MATTHEW GLOAG & SON LIMITED

MATTHEW GLOAG & SON LIMITED

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

    Company NameMATTHEW GLOAG & SON LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC020954
    JurisdictionScotland
    Date of Creation

    Summary

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

    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 AddressNo

    What were the previous names of MATTHEW GLOAG & SON LIMITED?

    Previous Company Names
    Company NameFromUntil
    HIGHLAND DISTILLERS BRANDS UK LIMITEDMar 23, 2000Mar 23, 2000
    MAXXIUM UK LIMITEDFeb 01, 2000Feb 01, 2000
    HIGHLAND DISTILLERS BRANDS U.K. LIMITEDFeb 16, 1999Feb 16, 1999
    MATTHEW GLOAG & SON, LIMITEDApr 14, 1939Apr 14, 1939

    What are the latest accounts for MATTHEW GLOAG & SON LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnMar 31, 2025
    Next Accounts Due OnDec 31, 2025
    Last Accounts
    Last Accounts Made Up ToMar 31, 2024

    What is the status of the latest confirmation statement for MATTHEW GLOAG & SON LIMITED?

    Last Confirmation Statement Made Up ToNov 30, 2026
    Next Confirmation Statement DueDec 14, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 30, 2025
    OverdueNo

    What are the latest filings for MATTHEW GLOAG & SON LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Nov 30, 2025 with updates

    4 pagesCS01

    Register(s) moved to registered office address Strathclyde Business Park Phoenix Crescent Bellshill Lanarkshire ML4 3AN

    1 pagesAD04

    Appointment of Mrs Kirsten Anna Wallace Meikle as a director on Jul 04, 2025

    2 pagesAP01

    Appointment of Mr Graeme Mckinlay Jenkins as a director on Jul 01, 2025

    2 pagesAP01

    Appointment of Mr Kenneth Strachan Mckinlay as a director on Jul 01, 2025

    2 pagesAP01

    Appointment of Mr Ewan John Henderson as a director on Jul 01, 2025

    2 pagesAP01

    Termination of appointment of Nicholas John Mcmanus as a secretary on Jul 01, 2025

    1 pagesTM02

    Termination of appointment of Aristotelis Baroutsis as a director on Jul 01, 2025

    1 pagesTM01

    Termination of appointment of Joakim Andreasson Leijon as a director on Jul 01, 2025

    1 pagesTM01

    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 pagesAD01

    Notification of The Famous Grouse Limited as a person with significant control on Jun 01, 2025

    2 pagesPSC02

    Cessation of Highland Distillers Group Limited as a person with significant control on Jun 01, 2025

    1 pagesPSC07

    Statement of capital on May 27, 2025

    • Capital: GBP 1
    3 pagesSH19

    legacy

    2 pagesSH20

    legacy

    2 pagesCAP-SS

    Resolutions

    Resolutions
    4 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Confirmation statement made on Nov 30, 2024 with no updates

