Edrington European Travel Retail Limited GLASGOW


Founded in 2000, Edrington European Travel Retail, classified under reg no. SC203912 is an active company. Currently registered at 100 Queen Street G1 3DN, Glasgow the company has been in the business for 24 years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on Fri, 31st Mar 2023. Since Wed, 1st Apr 2015 Edrington European Travel Retail Limited is no longer carrying the name Maxxium Travel Retail.

At present there are 4 directors in the the firm, namely Anne S., Igor B. and Jeremy S. and others. In addition one secretary - Nicholas M. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Edrington European Travel Retail Limited Address / Contact

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

Company Information / Profile

Registration Number SC203912
Date of Incorporation Mon, 14th Feb 2000
Industry Wholesale of wine, beer, spirits and other alcoholic beverages
End of financial Year 31st March
Company age 24 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

Anne S.

Position: Director

Appointed: 21 November 2023

Nicholas M.

Position: Secretary

Appointed: 23 July 2020

Igor B.

Position: Director

Appointed: 01 August 2019

Jeremy S.

Position: Director

Appointed: 01 August 2019

Jeremy C.

Position: Director

Appointed: 20 February 2009

Callum M.

Position: Director

Appointed: 01 August 2019

Resigned: 21 November 2023

Gemma R.

Position: Secretary

Appointed: 01 April 2015

Resigned: 23 July 2020

Kasper A.

Position: Director

Appointed: 01 April 2015

Resigned: 01 August 2019

David W.

Position: Director

Appointed: 02 October 2014

Resigned: 01 April 2015

Martine B.

Position: Secretary

Appointed: 31 March 2014

Resigned: 01 April 2015

Martine B.

Position: Director

Appointed: 31 March 2014

Resigned: 01 April 2015

Nadim A.

Position: Director

Appointed: 10 October 2013

Resigned: 01 April 2015

Aristotelis B.

Position: Director

Appointed: 04 April 2013

Resigned: 01 August 2019

Alvaro L.

Position: Director

Appointed: 04 April 2013

Resigned: 02 October 2014

Kelly D.

Position: Director

Appointed: 07 February 2012

Resigned: 04 April 2013

Albert B.

Position: Director

Appointed: 30 May 2011

Resigned: 07 February 2012

Stewart M.

Position: Director

Appointed: 02 September 2010

Resigned: 04 April 2013

Paul M.

Position: Director

Appointed: 02 September 2010

Resigned: 10 October 2013

Glen W.

Position: Director

Appointed: 30 March 2009

Resigned: 31 March 2015

Timothy P.

Position: Director

Appointed: 30 March 2009

Resigned: 02 September 2010

Paul R.

Position: Director

Appointed: 30 March 2009

Resigned: 01 January 2011

Rupert P.

Position: Director

Appointed: 30 March 2009

Resigned: 30 May 2011

Dirk D.

Position: Director

Appointed: 30 March 2009

Resigned: 02 September 2010

Jeremy C.

Position: Secretary

Appointed: 20 February 2009

Resigned: 31 March 2014

Scott M.

Position: Secretary

Appointed: 19 August 2005

Resigned: 14 September 2010

Scott M.

Position: Director

Appointed: 19 August 2005

Resigned: 01 August 2019

Justin A.

Position: Director

Appointed: 05 November 2003

Resigned: 20 August 2005

Justin A.

Position: Secretary

Appointed: 05 November 2003

Resigned: 20 August 2005

Nicholas S.

Position: Director

Appointed: 01 June 2002

Resigned: 05 November 2003

Nicholas S.

Position: Secretary

Appointed: 01 June 2002

Resigned: 05 November 2003

Brian M.

Position: Director

Appointed: 31 October 2000

Resigned: 30 March 2009

Niall S.

Position: Director

Appointed: 09 March 2000

Resigned: 31 May 2002

Niall S.

Position: Secretary

Appointed: 09 March 2000

Resigned: 31 May 2002

Paul G.

Position: Director

Appointed: 09 March 2000

Resigned: 31 October 2000

Vindex Services Limited

Position: Corporate Nominee Director

Appointed: 14 February 2000

Resigned: 09 March 2000

Maclay Murray & Spens Llp

Position: Corporate Nominee Secretary

Appointed: 14 February 2000

Resigned: 09 March 2000

Vindex Limited

Position: Corporate Nominee Director

Appointed: 14 February 2000

Resigned: 09 March 2000

People with significant control

The list of persons with significant control who own or control the company consists of 1 name. As we found, there is Highland Distribution Company Limited from Perth, 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.

Highland Distribution Company Limited

West Kinfauns West Kinfauns, Perth, PH2 7XZ, Scotland

Legal authority Companies Act 2006
Legal form Limited Company
Country registered Scotland
Place registered Uk Companies House
Registration number Sc192174
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Maxxium Travel Retail April 1, 2015
Maxxium Uk Wines & Spirits February 17, 2009
M M & S (2617) March 23, 2000

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Full accounts for the period ending Fri, 31st Mar 2023
filed on: 24th, October 2023
Free Download (29 pages)

Company search

Advertisements