Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > THE SCOTCH WHISKY ASSOCIATION
Company Information for

THE SCOTCH WHISKY ASSOCIATION

1ST FLOOR, QUARTERMILE TWO, 2 LISTER SQUARE, EDINBURGH, EH3 9GL,
Company Registration Number
SC035148
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About The Scotch Whisky Association
THE SCOTCH WHISKY ASSOCIATION was founded on 1960-04-22 and has its registered office in Edinburgh. The organisation's status is listed as "Active". The Scotch Whisky Association is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) 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
THE SCOTCH WHISKY ASSOCIATION
 
Legal Registered Office
1ST FLOOR, QUARTERMILE TWO
2 LISTER SQUARE
EDINBURGH
EH3 9GL
Other companies in EH3
 
Telephone01312229200
 
Filing Information
Company Number SC035148
Company ID Number SC035148
Date formed 1960-04-22
Country SCOTLAND
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 03/05/2016
Return next due 31/05/2017
Type of accounts FULL
VAT Number /Sales tax ID GB269613431  
Last Datalog update: 2024-07-05 20:15:39
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE SCOTCH WHISKY ASSOCIATION
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 SCOTCH WHISKY ASSOCIATION

Current Directors
Officer Role Date Appointed
JOHN DE LA FARGUE WYCLIFFE BARTHOLOMEW
Company Secretary 2004-07-01
ALEJANDRO ALVAREZ
Director 2017-12-05
IAN BARRETT CURLE
Director 2005-03-18
DAVID ANDREW CUTTER
Director 2013-06-13
PETER GRANT GORDON
Director 2006-03-24
PRYCE WILLIAM DAVID GREENOW
Director 2018-03-23
RITA MARIE GREENWOOD
Director 2017-09-21
MARC HOELLINGER
Director 2015-03-20
SIMON JOHN HUNT
Director 2017-12-05
IAN STUART LOWTHIAN
Director 2012-09-20
SCOTT JOHN MCCROSKIE
Director 2017-06-08
IVAN MANUEL MENEZES
Director 2014-12-01
DANIEL MOBLEY
Director 2017-09-21
ALEXANDRE BERNARD CYRUS RICARD
Director 2015-03-20
LEONARD STUART RUSSELL
Director 2012-09-20
FRASER JOHN THORNTON
Director 2013-06-13
Previous Officers
Officer Role Date Appointed Date Resigned
ALBERT BALADI
Director 2014-06-02 2017-12-13
RICHARD BURN
Director 2015-01-01 2016-10-28
ALBERT BALADI
Director 2012-11-29 2014-04-30
JOHN RICSON BROADBRIDGE
Director 2008-06-20 2012-08-31
ALLAN BURNS
Director 2005-06-21 2006-05-09
LUIS BACH TERRICABRAS
Director 2004-12-09 2005-08-02
PHILIP BOWMAN
Director 1999-09-22 2005-07-26
JAMES DEVIN
Company Secretary 1999-07-01 2004-07-01
IAN PATRICK BANKIER
Director 2001-03-15 2004-01-15
EMANUELE BASCETTA
Director 2000-06-22 2002-03-22
KNEALE HOLLAND ASHWELL
Director 1998-03-26 2000-06-22
QUINTIN KENNEDY STEWART
Company Secretary 1993-10-01 1999-06-30
CHRISTOPHER NIGEL BANKS
Director 1996-09-26 1997-03-19
JAMES BRUXNER
Director 1989-05-30 1995-09-19
JOHN BRIAN ASHWORTH
Director 1989-07-20 1993-11-25
HAROLD FREDERICK OBERLINNE BEWSHER
Company Secretary 1989-05-30 1993-10-01
RICHARD TIMOTHY SIMMONS BREENE
Director 1992-09-24 1993-01-21
JOHN VICTOR BRIDLE
Director 1990-07-19 1991-06-12
JOHN JAMIESON BLANCHE
Director 1989-05-30 1989-09-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN DE LA FARGUE WYCLIFFE BARTHOLOMEW THE SPIRITS ENERGY EFFICIENCY COMPANY Company Secretary 2002-04-22 CURRENT 2000-06-26 Active
