London
W1S 4HQ
Director Name | Mr Christopher Alexander Mitchell |
---|---|
Date of Birth | July 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 February 2020(6 years, 5 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 7 Albemarle Street London W1S 4HQ |
Director Name | Ms Laura Wilson |
---|---|
Date of Birth | February 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 February 2020(6 years, 5 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 7 Albemarle Street London W1S 4HQ |
Director Name | Mr William Burnfield White |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 January 2024(10 years, 4 months after company formation) |
Appointment Duration | 3 months, 2 weeks |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 7 Albemarle Street London W1S 4HQ |
Director Name | Mrs Katherine Claire Astley |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2013(same day as company formation) |
Role | Corporate Assistant |
Country of Residence | United Kingdom |
Correspondence Address | One Bishops Square London E1 6AD |
Director Name | Richard Loxton Campin |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 2013(2 months, 1 week after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 14 March 2014) |
Role | Investment Executive |
Country of Residence | United Kingdom |
Correspondence Address | 12 Henrietta Street London WC2E 8LH |
Director Name | Mr Mark Steven Taylor |
---|---|
Date of Birth | February 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 2013(2 months, 1 week after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 14 March 2014) |
Role | Investment Executive |
Country of Residence | England |
Correspondence Address | 12 Henrietta Street London WC2E 8LH |
Director Name | Richard Miles |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2014(5 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 11 months (resigned 15 February 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Albemarle Street London W1S 4HQ |
Director Name | Nicholas Rose |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2014(5 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 3 months (resigned 06 June 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 Broadwick Street London W1F 8JB |
Director Name | Alnery Incorporations No. 2 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 September 2013(same day as company formation) |
Correspondence Address | One Bishops Square London E1 6AD |
Director Name | Alnery Incorporations No. 1 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 September 2013(same day as company formation) |
Correspondence Address | One Bishops Square London E1 6AD |
Secretary Name | Alnery Incorporations No. 1 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 September 2013(same day as company formation) |
Correspondence Address | One Bishops Square London E1 6AD |
Registered Address | 7 Albemarle Street London W1S 4HQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
73.8m at £0.1 | Glen Scotia Distillery Company LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £33,356 |
Gross Profit | £2,671 |
Net Worth | £38,548 |
Cash | £890 |
Current Liabilities | £16,591 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 17 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 31 July 2024 (3 months from now) |
28 February 2014 | Delivered on: 14 March 2014 Persons entitled: Pnc Business Credit a Trading Style of Pnc Financial Services UK LTD in Its Capacity as Security Trustee for the Beneficiaries Classification: A registered charge Particulars: Registered intellectual property rights (registrations and applications) being mark – barrister category – word proprietor – glen catrine bonded warehouse limited country – denmark reg no. – 199407851 mark – barrister category – word proprietor – glen catrine bonded warehouse limited country – european community reg no. – 003491586 mark – barrister category – word proprietor – glen catrine bonded warehouse limited country – united kingdom reg no. – 1393287 please see image for details of further land (including buildings), ship, aircraft or intellectual property charged.. Notification of addition to or amendment of charge. Outstanding |
---|---|
5 March 2014 | Delivered on: 12 March 2014 Persons entitled: Pnc Business Credit a Trading Style of Pnc Financial Services UK LTD Classification: A registered charge Particulars: All and whole the subjects comprising an area of ground at mauchline road, hurlford being 7.5 hectares on the ordnance map and being the whole subjects registered in the land register of scotland under title number AYR94899; together with the whole buildings and others erected thereon, the heritable fixtures and fittings thereon, the whole rights common mutual and otherwise effeiring thereto and the company's whole right title and interest in and to the subjects hereby secured. Notification of addition to or amendment of charge. Outstanding |
