HIGHLAND DISTILLERS GROUP LIMITED

100 Queen Street, Glasgow, G1 3DN, Scotland
StatusACTIVE
Company No.SC001645
CategoryPrivate Limited Company
Incorporated07 Jul 1887
Age136 years, 10 months, 11 days
JurisdictionScotland

SUMMARY

HIGHLAND DISTILLERS GROUP LIMITED is an active private limited company with number SC001645. It was incorporated 136 years, 10 months, 11 days ago, on 07 July 1887. The company address is 100 Queen Street, Glasgow, G1 3DN, Scotland.



People

MCMANUS, Nicholas John

Secretary

ACTIVE

Assigned on 23 Jul 2020

Current time on role 3 years, 9 months, 26 days

CAMPBELL, Lindsay Margaret

Director

Chartered Accountant

ACTIVE

Assigned on 12 Sep 2019

Current time on role 4 years, 8 months, 6 days

CHAPLIN, Jeremy Mcdowell

Director

Company Director

ACTIVE

Assigned on 03 Aug 2023

Current time on role 9 months, 15 days

SAUNDERS, Michael Stephen

Director

Chartered Accountant

ACTIVE

Assigned on 01 Feb 2011

Current time on role 13 years, 3 months, 17 days

MITCHELSON, Alan Wallace Fernie

Secretary

RESIGNED

Assigned on

Resigned on 28 Apr 2000

Time on role 24 years, 20 days

MORRISON, Fraser Stuart

Secretary

RESIGNED

Assigned on 28 Apr 2000

Resigned on 05 Jun 2017

Time on role 17 years, 1 month, 7 days

ROBSON, Gemma May

Secretary

RESIGNED

Assigned on 05 Jun 2017

Resigned on 23 Jul 2020

Time on role 3 years, 1 month, 18 days

BAROUTSIS, Aristotelis, Mr.

Director

Company Director

RESIGNED

Assigned on 24 Aug 2017

Resigned on 03 Aug 2023

Time on role 5 years, 11 months, 10 days

BOYADJIAN, Igor Pierre

Director

Managing Director - The Macallan

RESIGNED

Assigned on 03 Jun 2019

Resigned on 03 Aug 2023

Time on role 4 years, 2 months

BYERS, John Scott

Director

Company Director

RESIGNED

Assigned on

Resigned on 27 Jul 1995

Time on role 28 years, 9 months, 21 days

CHAPLIN, Jeremy Mcdowell

Director

Company Director

RESIGNED

Assigned on 24 Aug 2017

Resigned on 20 Sep 2019

Time on role 2 years, 27 days

COOKE, Martin Alexander

Director

Company Secretary

RESIGNED

Assigned on 05 Nov 2009

Resigned on 04 Feb 2010

Time on role 2 months, 29 days

FARRAR, Richard William

Director

Managing Director

RESIGNED

Assigned on 18 Nov 1999

Resigned on 05 Jun 2017

Time on role 17 years, 6 months, 17 days

GLEN, Trina Catherine

Director

Chartered Accountant

RESIGNED

Assigned on 18 Nov 1999

Resigned on 05 Nov 2009

Time on role 9 years, 11 months, 17 days

GOODWIN, John Macleod

Director

Company Director

RESIGNED

Assigned on

Resigned on 31 Dec 1997

Time on role 26 years, 4 months, 17 days

GRAY, Alistair William

Director

Director

RESIGNED

Assigned on 07 Dec 1992

Resigned on 25 Nov 1999

Time on role 6 years, 11 months, 18 days

GRIBBON, Glen James, Mr.

Director

Marketing Director

RESIGNED

Assigned on 13 Feb 2012

Resigned on 31 Mar 2016

Time on role 4 years, 1 month, 18 days

GRIER, Kenneth William

Director

Marketing Director

RESIGNED

Assigned on 12 Oct 2001

Resigned on 28 Sep 2018

Time on role 16 years, 11 months, 16 days

HERIARD DUBREUIL, Dominique

Director

Director

RESIGNED

Assigned on 21 Aug 1997

Resigned on 25 Nov 1999

Time on role 2 years, 3 months, 4 days

HUNT, Anthony Leonard

Director

Sales Director

RESIGNED

Assigned on 18 Nov 1999

Resigned on 01 Jan 2007

Time on role 7 years, 1 month, 13 days

IVORY, Brian Gammell, Sir

Director

Company Director

RESIGNED

Assigned on

Resigned on 18 Nov 1999

Time on role 24 years, 6 months

JACKSON, Barrie Mason

Director

Sales Director

RESIGNED

Assigned on 18 Nov 1999

Resigned on 31 May 2005

Time on role 5 years, 6 months, 13 days

JACKSON, Veronica Lesley, Ms.

