MORRISON BOWMORE DISTILLERS LIMITED

MORRISON BOWMORE DISTILLERS LIMITED

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

    Company NameMORRISON BOWMORE DISTILLERS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC119227
    JurisdictionScotland
    Date of Creation

    Summary

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

    What is the purpose of MORRISON BOWMORE DISTILLERS LIMITED?

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

    Where is MORRISON BOWMORE DISTILLERS LIMITED located?

    Registered Office Address
    Springburn Bond
    Carlisle Street
    G21 1EQ Glasgow
    Scotland
    Undeliverable Registered Office AddressNo

    What were the previous names of MORRISON BOWMORE DISTILLERS LIMITED?

    Previous Company Names
    Company NameFromUntil
    MORRISON DISTILLERS LIMITEDAug 04, 1989Aug 04, 1989
    VANALEX LIMITEDJul 27, 1989Jul 27, 1989

    What are the latest accounts for MORRISON BOWMORE DISTILLERS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

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

    Last Confirmation Statement Made Up ToJun 01, 2026
    Next Confirmation Statement DueJun 15, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 01, 2025
    OverdueNo

    What are the latest filings for MORRISON BOWMORE DISTILLERS LIMITED?

    Filings
    DateDescriptionDocumentType

    Notification of Beam Suntory Uk Limited as a person with significant control on Dec 28, 2018

    2 pagesPSC02

    Withdrawal of a person with significant control statement on Dec 05, 2025

    2 pagesPSC09

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

    10 pagesAA

    Termination of appointment of Corporation Service Company (Uk) Limited as a secretary on Aug 27, 2025

    1 pagesTM02

    Appointment of Csc Cls (Uk) Limited as a secretary on Aug 27, 2025

    2 pagesAP04

    Termination of appointment of Jose Padilla Munoz as a director on Jun 30, 2025

    1 pagesTM01

    Confirmation statement made on Jun 01, 2025 with no updates

    3 pagesCS01

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

    10 pagesAA

    Confirmation statement made on Jun 01, 2024 with no updates

    3 pagesCS01

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

    12 pagesAA

    Confirmation statement made on Jun 01, 2023 with no updates

    3 pagesCS01

    Appointment of Mr Craig Alexander Martin as a director on Sep 06, 2022

    2 pagesAP01

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

    12 pagesAA

    Confirmation statement made on Jun 01, 2022 with updates

    3 pagesCS01

    Appointment of Mr Jose Padilla Munoz as a director on Oct 01, 2014

    2 pagesAP01

    Termination of appointment of Maria Del Pino Bermudez De La Ruente Sanchez-Aguilera as a director on Mar 01, 2022

    1 pagesTM01

    Appointment of Ms Angela Isabella Bailey as a director on Mar 01, 2022

    2 pagesAP01

    Termination of appointment of Jose Padilla Munoz as a director on Mar 01, 2022

    1 pagesTM01

    Director's details changed for Mr Jose Padilla Munoz on Apr 14, 2022

    2 pagesCH01

    Director's details changed for Madame Maria Del Pino Bermudez De La Ruente Sanchez-Aguilera on Jun 15, 2015

    2 pagesCH01

    Termination of appointment of Michael John Ord as a director on Dec 31, 2021

    1 pagesTM01

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

    14 pagesAA

    Director's details changed for Mr Michael John Ord on Jun 08, 2021

    2 pagesCH01

    Secretary's details changed for Corporation Service Company (Uk) Limited on Aug 21, 2020

