GLENKEIR WHISKIES LIMITED - GLASGOW
Company Profile | Company Filings |
Overview
GLENKEIR WHISKIES LIMITED is a Private Limited Company from GLASGOW and has the status: Active.
GLENKEIR WHISKIES LIMITED was incorporated 20 years ago on 13/01/2004 and has the registered number: SC261795. The accounts status is FULL and accounts are next due on 31/10/2024.
GLENKEIR WHISKIES LIMITED was incorporated 20 years ago on 13/01/2004 and has the registered number: SC261795. The accounts status is FULL and accounts are next due on 31/10/2024.
GLENKEIR WHISKIES LIMITED - GLASGOW
This company is listed in the following categories:
47250 - Retail sale of beverages in specialised stores
47250 - Retail sale of beverages in specialised stores
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 1 | 31/01/2023 | 31/10/2024 |
Registered Office
SUITE 2 (GROUND REAR) MELISA HOUSE
GLASGOW
G51 1DR
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
13/01/2024 | 27/01/2025 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR CAMERON PROVAN | Feb 1983 | British | Director | 2023-08-17 | CURRENT |
MR JOHN EDWARD BEARD | Jul 1962 | British | Director | 2014-06-01 | CURRENT |
MR IAN PATRICK BANKIER | Mar 1952 | British | Director | 2004-01-13 | CURRENT |
MR JOSEPH O'RAW | Secretary | 2017-04-26 | CURRENT | ||
IAN PATRICK BANKIER | Secretary | 2015-10-13 | CURRENT | ||
CHARLOTTE SECRETARIES LIMITED | Corporate Secretary | 2004-01-13 UNTIL 2004-01-21 | RESIGNED | ||
MR NICHOLAS JOHN WARE | Nov 1967 | British | Director | 2010-05-10 UNTIL 2014-06-01 | RESIGNED |
MR ANDREW TORRANCE | Aug 1979 | British | Director | 2011-06-27 UNTIL 2016-04-01 | RESIGNED |
MR. WILLIAM THORNTON | Jul 1941 | British | Director | 2004-05-03 UNTIL 2014-06-01 | RESIGNED |
MR DAVID FRASER SUTHERLAND | Apr 1949 | British | Director | 2004-05-03 UNTIL 2013-03-25 | RESIGNED |
PETER KELVIN SEMPLE | Mar 1970 | British | Director | 2004-01-21 UNTIL 2011-06-28 | RESIGNED |
MR ALAN ADAMS MURRAY | Dec 1948 | British | Director | 2004-05-03 UNTIL 2013-03-25 | RESIGNED |
DR MICHAEL CANTLAY | Feb 1964 | British | Director | 2004-05-03 UNTIL 2005-04-05 | RESIGNED |
CATHERINE ELIZABETH SERVICE | British | Secretary | 2004-01-21 UNTIL 2015-10-13 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr John Edward Beard | 2017-07-12 | 7/1962 | Glasgow |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Mr Ian Patrick Bankier | 2016-04-06 - 2016-04-06 | 3/1952 | Glasgow | Ownership of shares 50 to 75 percent |
Moorburn Industries Limited | 2016-04-06 | Kirkcudbright |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
GLENKEIR_WHISKIES_LIMITED - Accounts | 2023-06-14 | 31-01-2023 | £1,681,707 Cash £7,057,751 equity |
GLENKEIR_WHISKIES_LIMITED - Accounts | 2022-10-21 | 31-01-2022 | £732,102 Cash £5,000,798 equity |
GLENKEIR_WHISKIES_LIMITED - Accounts | 2022-02-01 | 31-01-2021 | £1,647,066 Cash £3,273,074 equity |
GLENKEIR_WHISKIES_LIMITED - Accounts | 2020-10-31 | 31-01-2020 | £286,015 Cash £2,685,915 equity |