You are here: bizstats.co.uk > a-z index > J list

J.g. Distillers Limited GLASGOW


J.g. Distillers started in year 1991 as Private Limited Company with registration number SC131744. The J.g. Distillers company has been functioning successfully for thirty three years now and its status is active. The firm's office is based in Glasgow at 3 Peel Park Place. Postal code: G74 5LW. Since December 28, 2007 J.g. Distillers Limited is no longer carrying the name Campbell Meyer &.

At present there are 3 directors in the the company, namely Caroline P., Colin B. and Gerrard M.. In addition one secretary - Caroline P. - 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.

J.g. Distillers Limited Address / Contact

Office Address 3 Peel Park Place
Office Address2 East Kilbride
Town Glasgow
Post code G74 5LW
Country of origin United Kingdom

Company Information / Profile

Registration Number SC131744
Date of Incorporation Thu, 9th May 1991
Industry Wholesale of wine, beer, spirits and other alcoholic beverages
End of financial Year 31st December
Company age 33 years old
Account next due date Mon, 30th Sep 2024 (145 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 20th May 2024 (2024-05-20)
Last confirmation statement dated Sat, 6th May 2023

Company staff

Caroline P.

Position: Secretary

Appointed: 16 January 2016

Caroline P.

Position: Director

Appointed: 12 November 2013

Colin B.

Position: Director

Appointed: 05 September 2007

Gerrard M.

Position: Director

Appointed: 25 May 2004

Yvonne W.

Position: Director

Appointed: 01 August 2011

Resigned: 31 January 2013

Louise S.

Position: Director

Appointed: 05 November 2010

Resigned: 31 January 2014

Ronald C.

Position: Director

Appointed: 01 November 2001

Resigned: 28 May 2004

Michael B.

Position: Director

Appointed: 31 October 2001

Resigned: 31 March 2004

Colin M.

Position: Director

Appointed: 01 July 1994

Resigned: 19 December 2001

Alan B.

Position: Secretary

Appointed: 28 June 1994

Resigned: 16 February 2016

John E.

Position: Director

Appointed: 17 March 1993

Resigned: 01 June 1996

Joanne W.

Position: Nominee Director

Appointed: 09 May 1991

Resigned: 09 May 1991

Andrew D.

Position: Director

Appointed: 09 May 1991

Resigned: 31 May 1999

Colin B.

Position: Director

Appointed: 09 May 1991

Resigned: 31 October 2001

Colin B.

Position: Secretary

Appointed: 09 May 1991

Resigned: 28 June 1994

People with significant control

The list of persons with significant control who own or have control over the company consists of 2 names. As BizStats discovered, there is Stephen B. This PSC has significiant influence or control over the company,. The second entity in the persons with significant control register is Strathord Ltd that put Road Town, Virgin Islands, British as the official address. This PSC has a legal form of "a limited company", owns 75,01-100% shares. This PSC owns 75,01-100% shares.

Stephen B.

Notified on 22 May 2018
Nature of control: significiant influence or control

Strathord Ltd

Akara Building 24 De Castro Street, Wickhams Cay 1, Road Town, Tortola, Virgin Islands, British

Legal authority British Virgin Islands
Legal form Limited Company
Country registered British Virgin Islands
Place registered British Virgin Islands
Registration number 445087
Notified on 9 May 2017
Ceased on 30 May 2018
Nature of control: 75,01-100% shares

Company previous names

Campbell Meyer & December 28, 2007

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Group of companies' accounts made up to December 31, 2022
filed on: 27th, June 2023
Free Download (37 pages)

Company search

Advertisements