DIAGEO SCOTLAND INVESTMENT LIMITED
Overview
Company Name | DIAGEO SCOTLAND INVESTMENT LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 00908005 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of DIAGEO SCOTLAND INVESTMENT LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is DIAGEO SCOTLAND INVESTMENT LIMITED located?
Registered Office Address | 16 Great Marlborough Street W1F 7HS London United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of DIAGEO SCOTLAND INVESTMENT LIMITED?
Company Name | From | Until |
---|---|---|
DIAGEO SPARE COMPANY NO.6 LIMITED | Oct 19, 2010 | Oct 19, 2010 |
UNITED DISTILLERS INTERNATIONAL LIMITED | Mar 30, 1989 | Mar 30, 1989 |
UNITED DISTILLERS (DUTY FREE WORLDWIDE) LIMITED | Dec 23, 1988 | Dec 23, 1988 |
UNITED DISTILLERS GROUP (DUTY FREE WORLDWIDE) LIMITED | Feb 04, 1988 | Feb 04, 1988 |
DISTILLERS COMPANY (HOME SERVICES) LIMITED(THE) | Dec 31, 1977 | Dec 31, 1977 |
DISTILLERS (BANSTEAD) LIMITED | Jun 08, 1967 | Jun 08, 1967 |
What are the latest accounts for DIAGEO SCOTLAND INVESTMENT LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Jun 30, 2025 |
Next Accounts Due On | Mar 31, 2026 |
Last Accounts | |
Last Accounts Made Up To | Jun 30, 2024 |
What is the status of the latest confirmation statement for DIAGEO SCOTLAND INVESTMENT LIMITED?
Last Confirmation Statement Made Up To | Apr 30, 2025 |
---|---|
Next Confirmation Statement Due | May 14, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Apr 30, 2024 |
Overdue | No |
What are the latest filings for DIAGEO SCOTLAND INVESTMENT LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Accounts for a small company made up to Jun 30, 2024 | 24 pages | AA | ||
Appointment of Richard Nagy as a director on Jun 14, 2024 | 2 pages | AP01 | ||
Termination of appointment of Dorotea Keresztesi as a director on Jun 14, 2024 | 1 pages | TM01 | ||
Confirmation statement made on Apr 30, 2024 with no updates | 3 pages | CS01 | ||
Director's details changed for Dorotea Keresztesi on Feb 28, 2024 | 2 pages | CH01 | ||
Director's details changed for Dora Keresztesi on Feb 28, 2024 | 2 pages | CH01 | ||
Accounts for a small company made up to Jun 30, 2023 | 24 pages | AA | ||
Confirmation statement made on Apr 28, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Jun 30, 2022 | 24 pages | AA | ||
Director's details changed for Kara Elizabeth Major on Sep 29, 2022 | 2 pages | CH01 | ||
Director's details changed for Dora Keresztesi on May 01, 2022 | 2 pages | CH01 | ||
Confirmation statement made on Apr 27, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Jun 30, 2021 | 24 pages | AA | ||
Director's details changed for Mr James Matthew Crayden Edmunds on Mar 21, 2022 | 2 pages | CH01 | ||
Director's details changed for Kara Elizabeth Major on Mar 21, 2022 | 2 pages | CH01 | ||
Registered office address changed from Lakeside Drive Park Royal London London NW10 7HQ to 16 Great Marlborough Street London W1F 7HS on Mar 21, 2022 | 1 pages | AD01 | ||
Change of details for Diageo Scotland Limited as a person with significant control on May 04, 2021 | 2 pages | PSC05 | ||
Confirmation statement made on Apr 27, 2021 with no updates | 3 pages | CS01 | ||
Full accounts made up to Jun 30, 2020 | 21 pages | AA | ||
Appointment of Dora Keresztesi as a director on Sep 11, 2020 | 2 pages | AP01 | ||
Termination of appointment of Gabor Kovacs as a director on Sep 01, 2020 | 1 pages | TM01 | ||
Confirmation statement made on Apr 27, 2020 with updates | 4 pages | CS01 | ||
Full accounts made up to Jun 30, 2019 | 20 pages | AA | ||
Statement of capital following an allotment of shares on May 13, 2019
| 3 pages | SH01 | ||
Confirmation statement made on Apr 24, 2019 with updates | 4 pages | CS01 | ||
Who are the officers of DIAGEO SCOTLAND INVESTMENT LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
EDMUNDS, James Matthew Crayden | Director | Great Marlborough Street W1F 7HS London 16 United Kingdom | United Kingdom | British | Solicitor | 244017420001 | ||||
MAJOR, Kara Elizabeth | Director | Great Marlborough Street W1F 7HS London 16 United Kingdom | United Kingdom | American | Director | 249421110009 | ||||
NAGY, Richard | Director | Great Marlborough Street W1F 7HS London 16 United Kingdom | Hungary | Hungarian | Employee - Financial Controller | 324178320001 | ||||
BUNN, Susanne Margaret | Secretary | Azalea 167 High Street Northchurch HP4 3QT Berkhamsted Hertfordshire | British | 28738400003 | ||||||
COOPER, Victoria | Secretary | Park Royal NW10 7HQ London Lakeside Drive London | 202693370001 | |||||||