    1 pagesCH04

    Confirmation statement made on Jun 01, 2021 with no updates

    3 pagesCS01

    Who are the officers of MORRISON BOWMORE DISTILLERS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CSC CLS (UK) LIMITED
    Churchill Place
    10th Floor
    E14 5HU London
    5
    United Kingdom
    Secretary
    Churchill Place
    10th Floor
    E14 5HU London
    5
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number06307550
    126631680013
    BAILEY, Angela Isabella
    Carlisle Street
    G21 1EQ Glasgow
    Springburn Bond
    Scotland
    Director
    Carlisle Street
    G21 1EQ Glasgow
    Springburn Bond
    Scotland
    ScotlandBritish162799370002
    MARTIN, Craig Alexander
    5th Floor
    W1F 7JL London
    44-45 Great Marlborough Street
    United Kingdom
    Director
    5th Floor
    W1F 7JL London
    44-45 Great Marlborough Street
    United Kingdom
    ScotlandBritish301373950001
    BROWN, John
    59 Dunellan Road
    G62 7RE Glasgow
    Secretary
    59 Dunellan Road
    G62 7RE Glasgow
    British87739950001
    CRAWFORD, Douglas George
    74 Cromarty Road
    Cairnhill
    ML6 9RN Airdrie
    Lanarkshire
    Secretary
    74 Cromarty Road
    Cairnhill
    ML6 9RN Airdrie
    Lanarkshire
    British76681830001
    FORBES, James Ewing
    Bourtrees
    PA12 4JY Lochwinnoch
    Renfrewshire
    Secretary
    Bourtrees
    PA12 4JY Lochwinnoch
    Renfrewshire
    British245660001
    WATSON, Alistair
    136 Kilpatrick Gardens
    Clarkston
    G76 7RW Glasgow
    Lanarkshire
    Secretary
    136 Kilpatrick Gardens
    Clarkston
    G76 7RW Glasgow
    Lanarkshire
    British569020001
    CORPORATION SERVICE COMPANY (UK) LIMITED
    5 Churchill Place, 10th Floor
    E14 5HU London
    C/O Corporation Service Company (Uk) Limited
    United Kingdom
    Secretary
    5 Churchill Place, 10th Floor
    E14 5HU London
    C/O Corporation Service Company (Uk) Limited
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number3226320
    216788570001
    LYCIDAS SECRETARIES LIMITED
    St. Vincent Street
    G2 5TQ Glasgow
    292
    Scotland
    Secretary
    St. Vincent Street
    G2 5TQ Glasgow
    292
    Scotland
    Identification TypeEuropean Economic Area
    Registration NumberSC110030
    38621920004
    ABE, Satoru
    Springburn Bond
    Carlisle Street
    G21 1EQ Glasgow
    Director
    Springburn Bond
    Carlisle Street
    G21 1EQ Glasgow
    JapanJapanese176386120001
    ASO, Daisuke
    Springburn Bond
    Carlisle Street
    G21 1EQ Glasgow
    Director
    Springburn Bond
    Carlisle Street
    G21 1EQ Glasgow
    EnglandJapanese178205150001
    CRAWFORD, Douglas George
    Arthur Avenue
    ML6 9EZ Airdrie
    12
    Lanarkshire
    Scotland
    Director
    Arthur Avenue
    ML6 9EZ Airdrie
    12
    Lanarkshire
    Scotland
    ScotlandBritish76681830003
    DE LA RUENTE SANCHEZ-AGUILERA, Maria Del Pino Bermudez
    c/o Beam Suntory Spain Sl
    1a Planta
    28043 Madrid
    Mahonia, No. 2
    Spain
    Director
    c/o Beam Suntory Spain Sl
    1a Planta
    28043 Madrid
    Mahonia, No. 2
    Spain
    SpainSpanish155448820016
    FORBES, James Ewing
    Nether Glenny Farm
    Port Of Menteith
    FK8 3RD Stirling
    Director
    Nether Glenny Farm
    Port Of Menteith
    FK8 3RD Stirling
    ScotlandBritish245660004
    FUKUYO, Shinji
    46 Douglas Muir Drive
    Milngavie
    G62 7RJ Glasgow
    Lanarkshire
    Director
    46 Douglas Muir Drive
    Milngavie
    G62 7RJ Glasgow
    Lanarkshire
    Japanese64507830001
    GRESSICK, David
    2 Glenward Avenue
    Lennoxtown
    G65 7EP Glasgow
    Lanarkshire
    Director
    2 Glenward Avenue
    Lennoxtown
    G65 7EP Glasgow
    Lanarkshire
    British30759770001
    HATTORI, Seiichiro
    3, St. James's Square
    SW1Y 4JU London
    Buchanan House
    United Kingdom
    Director
    3, St. James's Square
    SW1Y 4JU London
    Buchanan House
    United Kingdom
    United KingdomJapanese151117200001
    HIMENO, Kunimasa
    Springburn Bond
    Carlisle Street
    G21 1EQ Glasgow
    Director
    Springburn Bond
    Carlisle Street
    G21 1EQ Glasgow
