MORRISON BOWMORE DISTILLERS LIMITED
Overview
| Company Name | MORRISON BOWMORE DISTILLERS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC119227 |
| 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 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 Address | No |
What were the previous names of MORRISON BOWMORE DISTILLERS LIMITED?
| Company Name | From | Until |
|---|---|---|
| MORRISON DISTILLERS LIMITED | Aug 04, 1989 | Aug 04, 1989 |
| VANALEX LIMITED | Jul 27, 1989 | Jul 27, 1989 |
What are the latest accounts for MORRISON BOWMORE DISTILLERS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for MORRISON BOWMORE DISTILLERS LIMITED?
| Last Confirmation Statement Made Up To | Jun 01, 2026 |
|---|---|
| Next Confirmation Statement Due | Jun 15, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 01, 2025 |
| Overdue | No |
What are the latest filings for MORRISON BOWMORE DISTILLERS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Notification of Beam Suntory Uk Limited as a person with significant control on Dec 28, 2018 | 2 pages | PSC02 | ||
Withdrawal of a person with significant control statement on Dec 05, 2025 | 2 pages | PSC09 | ||
Accounts for a dormant company made up to Dec 31, 2024 | 10 pages | AA | ||
Termination of appointment of Corporation Service Company (Uk) Limited as a secretary on Aug 27, 2025 | 1 pages | TM02 | ||
Appointment of Csc Cls (Uk) Limited as a secretary on Aug 27, 2025 | 2 pages | AP04 | ||
Termination of appointment of Jose Padilla Munoz as a director on Jun 30, 2025 | 1 pages | TM01 | ||
Confirmation statement made on Jun 01, 2025 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2023 | 10 pages | AA | ||
Confirmation statement made on Jun 01, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2022 | 12 pages | AA | ||
Confirmation statement made on Jun 01, 2023 with no updates | 3 pages | CS01 | ||
Appointment of Mr Craig Alexander Martin as a director on Sep 06, 2022 | 2 pages | AP01 | ||
Accounts for a dormant company made up to Dec 31, 2021 | 12 pages | AA | ||
Confirmation statement made on Jun 01, 2022 with updates | 3 pages | CS01 | ||
Appointment of Mr Jose Padilla Munoz as a director on Oct 01, 2014 | 2 pages | AP01 | ||
Termination of appointment of Maria Del Pino Bermudez De La Ruente Sanchez-Aguilera as a director on Mar 01, 2022 | 1 pages | TM01 | ||
Appointment of Ms Angela Isabella Bailey as a director on Mar 01, 2022 | 2 pages | AP01 | ||
Termination of appointment of Jose Padilla Munoz as a director on Mar 01, 2022 | 1 pages | TM01 | ||
Director's details changed for Mr Jose Padilla Munoz on Apr 14, 2022 | 2 pages | CH01 | ||
Director's details changed for Madame Maria Del Pino Bermudez De La Ruente Sanchez-Aguilera on Jun 15, 2015 | 2 pages | CH01 | ||
Termination of appointment of Michael John Ord as a director on Dec 31, 2021 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Dec 31, 2020 | 14 pages | AA | ||
Director's details changed for Mr Michael John Ord on Jun 08, 2021 | 2 pages | CH01 | ||
Secretary's details changed for Corporation Service Company (Uk) Limited on Aug 21, 2020 | 1 pages | CH04 | ||
Confirmation statement made on Jun 01, 2021 with no updates | 3 pages | CS01 | ||
Who are the officers of MORRISON BOWMORE DISTILLERS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| CSC CLS (UK) LIMITED | Secretary | Churchill Place 10th Floor E14 5HU London 5 United Kingdom |
| 126631680013 | ||||||||||
| BAILEY, Angela Isabella | Director | Carlisle Street G21 1EQ Glasgow Springburn Bond Scotland | Scotland | British | 162799370002 | |||||||||
| MARTIN, Craig Alexander | Director | 5th Floor W1F 7JL London 44-45 Great Marlborough Street United Kingdom | Scotland | British | 301373950001 | |||||||||
| BROWN, John | Secretary | 59 Dunellan Road G62 7RE Glasgow | British | 87739950001 | ||||||||||
| CRAWFORD, Douglas George | Secretary | 74 Cromarty Road Cairnhill ML6 9RN Airdrie Lanarkshire | British | 76681830001 | ||||||||||
| FORBES, James Ewing | Secretary | Bourtrees PA12 4JY Lochwinnoch Renfrewshire | British | 245660001 | ||||||||||
| WATSON, Alistair | Secretary | 136 Kilpatrick Gardens Clarkston G76 7RW Glasgow Lanarkshire | British | 569020001 | ||||||||||
