SPEYSIDE DISTILLERY COMPANY LIMITED
GLASGOW THE SPEYSIDE DISTILLERS LIMITED SPEYSIDE DISTILLERY COMPANY LIMITED

Hellopages » Glasgow City » Glasgow City » G2 4HU

Company number SC031095
Status Active
Incorporation Date 18 October 1955
Company Type Private Limited Company
Address 197 BATH STREET, GLASGOW, SCOTLAND, G2 4HU
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and twenty-seven events have happened. The last three records are Confirmation statement made on 24 August 2016 with updates; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 24 August 2015 with full list of shareholders Statement of capital on 2015-08-27 GBP 2,000,000 . The most likely internet sites of SPEYSIDE DISTILLERY COMPANY LIMITED are www.speysidedistillerycompany.co.uk, and www.speyside-distillery-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-nine years and twelve 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 Distillery Company Limited is a Private Limited Company. The company registration number is SC031095. Speyside Distillery Company Limited has been working since 18 October 1955. The present status of the company is Active. The registered address of Speyside Distillery 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 BENNETT, Julia has been resigned. Secretary GORDON, James has been resigned. Secretary HENDRY, Stuart Fullarton has been resigned. Secretary MCSHERRY, Gerrard has been resigned. Secretary STUART FULLARTON, Hendry has been resigned. Director ANDERSEN, Rolf has been resigned. Director AYKROYD, James Alexander Frederic, Sir has been resigned. Director CHRISTIE, George Paton has been resigned. Director CHRISTIE, Roderick George has been resigned. Director DOUGLAS, Derek Jack, Dr has been resigned. Director HAUSER, Tobias has been resigned. Director HAUSER, Vital has been resigned. Director JERMAN, Ian Lindsey Crawford has been resigned. Director KILGOUR, Gordon Dickson has been resigned. Director MCGEARY, John Edward has been resigned. Director MCSHERRY, Gerrard has been resigned. Director PHILLIPS, William Charles Henry has been resigned. The company operates in "Non-trading company".


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
BENNETT, Julia
Resigned: 24 August 1993

Secretary
GORDON, James
Resigned: 19 September 2012
Appointed Date: 01 November 2007

Secretary
HENDRY, Stuart Fullarton
Resigned: 29 April 1999
Appointed Date: 03 December 1992

Secretary
MCSHERRY, Gerrard
Resigned: 01 September 2000
Appointed Date: 28 April 1999

Secretary
STUART FULLARTON, Hendry
Resigned: 01 November 2007
Appointed Date: 31 August 2000

Director
ANDERSEN, Rolf
Resigned: 30 June 2012
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, George Paton
Resigned: 31 December 1995
Appointed Date: 06 August 1990
105 years old

Director
CHRISTIE, Roderick George
Resigned: 24 November 1999
73 years old

Director
DOUGLAS, Derek Jack, Dr
Resigned: 16 December 1994
Appointed Date: 02 August 1994
72 years old

Director
HAUSER, Tobias
Resigned: 31 August 2000
Appointed Date: 06 August 1990
82 years old

Director
HAUSER, Vital
Resigned: 06 August 1990
106 years old

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

Director
KILGOUR, Gordon Dickson
Resigned: 31 August 2000
Appointed Date: 03 December 1992
93 years old

Director
MCGEARY, John Edward
Resigned: 01 September 2000
Appointed Date: 07 April 1999
87 years old

Director
MCSHERRY, Gerrard
Resigned: 01 September 2000
Appointed Date: 22 July 1992
68 years old

Director
PHILLIPS, William Charles Henry
Resigned: 31 August 2000
Appointed Date: 15 October 1999
86 years old

Persons With Significant Control

Speyside Distillers Company Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more as a member of a firm

SPEYSIDE DISTILLERY COMPANY LIMITED Events

14 Sep 2016
Confirmation statement made on 24 August 2016 with updates
21 Jun 2016
Accounts for a dormant company made up to 31 December 2015
27 Aug 2015
Annual return made up to 24 August 2015 with full list of shareholders
Statement of capital on 2015-08-27
  • GBP 2,000,000

20 May 2015
Accounts for a dormant company made up to 31 December 2014
29 Aug 2014
Annual return made up to 24 August 2014 with full list of shareholders
Statement of capital on 2014-08-29
  • GBP 2,000,000

...
... and 117 more events
04 Sep 1985
Company name changed\certificate issued on 04/09/85
20 Dec 1979
Particulars of mortgage/charge
18 Oct 1955
Incorporation
18 Oct 1955
Incorporation
18 Oct 1955
Certificate of incorporation

SPEYSIDE DISTILLERY COMPANY LIMITED Charges

8 May 2000
Deed of charge
Delivered: 26 May 2000
Status: Satisfied on 2 April 2014
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Whisky at various bonds--see schedule attatched to mortgage…
23 September 1999
Floating charge
Delivered: 4 October 1999
Status: Satisfied on 15 November 2001
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…
9 April 1991
Standard security
Delivered: 19 April 1991
Status: Satisfied on 22 November 2002
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Customs and excise bonded warehouse no. 14, duchess road…
18 March 1991
Standard security
Delivered: 26 March 1991
Status: Satisfied on 22 November 2002
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Customs & excise bonded warehouse no. 14 duchess road…
4 February 1991
Bond & floating charge
Delivered: 6 February 1991
Status: Satisfied on 2 April 2014
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…
5 December 1979
Letter of offset
Delivered: 20 December 1979
Status: Satisfied on 2 April 2014
Persons entitled: The Governor and Company of the Bank of Scotland
Description: See col. 3 doc 65 speyside distillery and bonding company.