HIGHLAND DISTILLERS LIMITED
PERTH HIGHLAND DISTILLERS OPERATIONS LIMITED HIGHLAND MALT DISTILLING LIMITED

Hellopages » Perth and Kinross » Perth and Kinross » PH2 7XZ
Company number SC158731
Status Active
Incorporation Date 19 June 1995
Company Type Private Limited Company
Address WEST KINFAUNS, KINFAUNS, PERTH, PH2 7XZ
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 thirty-five 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; Alterations to floating charge SC1587310009. The most likely internet sites of HIGHLAND DISTILLERS LIMITED are www.highlanddistillers.co.uk, and www.highland-distillers.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and eight months. Highland Distillers Limited is a Private Limited Company. The company registration number is SC158731. Highland Distillers Limited has been working since 19 June 1995. The present status of the company is Active. The registered address of Highland Distillers Limited is West Kinfauns Kinfauns Perth Ph2 7xz. . MORRISON, Fraser Stuart is a Secretary of the company. FARRAR, Richard William is a Director of the company. GRIER, Kenneth William is a Director of the company. HUTCHEON, Graham Robert is a Director of the company. MCCROSKIE, Scott John is a Director of the company. Nominee Secretary MACLAY MURRAY & SPENS LLP has been resigned. Director CAMERON, Brian William has been resigned. Director COOKE, Martin Alexander has been resigned. Director EASTON, Ronald Story has been resigned. Director FULLER, Jonathan Andrew has been resigned. Director GLEN, Trina Catherine has been resigned. Director GRIBBON, Glen James has been resigned. Director IVORY, Brian Gammell, Sir has been resigned. Director JACKSON, Barrie Mason has been resigned. Director MCCAFFER, Stuart John has been resigned. Director MCGREGOR, William James has been resigned. Director O'DONNELL, Gerrard Thomas Paul has been resigned. Director WILSON, James Simpson has been resigned. Nominee Director VINDEX LIMITED has been resigned. Nominee Director VINDEX SERVICES LIMITED has been resigned. The company operates in "Distilling, rectifying and blending of spirits".


Current Directors

Secretary
MORRISON, Fraser Stuart
Appointed Date: 07 August 1995

Director
FARRAR, Richard William
Appointed Date: 11 May 2001
67 years old

Director
GRIER, Kenneth William
Appointed Date: 12 October 2001
67 years old

Director
HUTCHEON, Graham Robert
Appointed Date: 31 March 2010
62 years old

Director
MCCROSKIE, Scott John
Appointed Date: 01 February 2011
58 years old

Resigned Directors

Nominee Secretary
MACLAY MURRAY & SPENS LLP
Resigned: 07 August 1995
Appointed Date: 19 June 1995

Director
CAMERON, Brian William
Resigned: 28 April 2000
Appointed Date: 23 March 1998
66 years old

Director
COOKE, Martin Alexander
Resigned: 04 February 2010
Appointed Date: 05 November 2009
64 years old

Director
EASTON, Ronald Story
Resigned: 28 April 2000
Appointed Date: 02 February 1998
66 years old

Director
FULLER, Jonathan Andrew
Resigned: 26 November 1999
Appointed Date: 27 August 1997
64 years old

Director
GLEN, Trina Catherine
Resigned: 05 November 2009
Appointed Date: 28 April 2000
56 years old

Director
GRIBBON, Glen James
Resigned: 31 March 2016
Appointed Date: 13 February 2012
57 years old

Director
IVORY, Brian Gammell, Sir
Resigned: 18 November 1999
Appointed Date: 07 August 1995
76 years old

Director
JACKSON, Barrie Mason
Resigned: 31 May 2005
Appointed Date: 28 April 2000
70 years old

Director
MCCAFFER, Stuart John
Resigned: 27 February 1998
Appointed Date: 07 August 1995
61 years old

Director
MCGREGOR, William James
Resigned: 01 February 1998
Appointed Date: 07 August 1995
75 years old

Director
O'DONNELL, Gerrard Thomas Paul
Resigned: 13 February 2012
Appointed Date: 11 May 2001
67 years old

Director
WILSON, James Simpson
Resigned: 18 November 1999
Appointed Date: 07 August 1995
66 years old

Nominee Director
VINDEX LIMITED
Resigned: 07 August 1995
Appointed Date: 19 June 1995

Nominee Director
VINDEX SERVICES LIMITED
Resigned: 07 August 1995
Appointed Date: 19 June 1995

Persons With Significant Control

18887 Company Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

HIGHLAND DISTILLERS LIMITED Events

21 Dec 2016
Full accounts made up to 31 March 2016
30 Nov 2016
Confirmation statement made on 30 November 2016 with updates
14 Jun 2016
Alterations to floating charge SC1587310009
14 Jun 2016
Alterations to floating charge 7
10 Jun 2016
Registration of charge SC1587310009, created on 2 June 2016
...
... and 125 more events
10 Aug 1995
Memorandum and Articles of Association
10 Aug 1995
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

27 Jul 1995
Memorandum and Articles of Association
19 Jul 1995
Company name changed m m & s (2274) LIMITED\certificate issued on 20/07/95
19 Jun 1995
Incorporation

HIGHLAND DISTILLERS LIMITED Charges

2 June 2016
Charge code SC15 8731 0009
Delivered: 10 June 2016
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC as Security Trustee
Description: Contains floating charge…
30 May 2013
Charge code SC15 8731 0008
Delivered: 10 June 2013
Status: Satisfied on 6 June 2016
Persons entitled: The Royal Bank of Scotland PLC
Description: Notification of addition to or amendment of charge…
1 April 2011
Bond & floating charge
Delivered: 9 April 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Undertaking & all property & assets present & future…
2 June 2010
Bond & floating charge
Delivered: 15 June 2010
Status: Satisfied on 4 June 2013
Persons entitled: Royal Bank of Scotland PLC
Description: Undertaking & all property & assets present & future…
19 September 2007
Bond & floating charge
Delivered: 29 September 2007
Status: Satisfied on 11 June 2010
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…
21 November 2005
Floating charge
Delivered: 8 December 2005
Status: Satisfied on 11 June 2010
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…
11 November 2002
Bond & floating charge
Delivered: 25 November 2002
Status: Satisfied on 15 February 2006
Persons entitled: The Royal Bank of Scotland PLC as Security Trustee
Description: Undertaking and all property and assets present and future…
15 June 2000
Floating charge
Delivered: 27 June 2000
Status: Satisfied on 22 November 2002
Persons entitled: The Governor and Company of the Bank of Scotland as Security Trustee
Description: Undertaking and all property and assets present and future…
17 February 2000
Floating charge
Delivered: 6 March 2000
Status: Satisfied on 22 November 2002
Persons entitled: The Governor and Company of the Bank of Scotland as Security Trustee
Description: Undertaking and all property and assets present and future…