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

THE EDRINGTON GROUP LIMITED

100 QUEEN STREET, GLASGOW, G1 3DN,
Company Registration Number
SC036374
Private Limited Company
Active

Company Overview

About The Edrington Group Ltd
THE EDRINGTON GROUP LIMITED was founded on 1961-04-25 and has its registered office in Glasgow. The organisation's status is listed as "Active". The Edrington Group Limited is a Private Limited Company registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
THE EDRINGTON GROUP LIMITED
 
Legal Registered Office
100 QUEEN STREET
GLASGOW
G1 3DN
Other companies in G15
 
Filing Information
Company Number SC036374
Company ID Number SC036374
Date formed 1961-04-25
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 GROUP
Last Datalog update: 2024-01-05 09:06:51
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE EDRINGTON 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.
Companies with same name THE EDRINGTON GROUP LIMITED
The following companies were found which have the same name as THE EDRINGTON GROUP LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
THE EDRINGTON GROUP USA, LLC 80 state street New York ALBANY NY 12207 Active Company formed on the 2008-09-23
THE EDRINGTON GROUP USA LLC 27 W 23RD ST FL 4 NEW YORK NY 10010 Active Company formed on the 2014-06-09
THE EDRINGTON GROUP USA LLC Delaware Unknown
THE EDRINGTON GROUP USA LLC Georgia Unknown
The Edrington Group Usa LLC Connecticut Unknown
The Edrington Group Usa LLC Indiana Unknown
THE EDRINGTON GROUP USA LLC Georgia Unknown

Company Officers of THE EDRINGTON GROUP LIMITED

Current Directors
Officer Role Date Appointed
MARTIN ALEXANDER COOKE
Company Secretary 1997-07-01
ALICE MARY CLEONIKI AVIS
Director 2015-08-01
KENNETH CALLUM ORR BARTON
Director 2007-04-06
IAN BARRETT CURLE
Director 1997-07-01
STEFANIE FITZGERALD
Director 2018-05-01
CRAWFORD SCOTT GILLIES
Director 2017-02-01
GRAHAM ROBERT HUTCHEON
Director 2003-10-27
PAUL ANDREW HYDE
Director 2015-03-31
SCOTT JOHN MCCROSKIE
Director 2013-05-01
DAVID HEDLEY RICHARDSON
Director 2013-07-01
Previous Officers
Officer Role Date Appointed Date Resigned
NORMAN LOCH MURRAY
Director 2012-04-01 2017-07-26
RICHARD WILLIAM FARRAR
Director 2003-10-27 2017-06-05
ALEXANDER BRIAN COOPER SHORT
Director 2014-09-01 2016-07-04
RONALD JAMES SCOTT BELL
Director 2005-10-01 2015-07-31
RICHARD JACKSON ARROL HUNTER
Director 1994-01-01 2014-07-01
JOHN JAMES GRIFFEN GOOD
Director 1989-07-12 2013-07-31
TRINA CATHERINE GLEN
Director 2008-05-01 2009-11-05
JOHN ANDREW SPENCE
Director 2001-04-01 2007-05-31
KIM WINSER
Director 2002-04-01 2006-03-31
BARRIE MASON JACKSON
Director 1994-01-01 2005-05-31
THOMAS MACPHERSON LAWRIE
Director 1996-04-04 2001-03-31
ANDREW GILLESPIE
Director 1989-07-12 1998-12-31
RICHARD JACKSON ARROL HUNTER
Company Secretary 1995-01-01 1997-07-01
KENNETH DAVID MACKAY CAMERON
Director 1989-07-12 1995-07-20
KENNETH DAVID MACKAY CAMERON
Company Secretary 1989-07-12 1994-12-31
JOHN ALEXANDER ROSE MACPHAIL
Director 1989-07-12 1993-12-31

