Company NameSeagram Research Limited
DirectorsStuart Andrew Ferrie McKechnie and Edward Fells
Company StatusActive
Company Number02075517
CategoryPrivate Limited Company
Incorporation Date19 November 1986(37 years, 5 months ago)
Previous NameTrushelfco (No.1030) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7310R & D on nat sciences & engineering
SIC 72190Other research and experimental development on natural sciences and engineering

Directors

Director NameMr Stuart Andrew Ferrie McKechnie
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed11 December 2019(33 years, 1 month after company formation)
Appointment Duration4 years, 4 months
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address20 Montford Place
Kennington
London
SE11 5DE
Director NameEdward Fells
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2020(33 years, 10 months after company formation)
Appointment Duration3 years, 6 months
RoleChief Finance Officer
Country of ResidenceUnited Kingdom
Correspondence Address20 Montford Place
Kennington
London
SE11 5DE
Director NameJohn Brian Ashworth
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed05 November 1992(5 years, 11 months after company formation)
Appointment Duration3 years, 9 months (resigned 31 August 1996)
RoleCompany Director
Correspondence AddressWoodside Upper Colquhoun Street
Helensburgh
Strathclyde
Scotland
Director NameAlan William McWatters
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed05 November 1992(5 years, 11 months after company formation)
Appointment Duration7 years, 5 months (resigned 07 April 2000)
RoleFinance Director
Correspondence Address8 Libo Avenue
Uplawmoor
Glasgow
G78 4AL
Scotland
Director NameJames Binning Wark
Date of BirthApril 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed05 November 1992(5 years, 11 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 30 April 1993)
RoleCompany Director
Correspondence Address39 The Paddock
Perceton
Irvine
Ayrshire
KA11 2AZ
Scotland
Director NameDr Dennis Charles Watson
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed05 November 1992(5 years, 11 months after company formation)
Appointment Duration21 years, 6 months (resigned 30 April 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address13 West Abercromby Street
Helensburgh
Dunbartonshire
G84 9LH
Scotland
Secretary NameBrendan Michael Carr
NationalityBritish
StatusResigned
Appointed05 November 1992(5 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 April 1994)
RoleCompany Director
Correspondence AddressCudsdens Cottage
Chesham Road
Great Missenden
Buckinghamshire
HP16 0QT
Director NameJay Eric Shecter
Date of BirthOctober 1943 (Born 80 years ago)
NationalityCanadian
StatusResigned
Appointed30 April 1993(6 years, 5 months after company formation)
Appointment Duration5 years, 6 months (resigned 27 October 1998)
RoleFinance Director
Correspondence Address43 St Georges Court
Gloucester Road
London
SW7 4RA
Secretary NameJoanne Elizabeth Malcolm
NationalityBritish
StatusResigned
Appointed30 April 1994(7 years, 5 months after company formation)
Appointment Duration7 years, 2 months (resigned 23 July 2001)
RoleSecretary
Correspondence Address9 Admiralty Gardens
Old Kilpatrick
Glasgow
G60 5HU
Scotland
Director NameConstantine Constandis
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityCanadian
StatusResigned
Appointed27 October 1998(11 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 December 1999)
RoleVice President Finance
Correspondence Address18 Holst Mansions
96 Wyatt Drive
London
SW13 8AJ
Director NameMr Anthony Schofield
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2000(13 years, 4 months after company formation)
Appointment Duration8 years, 5 months (resigned 30 September 2008)
RoleFinance Director
Country of ResidenceScotland
Correspondence AddressLomond House
9 Zetland Place
Edinburgh
EH5 3HU
Scotland
Secretary NameJane Egan
NationalityBritish
StatusResigned
Appointed18 April 2006(19 years, 5 months after company formation)
Appointment Duration4 years, 10 months (resigned 14 February 2011)
RoleCompany Director
Correspondence Address11 McCrorie Place
Kilbarchan
Renfrewshire
PA10 2BF
Scotland
Secretary NameMr Stuart Macnab
NationalityBritish
StatusResigned
Appointed29 February 2008(21 years, 3 months after company formation)
Appointment Duration2 years, 11 months (resigned 14 February 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Station Rise
Lochwinnoch
Renfrewshire
PA12 4NA
Scotland
Secretary NameMr Stuart Macnab
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed29 February 2008(21 years, 3 months after company formation)
Appointment Duration2 years, 11 months (resigned 14 February 2011)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address6 Station Rise
Lochwinnoch
Renfrewshire
PA12 4NA
Scotland
Director NameMr Herve Denis Michel Fetter
Date of BirthJune 1963 (Born 60 years ago)
NationalityFrench
StatusResigned
Appointed01 October 2008(21 years, 10 months after company formation)
Appointment Duration8 years, 11 months (resigned 31 August 2017)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address6 Spear Mews
London
SW5 9NA
Director NameMr Stuart Macnab
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2008(21 years, 10 months after company formation)
Appointment Duration13 years, 6 months (resigned 31 March 2022)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address20 Montford Place
Kennington
London
SE11 5DE
Director NameVincent Turpin
Date of BirthApril 1978 (Born 46 years ago)
NationalityFrench
StatusResigned
Appointed01 September 2017(30 years, 9 months after company formation)
Appointment Duration3 years, 1 month (resigned 30 September 2020)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address20 Montford Place
Kennington
London
SE11 5DE

