Glasgow Distillery Company Limited

General information

Name:

Glasgow Distillery Company Ltd

Office Address:

8 Deanside Road G52 4XB Glasgow

Number: SC439174

Incorporation date: 2012-12-20

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

This Glasgow Distillery Company Limited firm has been operating in this business for at least 12 years, as it's been founded in 2012. Started with registration number SC439174, Glasgow Distillery Company was set up as a Private Limited Company with office in 8 Deanside Road, Glasgow G52 4XB. The company's Standard Industrial Classification Code is 11010 and has the NACE code: Distilling, rectifying and blending of spirits. The company's latest annual accounts were submitted for the period up to 31st December 2021 and the most recent confirmation statement was submitted on 20th December 2022.

The corporation owns three trademarks, out of which two are valid while the other one is invalid. The first trademark was licensed in 2016. The trademark which will become invalid sooner, i.e. in August, 2026 is G52.

Taking into consideration this enterprise's size, it became unavoidable to acquire more directors, among others: Rajivkumar K., Rustom B., Alan J. who have been collaborating for 5 years for the benefit of this specific firm. In order to find professional help with legal documentation, the abovementioned firm has been utilizing the skillset of Michael H. as a secretary since the appointment on 20th December 2012.

Trade marks

Trademark UK00003168572
Trademark image:-
Trademark name:GALLUS
Status:Withdrawn
Filing date:2016-06-08
Owner name:Glasgow Distillery Company Limited
Owner address:234 West George Street, Glasgow, United Kingdom, G2 4QY
Trademark UK00003178692
Trademark image:-
Trademark name:G52
Status:Registered
Filing date:2016-08-05
Date of entry in register:2016-11-04
Renewal date:2026-08-05
Owner name:Glasgow Distillery Company Limited
Owner address:234 West George Street, Glasgow, United Kingdom, G2 4QY
Trademark UK00003214370
Trademark image:-
Trademark name:BLYTHSWOOD
Status:Application Published
Filing date:2017-02-22
Owner name:Glasgow Distillery Company Limited
Owner address:234 West George Street, Glasgow, United Kingdom, G2 4QY

Financial data based on annual reports

Company staff

Rajivkumar K.

Role: Director

Appointed: 18 December 2019

Latest update: 6 January 2024

Rustom B.

Role: Director

Appointed: 11 May 2017

Latest update: 6 January 2024

Alan J.

Role: Director

Appointed: 03 February 2014

Latest update: 6 January 2024

Liam H.

Role: Director

Appointed: 20 December 2012

Latest update: 6 January 2024

Michael H.

Role: Secretary

Appointed: 20 December 2012

Latest update: 6 January 2024

Michael H.

Role: Director

Appointed: 20 December 2012

Latest update: 6 January 2024

People with significant control

Shapoorji M. is the individual with significant control over this firm, owns over 3/4 of company shares.

Shapoorji M.
Notified on 18 July 2022
Nature of control:
over 3/4 of shares
Liam H.
Notified on 6 April 2016
Ceased on 19 October 2023
Nature of control:
substantial control or influence
Michael H.
Notified on 6 April 2016
Ceased on 19 October 2023
Nature of control:
substantial control or influence
Carton Infrastructure Limited
Address: 4th Floor Raffles Tower, 19 Cybercity, Ebène, Mauritius
Legal authority Companies Act 2001
Legal form Limited Company
Country registered Mauritius
Place registered Mauritius Companies Registry
Registration number 18934/3449
Notified on 18 July 2022
Ceased on 18 July 2022
Nature of control:
over 1/2 to 3/4 of shares
Ian M.
Notified on 6 April 2016
Ceased on 18 July 2022
Nature of control:
substantial control or influence
Whitewater Investments Ltd
Address: C/O Apex Fund Services (Mauritius) Ltd 4th Floor, 19 Bank Street, Cybercity, Ebène, 72201, Mauritius
Legal authority Companies Act 2001
Legal form Limited Company
Country registered Mauritius
Place registered Mauritius Companies Registry
Registration number 182707
Notified on 18 July 2022
Ceased on 18 July 2022
Nature of control:
1/2 or less of shares
Jimmy P.
Notified on 6 April 2016
Ceased on 4 March 2017
Nature of control:
substantial control or influence
Carton Infastructure Limited
Address: 19 Bank Street, Ebene 72201, Mauritius
Legal authority Mauritius Companies Act 1984 And Mauritius Offshore Business Activities Act 1992
Legal form Limited Liability Company
Country registered Mauritius
Place registered Mauritius
Registration number C18934
Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 December 2021
Confirmation statement next due date 03 January 2024
Confirmation statement last made up date 20 December 2022
Annual Accounts 8 September 2015
Start Date For Period Covered By Report 01 November 2013
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 8 September 2015
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 01 January 2021
End Date For Period Covered By Report 31 December 2021
Annual Accounts
Start Date For Period Covered By Report 01 January 2022
End Date For Period Covered By Report 31 March 2023
Annual Accounts 31 January 2014
End Date For Period Covered By Report 31 October 2013
Date Approval Accounts 31 January 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Statement of satisfaction of charge in full (MR04)
filed on: 19th, February 2024
mortgage
Free Download Download filing (4 pages)

Additional Information

HQ address,
2013

Address:

24 Southbrae Drive Jordanhill

Post code:

G13 1PY

City / Town:

Glasgow

HQ address,
2014

Address:

234 West George Street

Post code:

G2 4QY

City / Town:

Glasgow

Search other companies

Services (by SIC Code)

  • 11010 : Distilling, rectifying and blending of spirits
11
Company Age

Similar companies nearby

Closest companies