Company NameThe Glenlivet Distillers Limited
Company StatusActive
Company Number04238946
CategoryPrivate Limited Company
Incorporation Date21 June 2001(22 years, 10 months ago)
Previous NamePr Newco 2 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameCatherine Louise Thompson
Date of BirthMay 1971 (Born 52 years ago)
NationalityAustralian
StatusCurrent
Appointed01 September 2018(17 years, 2 months after company formation)
Appointment Duration5 years, 7 months
RoleGeneral Counsel
Country of ResidenceUnited Kingdom
Correspondence Address20 Montford Place
Kennington
London
SE11 5DE
Secretary NameAlexander Hugh Smiley
StatusCurrent
Appointed22 May 2019(17 years, 11 months after company formation)
Appointment Duration4 years, 11 months
RoleCompany Director
Correspondence Address20 Montford Place
Kennington
London
SE11 5DE
Director NameMr Stuart Andrew Ferrie McKechnie
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed11 December 2019(18 years, 5 months 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(19 years, 3 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 NameBrian Collett
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2001(same day as company formation)
RoleCompany Director
Correspondence Address254 Old Church Road
Chingford
London
E4 8BT
Secretary NameBibi Rahima Ally
NationalityBritish
StatusResigned
Appointed21 June 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address60 Harbury Road
Carshalton Beeches
Surrey
SM5 4LA
Director NameGilles Cambournac
Date of BirthJuly 1947 (Born 76 years ago)
NationalityFrench
StatusResigned
Appointed02 October 2001(3 months, 1 week after company formation)
Appointment Duration5 months, 3 weeks (resigned 27 March 2002)
RoleCompany Director
Correspondence Address8 Cornwall Mews South
London
SW7 4RZ
Director NameRichard Burrows
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityIrish
StatusResigned
Appointed02 October 2001(3 months, 1 week after company formation)
Appointment Duration4 years, 4 months (resigned 17 February 2006)
RoleCompany Director
Correspondence AddressDunseverick, Coast Road
Portmarnock
County Dublin
Irish
Director NameMr Andrew Davie
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2001(3 months, 1 week after company formation)
Appointment Duration5 months, 3 weeks (resigned 27 March 2002)
RoleCompany Director
Correspondence Address123 Adamton Road South
Prestwick
Ayrshire
KA9 2DP
Scotland
Director NameRafael Gonzalez-Gallarza Morales
Date of BirthNovember 1934 (Born 89 years ago)
NationalitySpanish
StatusResigned
Appointed02 October 2001(3 months, 1 week after company formation)
Appointment Duration3 years, 1 month (resigned 15 November 2004)
RoleCompany Director
Correspondence AddressCapitan Haya 35 8
28020
Madrid
Foreign
Director NameLaurent Lacassagne
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityFrench
StatusResigned
Appointed02 October 2001(3 months, 1 week after company formation)
Appointment Duration3 years, 8 months (resigned 31 May 2005)
RoleCompany Director
Correspondence Address16 Rue Valentin Hauy
Paris
75015
Foreign
Director NameBruno Rain
Date of BirthApril 1961 (Born 63 years ago)
NationalityFrench
StatusResigned
Appointed02 October 2001(3 months, 1 week after company formation)
Appointment Duration4 years, 11 months (resigned 01 September 2006)
RoleCompany Director
Correspondence AddressCalle Pedro Romero No 8
28043 Madrid
Foreign
Director NameGeorges Nectoux
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityFrench
StatusResigned
Appointed18 December 2001(6 months after company formation)
Appointment Duration2 years (resigned 31 December 2003)
RoleCompany Director
Correspondence AddressFlat C
23 Lennox Gardens
London
SW1X 0DE
Director NameAziz Jetha
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2002(9 months, 1 week after company formation)
Appointment Duration10 years, 1 month (resigned 27 April 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Grove Road
Pinner
Middlesex
HA5 5HW
Director NameMr Anthony Schofield
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2002(9 months, 1 week after company formation)
Appointment Duration6 years, 6 months (resigned 30 September 2008)
RoleFinance Director
Country of ResidenceScotland
Correspondence AddressLomond House
9 Zetland Place
Edinburgh
EH5 3HU
Scotland
Secretary NameMr Stuart Macnab
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2002(9 months, 1 week after company formation)
Appointment Duration4 years (resigned 18 April 2006)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address6 Station Rise
Lochwinnoch
Renfrewshire
PA12 4NA
Scotland
Secretary NameJane Egan
NationalityBritish
StatusResigned
Appointed18 April 2006(4 years, 10 months after company formation)
Appointment Duration4 years, 10 months (resigned 14 February 2011)
RoleCompany Director
Correspondence Address11 McCrorie Place
Kilbarchan
Renfrewshire
PA10 2BF
Scotland
Director NamePhillipe Coutin
Date of BirthNovember 1965 (Born 58 years ago)
NationalityFrench
StatusResigned
Appointed01 September 2006(5 years, 2 months after company formation)
Appointment Duration6 years, 10 months (resigned 01 July 2013)
RoleGeneral Manager
Country of ResidenceSpain
Correspondence AddressPedro Romero 8
28043 Madrid
Foreign
Secretary NameMr Stuart Macnab
NationalityBritish
StatusResigned
Appointed29 February 2008(6 years, 8 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
Director NameMr Herve Denis Michel Fetter
Date of BirthJune 1963 (Born 60 years ago)
NationalityFrench
StatusResigned
Appointed01 October 2008(7 years, 3 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(7 years, 3 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
Secretary NameAilsa Mary Robertson Mapplebeck
StatusResigned
Appointed07 March 2013(11 years, 8 months after company formation)
Appointment Duration6 years, 2 months (resigned 22 May 2019)
RoleCompany Director
Correspondence AddressChivas House
72 Chancellors Road
London
W6 9RS
Director NameEric Laborde
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityFrench
StatusResigned
Appointed01 July 2013(12 years after company formation)
Appointment Duration5 years, 12 months (resigned 26 June 2019)
RoleChief Executive Officer
Country of ResidenceSpain
Correspondence AddressChivas House
72 Chancellors Road
London
W6 9RS
Director NameMs Amanda Hamilton-Stanley
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2014(13 years, 5 months after company formation)
Appointment Duration3 years, 9 months (resigned 31 August 2018)
RoleGeneral Counsel
Country of ResidenceEngland
Correspondence AddressChivas House
72 Chancellors Road
London
W6 9RS
Director NameVincent Turpin
Date of BirthApril 1978 (Born 46 years ago)
NationalityFrench
StatusResigned
Appointed01 September 2017(16 years, 2 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