5 March 2014 | Delivered on: 11 March 2014 Persons entitled: Pnc Business Credit a Trading Style of Pnc Financial Services UK Limited Classification: A registered charge Particulars: All and whole the subjects known as and forming glen scotia distillery, cambeltown being the subjects comprising that plot or area of ground situated at the junction of high street and saddell street, campbeltown, PA28 6DS upon which the glen scotia distillery is erected, lying in the burgh and parish of campbeltown, lordship of kintyre and county of argyll, extending to 0.62 hectares or thereby more particularly described in and delineated within red boundaries and coloured pink on the plan annexed to the disposition by A.D.P. properties limited in favour of A. gillies & co. (Distillers) limited dated 5 september 1974 and recorded in the general register of sasines for the county of argyll on 4 march 1975 , bounded as follows: on or towards the north north east by the heel of the pavement on the south side of high street, campbeltown along which it extends 64 metres or thereby; on or towards the east south east, again on the north north east and again on the east south east by property sometime belonging to loch ruan bond along which it extends respectively 38.09 metres or thereby following the bends, 10.84 metres or thereby, and 26.87 metres or thereby; on or towards the south south west, south east and again the south south west and again on the south east partly by property sometime belonging to the burgh of campbeltown and partly by further property sometime belonging to loch ruan bond along which it extends respectively, 14.27 metres or thereby, 4 metres or thereby, 42.5 metres or thereby and 15 metres or thereby; on or towards the south west by ground sometime belonging to mrs d tweedie along which it extends 49 metres or thereby; and on or towards the north west by the heel of the pavement on the south east side of saddell street aforesaid, along which it extends 68.5 metres or thereby; and on or towards the north north west by the heel of the pavement at the junction of high street and saddell street along which it extends 2.05 metres and being the subjects coloured pink and delineated within red boundaries on the plan attached to the disposition lastmentioned; together with the whole buildings and others erected thereon, the heritable fixtures and fittings thereon, the whole rights common mutual and otherwise effeiring thereto and the borrower's whole right title and interest in and to the subjects hereby secured;. Notification of addition to or amendment of charge. Outstanding |
5 March 2014 | Delivered on: 11 March 2014 Persons entitled: Pnc Business Credit a Trading Style of Pnc Financial Services UK Limited Classification: A registered charge Particulars: All and whole the subjects at lomond industrial estate, alexander street, alexandria being 8.9 hectares in measurement on the ordnance map; together with a right to connect to foul sewers from the subjects edged blue on the title plan to the public sewer in the towpath adjacent to the eastern boundary of the said subjects as shown by the blue broken lines on on the title plan and being the whole subjects registered in the land register of scotland under title number DMB12650; together with the whole buildings and others erected thereon, the heritable fixtures and fittings thereon, the whole rights common mutual and otherwise effeiring thereto and the borrower's whole right title and interest in and to the subjects hereby secured;. Notification of addition to or amendment of charge. Outstanding |
5 March 2014 | Delivered on: 11 March 2014 Persons entitled: Pnc Business Credit a Trading Style of Pnc Financial Services UK Limited Classification: A registered charge Particulars: All and whole the subjects known as the lomond distillery, lomond industrial estate, alexandria; together with heritable and irredeemable servitude rights of wayleave for any surface water and sewerage drainage connections, water, gas and electricity connections, pipes, cables and any other services and transmitters all in so far as presently existing and for serving the buildings erected on the subjects in, under and through the remainder of the subjects belonging to inverhouse distillers limited and being the whole subjects registered in the land register of scotland under title number DMB14534 together with the whole buildings and others erected thereon, the heritable fixtures and fittings thereon, the whole rights common mutual and otherwise effeiring thereto and the company's whole right title and interest in and to the subjects hereby secured;. Notification of addition to or amendment of charge. Outstanding |
