DIAGEO SCOTLAND LIMITED

DIAGEO SCOTLAND LIMITED

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

    Company NameDIAGEO SCOTLAND LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC000750
    JurisdictionScotland
    Date of Creation

    Summary

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

    What is the purpose of DIAGEO SCOTLAND LIMITED?

    • Distilling, rectifying and blending of spirits (11010) / Manufacturing

    Where is DIAGEO SCOTLAND LIMITED located?

    Registered Office Address
    11 Lochside Place
    EH12 9HA Edinburgh
    Scotland
    Undeliverable Registered Office AddressNo

    What were the previous names of DIAGEO SCOTLAND LIMITED?

    Previous Company Names
    Company NameFromUntil
    GUINNESS UNITED DISTILLERS & VINTNERS SCOTLAND LIMITEDJun 29, 2001Jun 29, 2001
    UNITED DISTILLERS & VINTNERS (ER) LIMITEDFeb 27, 1998Feb 27, 1998
    UNITED DISTILLERS LIMITEDOct 07, 1987Oct 07, 1987
    DISTILLERS COMPANY PLC (THE)Apr 24, 1877Apr 24, 1877

    What are the latest accounts for DIAGEO SCOTLAND LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJun 30, 2025
    Next Accounts Due OnMar 31, 2026
    Last Accounts
    Last Accounts Made Up ToJun 30, 2024

    What is the status of the latest confirmation statement for DIAGEO SCOTLAND LIMITED?

    Last Confirmation Statement Made Up ToMay 28, 2026
    Next Confirmation Statement DueJun 11, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 28, 2025
    OverdueNo

    What are the latest filings for DIAGEO SCOTLAND LIMITED?

    Filings
    DateDescriptionDocumentType

    Director's details changed for Dorotea Keresztesi on Oct 27, 2025

    2 pagesCH01

    Termination of appointment of Irina Shalaeva as a director on Nov 01, 2025

    1 pagesTM01

    Appointment of Dorotea Keresztesi as a director on Oct 27, 2025

    2 pagesAP01

    Director's details changed for Mr Gabor Domoszlai on Jul 15, 2025

    2 pagesCH01

    Confirmation statement made on May 28, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Jun 30, 2024

    56 pagesAA

    Termination of appointment of Aniko Mahler as a director on Dec 02, 2024

    1 pagesTM01

    Appointment of Irina Shalaeva as a director on Feb 12, 2025

    2 pagesAP01

    Appointment of Mark Laurence Crennan as a director on Sep 25, 2024

    2 pagesAP01

    Termination of appointment of Abhishek Wahi as a director on Sep 25, 2024

    1 pagesTM01

    Director's details changed for Richard Daniel Adam on May 23, 2024

    2 pagesCH01

    Confirmation statement made on May 21, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Jun 30, 2023