Contact

Websitewww.glenlivetsociety.com

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

Financials

Year2013
Net Worth£6,520,000

Accounts

Latest Accounts30 June 2022 (1 year, 9 months ago)
Next Accounts Due31 March 2024 (overdue)
Accounts CategoryFull
Accounts Year End30 June

Returns

Latest Return21 June 2023 (10 months ago)
Next Return Due5 July 2024 (2 months, 2 weeks from now)

Filing History

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)
1 July 2020Change of details for Goal Acquisitions (Holdings) Limited as a person with significant control on 1 July 2020 (3 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)
22 June 2020Confirmation statement made on 21 June 2020 with updates (4 pages)
22 June 2020Notification of Goal Acquisitions (Holdings) Limited as a person with significant control on 26 June 2019 (2 pages)
22 June 2020Cessation of Pernod Ricard Sa as a person with significant control on 26 June 2019 (1 page)
13 May 2020Director's details changed for Mr Stuart Macnab on 13 May 2020 (2 pages)
12 May 2020Director's details changed for Catherine Louise Thompson on 10 January 2020 (2 pages)
17 March 2020Full accounts made up to 30 June 2019 (18 pages)
7 January 2020Appointment of Stuart Andrew Ferrie Mckechnie as a director on 11 December 2019 (2 pages)
8 July 2019Termination of appointment of Eric Laborde as a director on 26 June 2019 (1 page)
24 June 2019Confirmation statement made on 21 June 2019 with no updates (3 pages)
28 May 2019Appointment of Alexander Hugh Smiley as a secretary on 22 May 2019 (2 pages)
28 May 2019Termination of appointment of Ailsa Mary Robertson Mapplebeck as a secretary on 22 May 2019 (1 page)
21 March 2019Full accounts made up to 30 June 2018 (17 pages)
10 September 2018Appointment of Catherine Louise Thompson as a director on 1 September 2018 (2 pages)
10 September 2018Termination of appointment of Amanda Hamilton-Stanley as a director on 31 August 2018 (1 page)
22 June 2018Confirmation statement made on 21 June 2018 with no updates (3 pages)
27 March 2018Full accounts made up to 30 June 2017 (17 pages)
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)
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)
21 June 2017Confirmation statement made on 21 June 2017 with updates (4 pages)
21 June 2017Confirmation statement made on 21 June 2017 with updates (4 pages)
24 March 2017Accounts for a small company made up to 30 June 2016 (16 pages)
24 March 2017Accounts for a small company made up to 30 June 2016 (16 pages)
30 June 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-06-30
  • GBP 1
(7 pages)
30 June 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-06-30
  • GBP 1
(7 pages)
31 March 2016Full accounts made up to 30 June 2015 (14 pages)
31 March 2016Full accounts made up to 30 June 2015 (14 pages)
25 June 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 1
(5 pages)
25 June 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 1
(5 pages)
17 June 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(20 pages)
17 June 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(20 pages)
9 April 2015Full accounts made up to 30 June 2014 (14 pages)
9 April 2015Full accounts made up to 30 June 2014 (14 pages)
17 December 2014Appointment of Amanda Hamilton-Stanley as a director on 17 November 2014 (2 pages)
17 December 2014Appointment of Amanda Hamilton-Stanley as a director on 17 November 2014 (2 pages)
26 June 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 1
(5 pages)
26 June 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 1
(5 pages)
31 March 2014Full accounts made up to 30 June 2013 (14 pages)
31 March 2014Full accounts made up to 30 June 2013 (14 pages)
18 July 2013Appointment of Eric Laborde as a director (2 pages)
18 July 2013Appointment of Eric Laborde as a director (2 pages)
1 July 2013Termination of appointment of Phillipe Coutin as a director (1 page)
1 July 2013Termination of appointment of Phillipe Coutin as a director (1 page)
21 June 2013Annual return made up to 21 June 2013 with a full list of shareholders (5 pages)
21 June 2013Annual return made up to 21 June 2013 with a full list of shareholders (5 pages)