5 March 2014 | Delivered on: 11 March 2014 Persons entitled: Pnc Business Credit a Trading Style of Pnc Financial Services UK Limited Classification: A registered charge Particulars: All and whole the subjects known as croftengea, heather avenue, alexandria G83 0TJ together with heritable and irredeemable servitude rights of wayleave for water, drainage, sewerage, electricity through the existing pipes, cables and ducts and together with all necessary rights of access for the inspection maintenance and repair of the said pipes, cables and ducts, subject to the party exercising such rights making good any damage occasioned thereby and being the whole subjects registered in the land register of scotland under title number DMB15786; together with the whole buildings and others erected thereon, the heritable fixtures and fittings thereon, the whole rights common mutual and otherwise effeiring thereto and the company's whole right title and interest in and to the subjects hereby secured.. Notification of addition to or amendment of charge. Outstanding |
5 March 2014 | Delivered on: 11 March 2014 Persons entitled: Pnc Business Credit a Trading Style of Pnc Financial Services UK Limited Classification: A registered charge Particulars: Glen catrine bonded warehouse and bottling plant, 7 laigh road, catrine, ayrshire KA5 6SR. Notification of addition to or amendment of charge. Outstanding |
18 January 2024 | Appointment of Mr William Burnfield White as a director on 11 January 2024 (2 pages) |
---|---|
5 December 2023 | Current accounting period extended from 30 September 2023 to 31 December 2023 (1 page) |
14 September 2023 | Director's details changed for Colin Matthews on 6 June 2019 (2 pages) |
25 July 2023 | Confirmation statement made on 17 July 2023 with updates (4 pages) |
6 July 2023 | Full accounts made up to 30 September 2022 (39 pages) |
16 January 2023 | Statement of capital following an allotment of shares on 31 December 2022
|
22 July 2022 | Confirmation statement made on 17 July 2022 with no updates (3 pages) |
28 June 2022 | Full accounts made up to 30 September 2021 (32 pages) |
2 August 2021 | Confirmation statement made on 17 July 2021 with no updates (3 pages) |
8 July 2021 | Full accounts made up to 30 September 2020 (29 pages) |
24 July 2020 | Confirmation statement made on 17 July 2020 with no updates (3 pages) |
24 July 2020 | Change of details for Glen Scotia Distillery Company Limited as a person with significant control on 24 July 2020 (2 pages) |
24 June 2020 | Full accounts made up to 30 September 2019 (29 pages) |
17 February 2020 | Appointment of Laura Wilson as a director on 15 February 2020 (2 pages) |
17 February 2020 | Appointment of Christopher Alexander Mitchell as a director on 15 February 2020 (2 pages) |
17 February 2020 | Termination of appointment of Richard Miles as a director on 15 February 2020 (1 page) |
19 July 2019 | Confirmation statement made on 19 July 2019 with no updates (3 pages) |
3 July 2019 | Register(s) moved to registered inspection location 17a Windmill Way West Ramparts Business Park Berwick-upon-Tweed TD15 1TB (1 page) |
3 July 2019 | Register inspection address has been changed to 17a Windmill Way West Ramparts Business Park Berwick-upon-Tweed TD15 1TB (1 page) |
17 June 2019 | Termination of appointment of Nicholas Rose as a director on 6 June 2019 (1 page) |
17 June 2019 | Registered office address changed from 30 Broadwick Street London W1F 8JB England to 7 Albemarle Street London W1S 4HQ on 17 June 2019 (1 page) |
8 April 2019 | Director's details changed for Nicholas Rose on 30 May 2017 (2 pages) |
8 April 2019 | Director's details changed for Nicholas Rose on 30 May 2017 (2 pages) |
4 April 2019 | Director's details changed for Richard Miles on 30 May 2017 (2 pages) |
4 April 2019 | Director's details changed for Colin Matthews on 30 May 2017 (2 pages) |
4 April 2019 | Change of details for Glen Scotia Distillery Company Limited as a person with significant control on 30 May 2017 (2 pages) |
11 March 2019 | Full accounts made up to 30 September 2018 (27 pages) |
25 July 2018 | Confirmation statement made on 19 July 2018 with no updates (3 pages) |
29 March 2018 | Full accounts made up to 30 September 2017 (28 pages) |
25 July 2017 | Confirmation statement made on 25 July 2017 with no updates (3 pages) |
25 July 2017 | Confirmation statement made on 25 July 2017 with no updates (3 pages) |
30 May 2017 | Registered office address changed from 12 Henrietta Street London WC2E 8LH to 30 Broadwick Street London W1F 8JB on 30 May 2017 (1 page) |
30 May 2017 | Registered office address changed from 12 Henrietta Street London WC2E 8LH to 30 Broadwick Street London W1F 8JB on 30 May 2017 (1 page) |
28 March 2017 | Full accounts made up to 30 September 2016 (27 pages) |
28 March 2017 | Full accounts made up to 30 September 2016 (27 pages) |
12 September 2016 | Confirmation statement made on 12 September 2016 with updates (5 pages) |
12 September 2016 | Confirmation statement made on 12 September 2016 with updates (5 pages) |
3 March 2016 | Full accounts made up to 30 September 2015 (26 pages) |
3 March 2016 | Full accounts made up to 30 September 2015 (26 pages) |
9 October 2015 | Annual return made up to 12 September 2015 with a full list of shareholders Statement of capital on 2015-10-09
|
9 October 2015 | Annual return made up to 12 September 2015 with a full list of shareholders Statement of capital on 2015-10-09
