STRATHCLYDE DISTILLERY LIMITED
THE TORMORE DISTILLERY LIMITED PACIFIC SHELF 768 LIMITED COCK, RUSSELL & COMPANY LIMITED

Hellopages » Renfrewshire » Renfrewshire » PA3 4DY

Company number SC043917
Status Active
Incorporation Date 28 September 1966
Company Type Private Limited Company
Address 111/113 RENFREW ROAD, PAISLEY, PA3 4DY
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration ninety-seven events have happened. The last three records are Full accounts made up to 30 June 2016; Confirmation statement made on 14 August 2016 with updates; Resolutions NM01 ‐ Change of name by resolution RES15 ‐ Change company name resolution on 2016-05-05 . The most likely internet sites of STRATHCLYDE DISTILLERY LIMITED are www.strathclydedistillery.co.uk, and www.strathclyde-distillery.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-nine years and one months. Strathclyde Distillery Limited is a Private Limited Company. The company registration number is SC043917. Strathclyde Distillery Limited has been working since 28 September 1966. The present status of the company is Active. The registered address of Strathclyde Distillery Limited is 111 113 Renfrew Road Paisley Pa3 4dy. . FETTER, Herve Denis Michel is a Director of the company. MACNAB, Stuart is a Director of the company. Secretary EGAN, Jane has been resigned. Secretary JACKSON, Ian David has been resigned. Secretary MACNAB, Stuart has been resigned. Secretary MACNAB, Stuart has been resigned. Secretary MALCOLM, Joanne Elizabeth has been resigned. Director ASHWORTH, John Brian has been resigned. Director JACKSON, Ian David has been resigned. Director MALCOLM, Joanne Elizabeth has been resigned. Director MCWATTERS, Alan William has been resigned. Director SCHOFIELD, Anthony has been resigned. Director WARK, James Binning has been resigned. The company operates in "Non-trading company".


Current Directors

Director
FETTER, Herve Denis Michel
Appointed Date: 01 October 2008
62 years old

Director
MACNAB, Stuart
Appointed Date: 23 July 2001
61 years old

Resigned Directors

Secretary
EGAN, Jane
Resigned: 14 February 2011
Appointed Date: 18 April 2006

Secretary
JACKSON, Ian David
Resigned: 31 December 1995

Secretary
MACNAB, Stuart
Resigned: 14 February 2011
Appointed Date: 29 February 2008

Secretary
MACNAB, Stuart
Resigned: 18 April 2006
Appointed Date: 23 July 2001

Secretary
MALCOLM, Joanne Elizabeth
Resigned: 23 July 2001
Appointed Date: 31 December 1995

Director
ASHWORTH, John Brian
Resigned: 31 August 1996
89 years old

Director
JACKSON, Ian David
Resigned: 31 December 1995
Appointed Date: 30 April 1993
82 years old

Director
MALCOLM, Joanne Elizabeth
Resigned: 23 July 2001
Appointed Date: 31 December 1995
69 years old

Director
MCWATTERS, Alan William
Resigned: 07 April 2000
Appointed Date: 01 August 1992
70 years old

Director
SCHOFIELD, Anthony
Resigned: 30 September 2008
Appointed Date: 07 April 2000
66 years old

Director
WARK, James Binning
Resigned: 30 April 1993
96 years old

Persons With Significant Control

Chivas Brothers Pernod Ricard
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

STRATHCLYDE DISTILLERY LIMITED Events

04 Apr 2017
Full accounts made up to 30 June 2016
18 Aug 2016
Confirmation statement made on 14 August 2016 with updates
06 May 2016
Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-05-05

24 Mar 2016
Full accounts made up to 30 June 2015
26 Aug 2015
Annual return made up to 14 August 2015 with full list of shareholders
Statement of capital on 2015-08-26
  • GBP 100

...
... and 87 more events
18 Aug 1988
Accounts made up to 31 January 1988

28 Oct 1987
Return made up to 16/10/87; full list of members

28 Oct 1987
Accounts made up to 31 January 1987

20 Oct 1986
Accounts for a dormant company made up to 31 January 1986

20 Oct 1986
Return made up to 26/09/86; full list of members