QUALITY SPIRITS INTERNATIONAL LIMITED
Overview
| Company Name | QUALITY SPIRITS INTERNATIONAL LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 01994340 |
| 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 QUALITY SPIRITS INTERNATIONAL LIMITED?
- Wholesale of wine, beer, spirits and other alcoholic beverages (46342) / Wholesale and retail trade; repair of motor vehicles and motorcycles
Where is QUALITY SPIRITS INTERNATIONAL LIMITED located?
| Registered Office Address | William Grant & Sons The Old Court House 7 Parkshot TW9 2RF Richmond England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of QUALITY SPIRITS INTERNATIONAL LIMITED?
| Company Name | From | Until |
|---|---|---|
| QUALITY SPIRITS INTERNATIONAL (UK) LIMITED | May 03, 1995 | May 03, 1995 |
| ISLAND DISTRIBUTORS LIMITED | Jul 25, 1991 | Jul 25, 1991 |
| CHANNEL ISLANDS CREAM LIQUEURS (UK) LIMITED | Nov 17, 1987 | Nov 17, 1987 |
| JERSEY CREAM LIQUEUR MARKETING (UK) LIMITED | Mar 03, 1986 | Mar 03, 1986 |
What are the latest accounts for QUALITY SPIRITS INTERNATIONAL LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for QUALITY SPIRITS INTERNATIONAL LIMITED?
| Last Confirmation Statement Made Up To | Aug 29, 2026 |
|---|---|
| Next Confirmation Statement Due | Sep 12, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Aug 29, 2025 |
| Overdue | No |
What are the latest filings for QUALITY SPIRITS INTERNATIONAL LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Full accounts made up to Dec 31, 2024 | 32 pages | AA | ||
Confirmation statement made on Aug 29, 2025 with no updates | 3 pages | CS01 | ||
Appointment of Mrs Kirsty Blair Burns as a director on May 13, 2025 | 2 pages | AP01 | ||
Termination of appointment of Alexander John Davies as a director on May 13, 2025 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2023 | 31 pages | AA | ||
Confirmation statement made on Aug 29, 2024 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2022 | 27 pages | AA | ||
Confirmation statement made on Aug 29, 2023 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2021 | 30 pages | AA | ||
Confirmation statement made on Sep 01, 2022 with no updates | 3 pages | CS01 | ||
Termination of appointment of Rita Marie Greenwood as a director on May 31, 2022 | 1 pages | TM01 | ||
Appointment of Mrs Rita Marie Greenwood as a director on Jan 18, 2022 | 2 pages | AP01 | ||
Termination of appointment of Judith Anne Sommerville as a director on Dec 31, 2021 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2020 | 33 pages | AA | ||
Appointment of Mr Anthony Brian Roberts as a director on Aug 01, 2021 | 2 pages | AP01 | ||
Termination of appointment of David Wilson as a director on Aug 01, 2021 | 1 pages | TM01 | ||
Confirmation statement made on Sep 01, 2021 with no updates | 3 pages | CS01 | ||
Termination of appointment of John Ricson Broadbridge as a director on Apr 16, 2021 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2019 | 29 pages | AA | ||
Termination of appointment of Giles Robert Bryant Wilson as a director on Sep 16, 2020 | 1 pages | TM01 | ||
Confirmation statement made on Sep 01, 2020 with no updates | 3 pages | CS01 | ||
Appointment of Mr Giles Robert Bryant Wilson as a director on Sep 04, 2020 | 2 pages | AP01 | ||
Termination of appointment of Michael Lamont as a director on Sep 04, 2020 | 1 pages | TM01 | ||
Termination of appointment of Gordon Thomas Simpson as a director on Apr 08, 2020 | 1 pages | TM01 | ||
Appointment of Mr John Ricson Broadbridge as a director on Apr 09, 2020 | 2 pages | AP01 | ||
Who are the officers of QUALITY SPIRITS INTERNATIONAL LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BURNS, Kirsty Blair | Director | Phoenix Crescent Strathclyde Business Park ML4 3AN Bellshill Customer Service Centre Scotland | Scotland | British | 257475930001 | |||||
| HENDERSON, Ewan John | Director | The Old Court House 7 Parkshot TW9 2RF Richmond William Grant & Sons England | Scotland | British | 83866580002 | |||||
| ROBERTS, Anthony Brian | Director | The Old Court House 7 Parkshot TW9 2RF Richmond William Grant & Sons England | England | British | 178623630001 | |||||
| AUSTIN, Anna Hilary | Secretary | Independence House 84 Lower Mortlake Road TW9 2HS Richmond Surrey | 196112820001 | |||||||
| DAVIES, Stuart Leslie William | Secretary | Independence House 84 Lower Mortlake Road TW9 2HS Richmond Surrey | 249458050001 | |||||||
| FORBES, Karen Louise | Secretary | Independence House 84 Lower Mortlake Road TW9 2HS Richmond Surrey | 253514020001 | |||||||
