GLENMORANGIE DISTILLERY COMPANY LIMITED, THE
EDINBURGH

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

Company number SC019135
Status Active
Incorporation Date 23 May 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 ninety-nine events have happened. The last three records are Accounts for a dormant company made up to 31 December 2015; Confirmation statement made on 11 July 2016 with updates; Accounts for a dormant company made up to 31 December 2014. The most likely internet sites of GLENMORANGIE DISTILLERY COMPANY LIMITED, THE are www.glenmorangiedistillerycompanylimited.co.uk, and www.glenmorangie-distillery-company-limited.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighty-nine years and five months. Glenmorangie Distillery Company Limited The is a Private Limited Company. The company registration number is SC019135. Glenmorangie Distillery Company Limited The has been working since 23 May 1936. The present status of the company is Active. The registered address of Glenmorangie Distillery Company Limited The is The Cube 45 Leith Street Edinburgh Eh1 3at. . FLEMING, Martha Jayne is a Secretary of the company. FLEMING, Martha Jayne is a Director of the company. Secretary CULLEN, Peter Beszant 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 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

Secretary
FLEMING, Martha Jayne
Appointed Date: 01 June 2005

Director
FLEMING, Martha Jayne
Appointed Date: 14 August 2009
58 years old

Resigned Directors

Secretary
CULLEN, Peter Beszant
Resigned: 25 June 1996

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

Director
BURNET, Anthony John
Resigned: 11 March 2006
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
HAMILTON, Iain Lindsay
Resigned: 14 August 2009
Appointed Date: 03 July 1998
70 years old

Director
MACDONALD, Alison Erica
Resigned: 08 May 2009
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: 29 June 1994
80 years old

Director
STEEL, Keith Lindsay
Resigned: 01 April 1996
80 years old

Persons With Significant Control

Macdonald & Muir Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more as a trustee of a trust

GLENMORANGIE DISTILLERY COMPANY LIMITED, THE Events

01 Oct 2016
Accounts for a dormant company made up to 31 December 2015
27 Jul 2016
Confirmation statement made on 11 July 2016 with updates
01 Oct 2015
Accounts for a dormant company made up to 31 December 2014
24 Jul 2015
Annual return made up to 11 July 2015 with full list of shareholders
Statement of capital on 2015-07-24
  • GBP 100

20 Aug 2014
Accounts for a dormant company made up to 31 December 2013
...
... and 89 more events
15 Jan 1987
New director appointed

15 Jan 1987
New director appointed

15 Jan 1987
New director appointed

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