UNITED DISTILLERS UK LIMITED

UNITED DISTILLERS UK LIMITED

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

    Company NameUNITED DISTILLERS UK LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC135736
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of UNITED DISTILLERS UK LIMITED?

    • Distilling, rectifying and blending of spirits (11010) / Manufacturing

    Where is UNITED DISTILLERS UK LIMITED located?

    Registered Office Address
    Edinburgh Park
    5 Lochside Way
    EH12 9DT Edinburgh
    Undeliverable Registered Office AddressNo

    What were the previous names of UNITED DISTILLERS UK LIMITED?

    Previous Company Names
    Company NameFromUntil
    UNITED DISTILLERS UK PLCFeb 26, 1992Feb 26, 1992
    UNITED DISTILLERS UK (NO. 2) LIMITEDDec 18, 1991Dec 18, 1991

    What are the latest accounts for UNITED DISTILLERS UK LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2018

    What are the latest filings for UNITED DISTILLERS UK LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Confirmation statement made on Apr 24, 2019 with updates

    4 pagesCS01

    legacy

    2 pagesSH20

    Statement of capital on Dec 17, 2018

    • Capital: GBP 2
    3 pagesSH19

    legacy

    2 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Certificate of re-registration from Public Limited Company to Private

    1 pagesCERT10

    Re-registration of Memorandum and Articles

    33 pagesMAR

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of re-registration

    RES02

    Re-registration from a public company to a private limited company

    1 pagesRR02

    Accounts for a dormant company made up to Jun 30, 2018

    6 pagesAA

    Appointment of Gabor Kovacs as a director on Aug 01, 2018

    2 pagesAP01

    Termination of appointment of Aniko Mahler as a director on Aug 01, 2018

    1 pagesTM01

    Director's details changed for Kara Elizabeth Major on Sep 26, 2018

    2 pagesCH01

    Appointment of Kara Elizabeth Major as a director on Aug 01, 2018

    2 pagesAP01

    Termination of appointment of David Frederick Harlock as a director on Aug 01, 2018

    1 pagesTM01

    Confirmation statement made on Apr 20, 2018 with updates

    4 pagesCS01

    Appointment of Mr James Matthew Crayden Edmunds as a director on Mar 08, 2018

    2 pagesAP01

    Appointment of Mr James Matthew Crayden Edmunds as a secretary on Mar 08, 2018

    2 pagesAP03

    Termination of appointment of John James Nicholls as a director on Mar 09, 2018

    1 pagesTM01

    Termination of appointment of Jonathan Michael Guttridge as a secretary on Mar 08, 2018

    1 pagesTM02

    Appointment of Jonathan Michael Guttridge as a secretary on Jan 05, 2018

    2 pagesAP03

    Termination of appointment of Claire Elizabeth Matthews as a secretary on Jan 05, 2018