| MCLEAN, Andrew Stuart | Secretary | 12 Abbey Place ML6 9QT Airdrie | British | 90504630001 | ||||||
| STOBO, Kirstin Hilary | Secretary | Phoenix Crescent Strathclyde Business Park ML4 3AN Bellshill Customer Service Centre North Lanarkshire Scotland | British | 170490280001 | ||||||
| TAIT, George Daniel | Secretary | 14 Fitzroy Place G3 7RW Glasgow Lanarkshire | British | 52683920002 | ||||||
| WATERMAN, John Wesley | Secretary | 1 Connaught Villa Rue Des Friteaux CHANNEL St Martins Guernsey | British | 22177960001 | ||||||
| BEVERIDGE, James Graham | Director | 29 Belmont Road PA13 4LN Kilmacolm Renfrewshire | British | 731660001 | ||||||
| BRANNAN, Robert | Director | 13 Ashburnham Gardens EH30 9LB South Queensferry West Lothian | British | 64147580001 | ||||||
| BROADBRIDGE, John Ricson | Director | The Old Court House 7 Parkshot TW9 2RF Richmond William Grant & Sons England | Switzerland | British | 268833860001 | |||||
| CAMPBELL, Lindsay Margaret | Director | Independence House 84 Lower Mortlake Road TW9 2HS Richmond Surrey | Scotland | British | 262470700001 | |||||
| COWING, Helen Gaye | Director | Independence House 84 Lower Mortlake Road TW9 2HS Richmond Surrey | England | British | 180279040001 | |||||
| DAVID, Stella Julie | Director | Independence House 84 Lower Mortlake Road TW9 2HS Richmond Surrey | United Kingdom | British | 146769220001 | |||||
| DAVIES, Alexander John | Director | The Old Court House 7 Parkshot TW9 2RF Richmond William Grant & Sons England | United Kingdom | British | 234980290001 | |||||
| DOHERTY, James Joseph | Director | 117 Guildford Road West End GU24 9LS Woking Surrey | United Kingdom | British | 123258060001 | |||||
| DOLLMAN, Paul Bernard | Director | 36 Garscube Terrace EH12 6BN Edinburgh | Scotland | British | 1230000002 | |||||
| DRON, Gordon Norman Alan | Director | Independence House 84 Lower Mortlake Road TW9 2HS Richmond Surrey | England | British | 107539550001 | |||||
| EDE, Jeremy Sunder | Director | Independence House 84 Lower Mortlake Road TW9 2HS Richmond Surrey | England | British | 175560320001 | |||||
| FRAME, Alan Stewart | Director | Independence House 84 Lower Mortlake Road TW9 2HS Richmond Surrey | Walton On Thames England | British | 140726110001 | |||||
| GORDON, Grant Edward | Director | 15 Denbigh Gardens TW10 6EN Richmond Surrey | United Kingdom | British | 775880002 | |||||
| GREENWOOD, Rita Maria | Director | Phoenix Crescent Strathclyde Business Park ML4 3AN Bellshill Strathclyde Business Park, Bellshill Scotland | England | British | 205208440001 | |||||
| GUNN, Stuart William | Director | Gainsborough Lodge Rue Du Gains GY7 9BS St Peter Guernsey Channel Islands | Great Britain | British | 43391210002 | |||||
| HARVEY, John Michael | Director | The Old Court House 7 Parkshot TW9 2RF Richmond William Grant & Sons England | England | British | 115022080001 | |||||
| HENDERSON, Ewan John | Director | Independence House 84 Lower Mortlake Road TW9 2HS Richmond Surrey | Scotland | British | 83866580002 | |||||
| HOPKINS, Andrew Peter | Director | Independence House 84 Lower Mortlake Road TW9 2HS Richmond Surrey | United Kingdom | British | 178421060001 | |||||
| HORSFIELD, Gary | Director | Independence House 84 Lower Mortlake Road TW9 2HS Richmond Surrey | England | British | 234040450001 | |||||
| HOWARD, Niall Mcleod | Director | 62 Barnton Park View EH4 6HJ Edinburgh Scotland | Scotland | United Kingdom | 49008030001 | |||||
| HUNT, Simon John | Director | Independence House 84 Lower Mortlake Road TW9 2HS Richmond Surrey | England | British | 125449330003 | |||||
| JEREZ, Victor Eulogio | Director | Independence House 84 Lower Mortlake Road TW9 2HS Richmond Surrey | England | British | 234035590001 | |||||
| KENNEDY, Robert | Director | 10 Ashler Avenue Dullatur Lawns G68 0GL Cumbernauld North Lanarkshire | British | 92846870002 | ||||||
| LAMONT, Michael | Director | The Old Court House 7 Parkshot TW9 2RF Richmond William Grant & Sons England | Scotland | British | 49721170002 | |||||
| LAMONT, Michael | Director | Independence House 84 Lower Mortlake Road TW9 2HS Richmond Surrey | Scotland | British | 49721170002 |
Who are the persons with significant control of QUALITY SPIRITS INTERNATIONAL LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| William Grant & Sons Enterprises Limited | Apr 06, 2016 | Dufftown AB55 4DH Keith The Glenfiddich Distillery 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