SPEYSIDE DISTILLERS COMPANY LIMITED
GLASGOW SPEYSIDE DISTILLERY COMPANY LIMITED EXCHANGELAW (NO.232) LIMITED

Hellopages » Glasgow City » Glasgow City » G2 4HU

Company number SC199495
Status Active
Incorporation Date 2 September 1999
Company Type Private Limited Company
Address 197 BATH STREET, GLASGOW, SCOTLAND, G2 4HU
Home Country United Kingdom
Nature of Business 11010 - Distilling, rectifying and blending of spirits, 46342 - Wholesale of wine, beer, spirits and other alcoholic beverages
Phone, email, etc

Since the company registration one hundred and eight events have happened. The last three records are Confirmation statement made on 2 September 2016 with updates; Accounts for a small company made up to 31 December 2015; Annual return made up to 2 September 2015 with full list of shareholders Statement of capital on 2015-09-04 GBP 8.89 . The most likely internet sites of SPEYSIDE DISTILLERS COMPANY LIMITED are www.speysidedistillerscompany.co.uk, and www.speyside-distillers-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and two months. The distance to to Cathcart Rail Station is 3.2 miles; to Busby Rail Station is 5.8 miles; to Baillieston Rail Station is 5.9 miles; to Clydebank Rail Station is 6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Speyside Distillers Company Limited is a Private Limited Company. The company registration number is SC199495. Speyside Distillers Company Limited has been working since 02 September 1999. The present status of the company is Active. The registered address of Speyside Distillers Company Limited is 197 Bath Street Glasgow Scotland G2 4hu. . CHANG, Yung Sheng is a Director of the company. HO, Yu Hung is a Director of the company. MCDONOUGH, John is a Director of the company. Secretary AYKROYD, James Alexander Frederic, Sir has been resigned. Secretary MACDONALD, Morinne has been resigned. Director ANDERSEN, Kai has been resigned. Director ANDERSEN, Martha Goodnow has been resigned. Director ANDERSEN, Rolf has been resigned. Director AYKROYD, James Alexander Frederic, Sir has been resigned. Director CHRISTIE, Ricky has been resigned. Director HENDERSON, Christine Selbie has been resigned. Director HENDRY, Stuart Fullarton has been resigned. Director JERMAN, Ian Lindsey Crawford has been resigned. Director MACDONALD, Morinne has been resigned. Director TAYLOR, Graham Russell has been resigned. The company operates in "Distilling, rectifying and blending of spirits".


Current Directors

Director
CHANG, Yung Sheng
Appointed Date: 19 September 2012
72 years old

Director
HO, Yu Hung
Appointed Date: 19 September 2012
61 years old

Director
MCDONOUGH, John
Appointed Date: 19 September 2012
68 years old

Resigned Directors

Secretary
AYKROYD, James Alexander Frederic, Sir
Resigned: 19 September 2012
Appointed Date: 31 August 2000

Secretary
MACDONALD, Morinne
Resigned: 03 September 2003
Appointed Date: 02 September 1999

Director
ANDERSEN, Kai
Resigned: 19 September 2012
Appointed Date: 19 April 2010
50 years old

Director
ANDERSEN, Martha Goodnow
Resigned: 19 September 2012
Appointed Date: 24 September 2007
84 years old

Director
ANDERSEN, Rolf
Resigned: 19 April 2010
Appointed Date: 31 August 2000
84 years old

Director
AYKROYD, James Alexander Frederic, Sir
Resigned: 19 September 2012
Appointed Date: 31 August 2000
82 years old

Director
CHRISTIE, Ricky
Resigned: 31 August 2000
Appointed Date: 20 April 2000
73 years old

Director
HENDERSON, Christine Selbie
Resigned: 20 April 2000
Appointed Date: 02 September 1999
73 years old

Director
HENDRY, Stuart Fullarton
Resigned: 01 November 2007
Appointed Date: 10 January 2001
59 years old

Director
JERMAN, Ian Lindsey Crawford
Resigned: 30 May 2005
Appointed Date: 31 August 2000
82 years old

Director
MACDONALD, Morinne
Resigned: 20 April 2000
Appointed Date: 02 September 1999
69 years old

Director
TAYLOR, Graham Russell
Resigned: 01 November 2007
Appointed Date: 10 January 2001
69 years old

Persons With Significant Control

Hoe International Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

SPEYSIDE DISTILLERS COMPANY LIMITED Events

05 Oct 2016
Confirmation statement made on 2 September 2016 with updates
20 May 2016
Accounts for a small company made up to 31 December 2015
04 Sep 2015
Annual return made up to 2 September 2015 with full list of shareholders
Statement of capital on 2015-09-04
  • GBP 8.89

14 Jul 2015
Accounts for a small company made up to 31 December 2014
26 Sep 2014
Accounts for a small company made up to 31 December 2013
...
... and 98 more events
25 Oct 2000
Director resigned
28 Apr 2000
New director appointed
28 Apr 2000
Director resigned
28 Apr 2000
Director resigned
02 Sep 1999
Incorporation

SPEYSIDE DISTILLERS COMPANY LIMITED Charges

14 May 2014
Charge code SC19 9495 0009
Delivered: 19 May 2014
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: All and whole the subjects known as and forming (first) all…
29 April 2014
Charge code SC19 9495 0008
Delivered: 15 May 2014
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: All and whole the subjects known as and forming (first) all…
26 March 2014
Charge code SC19 9495 0007
Delivered: 29 March 2014
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Notification of addition to or amendment of charge…
1 August 2012
Standard security
Delivered: 2 August 2012
Status: Satisfied on 2 April 2014
Persons entitled: Bank of Scotland PLC
Description: Subjects on the northeast side of cambuslang road…
1 August 2012
Standard security
Delivered: 2 August 2012
Status: Satisfied on 2 April 2014
Persons entitled: Bank of Scotland PLC
Description: Subjects at 14 duchess road, rutherglen, glasgow, title…
13 March 2012
Pledge
Delivered: 31 March 2012
Status: Satisfied on 2 April 2014
Persons entitled: Bank of Scotland PLC
Description: Right, title and interest in the pledged assets…
31 January 2002
Standard security
Delivered: 12 February 2002
Status: Satisfied on 2 April 2014
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Subjects on the northeast side of cambuslang road…
31 January 2002
Standard security
Delivered: 12 February 2002
Status: Satisfied on 2 April 2014
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 14 duchess road, rutherglen.
19 November 2001
Floating charge
Delivered: 7 December 2001
Status: Satisfied on 2 April 2014
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Undertaking and all property and assets present and future…