EDRINGTON EUROPEAN TRAVEL RETAIL LIMITED
PERTH MAXXIUM TRAVEL RETAIL LIMITED MAXXIUM UK WINES & SPIRITS LIMITED M M & S (2617) LIMITED

Hellopages » Perth and Kinross » Perth and Kinross » PH2 7XZ

Company number SC203912
Status Active
Incorporation Date 14 February 2000
Company Type Private Limited Company
Address WEST KINFAUNS, KINFAUNS, PERTH, PH2 7XZ
Home Country United Kingdom
Nature of Business 46342 - Wholesale of wine, beer, spirits and other alcoholic beverages
Phone, email, etc

Since the company registration one hundred and seven events have happened. The last three records are Full accounts made up to 31 March 2016; Confirmation statement made on 30 November 2016 with updates; Annual return made up to 30 November 2015 with full list of shareholders Statement of capital on 2015-12-14 EUR 250,000 . The most likely internet sites of EDRINGTON EUROPEAN TRAVEL RETAIL LIMITED are www.edringtoneuropeantravelretail.co.uk, and www.edrington-european-travel-retail.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and eight months. Edrington European Travel Retail Limited is a Private Limited Company. The company registration number is SC203912. Edrington European Travel Retail Limited has been working since 14 February 2000. The present status of the company is Active. The registered address of Edrington European Travel Retail Limited is West Kinfauns Kinfauns Perth Ph2 7xz. . ROBSON, Gemma May is a Secretary of the company. ANDERSEN, Kasper Moos is a Director of the company. BAROUTSIS, Aristotelis is a Director of the company. CHAPLIN, Jeremy Mcdowell is a Director of the company. MCCROSKIE, Scott John is a Director of the company. Secretary ADAMS, Justin has been resigned. Secretary BROWN, Martine Sandra has been resigned. Secretary CHAPLIN, Jeremy Mcdowell has been resigned. Secretary MCCROSKIE, Scott John has been resigned. Secretary SHUTTER, Nicholas has been resigned. Secretary STIRLING, Niall Fraser has been resigned. Nominee Secretary MACLAY MURRAY & SPENS LLP has been resigned. Director ADAMS, Justin has been resigned. Director ASSI, Nadim has been resigned. Director BALADI, Albert has been resigned. Director BROWN, Martine Sandra has been resigned. Director DIESTER, Dirk Andreas has been resigned. Director DOSS, Kelly Susan has been resigned. Director GRIMWOOD, Paul has been resigned. Director LAPETRA, Alvaro has been resigned. Director MACKIE, Brian has been resigned. Director MACRAE, Stewart has been resigned. Director MCKAY, Paul Matthew has been resigned. Director PATRICK, Rupert Charles has been resigned. Director PATTERSON, Timothy Robin has been resigned. Director ROSS, Paul has been resigned. Director SHUTTER, Nicholas has been resigned. Director STIRLING, Niall Fraser has been resigned. Director WILLIAMS, Glen has been resigned. Director WILSON, David William James has been resigned. Nominee Director VINDEX LIMITED has been resigned. Nominee Director VINDEX SERVICES LIMITED has been resigned. The company operates in "Wholesale of wine, beer, spirits and other alcoholic beverages".


Current Directors

Secretary
ROBSON, Gemma May
Appointed Date: 01 April 2015

Director
ANDERSEN, Kasper Moos
Appointed Date: 01 April 2015
48 years old

Director
BAROUTSIS, Aristotelis
Appointed Date: 04 April 2013
52 years old

Director
CHAPLIN, Jeremy Mcdowell
Appointed Date: 20 February 2009
54 years old

Director
MCCROSKIE, Scott John
Appointed Date: 19 August 2005
57 years old

Resigned Directors

Secretary
ADAMS, Justin
Resigned: 20 August 2005
Appointed Date: 05 November 2003

Secretary
BROWN, Martine Sandra
Resigned: 01 April 2015
Appointed Date: 31 March 2014

Secretary
CHAPLIN, Jeremy Mcdowell
Resigned: 31 March 2014
Appointed Date: 20 February 2009

Secretary
MCCROSKIE, Scott John
Resigned: 14 September 2010
Appointed Date: 19 August 2005

