Strathclyde Distillery Limited DUMBARTON


Founded in 1966, Strathclyde Distillery, classified under reg no. SC043917 is an active company. Currently registered at Kilmalid G82 2SS, Dumbarton the company has been in the business for 58 years. Its financial year was closed on Sunday 30th June and its latest financial statement was filed on 30th June 2022. Since 6th May 2016 Strathclyde Distillery Limited is no longer carrying the name The Tormore Distillery.

The firm has 2 directors, namely Edward F., Stuart M.. Of them, Stuart M. has been with the company the longest, being appointed on 11 December 2019 and Edward F. has been with the company for the least time - from 1 October 2020. 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.

Strathclyde Distillery Limited Address / Contact

Office Address Kilmalid
Office Address2 Stirling Road
Town Dumbarton
Post code G82 2SS
Country of origin United Kingdom

Company Information / Profile

Registration Number SC043917
Date of Incorporation Wed, 28th Sep 1966
Industry Non-trading company
End of financial Year 30th June
Company age 58 years old
Account next due date Sun, 31st Mar 2024 (18 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Wed, 28th Aug 2024 (2024-08-28)
Last confirmation statement dated Mon, 14th Aug 2023

Company staff

Edward F.

Position: Director

Appointed: 01 October 2020

Stuart M.

Position: Director

Appointed: 11 December 2019

Vincent T.

Position: Director

Appointed: 01 September 2017

Resigned: 30 September 2020

Herve F.

Position: Director

Appointed: 01 October 2008

Resigned: 31 August 2017

Stuart M.

Position: Secretary

Appointed: 29 February 2008

Resigned: 14 February 2011

Jane E.

Position: Secretary

Appointed: 18 April 2006

Resigned: 14 February 2011

Stuart M.

Position: Director

Appointed: 23 July 2001

Resigned: 31 March 2022

Stuart M.

Position: Secretary

Appointed: 23 July 2001

Resigned: 18 April 2006

Anthony S.

Position: Director

Appointed: 07 April 2000

Resigned: 30 September 2008

Joanne M.

Position: Secretary

Appointed: 31 December 1995

Resigned: 23 July 2001

Joanne M.

Position: Director

Appointed: 31 December 1995

Resigned: 23 July 2001

Ian J.

Position: Director

Appointed: 30 April 1993

Resigned: 31 December 1995

Alan M.

Position: Director

Appointed: 01 August 1992

Resigned: 07 April 2000

James W.

Position: Director

Appointed: 07 August 1989

Resigned: 30 April 1993

Ian J.

Position: Secretary

Appointed: 07 August 1989

Resigned: 31 December 1995

John A.

Position: Director

Appointed: 07 August 1989

Resigned: 31 August 1996

People with significant control

The register of persons with significant control who own or have control over the company is made up of 1 name. As BizStats researched, there is Chivas Brothers Pernod Ricard from Dumbarton, Scotland. The abovementioned PSC is classified as "an unlimited with shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Chivas Brothers Pernod Ricard

Kilmalid Stirling Road, Dumbarton, G82 2SS, Scotland

Legal authority United Kingdom (Scotland)
Legal form Unlimited With Shares
Country registered Scotland
Place registered Companies House
Registration number Sc203488
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

The Tormore Distillery May 6, 2016
Pacific Shelf 768 February 4, 2009
Cock, Russell & Company May 14, 1998

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Accounts for a dormant company made up to 30th June 2022
filed on: 14th, February 2023
Free Download (1 page)

Company search