DISTELL INTERNATIONAL LIMITED
EAST KILBRIDE BURN STEWART DISTILLERS LIMITED

Hellopages » South Lanarkshire » South Lanarkshire » G74 5BU

Company number SC109881
Status Active
Incorporation Date 16 March 1988
Company Type Private Limited Company
Address 8 MILTON ROAD, COLLEGE MILTON NORTH, EAST KILBRIDE, G74 5BU
Home Country United Kingdom
Nature of Business 11010 - Distilling, rectifying and blending of spirits
Phone, email, etc

Since the company registration two hundred and fifty events have happened. The last three records are Confirmation statement made on 26 January 2017 with updates; Termination of appointment of Merwe Johannes Botha as a director on 1 April 2016; Termination of appointment of Caroline Lucie Charlotte Snyman as a director on 1 April 2016. The most likely internet sites of DISTELL INTERNATIONAL LIMITED are www.distellinternational.co.uk, and www.distell-international.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and seven months. Distell International Limited is a Private Limited Company. The company registration number is SC109881. Distell International Limited has been working since 16 March 1988. The present status of the company is Active. The registered address of Distell International Limited is 8 Milton Road College Milton North East Kilbride G74 5bu. . NOLTE, Werner is a Director of the company. THORNTON, Fraser John is a Director of the company. Secretary BISHOP, Sara has been resigned. Secretary MCKELVIE, Gordon Campbell has been resigned. Secretary STIRRAT, James Campbell Muir has been resigned. Secretary STIRRAT, James Campbell Muir has been resigned. Nominee Secretary MD SECRETARIES LIMITED has been resigned. Director BANKIER, Ian Patrick has been resigned. Director BIDESHI, Steve Michael Andrew has been resigned. Director BISHOP, Sara has been resigned. Director BOTHA, Merwe Johannes has been resigned. Director BRACKIN, Philip Neil has been resigned. Director BYERS, John Scott has been resigned. Director CALDER, Andrew Scott has been resigned. Director CAMPBELL, James Stephen has been resigned. Director CORNWELL, Jeremy Barry has been resigned. Director COWMAN, John Michael has been resigned. Director DUPREY, Lawrence Andre has been resigned. Director FOLMER, Ysbrand Hendrik Martinus Nijgh has been resigned. Director FORD, James Douglas Neilson has been resigned. Director GALLOW, Donald James has been resigned. Director GRIMSLEY, Alfred has been resigned. Director HOLDER, Marlon Albert has been resigned. Director LEWIS, Alison has been resigned. Director MCANDREW, Nicolas has been resigned. Director MCGRANE, Joseph has been resigned. Director MCLURE, Donald Niven Allen has been resigned. Director MITCHELL, Andrew Robert has been resigned. Director MONCK, Bosworth Joseph has been resigned. Director MURPHY, Simon Charles Gower has been resigned. Director MURRAY, Norman Loch has been resigned. Director PATEL, Patrick has been resigned. Director RAMCHAND, Robert Philip has been resigned. Director RUDDY, Liam Anthony has been resigned. Director RUSHTON, Richard Mark has been resigned. Director SCANNELL, Johannes Jacobus has been resigned. Director SCHIPPER, Robert has been resigned. Director SHEDDEN, Alfred Charles has been resigned. Director SNYMAN, Caroline Lucie Charlotte, Dr. has been resigned. Director STIRRAT, James Campbell Muir has been resigned. Director STIRRAT, James Campbell Muir has been resigned. Director SULTAN-KHAN, Shafeek Gregory Amrall, Dr. has been resigned. Director TEIXEIRA, Joseph Elliott has been resigned. Director THORNTON, William has been resigned. Director WALKER, William James has been resigned. Director YETMING, Gerald has been resigned. Director YIP CHOY, Wayne Leslie has been resigned. Nominee Director MD SECRETARIES LIMITED has been resigned. The company operates in "Distilling, rectifying and blending of spirits".


