Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > THE NORTH BRITISH DISTILLERY COMPANY LIMITED
Company Information for

THE NORTH BRITISH DISTILLERY COMPANY LIMITED

WHEATFIELD ROAD, EDINBURGH, EH11 2PX,
Company Registration Number
SC001491
Private Limited Company
Active

Company Overview

About The North British Distillery Company Ltd
THE NORTH BRITISH DISTILLERY COMPANY LIMITED was founded on 1885-10-24 and has its registered office in . The organisation's status is listed as "Active". The North British Distillery Company Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
THE NORTH BRITISH DISTILLERY COMPANY LIMITED
 
Legal Registered Office
WHEATFIELD ROAD
EDINBURGH
EH11 2PX
Other companies in EH11
 
Filing Information
Company Number SC001491
Company ID Number SC001491
Date formed 1885-10-24
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 06/04/2016
Return next due 04/05/2017
Type of accounts FULL
VAT Number /Sales tax ID GB269098512  
Last Datalog update: 2024-05-05 07:11:21
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of THE NORTH BRITISH DISTILLERY COMPANY LIMITED

Current Directors
Officer Role Date Appointed
FRASER WILLIAM MACDONALD
Company Secretary 2010-06-01
IAN BARRETT CURLE
Director 1994-02-18
DAVID ANDREW CUTTER
Director 2013-05-14
GRAHAM ROBERT HUTCHEON
Director 2002-06-01
ALAN JOHN STEWART KILPATRICK
Director 2015-09-01
PAMELA ELIZABETH SCOTT
Director 2018-04-23
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD BEDFORD
Director 2005-07-01 2018-04-23
THOMAS ALAN LEIGH
Director 2004-06-08 2016-12-31
WILLIAM DAVID RAE
Director 1995-10-01 2015-12-31
BRYAN HAROLD DONAGHEY
Director 2006-09-01 2013-05-14
JOHN ROBERT FORD
Company Secretary 1989-04-14 2010-05-31
ALLAN BURNS
Director 2004-10-13 2006-06-01
JEFFREY MILLIKEN
Director 2002-06-01 2005-05-16
THOMAS NESS
Director 2001-11-26 2004-09-30
ALISTAIR IAN MUNRO
Director 1998-03-01 2004-06-07
JOHN JAMES GRIFFEN GOOD
Director 1991-03-23 2002-05-31
IAN KEITH MEAKINS
Director 2000-02-11 2002-05-31
WILLIAM SPALDING THOMSON
Director 1989-04-14 2001-10-22
TURNBULL HUTTON
Director 1999-01-01 2001-10-05
DAVID ANTHONY HARDIE
Director 1999-01-01 1999-12-01
MICHAEL ARCHIBALD
Director 1995-10-01 1998-12-31
JOHN HALL
Director 1996-09-16 1998-12-31
PETER JOSEPH BATES
Director 1989-04-14 1998-03-26
DAVID DARRAGH MAXWELL SCOTT
Director 1995-01-01 1996-09-13
IAN DOUGLAS MACKENZIE
Director 1989-04-14 1996-01-31
DEREK RICHARDSON HALL
Director 1994-02-18 1995-03-31
JAMES BRUXNER
Director 1989-04-14 1994-12-31
ALISTAIR JAMES GRAHAM STEVENSON
Director 1990-11-15 1994-06-03
THOMAS MORRISON HONEYMAN MILLER
Director 1989-04-14 1993-11-02
DAVID WILLIAM ALEXANDER MACDONALD
Director 1989-04-14 1993-10-29
PETER JAMES SIDNEY RUSSELL
Director 1989-04-14 1993-10-29
JOHN BRIAN ASHWORTH
Director 1992-08-01 1993-10-28
JAMES NEIL SHAW
Director 1989-04-14 1992-07-31
JOHN ALEXANDER ROSE MACPHAIL
Director 1989-04-14 1991-03-22
DERRICK JOHN FILLINGHAM
Director 1989-04-14 1990-01-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
IAN BARRETT CURLE THE GLENFYNE DISTILLERY COMPANY LTD. Director 2006-05-18 CURRENT 1919-07-15 Dissolved 2014-04-25
IAN BARRETT CURLE THE EDRINGTON GROUP LIMITED Director 1997-07-01 CURRENT 1961-04-25 Active
DAVID ANDREW CUTTER THE SCOTCH WHISKY ASSOCIATION Director 2013-06-13 CURRENT 1960-04-22 Active
DAVID ANDREW CUTTER LOTHIAN DISTILLERS LIMITED Director 2013-05-14 CURRENT 1992-12-21 Active
GRAHAM ROBERT HUTCHEON EDRINGTON DISTILLERS LIMITED Director 2010-03-31 CURRENT 1927-01-31 Active
GRAHAM ROBERT HUTCHEON HIGHLAND DISTILLERS LIMITED Director 2010-03-31 CURRENT 1995-06-19 Active
GRAHAM ROBERT HUTCHEON LOTHIAN DISTILLERS LIMITED Director 2004-06-30 CURRENT 1992-12-21 Active
GRAHAM ROBERT HUTCHEON THE SCOTCH WHISKY RESEARCH INSTITUTE Director 2003-11-12 CURRENT 1974-09-30 Active
GRAHAM ROBERT HUTCHEON THE EDRINGTON GROUP LIMITED Director 2003-10-27 CURRENT 1961-04-25 Active
ALAN JOHN STEWART KILPATRICK THE SCOTCH WHISKY RESEARCH INSTITUTE Director 2016-01-01 CURRENT 1974-09-30 Active
ALAN JOHN STEWART KILPATRICK BEATSON CANCER CHARITY Director 2013-10-10 CURRENT 2013-10-10 Active
PAMELA ELIZABETH SCOTT LOTHIAN DISTILLERS LIMITED Director 2018-04-23 CURRENT 1992-12-21 Active
PAMELA ELIZABETH SCOTT BIG HEARTS COMMUNITY TRUST Director 2017-12-01 CURRENT 2006-03-23 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-08CONFIRMATION STATEMENT MADE ON 06/04/24, WITH NO UPDATES
2023-12-09Alter floating charge SC0014910005
2023-12-09Alter floating charge 3
2023-12-08REGISTRATION OF A CHARGE / CHARGE CODE SC0014910005
2023-09-08FULL ACCOUNTS MADE UP TO 31/12/22
2023-04-06CONFIRMATION STATEMENT MADE ON 06/04/23, WITH NO UPDATES
2022-09-06FULL ACCOUNTS MADE UP TO 31/12/21
2022-04-06CS01CONFIRMATION STATEMENT MADE ON 06/04/22, WITH UPDATES
2021-12-08AP01DIRECTOR APPOINTED MR KEDAR VIVEKANAND ULMAN
2021-12-08TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD WILLIAM BEDFORD
2021-10-29AP01DIRECTOR APPOINTED MR MICHAEL WILLIAM KYDD
2021-10-28TM01APPOINTMENT TERMINATED, DIRECTOR SARAH JEANNE WALTON
2021-09-10AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-06-30TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM ROBERT HUTCHEON
2021-06-30AP01DIRECTOR APPOINTED MR LUIS GASTON GARRIDO
2021-04-19CS01CONFIRMATION STATEMENT MADE ON 06/04/21, WITH UPDATES
