MACDUFF & COMPANY LIMITED
GLASGOW

Hellopages » Glasgow City » Glasgow City » G3 7PR

Company number SC135385
Status Active
Incorporation Date 4 December 1991
Company Type Private Limited Company
Address 6 NEWTON PLACE, GLASGOW, G3 7PR
Home Country United Kingdom
Nature of Business 11010 - Distilling, rectifying and blending of spirits
Phone, email, etc

Since the company registration ninety-four events have happened. The last three records are Full accounts made up to 30 April 2016; Confirmation statement made on 16 July 2016 with updates; Termination of appointment of Charles Douglas Murray as a director on 29 April 2016. The most likely internet sites of MACDUFF & COMPANY LIMITED are www.macduffcompany.co.uk, and www.macduff-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and ten months. The distance to to Bellgrove Rail Station is 2 miles; to Cathcart Rail Station is 3.4 miles; to Clydebank Rail Station is 5.5 miles; to Busby Rail Station is 6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Macduff Company Limited is a Private Limited Company. The company registration number is SC135385. Macduff Company Limited has been working since 04 December 1991. The present status of the company is Active. The registered address of Macduff Company Limited is 6 Newton Place Glasgow G3 7pr. . SLOAN, David Alexander is a Secretary of the company. HEINZE, Per Steen Molin is a Director of the company. KARBERG, Thomas Just is a Director of the company. SCOTT, John Neeson is a Director of the company. SLOAN, David Alexander is a Director of the company. Nominee Secretary BRUCE, Graeme Murray has been resigned. Secretary MURRAY, Charles Douglas has been resigned. Director BROWN, Ian Alexander has been resigned. Nominee Director BRUCE, Graeme Murray has been resigned. Nominee Director GALBRAITH, Eric Roger has been resigned. Director MACDUFF, Stewart Gordon has been resigned. Director MACDUFF, Stewart Gordon has been resigned. Director MURRAY, Charles Douglas has been resigned. Director THOMSON, Edward Robert has been resigned. The company operates in "Distilling, rectifying and blending of spirits".


Current Directors

Secretary
SLOAN, David Alexander
Appointed Date: 23 September 1997

Director
HEINZE, Per Steen Molin
Appointed Date: 10 August 2011
79 years old

Director
KARBERG, Thomas Just
Appointed Date: 10 August 2011
61 years old

Director
SCOTT, John Neeson
Appointed Date: 01 April 2008
51 years old

Director
SLOAN, David Alexander
Appointed Date: 23 September 1997
62 years old

Resigned Directors

Nominee Secretary
BRUCE, Graeme Murray
Resigned: 24 January 1992
Appointed Date: 04 December 1991

Secretary
MURRAY, Charles Douglas
Resigned: 23 September 1997
Appointed Date: 24 January 1992

Director
BROWN, Ian Alexander
Resigned: 31 December 2008
Appointed Date: 14 February 2001
81 years old

Nominee Director
BRUCE, Graeme Murray
Resigned: 24 January 1992
Appointed Date: 04 December 1991
66 years old

Nominee Director
GALBRAITH, Eric Roger
Resigned: 24 January 1992
Appointed Date: 04 December 1991
66 years old

Director
MACDUFF, Stewart Gordon
Resigned: 12 March 2008
Appointed Date: 14 February 2001
84 years old

Director
MACDUFF, Stewart Gordon
Resigned: 23 September 1997
Appointed Date: 24 January 1992
84 years old

Director
MURRAY, Charles Douglas
Resigned: 29 April 2016
Appointed Date: 24 January 1992
80 years old

Director
THOMSON, Edward Robert
Resigned: 10 August 2011
Appointed Date: 13 March 1992
87 years old

Persons With Significant Control

Mr David Alexander Sloan
Notified on: 6 April 2016
62 years old
Nature of control: Has significant influence or control

Mr John Neeson Scott
Notified on: 6 April 2016
51 years old
Nature of control: Has significant influence or control

Mr Thomas Just Karberg
Notified on: 6 April 2016
61 years old
Nature of control: Has significant influence or control

Mr Per Steen Molin Heinze
Notified on: 6 April 2016
79 years old
Nature of control: Has significant influence or control

MACDUFF & COMPANY LIMITED Events

20 Jan 2017
Full accounts made up to 30 April 2016
18 Jul 2016
Confirmation statement made on 16 July 2016 with updates
31 May 2016
Termination of appointment of Charles Douglas Murray as a director on 29 April 2016
02 Feb 2016
Accounts for a small company made up to 30 April 2015
17 Jul 2015
Annual return made up to 16 July 2015 with full list of shareholders
Statement of capital on 2015-07-17
  • GBP 1,000,100

...
... and 84 more events
04 Feb 1992
Director resigned;new director appointed

04 Feb 1992
Secretary resigned;new secretary appointed;director resigned;new director appointed

04 Feb 1992
Ad 24/01/92--------- £ si 98@1=98 £ ic 2/100

04 Feb 1992
Accounting reference date notified as 30/09

04 Dec 1991
Incorporation

MACDUFF & COMPANY LIMITED Charges

27 February 1992
Floating charge
Delivered: 3 March 1992
Status: Satisfied on 5 May 2012
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…
27 February 1992
Floating charge
Delivered: 3 March 1992
Status: Satisfied on 5 May 2012
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…
27 February 1992
Floating charge
Delivered: 18 March 1992
Status: Satisfied on 21 August 2008
Persons entitled: The Hiram Walker Group Limited
Description: Undertaking and all property and assets present and future…