DIAGEO SCOTLAND INVESTMENT LIMITED

Register to unlock more data on OkredoRegister

DIAGEO SCOTLAND INVESTMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00908005

Incorporation date

08/06/1967

Size

Small

Contacts

Registered address

Registered address

16 Great Marlborough Street, London W1F 7HSCopy
copy info iconCopy
See on map
Latest events (Record since 08/06/1967)
dot icon11/12/2025
Accounts for a small company made up to 2025-06-30
dot icon02/12/2025
Termination of appointment of Richard Nagy as a director on 2025-11-28
dot icon04/11/2025
Director's details changed for Dorotea Keresztesi on 2025-10-27
dot icon30/10/2025
Appointment of Dorotea Keresztesi as a director on 2025-10-27
dot icon05/05/2025
Confirmation statement made on 2025-05-05 with no updates
dot icon20/02/2025
Accounts for a small company made up to 2024-06-30
dot icon18/06/2024
Appointment of Richard Nagy as a director on 2024-06-14
dot icon17/06/2024
Termination of appointment of Dorotea Keresztesi as a director on 2024-06-14
dot icon30/04/2024
Confirmation statement made on 2024-04-30 with no updates
dot icon29/02/2024
Director's details changed for Dora Keresztesi on 2024-02-28
dot icon29/02/2024
Director's details changed for Dorotea Keresztesi on 2024-02-28
dot icon11/01/2024
Accounts for a small company made up to 2023-06-30
dot icon28/04/2023
Confirmation statement made on 2023-04-28 with no updates
dot icon28/03/2023
Accounts for a small company made up to 2022-06-30
dot icon29/09/2022
Director's details changed for Kara Elizabeth Major on 2022-09-29
dot icon06/05/2022
Director's details changed for Dora Keresztesi on 2022-05-01
dot icon27/04/2022
Confirmation statement made on 2022-04-27 with no updates
dot icon30/03/2022
Accounts for a small company made up to 2021-06-30
dot icon23/03/2022
Director's details changed for Mr James Matthew Crayden Edmunds on 2022-03-21
dot icon23/03/2022
Director's details changed for Kara Elizabeth Major on 2022-03-21
dot icon21/03/2022
Registered office address changed from Lakeside Drive Park Royal London London NW10 7HQ to 16 Great Marlborough Street London W1F 7HS on 2022-03-21
dot icon06/05/2021
Change of details for Diageo Scotland Limited as a person with significant control on 2021-05-04
dot icon27/04/2021
Confirmation statement made on 2021-04-27 with no updates
dot icon14/12/2020
Full accounts made up to 2020-06-30
dot icon16/09/2020
Appointment of Dora Keresztesi as a director on 2020-09-11
dot icon03/09/2020
Termination of appointment of Gabor Kovacs as a director on 2020-09-01
dot icon27/04/2020
Confirmation statement made on 2020-04-27 with updates
dot icon17/01/2020
Full accounts made up to 2019-06-30
dot icon22/05/2019
Statement of capital following an allotment of shares on 2019-05-13
dot icon24/04/2019
Confirmation statement made on 2019-04-24 with updates
dot icon09/01/2019
Full accounts made up to 2018-06-30
dot icon03/10/2018
Appointment of Gabor Kovacs as a director on 2018-08-01
dot icon03/10/2018
Termination of appointment of Aniko Mahler as a director on 2018-08-01
dot icon26/09/2018
Director's details changed for Kara Elizabeth Major on 2018-09-26
dot icon01/08/2018
Appointment of Kara Elizabeth Major as a director on 2018-08-01
dot icon01/08/2018
Termination of appointment of David Frederick Harlock as a director on 2018-08-01
dot icon23/04/2018
Termination of appointment of Jonathan Michael Guttridge as a secretary on 2018-04-20
dot icon20/04/2018
Confirmation statement made on 2018-04-20 with updates
dot icon09/03/2018
Termination of appointment of John James Nicholls as a director on 2018-03-09
dot icon09/03/2018
Appointment of Mr James Matthew Crayden Edmunds as a director on 2018-03-08
dot icon25/01/2018
Full accounts made up to 2017-06-30
dot icon05/01/2018
Appointment of Jonathan Michael Guttridge as a secretary on 2018-01-05
dot icon05/01/2018
Termination of appointment of Claire Elizabeth Matthews as a secretary on 2018-01-05
dot icon09/11/2017
Director's details changed for Mr David Frederick Harlock on 2016-10-03
dot icon20/04/2017
Confirmation statement made on 2017-04-20 with updates
dot icon31/03/2017
Full accounts made up to 2016-06-30
dot icon23/03/2017