Location

Registered Address20 Montford Place
Kennington
London
SE11 5DE
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardOval
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Accounts

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

Returns

Latest Return8 July 2023 (9 months, 3 weeks ago)
Next Return Due22 July 2024 (2 months, 4 weeks from now)

Filing History

18 July 2023Confirmation statement made on 8 July 2023 with no updates (3 pages)
14 February 2023Accounts for a dormant company made up to 30 June 2022 (1 page)
19 October 2022Director's details changed for Edward Fells on 19 October 2022 (2 pages)
13 July 2022Confirmation statement made on 8 July 2022 with no updates (3 pages)
4 July 2022Change of details for Chivas Brothers Limited as a person with significant control on 6 April 2016 (2 pages)
31 March 2022Termination of appointment of Stuart Macnab as a director on 31 March 2022 (1 page)
24 March 2022Accounts for a dormant company made up to 30 June 2021 (1 page)
12 July 2021Confirmation statement made on 8 July 2021 with no updates (3 pages)
6 April 2021Accounts for a dormant company made up to 30 June 2020 (1 page)
23 February 2021Director's details changed for Edward Fells on 7 December 2020 (2 pages)
1 October 2020Termination of appointment of Vincent Turpin as a director on 30 September 2020 (1 page)
1 October 2020Appointment of Edward Fells as a director on 1 October 2020 (2 pages)
9 July 2020Confirmation statement made on 8 July 2020 with no updates (3 pages)
9 July 2020Change of details for Chivas Brothers Limited as a person with significant control on 6 April 2016 (2 pages)
1 July 2020Registered office address changed from Chivas House 72 Chancellors Road London W6 9RS to 20 Montford Place Kennington London SE11 5DE on 1 July 2020 (1 page)
1 July 2020Change of details for Chivas Brothers Limited as a person with significant control on 1 July 2020 (2 pages)
10 June 2020Second filing of Confirmation Statement dated 08/07/2017 (5 pages)
13 May 2020Director's details changed for Mr Stuart Macnab on 13 May 2020 (2 pages)
16 March 2020Accounts for a dormant company made up to 30 June 2019 (1 page)
7 January 2020Appointment of Stuart Andrew Ferrie Mckechnie as a director on 11 December 2019 (2 pages)
8 July 2019Confirmation statement made on 8 July 2019 with no updates (3 pages)
22 March 2019Accounts for a dormant company made up to 30 June 2018 (1 page)
16 July 2018Confirmation statement made on 8 July 2018 with no updates (3 pages)
3 January 2018Accounts for a dormant company made up to 30 June 2017 (1 page)
3 January 2018Accounts for a dormant company made up to 30 June 2017 (1 page)
5 September 2017Appointment of Vincent Turpin as a director on 1 September 2017 (2 pages)
5 September 2017Termination of appointment of Herve Denis Michel Fetter as a director on 31 August 2017 (1 page)
5 September 2017Termination of appointment of Herve Denis Michel Fetter as a director on 31 August 2017 (1 page)
5 September 2017Appointment of Vincent Turpin as a director on 1 September 2017 (2 pages)
10 July 201708/07/17 Statement of Capital gbp 1.00
  • ANNOTATION Clarification a second filed CS01 was registered on 10/06/2020
(5 pages)
10 July 2017Confirmation statement made on 8 July 2017 with updates (4 pages)
24 March 2017Accounts for a dormant company made up to 30 June 2016 (1 page)
24 March 2017Accounts for a dormant company made up to 30 June 2016 (1 page)
16 November 2016Confirmation statement made on 8 July 2016 with updates (5 pages)
16 November 2016Confirmation statement made on 8 July 2016 with updates (5 pages)
31 March 2016Accounts for a dormant company made up to 30 June 2015 (6 pages)
31 March 2016Accounts for a dormant company made up to 30 June 2015 (6 pages)
