Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > HIGHLAND DISTILLERS GROUP LIMITED
Company Information for

HIGHLAND DISTILLERS GROUP LIMITED

100 QUEEN STREET, GLASGOW, G1 3DN,
Company Registration Number
SC001645
Private Limited Company
Active

Company Overview

About Highland Distillers Group Ltd
HIGHLAND DISTILLERS GROUP LIMITED was founded on 1887-07-07 and has its registered office in Glasgow. The organisation's status is listed as "Active". Highland Distillers Group Limited is a Private Limited Company registered in SCOTLAND 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
HIGHLAND DISTILLERS GROUP LIMITED
 
Legal Registered Office
100 QUEEN STREET
GLASGOW
G1 3DN
Other companies in PH2
 
Filing Information
Company Number SC001645
Company ID Number SC001645
Date formed 1887-07-07
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 30/11/2015
Return next due 28/12/2016
Type of accounts FULL
Last Datalog update: 2024-01-08 14:24:21
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HIGHLAND DISTILLERS GROUP LIMITED
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 HIGHLAND DISTILLERS GROUP LIMITED

Current Directors
Officer Role Date Appointed
GEMMA MAY ROBSON
Company Secretary 2017-06-05
ARISTOTELIS BAROUTSIS
Director 2017-08-24
JEREMY MCDOWELL CHAPLIN
Director 2017-08-24
KENNETH WILLIAM GRIER
Director 2001-10-12
SCOTT JOHN MCCROSKIE
Director 2011-02-01
MICHAEL STEPHEN SAUNDERS
Director 2011-02-01
Previous Officers
Officer Role Date Appointed Date Resigned
FRASER STUART MORRISON
Company Secretary 2000-04-28 2017-06-05
RICHARD WILLIAM FARRAR
Director 1999-11-18 2017-06-05
GLEN JAMES GRIBBON
Director 2012-02-13 2016-03-31
GERRARD THOMAS PAUL O'DONNELL
Director 2000-04-28 2012-02-13
VERONICA LESLEY JACKSON
Director 2009-10-28 2011-02-01
MARTIN ALEXANDER COOKE
Director 2009-11-05 2010-02-04
TRINA CATHERINE GLEN
Director 1999-11-18 2009-11-05
ROLAND VAN BOMMEL
Director 2008-09-12 2009-09-18
ALEXANDER BRIAN COOPER SHORT
Director 2007-01-01 2008-05-26
ANTHONY LEONARD HUNT
Director 1999-11-18 2007-01-01
BARRIE MASON JACKSON
Director 1999-11-18 2005-05-31
ALAN WALLACE FERNIE MITCHELSON
Company Secretary 1988-12-16 2000-04-28
DAVID DARRAGH MAXWELL SCOTT
Director 1996-09-16 2000-04-28
ALAN WALLACE FERNIE MITCHELSON
Director 1991-02-25 2000-04-28
ALISTAIR WILLIAM GRAY
Director 1992-12-07 1999-11-25
DOMINIQUE HERIARD DUBREUIL
Director 1997-08-21 1999-11-25
DONALD IAIN MACKAY
Director 1997-07-21 1999-11-25
NATHANIEL WILLIAM HAMISH MACLEOD
Director 1995-10-01 1999-11-25
BRIAN GAMMELL IVORY
Director 1988-12-16 1999-11-18
JAMES SIMPSON WILSON
Director 1991-02-25 1999-11-18
JOHN MACLEOD GOODWIN
Director 1988-12-16 1997-12-31
ANDREW KETTLES
Director 1988-12-16 1996-08-16
JOHN SCOTT BYERS
Director 1988-12-16 1995-07-27
WILLIAM JAMES MCGREGOR
Director 1988-12-16 1995-07-26
ROLAND JOHN JARVIS
Director 1992-09-04 1994-12-02
JOHN ALEXANDER SHERRIFF
Director 1988-12-16 1993-03-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ARISTOTELIS BAROUTSIS HIGHLAND DISTILLERS LIMITED Director 2017-08-24 CURRENT 1995-06-19 Active
ARISTOTELIS BAROUTSIS EDRINGTON UK DISTRIBUTION LIMITED Director 2017-05-18 CURRENT 2000-02-04 Active
KENNETH WILLIAM GRIER MACALLAN PROPERTY DEVELOPMENT COMPANY LIMITED Director 2014-03-27 CURRENT 2014-02-06 Active
KENNETH WILLIAM GRIER MACALLAN PROPERTY COMPANY LIMITED Director 2014-03-27 CURRENT 2014-02-06 Active
KENNETH WILLIAM GRIER HS (DISTILLERS) LIMITED Director 2009-05-20 CURRENT 1996-06-07 Active
KENNETH WILLIAM GRIER THE SCOTCH WHISKY HERITAGE CENTRE LIMITED Director 2005-09-21 CURRENT 1986-07-18 Active
