THE GLENROTHES DISTILLERY COMPANY LIMITED

THE GLENROTHES DISTILLERY COMPANY LIMITED

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

    Company NameTHE GLENROTHES DISTILLERY COMPANY LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC052114
    JurisdictionScotland
    Date of Creation

    Summary

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

    What is the purpose of THE GLENROTHES DISTILLERY COMPANY LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is THE GLENROTHES DISTILLERY COMPANY LIMITED located?

    Registered Office Address
    100 Queen Street
    G1 3DN Glasgow
    Scotland
    Undeliverable Registered Office AddressNo

    What were the previous names of THE GLENROTHES DISTILLERY COMPANY LIMITED?

    Previous Company Names
    Company NameFromUntil
    GLENROTHES-GLENLIVET LIMITEDDec 28, 1972Dec 28, 1972

    What are the latest accounts for THE GLENROTHES DISTILLERY COMPANY LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

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

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Nov 30, 2025 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2025

    2 pagesAA

    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

    Confirmation statement made on Nov 30, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2021

    2 pagesAA

    Confirmation statement made on Nov 30, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2020

    2 pagesAA

    Appointment of Mrs Lindsay Margaret Campbell as a director on Sep 01, 2020

    2 pagesAP01

    Termination of appointment of Martin Alexander Cooke as a director on Sep 01, 2020

    1 pagesTM01

    Termination of appointment of Gemma May Robson as a secretary on Jul 23, 2020

    1 pagesTM02

    Appointment of Mr Nicholas John Mcmanus as a secretary on Jul 23, 2020

    2 pagesAP03

    Confirmation statement made on Nov 30, 2019 with no updates

    3 pagesCS01

    Registered office address changed from 100 100 Queen Street Glasgow Scotland to 100 Queen Street Glasgow G1 3DN on Dec 03, 2019

    1 pagesAD01

    Termination of appointment of Alan William Frizzell as a director on Jun 28, 2019

    1 pagesTM01

    Accounts for a dormant company made up to Mar 31, 2019

    2 pagesAA

    Accounts for a dormant company made up to Mar 31, 2018

    2 pagesAA

    Confirmation statement made on Nov 30, 2018 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2017

    2 pagesAA

    Registered office address changed from 2500 Great Western Road Glasgow G15 6RW Scotland to 100 100 Queen Street Glasgow on Jan 29, 2018

    1 pagesAD01

    Confirmation statement made on Nov 30, 2017 with no updates

    3 pagesCS01

    Who are the officers of THE GLENROTHES DISTILLERY COMPANY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MCMANUS, Nicholas John
    Queen Street
    G1 3DN Glasgow
    100
    Scotland
    Secretary
    Queen Street
    G1 3DN Glasgow
    100
    Scotland
    272349910001
    CAMPBELL, Lindsay Margaret
    Queen Street
    G1 3DN Glasgow
    100
    Scotland
    Director
    Queen Street
    G1 3DN Glasgow
    100
    Scotland
    ScotlandBritish262470700001
    IMPEY, Janet Ann
    Great Western Road
    G15 6RW Glasgow
    2500
    Scotland
    Secretary
    Great Western Road
    G15 6RW Glasgow
    2500
    Scotland
    166744120001
    MITCHELSON, Alan Wallace Fernie
    Claremont
    11 West Montrose Street
    G84 9PF Helensburgh
    Scotland
    Secretary
    Claremont
    11 West Montrose Street
    G84 9PF Helensburgh
    Scotland
    British108295790001
    MORRISON, Fraser Stuart
    19 Haston Crescent
    PH2 7XD Perth
    Perthshire
    Secretary
    19 Haston Crescent
    PH2 7XD Perth
    Perthshire
    British1320140001
    ROBSON, Gemma May
    Queen Street
    G1 3DN Glasgow
    100
    Scotland
    Secretary
    Queen Street
    G1 3DN Glasgow
    100
    Scotland
    230387870001
    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
    COOKE, Martin Alexander
    School Terrace
    Rothes
    AB38 7AB Aberlour
    Rothes House
    Banffshire
    Scotland
    Director
    School Terrace
    Rothes
    AB38 7AB Aberlour
    Rothes House
    Banffshire
    Scotland
    ScotlandBritish136961730001
    FARRAR, Richard William
    West Grange House
    By Culross
    KY12 8EL Culross
    Director
    West Grange House
    By Culross
    KY12 8EL Culross
    ScotlandBritish14413860001
    FRIZZELL, Alan William
    100 Queen Street
    Glasgow
    100
    Scotland
    Director
    100 Queen Street
    Glasgow
    100
    Scotland
    ScotlandBritish43294470002
    GLEN, Trina Catherine
    Holmcraig
    Montrose Terrace
    PA11 3DD Bridge Of Weir
    Renfrewshire
    Director
    Holmcraig
    Montrose Terrace
    PA11 3DD Bridge Of Weir
    Renfrewshire
    United KingdomBritish67317220001
    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
    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
    JAGO, Daniel Alexander
    Great Western Road
    G15 6RW Glasgow
    2500
    Scotland
    Director
    Great Western Road
    G15 6RW Glasgow
    2500
    Scotland
    United KingdomBritish105773140003
    MCGREGOR, William James
    Kirkstone 9 Hay Place
    IV30 1LZ Elgin
    Morayshire
    Director
    Kirkstone 9 Hay Place
    IV30 1LZ Elgin
    Morayshire
    British158700004
    PARSONS, Jeremy Winslow
    Manse Brae
    Rothes
    AB38 7AF Aberlour
    Rothes House
    Banffshire
    Scotland
    Director
    Manse Brae
    Rothes
    AB38 7AF Aberlour
    Rothes House
    Banffshire
    Scotland
    EnglandBritish125145270001
    RUDD, Edward John
    Great Western Road
    G15 6RW Glasgow
    2500
    Scotland
    Director
    Great Western Road
    G15 6RW Glasgow
    2500
    Scotland
    EnglandBritish116735530003
    STURGES, Hugh Francis Dering
    Manse Brae
    Rothes
    AB38 7AF Aberlour
    Rothes House
    Banffshire
    Scotland
    Director
    Manse Brae
    Rothes
    AB38 7AF Aberlour
    Rothes House
    Banffshire
    Scotland
    EnglandBritish76290400006
    WILSON, James Simpson
    EH3
    Director
    EH3
    United KingdomBritish41912210001

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

    Persons with significant controls
    NameNotified OnAddressCeased
    Bb&R Spirits Limited
    St. James's Street
    SW1A 1EG London
    3
    England
    Apr 06, 2016
    St. James's Street
    SW1A 1EG London
    3
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 1929
    Place RegisteredEngland And Wales
    Registration Number0379553
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in 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