Current Directors

Director
NOLTE, Werner
Appointed Date: 15 September 2014
49 years old

Director
THORNTON, Fraser John
Appointed Date: 30 December 2002
56 years old

Resigned Directors

Secretary
BISHOP, Sara
Resigned: 10 April 2003
Appointed Date: 10 April 2003

Secretary
MCKELVIE, Gordon Campbell
Resigned: 26 October 1998
Appointed Date: 16 November 1992

Secretary
STIRRAT, James Campbell Muir
Resigned: 30 April 2014
Appointed Date: 26 October 1998

Secretary
STIRRAT, James Campbell Muir
Resigned: 16 November 1992

Nominee Secretary
MD SECRETARIES LIMITED
Resigned: 26 January 1990
Appointed Date: 16 March 1988

Director
BANKIER, Ian Patrick
Resigned: 31 December 2004
Appointed Date: 24 January 1995
73 years old

Director
BIDESHI, Steve Michael Andrew
Resigned: 31 January 2010
Appointed Date: 23 November 2009
69 years old

Director
BISHOP, Sara
Resigned: 01 April 2016
Appointed Date: 19 July 2004
51 years old

Director
BOTHA, Merwe Johannes
Resigned: 01 April 2016
Appointed Date: 12 April 2013
72 years old

Director
BRACKIN, Philip Neil
Resigned: 25 February 2009
Appointed Date: 01 October 2006
59 years old

Director
BYERS, John Scott
Resigned: 31 January 2000
Appointed Date: 26 October 1998
81 years old

Director
CALDER, Andrew Scott
Resigned: 15 April 2013
Appointed Date: 14 January 2008
54 years old

Director
CAMPBELL, James Stephen
Resigned: 01 October 2006
Appointed Date: 31 January 2000
77 years old

Director
CORNWELL, Jeremy Barry
Resigned: 11 November 1992
87 years old

Director
COWMAN, John Michael
Resigned: 01 March 1996
Appointed Date: 02 September 1991
82 years old

Director
DUPREY, Lawrence Andre
Resigned: 22 July 2009
Appointed Date: 30 December 2002
91 years old

Director
FOLMER, Ysbrand Hendrik Martinus Nijgh
Resigned: 30 October 1995
Appointed Date: 28 October 1991
79 years old

Director
FORD, James Douglas Neilson
Resigned: 30 December 2002
Appointed Date: 01 March 1996
88 years old

Director
GALLOW, Donald James
Resigned: 23 December 2015
Appointed Date: 12 April 2013
67 years old

Director
GRIMSLEY, Alfred
Resigned: 01 October 2006
Appointed Date: 21 April 2005
79 years old

Director
HOLDER, Marlon Albert
Resigned: 01 July 2014
Appointed Date: 05 May 2010
66 years old

Director
LEWIS, Alison
Resigned: 20 September 2010
Appointed Date: 23 November 2009
71 years old

Director
MCANDREW, Nicolas
Resigned: 30 June 1999
Appointed Date: 08 May 1991
90 years old

Director
MCGRANE, Joseph
Resigned: 28 October 1991
Appointed Date: 17 January 1991
71 years old

Director
MCLURE, Donald Niven Allen
Resigned: 27 December 1995
99 years old

Director
MITCHELL, Andrew Robert
Resigned: 12 April 2013
Appointed Date: 23 November 2009
71 years old

Director
MONCK, Bosworth Joseph
Resigned: 25 February 2009
Appointed Date: 01 October 2006
62 years old

Director
MURPHY, Simon Charles Gower
Resigned: 01 April 2002
Appointed Date: 23 June 1999
70 years old

Director
MURRAY, Norman Loch
Resigned: 11 December 1990
Appointed Date: 20 July 1988
77 years old

Director
PATEL, Patrick
Resigned: 23 November 2009
Appointed Date: 01 October 2006
78 years old

Director
RAMCHAND, Robert Philip
Resigned: 01 July 2014
Appointed Date: 25 November 2011
67 years old

Director
RUDDY, Liam Anthony
Resigned: 01 October 2006
Appointed Date: 21 April 2005
64 years old

Director
RUSHTON, Richard Mark
Resigned: 01 April 2016
Appointed Date: 30 January 2014
62 years old

Director
SCANNELL, Johannes Jacobus
Resigned: 30 January 2014
Appointed Date: 12 April 2013
74 years old

Director
SCHIPPER, Robert
Resigned: 28 October 1991
Appointed Date: 17 January 1991
83 years old