Termination of appointment of Victoria Cooper as a secretary on 2017-03-23
dot icon01/07/2016
Termination of appointment of Paul Derek Tunnacliffe as a director on 2016-06-30
dot icon26/05/2016
Appointment of Mr David Frederick Harlock as a director on 2016-05-26
dot icon09/05/2016
Annual return made up to 2016-04-16 with full list of shareholders
dot icon07/01/2016
Full accounts made up to 2015-06-30
dot icon06/01/2016
Auditor's resignation
dot icon17/11/2015
Appointment of Mrs Aniko Mahler as a director on 2015-11-05
dot icon16/11/2015
Appointment of Mrs Victoria Cooper as a secretary on 2015-11-05
dot icon16/11/2015
Termination of appointment of Ian Anthony Hockney as a director on 2015-11-05
dot icon26/10/2015
Secretary's details changed for Miss Claire Elizabeth Kynaston on 2015-09-30
dot icon29/04/2015
Appointment of Mr Ian Anthony Hockney as a director on 2014-10-01
dot icon24/04/2015
Annual return made up to 2015-04-16 with full list of shareholders
dot icon31/03/2015
Full accounts made up to 2014-06-30
dot icon15/08/2014
Termination of appointment of Nandor Makos as a director on 2014-08-01
dot icon15/07/2014
Miscellaneous
dot icon08/05/2014
Termination of appointment of a director
dot icon07/05/2014
Termination of appointment of Andrew Smith as a director
dot icon29/04/2014
Annual return made up to 2014-04-16 with full list of shareholders
dot icon28/10/2013
Certificate of change of name
dot icon23/10/2013
Accounts for a dormant company made up to 2013-06-30
dot icon07/05/2013
Annual return made up to 2013-04-16 with full list of shareholders
dot icon25/02/2013
Full accounts made up to 2012-06-30
dot icon08/08/2012
Statement of company's objects
dot icon08/08/2012
Resolutions
dot icon08/05/2012
Annual return made up to 2012-04-16 with full list of shareholders
dot icon23/03/2012
Termination of appointment of Andrew Smith as a director
dot icon23/03/2012
Full accounts made up to 2011-06-30
dot icon16/03/2012
Termination of appointment of Jose Franco as a director
dot icon09/03/2012
Termination of appointment of David Heginbottom as a director
dot icon05/03/2012
Termination of appointment of Gavin Crickmore as a director
dot icon02/03/2012
Termination of appointment of Stephen Bolton as a director
dot icon29/02/2012
Termination of appointment of John Nicholls as a secretary
dot icon29/02/2012
Appointment of Miss Claire Elizabeth Kynaston as a secretary
dot icon23/12/2011
Appointment of Mr Jose Alberto Ibeas Franco as a director
dot icon11/05/2011
Annual return made up to 2011-04-16 with full list of shareholders
dot icon05/05/2011
Appointment of Mr Stephen John Bolton as a director
dot icon18/04/2011
Appointment of Mr John James Nicholls as a director
dot icon18/04/2011
Appointment of Mr David Heginbottom as a director
dot icon15/04/2011
Termination of appointment of Charles Coase as a director
dot icon15/04/2011
Appointment of Mr Andrew Mark Smith as a director
dot icon15/04/2011
Termination of appointment of Sally Moore as a director
dot icon17/12/2010
Full accounts made up to 2010-06-30
dot icon08/12/2010
Director's details changed for Nandor Makos on 2010-12-08
dot icon08/12/2010
Director's details changed for Sally Catherine Moore on 2010-12-07
dot icon01/11/2010
Director's details changed for Mr Gavin Paul Crickmore on 2010-10-29
dot icon01/11/2010
Director's details changed for Mr Paul Derek Tunnacliffe on 2010-10-29
dot icon01/11/2010
Secretary's details changed for Mr John James Nicholls on 2010-10-29
dot icon19/10/2010
Certificate of change of name
dot icon19/10/2010
Change of name notice
dot icon10/05/2010
Annual return made up to 2010-04-16 with full list of shareholders
dot icon26/03/2010
Full accounts made up to 2009-06-30
dot icon05/12/2009
Director's details changed for Andrew Milner Smith on 2009-06-29
dot icon04/12/2009
Registered office address changed from 8 Henrietta Place London W1G 0NB on 2009-12-04
dot icon06/11/2009
Termination of appointment of Adele Abigail as a director
dot icon20/08/2009
Director appointed andrew milner smith
dot icon30/07/2009
Appointment terminated director jill kyne
dot icon02/06/2009
Return made up to 16/04/09; full list of members
dot icon17/03/2009
Full accounts made up to 2008-06-30
