GLENKEIR WHISKIES LIMITED
GLASGOW

Hellopages » Glasgow City » Glasgow City » G51 1DR

Company number SC261795
Status Active
Incorporation Date 13 January 2004
Company Type Private Limited Company
Address SUITE 2 (GROUND REAR) MELISA HOUSE, 3 BRAND PLACE BRAND STREET, GLASGOW, G51 1DR
Home Country United Kingdom
Nature of Business 47250 - Retail sale of beverages in specialised stores
Phone, email, etc

Since the company registration seventy-three events have happened. The last three records are Confirmation statement made on 13 January 2017 with updates; Full accounts made up to 31 January 2016; Termination of appointment of Andrew Torrance as a director on 1 April 2016. The most likely internet sites of GLENKEIR WHISKIES LIMITED are www.glenkeirwhiskies.co.uk, and www.glenkeir-whiskies.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and nine months. Glenkeir Whiskies Limited is a Private Limited Company. The company registration number is SC261795. Glenkeir Whiskies Limited has been working since 13 January 2004. The present status of the company is Active. The registered address of Glenkeir Whiskies Limited is Suite 2 Ground Rear Melisa House 3 Brand Place Brand Street Glasgow G51 1dr. . BANKIER, Ian Patrick is a Secretary of the company. BANKIER, Ian Patrick is a Director of the company. BEARD, John Edward is a Director of the company. Secretary SERVICE, Catherine Elizabeth has been resigned. Secretary CHARLOTTE SECRETARIES LIMITED has been resigned. Director CANTLAY, Michael Brian has been resigned. Director MURRAY, Alan Adams has been resigned. Director SEMPLE, Peter Kelvin has been resigned. Director SUTHERLAND, David Fraser has been resigned. Director THORNTON, William has been resigned. Director TORRANCE, Andrew has been resigned. Director WARE, Nicholas John has been resigned. The company operates in "Retail sale of beverages in specialised stores".


Current Directors

Secretary
BANKIER, Ian Patrick
Appointed Date: 13 October 2015

Director
BANKIER, Ian Patrick
Appointed Date: 13 January 2004
73 years old

Director
BEARD, John Edward
Appointed Date: 01 June 2014
63 years old

Resigned Directors

Secretary
SERVICE, Catherine Elizabeth
Resigned: 13 October 2015
Appointed Date: 21 January 2004

Secretary
CHARLOTTE SECRETARIES LIMITED
Resigned: 21 January 2004
Appointed Date: 13 January 2004

Director
CANTLAY, Michael Brian
Resigned: 05 April 2005
Appointed Date: 03 May 2004
61 years old

Director
MURRAY, Alan Adams
Resigned: 25 March 2013
Appointed Date: 03 May 2004
76 years old

Director
SEMPLE, Peter Kelvin
Resigned: 28 June 2011
Appointed Date: 21 January 2004
55 years old

Director
SUTHERLAND, David Fraser
Resigned: 25 March 2013
Appointed Date: 03 May 2004
76 years old

Director
THORNTON, William
Resigned: 01 June 2014
Appointed Date: 03 May 2004
84 years old

Director
TORRANCE, Andrew
Resigned: 01 April 2016
Appointed Date: 27 June 2011
46 years old

Director
WARE, Nicholas John
Resigned: 01 June 2014
Appointed Date: 10 May 2010
57 years old

Persons With Significant Control

Mr Ian Patrick Bankier
Notified on: 6 April 2016
73 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

GLENKEIR WHISKIES LIMITED Events

28 Feb 2017
Confirmation statement made on 13 January 2017 with updates
09 Nov 2016
Full accounts made up to 31 January 2016
26 Oct 2016
Termination of appointment of Andrew Torrance as a director on 1 April 2016
05 Jul 2016
Alterations to floating charge SC2617950004
01 Jul 2016
Alterations to floating charge SC2617950003
...
... and 63 more events
04 Feb 2004
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

27 Jan 2004
New director appointed
24 Jan 2004
New secretary appointed
24 Jan 2004
Secretary resigned
13 Jan 2004
Incorporation

GLENKEIR WHISKIES LIMITED Charges

8 April 2016
Charge code SC26 1795 0004
Delivered: 15 April 2016
Status: Outstanding
Persons entitled: Moorburn Industries Limited
Description: Contains floating charge…
3 September 2015
Charge code SC26 1795 0003
Delivered: 18 September 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A floating charge over all assets and undertaking…
19 January 2007
Rent deposit deed
Delivered: 9 February 2007
Status: Outstanding
Persons entitled: Paternoster Associates
Description: Payments of the rents reserved by and performance of the…
5 March 2004
Bond & floating charge
Delivered: 12 March 2004
Status: Satisfied on 14 October 2015
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…