GLENDRONACH DISTILLERY COMPANY LIMITED

GLENDRONACH DISTILLERY COMPANY LIMITED

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

    Company NameGLENDRONACH DISTILLERY COMPANY LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC014477
    JurisdictionScotland
    Date of Creation

    Summary

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

    What is the purpose of GLENDRONACH DISTILLERY COMPANY LIMITED?

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

    Where is GLENDRONACH DISTILLERY COMPANY LIMITED located?

    Registered Office Address
    50 Lothian Road
    Festival Square
    EH3 9WJ Edinburgh
    Scotland
    Undeliverable Registered Office AddressNo

    What are the latest accounts for GLENDRONACH DISTILLERY COMPANY LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnApr 30, 2026
    Next Accounts Due OnJan 31, 2027
    Last Accounts
    Last Accounts Made Up ToApr 30, 2025

    What is the status of the latest confirmation statement for GLENDRONACH DISTILLERY COMPANY LIMITED?

    Last Confirmation Statement Made Up ToAug 31, 2026
    Next Confirmation Statement DueSep 14, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToAug 31, 2025
    OverdueNo

    What are the latest filings for GLENDRONACH DISTILLERY COMPANY LIMITED?

    Filings
    DateDescriptionDocumentType

    Accounts for a dormant company made up to Apr 30, 2025

    2 pagesAA

    Confirmation statement made on Aug 31, 2025 with no updates

    3 pagesCS01

    Appointment of Adip Agarwal as a director on Feb 01, 2025

    2 pagesAP01

    Termination of appointment of Fiona Colette Michelle West as a director on Feb 01, 2025

    1 pagesTM01

    Accounts for a dormant company made up to Apr 30, 2024

    2 pagesAA

    Termination of appointment of Philip Michael Epps as a director on Aug 01, 2024

    1 pagesTM01

    Termination of appointment of Lucas Avery as a director on Aug 01, 2024

    1 pagesTM01

    Termination of appointment of Joshua James Anderson as a director on May 10, 2024

    1 pagesTM01

    Appointment of Joanne Elise Luckey as a director on Aug 01, 2024

    2 pagesAP01

    Appointment of Fiona Colette Michelle West as a director on Aug 01, 2024

    2 pagesAP01

    Appointment of Edward Wayne Mayrose as a director on Aug 01, 2024

    2 pagesAP01

    Confirmation statement made on Aug 31, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Apr 30, 2023

    2 pagesAA

    Confirmation statement made on Aug 31, 2023 with no updates

    3 pagesCS01

    Termination of appointment of Edward Wayne Mayrose as a director on Apr 13, 2023

    1 pagesTM01

    Appointment of Mr Joshua James Anderson as a director on Apr 15, 2023

    2 pagesAP01

    Appointment of Mr Lucas Avery as a director on May 16, 2023

    2 pagesAP01

    Accounts for a dormant company made up to Apr 30, 2022

    2 pagesAA

    Confirmation statement made on Aug 31, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Apr 30, 2021

    2 pagesAA

    Confirmation statement made on Aug 31, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Apr 30, 2020

    2 pagesAA

    Confirmation statement made on Aug 31, 2020 with no updates

    3 pagesCS01

    Termination of appointment of Leanne Dean Cunningham as a director on Feb 01, 2020