IAN BARRETT CURLE EDRINGTON BRANDS LIMITED Director 2007-12-31 CURRENT 2007-12-12 Active
IAN BARRETT CURLE EDRINGTON INTERNATIONAL BRANDS LIMITED Director 2005-06-03 CURRENT 2005-06-03 Active
IAN BARRETT CURLE MARSHALL MCGREGOR LIMITED Director 2005-05-31 CURRENT 1992-12-14 Active - Proposal to Strike off
IAN BARRETT CURLE EDRINGTON DISTILLERS LIMITED Director 2001-03-31 CURRENT 1927-01-31 Active
IAN BARRETT CURLE THE 1887 COMPANY LIMITED Director 1999-08-13 CURRENT 1999-08-13 Active
IAN BARRETT CURLE LOTHIAN DISTILLERS LIMITED Director 1993-03-03 CURRENT 1992-12-21 Active
DAVID ANDREW CUTTER THE NORTH BRITISH DISTILLERY COMPANY LIMITED Director 2013-05-14 CURRENT 1885-10-24 Active
DAVID ANDREW CUTTER LOTHIAN DISTILLERS LIMITED Director 2013-05-14 CURRENT 1992-12-21 Active
PETER GRANT GORDON GRISSAN CORESIDE LIMITED Director 2018-03-02 CURRENT 2018-03-02 Active
PETER GRANT GORDON BEYSIDE LIMITED Director 2017-01-26 CURRENT 2017-01-26 Active
PETER GRANT GORDON GLOW FUELS LIMITED Director 2017-01-26 CURRENT 2017-01-26 Active
PETER GRANT GORDON GRISSAN PORTSIDE LIMITED Director 2016-07-15 CURRENT 2015-08-25 Active
PETER GRANT GORDON GRISSAN CARNSIDE LTD Director 2016-05-24 CURRENT 2016-04-01 Active
PETER GRANT GORDON GRISSAN TECHNICAL SERVICES LIMITED Director 2013-10-01 CURRENT 2013-10-01 Dissolved 2014-08-05
PETER GRANT GORDON GRISSAN ENGINEERING SERVICES LIMITED Director 2013-10-01 CURRENT 2013-10-01 Active
PETER GRANT GORDON GRISSAN RIVERSIDE LIMITED Director 2013-04-30 CURRENT 2013-04-30 Active
PETER GRANT GORDON GRISSAN CARRICK LIMITED Director 2013-04-30 CURRENT 2013-04-30 Active
PETER GRANT GORDON GRISSAN ENERGY UK LIMITED Director 2013-04-29 CURRENT 2013-04-29 Active
PETER GRANT GORDON WILLIAM GRANT & SONS PENSION TRUSTEES LTD Director 2011-11-22 CURRENT 2011-11-22 Active
PETER GRANT GORDON SANDALWOOD HOLDINGS LIMITED Director 2005-09-16 CURRENT 2005-04-07 Dissolved 2018-01-27
PETER GRANT GORDON WILLIAM GRANT & SONS GROUP LIMITED Director 2005-05-26 CURRENT 2005-04-07 Active
PETER GRANT GORDON WILLIAM GRANT & SONS LIMITED Director 2003-08-28 CURRENT 1991-05-13 Active
PETER GRANT GORDON BELLSHILL LARK (NUMBER 11) LIMITED Director 1992-12-23 CURRENT 1991-10-01 Active
PRYCE WILLIAM DAVID GREENOW SIPSMITH LIMITED Director 2017-01-05 CURRENT 2007-09-18 Active
PRYCE WILLIAM DAVID GREENOW COSMI REALISATIONS LIMITED Director 2015-07-27 CURRENT 1952-10-31 Active
PRYCE WILLIAM DAVID GREENOW BEAM GLOBAL DISTRIBUTION (UK) LIMITED Director 2015-07-27 CURRENT 2005-12-02 Active
PRYCE WILLIAM DAVID GREENOW WM. TEACHER & SONS, LIMITED Director 2015-07-27 CURRENT 1923-11-23 Active
PRYCE WILLIAM DAVID GREENOW BEAM GLOBAL INTERNATIONAL LIMITED Director 2015-07-27 CURRENT 2001-09-19 Active
PRYCE WILLIAM DAVID GREENOW FB REALISATIONS 2011 LIMITED Director 2015-07-27 CURRENT 1997-04-01 Active
PRYCE WILLIAM DAVID GREENOW BEAM SUNTORY UK HOLDINGS LIMITED Director 2015-07-27 CURRENT 2005-11-01 Active
PRYCE WILLIAM DAVID GREENOW JOHN HARVEY & SONS (UK) LIMITED Director 2015-07-27 CURRENT 2006-04-11 Active
PRYCE WILLIAM DAVID GREENOW D. JOHNSTON & COMPANY (LAPHROAIG) LIMITED Director 2015-07-27 CURRENT 1950-12-29 Active
