Company number SC131744
Status Active
Incorporation Date 9 May 1991
Company Type Private Limited Company
Address 3 PEEL PARK PLACE, EAST KILBRIDE, GLASGOW, SCOTLAND, G74 5LW
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 forty-eight events have happened. The last three records are Group of companies' accounts made up to 31 December 2015; Annual return made up to 9 May 2016 with full list of shareholders
Statement of capital on 2016-06-03
GBP 120,100
; Director's details changed for Caroline Amy Purdie on 16 February 2016. The most likely internet sites of J.G. DISTILLERS LIMITED are www.jgdistillers.co.uk, and www.j-g-distillers.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and nine months. J G Distillers Limited is a Private Limited Company.
The company registration number is SC131744. J G Distillers Limited has been working since 09 May 1991.
The present status of the company is Active. The registered address of J G Distillers Limited is 3 Peel Park Place East Kilbride Glasgow Scotland G74 5lw. . PURDIE, Caroline is a Secretary of the company. BARCLAY, Colin Shields is a Director of the company. MCSHERRY, Gerrard is a Director of the company. PURDIE, Caroline Amy is a Director of the company. Secretary BARCLAY, Colin Shields has been resigned. Secretary BLAIR, Alan has been resigned. Nominee Secretary REID, Brian has been resigned. Director BARCLAY, Colin Shields has been resigned. Director BLAIR, Michael Alan has been resigned. Director CRAWFORD, Ronald has been resigned. Director DEWAR, Andrew Ferguson has been resigned. Director ELLIS, John Charles has been resigned. Director MACDONALD, Colin Alpin has been resigned. Director SLOANE, Louise has been resigned. Nominee Director WAUGH, Joanne has been resigned. Director WINCHESTER, Yvonne has been resigned. The company operates in "Wholesale of wine, beer, spirits and other alcoholic beverages".
Current Directors
Resigned Directors
Secretary
BLAIR, Alan
Resigned: 16 February 2016
Appointed Date: 28 June 1994
Nominee Secretary
REID, Brian
Resigned: 09 May 1991
Appointed Date: 09 May 1991
Director
CRAWFORD, Ronald
Resigned: 28 May 2004
Appointed Date: 01 November 2001
62 years old
Director
SLOANE, Louise
Resigned: 31 January 2014
Appointed Date: 05 November 2010
53 years old
J.G. DISTILLERS LIMITED Events
12 Sep 2016
Group of companies' accounts made up to 31 December 2015
03 Jun 2016
Annual return made up to 9 May 2016 with full list of shareholders
Statement of capital on 2016-06-03
16 Feb 2016
Director's details changed for Caroline Amy Purdie on 16 February 2016
16 Feb 2016
Appointment of Mrs Caroline Purdie as a secretary on 16 January 2016
16 Feb 2016
Registered office address changed from Murray House 17 Murray Street Paisley PA3 1QW to 3 Peel Park Place East Kilbride Glasgow G74 5LW on 16 February 2016
...
... and 138 more events
10 Jun 1991
Registered office changed on 10/06/91 from: 27 castle street edinburgh EH2 3DN
24 May 1991
Company name changed crossmell services LIMITED\certificate issued on 28/05/91
21 May 1991
Resolutions
-
SRES01 ‐
Special resolution of alteration of Memorandum of Association
09 May 1991
Incorporation
25 March 2014
Charge code SC13 1744 0009
Delivered: 29 March 2014
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Notification of addition to or amendment of charge…
23 October 2013
Charge code SC13 1744 0008
Delivered: 9 November 2013
Status: Outstanding
Persons entitled: Aldermore Invoice Finance a Division of Aldermore Bank PLC
Description: Notification of addition to or amendment of charge…
22 December 2009
Security agreement
Delivered: 11 January 2010
Status: Satisfied
on 13 December 2014
Persons entitled: Hsbc Bank PLC
Description: The whisky and all products and proceeds thereof.
14 February 2008
Floating charge
Delivered: 4 March 2008
Status: Satisfied
on 13 December 2014
Persons entitled: Hsbc Bank PLC
Description: Undertaking & all property & assets present & future…
11 November 1996
Standard security
Delivered: 15 November 1996
Status: Satisfied
on 7 April 2014
Persons entitled: Midland Bank PLC
Description: 180 hope street,glasgow.
16 December 1993
Standard security
Delivered: 22 December 1993
Status: Satisfied
on 7 April 2014
Persons entitled: Midland Bank PLC
Description: 52C cleveden drive, glasgow registered under title number…
15 December 1993
Standard security
Delivered: 20 December 1993
Status: Satisfied
on 7 April 2014
Persons entitled: Midland Bank PLC
Description: Third floor premises 180 hope street glasgow -GLA67879.
29 July 1993
Floating charge
Delivered: 16 August 1993
Status: Satisfied
on 13 December 2014
Persons entitled: Midland Bank PLC
Description: Undertaking and all property and assets present and future…