2020-11-05AP01DIRECTOR APPOINTED MRS SARAH JEANNE WALTON
2020-11-05TM01APPOINTMENT TERMINATED, DIRECTOR GAëLLE JEANNE DOMINIQUE SULLY ÉP. HUTT
2020-08-03AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-04-07CS01CONFIRMATION STATEMENT MADE ON 06/04/20, WITH UPDATES
2020-02-20CH01Director's details changed for Ms Gaelle Jeanne Dominique Sullyephutt on 2020-02-20
2020-01-06AP01DIRECTOR APPOINTED MR RICHARD WILLIAM BEDFORD
2020-01-06TM01APPOINTMENT TERMINATED, DIRECTOR PAMELA ELIZABETH SCOTT
2019-08-15AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-04-19CS01CONFIRMATION STATEMENT MADE ON 06/04/19, WITH UPDATES
2019-03-29AP01DIRECTOR APPOINTED MRS JANE LOUISE GRAHAM
2019-03-29TM01APPOINTMENT TERMINATED, DIRECTOR IAN BARRETT CURLE
2018-10-08AP01DIRECTOR APPOINTED DETAILS REMOVED UNDER SECTION 1095
2018-10-08TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS ALAN LEIGH
2018-09-04AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-04-23TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD BEDFORD
2018-04-23AP01DIRECTOR APPOINTED MS PAMELA ELIZABETH SCOTT
2018-04-06CS01CONFIRMATION STATEMENT MADE ON 06/04/18, WITH NO UPDATES
2017-09-05AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-04-10LATEST SOC10/04/17 STATEMENT OF CAPITAL;GBP 9300076
2017-04-10CS01CONFIRMATION STATEMENT MADE ON 06/04/17, WITH UPDATES
2017-01-04TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS ALAN LEIGH
2016-09-07AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-04-26LATEST SOC26/04/16 STATEMENT OF CAPITAL;GBP 9300076
2016-04-26AR0106/04/16 ANNUAL RETURN FULL LIST
2016-01-18TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM DAVID RAE
2015-09-04AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-09-01AP01DIRECTOR APPOINTED MR ALAN JOHN STEWART KILPATRICK
2015-04-30LATEST SOC30/04/15 STATEMENT OF CAPITAL;GBP 9300076
2015-04-30AR0106/04/15 ANNUAL RETURN FULL LIST
2014-09-02AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-04-16LATEST SOC16/04/14 STATEMENT OF CAPITAL;GBP 9300076
2014-04-16AR0106/04/14 FULL LIST
2013-09-05AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-05-17AP01DIRECTOR APPOINTED MR DAVID ANDREW CUTTER
2013-05-14TM01APPOINTMENT TERMINATED, DIRECTOR BRYAN DONAGHEY
2013-04-12AR0106/04/13 FULL LIST
2012-09-24AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-04-12AR0106/04/12 FULL LIST
2011-08-09AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-04-12AR0106/04/11 FULL LIST
2011-04-12CH03SECRETARY'S CHANGE OF PARTICULARS / MR FRASER WILLIAM MACDONALD / 18/06/2010
2011-03-23466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 3
2011-03-18MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2010-10-22MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2010-08-04AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-06-03AP03SECRETARY APPOINTED MR FRASER WILLIAM MACDONALD
2010-06-03TM02APPOINTMENT TERMINATED, SECRETARY JOHN FORD
2010-04-22AR0106/04/10 FULL LIST
2010-04-21CH01DIRECTOR'S CHANGE OF PARTICULARS / THOMAS ALAN LEIGH / 21/04/2010
2009-07-03419a(Scot)DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2009-05-06AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-04-22363aRETURN MADE UP TO 06/04/09; FULL LIST OF MEMBERS
2008-06-09AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-04-15363aRETURN MADE UP TO 06/04/08; FULL LIST OF MEMBERS
2007-05-04363sRETURN MADE UP TO 06/04/07; CHANGE OF MEMBERS
2007-04-13AAFULL ACCOUNTS MADE UP TO 31/12/06
2006-10-03410(Scot)PARTIC OF MORT/CHARGE *****
2006-09-11288aNEW DIRECTOR APPOINTED
2006-06-05288bDIRECTOR RESIGNED
2006-04-12363sRETURN MADE UP TO 06/04/06; FULL LIST OF MEMBERS
2006-04-12AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-02-22419a(Scot)DEC MORT/CHARGE *****
2005-07-11288aNEW DIRECTOR APPOINTED
2005-05-19288bDIRECTOR RESIGNED
2005-04-07363sRETURN MADE UP TO 06/04/05; FULL LIST OF MEMBERS
2005-04-07AAFULL ACCOUNTS MADE UP TO 31/12/04
2004-10-26288aNEW DIRECTOR APPOINTED
2004-09-30288bDIRECTOR RESIGNED
2004-08-20288cDIRECTOR'S PARTICULARS CHANGED
2004-06-11288bDIRECTOR RESIGNED
2004-06-11288aNEW DIRECTOR APPOINTED
2004-05-10AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-05-10363(288)DIRECTOR'S PARTICULARS CHANGED
2004-05-10363sRETURN MADE UP TO 06/04/04; FULL LIST OF MEMBERS
2004-05-05288cDIRECTOR'S PARTICULARS CHANGED
2003-05-12AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-04-15363sRETURN MADE UP TO 06/04/03; FULL LIST OF MEMBERS
2003-01-21410(Scot)PARTIC OF MORT/CHARGE *****
2002-06-13288bDIRECTOR RESIGNED
2002-06-13288aNEW DIRECTOR APPOINTED
2002-06-13288bDIRECTOR RESIGNED
2002-06-13288aNEW DIRECTOR APPOINTED
2002-06-13AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-04-29363sRETURN MADE UP TO 06/04/02; FULL LIST OF MEMBERS
2001-12-03288aNEW DIRECTOR APPOINTED
2001-11-09AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-11-08288bDIRECTOR RESIGNED
2001-10-12288bDIRECTOR RESIGNED
2001-04-09363sRETURN MADE UP TO 06/04/01; FULL LIST OF MEMBERS
2000-10-09AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-04-26363(288)DIRECTOR'S PARTICULARS CHANGED
2000-04-26363sRETURN MADE UP TO 06/04/00; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
11 - Manufacture of beverages
110 - Manufacture of beverages
11010 - Distilling, rectifying and blending of spirits




