ALLIED DISTILLERS LIMITED

ALLIED DISTILLERS LIMITED

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

    Company NameALLIED DISTILLERS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC026753
    JurisdictionScotland
    Date of Creation

    Summary

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

    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 AddressNo

    What were the previous names of ALLIED DISTILLERS LIMITED?

    Previous Company Names
    Company NameFromUntil
    TEACHER (DISTILLERS) LIMITEDDec 30, 1948Dec 30, 1948

    What are the latest accounts for ALLIED DISTILLERS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJun 30, 2025
    Next Accounts Due OnMar 31, 2026
    Last Accounts
    Last Accounts Made Up ToJun 30, 2024

    What is the status of the latest confirmation statement for ALLIED DISTILLERS 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 ALLIED DISTILLERS LIMITED?

    Filings
    DateDescriptionDocumentType

    Appointment of Benjamin Jean Albert Granger as a director on Jan 26, 2026

    2 pagesAP01

    Termination of appointment of Edward Fells as a director on Nov 28, 2025

    1 pagesTM01

    Confirmation statement made on Aug 31, 2025 with no updates

    3 pagesCS01

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

    1 pagesAA

    Director's details changed for Catherine Louise Thompson on Sep 30, 2024

    2 pagesCH01

    Confirmation statement made on Aug 31, 2024 with no updates

    3 pagesCS01

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

    1 pagesAA

    Confirmation statement made on Aug 31, 2023 with no updates

    3 pagesCS01

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

    1 pagesAA

    Director's details changed for Edward Fells on Oct 19, 2022

    2 pagesCH01

    Confirmation statement made on Aug 31, 2022 with no updates

    3 pagesCS01

    Termination of appointment of Stuart Macnab as a director on Mar 31, 2022

    1 pagesTM01

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

    1 pagesAA

    Director's details changed for Catherine Louise Thompson on Sep 01, 2021

    2 pagesCH01

    Confirmation statement made on Aug 31, 2021 with no updates

    3 pagesCS01

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

    1 pagesAA

    Director's details changed for Edward Fells on Dec 07, 2020

    2 pagesCH01

    Termination of appointment of Scott Livingstone as a director on Dec 08, 2020

    1 pagesTM01

    Appointment of Edward Fells as a director on Oct 01, 2020

    2 pagesAP01

    Termination of appointment of Vincent Turpin as a director on Sep 30, 2020

    1 pagesTM01

    Confirmation statement made on Aug 31, 2020 with no updates

    3 pagesCS01

    Change of details for Allied Domecq Spirits & Wine Limited as a person with significant control on Apr 06, 2016

    2 pagesPSC05

    Change of details for Allied Domecq Spirits & Wine Limited as a person with significant control on Jul 01, 2020

    2 pagesPSC05

    Registered office address changed from , 111-113 Renfrew Road, Paisley, PA3 4DY to Kilmalid Stirling Road Dumbarton G82 2SS on Jul 01, 2020