    3 pagesCS01

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

    2 pagesAA

    Confirmation statement made on Nov 30, 2023 with no updates

    3 pagesCS01

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

    2 pagesAA

    Confirmation statement made on Nov 30, 2022 with no updates

    3 pagesCS01

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

    2 pagesAA

    Termination of appointment of Huw Charlton Pennell as a director on Mar 31, 2022

    1 pagesTM01

    Termination of appointment of Suzy Smith as a director on Feb 03, 2022

    1 pagesTM01

    Appointment of Aristotelis Baroutsis as a director on Feb 03, 2022

    2 pagesAP01

    Who are the officers of MATTHEW GLOAG & SON LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HENDERSON, Ewan John
    Phoenix Crescent
    ML4 3AN Bellshill
    Strathclyde Business Park
    Lanarkshire
    Scotland
    Director
    Phoenix Crescent
    ML4 3AN Bellshill
    Strathclyde Business Park
    Lanarkshire
    Scotland
    ScotlandBritish83866580002
    JENKINS, Graeme Mckinlay
    Phoenix Crescent
    ML4 3AN Bellshill
    Strathclyde Business Park
    Lanarkshire
    Scotland
    Director
    Phoenix Crescent
    ML4 3AN Bellshill
    Strathclyde Business Park
    Lanarkshire
    Scotland
    EnglandBritish222813990001
    MCKINLAY, Kenneth Strachan
    Phoenix Crescent
    ML4 3AN Bellshill
    Strathclyde Business Park
    Lanarkshire
    Scotland
    Director
    Phoenix Crescent
    ML4 3AN Bellshill
    Strathclyde Business Park
    Lanarkshire
    Scotland
    ScotlandBritish259715100001
    MEIKLE, Kirsten Anna Wallace
    Phoenix Crescent
    ML4 3AN Bellshill
    Strathclyde Business Park
    Lanarkshire
    Scotland
    Director
    Phoenix Crescent
    ML4 3AN Bellshill
    Strathclyde Business Park
    Lanarkshire
    Scotland
    EnglandBritish109761200003
    BELL, Graeme D
    37 Stormont Road
    Scone
    PH2 6PJ Perth
    Perthshire
    Secretary
    37 Stormont Road
    Scone
    PH2 6PJ Perth
    Perthshire
    British85700001
    COOKE, Martin Alexander
    Queen Street
    G1 3DN Glasgow
    100
    Scotland
    Secretary
    Queen Street
    G1 3DN Glasgow
    100
    Scotland
    227528210001
    MCMANUS, Nicholas John
    Phoenix Crescent
    ML4 3AN Bellshill
    Strathclyde Business Park
    Lanarkshire
    Scotland
    Secretary
    Phoenix Crescent
    ML4 3AN Bellshill
    Strathclyde Business Park
    Lanarkshire
    Scotland
    275313890001
    MORRISON, Fraser Stuart
    19 Haston Crescent
    PH2 7XD Perth
    Perthshire
    Secretary
    19 Haston Crescent
    PH2 7XD Perth
    Perthshire
    British1320140001
    BAROUTSIS, Aristotelis
    Phoenix Crescent
    ML4 3AN Bellshill
    Strathclyde Business Park
    Lanarkshire
    Scotland
    Director
    Phoenix Crescent
    ML4 3AN Bellshill
    Strathclyde Business Park
    Lanarkshire
    Scotland
    ScotlandSwedish292253950001
    BRANNAN, Robert
    13 Ashburnham Gardens
    EH30 9LB South Queensferry
    West Lothian
    Director
    13 Ashburnham Gardens
    EH30 9LB South Queensferry
    West Lothian
    British64147580001
    BYERS, John Scott
    46 Castleton Drive
    Newton Mearns
    G77 5LE Glasgow
    Lanarkshire
    Director
    46 Castleton Drive
    Newton Mearns
    G77 5LE Glasgow
    Lanarkshire
    British107800001
    COOKE, Martin Alexander
    Queen Street
    G1 3DN Glasgow
    100
    Scotland
    Director
    Queen Street
    G1 3DN Glasgow
    100
    Scotland
    ScotlandBritish136961730001
    DARBYSHIRE, Peter
    Balhomie House
    Cargill
    PH2 6DS Perth
    Perthshire
    Director
    Balhomie House
    Cargill
    PH2 6DS Perth
    Perthshire
    British60123450001
    EASTON, Ronald Story
    1 Yew Gardens
    Luncarty
    PH1 3UD Perth
    Director
    1 Yew Gardens
    Luncarty
    PH1 3UD Perth
    ScotlandBritish174715380001
    FARRAR, Richard William
    West Grange House
    By Culross
    KY12 8EL Culross
    Director
    West Grange House
    By Culross
    KY12 8EL Culross
    ScotlandBritish14413860001
    FARRAR, Richard William
    West Grange House
    By Culross
    KY12 8EL Culross
    Director
    West Grange House
    By Culross
    KY12 8EL Culross
    ScotlandBritish14413860001
    GILLIES, Robert Skirving Scott
    West Lodge
    St Martins
    PH2 6AL Perth
    Perthshire
    Director
    West Lodge
    St Martins
    PH2 6AL Perth
