SPEYSIDE DISTILLERS COMPANY LIMITED

197 Bath Street, Glasgow, G2 4HU, Scotland
StatusACTIVE
Company No.SC199495
CategoryPrivate Limited Company
Incorporated02 Sep 1999
Age24 years, 7 months, 27 days
JurisdictionScotland

SUMMARY

SPEYSIDE DISTILLERS COMPANY LIMITED is an active private limited company with number SC199495. It was incorporated 24 years, 7 months, 27 days ago, on 02 September 1999. The company address is 197 Bath Street, Glasgow, G2 4HU, Scotland.



People

HO, Yu Hung

Director

Director

ACTIVE

Assigned on 19 Sep 2012

Current time on role 11 years, 7 months, 10 days

MCDONOUGH, John

Director

Director

ACTIVE

Assigned on 19 Sep 2012

Current time on role 11 years, 7 months, 10 days

TING, Wen-Chieh

Director

Director

ACTIVE

Assigned on 15 Sep 2023

Current time on role 7 months, 14 days

AYKROYD, James Alexander Frederic, Sir

Secretary

Managing Director

RESIGNED

Assigned on 31 Aug 2000

Resigned on 19 Sep 2012

Time on role 12 years, 19 days

MACDONALD, Morinne

Secretary

Solicitor

RESIGNED

Assigned on 02 Sep 1999

Resigned on 03 Sep 2003

Time on role 4 years, 1 day

ANDERSEN, Kai

Director

Director

RESIGNED

Assigned on 19 Apr 2010

Resigned on 19 Sep 2012

Time on role 2 years, 5 months

ANDERSEN, Martha Goodnow

Director

Book Keeper

RESIGNED

Assigned on 24 Sep 2007

Resigned on 19 Sep 2012

Time on role 4 years, 11 months, 25 days

ANDERSEN, Rolf

Director

Director

RESIGNED

Assigned on 31 Aug 2000

Resigned on 19 Apr 2010

Time on role 9 years, 7 months, 19 days

AYKROYD, James Alexander Frederic, Sir

Director

Director

RESIGNED

Assigned on 31 Aug 2000

Resigned on 19 Sep 2012

Time on role 12 years, 19 days

CHANG, Yung Sheng

Director

Director

RESIGNED

Assigned on 19 Sep 2012

Resigned on 15 Dec 2023

Time on role 11 years, 2 months, 26 days

CHRISTIE, Ricky

Director

Sales Director

RESIGNED

Assigned on 20 Apr 2000

Resigned on 31 Aug 2000

Time on role 4 months, 11 days

HENDERSON, Christine Selbie

Director

Solicitor

RESIGNED

Assigned on 02 Sep 1999

Resigned on 20 Apr 2000

Time on role 7 months, 18 days

HENDRY, Stuart Fullarton

Director

Chartered Accountant

RESIGNED

Assigned on 10 Jan 2001

Resigned on 01 Nov 2007

Time on role 6 years, 9 months, 22 days

JERMAN, Ian Lindsey Crawford

Director

Director

RESIGNED

Assigned on 31 Aug 2000

Resigned on 30 May 2005

Time on role 4 years, 8 months, 30 days

MACDONALD, Morinne

Director

Solicitor

RESIGNED

Assigned on 02 Sep 1999

Resigned on 20 Apr 2000

Time on role 7 months, 18 days

TAYLOR, Graham Russell

Director

Managing Director

RESIGNED

Assigned on 10 Jan 2001

Resigned on 01 Nov 2007

Time on role 6 years, 9 months, 22 days


Some Companies

1 THE PADDOCKS (DEDDINGTON) LTD

FLAT B 1 THE PADDOCKS,BANBURY,OX15 0QN

Number:11221035
Status:ACTIVE
Category:Private Limited Company

GEORGE BAKER GROUP LIMITED

UNIT 4,FELIXSTOWE,IP11 4HF

Number:08270818
Status:ACTIVE
Category:Private Limited Company

KHELACOL CONSTRUCTION LTD

HAWTHORN HOUSE MEDLICOTT CLOSE,CORBY,NN18 9NF

Number:11571372
Status:ACTIVE
Category:Private Limited Company

PABLO RODRIGUES LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11711569
Status:ACTIVE
Category:Private Limited Company

SPORTS CODING LIMITED

50 PERCIVAL ROAD,RUGBY,CV22 5JT

Number:10510211
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

STUDIO C DESIGN LTD

OAKWOOD HOUSE GUILDFORD ROAD,HORSHAM,RH12 3JJ

Number:10225111
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