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 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 THE GLENFYNE DISTILLERY COMPANY LTD. Company Secretary 1993-05-01 CURRENT 1919-07-15 Dissolved 2014-04-25
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
ALICE MARY CLEONIKI AVIS CITY HARVEST Director 2017-11-06 CURRENT 2014-04-09 Active
ALICE MARY CLEONIKI AVIS BGF GROUP PLC Director 2017-05-23 CURRENT 2017-03-07 Active
ALICE MARY CLEONIKI AVIS IPULSE DIRECT LIMITED Director 2014-07-23 CURRENT 2014-07-23 Active
ALICE MARY CLEONIKI AVIS IPULSE LIMITED Director 2013-09-01 CURRENT 2012-11-23 Active
ALICE MARY CLEONIKI AVIS CYDEN LIMITED Director 2012-02-01 CURRENT 2002-06-26 Active
ALICE MARY CLEONIKI AVIS THE BOX TREE RESTAURANT (ILKLEY) LTD. Director 1992-12-30 CURRENT 1992-06-24 Active
IAN BARRETT CURLE THE GLENFYNE DISTILLERY COMPANY LTD. Director 2006-05-18 CURRENT 1919-07-15 Dissolved 2014-04-25
IAN BARRETT CURLE THE NORTH BRITISH DISTILLERY COMPANY LIMITED Director 1994-02-18 CURRENT 1885-10-24 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 NORTH BRITISH DISTILLERY COMPANY LIMITED Director 2002-06-01 CURRENT 1885-10-24 Active
PAUL ANDREW HYDE ROBERTSON & BAXTER LIMITED Director 2017-08-24 CURRENT 1897-08-18 Active
PAUL ANDREW HYDE CLYDE COOPERAGE COMPANY LIMITED Director 2017-08-24 CURRENT 1884-11-04 Active
PAUL ANDREW HYDE CLYDE BONDING COMPANY LIMITED Director 2017-08-24 CURRENT 1907-03-07 Active
PAUL ANDREW HYDE HIGHLAND DISTRIBUTION HOLDINGS LIMITED Director 2017-08-24 CURRENT 1921-06-10 Active
PAUL ANDREW HYDE HEPBURN & ROSS LIMITED Director 2017-08-24 CURRENT 1936-02-05 Active
PAUL ANDREW HYDE JAMES GRANT & COMPANY (HIGHLAND PARK DISTILLERY) LIMITED Director 2017-08-24 CURRENT 1936-10-16 Active
PAUL ANDREW HYDE EDRINGTON DISTILLERS LIMITED Director 2017-08-24 CURRENT 1927-01-31 Active
PAUL ANDREW HYDE R & B (WEST NILE STREET) LIMITED Director 2017-08-24 CURRENT 1985-05-09 Active
PAUL ANDREW HYDE MARSHALL MCGREGOR LIMITED Director 2017-08-24 CURRENT 1992-12-14 Active
PAUL ANDREW HYDE HIGHLAND DISTRIBUTION NETHERLANDS LIMITED Director 2017-08-24 CURRENT 1998-05-12 Active
PAUL ANDREW HYDE HIGHLAND DISTRIBUTION COMPANY LIMITED Director 2017-08-24 CURRENT 1998-12-23 Active
PAUL ANDREW HYDE HIGHLAND DISTRIBUTION VENTURES LIMITED Director 2017-08-24 CURRENT 1999-07-19 Active
PAUL ANDREW HYDE HIGHLAND DISTILLERS FINANCE LIMITED Director 2017-08-24 CURRENT 2005-04-29 Active - Proposal to Strike off
PAUL ANDREW HYDE EDRINGTON DISTILLERS FINANCE LIMITED Director 2017-08-24 CURRENT 2005-04-29 Active - Proposal to Strike off
PAUL ANDREW HYDE EDRINGTON INTERNATIONAL BRANDS LIMITED Director 2017-08-24 CURRENT 2005-06-03 Active
PAUL ANDREW HYDE EDRINGTON BRANDS LIMITED Director 2017-08-24 CURRENT 2007-12-12 Active
PAUL ANDREW HYDE THE 1887 COMPANY LIMITED Director 2016-09-07 CURRENT 1999-08-13 Active
PAUL ANDREW HYDE SLV (EDRINGTON) LIMITED Director 2013-01-24 CURRENT 2005-10-31 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 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

