MATTHEW GLOAG & SON LIMITED
Overview
| Company Name | MATTHEW GLOAG & SON LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC020954 |
| Jurisdiction | Scotland |
| 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 MATTHEW GLOAG & SON LIMITED?
- Distilling, rectifying and blending of spirits (11010) / Manufacturing
- Wholesale of wine, beer, spirits and other alcoholic beverages (46342) / Wholesale and retail trade; repair of motor vehicles and motorcycles
Where is MATTHEW GLOAG & SON LIMITED located?
| Registered Office Address | Strathclyde Business Park Phoenix Crescent ML4 3AN Bellshill Lanarkshire Scotland |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of MATTHEW GLOAG & SON LIMITED?
| Company Name | From | Until |
|---|---|---|
| HIGHLAND DISTILLERS BRANDS UK LIMITED | Mar 23, 2000 | Mar 23, 2000 |
| MAXXIUM UK LIMITED | Feb 01, 2000 | Feb 01, 2000 |
| HIGHLAND DISTILLERS BRANDS U.K. LIMITED | Feb 16, 1999 | Feb 16, 1999 |
| MATTHEW GLOAG & SON, LIMITED | Apr 14, 1939 | Apr 14, 1939 |
What are the latest accounts for MATTHEW GLOAG & SON LIMITED?
| Overdue | Yes |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2025 |
| Next Accounts Due On | Dec 31, 2025 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for MATTHEW GLOAG & SON LIMITED?
| Last Confirmation Statement Made Up To | Nov 30, 2026 |
|---|---|
| Next Confirmation Statement Due | Dec 14, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Nov 30, 2025 |
| Overdue | No |
What are the latest filings for MATTHEW GLOAG & SON LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Nov 30, 2025 with updates | 4 pages | CS01 | ||||||||||
Register(s) moved to registered office address Strathclyde Business Park Phoenix Crescent Bellshill Lanarkshire ML4 3AN | 1 pages | AD04 | ||||||||||
Appointment of Mrs Kirsten Anna Wallace Meikle as a director on Jul 04, 2025 | 2 pages | AP01 | ||||||||||
Appointment of Mr Graeme Mckinlay Jenkins as a director on Jul 01, 2025 | 2 pages | AP01 | ||||||||||
Appointment of Mr Kenneth Strachan Mckinlay as a director on Jul 01, 2025 | 2 pages | AP01 | ||||||||||
Appointment of Mr Ewan John Henderson as a director on Jul 01, 2025 | 2 pages | AP01 | ||||||||||
Termination of appointment of Nicholas John Mcmanus as a secretary on Jul 01, 2025 | 1 pages | TM02 | ||||||||||
Termination of appointment of Aristotelis Baroutsis as a director on Jul 01, 2025 | 1 pages | TM01 | ||||||||||
Termination of appointment of Joakim Andreasson Leijon as a director on Jul 01, 2025 | 1 pages | TM01 | ||||||||||
Registered office address changed from 100 Queen Street Glasgow G1 3DN Scotland to Strathclyde Business Park Phoenix Crescent Bellshill Lanarkshire ML4 3AN on Jul 01, 2025 | 1 pages | AD01 | ||||||||||
Notification of The Famous Grouse Limited as a person with significant control on Jun 01, 2025 | 2 pages | PSC02 | ||||||||||
Cessation of Highland Distillers Group Limited as a person with significant control on Jun 01, 2025 | 1 pages | PSC07 | ||||||||||
Statement of capital on May 27, 2025
| 3 pages | SH19 | ||||||||||
legacy | 2 pages | SH20 | ||||||||||
legacy | 2 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 4 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Nov 30, 2024 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2024 | 2 pages | AA | ||||||||||
Confirmation statement made on Nov 30, 2023 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2023 | 2 pages | AA | ||||||||||
Confirmation statement made on Nov 30, 2022 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2022 | 2 pages | AA | ||||||||||
Termination of appointment of Huw Charlton Pennell as a director on Mar 31, 2022 | 1 pages | TM01 | ||||||||||
Termination of appointment of Suzy Smith as a director on Feb 03, 2022 | 1 pages | TM01 | ||||||||||
Appointment of Aristotelis Baroutsis as a director on Feb 03, 2022 | 2 pages | AP01 | ||||||||||
Who are the officers of MATTHEW GLOAG & SON LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| HENDERSON, Ewan John | Director | Phoenix Crescent ML4 3AN Bellshill Strathclyde Business Park Lanarkshire Scotland | Scotland | British | 83866580002 | |||||
| JENKINS, Graeme Mckinlay | Director | Phoenix Crescent ML4 3AN Bellshill Strathclyde Business Park Lanarkshire Scotland | England | British | 222813990001 | |||||
| MCKINLAY, Kenneth Strachan | Director | Phoenix Crescent ML4 3AN Bellshill Strathclyde Business Park Lanarkshire Scotland | Scotland | British | 259715100001 | |||||
