QUALITY SPIRITS INTERNATIONAL LIMITED

QUALITY SPIRITS INTERNATIONAL LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameQUALITY SPIRITS INTERNATIONAL LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01994340
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of QUALITY SPIRITS INTERNATIONAL LIMITED?

    Previous Company Names
    Company NameFromUntil
    QUALITY SPIRITS INTERNATIONAL (UK) LIMITEDMay 03, 1995May 03, 1995
    ISLAND DISTRIBUTORS LIMITEDJul 25, 1991Jul 25, 1991
    CHANNEL ISLANDS CREAM LIQUEURS (UK) LIMITEDNov 17, 1987Nov 17, 1987
    JERSEY CREAM LIQUEUR MARKETING (UK) LIMITEDMar 03, 1986Mar 03, 1986

    What are the latest accounts for QUALITY SPIRITS INTERNATIONAL LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for QUALITY SPIRITS INTERNATIONAL LIMITED?

    Last Confirmation Statement Made Up ToAug 29, 2026
    Next Confirmation Statement DueSep 12, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToAug 29, 2025
    OverdueNo

    What are the latest filings for QUALITY SPIRITS INTERNATIONAL LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Dec 31, 2024

    32 pagesAA

    Confirmation statement made on Aug 29, 2025 with no updates

    3 pagesCS01

    Appointment of Mrs Kirsty Blair Burns as a director on May 13, 2025

    2 pagesAP01

    Termination of appointment of Alexander John Davies as a director on May 13, 2025

    1 pagesTM01

    Full accounts made up to Dec 31, 2023

    31 pagesAA

    Confirmation statement made on Aug 29, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    27 pagesAA

    Confirmation statement made on Aug 29, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    30 pagesAA

    Confirmation statement made on Sep 01, 2022 with no updates

    3 pagesCS01

    Termination of appointment of Rita Marie Greenwood as a director on May 31, 2022

    1 pagesTM01

    Appointment of Mrs Rita Marie Greenwood as a director on Jan 18, 2022

    2 pagesAP01

    Termination of appointment of Judith Anne Sommerville as a director on Dec 31, 2021

    1 pagesTM01

    Full accounts made up to Dec 31, 2020

    33 pagesAA

    Appointment of Mr Anthony Brian Roberts as a director on Aug 01, 2021

    2 pagesAP01

    Termination of appointment of David Wilson as a director on Aug 01, 2021

    1 pagesTM01

    Confirmation statement made on Sep 01, 2021 with no updates

    3 pagesCS01

    Termination of appointment of John Ricson Broadbridge as a director on Apr 16, 2021

    1 pagesTM01

    Full accounts made up to Dec 31, 2019

    29 pagesAA

    Termination of appointment of Giles Robert Bryant Wilson as a director on Sep 16, 2020

    1 pagesTM01

    Confirmation statement made on Sep 01, 2020 with no updates

    3 pagesCS01

    Appointment of Mr Giles Robert Bryant Wilson as a director on Sep 04, 2020

    2 pagesAP01

    Termination of appointment of Michael Lamont as a director on Sep 04, 2020

    1 pagesTM01

    Termination of appointment of Gordon Thomas Simpson as a director on Apr 08, 2020