PRYCE WILLIAM DAVID GREENOW THOMAS LOWNDES & CO. LIMITED Director 2015-07-27 CURRENT 1935-01-11 Active
PRYCE WILLIAM DAVID GREENOW HOB REALISATIONS LIMITED Director 2015-07-27 CURRENT 1893-08-28 Active
PRYCE WILLIAM DAVID GREENOW JOHN HARVEY & SONS,LIMITED Director 2015-07-27 CURRENT 1961-03-09 Active
PRYCE WILLIAM DAVID GREENOW BEAM MANAGEMENT UK LIMITED Director 2015-07-27 CURRENT 1967-12-11 Active
PRYCE WILLIAM DAVID GREENOW BEAM SUNTORY UK LIMITED Director 2015-07-27 CURRENT 2005-10-13 Active
RITA MARIE GREENWOOD WILLIAM GRANT & SONS BRANDS LIMITED Director 2017-10-02 CURRENT 2014-01-31 Active
RITA MARIE GREENWOOD WILLIAM GRANT & SONS LIMITED Director 2017-09-01 CURRENT 1991-05-13 Active
RITA MARIE GREENWOOD WILLIAM GRANT & SONS UK LIMITED Director 2016-02-15 CURRENT 1988-08-19 Active
MOHAMMAD SHAKIL IMAM-RASHID S.I.RASHID LTD Director 2015-05-23 CURRENT 2015-05-23 Active - Proposal to Strike off
IAN STUART LOWTHIAN THE LAKE DISTRICT CALVERT TRUST Director 2018-07-22 CURRENT 1976-01-12 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 - Proposal to Strike off
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 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 GROUP LIMITED Director 2011-02-01 CURRENT 1887-07-07 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
IVAN MANUEL MENEZES DIAGEO PLC Director 2012-07-02 CURRENT 1886-10-21 Active
DANIEL MOBLEY JOHN WALKER AND SONS LIMITED Director 2018-07-27 CURRENT 1923-03-19 Active
ALEXANDRE BERNARD CYRUS RICARD GEO G. SANDEMAN SONS & CO., LIMITED Director 2015-02-11 CURRENT 2001-05-24 Active
LEONARD STUART RUSSELL HEDGES & BUTLER LIMITED Director 2004-08-31 CURRENT 1998-09-09 Active
LEONARD STUART RUSSELL PETER J RUSSELL & COMPANY LTD. Director 2003-12-11 CURRENT 2003-07-16 Active
LEONARD STUART RUSSELL LANG BROTHERS LIMITED Director 2003-04-25 CURRENT 2003-04-25 Active
LEONARD STUART RUSSELL WINCARNIS LIMITED Director 1998-09-22 CURRENT 1998-09-09 Active
LEONARD STUART RUSSELL IAN MACLEOD DISTILLERS LIMITED Director 1993-01-07 CURRENT 1957-11-26 Active
LEONARD STUART RUSSELL IAN MACLEOD AND COMPANY LIMITED Director 1993-01-07 CURRENT 1966-05-24 Active
LEONARD STUART RUSSELL SCOTTISH INDEPENDENT DISTILLERS COMPANY LIMITED Director 1989-06-15 CURRENT 1928-01-16 Active
FRASER JOHN THORNTON THE GAUDIUM DRINKS COMPANY LIMITED Director 2016-09-05 CURRENT 1998-05-26 Active
FRASER JOHN THORNTON IMPERIAL DISTILLERS CO. LIMITED Director 2016-09-05 CURRENT 1987-01-28 Active
FRASER JOHN THORNTON HENRY C. COLLISON AND SONS LIMITED Director 2016-09-05 CURRENT 1969-03-21 Active
FRASER JOHN THORNTON DISTELL INTERNATIONAL HOLDINGS LIMITED Director 2016-04-08 CURRENT 2016-04-08 Active
FRASER JOHN THORNTON ALBYN BOND (AIRDRIE) LIMITED Director 2006-10-01 CURRENT 1977-08-09 Active
FRASER JOHN THORNTON CVH SPIRITS LIMITED Director 2002-12-30 CURRENT 1988-03-16 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
2024-06-17FULL ACCOUNTS MADE UP TO 31/12/23
2024-05-07CONFIRMATION STATEMENT MADE ON 03/05/24, WITH NO UPDATES
2024-03-18APPOINTMENT TERMINATED, DIRECTOR PETER GRANT GORDON
2024-03-18DIRECTOR APPOINTED MR KENNETH STRACHAN MCKINLAY
2024-01-10APPOINTMENT TERMINATED, DIRECTOR STEPHEN BREMNER
