CHARLES MUIRHEAD & SON. LIMITED
EDINBURGH

Hellopages » City of Edinburgh » City of Edinburgh » EH1 3AT

Company number SC019331
Status Active
Incorporation Date 30 September 1936
Company Type Private Limited Company
Address THE CUBE, 45 LEITH STREET, EDINBURGH, EH1 3AT
Home Country United Kingdom
Nature of Business 11010 - Distilling, rectifying and blending of spirits
Phone, email, etc

Since the company registration one hundred and two events have happened. The last three records are Termination of appointment of Martha Jayne Fleming as a director on 30 April 2017; Termination of appointment of Martha Jayne Fleming as a secretary on 30 April 2017; Appointment of Jean-Marc Rene Boulan as a director on 30 April 2017. The most likely internet sites of CHARLES MUIRHEAD & SON. LIMITED are www.charlesmuirheadson.co.uk, and www.charles-muirhead-son.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighty-eight years and twelve months. Charles Muirhead Son Limited is a Private Limited Company. The company registration number is SC019331. Charles Muirhead Son Limited has been working since 30 September 1936. The present status of the company is Active. The registered address of Charles Muirhead Son Limited is The Cube 45 Leith Street Edinburgh Eh1 3at. . BOULAN, Jean-Marc Rene is a Director of the company. NELSON, Peter Jonathon, Dr is a Director of the company. Secretary CULLEN, Peter Beszant has been resigned. Secretary FLEMING, Martha Jayne has been resigned. Secretary MACDONALD, Alison Erica has been resigned. Director BURNET, Anthony John has been resigned. Director CULLEN, Peter Beszant has been resigned. Director DARBYSHIRE, Peter Michael Arvor has been resigned. Director FLEMING, Martha Jayne has been resigned. Director HAMILTON, Iain Lindsay has been resigned. Director MACDONALD, Alison Erica has been resigned. Director MACDONALD, David William Alexander has been resigned. Director MCKERROW, Neil Alexander Herdman has been resigned. Director STEEL, Keith Lindsay has been resigned. The company operates in "Distilling, rectifying and blending of spirits".


Current Directors

Director
BOULAN, Jean-Marc Rene
Appointed Date: 30 April 2017
52 years old

Director
NELSON, Peter Jonathon, Dr
Appointed Date: 30 April 2017
65 years old

Resigned Directors

Secretary
CULLEN, Peter Beszant
Resigned: 25 June 1996

Secretary
FLEMING, Martha Jayne
Resigned: 30 April 2017
Appointed Date: 01 June 2005

Secretary
MACDONALD, Alison Erica
Resigned: 31 May 2005
Appointed Date: 25 June 1996

Director
BURNET, Anthony John
Resigned: 11 March 2006
Appointed Date: 07 July 1992
79 years old

Director
CULLEN, Peter Beszant
Resigned: 31 August 1996
88 years old

Director
DARBYSHIRE, Peter Michael Arvor
Resigned: 06 July 1998
Appointed Date: 07 June 1996
74 years old

Director
FLEMING, Martha Jayne
Resigned: 30 April 2017
Appointed Date: 14 August 2009
58 years old

Director
HAMILTON, Iain Lindsay
Resigned: 14 August 2009
Appointed Date: 03 July 1998
70 years old

Director
MACDONALD, Alison Erica
Resigned: 31 May 2005
Appointed Date: 31 August 1994
62 years old

Director
MACDONALD, David William Alexander
Resigned: 31 August 1994
91 years old

Director
MCKERROW, Neil Alexander Herdman
Resigned: 31 December 1994
80 years old

Director
STEEL, Keith Lindsay
Resigned: 27 June 2003
80 years old

Persons With Significant Control

The Glenmorangie Company Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CHARLES MUIRHEAD & SON. LIMITED Events

03 May 2017
Termination of appointment of Martha Jayne Fleming as a director on 30 April 2017
03 May 2017
Termination of appointment of Martha Jayne Fleming as a secretary on 30 April 2017
03 May 2017
Appointment of Jean-Marc Rene Boulan as a director on 30 April 2017
03 May 2017
Appointment of Dr Peter Jonathon Nelson as a director on 30 April 2017
01 Oct 2016
Accounts for a dormant company made up to 31 December 2015
...
... and 92 more events
23 Jan 1987
New director appointed

23 Jan 1987
New director appointed

13 Nov 1986
Accounting reference date notified as 31/12

05 Aug 1986
Full accounts made up to 31 December 1985

05 Aug 1986
Return made up to 20/06/86; full list of members