| CORPORATION SERVICE COMPANY (UK) LIMITED | Secretary | 5 Churchill Place, 10th Floor E14 5HU London C/O Corporation Service Company (Uk) Limited United Kingdom |
| 216788570001 | ||||||||||
| LYCIDAS SECRETARIES LIMITED | Secretary | St. Vincent Street G2 5TQ Glasgow 292 Scotland |
| 38621920004 | ||||||||||
| ABE, Satoru | Director | Springburn Bond Carlisle Street G21 1EQ Glasgow | Japan | Japanese | 176386120001 | |||||||||
| ASO, Daisuke | Director | Springburn Bond Carlisle Street G21 1EQ Glasgow | England | Japanese | 178205150001 | |||||||||
| CRAWFORD, Douglas George | Director | Arthur Avenue ML6 9EZ Airdrie 12 Lanarkshire Scotland | Scotland | British | 76681830003 | |||||||||
| DE LA RUENTE SANCHEZ-AGUILERA, Maria Del Pino Bermudez | Director | c/o Beam Suntory Spain Sl 1a Planta 28043 Madrid Mahonia, No. 2 Spain | Spain | Spanish | 155448820016 | |||||||||
| FORBES, James Ewing | Director | Nether Glenny Farm Port Of Menteith FK8 3RD Stirling | Scotland | British | 245660004 | |||||||||
| FUKUYO, Shinji | Director | 46 Douglas Muir Drive Milngavie G62 7RJ Glasgow Lanarkshire | Japanese | 64507830001 | ||||||||||
| GRESSICK, David | Director | 2 Glenward Avenue Lennoxtown G65 7EP Glasgow Lanarkshire | British | 30759770001 | ||||||||||
| HATTORI, Seiichiro | Director | 3, St. James's Square SW1Y 4JU London Buchanan House United Kingdom | United Kingdom | Japanese | 151117200001 | |||||||||
| HIMENO, Kunimasa | Director | Springburn Bond Carlisle Street G21 1EQ Glasgow | Japan | Japanese | 272589630001 | |||||||||
| HIMENO, Kunimasa | Director | Springburn Bond Carlisle Street G21 1EQ Glasgow | Japan | Japanese | 272589630001 | |||||||||
| HIMENO, Kunimasa | Director | 38 Regent Court 1 North Bank, St John's Wood NW8 8UN London | Japanese | 105301790001 | ||||||||||
| HUNTER, David Graham | Director | 510 Lake Cook Road 60115 Deerfield Beam Suntory Inc Illinois Usa | United Kingdom | British | 43205010004 | |||||||||
| INADA, Haruhisa | Director | Springburn Bond Carlisle Street G21 1EQ Glasgow | Japan | Japanese | 207127980001 | |||||||||
| INATOMI, Koichi, Dr | Director | 11-43-310 Midorigaoka-Cho Ahiya-City Hyogo 659 Japan | Japanese | 41232470001 | ||||||||||
| ISHII, Yasuyuki | Director | Springburn Bond Carlisle Street G21 1EQ Glasgow | Japan | Japanese | 169186690001 | |||||||||
| ITOGA, Takahiro | Director | Springburn Bond Carlisle Street G21 1EQ Glasgow | Japan | Japanese | 182014690001 | |||||||||
| KEILLER, Michael Colvin | Director | 53 The Hawthorns Charvil RG10 9TS Reading Berkshire | United Kingdom | British | 39629910001 | |||||||||
| KUMAKURA, Toshihiko | Director | 3-4-8 Oyamadai Setagaya-Ku 158-0086 Tokyo Japan | Japan | Japanese | 135286630001 | |||||||||
| MACKAY, Kenneth Anderson | Director | Stormontfield Orchil Road PH3 1NB Auchterarder Perthshire | Scotland | British | 35214150004 | |||||||||
| MASE, Norio | Director | Springburn Bond Carlisle Street G21 1EQ Glasgow | Japan | Japanese | 158098720001 | |||||||||
| MCLAREN, John Alexander | Director | 10 Barton Street SW1P 3NE London | England | British | 6569740001 | |||||||||
| MIYAMORI, Hiroshi | Director | 3 St. James's Square SW1Y 4JU London Buchanan House | Japanese | 130112280001 | ||||||||||
| MIYAMORI, Hiroshi | Director | Flat 67, Garricks House Charter Quay KT1 1HS Kingston Upon Thames | Japanese | 81735080001 | ||||||||||
| MIYAMOTO, Hiroyoshi | Director | 5-20-26 Honda Kokubunji-Shi 1850011 Tokyo Japan | Japanese | 41232530005 | ||||||||||
| MIYAMOTO, Hiroyoshi | Director | 4 41 14 Oizumi Cho Nerima Ku FOREIGN Tokyo Japan | Japanese | 41232530004 | ||||||||||
| MIZUTANI, Tetsu | Director | Springburn Bond Carlisle Street G21 1EQ Glasgow | Japan | Japanese | 164035050001 |
Who are the persons with significant control of MORRISON BOWMORE DISTILLERS LIMITED?
| Name | Notified On | Address | Ceased | ||||
|---|---|---|---|---|---|---|---|
| Beam Suntory Uk Limited | Dec 28, 2018 | Uk House, 2 Great Titchfield Street W1D 1NN London Part Second Floor United Kingdom | No | ||||
| |||||||
Natures of Control
| |||||||
What are the latest statements on persons with significant control for MORRISON BOWMORE DISTILLERS LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Jun 01, 2017 | Dec 28, 2018 | The 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