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

THE GLENFYNE DISTILLERY COMPANY LTD.

GLASGOW, G15,
Company Registration Number
SC010378
Private Limited Company
Dissolved

Dissolved 2014-04-25

Company Overview

About The Glenfyne Distillery Company Ltd.
THE GLENFYNE DISTILLERY COMPANY LTD. was founded on 1919-07-15 and had its registered office in Glasgow. The company was dissolved on the 2014-04-25 and is no longer trading or active.

Key Data
Company Name
THE GLENFYNE DISTILLERY COMPANY LTD.
 
Legal Registered Office
GLASGOW
 
Filing Information
Company Number SC010378
Date formed 1919-07-15
Country Scotland
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2012-03-31
Date Dissolved 2014-04-25
Type of accounts DORMANT
Last Datalog update: 2015-05-20 23:00:58
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 GLENFYNE DISTILLERY COMPANY LTD.

Current Directors
Officer Role Date Appointed
MARTIN ALEXANDER COOKE
Company Secretary 1993-05-01
MARTIN ALEXANDER COOKE
Director 2006-05-18
IAN BARRETT CURLE
Director 2006-05-18
RICHARD JACKSON ARROL HUNTER
Director 1989-06-01
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN JAMES GRIFFEN GOOD
Director 1989-06-01 2006-05-18
BARRIE MASON JACKSON
Director 1989-06-01 2005-05-31
JOHN ALEXANDER ROSE MACPHAIL
Director 1989-06-01 1993-12-31
JOHN CAMPBELL DUNLOP
Director 1989-06-01 1993-10-31
JOHN CAMPBELL DUNLOP
Company Secretary 1989-06-01 1993-05-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARTIN ALEXANDER COOKE EDRINGTON BRANDS LIMITED Company Secretary 2007-12-31 CURRENT 2007-12-12 Active
MARTIN ALEXANDER COOKE EDRINGTON INTERNATIONAL BRANDS LIMITED Company Secretary 2005-06-03 CURRENT 2005-06-03 Active
MARTIN ALEXANDER COOKE THE 1887 COMPANY LIMITED Company Secretary 1999-08-13 CURRENT 1999-08-13 Active
MARTIN ALEXANDER COOKE ROBERTSON & BAXTER LIMITED Company Secretary 1997-07-01 CURRENT 1897-08-18 Active
MARTIN ALEXANDER COOKE THE EDRINGTON GROUP LIMITED Company Secretary 1997-07-01 CURRENT 1961-04-25 Active
MARTIN ALEXANDER COOKE CLYDE COOPERAGE COMPANY LIMITED Company Secretary 1997-07-01 CURRENT 1884-11-04 Active
MARTIN ALEXANDER COOKE HEPBURN & ROSS LIMITED Company Secretary 1997-07-01 CURRENT 1936-02-05 Active
MARTIN ALEXANDER COOKE MARSHALL MCGREGOR LIMITED Company Secretary 1997-07-01 CURRENT 1992-12-14 Active
MARTIN ALEXANDER COOKE R & B (WEST NILE STREET) LIMITED Company Secretary 1995-11-16 CURRENT 1985-05-09 Active
MARTIN ALEXANDER COOKE CLYDE BONDING COMPANY LIMITED Company Secretary 1993-05-01 CURRENT 1907-03-07 Active
MARTIN ALEXANDER COOKE EDRINGTON DISTILLERS LIMITED Company Secretary 1993-05-01 CURRENT 1927-01-31 Active
MARTIN ALEXANDER COOKE LOTHIAN DISTILLERS LIMITED Company Secretary 1993-03-03 CURRENT 1992-12-21 Active
MARTIN ALEXANDER COOKE EDRINGTON (TRUSTEES) LIMITED Company Secretary 1992-07-31 CURRENT 1992-03-30 Active
MARTIN ALEXANDER COOKE THE GLENROTHES DISTILLERY COMPANY LIMITED Director 2017-04-28 CURRENT 1972-12-28 Active
MARTIN ALEXANDER COOKE BB&R SPIRITS LIMITED Director 2017-04-28 CURRENT 1943-03-25 Active
MARTIN ALEXANDER COOKE MATTHEW GLOAG & SON LIMITED Director 2017-03-22 CURRENT 1939-04-14 Active
MARTIN ALEXANDER COOKE SCOTTISH CYCLISTS' UNION Director 2015-11-28 CURRENT 2003-12-23 Active
MARTIN ALEXANDER COOKE EDRINGTON (TRUSTEES) LIMITED Director 2015-04-01 CURRENT 1992-03-30 Active
MARTIN ALEXANDER COOKE CLYDE COOPERAGE COMPANY LIMITED Director 2012-11-28 CURRENT 1884-11-04 Active