27 March 2013Full accounts made up to 30 June 2012 (14 pages)
27 March 2013Full accounts made up to 30 June 2012 (14 pages)
7 March 2013Appointment of Ailsa Mary Robertson Mapplebeck as a secretary (1 page)
7 March 2013Appointment of Ailsa Mary Robertson Mapplebeck as a secretary (1 page)
21 June 2012Annual return made up to 21 June 2012 with a full list of shareholders (5 pages)
21 June 2012Annual return made up to 21 June 2012 with a full list of shareholders (5 pages)
27 April 2012Termination of appointment of Aziz Jetha as a director (1 page)
27 April 2012Termination of appointment of Aziz Jetha as a director (1 page)
21 March 2012Full accounts made up to 30 June 2011 (14 pages)
21 March 2012Full accounts made up to 30 June 2011 (14 pages)
23 June 2011Annual return made up to 21 June 2011 with a full list of shareholders (6 pages)
23 June 2011Annual return made up to 21 June 2011 with a full list of shareholders (6 pages)
1 March 2011Full accounts made up to 30 June 2010 (15 pages)
1 March 2011Full accounts made up to 30 June 2010 (15 pages)
25 February 2011Termination of appointment of Stuart Macnab 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 Jane Egan as a secretary (1 page)
28 July 2010Statement of company's objects (2 pages)
28 July 2010Statement of company's objects (2 pages)
25 June 2010Director's details changed for Phillipe Coutin on 21 June 2010 (2 pages)
25 June 2010Annual return made up to 21 June 2010 with a full list of shareholders (6 pages)
25 June 2010Director's details changed for Phillipe Coutin on 21 June 2010 (2 pages)
25 June 2010Annual return made up to 21 June 2010 with a full list of shareholders (6 pages)
18 March 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
18 March 2010Memorandum and Articles of Association (20 pages)
18 March 2010Memorandum and Articles of Association (20 pages)
18 March 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
18 March 2010Full accounts made up to 30 June 2009 (14 pages)
18 March 2010Full accounts made up to 30 June 2009 (14 pages)
1 July 2009Return made up to 21/06/09; full list of members (4 pages)
1 July 2009Return made up to 21/06/09; full list of members (4 pages)
15 April 2009Full accounts made up to 30 June 2008 (13 pages)
15 April 2009Full accounts made up to 30 June 2008 (13 pages)
15 October 2008Director appointed stuart macnab (7 pages)
15 October 2008Director appointed stuart macnab (7 pages)
15 October 2008Appointment terminated director anthony schofield (1 page)
15 October 2008Appointment terminated director anthony schofield (1 page)
15 October 2008Director appointed herve denis michael fetter (3 pages)
15 October 2008Director appointed herve denis michael fetter (3 pages)
20 August 2008Return made up to 21/06/08; full list of members (7 pages)
20 August 2008Return made up to 21/06/08; full list of members (7 pages)
11 March 2008Secretary appointed stuart macnab (1 page)
11 March 2008Secretary appointed stuart macnab (1 page)
5 December 2007Full accounts made up to 30 June 2007 (13 pages)
5 December 2007Full accounts made up to 30 June 2007 (13 pages)
10 September 2007New director appointed (1 page)
10 September 2007New director appointed (1 page)
21 August 2007Return made up to 21/06/07; full list of members (5 pages)
21 August 2007Return made up to 21/06/07; full list of members (5 pages)
10 July 2007Director resigned (1 page)
10 July 2007Director resigned (1 page)
8 December 2006Full accounts made up to 30 June 2006 (14 pages)
8 December 2006Full accounts made up to 30 June 2006 (14 pages)
1 September 2006Company name changed pr newco 2 LIMITED\certificate issued on 01/09/06 (2 pages)
1 September 2006Company name changed pr newco 2 LIMITED\certificate issued on 01/09/06 (2 pages)
17 July 2006Return made up to 21/06/06; full list of members (2 pages)
17 July 2006Return made up to 21/06/06; full list of members (2 pages)
26 April 2006New secretary appointed (1 page)
26 April 2006Secretary resigned (1 page)
26 April 2006Secretary resigned (1 page)
26 April 2006New secretary appointed (1 page)
3 March 2006Director resigned (1 page)
3 March 2006Director resigned (1 page)