9 November 2015Annual return made up to 5 November 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 1
(4 pages)
9 November 2015Annual return made up to 5 November 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 1
(4 pages)
9 April 2015Full accounts made up to 30 June 2014 (12 pages)
9 April 2015Full accounts made up to 30 June 2014 (12 pages)
6 November 2014Annual return made up to 5 November 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 1
(4 pages)
6 November 2014Annual return made up to 5 November 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 1
(4 pages)
6 November 2014Annual return made up to 5 November 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 1
(4 pages)
19 May 2014Solvency statement dated 08/05/14 (1 page)
19 May 2014Statement of capital on 19 May 2014
  • GBP 1.00
(4 pages)
19 May 2014Statement by directors (1 page)
19 May 2014Statement of capital on 19 May 2014
  • GBP 1.00
(4 pages)
19 May 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
19 May 2014Statement by directors (1 page)
19 May 2014Solvency statement dated 08/05/14 (1 page)
19 May 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
30 April 2014Termination of appointment of Dennis Watson as a director (1 page)
30 April 2014Termination of appointment of Dennis Watson as a director (1 page)
28 March 2014Accounts for a dormant company made up to 30 June 2013 (4 pages)
28 March 2014Accounts for a dormant company made up to 30 June 2013 (4 pages)
7 November 2013Annual return made up to 5 November 2013 with a full list of shareholders (5 pages)
7 November 2013Annual return made up to 5 November 2013 with a full list of shareholders (5 pages)
7 November 2013Annual return made up to 5 November 2013 with a full list of shareholders (5 pages)
27 March 2013Accounts for a dormant company made up to 30 June 2012 (4 pages)
27 March 2013Accounts for a dormant company made up to 30 June 2012 (4 pages)
8 November 2012Annual return made up to 5 November 2012 with a full list of shareholders (5 pages)
8 November 2012Annual return made up to 5 November 2012 with a full list of shareholders (5 pages)
8 November 2012Annual return made up to 5 November 2012 with a full list of shareholders (5 pages)
22 March 2012Accounts for a dormant company made up to 30 June 2011 (4 pages)
22 March 2012Accounts for a dormant company made up to 30 June 2011 (4 pages)
7 November 2011Annual return made up to 5 November 2011 with a full list of shareholders (5 pages)
7 November 2011Annual return made up to 5 November 2011 with a full list of shareholders (5 pages)
7 November 2011Annual return made up to 5 November 2011 with a full list of shareholders (5 pages)
1 March 2011Accounts for a dormant company made up to 30 June 2010 (4 pages)
1 March 2011Accounts for a dormant company made up to 30 June 2010 (4 pages)
25 February 2011Termination of appointment of Jane Egan as a secretary (1 page)
25 February 2011Termination of appointment of Jane Egan as a secretary (1 page)
25 February 2011Termination of appointment of Stuart Macnab as a secretary (1 page)
25 February 2011Termination of appointment of Stuart Macnab as a secretary (1 page)
5 November 2010Annual return made up to 5 November 2010 with a full list of shareholders (6 pages)
5 November 2010Annual return made up to 5 November 2010 with a full list of shareholders (6 pages)
5 November 2010Annual return made up to 5 November 2010 with a full list of shareholders (6 pages)
18 March 2010Accounts for a dormant company made up to 30 June 2009 (4 pages)
18 March 2010Accounts for a dormant company made up to 30 June 2009 (4 pages)
10 November 2009Annual return made up to 5 November 2009 with a full list of shareholders (6 pages)
10 November 2009Director's details changed for Dr Dennis Charles Watson on 5 November 2009 (2 pages)