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
2024-03-18Purchase of own shares
2024-03-18Cancellation of shares. Statement of capital on 2024-02-26 GBP 5,872,958.80
2023-12-13CONFIRMATION STATEMENT MADE ON 30/11/23, WITH UPDATES
2023-07-31GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/23
2023-04-17Purchase of own shares
2023-04-17Cancellation of shares. Statement of capital on 2023-02-23 GBP 5,994,170.90
2023-04-13DIRECTOR APPOINTED MR IGOR PIERRE BOYADJIAN
2023-04-07APPOINTMENT TERMINATED, DIRECTOR SHINICHIRO HIZUKA
2023-04-07DIRECTOR APPOINTED MR KENGO TORII
2023-03-27Purchase of own shares
2023-03-27Purchase of own shares
2023-03-27Cancellation of shares. Statement of capital on 2023-02-20 GBP 6,091,283
2023-03-27Cancellation of shares. Statement of capital on 2023-02-20 GBP 6,091,283
2023-03-02Resolutions passed:<ul><li>Resolution 2023 trt/ebt and 2024 trt share buyback agreement approved 20/02/2023</ul>
2022-12-13CONFIRMATION STATEMENT MADE ON 30/11/22, WITH UPDATES
2022-07-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22
2021-12-13CONFIRMATION STATEMENT MADE ON 30/11/21, WITH UPDATES
2021-12-13CS01CONFIRMATION STATEMENT MADE ON 30/11/21, WITH UPDATES
2021-11-02MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC0363740009
2021-10-04MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC0363740007
2021-07-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21
2021-07-15MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC0363740008
2021-04-02TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM ROBERT HUTCHEON
2020-12-08CS01CONFIRMATION STATEMENT MADE ON 30/11/20, WITH UPDATES
2020-09-17TM01APPOINTMENT TERMINATED, DIRECTOR DAVID HEDLEY RICHARDSON
2020-09-04AP01DIRECTOR APPOINTED MR ANGUS GEORGE COCKBURN
2020-09-02AP03Appointment of Mr Gavin James Murray as company secretary on 2020-09-01
2020-09-02TM02Termination of appointment of Martin Alexander Cooke on 2020-08-31
2020-07-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/20
2020-04-30MEM/ARTSARTICLES OF ASSOCIATION
2020-04-30RES01ADOPT ARTICLES 30/04/20
2020-03-13AP01DIRECTOR APPOINTED MR SHINICHIRO HIZUKA
2019-12-24MR01REGISTRATION OF A CHARGE / CHARGE CODE SC0363740010
2019-12-20MR01REGISTRATION OF A CHARGE / CHARGE CODE SC0363740008
2019-12-18CS01CONFIRMATION STATEMENT MADE ON 30/11/19, WITH UPDATES
2019-12-10SH06Cancellation of shares. Statement of capital on 2019-03-25 GBP 6,327,504.20
2019-07-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19
2019-04-24SH06Cancellation of shares. Statement of capital on 2019-03-25 GBP 6,327,504.20
2019-04-24SH03Purchase of own shares
2019-03-29TM01APPOINTMENT TERMINATED, DIRECTOR IAN BARRETT CURLE
2018-12-13CS01CONFIRMATION STATEMENT MADE ON 30/11/18, WITH UPDATES
2018-08-01TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH CALLUM ORR BARTON
2018-06-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18
2018-05-09AP01DIRECTOR APPOINTED MS STEFANIE FITZGERALD
2018-02-21LATEST SOC21/02/18 STATEMENT OF CAPITAL;GBP 6341994.2
2018-02-21SH06Cancellation of shares. Statement of capital on 2018-01-17 GBP 6,341,994.20
2018-02-15SH03Purchase of own shares
2017-12-13LATEST SOC13/12/17 STATEMENT OF CAPITAL;GBP 6348690.6
2017-12-13CS01CONFIRMATION STATEMENT MADE ON 30/11/17, WITH UPDATES
2017-09-05SH06Cancellation of shares. Statement of capital on 2016-12-07 GBP 1,127.00
2017-09-05SH03Purchase of own shares
2017-08-30TM01APPOINTMENT TERMINATED, DIRECTOR NORMAN LOCH MURRAY
2017-08-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17
2017-06-15TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD WILLIAM FARRAR
2017-04-10AD01REGISTERED OFFICE CHANGED ON 10/04/17 FROM 2500 Great Western Road Glasgow G15 6RW
2017-03-01AP01DIRECTOR APPOINTED MR CRAWFORD SCOTT GILLIES
2017-02-08LATEST SOC08/02/17 STATEMENT OF CAPITAL;GBP 176990
