EDRINGTON DISTILLERS LIMITED

Register to unlock more data on OkredoRegister

EDRINGTON DISTILLERS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC014472

Incorporation date

31/01/1927

Size

Full

Contacts

Registered address

Registered address

100 Queen Street, Glasgow G1 3DNCopy
copy info iconCopy
See on map
Latest events (Record since 31/01/1927)
dot icon04/12/2025
Confirmation statement made on 2025-11-30 with no updates
dot icon31/10/2025
Full accounts made up to 2025-03-31
dot icon04/12/2024
Confirmation statement made on 2024-11-30 with updates
dot icon30/09/2024
Full accounts made up to 2024-03-31
dot icon03/04/2024
Cessation of The Edrington Group Limited as a person with significant control on 2024-04-01
dot icon03/04/2024
Notification of The 1887 Company Limited as a person with significant control on 2024-04-01
dot icon07/12/2023
Confirmation statement made on 2023-11-30 with no updates
dot icon24/10/2023
Full accounts made up to 2023-03-31
dot icon05/12/2022
Confirmation statement made on 2022-11-30 with no updates
dot icon07/10/2022
Full accounts made up to 2022-03-31
dot icon17/08/2022
Registration of charge SC0144720006, created on 2022-08-15
dot icon08/12/2021
Confirmation statement made on 2021-11-30 with no updates
dot icon01/12/2021
Full accounts made up to 2021-03-31
dot icon02/11/2021
Satisfaction of charge SC0144720005 in full
dot icon04/10/2021
Satisfaction of charge SC0144720004 in full
dot icon02/04/2021
Termination of appointment of Graham Robert Hutcheon as a director on 2021-03-31
dot icon09/12/2020
Full accounts made up to 2020-03-31
dot icon01/12/2020
Confirmation statement made on 2020-11-30 with no updates
dot icon13/10/2020
Termination of appointment of Martin Alexander Cooke as a secretary on 2020-09-01
dot icon13/10/2020
Appointment of Mr Gavin James Murray as a secretary on 2020-09-01
dot icon13/10/2020
Termination of appointment of Martin Alexander Cooke as a director on 2020-09-01
dot icon24/12/2019
Registration of charge SC0144720005, created on 2019-12-12
dot icon03/12/2019
Confirmation statement made on 2019-11-30 with no updates
dot icon18/10/2019
Full accounts made up to 2019-03-31
dot icon14/10/2019
Confirmation statement made on 2019-10-12 with no updates
dot icon29/03/2019
Termination of appointment of Ian Barrett Curle as a director on 2019-03-29
dot icon12/12/2018
Full accounts made up to 2018-03-31
dot icon30/11/2018
Confirmation statement made on 2018-10-12 with no updates
dot icon11/12/2017
Full accounts made up to 2017-03-31
dot icon07/12/2017
Appointment of Mr Paul Andrew Hyde as a director on 2017-08-24
dot icon30/11/2017
Confirmation statement made on 2017-11-30 with no updates
dot icon15/06/2017
Termination of appointment of Richard William Farrar as a director on 2017-06-05
dot icon15/06/2017
Registered office address changed from 2500 Great Western Road Glasgow G15 6RW to 100 Queen Street Glasgow G1 3DN on 2017-06-15
dot icon06/01/2017
Full accounts made up to 2016-03-31
dot icon07/12/2016
Confirmation statement made on 2016-11-30 with updates
dot icon02/08/2016
Termination of appointment of Alexander Brian Cooper Short as a director on 2016-07-04
dot icon10/06/2016
Registration of charge SC0144720004, created on 2016-06-02
dot icon06/06/2016
Satisfaction of charge SC0144720003 in full
dot icon07/12/2015
Annual return made up to 2015-11-30 with full list of shareholders
dot icon14/10/2015
Full accounts made up to 2015-03-31
dot icon12/01/2015
Appointment of Mr Scott John Mccroskie as a director on 2015-01-01
dot icon09/01/2015
Appointment of Mr Alexander Brian Cooper Short as a director on 2015-01-01
dot icon01/12/2014
Annual return made up to 2014-11-30 with full list of shareholders
dot icon22/08/2014
Full accounts made up to 2014-03-31
dot icon01/07/2014
Termination of appointment of Richard Hunter as a director
dot icon11/12/2013
Annual return made up to 2013-11-30 with full list of shareholders