10 November 2009Director's details changed for Dr Dennis Charles Watson on 5 November 2009 (2 pages)
10 November 2009Annual return made up to 5 November 2009 with a full list of shareholders (6 pages)
10 November 2009Annual return made up to 5 November 2009 with a full list of shareholders (6 pages)
10 November 2009Director's details changed for Dr Dennis Charles Watson on 5 November 2009 (2 pages)
14 April 2009Accounts for a dormant company made up to 30 June 2008 (4 pages)
14 April 2009Accounts for a dormant company made up to 30 June 2008 (4 pages)
18 November 2008Return made up to 05/11/08; full list of members (7 pages)
18 November 2008Return made up to 05/11/08; full list of members (7 pages)
15 October 2008Appointment terminated director anthony schofield (1 page)
15 October 2008Director appointed stuart macnab (7 pages)
15 October 2008Appointment terminated director anthony schofield (1 page)
15 October 2008Director appointed stuart macnab (7 pages)
14 October 2008Director appointed herve denis michel fetter (2 pages)
14 October 2008Director appointed herve denis michel fetter (2 pages)
11 March 2008Secretary appointed stuart macnab (1 page)
11 March 2008Secretary appointed stuart macnab (1 page)
28 November 2007Return made up to 05/11/07; full list of members (5 pages)
28 November 2007Return made up to 05/11/07; full list of members (5 pages)
21 September 2007Accounts for a dormant company made up to 30 June 2007 (4 pages)
21 September 2007Accounts for a dormant company made up to 30 June 2007 (4 pages)
4 December 2006Return made up to 05/11/06; full list of members (2 pages)
4 December 2006Return made up to 05/11/06; full list of members (2 pages)
25 July 2006Accounts for a dormant company made up to 30 June 2006 (4 pages)
25 July 2006Accounts for a dormant company made up to 30 June 2006 (4 pages)
26 April 2006Secretary resigned (1 page)
26 April 2006New secretary appointed (1 page)
26 April 2006New secretary appointed (1 page)
26 April 2006Secretary resigned (1 page)
29 November 2005Return made up to 05/11/05; full list of members (3 pages)
29 November 2005Return made up to 05/11/05; full list of members (3 pages)
24 November 2005Accounts for a dormant company made up to 30 June 2005 (4 pages)
24 November 2005Accounts for a dormant company made up to 30 June 2005 (4 pages)
21 September 2005Accounting reference date extended from 31/12/04 to 30/06/05 (1 page)
21 September 2005Accounting reference date extended from 31/12/04 to 30/06/05 (1 page)
23 November 2004Return made up to 05/11/04; full list of members (7 pages)
23 November 2004Return made up to 05/11/04; full list of members (7 pages)
26 October 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
26 October 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
3 February 2004Accounts for a dormant company made up to 31 December 2002 (4 pages)
3 February 2004Accounts for a dormant company made up to 31 December 2002 (4 pages)
24 November 2003Return made up to 05/11/03; full list of members (7 pages)
24 November 2003Return made up to 05/11/03; full list of members (7 pages)
15 July 2003Director's particulars changed (1 page)
15 July 2003Director's particulars changed (1 page)
9 March 2003Accounting reference date extended from 30/06/02 to 31/12/02 (1 page)
9 March 2003Accounting reference date extended from 30/06/02 to 31/12/02 (1 page)
19 February 2003Return made up to 05/11/02; full list of members (7 pages)
19 February 2003Return made up to 05/11/02; full list of members (7 pages)
8 November 2002Registered office changed on 08/11/02 from: the ark 201 talgarth road london W6 8BN (1 page)
8 November 2002Registered office changed on 08/11/02 from: the ark 201 talgarth road london W6 8BN (1 page)
28 January 2002Amended accounts made up to 30 June 2001 (4 pages)
