The Glenmorangie Company Limited EDINBURGH


The Glenmorangie Company started in year 1948 as Private Limited Company with registration number SC026752. The The Glenmorangie Company company has been functioning successfully for 76 years now and its status is active. The firm's office is based in Edinburgh at The Cube. Postal code: EH1 3AT. Since April 29, 1996 The Glenmorangie Company Limited is no longer carrying the name Macdonald Martin Distilleries Public Company.

The company has 4 directors, namely Caspar M., Jonas T. and Marie B. and others. Of them, Peter N. has been with the company the longest, being appointed on 16 January 2001 and Caspar M. has been with the company for the least time - from 3 July 2023. 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.

The Glenmorangie Company Limited Address / Contact

Office Address The Cube
Office Address2 45 Leith Street
Town Edinburgh
Post code EH1 3AT
Country of origin United Kingdom

Company Information / Profile

Registration Number SC026752
Date of Incorporation Thu, 30th Dec 1948
Industry Distilling, rectifying and blending of spirits
End of financial Year 31st December
Company age 76 years old
Account next due date Mon, 30th Sep 2024 (156 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 25th Jul 2024 (2024-07-25)
Last confirmation statement dated Tue, 11th Jul 2023

Company staff

Caspar M.

Position: Director

Appointed: 03 July 2023

Jonas T.

Position: Director

Appointed: 01 October 2022

Marie B.

Position: Director

Appointed: 01 July 2022

Peter N.

Position: Director

Appointed: 16 January 2001

Peter C.

Position: Secretary

Resigned: 30 August 1996

Jean-Marc B.

Position: Director

Appointed: 15 August 2018

Resigned: 01 July 2022

Thomas M.

Position: Director

Appointed: 15 August 2018

Resigned: 03 July 2023

Richard Y.

Position: Director

Appointed: 20 December 2016

Resigned: 01 January 2021

Nauman H.

Position: Director

Appointed: 01 September 2016

Resigned: 01 October 2022

Hugues P.

Position: Director

Appointed: 01 September 2014

Resigned: 02 February 2017

Jean-Marc G.

Position: Director

Appointed: 01 March 2014

Resigned: 01 September 2014

Marc H.

Position: Director

Appointed: 31 January 2014

Resigned: 15 August 2018

David W.

Position: Director

Appointed: 31 July 2011

Resigned: 08 December 2016

Martha F.

Position: Director

Appointed: 14 August 2009

Resigned: 30 April 2017

Paul S.

Position: Director

Appointed: 01 April 2009

Resigned: 31 January 2014

Guillaume P.

Position: Director

Appointed: 23 April 2008

Resigned: 15 July 2014

Martha F.

Position: Secretary

Appointed: 01 June 2005

Resigned: 30 April 2017

Christophe N.

Position: Director

Appointed: 14 March 2005

Resigned: 30 September 2014

Patrick H.

Position: Director

Appointed: 14 March 2005

Resigned: 13 May 2008

Colin C.

Position: Director

Appointed: 14 March 2005

Resigned: 23 April 2008

Gilles H.

Position: Director

Appointed: 14 March 2005

Resigned: 28 February 2014

Peter J.

Position: Director

Appointed: 27 June 2003

Resigned: 18 January 2005

Keith E.

Position: Director

Appointed: 16 May 2002

Resigned: 18 January 2005

Michael C.

Position: Director

Appointed: 05 June 2000

Resigned: 18 January 2005

Lesley K.

Position: Director

Appointed: 01 April 1999

Resigned: 26 September 2003

Paul N.

Position: Director

Appointed: 10 February 1997

Resigned: 12 May 2015

Iain H.

Position: Director

Appointed: 06 January 1997

Resigned: 14 August 2009

Alison M.

Position: Secretary

Appointed: 30 August 1996

Resigned: 31 May 2005

Simon E.

Position: Director

Appointed: 01 April 1996

Resigned: 31 January 2008

Gerard W.

Position: Director

Appointed: 01 March 1996

Resigned: 30 April 1998

Peter W.

Position: Director

Appointed: 18 December 1995

Resigned: 18 January 2005

Peter D.

Position: Director

Appointed: 19 April 1995

Resigned: 07 April 1999

Geoffrey M.

Position: Director

Appointed: 13 January 1994

Resigned: 30 October 2002

Keith S.

Position: Director

Appointed: 22 February 1991

Resigned: 01 December 1994

Peter C.

Position: Director

Appointed: 14 July 1989

Resigned: 30 June 2000

James F.

Position: Director

Appointed: 14 July 1989

Resigned: 18 October 1996

Neil M.

Position: Director

Appointed: 14 July 1989

Resigned: 29 June 1994

Eric B.

Position: Director

Appointed: 14 July 1989

Resigned: 16 May 2000

Joseph B.

Position: Director

Appointed: 14 July 1989

Resigned: 26 June 1995

David M.

Position: Director

Appointed: 14 July 1989

Resigned: 25 June 1999

Anthony B.

Position: Director

Appointed: 14 July 1989

Resigned: 01 December 1994

People with significant control

The list of PSCs who own or control the company is made up of 2 names. As BizStats found, there is Diageo Plc from London, England. The abovementioned PSC is classified as "a public limited company", has 25-50% voting rights and has 25-50% shares. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second one in the persons with significant control register is Lvmh Moet Hennessy Louis Vuitton Se that put Paris, France as the official address. This PSC has a legal form of "a societe europeenne", owns 50,01-75% shares, has 50,01-75% voting rights. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Diageo Plc

Lakeside Drive Park Royal, London, NW10 7HQ, England

Legal authority English
Legal form Public Limited Company
Country registered England
Place registered Companies House
Registration number 00023307
Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Lvmh Moet Hennessy Louis Vuitton Se

22 Avenue Montaigne, Paris, 75008, France

Legal authority French
Legal form Societe Europeenne
Country registered France
Place registered Rcs Paris
Registration number 775 670 417
Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights

Company previous names

Macdonald Martin Distilleries Public Company April 29, 1996

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Officers Reregistration Resolution
Full accounts data made up to December 31, 2022
filed on: 14th, August 2023
Free Download (24 pages)

Company search

Advertisements