    1 pagesTM02

    Who are the officers of UNITED DISTILLERS UK LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    EDMUNDS, James Matthew Crayden
    Park Royal
    NW10 7HQ London
    Lakeside Drive
    United Kingdom
    Secretary
    Park Royal
    NW10 7HQ London
    Lakeside Drive
    United Kingdom
    244068890001
    EDMUNDS, James Matthew Crayden
    Park Royal
    NW10 7HQ London
    Lakeside Drive
    United Kingdom
    Director
    Park Royal
    NW10 7HQ London
    Lakeside Drive
    United Kingdom
    United KingdomBritishSolicitor244017420001
    KOVACS, Gabor
    1132 Budapest
    Vaci Ut 20-26
    Hungary
    Hungary
    Director
    1132 Budapest
    Vaci Ut 20-26
    Hungary
    Hungary
    HungaryHungarianDirector251028250001
    MAJOR, Kara Elizabeth
    NW10 7HQ London
    Lakeside Drive, Park Royal
    England
    England
    Director
    NW10 7HQ London
    Lakeside Drive, Park Royal
    England
    England
    EnglandAmericanDirector249421110001
    BUNN, Susanne Margaret
    Azalea
    167 High Street Northchurch
    HP4 3QT Berkhamsted
    Hertfordshire
    Secretary
    Azalea
    167 High Street Northchurch
    HP4 3QT Berkhamsted
    Hertfordshire
    British28738400003
    BURDEN, Brian
    17 Haston Crescent
    PH2 7XD Perth
    Perthshire
    Secretary
    17 Haston Crescent
    PH2 7XD Perth
    Perthshire
    British44479040001
    COOPER, Victoria
    Edinburgh Park
    5 Lochside Way
    EH12 9DT Edinburgh
    Secretary
    Edinburgh Park
    5 Lochside Way
    EH12 9DT Edinburgh
    202703000001
    GILCHRIST, Ronald James
    56 Ormidale Terrace
    EH12 6EF Edinburgh
    Secretary
    56 Ormidale Terrace
    EH12 6EF Edinburgh
    British425170001
    GUTTRIDGE, Jonathan Michael
    Park Royal
    NW10 7HQ London
    Lakeside Drive
    United Kingdom
    Secretary
    Park Royal
    NW10 7HQ London
    Lakeside Drive
    United Kingdom
    241713300001
    MATTHEWS, Claire Elizabeth
    Park Royal
    NW10 7HQ London
    Lakeside Drive
    United Kingdom
    Secretary
    Park Royal
    NW10 7HQ London
    Lakeside Drive
    United Kingdom
    167139360002
    NICHOLLS, John James, Mr.
    Park Royal
    NW10 7HQ London
    Lakeside Drive
    United Kingdom
    Secretary
    Park Royal
    NW10 7HQ London
    Lakeside Drive
    United Kingdom
    British76348960001
    PETERS, Mark David
    16 Gables Meadow
    Holmer Green
    HP15 6RT High Wycombe
    Buckinghamshire
    Secretary
    16 Gables Meadow
    Holmer Green
    HP15 6RT High Wycombe
    Buckinghamshire
    British74906810001
    ALLNER, Andrew James
    9 The Crescent
    Barnes
    SW13 0NN London
    Director
    9 The Crescent
    Barnes
    SW13 0NN London
    BritishChartered Accountant73003300001
    BENTLEY, Phillip Keague
    Pembroke House
    6 Waldegrave Park
    TW1 4TE Twickenham
    Middlesex
    Director
    Pembroke House
    6 Waldegrave Park
    TW1 4TE Twickenham
    Middlesex
    United KingdomBritishTreasurer73321760001
    BIEDENBACHER, Gerhard
    6 Great King Street
    EH3 6QL Edinburgh
    Director
    6 Great King Street
    EH3 6QL Edinburgh
    GermanDirector43606950002
    BINNING, Paviter Singh
    3 East Green Close
    Shenley Church End
    MK5 6LT Milton Keynes
    Buckinghamshire
    Director
    3 East Green Close
    Shenley Church End
    MK5 6LT Milton Keynes
    Buckinghamshire
    BritishCompany Director46558310002
    BODILL, Len John
    4 Orchard Road
    Burpham
    GU4 7JH Guildford
    Surrey
    Director
    4 Orchard Road
    Burpham
    GU4 7JH Guildford
    Surrey
    BritishCompany Director19310580001
    BOLTON, Stephen John
    Park Royal
    NW10 7HQ London
    Lakeside Drive
    United Kingdom
    Director
    Park Royal
    NW10 7HQ London
    Lakeside Drive
    United Kingdom
    EnglandBritishCompany Director94885080001
    BUNN, Susanne Margaret
    Azalea
    167 High Street Northchurch
    HP4 3QT Berkhamsted
    Hertfordshire
    Director
    Azalea