    1 pagesTM01

    Appointment of Mr John Ricson Broadbridge as a director on Apr 09, 2020

    2 pagesAP01

    Who are the officers of QUALITY SPIRITS INTERNATIONAL LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BURNS, Kirsty Blair
    Phoenix Crescent
    Strathclyde Business Park
    ML4 3AN Bellshill
    Customer Service Centre
    Scotland
    Director
    Phoenix Crescent
    Strathclyde Business Park
    ML4 3AN Bellshill
    Customer Service Centre
    Scotland
    ScotlandBritish257475930001
    HENDERSON, Ewan John
    The Old Court House
    7 Parkshot
    TW9 2RF Richmond
    William Grant & Sons
    England
    Director
    The Old Court House
    7 Parkshot
    TW9 2RF Richmond
    William Grant & Sons
    England
    ScotlandBritish83866580002
    ROBERTS, Anthony Brian
    The Old Court House
    7 Parkshot
    TW9 2RF Richmond
    William Grant & Sons
    England
    Director
    The Old Court House
    7 Parkshot
    TW9 2RF Richmond
    William Grant & Sons
    England
    EnglandBritish178623630001
    AUSTIN, Anna Hilary
    Independence House
    84 Lower Mortlake Road
    TW9 2HS Richmond
    Surrey
    Secretary
    Independence House
    84 Lower Mortlake Road
    TW9 2HS Richmond
    Surrey
    196112820001
    DAVIES, Stuart Leslie William
    Independence House
    84 Lower Mortlake Road
    TW9 2HS Richmond
    Surrey
    Secretary
    Independence House
    84 Lower Mortlake Road
    TW9 2HS Richmond
    Surrey
    249458050001
    FORBES, Karen Louise
    Independence House
    84 Lower Mortlake Road
    TW9 2HS Richmond
    Surrey
    Secretary
    Independence House
    84 Lower Mortlake Road
    TW9 2HS Richmond
    Surrey
    253514020001
    MCLEAN, Andrew Stuart
    12 Abbey Place
    ML6 9QT Airdrie
    Secretary
    12 Abbey Place
    ML6 9QT Airdrie
    British90504630001
    STOBO, Kirstin Hilary
    Phoenix Crescent
    Strathclyde Business Park
    ML4 3AN Bellshill
    Customer Service Centre
    North Lanarkshire
    Scotland
    Secretary
    Phoenix Crescent
    Strathclyde Business Park
    ML4 3AN Bellshill
    Customer Service Centre
    North Lanarkshire
    Scotland
    British170490280001
    TAIT, George Daniel
    14 Fitzroy Place
    G3 7RW Glasgow
    Lanarkshire
    Secretary
    14 Fitzroy Place
    G3 7RW Glasgow
    Lanarkshire
    British52683920002
    WATERMAN, John Wesley
    1 Connaught Villa
    Rue Des Friteaux
    CHANNEL St Martins
    Guernsey
    Secretary
    1 Connaught Villa
    Rue Des Friteaux
    CHANNEL St Martins
    Guernsey
    British22177960001
    BEVERIDGE, James Graham
    29 Belmont Road
    PA13 4LN Kilmacolm
    Renfrewshire
    Director
    29 Belmont Road
    PA13 4LN Kilmacolm
    Renfrewshire
    British731660001
    BRANNAN, Robert
    13 Ashburnham Gardens
    EH30 9LB South Queensferry
    West Lothian
    Director
    13 Ashburnham Gardens
    EH30 9LB South Queensferry
    West Lothian
    British64147580001
    BROADBRIDGE, John Ricson
    The Old Court House
    7 Parkshot
    TW9 2RF Richmond
    William Grant & Sons
    England
    Director
    The Old Court House
    7 Parkshot
    TW9 2RF Richmond
    William Grant & Sons
    England
    SwitzerlandBritish268833860001
    CAMPBELL, Lindsay Margaret
    Independence House
    84 Lower Mortlake Road
    TW9 2HS Richmond
    Surrey
    Director
    Independence House
    84 Lower Mortlake Road
    TW9 2HS Richmond
    Surrey
    ScotlandBritish262470700001
    COWING, Helen Gaye
    Independence House
    84 Lower Mortlake Road
    TW9 2HS Richmond
    Surrey
    Director
    Independence House
    84 Lower Mortlake Road
    TW9 2HS Richmond
    Surrey
    EnglandBritish180279040001
    DAVID, Stella Julie
    Independence House
    84 Lower Mortlake Road
    TW9 2HS Richmond
    Surrey
    Director
    Independence House
    84 Lower Mortlake Road
    TW9 2HS Richmond
    Surrey
    United KingdomBritish146769220001
    DAVIES, Alexander John
    The Old Court House
    7 Parkshot
    TW9 2RF Richmond
    William Grant & Sons
    England
    Director
    The Old Court House
    7 Parkshot
    TW9 2RF Richmond
    William Grant & Sons
    England
    United KingdomBritish234980290001
    DOHERTY, James Joseph
    117 Guildford Road
    West End
    GU24 9LS Woking
    Surrey
    Director
    117 Guildford Road
    West End
    GU24 9LS Woking
    Surrey
    United KingdomBritish123258060001
    DOLLMAN, Paul Bernard
    36 Garscube Terrace
    EH12 6BN Edinburgh
    Director