    Perthshire
    British107770001
    GLEN, Trina Catherine
    Holmcraig
    Montrose Terrace
    PA11 3DD Bridge Of Weir
    Renfrewshire
    Director
    Holmcraig
    Montrose Terrace
    PA11 3DD Bridge Of Weir
    Renfrewshire
    United KingdomBritish67317220001
    GLOAG, Matthew Irving
    Hillockhead
    Airlie
    DD8 5NN Kirriemuir
    Angus
    Director
    Hillockhead
    Airlie
    DD8 5NN Kirriemuir
    Angus
    British1424510002
    GOOD, John James Griffen, Sir
    Old Greenock Road
    PA7 5BB Bishopton
    Woodlands 120
    Renfrewshire
    Director
    Old Greenock Road
    PA7 5BB Bishopton
    Woodlands 120
    Renfrewshire
    ScotlandBritish65806120005
    GOODWIN, John Macleod
    3 Old Edinburgh Gardens
    Boarhills
    KY16 8PZ St. Andrews
    Fife
    Director
    3 Old Edinburgh Gardens
    Boarhills
    KY16 8PZ St. Andrews
    Fife
    British95188710001
    GRAHAM, Edward Thomas
    Carolina Place
    Wolfhill
    Perth
    Tayside
    Director
    Carolina Place
    Wolfhill
    Perth
    Tayside
    British30855990001
    GRIMWOOD, Paul
    Weydown House
    Farnham Lane
    GU27 1EU Haslemere
    Surrey
    Director
    Weydown House
    Farnham Lane
    GU27 1EU Haslemere
    Surrey
    British86255060001
    HUGHES, John
    Ben Lui
    PH7 3EQ Crieff
    Director
    Ben Lui
    PH7 3EQ Crieff
    British88490001
    IVORY, Brian Gammell, Sir
    12 Ann Street
    EH4 1PJ Edinburgh
    Midlothian
    Director
    12 Ann Street
    EH4 1PJ Edinburgh
    Midlothian
    United KingdomBritish107780003
    JACKSON, Barrie Mason
    26 Coltbridge Terrace
    EH12 6AE Edinburgh
    Midlothian
    Director
    26 Coltbridge Terrace
    EH12 6AE Edinburgh
    Midlothian
    ScotlandBritish59010012
    JACKSON, Barrie Mason
    "Capelaw"
    486 Lanark Road West
    EH14 7AN Balerno
    Midlothian
    Director
    "Capelaw"
    486 Lanark Road West
    EH14 7AN Balerno
    Midlothian
    British59010003
    KAY, Gerard
    8 Dean Terrace
    EH4 1ND Edinburgh
    Midlothian
    Director
    8 Dean Terrace
    EH4 1ND Edinburgh
    Midlothian
    British44473410001
    KETTLES, Andrew
    Redcroft
    PH13 9AU Coupar Angus
    Director
    Redcroft
    PH13 9AU Coupar Angus
    British88530001
    LEIJON, Joakim Andreasson
    Phoenix Crescent
    ML4 3AN Bellshill
    Strathclyde Business Park
    Lanarkshire
    Scotland
    Director
    Phoenix Crescent
    ML4 3AN Bellshill
    Strathclyde Business Park
    Lanarkshire
    Scotland
    ScotlandSwedish292253810001
    MAXWELL SCOTT, David Darragh
    56 Hazlewell Road
    SW15 6LR London
    Director
    56 Hazlewell Road
    SW15 6LR London
    United KingdomBritish93189170001
    MORRISON, Fraser Stuart
    Haston Crescent
    PH2 7XD Perth
    19
    Perthshire
    United Kingdom
    Director
    Haston Crescent
    PH2 7XD Perth
    19
    Perthshire
    United Kingdom
    ScotlandBritish147121870001
    PENNELL, Huw Charlton
    Queen Street
    G1 3DN Glasgow
    100
    Scotland
    Director
    Queen Street
    G1 3DN Glasgow
    100
    Scotland
    ScotlandBritish109961500001
    SANDERS, Simon Patrick
    Woodfield
    Balmullo
    KY16 0AN St Andrews
    Fife
    Director
    Woodfield
    Balmullo
    KY16 0AN St Andrews
    Fife
    ScotlandBritish473140002
    SHERRIFF, John Alexander
    Pitnacree House
    Ballinluig
    PH9 0LW Pitlochry
    Perthshire
    Director
    Pitnacree House
    Ballinluig
    PH9 0LW Pitlochry
    Perthshire
    British88520001

    Who are the persons with significant control of MATTHEW GLOAG & SON LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    The Famous Grouse Limited
    Fleet Place
    EC4M 7WS London
    One
    England
    Jun 01, 2025
    Fleet Place
    EC4M 7WS London
    One
    England
    No
    Legal FormPrivate Company Limited By Share
    Country RegisteredEngland
    Legal AuthorityUk Company Law
    Place RegisteredEngland And Wales
    Registration Number15955074
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    West Kinfauns
    PH2 7XZ Perth
    West Kinfauns
    Perthshire
    Scotland
    Apr 06, 2016
    West Kinfauns
    PH2 7XZ Perth
    West Kinfauns
    Perthshire
    Scotland
    Yes
    Legal FormLimited Company
    Country RegisteredScotland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration NumberSc001645
    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