ALLIED DISTILLERS LIMITED
Overview
| Company Name | ALLIED DISTILLERS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC026753 |
| 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 ALLIED DISTILLERS LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is ALLIED DISTILLERS LIMITED located?
| Registered Office Address | Kilmalid Stirling Road G82 2SS Dumbarton Scotland |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of ALLIED DISTILLERS LIMITED?
| Company Name | From | Until |
|---|---|---|
| TEACHER (DISTILLERS) LIMITED | Dec 30, 1948 | Dec 30, 1948 |
What are the latest accounts for ALLIED DISTILLERS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jun 30, 2025 |
| Next Accounts Due On | Mar 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Jun 30, 2024 |
What is the status of the latest confirmation statement for ALLIED DISTILLERS LIMITED?
| Last Confirmation Statement Made Up To | Aug 31, 2026 |
|---|---|
| Next Confirmation Statement Due | Sep 14, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Aug 31, 2025 |
| Overdue | No |
What are the latest filings for ALLIED DISTILLERS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Appointment of Benjamin Jean Albert Granger as a director on Jan 26, 2026 | 2 pages | AP01 | ||
Termination of appointment of Edward Fells as a director on Nov 28, 2025 | 1 pages | TM01 | ||
Confirmation statement made on Aug 31, 2025 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Jun 30, 2024 | 1 pages | AA | ||
Director's details changed for Catherine Louise Thompson on Sep 30, 2024 | 2 pages | CH01 | ||
Confirmation statement made on Aug 31, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Jun 30, 2023 | 1 pages | AA | ||
Confirmation statement made on Aug 31, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Jun 30, 2022 | 1 pages | AA | ||
Director's details changed for Edward Fells on Oct 19, 2022 | 2 pages | CH01 | ||
Confirmation statement made on Aug 31, 2022 with no updates | 3 pages | CS01 | ||
Termination of appointment of Stuart Macnab as a director on Mar 31, 2022 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Jun 30, 2021 | 1 pages | AA | ||
Director's details changed for Catherine Louise Thompson on Sep 01, 2021 | 2 pages | CH01 | ||
Confirmation statement made on Aug 31, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Jun 30, 2020 | 1 pages | AA | ||
Director's details changed for Edward Fells on Dec 07, 2020 | 2 pages | CH01 | ||
Termination of appointment of Scott Livingstone as a director on Dec 08, 2020 | 1 pages | TM01 | ||
Appointment of Edward Fells as a director on Oct 01, 2020 | 2 pages | AP01 | ||
Termination of appointment of Vincent Turpin as a director on Sep 30, 2020 | 1 pages | TM01 | ||
Confirmation statement made on Aug 31, 2020 with no updates | 3 pages | CS01 | ||
Change of details for Allied Domecq Spirits & Wine Limited as a person with significant control on Apr 06, 2016 | 2 pages | PSC05 | ||
Change of details for Allied Domecq Spirits & Wine Limited as a person with significant control on Jul 01, 2020 | 2 pages | PSC05 | ||
Registered office address changed from , 111-113 Renfrew Road, Paisley, PA3 4DY to Kilmalid Stirling Road Dumbarton G82 2SS on Jul 01, 2020 | 1 pages | AD01 | ||
Director's details changed for Mr Stuart Macnab on May 13, 2020 | 2 pages | CH01 | ||
Who are the officers of ALLIED DISTILLERS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| SMILEY, Alexander Hugh | Secretary | Stirling Road G82 2SS Dumbarton Kilmalid Scotland | 258908670001 | |||||||
| GRANGER, Benjamin Jean Albert | Director | Stirling Road G82 2SS Dumbarton Kilmalid Scotland | United Kingdom | French | 345185160001 | |||||
| MCKECHNIE, Stuart Andrew Ferrie | Director | Stirling Road G82 2SS Dumbarton Kilmalid Scotland | Scotland | British | 264144930001 | |||||
| THOMPSON, Catherine Louise | Director | Stirling Road G82 2SS Dumbarton Kilmalid Scotland | France | Australian | 258897310003 | |||||