    167 High Street Northchurch
    HP4 3QT Berkhamsted
    Hertfordshire
    BritishCompany Secretary28738400003
    BURDEN, Brian
    17 Haston Crescent
    PH2 7XD Perth
    Perthshire
    Director
    17 Haston Crescent
    PH2 7XD Perth
    Perthshire
    BritishSales Manager44479040001
    CARR-LOCKE, Andrew Charles Phillip
    High Ridge
    Pains Hill
    RH8 0RB Limpsfield
    Oxted Surrey
    Director
    High Ridge
    Pains Hill
    RH8 0RB Limpsfield
    Oxted Surrey
    United KingdomBritishFinance Director2567850002
    COASE, Charles Dawson, Mr.
    21 Clare Lawn Avenue
    East Sheen
    SW14 8BE London
    Director
    21 Clare Lawn Avenue
    East Sheen
    SW14 8BE London
    United KingdomBritishChartered Accountant104526630002
    CRICKMORE, Gavin Paul
    Park Royal
    NW10 7HQ London
    Lakeside Drive
    United Kingdom
    Director
    Park Royal
    NW10 7HQ London
    Lakeside Drive
    United Kingdom
    EnglandBritishChartered Accountant70721210001
    DAVIS, Crispen Henry, Sir
    Hills End
    Titlarks Hill
    SL5 0JD Sunningdale
    Berkshire
    Director
    Hills End
    Titlarks Hill
    SL5 0JD Sunningdale
    Berkshire
    BritishCompany Director141954150001
    FAZAL, Edward Matthew
    Glenview House
    Muthill Road
    FK15 9LQ Braco
    Perthshire
    Director
    Glenview House
    Muthill Road
    FK15 9LQ Braco
    Perthshire
    BritishDirector805960002
    FLYNN, Michael Christopher
    22 The Fairway
    Cox Green
    SL6 3AR Maidenhead
    Berkshire
    Director
    22 The Fairway
    Cox Green
    SL6 3AR Maidenhead
    Berkshire
    EnglandBritishAccountant46794680001
    FRANCO, Jose Alberto Ibeas
    Park Royal
    NW10 7HQ London
    Lakeside Drive
    United Kingdom
    Director
    Park Royal
    NW10 7HQ London
    Lakeside Drive
    United Kingdom
    United KingdomSpanishDirector160164680001
    GRAHAM, Thomas Moffat Muir
    60 Alexandria Avenue
    Claremont Park
    PA2 9DS Paisley
    Director
    60 Alexandria Avenue
    Claremont Park
    PA2 9DS Paisley
    BritishManaging Director203400002
    HARLEY, David Adams Henry
    Ellwyn
    PH2 0DG Perth
    Director
    Ellwyn
    PH2 0DG Perth
    BritishDirector459440001
    HARLOCK, David Frederick
    Park Royal
    NW10 7HQ London
    Lakeside Drive
    United Kingdom
    Director
    Park Royal
    NW10 7HQ London
    Lakeside Drive
    United Kingdom
    EnglandBritishGeneral Counsel196678030002
    HEGINBOTTOM, David
    Park Royal
    NW10 7HQ London
    Lakeside Drive
    United Kingdom
    Director
    Park Royal
    NW10 7HQ London
    Lakeside Drive
    United Kingdom
    EnglandBritishGroup Treasurer154310020001
    HOCKNEY, Ian Anthony
    Park Royal
    NW10 7HQ London
    Lakeside Drive
    United Kingdom
    Director
    Park Royal
    NW10 7HQ London
    Lakeside Drive
    United Kingdom
    HungaryBritishAccountant191538050001
    KEILLER, Michael Colvin
    53 The Hawthorns
    Charvil
    RG10 9TS Reading
    Berkshire
    Director
    53 The Hawthorns
    Charvil
    RG10 9TS Reading
    Berkshire
    United KingdomBritishChartered Accountant39629910001
    KYNE, Jill
    13 Chaldon Way
    CR5 1DG Coulsdon
    Surrey
    Director
    13 Chaldon Way
    CR5 1DG Coulsdon
    Surrey
    BritishTax Director123483590001
    LESTER, Matthew John
    13 Pond Road
    Blackheath
    SE3 0SL London
    Director
    13 Pond Road
    Blackheath
    SE3 0SL London
    United KingdomBritishCompany Director87271700001

    Who are the persons with significant control of UNITED DISTILLERS UK LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    5 Lochside Way
    EH12 9DT Edinburgh
    Edinburgh Park
    United Kingdom
    Apr 10, 2016
    5 Lochside Way
    EH12 9DT Edinburgh
    Edinburgh Park
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredScotland
    Legal AuthorityUnited Kingdom (Scotland)
    Place RegisteredCompanies House
    Registration NumberSc000750
    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