    36 Garscube Terrace
    EH12 6BN Edinburgh
    ScotlandBritish1230000002
    DRON, Gordon Norman Alan
    Independence House
    84 Lower Mortlake Road
    TW9 2HS Richmond
    Surrey
    Director
    Independence House
    84 Lower Mortlake Road
    TW9 2HS Richmond
    Surrey
    EnglandBritish107539550001
    EDE, Jeremy Sunder
    Independence House
    84 Lower Mortlake Road
    TW9 2HS Richmond
    Surrey
    Director
    Independence House
    84 Lower Mortlake Road
    TW9 2HS Richmond
    Surrey
    EnglandBritish175560320001
    FRAME, Alan Stewart
    Independence House
    84 Lower Mortlake Road
    TW9 2HS Richmond
    Surrey
    Director
    Independence House
    84 Lower Mortlake Road
    TW9 2HS Richmond
    Surrey
    Walton On Thames EnglandBritish140726110001
    GORDON, Grant Edward
    15 Denbigh Gardens
    TW10 6EN Richmond
    Surrey
    Director
    15 Denbigh Gardens
    TW10 6EN Richmond
    Surrey
    United KingdomBritish775880002
    GREENWOOD, Rita Maria
    Phoenix Crescent
    Strathclyde Business Park
    ML4 3AN Bellshill
    Strathclyde Business Park, Bellshill
    Scotland
    Director
    Phoenix Crescent
    Strathclyde Business Park
    ML4 3AN Bellshill
    Strathclyde Business Park, Bellshill
    Scotland
    EnglandBritish205208440001
    GUNN, Stuart William
    Gainsborough Lodge
    Rue Du Gains
    GY7 9BS St Peter
    Guernsey
    Channel Islands
    Director
    Gainsborough Lodge
    Rue Du Gains
    GY7 9BS St Peter
    Guernsey
    Channel Islands
    Great BritainBritish43391210002
    HARVEY, John Michael
    The Old Court House
    7 Parkshot
    TW9 2RF Richmond
    William Grant & Sons
    England
    Director
    The Old Court House
    7 Parkshot
    TW9 2RF Richmond
    William Grant & Sons
    England
    EnglandBritish115022080001
    HENDERSON, Ewan John
    Independence House
    84 Lower Mortlake Road
    TW9 2HS Richmond
    Surrey
    Director
    Independence House
    84 Lower Mortlake Road
    TW9 2HS Richmond
    Surrey
    ScotlandBritish83866580002
    HOPKINS, Andrew Peter
    Independence House
    84 Lower Mortlake Road
    TW9 2HS Richmond
    Surrey
    Director
    Independence House
    84 Lower Mortlake Road
    TW9 2HS Richmond
    Surrey
    United KingdomBritish178421060001
    HORSFIELD, Gary
    Independence House
    84 Lower Mortlake Road
    TW9 2HS Richmond
    Surrey
    Director
    Independence House
    84 Lower Mortlake Road
    TW9 2HS Richmond
    Surrey
    EnglandBritish234040450001
    HOWARD, Niall Mcleod
    62 Barnton Park View
    EH4 6HJ Edinburgh
    Scotland
    Director
    62 Barnton Park View
    EH4 6HJ Edinburgh
    Scotland
    ScotlandUnited Kingdom49008030001
    HUNT, Simon John
    Independence House
    84 Lower Mortlake Road
    TW9 2HS Richmond
    Surrey
    Director
    Independence House
    84 Lower Mortlake Road
    TW9 2HS Richmond
    Surrey
    EnglandBritish125449330003
    JEREZ, Victor Eulogio
    Independence House
    84 Lower Mortlake Road
    TW9 2HS Richmond
    Surrey
    Director
    Independence House
    84 Lower Mortlake Road
    TW9 2HS Richmond
    Surrey
    EnglandBritish234035590001
    KENNEDY, Robert
    10 Ashler Avenue
    Dullatur Lawns
    G68 0GL Cumbernauld
    North Lanarkshire
    Director
    10 Ashler Avenue
    Dullatur Lawns
    G68 0GL Cumbernauld
    North Lanarkshire
    British92846870002
    LAMONT, Michael
    The Old Court House
    7 Parkshot
    TW9 2RF Richmond
    William Grant & Sons
    England
    Director
    The Old Court House
    7 Parkshot
    TW9 2RF Richmond
    William Grant & Sons
    England
    ScotlandBritish49721170002
    LAMONT, Michael
    Independence House
    84 Lower Mortlake Road
    TW9 2HS Richmond
    Surrey
    Director
    Independence House
    84 Lower Mortlake Road
    TW9 2HS Richmond
    Surrey
    ScotlandBritish49721170002

    Who are the persons with significant control of QUALITY SPIRITS INTERNATIONAL LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    William Grant & Sons Enterprises Limited
    Dufftown
    AB55 4DH Keith
    The Glenfiddich Distillery
    Scotland
    Apr 06, 2016
    Dufftown
    AB55 4DH Keith
    The Glenfiddich Distillery
    Scotland
    No
    Legal FormLimited Company
    Country RegisteredScotland
    Legal AuthorityCompanies Act 2006
    Place RegisteredUk Companies House
    Registration NumberSc196614
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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