Edrington (trustees) Limited GLASGOW


Founded in 1992, Edrington (trustees), classified under reg no. SC137445 is an active company. Currently registered at 100 Queen Street G1 3DN, Glasgow the company has been in the business for 32 years. Its financial year was closed on 31st March and its latest financial statement was filed on March 31, 2023.

At present there are 3 directors in the the company, namely Lindsay C., Christopher G. and Alistair G.. In addition one secretary - Gavin M. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Edrington (trustees) Limited Address / Contact

Office Address 100 Queen Street
Town Glasgow
Post code G1 3DN
Country of origin United Kingdom

Company Information / Profile

Registration Number SC137445
Date of Incorporation Mon, 30th Mar 1992
Industry Other business support service activities not elsewhere classified
End of financial Year 31st March
Company age 32 years old
Account next due date Tue, 31st Dec 2024 (246 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Thu, 14th Dec 2023 (2023-12-14)
Last confirmation statement dated Wed, 30th Nov 2022

Company staff

Gavin M.

Position: Secretary

Appointed: 01 September 2020

Lindsay C.

Position: Director

Appointed: 01 September 2020

Christopher G.

Position: Director

Appointed: 22 January 2018

Alistair G.

Position: Director

Appointed: 23 June 2017

Christopher L.

Position: Director

Appointed: 23 June 2017

Resigned: 18 January 2018

Martin C.

Position: Director

Appointed: 01 April 2015

Resigned: 01 September 2020

Robin G.

Position: Director

Appointed: 18 November 2011

Resigned: 31 March 2015

Iain B.

Position: Director

Appointed: 30 June 2004

Resigned: 23 June 2017

Thomas L.

Position: Director

Appointed: 05 April 1997

Resigned: 30 June 2004

Kenneth S.

Position: Director

Appointed: 05 April 1997

Resigned: 18 November 2011

Martin C.

Position: Secretary

Appointed: 31 July 1992

Resigned: 01 September 2020

John M.

Position: Director

Appointed: 30 June 1992

Resigned: 05 April 1997

Kenneth C.

Position: Director

Appointed: 30 June 1992

Resigned: 05 April 1997

Kenneth C.

Position: Secretary

Appointed: 30 June 1992

Resigned: 31 July 1992

Maclay Murray & Spens Llp

Position: Corporate Nominee Secretary

Appointed: 30 March 1992

Resigned: 30 June 1992

Vindex Services Limited

Position: Corporate Nominee Director

Appointed: 30 March 1992

Resigned: 30 June 1992

Vindex Limited

Position: Corporate Nominee Director

Appointed: 30 March 1992

Resigned: 30 June 1992

People with significant control

The register of persons with significant control that own or control the company includes 1 name. As we found, there is The Edrington Group Limited from Glasgow, Scotland. This PSC is categorised as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

The Edrington Group Limited

2500 Great Western Road, Glasgow, G15 6RW, Scotland

Legal authority Companies Act 2006
Legal form Limited Company
Country registered Scotland
Place registered Uk Companies House
Registration number Sc36374
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Resolution
Dormant company accounts made up to March 31, 2023
filed on: 24th, October 2023
Free Download (5 pages)

Company search

Advertisements