Company number SC258480
Status Active
Incorporation Date 30 October 2003
Company Type Private Limited Company
Address 50 LOTHIAN ROAD, FESTIVAL SQUARE, EDINBURGH, SCOTLAND, EH3 9WJ
Home Country United Kingdom
Nature of Business 11010 - Distilling, rectifying and blending of spirits
Phone, email, etc
Since the company registration eighty-three events have happened. The last three records are Confirmation statement made on 8 March 2017 with updates; Appointment of Mary Elizabeth Barrazotto as a director on 7 October 2016; Appointment of Leanne Dean Cunningham as a director on 7 October 2016. The most likely internet sites of THE BENRIACH DISTILLERY COMPANY LIMITED are www.thebenriachdistillerycompany.co.uk, and www.the-benriach-distillery-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and four months. The Benriach Distillery Company Limited is a Private Limited Company.
The company registration number is SC258480. The Benriach Distillery Company Limited has been working since 30 October 2003.
The present status of the company is Active. The registered address of The Benriach Distillery Company Limited is 50 Lothian Road Festival Square Edinburgh Scotland Eh3 9wj. . BURNESS PAULL LLP is a Secretary of the company. BARRAZOTTO, Mary Elizabeth is a Director of the company. CUNNINGHAM, Leanne Dean is a Director of the company. MAYROSE, Edward Wayne is a Director of the company. WEST, Fiona Colette Michelle is a Director of the company. Secretary MORRIS, David has been resigned. Secretary SAVAGE, Patricia Bridge has been resigned. Director BELL, Geoffrey has been resigned. Director CARR, JR., Michael has been resigned. Director KIESWETTER, Wayne has been resigned. Director MASICK, Michael Andrew has been resigned. Director PATON, Alan has been resigned. Director SCHOLTZ, Charles Edward has been resigned. Director WALKER, William James has been resigned. The company operates in "Distilling, rectifying and blending of spirits".
Current Directors
Secretary
BURNESS PAULL LLP
Appointed Date: 01 June 2016
Resigned Directors
Secretary
MORRIS, David
Resigned: 13 February 2004
Appointed Date: 30 October 2003
Director
BELL, Geoffrey
Resigned: 01 June 2016
Appointed Date: 25 March 2004
71 years old
Director
PATON, Alan
Resigned: 18 December 2003
Appointed Date: 30 October 2003
63 years old
Persons With Significant Control
Brown-Forman Scotland Limited
Notified on: 17 June 2016
Nature of control: Ownership of shares – 75% or more
THE BENRIACH DISTILLERY COMPANY LIMITED Events
08 Mar 2017
Confirmation statement made on 8 March 2017 with updates
14 Oct 2016
Appointment of Mary Elizabeth Barrazotto as a director on 7 October 2016
13 Oct 2016
Appointment of Leanne Dean Cunningham as a director on 7 October 2016
13 Oct 2016
Termination of appointment of Michael Carr, Jr. as a director on 7 October 2016
13 Oct 2016
Termination of appointment of Michael Andrew Masick as a director on 7 October 2016
...
... and 73 more events
03 Mar 2004
Secretary resigned
03 Mar 2004
New secretary appointed
03 Mar 2004
New director appointed
21 Jan 2004
Director resigned
30 Oct 2003
Incorporation
16 January 2012
Standard security
Delivered: 19 January 2012
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Area of ground at lochend industrial estate queen anne…
11 January 2012
Floating charge
Delivered: 20 January 2012
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking & all property & assets present & future…
11 January 2012
Floating charge
Delivered: 20 January 2012
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Undertaking & all property & assets present & future…
5 September 2011
Floating charge
Delivered: 13 September 2011
Status: Satisfied
on 20 January 2012
Persons entitled: Clydesdale Bank PLC
Description: Undertaking & all property & assets present & future…
4 August 2010
Standard security
Delivered: 10 August 2010
Status: Satisfied
on 20 January 2012
Persons entitled: Clydesdale Bank PLC
Description: Bottling plant queen anne drive newbridge.
27 May 2005
Floating charge
Delivered: 1 June 2005
Status: Satisfied
on 20 January 2012
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…
19 May 2004
Standard security
Delivered: 8 June 2004
Status: Satisfied
on 16 August 2005
Persons entitled: Lloyds Tsb Scotland PLC
Description: Benriach distillery, longmorn, elgin MOR1894.
6 April 2004
Bond & floating charge
Delivered: 15 April 2004
Status: Satisfied
on 12 August 2005
Persons entitled: Lloyds Tsb Scotland PLC
Description: Undertaking and all property and assets present and future…