2017-02-08SH0616/12/16 STATEMENT OF CAPITAL GBP 176990
2017-02-08SH03RETURN OF PURCHASE OF OWN SHARES
2017-01-26SH0607/12/16 STATEMENT OF CAPITAL GBP 1127.00
2017-01-26SH03RETURN OF PURCHASE OF OWN SHARES
2016-12-15CS01CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES
2016-10-05SH0622/08/16 STATEMENT OF CAPITAL GBP 7478.20
2016-09-29SH03RETURN OF PURCHASE OF OWN SHARES
2016-08-25SH0630/06/16 STATEMENT OF CAPITAL GBP 2286.20
2016-08-25SH0624/06/16 STATEMENT OF CAPITAL GBP 5912
2016-08-25SH0614/10/15 STATEMENT OF CAPITAL GBP 39928
2016-08-25SH0606/08/15 STATEMENT OF CAPITAL GBP 148500
2016-08-16SH03RETURN OF PURCHASE OF OWN SHARES
2016-08-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ANDREW HYDE / 04/08/2016
2016-08-02TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER SHORT
2016-08-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16
2016-06-17MR01REGISTRATION OF A CHARGE / CHARGE CODE SC0363740007
2016-06-14MR01REGISTRATION OF A CHARGE / CHARGE CODE SC0363740006
2016-06-14MR01REGISTRATION OF A CHARGE / CHARGE CODE SC0363740005
2016-06-10MR01REGISTRATION OF A CHARGE / CHARGE CODE SC0363740004
2016-06-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC0363740002
2016-06-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC0363740003
2016-01-12AR0130/11/15 FULL LIST
2016-01-07SH03RETURN OF PURCHASE OF OWN SHARES
2015-11-30SH03RETURN OF PURCHASE OF OWN SHARES
2015-08-03TM01APPOINTMENT TERMINATED, DIRECTOR RONALD BELL
2015-08-03AP01DIRECTOR APPOINTED MS ALICE MARY CLEONIKI AVIS
2015-07-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15
2015-04-07AP01DIRECTOR APPOINTED MR PAUL ANDREW HYDE
2015-03-03MR01REGISTRATION OF A CHARGE / CHARGE CODE SC0363740003
2014-12-23LATEST SOC23/12/14 STATEMENT OF CAPITAL;GBP 6570901
2014-12-23AR0130/11/14 FULL LIST
2014-09-25AP01DIRECTOR APPOINTED MR. ALEXANDER BRIAN COOPER SHORT
2014-07-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14
2014-07-01TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD HUNTER
2013-12-23LATEST SOC23/12/13 STATEMENT OF CAPITAL;GBP 6570901
2013-12-23AR0130/11/13 FULL LIST
2013-09-10TM01APPOINTMENT TERMINATED, DIRECTOR JOHN GOOD
2013-07-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13
2013-07-01AP01DIRECTOR APPOINTED MR DAVID HEDLEY RICHARDSON
2013-06-10MR01REGISTRATION OF A CHARGE / CHARGE CODE SC0363740002
2013-06-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2013-05-03AP01DIRECTOR APPOINTED MR. SCOTT JOHN MCCROSKIE
2012-12-17AR0130/11/12 FULL LIST
2012-11-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. KENNETH CALLUM ORR BARTON / 01/11/2012
2012-07-30SH03RETURN OF PURCHASE OF OWN SHARES
2012-07-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12
2012-04-16AP01DIRECTOR APPOINTED MR. NORMAN LOCH MURRAY
2012-02-27RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2011-12-20AR0130/11/11 FULL LIST
2011-07-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11
2010-12-23AR0130/11/10 FULL LIST
2010-12-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10
2010-10-18RES01ADOPT ARTICLES 06/10/2010
2010-10-18RES13SECTION 175 06/10/2010
2010-01-15AR0130/11/09 FULL LIST
2010-01-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. GRAHAM ROBERT HUTCHEON / 22/12/2009
2010-01-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. RICHARD JACKSON ARROL HUNTER / 22/12/2009
2010-01-11CH01DIRECTOR'S CHANGE OF PARTICULARS / SIR JOHN JAMES GRIFFEN GOOD / 22/12/2009
2010-01-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD WILLIAM FARRAR / 22/12/2009
2010-01-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. IAN BARRETT CURLE / 22/12/2009
2010-01-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RONALD JAMES SCOTT BELL / 22/12/2009
2010-01-11CH01DIRECTOR'S CHANGE OF PARTICULARS / KENNETH CALLUM ORR BARTON / 22/12/2009