| ARTIS, Iain Norris James | Secretary | Urchinwood Manor Cottage Wrington Road, Congresbury BS19 5AR Bristol Avon | British | 46141510003 | ||||||
| BROWN, Charles Bennett | Secretary | The Old Library High Street BS40 5QA Wrington Bristol Avon | British | 107840600001 | ||||||
| EGAN, Jane | Secretary | 11 Mccrorie Place PA10 2BF Kilbarchan Renfrewshire | British | 112277750001 | ||||||
| FITZSIMONS, Ian Terence | Secretary | 5 Rue Gounod, 75017 Paris | British | 116030190001 | ||||||
| HOWARD, Martin John | Secretary | Friary Cottage Witham Friary BA11 5HD Frome Somerset | British | 467110001 | ||||||
| MACNAB, Stuart | Secretary | 6 Station Rise PA12 4NA Lochwinnoch Renfrewshire | British | 77024740001 | ||||||
| MAINS, Thomas Gordon | Secretary | The Meadows Duck Lane BA5 1EZ Westbury-Sub-Mendip Somerset | British | 46135720001 | ||||||
| MAPPLEBECK, Ailsa Mary Robertson | Secretary | Renfrew Road PA3 4DY Paisley 111-113 | British | 158572350001 | ||||||
| MONTGOMERY, John Sibbald | Secretary | Gordon Avenue Netherlee G44 3TR Glasgow 2 | British | 29914850001 | ||||||
| TOMLINSON, John Michael | Secretary | 11 Selwood Crescent BA11 2HX Frome Somerset | British | 1356620001 | ||||||
| WOOTERS, Joseph Michael | Secretary | Denny House Knowle Hill Farm Knowle Hill Chew Magna BS18 8TE Bristol Avon | American | 40378020001 | ||||||
| BABEAU, Emmanuel Andre Marie | Director | 7 Rue Paul Chatrousse, 92200 Neuilly Sur Seine France | French | 107414890001 | ||||||
| BEATTY, David | Director | Swangles Cold Christmas Thundridge SG12 7SP Ware Herts | British | 709400001 | ||||||
| BECKERLEG, John Clifton | Director | 27 Bushy Park Gardens TW11 0LQ Teddington Middlesex | British | 13642030002 | ||||||
| BROWN, Ian Alexander | Director | 10 Calderwood Road KA13 7DR Kilwinning Ayrshire | British | 657450001 | ||||||
| BUTTERWORTH, Mark | Director | 50 Kelvin Court G12 0AE Glasgow | British | 10066840002 | ||||||
| CORRIGAN, John | Director | 11a Upper Glenburn Road Bearsden G61 4BW Glasgow | British | 54748240001 | ||||||
| COWMAN, John Michael | Director | Sheldrake Bellwood Park PH2 7AJ Perth Perthshire Scotland | British | 473110002 | ||||||
| COWMAN, John Michael | Director | Sheldrake Bellwood Park PH2 7AJ Perth Perthshire Scotland | British | 473110002 | ||||||
| CUNNINGHAM, Alistair Archibald | Director | 4 Kennedy Drive G84 9LT Helensburgh Dunbartonshire | British | 42899840001 | ||||||
| DEGG, Christopher Thomas Hardcastle | Director | 10 Cattermills Croftamie G63 0BB Drymen Glasgow | United Kingdom | British | 80606580002 | |||||
| DEWAR-DURIE, Andrew Maule | Director | Finnich Malise G63 0HA Croftamie Stirlingshire | Scotland | British | 73128130001 | |||||
| EVANS, David John | Director | Pennyfield Hacketts Lane Pyrford GU22 8PJ Woking Surrey | British | 43103010001 | ||||||
| FELLS, Edward | Director | Stirling Road G82 2SS Dumbarton Kilmalid Scotland | United Kingdom | British | 274854930003 | |||||
| FETTER, Herve Denis Michel | Director | Spear Mews SW5 9NA London 6 | England | French | 133848930001 | |||||
| FILLINGHAM, Derrick John | Director | Holmlea Station Road PH2 7SN Errol Perthshire | British | 374940002 | ||||||
| FITZSIMONS, Ian Terence | Director | 5 Rue Gounod, 75017 Paris | British | 116030190001 | ||||||
| GAYNOR, Donard Patrick Thomas | Director | 7 Swans Mill Lane Scotch Plains FOREIGN New Jersey 07076 Usa | Usa | United States | 107540910001 | |||||
| GILLON, Patrick L'Estrange | Director | 12 Chapelacre Grove Helensburgh Dunbartonshire | British | 469830002 | ||||||
| GOURLAY, Ian | Director | Westfield 101 The Lynch BS25 1AR Winscombe Avon | British | 104963710001 | ||||||
| GOURLAY, Ian | Director | 2 Castle Gardens Buchanan Castle Estate Drymen G63 0HX Glasgow | British | 45583640002 |
Who are the persons with significant control of ALLIED DISTILLERS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Allied Domecq Spirits & Wine Limited | Apr 06, 2016 | Montford Place Kennington SE11 5DE London 20 England | No | ||||||||||
| |||||||||||||
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