Director
SHEDDEN, Alfred Charles
Resigned: 30 December 2002
Appointed Date: 30 March 2000
81 years old

Director
SNYMAN, Caroline Lucie Charlotte, Dr.
Resigned: 01 April 2016
Appointed Date: 12 April 2013
50 years old

Director
STIRRAT, James Campbell Muir
Resigned: 12 April 2013
Appointed Date: 05 May 1989
76 years old

Director
STIRRAT, James Campbell Muir
Resigned: 16 November 1992
76 years old

Director
SULTAN-KHAN, Shafeek Gregory Amrall, Dr.
Resigned: 22 June 2010
Appointed Date: 23 November 2009
83 years old

Director
TEIXEIRA, Joseph Elliott
Resigned: 12 April 2013
Appointed Date: 01 August 2012
80 years old

Director
THORNTON, William
Resigned: 30 December 2002
84 years old

Director
WALKER, William James
Resigned: 17 January 2003
80 years old

Director
YETMING, Gerald
Resigned: 12 April 2013
Appointed Date: 01 August 2012
80 years old

Director
YIP CHOY, Wayne Leslie
Resigned: 20 December 2011
Appointed Date: 03 November 2010
73 years old

Nominee Director
MD SECRETARIES LIMITED
Resigned: 26 January 1990
Appointed Date: 16 March 1988

Persons With Significant Control

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

DISTELL INTERNATIONAL LIMITED Events

31 Jan 2017
Confirmation statement made on 26 January 2017 with updates
15 Apr 2016
Termination of appointment of Merwe Johannes Botha as a director on 1 April 2016
15 Apr 2016
Termination of appointment of Caroline Lucie Charlotte Snyman as a director on 1 April 2016
15 Apr 2016
Termination of appointment of Richard Mark Rushton as a director on 1 April 2016
15 Apr 2016
Termination of appointment of Sara Bishop as a director on 1 April 2016
...
... and 240 more events
04 Apr 1991
New director appointed

