WM. TEACHER & SONS, LIMITED

WM. TEACHER & SONS, LIMITED

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

    Company NameWM. TEACHER & SONS, LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC012915
    JurisdictionScotland
    Date of Creation

    Summary

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

    What is the purpose of WM. TEACHER & SONS, LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is WM. TEACHER & SONS, LIMITED located?

    Registered Office Address
    Springburn Bond
    Carlisle Street
    G21 1EQ Glasgow
    Scotland
    Undeliverable Registered Office AddressNo

    What are the latest accounts for WM. TEACHER & SONS, 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 WM. TEACHER & SONS, LIMITED?

    Last Confirmation Statement Made Up ToJun 01, 2026
    Next Confirmation Statement DueJun 15, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 01, 2025
    OverdueNo

    What are the latest filings for WM. TEACHER & SONS, LIMITED?

    Filings
    DateDescriptionDocumentType

    Change of details for Beam Suntory Uk Holdings Limited as a person with significant control on Jun 02, 2025

    2 pagesPSC05

    Accounts for a dormant company made up to Dec 31, 2024

    1 pagesAA

    Termination of appointment of Corporation Service Company (Uk) Limited as a secretary on Aug 27, 2025

    1 pagesTM02

    Appointment of Csc Cls (Uk) Limited as a secretary on Aug 27, 2025

    2 pagesAP04

    Confirmation statement made on Jun 01, 2025 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2023

    1 pagesAA

    Confirmation statement made on Jun 01, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2022

    1 pagesAA

    Confirmation statement made on Jun 01, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2021

    1 pagesAA

    Confirmation statement made on Jun 01, 2022 with no updates

    3 pagesCS01

    Appointment of Ms Angela Isabella Bailey as a director on Mar 01, 2022

    2 pagesAP01

    Termination of appointment of Noriyuki Yamada as a director on Mar 01, 2022

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2020

    1 pagesAA

    Confirmation statement made on Jun 01, 2021 with no updates

    3 pagesCS01

    Secretary's details changed for Corporation Service Company (Uk) Limited on Aug 21, 2020

    1 pagesCH04

    Accounts for a dormant company made up to Dec 31, 2019

    1 pagesAA

    Confirmation statement made on Jun 01, 2020 with no updates

    3 pagesCS01

    Appointment of Mr Noriyuki Yamada as a director on Feb 10, 2020

    2 pagesAP01

    Termination of appointment of Nadim Assi as a director on Feb 10, 2020

    1 pagesTM01

    Registered office address changed from 1 George Square Glasgow G2 1AL Scotland to Springburn Bond Carlisle Street Glasgow G21 1EQ on Jan 23, 2020

    1 pagesAD01

    Director's details changed for Madame Del Pino Bermudez De La Puente Sanchez-Aguilera on Dec 27, 2019

    2 pagesCH01

    Appointment of Corporation Service Company (Uk) Limited as a secretary on Dec 27, 2019

    2 pagesAP04

    Registered office address changed from Springburn Bond Carlisle Street Glasgow G21 1EQ to 1 George Square Glasgow G2 1AL on Dec 27, 2019