Secretary
SHUTTER, Nicholas
Resigned: 05 November 2003
Appointed Date: 01 June 2002

Secretary
STIRLING, Niall Fraser
Resigned: 31 May 2002
Appointed Date: 09 March 2000

Nominee Secretary
MACLAY MURRAY & SPENS LLP
Resigned: 09 March 2000
Appointed Date: 14 February 2000

Director
ADAMS, Justin
Resigned: 20 August 2005
Appointed Date: 05 November 2003
60 years old

Director
ASSI, Nadim
Resigned: 01 April 2015
Appointed Date: 10 October 2013
57 years old

Director
BALADI, Albert
Resigned: 07 February 2012
Appointed Date: 30 May 2011
60 years old

Director
BROWN, Martine Sandra
Resigned: 01 April 2015
Appointed Date: 31 March 2014
55 years old

Director
DIESTER, Dirk Andreas
Resigned: 02 September 2010
Appointed Date: 30 March 2009
56 years old

Director
DOSS, Kelly Susan
Resigned: 04 April 2013
Appointed Date: 07 February 2012
58 years old

Director
GRIMWOOD, Paul
Resigned: 31 October 2000
Appointed Date: 09 March 2000
62 years old

Director
LAPETRA, Alvaro
Resigned: 02 October 2014
Appointed Date: 04 April 2013
54 years old

Director
MACKIE, Brian
Resigned: 30 March 2009
Appointed Date: 31 October 2000
65 years old

Director
MACRAE, Stewart
Resigned: 04 April 2013
Appointed Date: 02 September 2010
57 years old

Director
MCKAY, Paul Matthew
Resigned: 10 October 2013
Appointed Date: 02 September 2010
57 years old

Director
PATRICK, Rupert Charles
Resigned: 30 May 2011
Appointed Date: 30 March 2009
62 years old

Director
PATTERSON, Timothy Robin
Resigned: 02 September 2010
Appointed Date: 30 March 2009
60 years old

Director
ROSS, Paul
Resigned: 01 January 2011
Appointed Date: 30 March 2009
54 years old

Director
SHUTTER, Nicholas
Resigned: 05 November 2003
Appointed Date: 01 June 2002
64 years old

Director
STIRLING, Niall Fraser
Resigned: 31 May 2002
Appointed Date: 09 March 2000
67 years old

Director
WILLIAMS, Glen
Resigned: 31 March 2015
Appointed Date: 30 March 2009
63 years old

Director
WILSON, David William James
Resigned: 01 April 2015
Appointed Date: 02 October 2014
61 years old

Nominee Director
VINDEX LIMITED
Resigned: 09 March 2000
Appointed Date: 14 February 2000

Nominee Director
VINDEX SERVICES LIMITED
Resigned: 09 March 2000
Appointed Date: 14 February 2000

Persons With Significant Control

Highland Distribution Company Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

EDRINGTON EUROPEAN TRAVEL RETAIL LIMITED Events

11 Jan 2017
Full accounts made up to 31 March 2016
07 Dec 2016
Confirmation statement made on 30 November 2016 with updates
14 Dec 2015
Annual return made up to 30 November 2015 with full list of shareholders
Statement of capital on 2015-12-14
  • EUR 250,000

14 Dec 2015
Register(s) moved to registered inspection location C/O the Edrington Group Limited 2500 Great Western Road Great Western Road Glasgow G15 6RW
14 Dec 2015
Register inspection address has been changed to C/O the Edrington Group Limited 2500 Great Western Road Great Western Road Glasgow G15 6RW
...
... and 97 more events
15 Mar 2000
Director resigned
15 Mar 2000
Registered office changed on 15/03/00 from: 151 saint vincent street glasgow lanarkshire G2 5NJ
14 Mar 2000
New secretary appointed
14 Mar 2000
New director appointed
14 Feb 2000
Incorporation

EDRINGTON EUROPEAN TRAVEL RETAIL LIMITED Charges

12 August 2009
Fixed charge
Delivered: 26 August 2009
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: All book debts.
12 August 2009
Floating charge
Delivered: 26 August 2009
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Undertaking & all property & assets present & future…