Licences & Regulatory approval
We could not find any licences issued to THE NORTH BRITISH DISTILLERY COMPANY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against THE NORTH BRITISH DISTILLERY COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
STANDARD SECURITY 2011-03-18 Outstanding THE TRUSTEES OF THE NORTH BRITISH DISTILLERY COMPANY LIMITED PENSION SCHEME
FLOATING CHARGE 2010-10-22 Outstanding BANK OF SCOTLAND PLC
FLOATING CHARGE 2006-09-25 Satisfied BARCLAYS BANK PLC
STANDARD SECURITY 2003-01-07 Satisfied FORREST DEVELOPMENTS (WESTFIELD) LIMITED
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on THE NORTH BRITISH DISTILLERY COMPANY LIMITED

Intangible Assets
Patents
We have not found any records of THE NORTH BRITISH DISTILLERY COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for THE NORTH BRITISH DISTILLERY COMPANY LIMITED
Trademarks
We have not found any records of THE NORTH BRITISH DISTILLERY COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE NORTH BRITISH DISTILLERY COMPANY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (11010 - Distilling, rectifying and blending of spirits) as THE NORTH BRITISH DISTILLERY COMPANY LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where THE NORTH BRITISH DISTILLERY COMPANY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded THE NORTH BRITISH DISTILLERY COMPANY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded THE NORTH BRITISH DISTILLERY COMPANY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode EH11 2PX