    1 pagesAD01

    Accounts for a dormant company made up to Dec 31, 2018

    1 pagesAA

    Who are the officers of WM. TEACHER & SONS, LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CSC CLS (UK) LIMITED
    Churchill Place
    10th Floor
    E14 5HU London
    5
    United Kingdom
    Secretary
    Churchill Place
    10th Floor
    E14 5HU London
    5
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number06307550
    126631680013
    BAILEY, Angela Isabella
    Carlisle Street
    G21 1EQ Glasgow
    Springburn Bond
    Scotland
    Director
    Carlisle Street
    G21 1EQ Glasgow
    Springburn Bond
    Scotland
    ScotlandBritish162799370002
    DE LA RUENTE SANCHEZ-AGUILERA, Maria Del Pino Bermudez
    c/o Beam Suntory Spain Sl
    1a Planta
    28043 Madrid
    Mahonia No. 2
    Spain
    Director
    c/o Beam Suntory Spain Sl
    1a Planta
    28043 Madrid
    Mahonia No. 2
    Spain
    SpainSpanish155448820016
    ARMSTRONG, Philippa
    162 Muller Road
    Horfield
    BS7 9QX Bristol
    Avon
    Secretary
    162 Muller Road
    Horfield
    BS7 9QX Bristol
    Avon
    British108400480001
    BROWN, Charles Bennett
    The Old Library
    High Street
    BS40 5QA Wrington Bristol
    Avon
    Secretary
    The Old Library
    High Street
    BS40 5QA Wrington Bristol
    Avon
    British107840600001
    FITZSIMONS, Ian Terence
    5 Rue Gounod,
    75017
    Paris
    Secretary
    5 Rue Gounod,
    75017
    Paris
    British116030190001
    GILES, Nicholas David Martin
    Millbridge Cottage
    Redcliffe Street
    BS27 3ND Cheddar
    Somerset
    Secretary
    Millbridge Cottage
    Redcliffe Street
    BS27 3ND Cheddar
    Somerset
    British104193490001
    HOWARD, Martin John
    Friary Cottage
    Witham Friary
    BA11 5HD Frome
    Somerset
    Secretary
    Friary Cottage
    Witham Friary
    BA11 5HD Frome
    Somerset
    British467110001
    HUGHES, Sarah Helen
    85 Devonshire Road
    Westbury Park
    BS6 7NH Bristol
    Secretary
    85 Devonshire Road
    Westbury Park
    BS6 7NH Bristol
    British90664870001
    MAINS, Thomas Gordon
    The Meadows
    Duck Lane
    BA5 1EZ Westbury-Sub-Mendip
    Somerset
    Secretary
    The Meadows
    Duck Lane
    BA5 1EZ Westbury-Sub-Mendip
    Somerset
    British46135720001
    MCKEOWN, Rhona Christine
    Flat2-1
    99 Queens Borough Gardens Hyndland
    G12 9RY Glasgow
    Secretary
    Flat2-1
    99 Queens Borough Gardens Hyndland
    G12 9RY Glasgow
    British109601160001
    TOMLINSON, John Michael
    11 Selwood Crescent
    BA11 2HX Frome
    Somerset
    Secretary
    11 Selwood Crescent
    BA11 2HX Frome
    Somerset
    British1356620001
    WOOTERS, Joseph Michael
    Denny House Knowle Hill Farm
    Knowle Hill Chew Magna
    BS18 8TE Bristol
    Avon
    Secretary
    Denny House Knowle Hill Farm
    Knowle Hill Chew Magna
    BS18 8TE Bristol
    Avon
    American40378020001
    CORPORATION SERVICE COMPANY (UK) LIMITED
    5 Churchill Place, 10th Floor
    E14 5HU London
    C/O Corporation Service Company (Uk) Limited
    United Kingdom
    Secretary
    5 Churchill Place, 10th Floor
    E14 5HU London
    C/O Corporation Service Company (Uk) Limited
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number3226320
    216788570001
    LYCIDAS SECRETARIES LIMITED
    St. Vincent Street
    G2 5TQ Glasgow
    292
    Scotland
    Nominee Secretary
    St. Vincent Street
    G2 5TQ Glasgow
    292
    Scotland
    Identification TypeEuropean Economic Area
    Registration NumberSC110030
    900003290001
    ANDERSON, Ronald Graham Gray
    23 Winton Drive
    G12 0PZ Glasgow
    Lanarkshire
    Director
    23 Winton Drive
    G12 0PZ Glasgow
    Lanarkshire
    British473090001
    ARTIS, Iain Norris James
    Urchinwood Manor Cottage
    Wrington Road, Congresbury
    BS19 5AR Bristol
    Avon
    Director
    Urchinwood Manor Cottage
    Wrington Road, Congresbury
    BS19 5AR Bristol
    Avon
    British46141510003
    ASSI, Nadim
    c/o Beam Suntory Spain Sl
    1a Planta
    28043 Madrid
    Mahonia No. 2
    Spain
    Director