KENNETH WILLIAM GRIER THE MACALLAN DISTILLERS LIMITED Director 2004-11-11 CURRENT 1946-04-25 Active
KENNETH WILLIAM GRIER HIGHLAND DISTILLERS LIMITED Director 2001-10-12 CURRENT 1995-06-19 Active
SCOTT JOHN MCCROSKIE ROBERTSON & BAXTER LIMITED Director 2017-08-24 CURRENT 1897-08-18 Active
SCOTT JOHN MCCROSKIE CLYDE COOPERAGE COMPANY LIMITED Director 2017-08-24 CURRENT 1884-11-04 Active
SCOTT JOHN MCCROSKIE CLYDE BONDING COMPANY LIMITED Director 2017-08-24 CURRENT 1907-03-07 Active
SCOTT JOHN MCCROSKIE HIGHLAND DISTRIBUTION HOLDINGS LIMITED Director 2017-08-24 CURRENT 1921-06-10 Active
SCOTT JOHN MCCROSKIE HEPBURN & ROSS LIMITED Director 2017-08-24 CURRENT 1936-02-05 Active
SCOTT JOHN MCCROSKIE JAMES GRANT & COMPANY (HIGHLAND PARK DISTILLERY) LIMITED Director 2017-08-24 CURRENT 1936-10-16 Active
SCOTT JOHN MCCROSKIE R & B (WEST NILE STREET) LIMITED Director 2017-08-24 CURRENT 1985-05-09 Active
SCOTT JOHN MCCROSKIE MARSHALL MCGREGOR LIMITED Director 2017-08-24 CURRENT 1992-12-14 Active
SCOTT JOHN MCCROSKIE HIGHLAND DISTRIBUTION NETHERLANDS LIMITED Director 2017-08-24 CURRENT 1998-05-12 Active
SCOTT JOHN MCCROSKIE HIGHLAND DISTRIBUTION COMPANY LIMITED Director 2017-08-24 CURRENT 1998-12-23 Active
SCOTT JOHN MCCROSKIE HIGHLAND DISTRIBUTION VENTURES LIMITED Director 2017-08-24 CURRENT 1999-07-19 Active
SCOTT JOHN MCCROSKIE HIGHLAND DISTILLERS FINANCE LIMITED Director 2017-08-24 CURRENT 2005-04-29 Active - Proposal to Strike off
SCOTT JOHN MCCROSKIE EDRINGTON DISTILLERS FINANCE LIMITED Director 2017-08-24 CURRENT 2005-04-29 Active - Proposal to Strike off
SCOTT JOHN MCCROSKIE EDRINGTON INTERNATIONAL BRANDS LIMITED Director 2017-08-24 CURRENT 2005-06-03 Active
SCOTT JOHN MCCROSKIE EDRINGTON BRANDS LIMITED Director 2017-08-24 CURRENT 2007-12-12 Active
SCOTT JOHN MCCROSKIE THE SCOTCH WHISKY ASSOCIATION Director 2017-06-08 CURRENT 1960-04-22 Active
SCOTT JOHN MCCROSKIE THE 1887 COMPANY LIMITED Director 2017-06-05 CURRENT 1999-08-13 Active
SCOTT JOHN MCCROSKIE THE MACALLAN DISTILLERS LIMITED Director 2015-11-24 CURRENT 1946-04-25 Active
SCOTT JOHN MCCROSKIE HS (DISTILLERS) LIMITED Director 2015-11-24 CURRENT 1996-06-07 Active
SCOTT JOHN MCCROSKIE MACALLAN PROPERTY DEVELOPMENT COMPANY LIMITED Director 2015-11-24 CURRENT 2014-02-06 Active
SCOTT JOHN MCCROSKIE MACALLAN PROPERTY COMPANY LIMITED Director 2015-11-24 CURRENT 2014-02-06 Active
SCOTT JOHN MCCROSKIE EDRINGTON DISTILLERS LIMITED Director 2015-01-01 CURRENT 1927-01-31 Active
SCOTT JOHN MCCROSKIE THE EDRINGTON GROUP LIMITED Director 2013-05-01 CURRENT 1961-04-25 Active
SCOTT JOHN MCCROSKIE HIGHLAND DISTILLERS LIMITED Director 2011-02-01 CURRENT 1995-06-19 Active
SCOTT JOHN MCCROSKIE EDRINGTON EUROPEAN TRAVEL RETAIL LIMITED Director 2005-08-19 CURRENT 2000-02-14 Active
MICHAEL STEPHEN SAUNDERS EAGLE LANE FARM LIMITED Director 2016-08-12 CURRENT 1986-09-03 Active
MICHAEL STEPHEN SAUNDERS CREST STUD LIMITED Director 2016-08-12 CURRENT 1987-07-22 Active
MICHAEL STEPHEN SAUNDERS JUDDMONTE FARMS (EAST) LIMITED Director 2016-08-12 CURRENT 2000-08-03 Active
MICHAEL STEPHEN SAUNDERS JUDDMONTE FARMS LIMITED Director 2016-08-12 CURRENT 1983-08-17 Active
MICHAEL STEPHEN SAUNDERS BANSTEAD MANOR STUD LIMITED(THE) Director 2016-08-12 CURRENT 1925-10-19 Active
MICHAEL STEPHEN SAUNDERS THE 1887 COMPANY LIMITED Director 2011-02-25 CURRENT 1999-08-13 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
2023-12-07CONFIRMATION STATEMENT MADE ON 30/11/23, WITH NO UPDATES
2023-10-24FULL ACCOUNTS MADE UP TO 31/03/23