dot icon10/09/2008
Director appointed adele ann abigail
dot icon09/07/2008
Appointment terminated director michael flynn
dot icon15/05/2008
Return made up to 16/04/08; full list of members
dot icon01/05/2008
Full accounts made up to 2007-06-30
dot icon20/03/2008
Director appointed paul derek tunnacliffe
dot icon11/01/2008
Director resigned
dot icon19/10/2007
Director resigned
dot icon15/09/2007
Full accounts made up to 2006-06-30
dot icon08/08/2007
New director appointed
dot icon07/08/2007
New director appointed
dot icon09/05/2007
Return made up to 16/04/07; full list of members
dot icon30/11/2006
New director appointed
dot icon17/11/2006
Director resigned
dot icon03/05/2006
Return made up to 16/04/06; full list of members
dot icon18/04/2006
New director appointed
dot icon31/01/2006
Full accounts made up to 2005-06-30
dot icon05/09/2005
Director's particulars changed
dot icon13/05/2005
Return made up to 16/04/05; full list of members
dot icon03/05/2005
New director appointed
dot icon20/04/2005
New director appointed
dot icon15/04/2005
New director appointed
dot icon15/04/2005
Director resigned
dot icon08/02/2005
Full accounts made up to 2004-06-30
dot icon11/06/2004
Full accounts made up to 2003-06-30
dot icon05/05/2004
Delivery ext'd 3 mth 30/06/03
dot icon29/04/2004
Return made up to 16/04/04; full list of members
dot icon29/10/2003
New director appointed
dot icon16/10/2003
Director resigned
dot icon18/09/2003
Director's particulars changed
dot icon05/08/2003
Full accounts made up to 2002-06-30
dot icon13/05/2003
Return made up to 16/04/03; full list of members
dot icon23/04/2003
Director resigned
dot icon17/04/2003
New director appointed
dot icon13/04/2003
Director resigned
dot icon09/04/2003
New director appointed
dot icon22/03/2003
Delivery ext'd 3 mth 30/06/02
dot icon03/08/2002
Full accounts made up to 2001-06-30
dot icon27/06/2002
New director appointed
dot icon13/05/2002
Return made up to 16/04/02; full list of members
dot icon08/04/2002
New secretary appointed
dot icon05/04/2002
Secretary resigned
dot icon02/08/2001
Full accounts made up to 2000-06-30
dot icon10/07/2001
Return made up to 16/04/01; full list of members
dot icon26/04/2001
Delivery ext'd 3 mth 30/06/01
dot icon19/02/2001
Registered office changed on 19/02/01 from: 8 henrietta place london W1M 9AG
dot icon31/01/2001
Director resigned
dot icon22/12/2000
Secretary resigned
dot icon21/12/2000
New secretary appointed
dot icon10/05/2000
Return made up to 16/04/00; no change of members
dot icon02/05/2000
Full accounts made up to 1999-06-30
dot icon19/07/1999
Secretary resigned
dot icon19/07/1999
New secretary appointed
dot icon24/05/1999
Auditor's resignation
dot icon12/05/1999
Return made up to 16/04/99; no change of members
dot icon12/05/1999
Location of register of members address changed
dot icon28/04/1999
Location of register of members
dot icon11/03/1999
Secretary's particulars changed
dot icon02/02/1999
Full accounts made up to 1998-06-30
dot icon06/10/1998
Return made up to 07/09/98; full list of members
dot icon28/09/1998
Registered office changed on 28/09/98 from: 39 portman square london W1H 0EE
dot icon28/09/1998
Secretary resigned
dot icon28/09/1998
Director resigned
dot icon28/09/1998
Director resigned
dot icon28/09/1998
New secretary appointed
dot icon28/09/1998
New director appointed
dot icon28/09/1998
New director appointed
dot icon28/09/1998
New director appointed
dot icon09/02/1998
Accounting reference date extended from 31/12/97 to 30/06/98
dot icon20/10/1997
Return made up to 07/09/97; full list of members
dot icon02/10/1997
Full accounts made up to 1996-12-31
dot icon28/10/1996
Full accounts made up to 1995-12-31
dot icon06/10/1996
Return made up to 07/09/96; full list of members
dot icon30/07/1996
New director appointed
dot icon30/07/1996
Director resigned
dot icon25/02/1996
Resolutions
dot icon25/02/1996
Resolutions
dot icon25/02/1996
Resolutions
dot icon24/10/1995
Full accounts made up to 1994-12-31
dot icon03/10/1995
Return made up to 07/09/95; full list of members
dot icon13/02/1995
Registered office changed on 13/02/95 from: 39, portman square london W1H 9HB
dot icon14/10/1994
Full accounts made up to 1993-12-31
dot icon13/09/1994