dot icon11/12/2013
Director's details changed for Mr. Ian Barrett Curle on 2013-06-10
dot icon09/08/2013
Full accounts made up to 2013-03-31
dot icon10/06/2013
Registration of charge 0144720003
dot icon05/06/2013
Satisfaction of charge 2 in full
dot icon03/12/2012
Annual return made up to 2012-11-30 with full list of shareholders
dot icon12/07/2012
Full accounts made up to 2012-03-31
dot icon02/12/2011
Annual return made up to 2011-11-30 with full list of shareholders
dot icon08/07/2011
Full accounts made up to 2011-03-31
dot icon23/12/2010
Full accounts made up to 2010-03-31
dot icon02/12/2010
Annual return made up to 2010-11-30 with full list of shareholders
dot icon14/04/2010
Appointment of Mr. Richard William Farrar as a director
dot icon14/04/2010
Appointment of Mr. Graham Robert Hutcheon as a director
dot icon19/12/2009
Full accounts made up to 2009-03-31
dot icon18/12/2009
Annual return made up to 2009-11-30 with full list of shareholders
dot icon18/12/2009
Director's details changed for Mr Martin Alexander Cooke on 2009-12-17
dot icon18/12/2009
Director's details changed for Mr. Ian Barrett Curle on 2009-12-17
dot icon18/12/2009
Secretary's details changed for Mr Martin Alexander Cooke on 2009-12-17
dot icon18/12/2009
Director's details changed for Mr. Richard Jackson Arrol Hunter on 2009-12-17
dot icon05/01/2009
Full accounts made up to 2008-03-31
dot icon19/12/2008
Return made up to 30/11/08; full list of members
dot icon18/03/2008
Memorandum and Articles of Association
dot icon16/01/2008
Full accounts made up to 2007-03-31
dot icon20/12/2007
Resolutions
dot icon13/12/2007
Return made up to 30/11/07; full list of members
dot icon07/12/2007
Partic of mort/charge *
dot icon18/01/2007
Resolutions
dot icon19/12/2006
Return made up to 30/11/06; full list of members
dot icon19/12/2006
Director's particulars changed
dot icon19/09/2006
Full accounts made up to 2006-03-31
dot icon15/08/2006
New director appointed
dot icon15/08/2006
Director resigned
dot icon16/12/2005
Return made up to 30/11/05; full list of members
dot icon22/11/2005
Full accounts made up to 2005-03-31
dot icon04/10/2005
Director resigned
dot icon24/02/2005
Director's particulars changed
dot icon14/01/2005
Full accounts made up to 2004-03-31
dot icon23/12/2004
Return made up to 30/11/04; full list of members
dot icon20/08/2004
Director's particulars changed
dot icon31/03/2004
Dec mort/charge *
dot icon22/01/2004
Full accounts made up to 2003-03-31
dot icon30/12/2003
Return made up to 30/11/03; full list of members
dot icon17/04/2003
Dec mort/charge release *
dot icon19/12/2002
Return made up to 30/11/02; full list of members
dot icon26/09/2002
Full accounts made up to 2002-03-31
dot icon28/01/2002
Full accounts made up to 2001-03-31
dot icon27/12/2001
Return made up to 30/11/01; full list of members
dot icon23/07/2001
Return made up to 11/05/01; full list of members
dot icon18/05/2001
New director appointed
dot icon18/05/2001
Director resigned
dot icon06/04/2001
Registered office changed on 06/04/01 from: 106 west nile street glasgow G1 2QX
dot icon04/04/2001
Certificate of change of name
dot icon18/12/2000
Accounting reference date extended from 31/12/00 to 31/03/01
dot icon02/11/2000
Full accounts made up to 1999-12-31
dot icon05/06/2000
Memorandum and Articles of Association
dot icon05/06/2000
Resolutions
dot icon05/06/2000
Resolutions
dot icon30/05/2000
Return made up to 11/05/00; full list of members
dot icon30/01/2000
Declaration of assistance for shares acquisition
dot icon30/01/2000
Resolutions
dot icon30/01/2000
Resolutions
dot icon05/01/2000
Resolutions
dot icon05/01/2000
Resolutions
dot icon04/01/2000
Director resigned
dot icon06/12/1999
Partic of mort/charge *
dot icon17/06/1999
Full group accounts made up to 1998-12-31
dot icon07/06/1999
Return made up to 11/05/99; full list of members
dot icon26/05/1998