2023-08-16Director's details changed for Jeremy Mcdowell Chalin on 2023-08-03
2023-08-10DIRECTOR APPOINTED JEREMY MCDOWELL CHALIN
2023-08-10APPOINTMENT TERMINATED, DIRECTOR IGOR PIERRE BOYADJIAN
2023-08-10APPOINTMENT TERMINATED, DIRECTOR ARISTOTELIS BAROUTSIS
2022-12-22Alter floating charge SC0016450011
2022-12-22Alter floating charge SC0016450010
2022-12-16Alter floating charge 7
2022-10-07FULL ACCOUNTS MADE UP TO 31/03/22
2021-12-08CS01CONFIRMATION STATEMENT MADE ON 30/11/21, WITH NO UPDATES
2021-12-01AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-11-16466(Scot)Alter floating charge 7
2021-11-15466(Scot)Alter floating charge SC0016450011
2021-11-02MR01REGISTRATION OF A CHARGE / CHARGE CODE SC0016450011
2021-10-04MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC0016450009
2020-12-05CS01CONFIRMATION STATEMENT MADE ON 30/11/20, WITH NO UPDATES
2020-11-25AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-07-24AP03Appointment of Mr Nicholas John Mcmanus as company secretary on 2020-07-23
2020-07-24TM02Termination of appointment of Gemma May Robson on 2020-07-23
2019-12-20MR01REGISTRATION OF A CHARGE / CHARGE CODE SC0016450010
2019-12-20466(Scot)Alter floating charge SC0016450010
2019-12-04CS01CONFIRMATION STATEMENT MADE ON 30/11/19, WITH NO UPDATES
2019-11-06TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY MCDOWELL CHAPLIN
2019-10-10AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-09-17AP01DIRECTOR APPOINTED MS LINDSAY MARGARET CAMPBELL
2019-06-07AP01DIRECTOR APPOINTED MR IGOR PIERRE BOYADJIAN
2019-06-07TM01APPOINTMENT TERMINATED, DIRECTOR SCOTT JOHN MCCROSKIE
2019-01-22466(Scot)Alter floating charge SC0016450009
2019-01-16466(Scot)Alter floating charge 7
2018-12-12AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-12-05CS01CONFIRMATION STATEMENT MADE ON 30/11/18, WITH NO UPDATES
2018-10-02TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH WILLIAM GRIER
2017-12-05CS01CONFIRMATION STATEMENT MADE ON 30/11/17, WITH NO UPDATES
2017-12-04AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-08-30AP01DIRECTOR APPOINTED MR. ARISTOTELIS BAROUTSIS
2017-08-30AP01DIRECTOR APPOINTED MR JEREMY MCDOWELL CHAPLIN
2017-06-15AD01REGISTERED OFFICE CHANGED ON 15/06/17 FROM West Kinfauns Perth Perthshire PH2 7XZ
2017-06-13AP03Appointment of Gemma May Robson as company secretary on 2017-06-05
2017-06-13TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD WILLIAM FARRAR
2017-06-13TM02Termination of appointment of Fraser Stuart Morrison on 2017-06-05
2016-12-21AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-11-30LATEST SOC30/11/16 STATEMENT OF CAPITAL;GBP 26859769.4
2016-11-30CS01CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES
2016-06-22466(Scot)Alter floating charge SC0016450009
2016-06-14466(Scot)Alter floating charge 7
2016-06-10MR01REGISTRATION OF A CHARGE / CHARGE CODE SC0016450009
2016-06-06MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC0016450008
2016-04-05TM01APPOINTMENT TERMINATED, DIRECTOR GLEN JAMES GRIBBON
2015-12-02LATEST SOC02/12/15 STATEMENT OF CAPITAL;GBP 26859769.4
2015-12-02AR0130/11/15 ANNUAL RETURN FULL LIST
2015-10-14AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-05-08466(Scot)Alter floating charge 7
2015-05-01466(Scot)Alter floating charge 7
2015-04-29466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE CODE SC0016450008
2014-12-04LATEST SOC04/12/14 STATEMENT OF CAPITAL;GBP 26859769.4
2014-12-04AR0130/11/14 FULL LIST
2014-08-22AAFULL ACCOUNTS MADE UP TO 31/03/14
2013-12-02LATEST SOC02/12/13 STATEMENT OF CAPITAL;GBP 26859769.4
