Edrington Distillers Limited GLASGOW


Founded in 1927, Edrington Distillers, classified under reg no. SC014472 is an active company. Currently registered at 100 Queen Street G1 3DN, Glasgow the company has been in the business for ninety seven years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on Fri, 31st Mar 2023. Since Wed, 4th Apr 2001 Edrington Distillers Limited is no longer carrying the name Robertson & Baxter.

At present there are 2 directors in the the firm, namely Paul H. and Scott M.. In addition one secretary - Gavin M. - is with the company. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - John D. who worked with the the firm until 1 May 1993.

Edrington Distillers Limited Address / Contact

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

Company Information / Profile

Registration Number SC014472
Date of Incorporation Mon, 31st Jan 1927
Industry Distilling, rectifying and blending of spirits
End of financial Year 31st March
Company age 97 years old
Account next due date Tue, 31st Dec 2024 (235 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

Paul H.

Position: Director

Appointed: 24 August 2017

Scott M.

Position: Director

Appointed: 01 January 2015

John D.

Position: Secretary

Resigned: 01 May 1993

Alexander S.

Position: Director

Appointed: 01 January 2015

Resigned: 04 July 2016

Graham H.

Position: Director

Appointed: 31 March 2010

Resigned: 31 March 2021

Richard F.

Position: Director

Appointed: 31 March 2010

Resigned: 05 June 2017

Martin C.

Position: Director

Appointed: 01 August 2006

Resigned: 01 September 2020

Ian C.

Position: Director

Appointed: 31 March 2001

Resigned: 29 March 2019

Brian I.

Position: Director

Appointed: 01 January 1998

Resigned: 18 November 1999

Robin G.

Position: Director

Appointed: 01 July 1997

Resigned: 31 March 2001

Martin C.

Position: Secretary

Appointed: 01 May 1993

Resigned: 01 September 2020

Ian C.

Position: Director

Appointed: 01 March 1991

Resigned: 01 July 1997

John D.

Position: Director

Appointed: 12 May 1989

Resigned: 31 October 1993

Barrie J.

Position: Director

Appointed: 12 May 1989

Resigned: 31 May 2005

John G.

Position: Director

Appointed: 12 May 1989

Resigned: 31 December 1997

John G.

Position: Director

Appointed: 12 May 1989

Resigned: 01 August 2006

Richard H.

Position: Director

Appointed: 12 May 1989

Resigned: 01 July 2014

John M.

Position: Director

Appointed: 12 May 1989

Resigned: 31 December 1993

People with significant control

The register of PSCs that own or control the company is made up of 2 names. As BizStats established, there is The 1887 Company Limited from Glasgow, Scotland. The abovementioned PSC is classified as "a limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares. Another one in the persons with significant control register is The Edrington Group Limited that put Glasgow, Scotland as the address. This PSC has a legal form of "a limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

The 1887 Company Limited

100 Queen Street, Glasgow, G1 3DN, Scotland

Legal authority Uk Company Law
Legal form Limited Company
Country registered Scotland
Place registered Scotland
Registration number Sc199077
Notified on 1 April 2024
Nature of control: 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
Ceased on 1 April 2024
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Robertson & Baxter April 4, 2001

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Full accounts for the period ending Fri, 31st Mar 2023
filed on: 24th, October 2023
Free Download (42 pages)

Company search

Advertisements