Return made up to 11/05/98; full list of members
dot icon19/05/1998
Full group accounts made up to 1997-12-31
dot icon14/01/1998
New director appointed
dot icon12/01/1998
Director resigned
dot icon05/08/1997
Director resigned
dot icon05/08/1997
New director appointed
dot icon02/06/1997
Return made up to 11/05/97; full list of members
dot icon21/05/1997
Full group accounts made up to 1996-12-31
dot icon09/05/1997
Memorandum and Articles of Association
dot icon09/05/1997
Resolutions
dot icon02/10/1996
Full group accounts made up to 1995-12-31
dot icon08/06/1996
Return made up to 11/05/96; full list of members
dot icon12/06/1995
Return made up to 11/05/95; full list of members
dot icon30/05/1995
Full group accounts made up to 1994-12-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon15/06/1994
Return made up to 11/05/94; full list of members
dot icon09/06/1994
Full group accounts made up to 1993-12-31
dot icon17/01/1994
Director resigned
dot icon14/01/1994
Director resigned
dot icon10/06/1993
Secretary resigned;new secretary appointed
dot icon10/06/1993
Full group accounts made up to 1992-12-31
dot icon10/06/1993
Return made up to 11/05/93; full list of members
dot icon11/06/1992
Full group accounts made up to 1991-12-31
dot icon11/06/1992
Return made up to 11/05/92; full list of members
dot icon28/05/1991
Return made up to 11/05/91; full list of members
dot icon28/05/1991
Full group accounts made up to 1990-12-31
dot icon18/03/1991
New director appointed
dot icon25/10/1990
Full accounts made up to 1989-12-31
dot icon07/06/1990
Return made up to 11/05/90; full list of members
dot icon23/06/1989
Full group accounts made up to 1988-12-31
dot icon23/06/1989
Return made up to 12/05/89; full list of members
dot icon02/12/1988
Return made up to 13/05/88; full list of members
dot icon02/12/1988
Full accounts made up to 1987-12-31
dot icon30/12/1987
Full accounts made up to 1986-12-31
dot icon08/12/1987
Return made up to 15/05/87; full list of members
dot icon11/12/1986
Full accounts made up to 1985-12-31
dot icon11/12/1986
Return made up to 30/05/86; full list of members
dot icon31/03/1986
Accounts made up to 1984-12-31
dot icon25/02/1985
Accounts made up to 1983-12-31
dot icon28/06/1983
Accounts made up to 1982-12-31
dot icon27/06/1983
Accounts made up to 1981-12-31
dot icon24/05/1982
Accounts made up to 1980-12-31
dot icon10/11/1980
Accounts made up to 1980-12-31
dot icon27/03/1980
Accounts made up to 1978-12-31
dot icon14/12/1978
Accounts made up to 1977-12-31
dot icon17/11/1977
Accounts made up to 1976-12-31
dot icon16/11/1976
Accounts made up to 1975-12-31
dot icon08/10/1952
Miscellaneous
dot icon31/01/1927
Miscellaneous
dot icon31/01/1927
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
30/11/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mccroskie, Scott John
Director
01/01/2015 - Present
66
Hyde, Paul Andrew
Director
24/08/2017 - Present
20
Curle, Ian Barrett
Director
31/03/2001 - 29/03/2019
18

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

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 EDRINGTON DISTILLERS LIMITED

EDRINGTON DISTILLERS LIMITED is an(a) Active company incorporated on 31/01/1927 with the registered office located at 100 Queen Street, Glasgow G1 3DN. There are currently 2 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 EDRINGTON DISTILLERS LIMITED?

toggle

EDRINGTON DISTILLERS LIMITED is currently Active. It was registered on 31/01/1927 .

Where is EDRINGTON DISTILLERS LIMITED located?

toggle

EDRINGTON DISTILLERS LIMITED is registered at 100 Queen Street, Glasgow G1 3DN.

What does EDRINGTON DISTILLERS LIMITED do?

toggle

EDRINGTON DISTILLERS LIMITED operates in the Distilling rectifying and blending of spirits (11.01 - SIC 2007) sector.

What is the latest filing for EDRINGTON DISTILLERS LIMITED?

toggle

The latest filing was on 04/12/2025: Confirmation statement made on 2025-11-30 with no updates.