2013-12-02AR0130/11/13 FULL LIST
2013-07-23AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-06-10MR01REGISTRATION OF A CHARGE / CHARGE CODE SC0016450008
2013-06-10466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 7
2013-06-10466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE CODE SC0016450008
2013-06-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2012-11-30AR0130/11/12 FULL LIST
2012-07-12AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-02-13TM01APPOINTMENT TERMINATED, DIRECTOR GERRARD O'DONNELL
2012-02-13AP01DIRECTOR APPOINTED MR. GLEN JAMES GRIBBON
2011-12-05AR0130/11/11 FULL LIST
2011-07-13AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-07-04CH01DIRECTOR'S CHANGE OF PARTICULARS / GERRARD THOMAS PAUL O'DONNELL / 01/07/2011
2011-04-09466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 6
2011-04-09466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 7
2011-04-09MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2011-02-01AP01DIRECTOR APPOINTED MR. MICHAEL STEPHEN SAUNDERS
2011-02-01TM01APPOINTMENT TERMINATED, DIRECTOR VERONICA JACKSON
2011-02-01AP01DIRECTOR APPOINTED MR. SCOTT JOHN MCCROSKIE
2010-12-05AR0130/11/10 FULL LIST
2010-10-07AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-06-15MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2010-06-14MG03sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 5
2010-06-14MG03sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 4
2010-02-10TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN COOKE
2009-12-07AR0130/11/09 FULL LIST
2009-11-23AP01DIRECTOR APPOINTED MR MARTIN ALEXANDER COOKE
2009-11-23TM01APPOINTMENT TERMINATED, DIRECTOR TRINA GLEN
2009-10-28AP01DIRECTOR APPOINTED VERONICA LESLEY JACKSON
2009-10-09AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-10-02288bAPPOINTMENT TERMINATED DIRECTOR ROLAND VAN BOMMEL
2009-01-05AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-12-03363aRETURN MADE UP TO 30/11/08; FULL LIST OF MEMBERS
2008-09-18288aDIRECTOR APPOINTED ROLAND VAN BOMMEL
2008-05-27288bAPPOINTMENT TERMINATED DIRECTOR ALEXANDER SHORT
2007-12-11363aRETURN MADE UP TO 30/11/07; FULL LIST OF MEMBERS
2007-10-02AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-09-29410(Scot)PARTIC OF MORT/CHARGE *****
2007-01-08288aNEW DIRECTOR APPOINTED
2007-01-08288bDIRECTOR RESIGNED
2006-12-22AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-12-08363aRETURN MADE UP TO 30/11/06; FULL LIST OF MEMBERS
2006-02-15419a(Scot)DEC MORT/CHARGE *****
2005-12-08410(Scot)PARTIC OF MORT/CHARGE *****
2005-12-06363aRETURN MADE UP TO 30/11/05; FULL LIST OF MEMBERS
2005-11-22AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-06-10288bDIRECTOR RESIGNED
2005-02-07288cDIRECTOR'S PARTICULARS CHANGED
2005-01-31AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-12-13363(288)DIRECTOR'S PARTICULARS CHANGED
2004-12-13363sRETURN MADE UP TO 30/11/04; FULL LIST OF MEMBERS
2004-11-23288cDIRECTOR'S PARTICULARS CHANGED
2004-02-02AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-12-17363sRETURN MADE UP TO 30/11/03; FULL LIST OF MEMBERS
2003-04-15419b(Scot)DEC MORT/CHARGE RELEASE *****
2003-01-02363sRETURN MADE UP TO 30/11/02; FULL LIST OF MEMBERS
2002-11-25410(Scot)PARTIC OF MORT/CHARGE *****
2002-11-22419a(Scot)DEC MORT/CHARGE *****
2002-11-22155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2002-11-22RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
Industry Information
SIC/NAIC Codes
11 - Manufacture of beverages
110 - Manufacture of beverages
11010 - Distilling, rectifying and blending of spirits

