HIGHLAND DISTILLERS LIMITED

100 Queen Street, Glasgow, G1 3DN, Scotland
StatusACTIVE
Company No.SC158731
CategoryPrivate Limited Company
Incorporated19 Jun 1995
Age28 years, 10 months, 29 days
JurisdictionScotland

SUMMARY

HIGHLAND DISTILLERS LIMITED is an active private limited company with number SC158731. It was incorporated 28 years, 10 months, 29 days ago, on 19 June 1995. 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

MORRISON, Fraser Stuart

Secretary

Cs

RESIGNED

Assigned on 07 Aug 1995

Resigned on 05 Jun 2017

Time on role 21 years, 9 months, 29 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

MACLAY MURRAY & SPENS LLP

Corporate-nominee-secretary

RESIGNED

Assigned on 19 Jun 1995

Resigned on 07 Aug 1995

Time on role 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

CAMERON, Brian William

Director

Engineer

RESIGNED

Assigned on 23 Mar 1998

Resigned on 28 Apr 2000

Time on role 2 years, 1 month, 5 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

EASTON, Ronald Story

Director

Accountant

RESIGNED

Assigned on 02 Feb 1998

Resigned on 28 Apr 2000

Time on role 2 years, 2 months, 26 days

FARRAR, Richard William

Director

Managing Director

RESIGNED

Assigned on 11 May 2001

Resigned on 05 Jun 2017

Time on role 16 years, 25 days

FULLER, Jonathan Andrew

Director

Engineer

RESIGNED

Assigned on 27 Aug 1997

Resigned on 26 Nov 1999

Time on role 2 years, 2 months, 30 days

GLEN, Trina Catherine

Director

Chartered Accountant

RESIGNED

Assigned on 28 Apr 2000

Resigned on 05 Nov 2009

Time on role 9 years, 6 months, 7 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

HUTCHEON, Graham Robert, Mr.

Director

Company Director

RESIGNED

Assigned on 31 Mar 2010

Resigned on 07 Jun 2021

Time on role 11 years, 2 months, 7 days

IVORY, Brian Gammell, Sir

Director

Company Director

RESIGNED

Assigned on 07 Aug 1995

Resigned on 18 Nov 1999

Time on role 4 years, 3 months, 11 days

JACKSON, Barrie Mason

Director

Sales Director

RESIGNED

Assigned on 28 Apr 2000

Resigned on 31 May 2005

Time on role 5 years, 1 month, 3 days

MCCAFFER, Stuart John

Director

Company Director

RESIGNED

Assigned on 07 Aug 1995

Resigned on 27 Feb 1998

Time on role 2 years, 6 months, 20 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 07 Aug 1995

Resigned on 01 Feb 1998

Time on role 2 years, 5 months, 25 days

O'DONNELL, Gerrard Thomas Paul

Director

Pr Director

RESIGNED

Assigned on 11 May 2001

Resigned on 13 Feb 2012

Time on role 10 years, 9 months, 2 days

WILSON, James Simpson

Director

Company Director

RESIGNED

Assigned on 07 Aug 1995

Resigned on 18 Nov 1999

Time on role 4 years, 3 months, 11 days

VINDEX LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 19 Jun 1995

Resigned on 07 Aug 1995

Time on role 1 month, 18 days

VINDEX SERVICES LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 19 Jun 1995

Resigned on 07 Aug 1995

Time on role 1 month, 18 days


Some Companies

BANCSTREET AXELLERA LTD

BANCSTREET HOUSE,HOUNSLOW,TW3 3RW

Number:03940832
Status:ACTIVE
Category:Private Limited Company

COMODO IP LIMITED

176-178 PONTEFRACT ROAD,BARNSLEY,S72 8BE

Number:04649912
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

IMV INVERTOMATIC VICTRON UK LIMITED

ABB LIMITED DARESBURY PARK,WARRINGTON,WA4 4BT

Number:01613713
Status:ACTIVE
Category:Private Limited Company

J H KENNEDY DECORATORS LTD

8 AUSTHORPE GROVE, AUSTHORPE,WEST YORKSHIRE,LS15 8PY

Number:06492329
Status:ACTIVE
Category:Private Limited Company

JAYTTS VENTURES LTD

37 PORTSEA ROAD,ESSEX,RM18 8AX

Number:07576639
Status:ACTIVE
Category:Private Limited Company

OCCASIONALLY LTD

67 DALE STREET,ROCHDALE,OL16 3NJ

Number:11273143
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