THE 1887 COMPANY LIMITED

THE 1887 COMPANY LIMITED

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

    Company NameTHE 1887 COMPANY LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC199077
    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 1887 COMPANY LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is THE 1887 COMPANY LIMITED located?

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

    What were the previous names of THE 1887 COMPANY LIMITED?

    Previous Company Names
    Company NameFromUntil
    1887 PLC.Sep 08, 1999Sep 08, 1999
    EDRINGTON GRANT PLCAug 13, 1999Aug 13, 1999

    What are the latest accounts for THE 1887 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 1887 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 1887 COMPANY LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Nov 30, 2025 with no updates

    3 pagesCS01

    replacement-filing-of-director-appointment-with-name

    3 pagesRP01AP01

    Group of companies' accounts made up to Mar 31, 2025

    64 pagesAA

    Appointment of Angus George Cockburn as a director on Apr 01, 2025

    2 pagesAP01
    Annotations
    DateAnnotation
    Dec 04, 2025Clarification THIS AP01 WAS REPLACED ON 04/12/2025 AS THE ORIGINAL CONTAINED AN ERROR.

    Termination of appointment of Crawford Scott Gillies as a director on Apr 01, 2025

    1 pagesTM01

    Confirmation statement made on Nov 30, 2024 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Mar 31, 2024

    63 pagesAA

    Appointment of Mrs Rita Marie Greenwood as a director on Jun 19, 2024

    2 pagesAP01

    Termination of appointment of Giles Robert Bryant Wilson as a director on May 12, 2024

    1 pagesTM01

    Confirmation statement made on Nov 30, 2023 with no updates

    3 pagesCS01

    Satisfaction of charge 6 in full

    1 pagesMR04

    Satisfaction of charge SC1990770009 in full

    1 pagesMR04

    Satisfaction of charge SC1990770010 in full

    1 pagesMR04

    Group of companies' accounts made up to Mar 31, 2023

    64 pagesAA

    Appointment of Crawford Scott Gillies as a director on Mar 15, 2023

    2 pagesAP01

    Alterations to floating charge SC1990770010

    54 pages466(Scot)

    Alterations to floating charge SC1990770009

    53 pages466(Scot)

    Alterations to floating charge 6

    56 pages466(Scot)

    Alterations to floating charge 6

    48 pages466(Scot)

    Confirmation statement made on Nov 30, 2022 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Mar 31, 2022

    63 pagesAA

    Appointment of Giles Robert Bryant Wilson as a director on Mar 22, 2022

    2 pagesAP01

    Confirmation statement made on Nov 30, 2021 with no updates

    3 pagesCS01

    Alterations to floating charge 6

    134 pages466(Scot)

    Alterations to floating charge SC1990770010

    111 pages466(Scot)