    55 pagesAA

    Confirmation statement made on May 15, 2023 with no updates

    3 pagesCS01

    Appointment of Gabor Domoszlai as a director on Feb 16, 2023

    2 pagesAP01

    Termination of appointment of Andrew Douglas Gill as a director on Feb 16, 2023

    1 pagesTM01

    Full accounts made up to Jun 30, 2022

    55 pagesAA

    Appointment of Mrs Aniko Mahler as a director on Jan 03, 2023

    2 pagesAP01

    Termination of appointment of Dora Keresztesi as a director on Nov 09, 2022

    1 pagesTM01

    Termination of appointment of Nandor Szakolczai as a director on Sep 26, 2022

    1 pagesTM01

    Appointment of Dora Keresztesi as a director on Sep 26, 2022

    2 pagesAP01

    Appointment of Mr Abhishek Wahi as a director on Sep 26, 2022

    2 pagesAP01

    Appointment of Andrew Douglas Gill as a director on Sep 20, 2022

    2 pagesAP01

    Termination of appointment of Lucie Milburn as a director on Sep 20, 2022

    1 pagesTM01

    Termination of appointment of Carlos Valle Diaz as a director on Jun 30, 2022

    1 pagesTM01

    Who are the officers of DIAGEO SCOTLAND LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ADAM, Richard Daniel
    Great Marlborough Street
    W1F 7HS London
    16
    England
    Director
    Great Marlborough Street
    W1F 7HS London
    16
    England
    EnglandBritish275416230003
    CRENNAN, Mark Laurence
    Lochside Place
    EH12 9HA Edinburgh
    11
    Scotland
    Director
    Lochside Place
    EH12 9HA Edinburgh
    11
    Scotland
    United KingdomAustralian327870090001
    DOMOSZLAI, Gabor
    Lochside Place
    EH12 9HA Edinburgh
    11
    Scotland
    Director
    Lochside Place
    EH12 9HA Edinburgh
    11
    Scotland
    ScotlandHungarian305688070005
    EDMUNDS, James Matthew Crayden
    Great Marlborough Street
    W1F 7HS London
    16
    United Kingdom
    Director
    Great Marlborough Street
    W1F 7HS London
    16
    United Kingdom
    United KingdomBritish244017420001
    GEISZL, Gyorgy, Dr
    Great Marlborough Street
    W1F 7HS London
    16
    United Kingdom
    Director
    Great Marlborough Street
    W1F 7HS London
    16
    United Kingdom
    United KingdomHungarian286098250001
    KERESZTESI, Dorotea
    1134 Budapest
    Dozsa Gyorgy Ut 144.
    Hungary
    Director
    1134 Budapest
    Dozsa Gyorgy Ut 144.
    Hungary
    HungaryHungarian274232700006
    MAIR, Adam William Frederick
    Lochside Place
    EH12 9HA Edinburgh
    11
    Scotland
    Director
    Lochside Place
    EH12 9HA Edinburgh
    11
    Scotland
    ScotlandBritish294281720001
    COOPER, Victoria
    Edinburgh Park
    5 Lochside Way
    EH12 9DT Edinburgh
    Secretary
    Edinburgh Park
    5 Lochside Way
    EH12 9DT Edinburgh
    202693610001
    GILCHRIST, Ronald James
    56 Ormidale Terrace
    EH12 6EF Edinburgh
    Secretary
    56 Ormidale Terrace
    EH12 6EF Edinburgh
    British425170001
    GUTTRIDGE, Jonathan Michael
    Park Royal
    NW10 7HQ London
    Lakeside Drive
    United Kingdom
    Secretary
    Park Royal
    NW10 7HQ London
    Lakeside Drive
    United Kingdom
    241723730001
    MATTHEWS, Claire Elizabeth
    Park Royal
    NW10 7HQ London
    Lakeside Drive
    United Kingdom
    Secretary
    Park Royal
    NW10 7HQ London
    Lakeside Drive
    United Kingdom
    167139210002
    NICHOLLS, John James, Mr.
    Park Royal
    NW10 7HQ London
    Lakeside Drive
    United Kingdom
    Secretary
    Park Royal
    NW10 7HQ London
    Lakeside Drive
    United Kingdom
    British76348960001
    PETERS, Mark David
    16 Gables Meadow
    Holmer Green
    HP15 6RT High Wycombe
    Buckinghamshire
    Secretary
    16 Gables Meadow
    Holmer Green
    HP15 6RT High Wycombe
    Buckinghamshire
    British74906810001
    SMART, John William
    83 Morningside Drive
    EH10 5NJ Edinburgh
    Midlothian
    Secretary
    83 Morningside Drive
    EH10 5NJ Edinburgh
    Midlothian
    British425160001
    ABIGAIL, Adele Ann
    Connuaght Works
    251 Old Ford Road
    E3 5PS London
    Flat 28
    Director
    Connuaght Works
    251 Old Ford Road
    E3 5PS London
    Flat 28
    Irish132493080001
    ANDREW, Ewan
    12 Macalpine Court
    Muirside
    FK10 2FB Tullibody
    Clackmannanshire
    Director
    12 Macalpine Court
    Muirside
    FK10 2FB Tullibody
    Clackmannanshire
    British115982520001
