Macduff International (scotch Whisky) Limited GLASGOW


Founded in 1991, Macduff International (scotch Whisky), classified under reg no. SC132928 is an active company. Currently registered at 6 Newton Place G3 7PR, Glasgow the company has been in the business for 33 years. Its financial year was closed on Tuesday 30th April and its latest financial statement was filed on Sat, 30th Apr 2022. Since Thu, 7th Jun 2012 Macduff International (scotch Whisky) Limited is no longer carrying the name Ces Holdings (scotland).

At present there are 6 directors in the the firm, namely Lesley R., Gavin B. and Graham G. and others. In addition one secretary - David S. - 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 - Charles M. who worked with the the firm until 23 September 1997.

Macduff International (scotch Whisky) Limited Address / Contact

Office Address 6 Newton Place
Town Glasgow
Post code G3 7PR
Country of origin United Kingdom

Company Information / Profile

Registration Number SC132928
Date of Incorporation Tue, 16th Jul 1991
Industry Distilling, rectifying and blending of spirits
End of financial Year 30th April
Company age 33 years old
Account next due date Wed, 31st Jan 2024 (89 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Sun, 7th Apr 2024 (2024-04-07)
Last confirmation statement dated Fri, 24th Mar 2023

Company staff

Lesley R.

Position: Director

Appointed: 03 July 2023

Gavin B.

Position: Director

Appointed: 03 July 2023

Graham G.

Position: Director

Appointed: 19 September 2022

Brian S.

Position: Director

Appointed: 23 June 2021

Thomas K.

Position: Director

Appointed: 10 August 2011

David S.

Position: Secretary

Appointed: 23 September 1997

David S.

Position: Director

Appointed: 23 September 1997

Andrew T.

Position: Director

Appointed: 15 October 2018

Resigned: 30 April 2020

Per H.

Position: Director

Appointed: 10 August 2011

Resigned: 23 June 2021

John S.

Position: Director

Appointed: 01 April 2008

Resigned: 15 October 2018

Stewart M.

Position: Director

Appointed: 14 February 2001

Resigned: 12 March 2008

Ian B.

Position: Director

Appointed: 14 February 2001

Resigned: 31 December 2008

Edward T.

Position: Director

Appointed: 13 March 1992

Resigned: 10 August 2011

Stewart M.

Position: Director

Appointed: 16 December 1991

Resigned: 23 September 1997

Charles M.

Position: Director

Appointed: 16 December 1991

Resigned: 29 April 2016

Charles M.

Position: Secretary

Appointed: 16 December 1991

Resigned: 23 September 1997

Graeme B.

Position: Nominee Director

Appointed: 16 July 1991

Resigned: 16 December 1991

Eric G.

Position: Nominee Director

Appointed: 16 July 1991

Resigned: 16 December 1991

Graeme B.

Position: Nominee Secretary

Appointed: 16 July 1991

Resigned: 16 December 1991

People with significant control

The list of PSCs who own or have control over the company is made up of 4 names. As BizStats identified, there is David S. The abovementioned PSC has significiant influence or control over this company,. The second entity in the PSC register is Thomas K. This PSC has significiant influence or control over the company,. Moving on, there is Per H., who also fulfils the Companies House conditions to be indexed as a person with significant control. This PSC has significiant influence or control over the company,.

David S.

Notified on 6 April 2016
Nature of control: significiant influence or control

Thomas K.

Notified on 6 April 2016
Nature of control: significiant influence or control

Per H.

Notified on 6 April 2016
Ceased on 23 June 2021
Nature of control: significiant influence or control

John S.

Notified on 6 April 2016
Ceased on 15 October 2018
Nature of control: significiant influence or control

Company previous names

Ces Holdings (scotland) June 7, 2012

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' report and financial statements (accounts) made up to Sun, 30th Apr 2023
filed on: 16th, January 2024
Free Download (33 pages)

Company search

Advertisements