J.G. DISTILLERS LIMITED
Overview
| Company Name | J.G. DISTILLERS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC131744 |
| 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 J.G. DISTILLERS LIMITED?
- Wholesale of wine, beer, spirits and other alcoholic beverages (46342) / Wholesale and retail trade; repair of motor vehicles and motorcycles
Where is J.G. DISTILLERS LIMITED located?
| Registered Office Address | 3 Peel Park Place East Kilbride G74 5LW Glasgow Scotland |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of J.G. DISTILLERS LIMITED?
| Company Name | From | Until |
|---|---|---|
| CAMPBELL MEYER & CO LIMITED | Apr 07, 1992 | Apr 07, 1992 |
| CAMPBELL MAYER & COMPANY LIMITED | May 28, 1991 | May 28, 1991 |
| CROSSMELL SERVICES LIMITED | May 09, 1991 | May 09, 1991 |
What are the latest accounts for J.G. 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 J.G. DISTILLERS LIMITED?
| Last Confirmation Statement Made Up To | May 06, 2026 |
|---|---|
| Next Confirmation Statement Due | May 20, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | May 06, 2025 |
| Overdue | No |
What are the latest filings for J.G. DISTILLERS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Group of companies' accounts made up to Dec 31, 2024 | 39 pages | AA | ||
Confirmation statement made on May 06, 2025 with no updates | 3 pages | CS01 | ||
Termination of appointment of Gerrard Mcsherry as a director on May 04, 2025 | 1 pages | TM01 | ||
Termination of appointment of Caroline Purdie as a secretary on Mar 31, 2025 | 1 pages | TM02 | ||
Appointment of Mr Michael Lulham as a director on Sep 10, 2024 | 2 pages | AP01 | ||
Appointment of Mr David Ellis Barclay as a director on Jul 15, 2024 | 2 pages | AP01 | ||
Group of companies' accounts made up to Dec 31, 2023 | 38 pages | AA | ||
Confirmation statement made on May 06, 2024 with no updates | 3 pages | CS01 | ||
Group of companies' accounts made up to Dec 31, 2022 | 37 pages | AA | ||
Confirmation statement made on May 06, 2023 with no updates | 3 pages | CS01 | ||
Group of companies' accounts made up to Dec 31, 2021 | 37 pages | AA | ||
Confirmation statement made on May 06, 2022 with no updates | 3 pages | CS01 | ||
Group of companies' accounts made up to Dec 31, 2020 | 36 pages | AA | ||
Confirmation statement made on May 06, 2021 with no updates | 3 pages | CS01 | ||
Satisfaction of charge SC1317440008 in full | 1 pages | MR04 | ||
Group of companies' accounts made up to Dec 31, 2019 | 34 pages | AA | ||
Confirmation statement made on May 09, 2020 with no updates | 3 pages | CS01 | ||
Group of companies' accounts made up to Dec 31, 2018 | 33 pages | AA | ||
Confirmation statement made on May 09, 2019 with no updates | 3 pages | CS01 | ||
Group of companies' accounts made up to Dec 31, 2017 | 30 pages | AA | ||
Cessation of Strathord Ltd as a person with significant control on May 30, 2018 | 1 pages | PSC07 | ||
Confirmation statement made on May 09, 2018 with no updates | 3 pages | CS01 | ||
Notification of Stephen Ball as a person with significant control on May 22, 2018 | 2 pages | PSC01 | ||
Group of companies' accounts made up to Dec 31, 2016 | 30 pages | AA | ||
Confirmation statement made on May 09, 2017 with updates | 5 pages | CS01 | ||
Who are the officers of J.G. DISTILLERS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BARCLAY, Colin Shields | Director | Peel Park Place East Kilbride G74 5LW Glasgow 3 Scotland | Scotland | Canadian | 4653920004 | |||||
| BARCLAY, David Ellis | Director | Peel Park Place East Kilbride G74 5LW Glasgow 3 Scotland | Scotland | Scottish | 207184430001 | |||||
| LULHAM, Michael | Director | Peel Park Place East Kilbride G74 5LW Glasgow 3 Scotland | Portugal | British | 327009890001 | |||||
| PURDIE, Caroline Amy | Director | Peel Park Place East Kilbride G74 5LW Glasgow 3 Scotland | Scotland | Scottish | 183037410002 | |||||
| BARCLAY, Colin Shields | Secretary | 7 Carolside Avenue Clarkston G76 7AA Glasgow Lanarkshire | Canadian | 4653920001 | ||||||
| BLAIR, Alan | Secretary | 18 Hillhouse Road Barassie KA10 6SY Troon Ayrshire | British | 403270001 | ||||||
| PURDIE, Caroline | Secretary | Peel Park Place East Kilbride G74 5LW Glasgow 3 Scotland | 205176610001 | |||||||
| REID, Brian | Nominee Secretary | 5 Logie Mill Beaverbank Office Park EH7 4HH Edinburgh | British | 900007130001 | ||||||
| BARCLAY, Colin Shields | Director | 7 Carolside Avenue Clarkston G76 7AA Glasgow Lanarkshire | Scotland | Canadian | 4653920001 | |||||
| BLAIR, Michael Alan | Director | 21 Darley Place KA10 6JQ Troon Ayrshire | British | 63550640002 | ||||||
| CRAWFORD, Ronald | Director | 16 Melfort Avenue G81 2HX Clydebank Dunbartonshire | British | 78757100001 | ||||||
| DEWAR, Andrew Ferguson | Director | 5 Winnock Court Drymen G63 0BA Glasgow | British | 33986770001 | ||||||
| ELLIS, John Charles | Director | Centurion House Bereford Street JE4 0PG St Helier Jersey Channel Islands | British | 77994900001 | ||||||
| MACDONALD, Colin Alpin | Director | 24 Morar Crescent PA7 5DZ Bishopton Renfrewshire | British | 39671770001 | ||||||
| MCSHERRY, Gerrard | Director | Peel Park Place East Kilbride G74 5LW Glasgow 3 Scotland | Scotland | British | 27436430001 | |||||
| SLOANE, Louise | Director | 24 Cardwell Road PA19 1UA Gourock Flat 2/1 Cardwell Gardens Scotland | Great Britain | British | 127037280001 | |||||
| WAUGH, Joanne | Nominee Director | 27 Castle Street EH2 3DN Edinburgh | British | 900000070001 | ||||||
| WINCHESTER, Yvonne | Director | Murray House 17 Murray Street PA3 1QW Paisley | Scotland | British | 162434770001 |
Who are the persons with significant control of J.G. DISTILLERS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Mr Stephen James Ball | May 22, 2018 | St Peter Port 587 GY1 6LS Guernsey PO BOX 587 Guernsey | No | ||||||||||
Nationality: British Country of Residence: Guernsey | |||||||||||||
Natures of Control
| |||||||||||||
| Strathord Ltd | May 09, 2017 | 24 De Castro Street Wickhams Cay 1 Road Town Akara Building Tortola Virgin Islands, British | Yes | ||||||||||
| |||||||||||||
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