EDRINGTON DISTILLERS LIMITED
ROBERTSON & BAXTER LIMITED

Hellopages » Glasgow City » Glasgow City » G15 6RW
Company number SC014472
Status Active
Incorporation Date 31 January 1927
Company Type Private Limited Company
Address 2500 GREAT WESTERN ROAD, GLASGOW, G15 6RW
Home Country United Kingdom
Nature of Business 11010 - Distilling, rectifying and blending of spirits
Phone, email, etc

Since the company registration one hundred and twenty-eight events have happened. The last three records are Full accounts made up to 31 March 2016; Confirmation statement made on 30 November 2016 with updates; Termination of appointment of Alexander Brian Cooper Short as a director on 4 July 2016. The most likely internet sites of EDRINGTON DISTILLERS LIMITED are www.edringtondistillers.co.uk, and www.edrington-distillers.co.uk. The predicted number of employees is 1 to 10. The company’s age is ninety-nine years and one months. Edrington Distillers Limited is a Private Limited Company. The company registration number is SC014472. Edrington Distillers Limited has been working since 31 January 1927. The present status of the company is Active. The registered address of Edrington Distillers Limited is 2500 Great Western Road Glasgow G15 6rw. . COOKE, Martin Alexander is a Secretary of the company. COOKE, Martin Alexander is a Director of the company. CURLE, Ian Barrett is a Director of the company. FARRAR, Richard William is a Director of the company. HUTCHEON, Graham Robert is a Director of the company. MCCROSKIE, Scott John is a Director of the company. Secretary DUNLOP, John Campbell has been resigned. Director CURLE, Ian Barrett has been resigned. Director DUNLOP, John Campbell has been resigned. Director GILLIES, Robin Peter has been resigned. Director GOOD, John James Griffen, Sir has been resigned. Director GOODWIN, John Macleod has been resigned. Director HUNTER, Richard Jackson Arrol has been resigned. Director IVORY, Brian Gammell, Sir has been resigned. Director JACKSON, Barrie Mason has been resigned. Director MACPHAIL, John Alexander Rose has been resigned. Director SHORT, Alexander Brian Cooper has been resigned. The company operates in "Distilling, rectifying and blending of spirits".


Current Directors

Secretary
COOKE, Martin Alexander
Appointed Date: 01 May 1993

Director
COOKE, Martin Alexander
Appointed Date: 01 August 2006
64 years old

Director
CURLE, Ian Barrett
Appointed Date: 31 March 2001
64 years old

Director
FARRAR, Richard William
Appointed Date: 31 March 2010
67 years old

Director
HUTCHEON, Graham Robert
Appointed Date: 31 March 2010
62 years old

Director
MCCROSKIE, Scott John
Appointed Date: 01 January 2015
58 years old

Resigned Directors

Secretary
DUNLOP, John Campbell
Resigned: 01 May 1993

Director
CURLE, Ian Barrett
Resigned: 01 July 1997
Appointed Date: 01 March 1991
64 years old

Director
DUNLOP, John Campbell
Resigned: 31 October 1993
91 years old

Director
GILLIES, Robin Peter
Resigned: 31 March 2001
Appointed Date: 01 July 1997
68 years old

Director
GOOD, John James Griffen, Sir
Resigned: 01 August 2006
82 years old

Director
GOODWIN, John Macleod
Resigned: 31 December 1997
93 years old

Director
HUNTER, Richard Jackson Arrol
Resigned: 01 July 2014
70 years old

Director
IVORY, Brian Gammell, Sir
Resigned: 18 November 1999
Appointed Date: 01 January 1998
76 years old

Director
JACKSON, Barrie Mason
Resigned: 31 May 2005
70 years old

Director
MACPHAIL, John Alexander Rose
Resigned: 31 December 1993
102 years old

Director
SHORT, Alexander Brian Cooper
Resigned: 04 July 2016
Appointed Date: 01 January 2015
58 years old

Persons With Significant Control

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

EDRINGTON DISTILLERS LIMITED Events

06 Jan 2017
Full accounts made up to 31 March 2016
07 Dec 2016
Confirmation statement made on 30 November 2016 with updates
02 Aug 2016
Termination of appointment of Alexander Brian Cooper Short as a director on 4 July 2016
10 Jun 2016
Registration of charge SC0144720004, created on 2 June 2016
06 Jun 2016
Satisfaction of charge SC0144720003 in full
...
... and 118 more events
17 Nov 1977
Accounts made up to 31 December 1976
16 Nov 1976
Accounts made up to 31 December 1975
08 Oct 1952
Memorandum of association
31 Jan 1927
Certificate of incorporation
31 Jan 1927
Incorporation

EDRINGTON DISTILLERS LIMITED Charges

2 June 2016
Charge code SC01 4472 0004
Delivered: 10 June 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC as Security Trustee
Description: Contains floating charge…
30 May 2013
Charge code SC01 4472 0003
Delivered: 10 June 2013
Status: Satisfied on 6 June 2016
Persons entitled: Lloyds Tsb Bank PLC
Description: Notification of addition to or amendment of charge…
26 November 2007
Floating charge
Delivered: 7 December 2007
Status: Satisfied on 5 June 2013
Persons entitled: Lloyds Tsb Bank PLC
Description: Undertaking and all property and assets present and future…
17 November 1999
Floating charge
Delivered: 6 December 1999
Status: Satisfied on 31 March 2004
Persons entitled: The Governor and Company of the Bank of Scotland as Security Trustee
Description: Undertaking and all property and assets present and future…