FINDLATER SCOTCH WHISKY LIMITED
GLASGOW

Hellopages » Glasgow City » Glasgow City » G2 5RG
Company number SC102875
Status Active
Incorporation Date 23 January 1987
Company Type Private Limited Company
Address 4TH FLOOR ST. VINCENT PLAZA, 319 ST. VINCENT STREET, GLASGOW, SCOTLAND, G2 5RG
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and twenty-four events have happened. The last three records are Accounts for a dormant company made up to 31 December 2015; Annual return made up to 30 April 2016 with full list of shareholders Statement of capital on 2016-05-27 GBP 100 ; Registered office address changed from Dalmore House 310 st. Vincent Street Glasgow G2 5RG to 4th Floor St. Vincent Plaza 319 st. Vincent Street Glasgow G2 5RG on 26 April 2016. The most likely internet sites of FINDLATER SCOTCH WHISKY LIMITED are www.findlaterscotchwhisky.co.uk, and www.findlater-scotch-whisky.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and one months. The distance to to Bellgrove Rail Station is 1.7 miles; to Cathcart Rail Station is 3.2 miles; to Busby Rail Station is 5.7 miles; to Clydebank Rail Station is 5.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Findlater Scotch Whisky Limited is a Private Limited Company. The company registration number is SC102875. Findlater Scotch Whisky Limited has been working since 23 January 1987. The present status of the company is Active. The registered address of Findlater Scotch Whisky Limited is 4th Floor St Vincent Plaza 319 St Vincent Street Glasgow Scotland G2 5rg. . CO, Winston Sy is a Director of the company. DONAGHEY, Bryan Harold is a Director of the company. Secretary CAMPBELL, Hew has been resigned. Secretary HANLON, James Francis has been resigned. Secretary KINNAIRD, Kenneth has been resigned. Secretary PARKER, Christopher Ronald has been resigned. Director DALMORE WHYTE & MACKAY LIMITED has been resigned. Director DOUGLAS, John Alexander George has been resigned. Director GREIG, Christopher George, Dr has been resigned. Director HANLON, James Francis has been resigned. Director HANLON, James Francis has been resigned. Director HAY & MACLEOD LIMITED has been resigned. Director HITCHCOCK, Kenneth Walter has been resigned. Director LUNN, George Michael has been resigned. Director MACEACHRAN, Ronald Bannatyne has been resigned. Director MCCROSKIE, Scott John has been resigned. Director MEGSON, Brian John has been resigned. Director MENON, Hemanth Nandakumar has been resigned. Director PARKER, Christopher Ronald has been resigned. Director RIDDELL, Eric Adam has been resigned. Director ROWE, Christopher Jack Bristow has been resigned. Director ROY, Ashoke Kumar has been resigned. Director WHITTAKER, Thomas Geoffrey has been resigned. Director YODA, Yoichi has been resigned. The company operates in "Non-trading company".


Current Directors

Director
CO, Winston Sy
Appointed Date: 31 October 2014
68 years old

Director
DONAGHEY, Bryan Harold
Appointed Date: 24 November 2014
64 years old

Resigned Directors

Secretary
CAMPBELL, Hew
Resigned: 31 August 1994
Appointed Date: 02 May 1991

Secretary
HANLON, James Francis
Resigned: 15 October 2009
Appointed Date: 31 August 1994

Secretary
KINNAIRD, Kenneth
Resigned: 02 May 1991
Appointed Date: 23 November 1990

Secretary
PARKER, Christopher Ronald
Resigned: 23 November 1990

Director
DALMORE WHYTE & MACKAY LIMITED
Resigned: 16 May 2007
Appointed Date: 02 March 2004

Director
DOUGLAS, John Alexander George
Resigned: 31 March 2010
Appointed Date: 14 October 2009
61 years old

Director
GREIG, Christopher George, Dr
Resigned: 31 January 1994
Appointed Date: 23 November 1990
91 years old

Director
HANLON, James Francis
Resigned: 15 October 2009
Appointed Date: 16 May 2007
76 years old

Director
HANLON, James Francis
Resigned: 19 March 2004
Appointed Date: 24 November 1995
76 years old

Director
HAY & MACLEOD LIMITED
Resigned: 16 May 2007
Appointed Date: 02 March 2004

Director
HITCHCOCK, Kenneth Walter
Resigned: 24 June 1999
Appointed Date: 10 July 1995
83 years old

Director
LUNN, George Michael
Resigned: 26 June 1995
Appointed Date: 31 January 1994
83 years old

Director
MACEACHRAN, Ronald Bannatyne
Resigned: 14 July 2003
Appointed Date: 18 February 2003
68 years old

Director
MCCROSKIE, Scott John
Resigned: 19 March 2004
Appointed Date: 14 July 2003
58 years old

Director
MEGSON, Brian John
Resigned: 03 April 2003
Appointed Date: 24 November 1995
71 years old

Director
MENON, Hemanth Nandakumar
Resigned: 31 October 2014
Appointed Date: 14 October 2009
54 years old

Director
PARKER, Christopher Ronald
Resigned: 23 November 1990
84 years old

Director
RIDDELL, Eric Adam
Resigned: 29 February 1996
Appointed Date: 31 January 1994
89 years old

Director
ROWE, Christopher Jack Bristow
Resigned: 31 August 2001
85 years old

Director
ROY, Ashoke Kumar
Resigned: 29 October 2014
Appointed Date: 16 May 2007
69 years old

Director
WHITTAKER, Thomas Geoffrey
Resigned: 31 January 1994
Appointed Date: 23 November 1990
88 years old

Director
YODA, Yoichi
Resigned: 16 May 2007
Appointed Date: 21 December 1990
100 years old

FINDLATER SCOTCH WHISKY LIMITED Events

29 Sep 2016
Accounts for a dormant company made up to 31 December 2015
27 May 2016
Annual return made up to 30 April 2016 with full list of shareholders
Statement of capital on 2016-05-27
  • GBP 100

26 Apr 2016
Registered office address changed from Dalmore House 310 st. Vincent Street Glasgow G2 5RG to 4th Floor St. Vincent Plaza 319 st. Vincent Street Glasgow G2 5RG on 26 April 2016
24 Sep 2015
Accounts for a dormant company made up to 31 December 2014
19 May 2015
Annual return made up to 30 April 2015 with full list of shareholders
Statement of capital on 2015-05-19
  • GBP 100

...
... and 114 more events
01 Jun 1987
PUC2 98 x £1ORD 210487

11 May 1987
Accounting reference date notified as 30/09

10 Apr 1987
Registered office changed on 10/04/87 from: 24 castle street edinburgh EH2 3JQ

10 Apr 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

20 Jan 1987
Certificate of Incorporation