MARTIN ALEXANDER COOKE JAMES GRANT & COMPANY (HIGHLAND PARK DISTILLERY) LIMITED Director 2009-11-05 CURRENT 1936-10-16 Active
MARTIN ALEXANDER COOKE HIGHLAND DISTRIBUTION HOLDINGS LIMITED Director 2009-03-13 CURRENT 1921-06-10 Active
MARTIN ALEXANDER COOKE HIGHLAND DISTRIBUTION NETHERLANDS LIMITED Director 2009-03-13 CURRENT 1998-05-12 Active
MARTIN ALEXANDER COOKE HIGHLAND DISTRIBUTION COMPANY LIMITED Director 2009-03-13 CURRENT 1998-12-23 Active
MARTIN ALEXANDER COOKE HIGHLAND DISTRIBUTION VENTURES LIMITED Director 2009-03-13 CURRENT 1999-07-19 Active
MARTIN ALEXANDER COOKE EDRINGTON BRANDS LIMITED Director 2007-12-31 CURRENT 2007-12-12 Active
MARTIN ALEXANDER COOKE ROBERTSON & BAXTER LIMITED Director 2006-08-01 CURRENT 1897-08-18 Active
MARTIN ALEXANDER COOKE EDRINGTON DISTILLERS LIMITED Director 2006-08-01 CURRENT 1927-01-31 Active
MARTIN ALEXANDER COOKE CLYDE BONDING COMPANY LIMITED Director 2006-05-18 CURRENT 1907-03-07 Active
MARTIN ALEXANDER COOKE EDRINGTON INTERNATIONAL BRANDS LIMITED Director 2005-06-03 CURRENT 2005-06-03 Active
MARTIN ALEXANDER COOKE HEPBURN & ROSS LIMITED Director 2005-05-31 CURRENT 1936-02-05 Active
MARTIN ALEXANDER COOKE MARSHALL MCGREGOR LIMITED Director 2005-05-31 CURRENT 1992-12-14 Active
MARTIN ALEXANDER COOKE HIGHLAND DISTILLERS FINANCE LIMITED Director 2005-04-29 CURRENT 2005-04-29 Active - Proposal to Strike off
MARTIN ALEXANDER COOKE EDRINGTON DISTILLERS FINANCE LIMITED Director 2005-04-29 CURRENT 2005-04-29 Active - Proposal to Strike off
MARTIN ALEXANDER COOKE R & B (WEST NILE STREET) LIMITED Director 1995-11-16 CURRENT 1985-05-09 Active
IAN BARRETT CURLE THE EDRINGTON GROUP LIMITED Director 1997-07-01 CURRENT 1961-04-25 Active
IAN BARRETT CURLE THE NORTH BRITISH DISTILLERY COMPANY LIMITED Director 1994-02-18 CURRENT 1885-10-24 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
2014-04-25GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2014-01-03GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2013-12-13DS01APPLICATION FOR STRIKING-OFF
2012-12-04LATEST SOC04/12/12 STATEMENT OF CAPITAL;GBP 7000
2012-12-04AR0130/11/12 FULL LIST
2012-08-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12
2011-12-02AR0130/11/11 FULL LIST
2011-07-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11
2010-12-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10
2010-12-01AR0130/11/10 FULL LIST
2009-12-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09
2009-12-18AR0130/11/09 FULL LIST
2009-12-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. IAN BARRETT CURLE / 17/12/2009
2009-12-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN ALEXANDER COOKE / 17/12/2009
2009-12-18CH03SECRETARY'S CHANGE OF PARTICULARS / MR MARTIN ALEXANDER COOKE / 17/12/2009
2009-12-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. RICHARD JACKSON ARROL HUNTER / 17/12/2009
2009-01-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08
2008-12-19363aRETURN MADE UP TO 30/11/08; FULL LIST OF MEMBERS
2008-01-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07
2007-12-04363aRETURN MADE UP TO 30/11/07; FULL LIST OF MEMBERS
2007-01-18RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-12-14363aRETURN MADE UP TO 30/11/06; FULL LIST OF MEMBERS
2006-12-14288cDIRECTOR'S PARTICULARS CHANGED
2006-09-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06
2006-06-29288aNEW DIRECTOR APPOINTED
2006-06-29288aNEW DIRECTOR APPOINTED
2006-06-29288bDIRECTOR RESIGNED
2005-12-19363aRETURN MADE UP TO 30/11/05; FULL LIST OF MEMBERS