Return made up to 07/09/94; full list of members
dot icon26/10/1993
New director appointed
dot icon26/10/1993
New director appointed
dot icon26/10/1993
Director resigned
dot icon14/09/1993
Return made up to 07/09/93; full list of members
dot icon14/09/1993
Full accounts made up to 1992-12-31
dot icon22/12/1992
Registered office changed on 22/12/92 from: international house 7 high street london W5 5DB
dot icon04/12/1992
Director resigned;new director appointed
dot icon04/12/1992
Director resigned;new director appointed
dot icon04/12/1992
Director resigned
dot icon17/09/1992
Full accounts made up to 1991-12-31
dot icon17/09/1992
Return made up to 17/09/92; full list of members
dot icon28/10/1991
Director resigned;new director appointed
dot icon28/10/1991
Director resigned;new director appointed
dot icon07/10/1991
Full accounts made up to 1990-12-31
dot icon25/09/1991
Return made up to 17/09/91; no change of members
dot icon11/09/1991
Resolutions
dot icon19/09/1990
Full accounts made up to 1989-12-31
dot icon19/09/1990
Return made up to 17/09/90; full list of members
dot icon03/08/1990
Registered office changed on 03/08/90 from: bodmin house twyford abbey road london NW10 7ES
dot icon03/05/1990
Director resigned
dot icon23/03/1990
New director appointed
dot icon06/10/1989
Registered office changed on 06/10/89 from: landmark house hammersmith bridge road hammersmith london
dot icon27/09/1989
New director appointed
dot icon14/09/1989
Memorandum and Articles of Association
dot icon13/09/1989
Wd 05/09/89 ad 28/07/89--------- £ si 19900@1=19900 £ ic 100/20000
dot icon13/09/1989
Resolutions
dot icon13/09/1989
Resolutions
dot icon13/09/1989
Resolutions
dot icon13/09/1989
Resolutions
dot icon13/09/1989
Conso
dot icon13/09/1989
Nc inc already adjusted
dot icon06/07/1989
Full accounts made up to 1988-12-31
dot icon06/07/1989
Return made up to 26/06/89; full list of members
dot icon29/03/1989
Certificate of change of name
dot icon22/12/1988
Certificate of change of name
dot icon11/07/1988
Return made up to 04/06/88; full list of members
dot icon11/07/1988
Full accounts made up to 1987-12-31
dot icon03/05/1988
Director resigned
dot icon03/05/1988
Director resigned
dot icon03/05/1988
Director resigned
dot icon14/03/1988
Registered office changed on 14/03/88 from: the crescent surbiton surrey KT6 4BN
dot icon14/03/1988
Secretary resigned;new secretary appointed
dot icon14/03/1988
New director appointed
dot icon14/03/1988
New director appointed
dot icon03/02/1988
Certificate of change of name
dot icon23/10/1987
Accounts made up to 1986-12-31
dot icon24/06/1987
Return made up to 29/04/87; no change of members
dot icon14/01/1987
Full accounts made up to 1986-03-31
dot icon07/01/1987
Accounting reference date shortened from 31/03 to 31/12
dot icon06/01/1987
Annual return made up to 01/12/86
dot icon18/11/1977
Certificate of change of name
dot icon08/06/1967
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
05/05/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Small
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Heginbottom, David
Director
24/03/2011 - 02/02/2012
66
Edmunds, James Matthew Crayden
Director
08/03/2018 - Present
81
Major, Kara Elizabeth
Director
01/08/2018 - Present
67
Keresztesi, Dorotea
Director
11/09/2020 - 14/06/2024
51
Keresztesi, Dorotea
Director
27/10/2025 - Present
51

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DIAGEO SCOTLAND INVESTMENT LIMITED

DIAGEO SCOTLAND INVESTMENT LIMITED is an(a) Active company incorporated on 08/06/1967 with the registered office located at 16 Great Marlborough Street, London W1F 7HS. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of DIAGEO SCOTLAND INVESTMENT LIMITED?

toggle

DIAGEO SCOTLAND INVESTMENT LIMITED is currently Active. It was registered on 08/06/1967 .

Where is DIAGEO SCOTLAND INVESTMENT LIMITED located?

toggle

DIAGEO SCOTLAND INVESTMENT LIMITED is registered at 16 Great Marlborough Street, London W1F 7HS.

What does DIAGEO SCOTLAND INVESTMENT LIMITED do?

toggle

DIAGEO SCOTLAND INVESTMENT LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for DIAGEO SCOTLAND INVESTMENT LIMITED?

toggle

The latest filing was on 11/12/2025: Accounts for a small company made up to 2025-06-30.