    JapanJapanese272589630001
    HIMENO, Kunimasa
    Springburn Bond
    Carlisle Street
    G21 1EQ Glasgow
    Director
    Springburn Bond
    Carlisle Street
    G21 1EQ Glasgow
    JapanJapanese272589630001
    HIMENO, Kunimasa
    38 Regent Court
    1 North Bank, St John's Wood
    NW8 8UN London
    Director
    38 Regent Court
    1 North Bank, St John's Wood
    NW8 8UN London
    Japanese105301790001
    HUNTER, David Graham
    510 Lake Cook Road
    60115 Deerfield
    Beam Suntory Inc
    Illinois
    Usa
    Director
    510 Lake Cook Road
    60115 Deerfield
    Beam Suntory Inc
    Illinois
    Usa
    United KingdomBritish43205010004
    INADA, Haruhisa
    Springburn Bond
    Carlisle Street
    G21 1EQ Glasgow
    Director
    Springburn Bond
    Carlisle Street
    G21 1EQ Glasgow
    JapanJapanese207127980001
    INATOMI, Koichi, Dr
    11-43-310 Midorigaoka-Cho
    Ahiya-City
    Hyogo 659
    Japan
    Director
    11-43-310 Midorigaoka-Cho
    Ahiya-City
    Hyogo 659
    Japan
    Japanese41232470001
    ISHII, Yasuyuki
    Springburn Bond
    Carlisle Street
    G21 1EQ Glasgow
    Director
    Springburn Bond
    Carlisle Street
    G21 1EQ Glasgow
    JapanJapanese169186690001
    ITOGA, Takahiro
    Springburn Bond
    Carlisle Street
    G21 1EQ Glasgow
    Director
    Springburn Bond
    Carlisle Street
    G21 1EQ Glasgow
    JapanJapanese182014690001
    KEILLER, Michael Colvin
    53 The Hawthorns
    Charvil
    RG10 9TS Reading
    Berkshire
    Director
    53 The Hawthorns
    Charvil
    RG10 9TS Reading
    Berkshire
    United KingdomBritish39629910001
    KUMAKURA, Toshihiko
    3-4-8 Oyamadai
    Setagaya-Ku
    158-0086 Tokyo
    Japan
    Director
    3-4-8 Oyamadai
    Setagaya-Ku
    158-0086 Tokyo
    Japan
    JapanJapanese135286630001
    MACKAY, Kenneth Anderson
    Stormontfield Orchil Road
    PH3 1NB Auchterarder
    Perthshire
    Director
    Stormontfield Orchil Road
    PH3 1NB Auchterarder
    Perthshire
    ScotlandBritish35214150004
    MASE, Norio
    Springburn Bond
    Carlisle Street
    G21 1EQ Glasgow
    Director
    Springburn Bond
    Carlisle Street
    G21 1EQ Glasgow
    JapanJapanese158098720001
    MCLAREN, John Alexander
    10 Barton Street
    SW1P 3NE London
    Director
    10 Barton Street
    SW1P 3NE London
    EnglandBritish6569740001
    MIYAMORI, Hiroshi
    3 St. James's Square
    SW1Y 4JU London
    Buchanan House
    Director
    3 St. James's Square
    SW1Y 4JU London
    Buchanan House
    Japanese130112280001
    MIYAMORI, Hiroshi
    Flat 67, Garricks House
    Charter Quay
    KT1 1HS Kingston Upon Thames
    Director
    Flat 67, Garricks House
    Charter Quay
    KT1 1HS Kingston Upon Thames
    Japanese81735080001
    MIYAMOTO, Hiroyoshi
    5-20-26 Honda
    Kokubunji-Shi
    1850011 Tokyo
    Japan
    Director
    5-20-26 Honda
    Kokubunji-Shi
    1850011 Tokyo
    Japan
    Japanese41232530005
    MIYAMOTO, Hiroyoshi
    4 41 14 Oizumi Cho
    Nerima Ku
    FOREIGN Tokyo
    Japan
    Director
    4 41 14 Oizumi Cho
    Nerima Ku
    FOREIGN Tokyo
    Japan
    Japanese41232530004
    MIZUTANI, Tetsu
    Springburn Bond
    Carlisle Street
    G21 1EQ Glasgow
    Director
    Springburn Bond
    Carlisle Street
    G21 1EQ Glasgow
    JapanJapanese164035050001

    Who are the persons with significant control of MORRISON BOWMORE DISTILLERS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Beam Suntory Uk Limited
    Uk House, 2
    Great Titchfield Street
    W1D 1NN London
    Part Second Floor
    United Kingdom
    Dec 28, 2018
    Uk House, 2
    Great Titchfield Street
    W1D 1NN London
    Part Second Floor
    United Kingdom
    No
    Legal FormLimited Company
    Legal AuthorityCompanies Act 2006
    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.

    What are the latest statements on persons with significant control for MORRISON BOWMORE DISTILLERS LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jun 01, 2017Dec 28, 2018The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to 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