64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64209 - Activities of other holding companies n.e.c.



Licences & Regulatory approval
We could not find any licences issued to HIGHLAND DISTILLERS GROUP 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 HIGHLAND DISTILLERS GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 11
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 11
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-06-10 Outstanding THE ROYAL BANK OF SCOTLAND PLC
BOND & FLOATING CHARGE 2011-04-09 Outstanding LLOYDS TSB BANK PLC
BOND & FLOATING CHARGE 2010-06-02 Satisfied THE ROYAL BANK OF SCOTLAND PLC
BOND & FLOATING CHARGE 2007-09-19 Satisfied THE ROYAL BANK OF SCOTLAND PLC
FLOATING CHARGE 2005-11-21 Satisfied THE ROYAL BANK OF SCOTLAND PLC
BOND & FLOATING CHARGE 2002-11-11 Satisfied THE ROYAL BANK OF SCOTLAND PLC AS SECURITY TRUSTEE
FLOATING CHARGE 2000-06-15 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND AS SECURITY TRUSTEE
FLOATING CHARGE 2000-02-17 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND AS SECURITY TRUSTEE
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31

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 HIGHLAND DISTILLERS GROUP LIMITED

Intangible Assets
Patents
We have not found any records of HIGHLAND DISTILLERS GROUP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HIGHLAND DISTILLERS GROUP LIMITED
Trademarks

Trademark applications by HIGHLAND DISTILLERS GROUP LIMITED

HIGHLAND DISTILLERS GROUP LIMITED is the 3rd New Owner entered after registration for the trademark THE GLENROTHES ™ (74673841) through the USPTO on the 1995-05-15
alcoholic beverages, namely whiskey
Income
Government Income
We have not found government income sources for HIGHLAND DISTILLERS GROUP 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 HIGHLAND DISTILLERS GROUP LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where HIGHLAND DISTILLERS GROUP 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 HIGHLAND DISTILLERS GROUP 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 HIGHLAND DISTILLERS GROUP 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.