11 Mar 1991
New director appointed

05 Mar 1991
Return made up to 30/01/91; full list of members

07 Feb 1991
Ad 31/12/90--------- £ si 11178@1=11178 £ ic 200000/211178

07 Feb 1991
Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights

DISTELL INTERNATIONAL LIMITED Charges

26 November 2010
Standard security
Delivered: 10 December 2010
Status: Outstanding
Persons entitled: Pnc Financial Services UK LTD
Description: Deanston distillery, doune.
26 November 2010
Standard security
Delivered: 10 December 2010
Status: Outstanding
Persons entitled: Pnc Financial Services UK LTD
Description: Ledaig distilleruy, tobermory.
26 November 2010
Standard security
Delivered: 10 December 2010
Status: Outstanding
Persons entitled: Pnc Financial Services UK LTD
Description: 2.1 hectares including bonded warehouse and bottling plant…
26 November 2010
Standard security
Delivered: 10 December 2010
Status: Outstanding
Persons entitled: Pnc Financial Services UK LTD
Description: Bunnabhabhain distillery, isle of islay ARG5894.
26 November 2010
Standard security
Delivered: 10 December 2010
Status: Outstanding
Persons entitled: Pnc Financial Services UK LTD
Description: Warehouse and blending plant at 1A milton road, east…
22 November 2010
Debenture
Delivered: 11 December 2010
Status: Outstanding
Persons entitled: Pnc Financial Services UK LTD
Description: Fixed and floating charge over the undertaking and all…
22 November 2010
Floating charge
Delivered: 30 November 2010
Status: Outstanding
Persons entitled: Pnc Financial Services UK LTD
Description: Undertaking & all property & assets present & future…
9 January 2008
Standard security
Delivered: 16 January 2008
Status: Outstanding
Persons entitled: Kbc Business Capital
Description: Warehouse & blending plant, 1A milton road, east kilbride…
9 January 2008
Standard security
Delivered: 16 January 2008
Status: Outstanding
Persons entitled: Kbc Business Capital
Description: Bonded warehouse & bottling plant, 101 carlisle road…
4 January 2008
Standard security
Delivered: 16 January 2008
Status: Outstanding
Persons entitled: Kbc Business Capital
Description: Deanston distillery, doune, perthshire.
4 January 2008
Standard security
Delivered: 16 January 2008
Status: Outstanding
Persons entitled: Kbc Business Capital
Description: Bunnahabhain distillery, port askaig, isle of islay ARG5894.
4 January 2008
Standard security
Delivered: 16 January 2008
Status: Outstanding
Persons entitled: Kbc Business Capital
Description: Ledaig distillery, tobermory, isle of mull.
28 December 2007
Floating charge
Delivered: 10 January 2008
Status: Outstanding
Persons entitled: Kbc Bank Nv
Description: Undertaking and all property and assets present and future…
28 December 2007
Floating charge
Delivered: 5 January 2008
Status: Outstanding
Persons entitled: Kbc Bank Nv
Description: Debenture including a fixed and floating charge over all…
24 April 2003
Standard security
Delivered: 6 May 2003
Status: Satisfied on 7 March 2008
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Bunnahabhain distillery, islay, argyll.
7 January 1999
Standard security
Delivered: 13 January 1999
Status: Satisfied on 7 March 2008
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 101 carlisle road,airdrie.
7 January 1999
Standard security
Delivered: 13 January 1999
Status: Satisfied on 7 March 2008
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 1A milton road,east kilbride.
5 January 1999
Standard security
Delivered: 14 January 1999
Status: Satisfied on 7 March 2008
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Deanston distillery,doune,perthshire.
30 December 1998
Standard security
Delivered: 14 January 1999
Status: Satisfied on 7 March 2008
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Ledaig distillery,tobermory,isle of mull.
30 May 1996
Bond & floating charge
Delivered: 6 June 1996
Status: Satisfied on 4 January 2008
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…
28 October 1994
Bond & floating charge
Delivered: 15 November 1994
Status: Satisfied on 10 June 1996
Persons entitled: The Royal Bank of Scotland PLC Acting as Trustee for Itself and Others
Description: Undertaking and all property and assets present and future…
30 April 1993
Bond & floating charge
Delivered: 14 May 1993
Status: Satisfied on 22 November 1994
Persons entitled: Morgan Grenfell & Co. Limited for Itself and as Trustee for the Agent and Others
Description: Undertaking and all property and assets present and future…
8 December 1992
Bond & floating charge
Delivered: 24 December 1992
Status: Satisfied on 22 November 1994
Persons entitled: Morgan Grenfell & Co. Limited for Itself and as Trustee for the Agent, the Banks and the Rbs
Description: Undertaking and all property and assets present and future…
25 November 1991
Bond & floating charge
Delivered: 3 December 1991
Status: Satisfied on 22 November 1994
Persons entitled: Morgan Grenfell & Co LTD for Itself and as Trustee for the Agent the Banks and Rbs
Description: Undertaking and all property and assets present and future…
18 May 1990
Standard security
Delivered: 8 June 1990
Status: Satisfied on 12 December 1991
Persons entitled: Charter House Bank LTD as Arranger and Agent
Description: Land at kelburn st. Barrhead ren 7403.
18 May 1990
Standard security
Delivered: 8 June 1990
Status: Satisfied on 12 December 1991
Persons entitled: Charter House Bank LTD as Arranger and Agent
Description: Subjects and others adjoining carlisle road airdrie lanark.
18 May 1990
Standard security
Delivered: 8 June 1990
Status: Satisfied on 12 December 1991
Persons entitled: Charter House Bank LTD as Arranger and Agent
Description: Land in east kilbride title no lan 65477.
11 May 1990
Bond & floating charge
Delivered: 23 May 1990
Status: Satisfied on 9 January 1992
Persons entitled: Charter House Bank LTD for Itself and as Agent and Trustee
Description: Undertaking and all property and assets present and future…
20 December 1989
Letter of pledge
Delivered: 22 December 1989
Status: Satisfied on 23 May 1990
Persons entitled: The Royal Bank of Scotland PLC
Description: All whisky lodged with or transferred by the company to the…
23 June 1988
Bond & floating charge
Delivered: 27 June 1988
Status: Satisfied on 23 May 1990
Persons entitled: Standard Chartered Bank
Description: Undertaking and all property and assets present and future…