2010-01-11CH03SECRETARY'S CHANGE OF PARTICULARS / MR MARTIN ALEXANDER COOKE / 22/12/2009
2009-12-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09
2009-11-23TM01APPOINTMENT TERMINATED, DIRECTOR TRINA GLEN
2008-12-29363aRETURN MADE UP TO 30/11/08; FULL LIST OF MEMBERS
2008-11-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/08
2008-06-17288cDIRECTOR'S CHANGE OF PARTICULARS / JOHN GOOD / 05/06/2008
2008-05-27288cDIRECTOR'S CHANGE OF PARTICULARS / JOHN GOOD / 27/05/2008
2008-05-12169GBP IC 6593200/6586900 27/03/08 GBP SR 63000@0.1=6300
2008-05-01288aDIRECTOR APPOINTED MRS TRINA CATHERINE GLEN
2008-04-28RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2008-01-24363sRETURN MADE UP TO 30/11/07; FULL LIST OF MEMBERS
2008-01-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/07
2007-12-07410(Scot)PARTIC OF MORT/CHARGE *****
2007-11-02169£ IC 6601800/6593140 25/09/07 £ SR 86600@.1=8660
2007-09-26169£ IC 6634000/6601800 14/08/07 £ SR 322000@.1=32200
2007-06-28RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-06-28MEM/ARTSARTICLES OF ASSOCIATION
2007-06-28RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2007-06-04288bDIRECTOR RESIGNED
2007-04-10288aNEW DIRECTOR APPOINTED
2006-12-29363(288)DIRECTOR'S PARTICULARS CHANGED
2006-12-29363sRETURN MADE UP TO 30/11/06; FULL LIST OF MEMBERS
2006-09-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/06
2006-04-04288bDIRECTOR RESIGNED
2006-02-06363sRETURN MADE UP TO 30/11/05; FULL LIST OF MEMBERS; AMEND
2005-12-29363(288)DIRECTOR RESIGNED
2005-12-29363sRETURN MADE UP TO 30/11/05; FULL LIST OF MEMBERS
2005-11-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/05
2005-10-17288aNEW DIRECTOR APPOINTED
2005-02-24288cDIRECTOR'S PARTICULARS CHANGED
2004-12-23363sRETURN MADE UP TO 30/11/04; FULL LIST OF MEMBERS
2004-09-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/04
2004-08-20288cDIRECTOR'S PARTICULARS CHANGED
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 EDRINGTON 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 THE EDRINGTON GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 10
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 10
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-06-02 Outstanding LLOYDS BANK PLC AS SECURITY TRUSTEE
2016-06-02 Outstanding LLOYDS BANK PLC AS SECURITY TRUSTEE
2016-06-02 Outstanding LLOYDS BANK PLC AS SECURITY TRUSTEE
2016-06-02 Outstanding LLOYDS BANK PLC AS SECURITY TRUSTEE
2015-03-03 Satisfied LLOYDS BANK PLC AS SECURITY TRUSTEE
2013-06-10 Satisfied LLOYDS TSB BANK PLC
FLOATING CHARGE 2007-11-26 Satisfied LLOYDS TSB BANK PLC
Filed Financial Reports
Annual Accounts
2015-03-31
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 THE EDRINGTON GROUP LIMITED

Intangible Assets
Patents
We have not found any records of THE EDRINGTON GROUP LIMITED registering or being granted any patents
Domain Names

THE EDRINGTON GROUP LIMITED owns 21 domain names.

black-grouse.co.uk   cutty-sark.co.uk   highlandpark.co.uk   highlanddistillers.co.uk   macallan.co.uk   nakedgrouse.co.uk   tegnet.co.uk   tegweb.co.uk   thesnowgrouse.co.uk   famousgrouse.co.uk   grouse.co.uk   intheshop.co.uk   snowleopardvodka.co.uk   thefamousgrouse.co.uk   thefamousgrouseexperience.co.uk   themacallan.co.uk   edrington.co.uk   edringtongroup.co.uk   brugal.co.uk   themastersofphotography.co.uk   thenakedgrouse.co.uk  

Trademarks
We have not found any records of THE EDRINGTON GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE EDRINGTON 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 THE EDRINGTON GROUP LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where THE EDRINGTON 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 THE EDRINGTON 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 THE EDRINGTON 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.