28 January 2002Amended accounts made up to 30 June 2001 (4 pages)
23 November 2001Return made up to 05/11/01; full list of members (5 pages)
23 November 2001Return made up to 05/11/01; full list of members (5 pages)
19 November 2001New secretary appointed (2 pages)
19 November 2001New secretary appointed (2 pages)
24 September 2001Accounts for a dormant company made up to 30 June 2001 (4 pages)
24 September 2001Accounts for a dormant company made up to 30 June 2001 (4 pages)
25 July 2001Secretary resigned (1 page)
25 July 2001Secretary resigned (1 page)
17 November 2000Return made up to 05/11/00; full list of members (5 pages)
17 November 2000Return made up to 05/11/00; full list of members (5 pages)
9 November 2000Accounts for a dormant company made up to 30 June 2000 (4 pages)
9 November 2000Accounts for a dormant company made up to 30 June 2000 (4 pages)
13 July 2000New director appointed (3 pages)
13 July 2000New director appointed (3 pages)
15 April 2000Director resigned (1 page)
15 April 2000Director resigned (1 page)
13 January 2000Accounts for a dormant company made up to 30 June 1999 (4 pages)
13 January 2000Accounts for a dormant company made up to 30 June 1999 (4 pages)
9 December 1999Director resigned (1 page)
9 December 1999Director resigned (1 page)
24 November 1999Return made up to 05/11/99; full list of members (11 pages)
24 November 1999Return made up to 05/11/99; full list of members (11 pages)
2 February 1999Accounts for a dormant company made up to 30 June 1998 (3 pages)
2 February 1999Accounts for a dormant company made up to 30 June 1998 (3 pages)
26 January 1999Director's particulars changed (1 page)
26 January 1999Director's particulars changed (1 page)
19 November 1998Return made up to 05/11/98; full list of members (7 pages)
19 November 1998Return made up to 05/11/98; full list of members (7 pages)
17 November 1998New director appointed (2 pages)
17 November 1998Director resigned (1 page)
17 November 1998New director appointed (2 pages)
17 November 1998Director resigned (1 page)
18 April 1998Accounts for a dormant company made up to 30 June 1997 (4 pages)
18 April 1998Accounts for a dormant company made up to 30 June 1997 (4 pages)
17 November 1997Return made up to 05/11/97; full list of members (8 pages)
17 November 1997Return made up to 05/11/97; full list of members (8 pages)
2 May 1997Accounts for a dormant company made up to 30 June 1996 (5 pages)
2 May 1997Accounts for a dormant company made up to 30 June 1996 (5 pages)
15 November 1996Return made up to 05/11/96; full list of members (8 pages)
15 November 1996Return made up to 05/11/96; full list of members (8 pages)
26 September 1996Director resigned (1 page)
26 September 1996Director resigned (1 page)
2 July 1996Registered office changed on 02/07/96 from: seagram house 5/7 mandeville place london W1M 5LB (1 page)
2 July 1996Registered office changed on 02/07/96 from: seagram house 5/7 mandeville place london W1M 5LB (1 page)
15 March 1996Director's particulars changed (2 pages)
15 March 1996Director's particulars changed (2 pages)
26 January 1996Accounting reference date extended from 31/01 to 30/06 (1 page)
26 January 1996Accounting reference date extended from 31/01 to 30/06 (1 page)
15 November 1995Return made up to 05/11/95; full list of members (14 pages)
15 November 1995Return made up to 05/11/95; full list of members (14 pages)
13 December 1993Resolutions
  • ELRES ‐ Elective resolution
(7 pages)
13 December 1993Resolutions
  • ELRES ‐ Elective resolution
(7 pages)
22 June 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
22 June 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
22 June 1988Memorandum and Articles of Association (7 pages)
22 June 1988Memorandum and Articles of Association (7 pages)