|
23 April 2015 | Full accounts made up to 30 September 2014 (27 pages) |
23 April 2015 | Full accounts made up to 30 September 2014 (27 pages) |
24 September 2014 | Annual return made up to 12 September 2014 with a full list of shareholders Statement of capital on 2014-09-24
|
24 September 2014 | Annual return made up to 12 September 2014 with a full list of shareholders Statement of capital on 2014-09-24
|
25 March 2014 | Appointment of Nicholas Rose as a director (3 pages) |
25 March 2014 | Appointment of Nicholas Rose as a director (3 pages) |
19 March 2014 | Change of name notice (2 pages) |
19 March 2014 | Company name changed galore spv 5 LIMITED\certificate issued on 19/03/14
|
19 March 2014 | Change of name notice (2 pages) |
19 March 2014 | Company name changed galore spv 5 LIMITED\certificate issued on 19/03/14
|
18 March 2014 | Termination of appointment of Richard Campin as a director (2 pages) |
18 March 2014 | Termination of appointment of Mark Taylor as a director (2 pages) |
18 March 2014 | Termination of appointment of Mark Taylor as a director (2 pages) |
18 March 2014 | Termination of appointment of Richard Campin as a director (2 pages) |
14 March 2014 | Registration of charge 086869200007 (89 pages) |
14 March 2014 | Appointment of Richard Miles as a director (3 pages) |
14 March 2014 | Registration of charge 086869200007 (89 pages) |
14 March 2014 | Appointment of Richard Miles as a director (3 pages) |
13 March 2014 | Appointment of Colin Matthews as a director (3 pages) |
13 March 2014 | Current accounting period shortened from 31 December 2014 to 30 September 2014 (3 pages) |
13 March 2014 | Appointment of Colin Matthews as a director (3 pages) |
13 March 2014 | Current accounting period shortened from 31 December 2014 to 30 September 2014 (3 pages) |
12 March 2014 | Registration of charge 086869200006 (12 pages) |
12 March 2014 | Registration of charge 086869200006 (12 pages) |
11 March 2014 | Registration of charge 086869200001 (14 pages) |
11 March 2014 | Registration of charge 086869200001 (14 pages) |
11 March 2014 | Registration of charge 086869200002 (13 pages) |
11 March 2014 | Registration of charge 086869200002 (13 pages) |
11 March 2014 | Registration of charge 086869200003 (13 pages) |
11 March 2014 | Registration of charge 086869200004 (13 pages) |
11 March 2014 | Registration of charge 086869200005 (13 pages) |
11 March 2014 | Registration of charge 086869200004 (13 pages) |
11 March 2014 | Registration of charge 086869200003 (13 pages) |
11 March 2014 | Registration of charge 086869200005 (13 pages) |
6 March 2014 | Statement of capital following an allotment of shares on 28 February 2014
|
6 March 2014 | Statement of capital following an allotment of shares on 28 February 2014
|
6 March 2014 | Sub-division of shares on 25 February 2014 (5 pages) |
6 March 2014 | Sub-division of shares on 25 February 2014 (5 pages) |
4 March 2014 | Resolutions
|
4 March 2014 | Resolutions
|
27 November 2013 | Termination of appointment of Alnery Incorporations No. 2 Limited as a director (2 pages) |
27 November 2013 | Current accounting period extended from 30 September 2014 to 31 December 2014 (3 pages) |
27 November 2013 | Termination of appointment of Alnery Incorporations No. 2 Limited as a director (2 pages) |
27 November 2013 | Appointment of Mr Mark Steven Taylor as a director (3 pages) |
27 November 2013 | Termination of appointment of Alnery Incorporations No. 1 Limited as a secretary (2 pages) |
27 November 2013 | Termination of appointment of Alnery Incorporations No. 1 Limited as a director (2 pages) |
27 November 2013 | Current accounting period extended from 30 September 2014 to 31 December 2014 (3 pages) |
27 November 2013 | Appointment of Richard Loxton Campin as a director (3 pages) |
27 November 2013 | Appointment of Mr Mark Steven Taylor as a director (3 pages) |
27 November 2013 | Termination of appointment of Alnery Incorporations No. 1 Limited as a secretary (2 pages) |
27 November 2013 | Registered office address changed from One Bishops Square London E1 6AD United Kingdom on 27 November 2013 (2 pages) |
27 November 2013 | Appointment of Richard Loxton Campin as a director (3 pages) |
27 November 2013 | Termination of appointment of Katherine Astley as a director (2 pages) |
27 November 2013 | Termination of appointment of Katherine Astley as a director (2 pages) |
27 November 2013 | Registered office address changed from One Bishops Square London E1 6AD United Kingdom on 27 November 2013 (2 pages) |
27 November 2013 | Termination of appointment of Alnery Incorporations No. 1 Limited as a director (2 pages) |
20 November 2013 | Change of name notice (2 pages) |
20 November 2013 | Change of name notice (2 pages) |
20 November 2013 | Company name changed alnery no. 3124 LIMITED\certificate issued on 20/11/13
|
20 November 2013 | Company name changed alnery no. 3124 LIMITED\certificate issued on 20/11/13
|
12 September 2013 | Incorporation (24 pages) |
12 September 2013 | Incorporation (24 pages) |