    1 pagesTM01

    Appointment of Mr Philip Michael Epps as a director on Dec 18, 2019

    2 pagesAP01

    Who are the officers of GLENDRONACH DISTILLERY COMPANY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BURNESS PAULL LLP
    Lothian Road
    Festival Square
    EH3 9WJ Edinburgh
    50
    Scotland
    Secretary
    Lothian Road
    Festival Square
    EH3 9WJ Edinburgh
    50
    Scotland
    Legal FormLIMITED LIABILITY PARTNERSHIP
    Identification TypeOther Corporate Body or Firm
    Legal AuthoritySCOTLAND, SCOTS LAW
    Registration NumberSO300380
    208741120001
    AGARWAL, Adip
    45 Mortimer Street
    W1W 8HJ London
    Brown Forman Beverages
    United Kingdom
    Director
    45 Mortimer Street
    W1W 8HJ London
    Brown Forman Beverages
    United Kingdom
    United KingdomBritish339606920001
    BARRAZOTTO, Mary Elizabeth
    Dixie Highway
    40223 Louisville
    850
    Kentucky
    United States
    Director
    Dixie Highway
    40223 Louisville
    850
    Kentucky
    United States
    United StatesAmerican216319010001
    LUCKEY, Joanne Elise
    Dixie Highway
    40210 Louisville
    850
    Kentucky
    United States
    Director
    Dixie Highway
    40210 Louisville
    850
    Kentucky
    United States
    United StatesAmerican314963530001
    MAYROSE, Edward Wayne
    Dixie Highway
    40210 Louisville
    850
    Kentucky
    United States
    Director
    Dixie Highway
    40210 Louisville
    850
    Kentucky
    United States
    United StatesAmerican208742190001
    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
    EGAN, Jane
    11 Mccrorie Place
    PA10 2BF Kilbarchan
    Renfrewshire
    Secretary
    11 Mccrorie Place
    PA10 2BF Kilbarchan
    Renfrewshire
    British112277750001
    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
    MACNAB, Stuart
    6 Station Rise
    PA12 4NA Lochwinnoch
    Renfrewshire
    Secretary
    6 Station Rise
    PA12 4NA Lochwinnoch
    Renfrewshire
    British77024740001
    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
    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
    TOMLINSON, John Michael
    11 Selwood Crescent
    BA11 2HX Frome
    Somerset
    Secretary
    11 Selwood Crescent
    BA11 2HX Frome
    Somerset
    British1356620001
    WALKER, William James
    Drumgray Farm Drumgray Lane
    Greengairs
    ML6 7UH Airdrie
    Secretary
    Drumgray Farm Drumgray Lane
    Greengairs
    ML6 7UH Airdrie
    British9259300001
    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
    ANDERSON, Joshua James
    Dixie Highway
    40210 Louisville
    850
    Kentucky
    United States
    Director
    Dixie Highway
    40210 Louisville
    850
    Kentucky
    United States
    United StatesAmerican309831190001
    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
    AVERY, Lucas
    Queen Anne Drive
    Newbridge
    EH28 8PL Edinburgh
    Lochend Industrial Estate
    United Kingdom
    Director
    Queen Anne Drive
    Newbridge
    EH28 8PL Edinburgh
    Lochend Industrial Estate
    United Kingdom
    United KingdomBritish309831200001
    BECKERLEG, John Clifton
    27 Bushy Park Gardens
    TW11 0LQ Teddington
    Middlesex
    Director
    27 Bushy Park Gardens
    TW11 0LQ Teddington
    Middlesex
    British13642030002
    BELL, Geoffrey
    15 Upper Hilwood Avenue
    Bishopscourt
    Capetown
    South Africa
    Director
    15 Upper Hilwood Avenue
    Bishopscourt
    Capetown
    South Africa
    South AfricaBritish97413200002
    BENNETT, Michael Peter
    45 Drakes Way
    Portishead
    BS20 6LD Bristol
    Director
    45 Drakes Way
    Portishead
    BS20 6LD Bristol
    EnglandBritish86546430001
    BIDWELL, Hugh Charles Philip, Sir
    The Parsonage
    Goodnestone
    CT3 1PJ Canterbury
    Kent
    Director
    The Parsonage
    Goodnestone
    CT3 1PJ Canterbury
    Kent
    British58932210001
    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
    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
    CARR, JR., Michael
    Dixie Highway
    40210 Louisville
    850
    Kentucky
    Usa
    Director
    Dixie Highway
    40210 Louisville
    850
    Kentucky
    Usa
    United StatesAmerican204942180002
    COWMAN, John Michael
    Sheldrake Bellwood Park
    PH2 7AJ Perth
    Perthshire
    Scotland
    Director
    Sheldrake Bellwood Park
    PH2 7AJ Perth
    Perthshire
    Scotland
    British473110002
    CUNNINGHAM, Alistair Archibald
    4 Kennedy Drive
    G84 9LT Helensburgh
    Dunbartonshire
    Director
    4 Kennedy Drive
    G84 9LT Helensburgh
    Dunbartonshire
    British42899840001
    CUNNINGHAM, Leanne Dean
    Dixie Highway
    40223 Louisville
    850
    Kentucky
    United States
    Director
    Dixie Highway
    40223 Louisville
    850
    Kentucky
    United States
    United StatesAmerican216289450001
    DEWAR-DURIE, Andrew Maule
    Finnich Malise
    G63 0HA Croftamie
    Stirlingshire
    Director
    Finnich Malise
    G63 0HA Croftamie
    Stirlingshire
    ScotlandBritish73128130001
    EPPS, Philip Michael
    Lothian Road
    Festival Square
    EH3 9WJ Edinburgh
    50
    Scotland
    Director
    Lothian Road
    Festival Square
    EH3 9WJ Edinburgh
    50
    Scotland
    United StatesBritish265823260001
    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

    Who are the persons with significant control of GLENDRONACH DISTILLERY COMPANY LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Lothian Road
    EH3 9WJ Edinburgh
    50
    Scotland
    Apr 06, 2016
    Lothian Road
    EH3 9WJ Edinburgh
    50
    Scotland
    No
    Legal FormLimited By Shares
    Country RegisteredScotland
    Legal AuthorityUnited Kingdom (Scotland)
    Place RegisteredCompanies House
    Registration NumberSc258480
    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