Director

Chartered Accountant

RESIGNED

Assigned on 28 Oct 2009

Resigned on 01 Feb 2011

Time on role 1 year, 3 months, 4 days

JARVIS, Roland John

Director

Group Chief Executive

RESIGNED

Assigned on 04 Sep 1992

Resigned on 02 Dec 1994

Time on role 2 years, 2 months, 28 days

KETTLES, Andrew

Director

Company Director

RESIGNED

Assigned on

Resigned on 16 Aug 1996

Time on role 27 years, 9 months, 2 days

MACKAY, Donald Iain, Sir

Director

Director

RESIGNED

Assigned on 21 Jul 1997

Resigned on 25 Nov 1999

Time on role 2 years, 4 months, 4 days

MACLEOD, Nathaniel William Hamish, Sir

Director

Director

RESIGNED

Assigned on 01 Oct 1995

Resigned on 25 Nov 1999

Time on role 4 years, 1 month, 24 days

MAXWELL SCOTT, David Darragh

Director

Company Director

RESIGNED

Assigned on 16 Sep 1996

Resigned on 28 Apr 2000

Time on role 3 years, 7 months, 12 days

MCCROSKIE, Scott John

Director

Chartered Accountant

RESIGNED

Assigned on 01 Feb 2011

Resigned on 03 Jun 2019

Time on role 8 years, 4 months, 2 days

MCGREGOR, William James

Director

Company Director

RESIGNED

Assigned on

Resigned on 26 Jul 1995

Time on role 28 years, 9 months, 22 days

MITCHELSON, Alan Wallace Fernie

Director

Director

RESIGNED

Assigned on 25 Feb 1991

Resigned on 28 Apr 2000

Time on role 9 years, 2 months, 3 days

O'DONNELL, Gerrard Thomas Paul

Director

Pr Director

RESIGNED

Assigned on 28 Apr 2000

Resigned on 13 Feb 2012

Time on role 11 years, 9 months, 15 days

SHERRIFF, John Alexander

Director

Company Director

RESIGNED

Assigned on

Resigned on 09 Mar 1993

Time on role 31 years, 2 months, 9 days

SHORT, Alexander Brian Cooper

Director

Chartered Accountant

RESIGNED

Assigned on 01 Jan 2007

Resigned on 26 May 2008

Time on role 1 year, 4 months, 25 days

VAN BOMMEL, Roland

Director

Company Director

RESIGNED

Assigned on 12 Sep 2008

Resigned on 18 Sep 2009

Time on role 1 year, 6 days

WILSON, James Simpson

Director

Director

RESIGNED

Assigned on 25 Feb 1991

Resigned on 18 Nov 1999

Time on role 8 years, 8 months, 21 days


Some Companies

CHAPPELL CONSULTANCY LIMITED

BLACKHEDGE FARM,CHELTENHAM,GL53 9QJ

Number:06274226
Status:ACTIVE
Category:Private Limited Company

COMMODITY TRADING LIMITED

THE PINNACLE,MILTON KEYNES,MK9 1FE

Number:02688631
Status:ACTIVE
Category:Private Limited Company

LABELON UK LIMITED

1 PARK ROW,LEEDS,LS1 5AB

Number:01878801
Status:ACTIVE
Category:Private Limited Company

LEVICTA WINES LIMITED

1 BEAUCHAMP COURT,BARNET,EN5 5TZ

Number:09286033
Status:ACTIVE
Category:Private Limited Company

RANA ELECTRONICS & HOME APPLIANCES LTD

64 HALL ROAD,LONDON,E6 2NQ

Number:11080254
Status:ACTIVE
Category:Private Limited Company

SIGNATURE PRENIUM EVENTS LTD

23 FROME ROAD,LONDON,N22 6BP

Number:11550132
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source