2024-01-10APPOINTMENT TERMINATED, DIRECTOR CESARE VANDINI
2024-01-10APPOINTMENT TERMINATED, DIRECTOR EWEN CAMERON MACKINTOSH
2024-01-10DIRECTOR APPOINTED MR MALCOLM EWAN LEASK
2023-08-07Termination of appointment of Sara Elizabeth Jackson on 2023-08-01
2023-08-07Appointment of Mrs Liz Jane Gibb as company secretary on 2023-08-01
2023-07-20DIRECTOR APPOINTED DEBRA ANN CREW
2023-06-12APPOINTMENT TERMINATED, DIRECTOR IVAN MANUEL MENEZES
2023-05-03CONFIRMATION STATEMENT MADE ON 03/05/23, WITH NO UPDATES
2023-03-28FULL ACCOUNTS MADE UP TO 31/12/22
2023-03-28FULL ACCOUNTS MADE UP TO 31/12/22
2023-03-17DIRECTOR APPOINTED MR NIALL WILLIAM JAMES MITCHELL
2023-03-17DIRECTOR APPOINTED MR ALEJANDRO AQUILINO ALVAREZ
2023-03-17DIRECTOR APPOINTED MR WILLIAM JAMES WALKER
2023-02-07APPOINTMENT TERMINATED, DIRECTOR DAVID JOHN RIDLEY
2023-01-13DIRECTOR APPOINTED MR DAVID JOHN RIDLEY
2023-01-04APPOINTMENT TERMINATED, DIRECTOR PATRICIA DILLON
2023-01-04APPOINTMENT TERMINATED, DIRECTOR PRYCE WILLIAM DAVID GREENOW
2023-01-04APPOINTMENT TERMINATED, DIRECTOR FRASER JOHN THORNTON
2022-05-11CS01CONFIRMATION STATEMENT MADE ON 03/05/22, WITH NO UPDATES
2022-05-11CH01Director's details changed for Mr Jean-Etienne Gourgues on 2022-05-02
2022-03-22AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-01-05APPOINTMENT TERMINATED, DIRECTOR ALEJANDRO ALVAREZ
2022-01-05APPOINTMENT TERMINATED, DIRECTOR THOMAS JEAN MORADPOUR
2022-01-05DIRECTOR APPOINTED MR EWEN CAMERON MACKINTOSH
2022-01-05DIRECTOR APPOINTED MR BRYAN HAROLD DONAGHEY
2022-01-05AP01DIRECTOR APPOINTED MR EWEN CAMERON MACKINTOSH
2022-01-05TM01APPOINTMENT TERMINATED, DIRECTOR ALEJANDRO ALVAREZ
2021-12-21REGISTRATION OF A CHARGE / CHARGE CODE SC0351480001
2021-12-21MR01REGISTRATION OF A CHARGE / CHARGE CODE SC0351480001
2021-09-13AP01DIRECTOR APPOINTED MR JEAN-ETIENNE GOURGUES
2021-08-11AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-08-05TM01APPOINTMENT TERMINATED, DIRECTOR JEAN-CHRISTOPHE COUTURES
2021-05-14CS01CONFIRMATION STATEMENT MADE ON 03/05/21, WITH NO UPDATES
2021-05-14CH01Director's details changed for Mr Ewan Andrew on 2021-05-02
2021-03-23AP01DIRECTOR APPOINTED MRS RITA MARIE GREENWOOD
2021-01-06TM01APPOINTMENT TERMINATED, DIRECTOR JEAN-MARC LAMBERT
2020-11-16TM01APPOINTMENT TERMINATED, DIRECTOR SIMON JOHN HUNT
2020-09-28AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-05-07CS01CONFIRMATION STATEMENT MADE ON 03/05/20, WITH NO UPDATES
2020-05-07CH01Director's details changed for Mr Leonard Stuart Russell on 2020-05-01
2020-03-23AP01DIRECTOR APPOINTED MRS PATRICIA DILLON
2020-02-05TM01APPOINTMENT TERMINATED, DIRECTOR RITA MARIE GREENWOOD
2019-12-12AP01DIRECTOR APPOINTED MR EWAN ANDREW
2019-11-25TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ANDREW CUTTER
2019-08-09AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-06-13AP01DIRECTOR APPOINTED MR PAUL ANDREW HYDE
2019-05-14CS01CONFIRMATION STATEMENT MADE ON 03/05/19, WITH NO UPDATES
2019-05-14CH01Director's details changed for Mr. Daniel Mobley on 2019-05-01
2019-04-02TM01APPOINTMENT TERMINATED, DIRECTOR IAN BARRETT CURLE
2019-03-28AP01DIRECTOR APPOINTED MR JEAN-MARC LAMBERT