    Who are the officers of THE 1887 COMPANY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MURRAY, Gavin James
    Queen Street
    G1 3DN Glasgow
    100
    Scotland
    Secretary
    Queen Street
    G1 3DN Glasgow
    100
    Scotland
    273857310001
    COCKBURN, Angus George
    Queen Street
    G1 3DN Glasgow
    100
    Scotland
    Director
    Queen Street
    G1 3DN Glasgow
    100
    Scotland
    ScotlandBritish273826510001
    GORDON, Grant Glenn
    Queen Street
    G1 3DN Glasgow
    100
    Scotland
    Director
    Queen Street
    G1 3DN Glasgow
    100
    Scotland
    JerseyBritish102437620002
    GREENWOOD, Rita Maria
    Queen Street
    G1 3DN Glasgow
    100
    Scotland
    Director
    Queen Street
    G1 3DN Glasgow
    100
    Scotland
    EnglandBritish205208440001
    HYDE, Paul Andrew
    Queen Street
    G1 3DN Glasgow
    100
    Scotland
    Director
    Queen Street
    G1 3DN Glasgow
    100
    Scotland
    ScotlandBritish161263380002
    MCCROSKIE, Scott John
    Queen Street
    G1 3DN Glasgow
    100
    Scotland
    Director
    Queen Street
    G1 3DN Glasgow
    100
    Scotland
    ScotlandBritish91732810001
    SAUNDERS, Michael Stephen
    Queen Street
    G1 3DN Glasgow
    100
    Scotland
    Director
    Queen Street
    G1 3DN Glasgow
    100
    Scotland
    ScotlandBritish157396370001
    COOKE, Martin Alexander
    Queen Street
    G1 3DN Glasgow
    100
    Scotland
    Secretary
    Queen Street
    G1 3DN Glasgow
    100
    Scotland
    British136961730001
    CURLE, Ian Barrett
    Queen Street
    G1 3DN Glasgow
    100
    Scotland
    Director
    Queen Street
    G1 3DN Glasgow
    100
    Scotland
    ScotlandBritish1076950006
    DAVID, Stella Julie
    West Kinfauns
    Kinfauns
    PH2 7XZ Perth
    Perthshire
    Director
    West Kinfauns
    Kinfauns
    PH2 7XZ Perth
    Perthshire
    United KingdomBritish146769220001
    DOLLMAN, Paul Bernard
    36 Garscube Terrace
    EH12 6BN Edinburgh
    Director
    36 Garscube Terrace
    EH12 6BN Edinburgh
    ScotlandBritish1230000002
    FARRAR, Richard William
    Queen Street
    G1 3DN Glasgow
    100
    Scotland
    Director
    Queen Street
    G1 3DN Glasgow
    100
    Scotland
    ScotlandBritish14413860001
    FERRAN LARRAZ, Francisco Javier
    Horseshoe Ridge
    St George's Hill
    KT13 0NR Weybridge
    Oakwood
    Surrey
    Director
    Horseshoe Ridge
    St George's Hill
    KT13 0NR Weybridge
    Oakwood
    Surrey
    United KingdomSpanish105652890003
    GILLIES, Crawford Scott
    Queen Street
    G1 3DN Glasgow
    100
    Scotland
    Director
    Queen Street
    G1 3DN Glasgow
    100
    Scotland
    ScotlandBritish306938530001
    GOOD, John James Griffen, Sir
    Old Greenock Road
    PA7 5BB Bishopton
    Woodlands 120
    Renfrewshire
    Director
    Old Greenock Road
    PA7 5BB Bishopton
    Woodlands 120
    Renfrewshire
    ScotlandBritish65806120005
    GORDON, Glenn Grant
    Low Blockhairn Farm, Tower Road
    G62 6HE Baldernock
    Strathclyde
    Director
    Low Blockhairn Farm, Tower Road
    G62 6HE Baldernock
    Strathclyde
    British90735760001
    GORDON, Grant Glenn
    Low Blochairn,Tower Road
    Baldernock
    G62 6HE Glasgow
    Director
    Low Blochairn,Tower Road
    Baldernock
    G62 6HE Glasgow
    ScotlandBritish102437620001
    GRAHAM, Heather Claire
    24 Corkran Road
    KT6 6PN Surbiton
    Surrey
    Director
    24 Corkran Road
    KT6 6PN Surbiton
    Surrey
    United KingdomBritish27043920005
    HOWARD, Niall Mcleod
    62 Barnton Park View
    EH4 6HJ Edinburgh
    Scotland
    Director
    62 Barnton Park View
    EH4 6HJ Edinburgh
    Scotland
    ScotlandUnited Kingdom49008030001
    HUNT, Anthony Leonard
    27 The Glade
    Fetcham
    KT22 9TQ Leatherhead
    Surrey
    Director
    27 The Glade
    Fetcham
    KT22 9TQ Leatherhead
    Surrey
    EnglandBritish18869780002
    HUNTER, Richard Jackson Arrol
    West Kinfauns
    Kinfauns
    PH2 7XZ Perth
    Perthshire
    Director
    West Kinfauns
    Kinfauns
    PH2 7XZ Perth
    Perthshire
    ScotlandBritish59000001
    JACKSON, Barrie Mason
    26 Coltbridge Terrace
    EH12 6AE Edinburgh
    Midlothian
    Director
    26 Coltbridge Terrace
    EH12 6AE Edinburgh
    Midlothian
    ScotlandBritish59010012
    JACKSON, Veronica Lesley, Ms.
    West Kinfauns
    Kinfauns
    PH2 7XZ Perth
    Perthshire
    Director
    West Kinfauns
    Kinfauns
    PH2 7XZ Perth
    Perthshire
    ScotlandBritish181992500002
    LAMONT, Michael
    Queen Street
    G1 3DN Glasgow
    100
    Scotland
    Director
    Queen Street
    G1 3DN Glasgow
    100
    Scotland
    ScotlandBritish265490590001
    SHORT, Alexander Brian Cooper
    West Kinfauns
    Kinfauns
    PH2 7XZ Perth
    Perthshire
    Director
    West Kinfauns
    Kinfauns
    PH2 7XZ Perth
    Perthshire
    ScotlandBritish91254170004
    SHORT, Alexander Brian Cooper
    84 Royal Gardens
    G71 8SY Bothwell
    South Lanarkshire
    Director
    84 Royal Gardens
    G71 8SY Bothwell
    South Lanarkshire
    United KingdomBritish91254170003
    STRAIN, Dermid Martin
    West Kinfauns
    Kinfauns
    PH2 7XZ Perth
    Perthshire
    Director
    West Kinfauns
    Kinfauns
    PH2 7XZ Perth
    Perthshire
    EnglandBritish119577050002
    THOMAS, Patrick Marie Charles
    18 Ave De Villiers
    75017 Paris
    France
    Director
    18 Ave De Villiers
    75017 Paris
    France
    French41086530002
    VAN BOMMEL, Roland
    11 Blanchard House
    28 Clevedon Road
    TW1 2TD East Twickenham
    Middlesex
    Director
    11 Blanchard House
    28 Clevedon Road
    TW1 2TD East Twickenham
    Middlesex
    United KingdomBritish101240480001
    WILSON, Giles Robert Bryant
    Queen Street
    G1 3DN Glasgow
    100
    Scotland
    Director
    Queen Street
    G1 3DN Glasgow
    100
    Scotland
    ScotlandBritish273882550001

    Who are the persons with significant control of THE 1887 COMPANY LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    William Grant &Sons (Enterprises) Limited
    Dufftown
    AB55 4DH Keith
    Glenfiddich Distillery
    Banffshire
    Scotland
    Apr 06, 2016
    Dufftown
    AB55 4DH Keith
    Glenfiddich Distillery
    Banffshire
    Scotland
    No
    Legal FormRegistered Company
    Country RegisteredScotland
    Legal AuthorityCompanies Act 2006
    Place RegisteredUk Companies House
    Registration NumberSc196614
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    The Edrington Group Limited
    Great Western Road
    G15 6RW Glasgow
    2500
    Scotland
    Apr 06, 2016
    Great Western Road
    G15 6RW Glasgow
    2500
    Scotland
    No
    Legal FormLimited Company
    Country RegisteredScotland
    Legal AuthorityCompanies Act 2006
    Place RegisteredUk Companies House
    Registration NumberSc36374
    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 50% but not more than 75% of the voting rights 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