Tamnavulin-glenlivet Distillery Company Limited GLASGOW


Founded in 1967, Tamnavulin-glenlivet Distillery Company, classified under reg no. SC044980 is an active company. Currently registered at 4th Floor St. Vincent Plaza G2 5RG, Glasgow the company has been in the business for fifty seven years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 31st December 2022.

The firm has 2 directors, namely Bryan D., Winston C.. Of them, Winston C. has been with the company the longest, being appointed on 31 October 2014 and Bryan D. has been with the company for the least time - from 24 November 2014. At the moment 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.

Tamnavulin-glenlivet Distillery Company Limited Address / Contact

Office Address 4th Floor St. Vincent Plaza
Office Address2 319 St. Vincent Street
Town Glasgow
Post code G2 5RG
Country of origin United Kingdom

Company Information / Profile

Registration Number SC044980
Date of Incorporation Wed, 13th Sep 1967
Industry Non-trading company
End of financial Year 31st December
Company age 57 years old
Account next due date Mon, 30th Sep 2024 (163 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 14th May 2024 (2024-05-14)
Last confirmation statement dated Sun, 30th Apr 2023

Company staff

Bryan D.

Position: Director

Appointed: 24 November 2014

Winston C.

Position: Director

Appointed: 31 October 2014

Hemanth M.

Position: Director

Appointed: 14 October 2009

Resigned: 31 October 2014

John D.

Position: Director

Appointed: 14 October 2009

Resigned: 31 March 2010

James H.

Position: Director

Appointed: 16 May 2007

Resigned: 15 October 2009

Ashoke R.

Position: Director

Appointed: 16 May 2007

Resigned: 29 October 2014

Dalmore Whyte & Mackay Limited

Position: Director

Appointed: 02 March 2004

Resigned: 16 May 2007

Hay & Macleod Limited

Position: Director

Appointed: 02 March 2004

Resigned: 16 May 2007

Scott M.

Position: Director

Appointed: 14 July 2003

Resigned: 19 March 2004

Ronald M.

Position: Director

Appointed: 18 February 2003

Resigned: 14 July 2003

James H.

Position: Director

Appointed: 24 November 1995

Resigned: 19 March 2004

Brian M.

Position: Director

Appointed: 24 November 1995

Resigned: 03 April 2003

Kenneth H.

Position: Director

Appointed: 10 July 1995

Resigned: 24 June 1999

James H.

Position: Secretary

Appointed: 31 August 1994

Resigned: 15 October 2009

George L.

Position: Director

Appointed: 31 January 1994

Resigned: 26 June 1995

Eric R.

Position: Director

Appointed: 31 January 1994

Resigned: 29 February 1996

Hew C.

Position: Secretary

Appointed: 30 April 1993

Resigned: 31 August 1994

Hew C.

Position: Secretary

Appointed: 02 May 1991

Resigned: 17 April 1991

Kenneth K.

Position: Secretary

Appointed: 17 April 1991

Resigned: 02 May 1991

The Invergordon Distillers Limited

Position: Director

Appointed: 19 June 1990

Resigned: 29 February 1996

Kenneth F.

Position: Director

Appointed: 17 April 1990

Resigned: 17 April 1991

Christopher G.

Position: Director

Appointed: 17 April 1990

Resigned: 31 January 1994

People with significant control

The list of persons with significant control that own or control the company consists of 1 name. As BizStats discovered, there is Whyte and Mackay 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.

Whyte And Mackay Limited

4th Floor 319 St. Vincent Street, Glasgow, G2 5RG, Scotland

Legal authority Companies Act 2006
Legal form Limited Company
Country registered Scotland
Place registered Uk Companies House
Registration number Sc014456
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Net Assets Liabilities100100100100
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset100100100100
Number Shares Allotted 100100100
Par Value Share 111

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Mortgage Officers Resolution
Accounts for a dormant company made up to 31st December 2022
filed on: 23rd, August 2023
Free Download (2 pages)

Company search

Advertisements