    c/o Beam Suntory Spain Sl
    1a Planta
    28043 Madrid
    Mahonia No. 2
    Spain
    SpainCanadian182101320016
    BALADI, Albert
    c/o Beam Spain Sl
    1a Planta
    28043 Madrid
    Mahonia No. 2
    Spain
    Director
    c/o Beam Spain Sl
    1a Planta
    28043 Madrid
    Mahonia No. 2
    Spain
    SpainSpanish158803760002
    BECKERLEG, John Clifton
    27 Bushy Park Gardens
    TW11 0LQ Teddington
    Middlesex
    Director
    27 Bushy Park Gardens
    TW11 0LQ Teddington
    Middlesex
    British13642030002
    BENNETT, Michael Peter
    45 Drakes Way
    Portishead
    BS20 6LD Bristol
    Director
    45 Drakes Way
    Portishead
    BS20 6LD Bristol
    EnglandBritish86546430001
    BROWN, Charles Bennett
    The Old Library
    High Street
    BS40 5QA Wrington Bristol
    Avon
    Director
    The Old Library
    High Street
    BS40 5QA Wrington Bristol
    Avon
    British107840600001
    BROWN, Ian Alexander
    10 Calderwood Road
    KA13 7DR Kilwinning
    Ayrshire
    Director
    10 Calderwood Road
    KA13 7DR Kilwinning
    Ayrshire
    British657450001
    BURKE, Patrick Timothy
    White Lodge
    PH2 7DE Kinnoull
    Perthshire
    Director
    White Lodge
    PH2 7DE Kinnoull
    Perthshire
    Irish46429310001
    BURRELL, Peter Martin
    Orchard House 42 The Crescent
    Brinklow
    CV23 0LR Rugby
    Warwickshire
    Director
    Orchard House 42 The Crescent
    Brinklow
    CV23 0LR Rugby
    Warwickshire
    British1970490001
    COWMAN, John Michael
    Burnview
    PA11 3AW Bridge Of Weir
    Scotland
    Director
    Burnview
    PA11 3AW Bridge Of Weir
    Scotland
    British473110001
    CUNNINGHAM, Alistair Archibald
    4 Kennedy Drive
    G84 9LT Helensburgh
    Dunbartonshire
    Director
    4 Kennedy Drive
    G84 9LT Helensburgh
    Dunbartonshire
    British42899840001
    DEWAR-DURIE, Andrew Maule
    Finnich Malise
    G63 0HA Croftamie
    Stirlingshire
    Director
    Finnich Malise
    G63 0HA Croftamie
    Stirlingshire
    ScotlandBritish73128130001
    EVANS, Huw Morgan
    23 Claremount Avenue
    Giffnock
    G46 6UT Glasgow
    Lanarkshire
    Director
    23 Claremount Avenue
    Giffnock
    G46 6UT Glasgow
    Lanarkshire
    British473120001
    FILLINGHAM, Derrick John
    Holmlea
    Station Road
    PH2 7SN Errol
    Perthshire
    Director
    Holmlea
    Station Road
    PH2 7SN Errol
    Perthshire
    British374940002
    FITZSIMONS, Ian Terence
    5 Rue Gounod,
    75017
    Paris
    Director
    5 Rue Gounod,
    75017
    Paris
    British116030190001
    GAYNOR, Donard Patrick Thomas
    7 Swans Mill Lane
    Scotch Plains
    FOREIGN New Jersey
    07076
    Usa
    Director
    7 Swans Mill Lane
    Scotch Plains
    FOREIGN New Jersey
    07076
    Usa
    UsaUnited States107540910001
    GREENOW, Pryce William David
    c/o Beam Suntory Spain Sl
    1a Planta
    28043 Madrid
    Mahonia No. 2
    Spain
    Director
    c/o Beam Suntory Spain Sl
    1a Planta
    28043 Madrid
    Mahonia No. 2
    Spain
    SpainBritish199765360002
    HETHERINGTON, Graham Charles
    Badgers Acre
    Stone Allerton
    BS26 2NW Axbridge
    Somerset
    Director
    Badgers Acre
    Stone Allerton
    BS26 2NW Axbridge
    Somerset
    British49219850001
    HETHERINGTON, Graham Charles
    Badgers Acre
    Stone Allerton
    BS26 2NW Axbridge
    Somerset
    Director
    Badgers Acre
    Stone Allerton
    BS26 2NW Axbridge
    Somerset
    British49219850001

    Who are the persons with significant control of WM. TEACHER & SONS, LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Beam Suntory Uk Holdings Limited
    Uk House, 2
    Great Titchfield Street
    W1D 1NN London
    Part Second Floor
    United Kingdom
    Apr 06, 2016
    Uk House, 2
    Great Titchfield Street
    W1D 1NN London
    Part Second Floor
    United Kingdom
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredRegistrar Of Companies
    Registration Number05608446
    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.

    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