2005-12-19288bDIRECTOR RESIGNED
2005-11-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05
2005-02-24288cDIRECTOR'S PARTICULARS CHANGED
2005-01-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04
2004-12-23363sRETURN MADE UP TO 30/11/04; FULL LIST OF MEMBERS
2004-02-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03
2003-12-30363sRETURN MADE UP TO 30/11/03; FULL LIST OF MEMBERS
2002-12-19363sRETURN MADE UP TO 30/11/02; FULL LIST OF MEMBERS
2002-10-15ELRESS386 DISP APP AUDS 01/10/02
2002-10-15ELRESS366A DISP HOLDING AGM 01/10/02
2002-09-26AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-01-28AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-12-27363sRETURN MADE UP TO 30/11/01; FULL LIST OF MEMBERS
2001-06-19363(288)DIRECTOR'S PARTICULARS CHANGED
2001-06-19363sRETURN MADE UP TO 31/05/01; FULL LIST OF MEMBERS
2001-04-27287REGISTERED OFFICE CHANGED ON 27/04/01 FROM: 106 WEST NILE STREET GLASGOW G1 2QT
2000-12-18225ACC. REF. DATE EXTENDED FROM 31/12/00 TO 31/03/01
2000-10-04AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-06-27363sRETURN MADE UP TO 31/05/00; FULL LIST OF MEMBERS
1999-06-26363sRETURN MADE UP TO 31/05/99; NO CHANGE OF MEMBERS
1999-06-17AAFULL ACCOUNTS MADE UP TO 31/12/98
1998-06-24AAFULL ACCOUNTS MADE UP TO 31/12/97
1998-05-26363sRETURN MADE UP TO 31/05/98; NO CHANGE OF MEMBERS
1997-06-06363sRETURN MADE UP TO 31/05/97; FULL LIST OF MEMBERS
1997-05-21AAFULL ACCOUNTS MADE UP TO 31/12/96
1996-06-24AAFULL ACCOUNTS MADE UP TO 31/12/95
1996-06-08363sRETURN MADE UP TO 31/05/96; NO CHANGE OF MEMBERS
1995-07-11363(288)DIRECTOR'S PARTICULARS CHANGED
1995-07-11363sRETURN MADE UP TO 31/05/95; NO CHANGE OF MEMBERS
1995-06-02AAFULL ACCOUNTS MADE UP TO 31/12/94
1994-06-13AAFULL ACCOUNTS MADE UP TO 31/12/93
1994-06-10363sRETURN MADE UP TO 31/05/94; FULL LIST OF MEMBERS
1994-01-17288DIRECTOR RESIGNED
1994-01-14288DIRECTOR RESIGNED
1993-06-11288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1993-06-11363sRETURN MADE UP TO 31/05/93; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to THE GLENFYNE DISTILLERY COMPANY LTD. 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 GLENFYNE DISTILLERY COMPANY LTD.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
THE GLENFYNE DISTILLERY COMPANY LTD. does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.4798
MortgagesNumMortOutstanding0.2198
MortgagesNumMortPartSatisfied0.0030
MortgagesNumMortSatisfied0.2795
MortgagesNumMortCharges0.5698
MortgagesNumMortOutstanding0.2195
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.3598

This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company

Intangible Assets
Patents
We have not found any records of THE GLENFYNE DISTILLERY COMPANY LTD. registering or being granted any patents
Domain Names
We do not have the domain name information for THE GLENFYNE DISTILLERY COMPANY LTD.
Trademarks
We have not found any records of THE GLENFYNE DISTILLERY COMPANY LTD. registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE GLENFYNE DISTILLERY COMPANY LTD.. 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 (99999 - Dormant Company) as THE GLENFYNE DISTILLERY COMPANY LTD. are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where THE GLENFYNE DISTILLERY COMPANY LTD. 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 GLENFYNE DISTILLERY COMPANY LTD. 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 GLENFYNE DISTILLERY COMPANY LTD. 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.