 2003 | Memorandum and Articles of Association (4 pages) |
13 May 2003 | Resolutions
|
13 May 2003 | Resolutions
|
13 May 2003 | Memorandum and Articles of Association (4 pages) |
28 April 2003 | Director resigned (1 page) |
28 April 2003 | Director resigned (1 page) |
14 January 2003 | New director appointed (2 pages) |
14 January 2003 | Director resigned (1 page) |
14 January 2003 | Director resigned (1 page) |
14 January 2003 | New director appointed (2 pages) |
1 November 2002 | Full accounts made up to 29 December 2001 (9 pages) |
1 November 2002 | Full accounts made up to 29 December 2001 (9 pages) |
24 October 2002 | Return made up to 01/10/02; no change of members (5 pages) |
24 October 2002 | Return made up to 01/10/02; no change of members (5 pages) |
29 October 2001 | Return made up to 01/10/01; full list of members
|
29 October 2001 | Return made up to 01/10/01; full list of members
|
29 October 2001 | Full accounts made up to 30 December 2000 (9 pages) |
29 October 2001 | Full accounts made up to 30 December 2000 (9 pages) |
15 November 2000 | New director appointed (2 pages) |
15 November 2000 | New director appointed (2 pages) |
1 November 2000 | Return made up to 01/10/00; full list of members
|
1 November 2000 | Return made up to 01/10/00; full list of members
|
1 November 2000 | Full accounts made up to 25 December 1999 (8 pages) |
1 November 2000 | Full accounts made up to 25 December 1999 (8 pages) |
4 November 1999 | Return made up to 01/10/99; full list of members (7 pages) |
4 November 1999 | Full accounts made up to 26 December 1998 (8 pages) |
4 November 1999 | Return made up to 01/10/99; full list of members (7 pages) |
4 November 1999 | Full accounts made up to 26 December 1998 (8 pages) |
29 October 1998 | Full accounts made up to 27 December 1997 (7 pages) |
29 October 1998 | Return made up to 01/10/98; no change of members (4 pages) |
29 October 1998 | Full accounts made up to 27 December 1997 (7 pages) |
29 October 1998 | Return made up to 01/10/98; no change of members (4 pages) |
22 September 1998 | New director appointed (2 pages) |
22 September 1998 | Director resigned (1 page) |
22 September 1998 | Director resigned (1 page) |
22 September 1998 | New director appointed (2 pages) |
2 November 1997 | Full accounts made up to 28 December 1996 (7 pages) |
2 November 1997 | Full accounts made up to 28 December 1996 (7 pages) |
31 October 1997 | Return made up to 01/10/97; full list of members
|
31 October 1997 | Return made up to 01/10/97; full list of members
|
31 October 1996 | Return made up to 01/10/96; no change of members (6 pages) |
31 October 1996 | Full accounts made up to 30 December 1995 (10 pages) |
31 October 1996 | Return made up to 01/10/96; no change of members (6 pages) |
31 October 1996 | Full accounts made up to 30 December 1995 (10 pages) |
30 October 1995 | Return made up to 01/10/95; full list of members (6 pages) |
30 October 1995 | Return made up to 01/10/95; full list of members (6 pages) |
12 October 1995 | Full accounts made up to 31 December 1994 (9 pages) |
12 October 1995 | Full accounts made up to 31 December 1994 (9 pages) |
19 June 1995 | Secretary resigned;new secretary appointed (2 pages) |
19 June 1995 | Secretary resigned;new secretary appointed (2 pages) |
2 June 1995 | New director appointed (2 pages) |
2 June 1995 | New director appointed (2 pages) |
3 May 1995 | Company name changed island distributors LIMITED\certificate issued on 03/05/95 (4 pages) |
3 May 1995 | Company name changed island distributors LIMITED\certificate issued on 03/05/95 (4 pages) |
7 January 1995 | Declaration of satisfaction of mortgage/charge (1 page) |
7 January 1995 | Declaration of satisfaction of mortgage/charge (1 page) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (17 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (22 pages) |
24 July 1991 | Company name changed\certificate issued on 24/07/91 (2 pages) |
24 July 1991 | Company name changed\certificate issued on 24/07/91 (2 pages) |
20 July 1991 | Declaration of satisfaction of mortgage/charge (1 page) |
20 July 1991 | Declaration of satisfaction of mortgage/charge (1 page) |
11 December 1989 | Particulars of mortgage/charge (5 pages) |
11 December 1989 | Particulars of mortgage/charge (5 pages) |
14 June 1988 | Particulars of mortgage/charge (5 pages) |
14 June 1988 | Particulars of mortgage/charge (5 pages) |
16 November 1987 | Company name changed\certificate issued on 16/11/87 (2 pages) |
16 November 1987 | Company name changed\certificate issued on 16/11/87 (2 pages) |
3 March 1986 | Incorporation (15 pages) |
3 March 1986 | Incorporation (15 pages) |