16 November 2005Full accounts made up to 30 June 2005 (13 pages)
16 November 2005Full accounts made up to 30 June 2005 (13 pages)
7 July 2005Return made up to 21/06/05; full list of members (8 pages)
7 July 2005Return made up to 21/06/05; full list of members (8 pages)
21 June 2005Director resigned (1 page)
21 June 2005Director resigned (1 page)
11 February 2005Full accounts made up to 30 June 2004 (14 pages)
11 February 2005Full accounts made up to 30 June 2004 (14 pages)
8 February 2005Director resigned (1 page)
8 February 2005Director resigned (1 page)
16 July 2004Return made up to 21/06/04; full list of members (9 pages)
16 July 2004Return made up to 21/06/04; full list of members (9 pages)
5 May 2004Full accounts made up to 30 June 2003 (12 pages)
5 May 2004Full accounts made up to 30 June 2003 (12 pages)
14 January 2004Director resigned (1 page)
14 January 2004Director resigned (1 page)
15 July 2003Director's particulars changed (1 page)
15 July 2003Director's particulars changed (1 page)
9 July 2003Return made up to 21/06/03; full list of members (9 pages)
9 July 2003Return made up to 21/06/03; full list of members (9 pages)
3 May 2003Full accounts made up to 30 June 2002 (12 pages)
3 May 2003Full accounts made up to 30 June 2002 (12 pages)
8 November 2002Registered office changed on 08/11/02 from: 8-10 lampton road hounslow middlesex TW3 1JL (1 page)
8 November 2002Registered office changed on 08/11/02 from: 8-10 lampton road hounslow middlesex TW3 1JL (1 page)
29 July 2002Return made up to 21/06/02; full list of members (8 pages)
29 July 2002Return made up to 21/06/02; full list of members (8 pages)
5 June 2002Director resigned (1 page)
5 June 2002New director appointed (2 pages)
5 June 2002New director appointed (2 pages)
5 June 2002Director resigned (1 page)
5 June 2002New director appointed (4 pages)
5 June 2002Director resigned (1 page)
5 June 2002Director resigned (1 page)
5 June 2002New director appointed (4 pages)
23 April 2002Secretary resigned (1 page)
23 April 2002Secretary resigned (1 page)
23 April 2002Accounting reference date extended from 31/12/01 to 30/06/02 (1 page)
23 April 2002Accounting reference date extended from 31/12/01 to 30/06/02 (1 page)
23 April 2002New secretary appointed (1 page)
23 April 2002New secretary appointed (1 page)
20 February 2002Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
20 February 2002Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
19 February 2002Declaration of assistance for shares acquisition (19 pages)
19 February 2002Declaration of assistance for shares acquisition (19 pages)
5 February 2002Director's particulars changed (1 page)
5 February 2002Director's particulars changed (1 page)
30 January 2002New director appointed (3 pages)
30 January 2002New director appointed (3 pages)
9 January 2002Memorandum and Articles of Association (10 pages)
9 January 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
9 January 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
9 January 2002Memorandum and Articles of Association (10 pages)
4 October 2001New director appointed (3 pages)
4 October 2001Accounting reference date shortened from 30/06/02 to 31/12/01 (1 page)
4 October 2001Accounting reference date shortened from 30/06/02 to 31/12/01 (1 page)
4 October 2001Director resigned (1 page)
4 October 2001New director appointed (2 pages)
4 October 2001New director appointed (2 pages)
4 October 2001New director appointed (2 pages)
4 October 2001New director appointed (2 pages)
4 October 2001New director appointed (2 pages)
4 October 2001New director appointed (2 pages)
4 October 2001New director appointed (2 pages)
4 October 2001New director appointed (2 pages)
4 October 2001New director appointed (3 pages)
4 October 2001New director appointed (2 pages)
4 October 2001New director appointed (2 pages)
4 October 2001Registered office changed on 04/10/01 from: 10 norwich street london EC4A 1BD (1 page)
4 October 2001Director resigned (1 page)
4 October 2001Registered office changed on 04/10/01 from: 10 norwich street london EC4A 1BD (1 page)
21 June 2001Incorporation (18 pages)
21 June 2001Incorporation (18 pages)