2019-03-05TM01APPOINTMENT TERMINATED, DIRECTOR IAN STUART LOWTHIAN
2018-09-24AP01DIRECTOR APPOINTED MR THOMAS JEAN MORADPOUR
2018-09-04AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-08-31TM01APPOINTMENT TERMINATED, DIRECTOR MARC HOELLINGER
2018-08-03MEM/ARTSARTICLES OF ASSOCIATION
2018-08-03RES01ADOPT ARTICLES 03/08/18
2018-06-29TM01APPOINTMENT TERMINATED, DIRECTOR LAURENT LACASSAGNE
2018-05-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALEJANDRO ALVAREZ / 03/05/2018
2018-05-04CS01CONFIRMATION STATEMENT MADE ON 03/05/18, WITH NO UPDATES
2018-05-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ANDREW CUTTER / 03/05/2018
2018-03-26AP01DIRECTOR APPOINTED MR PRYCE WILLIAM DAVID GREENOW
2017-12-22TM01APPOINTMENT TERMINATED, DIRECTOR ALBERT BALADI
2017-12-07AP01DIRECTOR APPOINTED MR SIMON JOHN HUNT
2017-12-07AP01DIRECTOR APPOINTED MR ALEJANDRO ALVAREZ
2017-12-07TM01APPOINTMENT TERMINATED, DIRECTOR PIERRE PRINGUET
2017-10-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS RITA MARIE GREENWOOD / 06/10/2017
2017-10-04TM01APPOINTMENT TERMINATED, DIRECTOR ALISTAIR STEVENSON
2017-09-26AP01DIRECTOR APPOINTED MR DANIEL MOBLEY
2017-09-26AP01DIRECTOR APPOINTED MRS RITA MARIE GREENWOOD
2017-08-16TM01APPOINTMENT TERMINATED, DIRECTOR ALAN BUTLER
2017-08-11TM01APPOINTMENT TERMINATED, DIRECTOR ROSEMARY MCGINNESS
2017-06-08CH01DIRECTOR'S CHANGE OF PARTICULARS / GLOBAL TECHNICAL DIRECTOR IAN STUART LOWTHIAN / 08/06/2017
2017-06-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. IAN BARRETT CURLE / 08/06/2017
2017-06-08AP01DIRECTOR APPOINTED MR SCOTT JOHN MCCROSKIE
2017-05-04CS01CONFIRMATION STATEMENT MADE ON 03/05/17, WITH UPDATES
2017-04-13AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-04-04TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD FARRAR
2016-12-16AP01DIRECTOR APPOINTED ALAN JOHN BUTLER
2016-11-10TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD BURN
2016-05-31AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-05-20AR0103/05/16 NO MEMBER LIST
2016-05-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ANDREW CUTTER / 03/05/2016
2016-05-20CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD BURN / 03/05/2016
2016-05-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PIERRE PRINGUET / 03/05/2016
2015-10-07AD01REGISTERED OFFICE CHANGED ON 07/10/2015 FROM 20 ATHOLL CRESCENT EDINBURGH EH3 8HF
2015-05-14AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-05-07AR0103/05/15 NO MEMBER LIST
2015-05-07CH01DIRECTOR'S CHANGE OF PARTICULARS / GLOBAL TECHNICAL DIRECTOR IAN STUART LOWTHIAN / 03/05/2015
2015-05-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR FRASER JOHN THORNTON / 03/05/2015
2015-05-07CH01DIRECTOR'S CHANGE OF PARTICULARS / ALBERT BALADI / 03/05/2015
2015-05-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MS ROSEMARY ANNE MCGINNESS / 03/05/2015
2015-04-02AP01DIRECTOR APPOINTED MARC HOELLINGER
2015-04-02AP01DIRECTOR APPOINTED ALEXANDRE BERNARD CYRUS RICARD
2015-03-31TM01APPOINTMENT TERMINATED, DIRECTOR PAUL NEEP
2015-01-07AP01DIRECTOR APPOINTED RICHARD BURN
2015-01-05TM01APPOINTMENT TERMINATED, DIRECTOR DAVID GATES
2014-12-16AP01DIRECTOR APPOINTED MR IVAN MANUEL MENEZES