GUTTRIDGE, Jonathan Michael | Secretary | Park Royal NW10 7HQ London Lakeside Drive United Kingdom | 241723990001 | |||||||
MATTHEWS, Claire Elizabeth | Secretary | Park Royal NW10 7HQ London Lakeside Drive United Kingdom | 167136210002 | |||||||
NICHOLLS, John James, Mr. | Secretary | Park Royal NW10 7HQ London Lakeside Drive United Kingdom | British | 76348960001 | ||||||
PETERS, Mark David | Secretary | 16 Gables Meadow Holmer Green HP15 6RT High Wycombe Buckinghamshire | British | 74906810001 | ||||||
PHILLIPS, David Bernard | Secretary | 35 Newlands Avenue KT7 0HD Thames Ditton Surrey | British | 16209570001 | ||||||
TAYLOR, Christopher Jon | Secretary | 24 Cranmer Avenue Ealing W13 9SH London | British | 55201380003 | ||||||
ABIGAIL, Adele Ann | Director | Connuaght Works 251 Old Ford Road E3 5PS London Flat 28 | Irish | Accountant | 132493080001 | |||||
AIREY, Jane Elizabeth | Director | 39 Delamere Road W5 3JT London | England | British | Accountant | 260412700001 | ||||
AIREY, Jane Elizabeth | Director | 39 Delamere Road W5 3JT London | England | British | Accountant | 260412700001 | ||||
BINNING, Paviter Singh | Director | 3 East Green Close Shenley Church End MK5 6LT Milton Keynes Buckinghamshire | British | Company Director | 46558310002 | |||||
BOLTON, Stephen John | Director | Park Royal NW10 7HQ London Lakeside Drive United Kingdom | England | British | Company Director | 94885080001 | ||||
BUNN, Susanne Margaret | Director | Azalea 167 High Street Northchurch HP4 3QT Berkhamsted Hertfordshire | British | Company Secretary | 28738400003 | |||||
CARR-LOCKE, Andrew Charles Phillip | Director | High Ridge Pains Hill RH8 0RB Limpsfield Oxted Surrey | United Kingdom | British | Finance Director | 2567850002 | ||||
COASE, Charles Dawson, Mr. | Director | 21 Clare Lawn Avenue East Sheen SW14 8BE London | United Kingdom | British | Chartered Accountant | 104526630002 | ||||
CRICKMORE, Gavin Paul | Director | Park Royal NW10 7HQ London Lakeside Drive United Kingdom | England | British | Chartered Accountant | 70721210001 | ||||
FLYNN, Michael Christopher | Director | 22 The Fairway Cox Green SL6 3AR Maidenhead Berkshire | England | British | Accountant | 46794680001 | ||||
FRANCO, Jose Alberto Ibeas | Director | Park Royal NW10 7HQ London Lakeside Drive United Kingdom | United Kingdom | Spanish | Director | 160164680001 | ||||
HAMILL, Keith | Director | 166 High Holborn WC1V 6TT London | British | Finance Director | 76268070001 | |||||
HARLOCK, David Frederick | Director | Park Royal NW10 7HQ London Lakeside Drive United Kingdom | England | British | General Counsel | 196678030002 | ||||
HEGINBOTTOM, David | Director | Park Royal NW10 7HQ London Lakeside Drive | England | British | Group Treasurer | 154310020001 | ||||
HOCKNEY, Ian Anthony | Director | Park Royal NW10 7HQ London Lakeside Drive United Kingdom | Hungary | British | Accountant | 191538050001 | ||||
KEILLER, Michael Colvin | Director | 53 The Hawthorns Charvil RG10 9TS Reading Berkshire | United Kingdom | British | Chartered Accountant | 39629910001 | ||||
KEILLER, Michael Colvin | Director | 53 The Hawthorns Charvil RG10 9TS Reading Berkshire | United Kingdom | British | Chartered Accountant | 39629910001 | ||||
KERESZTESI, Dorotea | Director | 1134 Budapest Dozsa Gyorgy Ut 144. Hungary | Hungary | Hungarian | Head Of Corporate Fc&A | 274232700003 | ||||
KOVACS, Gabor | Director | 1132 Budapest Vaci Ut 20-26 Hungary Hungary | Hungary | Hungarian | Director | 251028250001 | ||||
KYNE, Jill | Director | 13 Chaldon Way CR5 1DG Coulsdon Surrey | British | Tax Director | 123483590001 | |||||
LESTER, Matthew John | Director | 13 Pond Road Blackheath SE3 0SL London | United Kingdom | British | Company Director | 87271700001 | ||||
MAHLER, Aniko | Director | Park Royal NW10 7HQ London Lakeside Drive London | Hungary | Hungarian | Head Of Statutory Compliance | 202686840001 | ||||
MAKOS, Nandor | Director | Park Royal NW10 7HQ London Lakeside Drive United Kingdom | Hungary | Hungarian | Governance And Compliance Dire | 117215810001 | ||||
MARSH, Christopher Richard Roff | Director | 5 Amherst Road TN13 3LS Sevenoaks Kent | British | Accountant | 104581250001 |
Who are the persons with significant control of DIAGEO SCOTLAND INVESTMENT LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Diageo Scotland Limited | Apr 10, 2016 | Lochside Place EH12 9HA Edinburgh 11 Scotland | No | ||||||||||
| |||||||||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0