    BARP, Eduardo Peroni
    Park Royal
    NW10 7HQ London
    Lakeside Drive
    United Kingdom
    Director
    Park Royal
    NW10 7HQ London
    Lakeside Drive
    United Kingdom
    United KingdomItalian254295940002
    BEE, Richard James
    Park Royal
    NW10 7HQ London
    Lakeside Drive
    United Kingdom
    Director
    Park Royal
    NW10 7HQ London
    Lakeside Drive
    United Kingdom
    United KingdomBritish149849480001
    BELGERI, Pablo
    Park Royal
    NW10 7HQ London
    Lakeside Drive
    United Kingdom
    Director
    Park Royal
    NW10 7HQ London
    Lakeside Drive
    United Kingdom
    United KingdomItalian263513980001
    BENTLEY, Phillip Keague
    Pembroke House
    6 Waldegrave Park
    TW1 4TE Twickenham
    Middlesex
    Director
    Pembroke House
    6 Waldegrave Park
    TW1 4TE Twickenham
    Middlesex
    United KingdomBritish73321760001
    BINNING, Paviter Singh
    3 East Green Close
    Shenley Church End
    MK5 6LT Milton Keynes
    Buckinghamshire
    Director
    3 East Green Close
    Shenley Church End
    MK5 6LT Milton Keynes
    Buckinghamshire
    British46558310002
    BOLTON, Stephen John
    Park Royal
    NW10 7HQ London
    Lakeside Drive
    United Kingdom
    Director
    Park Royal
    NW10 7HQ London
    Lakeside Drive
    United Kingdom
    EnglandBritish94885080001
    BUNN, Susanne Margaret
    Azalea
    167 High Street Northchurch
    HP4 3QT Berkhamsted
    Hertfordshire
    Director
    Azalea
    167 High Street Northchurch
    HP4 3QT Berkhamsted
    Hertfordshire
    British28738400003
    CALDWELL, Walter Hunter
    5 The Barns
    Shackleford
    GU8 6BU Godalming
    Surrey
    Director
    5 The Barns
    Shackleford
    GU8 6BU Godalming
    Surrey
    British32798650004
    CHAPMAN, Francis Ian
    Kenmore
    46 The Avenue
    SM2 7QE Cheam
    Surrey
    Director
    Kenmore
    46 The Avenue
    SM2 7QE Cheam
    Surrey
    British138800001
    COASE, Charles Dawson, Mr.
    21 Clare Lawn Avenue
    East Sheen
    SW14 8BE London
    Director
    21 Clare Lawn Avenue
    East Sheen
    SW14 8BE London
    United KingdomBritish104526630002
    CONNELL, David Allan Maclean
    Windy Ridge
    KT24 5JG Effingham
    Surrey
    Director
    Windy Ridge
    KT24 5JG Effingham
    Surrey
    British478370001
    CRICKMORE, Gavin Paul
    Park Royal
    NW10 7HQ London
    Lakeside Drive
    United Kingdom
    Director
    Park Royal
    NW10 7HQ London
    Lakeside Drive
    United Kingdom
    EnglandBritish70721210001
    DAVIES, Christopher Mark
    12 Gibson Way
    CB10 1AH Saffron Walden
    Essex
    Director
    12 Gibson Way
    CB10 1AH Saffron Walden
    Essex
    EnglandBritish124093990001
    DAVIS, Crispen Henry, Sir
    Hills End
    Titlarks Hill
    SL5 0JD Sunningdale
    Berkshire
    Director
    Hills End
    Titlarks Hill
    SL5 0JD Sunningdale
    Berkshire
    British141954150001
    DONAGHEY, Bryan Harold
    Park Royal
    NW10 7HQ London
    Lakeside Drive
    United Kingdom
    Director
    Park Royal
    NW10 7HQ London
    Lakeside Drive
    United Kingdom
    ScotlandBritish115375080001
    DOWLING, Shaun Coleman
    Bower Farm
    The Vale
    HP5 3NS Chesham
    Buckinghamshire
    Director
    Bower Farm
    The Vale
    HP5 3NS Chesham
    Buckinghamshire
    British38130910001
    DUFFY, Simon Patrick
    Galionsvej 42
    1437 Copenhagen K
    Denmark
    Director
    Galionsvej 42
    1437 Copenhagen K
    Denmark
    British78047990001
    ELLIOTT, Yvonne
    NW10 7HQ London
    Lakeside Drive, Park Royal
    England
    England
    Director
    NW10 7HQ London
    Lakeside Drive, Park Royal
    England
    England
    United KingdomBritish235211510004
    FENNESSY, Sharon Lynnette
    Park Royal
    NW10 7HQ London
    Lakeside Drive
    England And Wales
    United Kingdom
    Director
    Park Royal
    NW10 7HQ London
    Lakeside Drive
    England And Wales
    United Kingdom
    United KingdomIrish191521500001

    Who are the persons with significant control of DIAGEO SCOTLAND LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Great Marlborough Street
    W1F 7HS London
    16
    United Kingdom
    Apr 06, 2016
    Great Marlborough Street
    W1F 7HS London
    16
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number507652
    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