2014-12-12TM01APPOINTMENT TERMINATED, DIRECTOR PAUL WALSH
2014-06-19AP01DIRECTOR APPOINTED ALBERT BALADI
2014-05-22AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-05-09AR0103/05/14 NO MEMBER LIST
2014-05-09CH01DIRECTOR'S CHANGE OF PARTICULARS / GLOBAL TECHNICAL DIRECTOR IAN STUART LOWTHIAN / 08/05/2014
2014-05-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL STEVEN WALSH / 08/05/2014
2014-05-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID BRUCE GATES / 08/05/2014
2014-05-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. IAN BARRETT CURLE / 08/05/2014
2014-05-08TM01APPOINTMENT TERMINATED, DIRECTOR ALBERT BALADI
2013-07-15AP01DIRECTOR APPOINTED LAURENT LACASSAGNE
2013-07-08TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTIAN PORTA
2013-06-20AP01DIRECTOR APPOINTED MR FRASER JOHN THORNTON
2013-06-19AP01DIRECTOR APPOINTED MR DAVID ANDREW CUTTER
2013-06-18TM01APPOINTMENT TERMINATED, DIRECTOR BRYAN DONAGHEY
2013-06-10AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-05-22AR0103/05/13 NO MEMBER LIST
2013-05-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR LEONARD STUART RUSSELL / 03/05/2013
2013-05-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MS ROSEMARY ANNE MCGINNESS / 03/05/2013
2013-05-22TM01APPOINTMENT TERMINATED, DIRECTOR FRASER THORNTON
2013-04-08AP01DIRECTOR APPOINTED ROSEMARY ANNE MCGINNESS
2012-12-07AP01DIRECTOR APPOINTED EMEA PRESIDENT ALBERT BALADI
2012-12-06TM01APPOINTMENT TERMINATED, DIRECTOR DONARD GAYNOR
2012-10-04AP01DIRECTOR APPOINTED GLOBAL TECHNICAL DIRECTOR IAN STUART LOWTHIAN
2012-10-04AP01DIRECTOR APPOINTED MR LEONARD STUART RUSSELL
2012-08-31TM01APPOINTMENT TERMINATED, DIRECTOR JOHN BROADBRIDGE
2012-05-24AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-05-17AR0103/05/12 NO MEMBER LIST
2012-05-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR FRASER JOHN THORNTON / 17/05/2012
2012-05-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALISTAIR JAMES GRAHAM STEVENSON / 17/05/2012
2012-05-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID BRUCE GATES / 17/05/2012
2012-05-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN RICSON BROADBRIDGE / 17/05/2012
2012-03-09MEM/ARTSARTICLES OF ASSOCIATION
2012-03-09RES01ALTER ARTICLES 29/02/2012
2012-01-10TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH ROBERTSON
2011-06-20RES01ALTER ARTICLES 10/05/2011
2011-05-17AR0103/05/11 NO MEMBER LIST
2011-05-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ANTHONY NEEP / 17/05/2011
2011-05-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD WILLIAM FARRAR / 17/05/2011
2011-05-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. IAN BARRETT CURLE / 17/05/2011
2011-05-17CH01DIRECTOR'S CHANGE OF PARTICULARS / DONARD PATRICK THOMAS GAYNOR / 17/05/2011
2011-05-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALISTAIR JAMES GRAHAM STEVENSON / 17/05/2011
2011-05-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL STEVEN WALSH / 17/05/2011
2011-05-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KENNETH ROBERT ROBERTSON / 17/05/2011
2011-05-17MEM/ARTSARTICLES OF ASSOCIATION
2011-05-17AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-06-21AP01DIRECTOR APPOINTED MISTER DAVID BRUCE GATES
