The Glenglassaugh Distillery Company Limited EDINBURGH


Founded in 2006, The Glenglassaugh Distillery Company, classified under reg no. SC310871 is an active company. Currently registered at 50 Lothian Road EH3 9WJ, Edinburgh the company has been in the business for 18 years. Its financial year was closed on Tuesday 30th April and its latest financial statement was filed on Sat, 30th Apr 2022. Since Mon, 8th Oct 2007 The Glenglassaugh Distillery Company Limited is no longer carrying the name Stewart Galbraith Distillers.

The firm has 4 directors, namely Lucas A., Joshua A. and Philip E. and others. Of them, Mary B. has been with the company the longest, being appointed on 7 October 2016 and Lucas A. has been with the company for the least time - from 16 May 2023. 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 - Patricia S. who worked with the the firm until 1 June 2016.

The Glenglassaugh Distillery Company Limited Address / Contact

Office Address 50 Lothian Road
Office Address2 Festival Square
Town Edinburgh
Post code EH3 9WJ
Country of origin United Kingdom

Company Information / Profile

Registration Number SC310871
Date of Incorporation Tue, 24th Oct 2006
Industry Distilling, rectifying and blending of spirits
End of financial Year 30th April
Company age 18 years old
Account next due date Wed, 31st Jan 2024 (111 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Tue, 5th Dec 2023 (2023-12-05)
Last confirmation statement dated Mon, 21st Nov 2022

Company staff

Lucas A.

Position: Director

Appointed: 16 May 2023

Joshua A.

Position: Director

Appointed: 15 April 2023

Philip E.

Position: Director

Appointed: 18 December 2019

Mary B.

Position: Director

Appointed: 07 October 2016

Burness Paull Llp

Position: Corporate Secretary

Appointed: 01 June 2016

Fiona W.

Position: Director

Appointed: 07 October 2016

Resigned: 01 January 2020

Leanne C.

Position: Director

Appointed: 07 October 2016

Resigned: 01 February 2020

Michael M.

Position: Director

Appointed: 01 June 2016

Resigned: 07 October 2016

Charles S.

Position: Director

Appointed: 01 June 2016

Resigned: 07 October 2016

JR. C.

Position: Director

Appointed: 01 June 2016

Resigned: 07 October 2016

Edward M.

Position: Director

Appointed: 01 June 2016

Resigned: 13 April 2023

Geoffrey B.

Position: Director

Appointed: 22 March 2013

Resigned: 01 June 2016

Patricia S.

Position: Secretary

Appointed: 22 March 2013

Resigned: 01 June 2016

William W.

Position: Director

Appointed: 22 March 2013

Resigned: 01 June 2016

Wayne K.

Position: Director

Appointed: 22 March 2013

Resigned: 01 June 2016

Grigor & Young

Position: Corporate Secretary

Appointed: 27 March 2008

Resigned: 16 October 2008

Ferguson Dewar Llp

Position: Corporate Secretary

Appointed: 24 October 2006

Resigned: 26 March 2008

Stuart N.

Position: Director

Appointed: 24 October 2006

Resigned: 22 March 2013

People with significant control

The register of PSCs that own or control the company is made up of 1 name. As BizStats identified, there is The Benriach Distillery Company Limited from Edinburgh, Scotland. This PSC is categorised as "a limited by shares", 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.

The Benriach Distillery Company Limited

50 Lothian Road, Festival Square, Edinburgh, EH3 9WJ, Scotland

Legal authority United Kingdom (Scotland)
Legal form Limited By Shares
Country registered Scotland
Place registered Companies House
Registration number Sc258480
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

Stewart Galbraith Distillers October 8, 2007

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312017-04-30
Net Worth2 351 1012 351 101
Balance Sheet
Current Assets2 351 1012 351 101
Net Assets Liabilities Including Pension Asset Liability2 351 1012 351 101
Reserves/Capital
Called Up Share Capital2 700 0022 700 002
Profit Loss Account Reserve-348 901-348 901
Shareholder Funds2 351 1012 351 101
Other
Net Current Assets Liabilities2 351 1012 351 101
Number Shares Allotted 2 700 002
Par Value Share 1
Share Capital Allotted Called Up Paid2 700 0022 700 002
Total Assets Less Current Liabilities2 351 1012 351 101

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Micro company financial statements for the year ending on Sun, 30th Apr 2023
filed on: 19th, January 2024
Free Download (3 pages)

Company search

Advertisements