    1 pagesAD01

    Director's details changed for Mr Stuart Macnab on May 13, 2020

    2 pagesCH01

    Who are the officers of ALLIED DISTILLERS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SMILEY, Alexander Hugh
    Stirling Road
    G82 2SS Dumbarton
    Kilmalid
    Scotland
    Secretary
    Stirling Road
    G82 2SS Dumbarton
    Kilmalid
    Scotland
    258908670001
    GRANGER, Benjamin Jean Albert
    Stirling Road
    G82 2SS Dumbarton
    Kilmalid
    Scotland
    Director
    Stirling Road
    G82 2SS Dumbarton
    Kilmalid
    Scotland
    United KingdomFrench345185160001
    MCKECHNIE, Stuart Andrew Ferrie
    Stirling Road
    G82 2SS Dumbarton
    Kilmalid
    Scotland
    Director
    Stirling Road
    G82 2SS Dumbarton
    Kilmalid
    Scotland
    ScotlandBritish264144930001
    THOMPSON, Catherine Louise
    Stirling Road
    G82 2SS Dumbarton
    Kilmalid
    Scotland
    Director
    Stirling Road
    G82 2SS Dumbarton
    Kilmalid
    Scotland
    FranceAustralian258897310003
    ARTIS, Iain Norris James
    Urchinwood Manor Cottage
    Wrington Road, Congresbury
    BS19 5AR Bristol
    Avon
    Secretary
    Urchinwood Manor Cottage
    Wrington Road, Congresbury
    BS19 5AR Bristol
    Avon
    British46141510003
    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
    FITZSIMONS, Ian Terence
    5 Rue Gounod,
    75017
    Paris
    Secretary
    5 Rue Gounod,
    75017
    Paris
    British116030190001
    HOWARD, Martin John
    Friary Cottage
    Witham Friary
    BA11 5HD Frome
    Somerset
    Secretary
    Friary Cottage
    Witham Friary
    BA11 5HD Frome
    Somerset
    British467110001
    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
    MAPPLEBECK, Ailsa Mary Robertson
    Renfrew Road
    PA3 4DY Paisley
    111-113
    Secretary
    Renfrew Road
    PA3 4DY Paisley
    111-113
    British158572350001
    MONTGOMERY, John Sibbald
    Gordon Avenue
    Netherlee
    G44 3TR Glasgow
    2
    Secretary
    Gordon Avenue
    Netherlee
    G44 3TR Glasgow
    2
    British29914850001
    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
    BABEAU, Emmanuel Andre Marie
    7 Rue Paul Chatrousse,
    92200 Neuilly Sur Seine
    France
    Director
    7 Rue Paul Chatrousse,
    92200 Neuilly Sur Seine
    France
    French107414890001
    BEATTY, David
    Swangles
    Cold Christmas Thundridge
    SG12 7SP Ware
    Herts
    Director
    Swangles
    Cold Christmas Thundridge
    SG12 7SP Ware
    Herts
    British709400001
    BECKERLEG, John Clifton
    27 Bushy Park Gardens
    TW11 0LQ Teddington
    Middlesex
    Director
    27 Bushy Park Gardens
    TW11 0LQ Teddington
    Middlesex
    British13642030002
    BROWN, Ian Alexander
    10 Calderwood Road
    KA13 7DR Kilwinning
    Ayrshire
    Director
    10 Calderwood Road
    KA13 7DR Kilwinning
    Ayrshire
    British657450001
    BUTTERWORTH, Mark
    50 Kelvin Court
    G12 0AE Glasgow
    Director
    50 Kelvin Court
    G12 0AE Glasgow
    British10066840002
    CORRIGAN, John
    11a Upper Glenburn Road
    Bearsden
    G61 4BW Glasgow
    Director
    11a Upper Glenburn Road
    Bearsden
    G61 4BW Glasgow
    British54748240001
    COWMAN, John Michael
    Sheldrake Bellwood Park
    PH2 7AJ Perth
    Perthshire
    Scotland
    Director
    Sheldrake Bellwood Park
    PH2 7AJ Perth
    Perthshire
    Scotland
    British473110002
    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
    DEGG, Christopher Thomas Hardcastle
    10 Cattermills
    Croftamie
    G63 0BB Drymen
    Glasgow
    Director
    10 Cattermills
    Croftamie
    G63 0BB Drymen
    Glasgow
    United KingdomBritish80606580002
    DEWAR-DURIE, Andrew Maule
    Finnich Malise
    G63 0HA Croftamie
    Stirlingshire
    Director
    Finnich Malise
    G63 0HA Croftamie
    Stirlingshire
    ScotlandBritish73128130001
    EVANS, David John
    Pennyfield Hacketts Lane
    Pyrford
    GU22 8PJ Woking
    Surrey
    Director
    Pennyfield Hacketts Lane
    Pyrford
    GU22 8PJ Woking
    Surrey
    British43103010001
    FELLS, Edward
    Stirling Road
    G82 2SS Dumbarton
    Kilmalid
    Scotland
    Director
    Stirling Road
    G82 2SS Dumbarton
    Kilmalid
    Scotland
    United KingdomBritish274854930003
    FETTER, Herve Denis Michel
    Spear Mews
    SW5 9NA London
    6
    Director
    Spear Mews
    SW5 9NA London
    6
    EnglandFrench133848930001
    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
    GILLON, Patrick L'Estrange
    12 Chapelacre Grove
    Helensburgh
    Dunbartonshire
    Director
    12 Chapelacre Grove
    Helensburgh
    Dunbartonshire
    British469830002
    GOURLAY, Ian
    Westfield
    101 The Lynch
    BS25 1AR Winscombe
    Avon
    Director
    Westfield
    101 The Lynch
    BS25 1AR Winscombe
    Avon
    British104963710001
    GOURLAY, Ian
    2 Castle Gardens
    Buchanan Castle Estate Drymen
    G63 0HX Glasgow
    Director
    2 Castle Gardens
    Buchanan Castle Estate Drymen
    G63 0HX Glasgow
    British45583640002

    Who are the persons with significant control of ALLIED DISTILLERS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Montford Place
    Kennington
    SE11 5DE London
    20
    England
    Apr 06, 2016
    Montford Place
    Kennington
    SE11 5DE London
    20
    England
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number00703977
    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