2010-06-21AP01DIRECTOR APPOINTED DONARD PATRICK THOMAS GAYNOR
2010-06-17TM01APPOINTMENT TERMINATED, DIRECTOR IAN GOURLAY
2010-06-17TM01APPOINTMENT TERMINATED, DIRECTOR ALBERTO GAVAZZI
2010-05-10AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-05-05AR0103/05/10 NO MEMBER LIST
2010-05-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL STEVEN WALSH / 03/05/2010
2010-05-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR FRASER JOHN THORNTON / 03/05/2010
2010-05-05CH01DIRECTOR'S CHANGE OF PARTICULARS / ALISTAIR JAMES GRAHAM STEVENSON / 03/05/2010
2010-05-05CH01DIRECTOR'S CHANGE OF PARTICULARS / KENNETH ROBERT ROBERTSON / 03/05/2010
2010-05-05CH01DIRECTOR'S CHANGE OF PARTICULARS / PIERRE PRINGUET / 03/05/2010
2010-05-05CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTIAN PORTA / 03/05/2010
2010-05-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ANTHONY NEEP / 03/05/2010
2010-05-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN GOURLAY / 03/05/2010
2010-05-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER GRANT GORDON / 03/05/2010
2010-05-05CH01DIRECTOR'S CHANGE OF PARTICULARS / ALBERTO GAVAZZI / 03/05/2010
Industry Information
SIC/NAIC Codes
94 - Activities of membership organisations
941 - Activities of business, employers and professional membership organisations
94110 - Activities of business and employers membership organizations




Licences & Regulatory approval
We could not find any licences issued to THE SCOTCH WHISKY ASSOCIATION 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 SCOTCH WHISKY ASSOCIATION
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of THE SCOTCH WHISKY ASSOCIATION's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31

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 SCOTCH WHISKY ASSOCIATION

Intangible Assets
Patents
We have not found any records of THE SCOTCH WHISKY ASSOCIATION registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of THE SCOTCH WHISKY ASSOCIATION registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE SCOTCH WHISKY ASSOCIATION. 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 (94110 - Activities of business and employers membership organizations) as THE SCOTCH WHISKY ASSOCIATION are:

Outgoings
Business Rates/Property Tax
No properties were found where THE SCOTCH WHISKY ASSOCIATION 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.
Import/Export of Goods
Goods imported/exported by THE SCOTCH WHISKY ASSOCIATION
OriginDestinationDateImport CodeImported Goods classification description
2018-11-0022083030Single malt Scotch whisky
2018-10-0022083030Single malt Scotch whisky
2018-10-0022083082Whisky, in containers holding <= 2 l (other than Bourbon whiskey and Scotch whisky)
2018-07-0022083082Whisky, in containers holding <= 2 l (other than Bourbon whiskey and Scotch whisky)
2018-07-0022083082Whisky, in containers holding <= 2 l (other than Bourbon whiskey and Scotch whisky)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded THE SCOTCH WHISKY ASSOCIATION 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 SCOTCH WHISKY ASSOCIATION 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.