| MEIKLE, Kirsten Anna Wallace | Director | Phoenix Crescent ML4 3AN Bellshill Strathclyde Business Park Lanarkshire Scotland | England | British | 109761200003 | |||||
| BELL, Graeme D | Secretary | 37 Stormont Road Scone PH2 6PJ Perth Perthshire | British | 85700001 | ||||||
| COOKE, Martin Alexander | Secretary | Queen Street G1 3DN Glasgow 100 Scotland | 227528210001 | |||||||
| MCMANUS, Nicholas John | Secretary | Phoenix Crescent ML4 3AN Bellshill Strathclyde Business Park Lanarkshire Scotland | 275313890001 | |||||||
| MORRISON, Fraser Stuart | Secretary | 19 Haston Crescent PH2 7XD Perth Perthshire | British | 1320140001 | ||||||
| BAROUTSIS, Aristotelis | Director | Phoenix Crescent ML4 3AN Bellshill Strathclyde Business Park Lanarkshire Scotland | Scotland | Swedish | 292253950001 | |||||
| BRANNAN, Robert | Director | 13 Ashburnham Gardens EH30 9LB South Queensferry West Lothian | British | 64147580001 | ||||||
| BYERS, John Scott | Director | 46 Castleton Drive Newton Mearns G77 5LE Glasgow Lanarkshire | British | 107800001 | ||||||
| COOKE, Martin Alexander | Director | Queen Street G1 3DN Glasgow 100 Scotland | Scotland | British | 136961730001 | |||||
| DARBYSHIRE, Peter | Director | Balhomie House Cargill PH2 6DS Perth Perthshire | British | 60123450001 | ||||||
| EASTON, Ronald Story | Director | 1 Yew Gardens Luncarty PH1 3UD Perth | Scotland | British | 174715380001 | |||||
| FARRAR, Richard William | Director | West Grange House By Culross KY12 8EL Culross | Scotland | British | 14413860001 | |||||
| FARRAR, Richard William | Director | West Grange House By Culross KY12 8EL Culross | Scotland | British | 14413860001 | |||||
| GILLIES, Robert Skirving Scott | Director | West Lodge St Martins PH2 6AL Perth Perthshire | British | 107770001 | ||||||
| GLEN, Trina Catherine | Director | Holmcraig Montrose Terrace PA11 3DD Bridge Of Weir Renfrewshire | United Kingdom | British | 67317220001 | |||||
| GLOAG, Matthew Irving | Director | Hillockhead Airlie DD8 5NN Kirriemuir Angus | British | 1424510002 | ||||||
| GOOD, John James Griffen, Sir | Director | Old Greenock Road PA7 5BB Bishopton Woodlands 120 Renfrewshire | Scotland | British | 65806120005 | |||||
| GOODWIN, John Macleod | Director | 3 Old Edinburgh Gardens Boarhills KY16 8PZ St. Andrews Fife | British | 95188710001 | ||||||
| GRAHAM, Edward Thomas | Director | Carolina Place Wolfhill Perth Tayside | British | 30855990001 | ||||||
| GRIMWOOD, Paul | Director | Weydown House Farnham Lane GU27 1EU Haslemere Surrey | British | 86255060001 | ||||||
| HUGHES, John | Director | Ben Lui PH7 3EQ Crieff | British | 88490001 | ||||||
| IVORY, Brian Gammell, Sir | Director | 12 Ann Street EH4 1PJ Edinburgh Midlothian | United Kingdom | British | 107780003 | |||||
| JACKSON, Barrie Mason | Director | 26 Coltbridge Terrace EH12 6AE Edinburgh Midlothian | Scotland | British | 59010012 | |||||
| JACKSON, Barrie Mason | Director | "Capelaw" 486 Lanark Road West EH14 7AN Balerno Midlothian | British | 59010003 | ||||||
| KAY, Gerard | Director | 8 Dean Terrace EH4 1ND Edinburgh Midlothian | British | 44473410001 | ||||||
| KETTLES, Andrew | Director | Redcroft PH13 9AU Coupar Angus | British | 88530001 | ||||||
| LEIJON, Joakim Andreasson | Director | Phoenix Crescent ML4 3AN Bellshill Strathclyde Business Park Lanarkshire Scotland | Scotland | Swedish | 292253810001 | |||||
| MAXWELL SCOTT, David Darragh | Director | 56 Hazlewell Road SW15 6LR London | United Kingdom | British | 93189170001 | |||||
| MORRISON, Fraser Stuart | Director | Haston Crescent PH2 7XD Perth 19 Perthshire United Kingdom | Scotland | British | 147121870001 | |||||
| PENNELL, Huw Charlton | Director | Queen Street G1 3DN Glasgow 100 Scotland | Scotland | British | 109961500001 | |||||
| SANDERS, Simon Patrick | Director | Woodfield Balmullo KY16 0AN St Andrews Fife | Scotland | British | 473140002 | |||||
| SHERRIFF, John Alexander | Director | Pitnacree House Ballinluig PH9 0LW Pitlochry Perthshire | British | 88520001 |
Who are the persons with significant control of MATTHEW GLOAG & SON LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| The Famous Grouse Limited | Jun 01, 2025 | Fleet Place EC4M 7WS London One England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Highland Distillers Group Limited | Apr 06, 2016 | West Kinfauns PH2 7XZ Perth West Kinfauns Perthshire Scotland | Yes | ||||||||||
| |||||||||||||
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