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

THE GLENROTHES DISTILLERY COMPANY LIMITED

100 QUEEN STREET, GLASGOW, G1 3DN,
Company Registration Number
SC052114
Private Limited Company
Active

Company Overview

About The Glenrothes Distillery Company Ltd
THE GLENROTHES DISTILLERY COMPANY LIMITED was founded on 1972-12-28 and has its registered office in Glasgow. The organisation's status is listed as "Active". The Glenrothes Distillery Company Limited is a Private Limited Company registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
THE GLENROTHES DISTILLERY COMPANY LIMITED
 
Legal Registered Office
100 QUEEN STREET
GLASGOW
G1 3DN
Other companies in AB38
 
Filing Information
Company Number SC052114
Company ID Number SC052114
Date formed 1972-12-28
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 DORMANT
Last Datalog update: 2023-12-06 17:04:18
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE GLENROTHES DISTILLERY COMPANY 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 THE GLENROTHES DISTILLERY COMPANY LIMITED

Current Directors
Officer Role Date Appointed
GEMMA MAY ROBSON
Company Secretary 2017-04-28
MARTIN ALEXANDER COOKE
Director 2017-04-28
ALAN WILLIAM FRIZZELL
Director 2017-04-28
Previous Officers
Officer Role Date Appointed Date Resigned
JANET ANN IMPEY
Company Secretary 2012-02-10 2017-04-28
DANIEL ALEXANDER JAGO
Director 2016-05-31 2017-04-28
EDWARD JOHN RUDD
Director 2015-02-17 2017-04-28
JEREMY WINSLOW PARSONS
Director 2012-02-10 2016-05-31
HUGH FRANCIS DERING STURGES
Director 2012-02-10 2015-02-17
FRASER STUART MORRISON
Company Secretary 1999-11-26 2012-02-10
MARTIN ALEXANDER COOKE
Director 2009-11-05 2012-02-10
RICHARD WILLIAM FARRAR
Director 2005-05-31 2012-02-10
TRINA CATHERINE GLEN
Director 1999-11-16 2009-11-05
BARRIE MASON JACKSON
Director 1999-11-16 2005-05-31
ALAN WALLACE FERNIE MITCHELSON
Company Secretary 1988-12-18 1999-11-26
JAMES SIMPSON WILSON
Director 1998-02-02 1999-11-18
BRIAN GAMMELL IVORY
Director 1988-12-18 1999-11-16
WILLIAM JAMES MCGREGOR
Director 1988-12-18 1998-02-01
JOHN SCOTT BYERS
Director 1988-12-18 1995-07-26
JOHN MACLEOD GOODWIN
Director 1988-12-18 1992-12-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
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 THE GLENFYNE DISTILLERY COMPANY LTD. Director 2006-05-18 CURRENT 1919-07-15 Dissolved 2014-04-25
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 - Proposal to Strike off
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
ALAN WILLIAM FRIZZELL ST. ANDREWS LINKS LIMITED Director 2018-01-12 CURRENT 1992-12-07 Active
ALAN WILLIAM FRIZZELL BB&R SPIRITS LIMITED Director 2017-04-28 CURRENT 1943-03-25 Active
ALAN WILLIAM FRIZZELL QUARRIERS Director 2016-08-22 CURRENT 1926-10-30 Active
ALAN WILLIAM FRIZZELL MACALLAN PROPERTY DEVELOPMENT COMPANY LIMITED Director 2014-03-27 CURRENT 2014-02-06 Active
ALAN WILLIAM FRIZZELL MACALLAN PROPERTY COMPANY LIMITED Director 2014-03-27 CURRENT 2014-02-06 Active
ALAN WILLIAM FRIZZELL THE MACALLAN DISTILLERS LIMITED Director 2009-05-20 CURRENT 1946-04-25 Active
ALAN WILLIAM FRIZZELL HIGHLAND DISTILLERS FINANCE LIMITED Director 2005-04-29 CURRENT 2005-04-29 Active - Proposal to Strike off
ALAN WILLIAM FRIZZELL EDRINGTON DISTILLERS FINANCE LIMITED Director 2005-04-29 CURRENT 2005-04-29 Active - Proposal to Strike off

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
2023-12-06CONFIRMATION STATEMENT MADE ON 30/11/23, WITH NO UPDATES
2023-10-24ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/23
2022-10-07ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2021-12-08CS01CONFIRMATION STATEMENT MADE ON 30/11/21, WITH NO UPDATES
2021-12-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2020-12-04CS01CONFIRMATION STATEMENT MADE ON 30/11/20, WITH NO UPDATES
2020-11-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/20
2020-10-13AP01DIRECTOR APPOINTED MRS LINDSAY MARGARET CAMPBELL
2020-10-13TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN ALEXANDER COOKE
2020-07-24TM02Termination of appointment of Gemma May Robson on 2020-07-23
2020-07-24AP03Appointment of Mr Nicholas John Mcmanus as company secretary on 2020-07-23
2019-12-03CS01CONFIRMATION STATEMENT MADE ON 30/11/19, WITH NO UPDATES
2019-12-03AD01REGISTERED OFFICE CHANGED ON 03/12/19 FROM 100 100 Queen Street Glasgow Scotland
2019-10-24TM01APPOINTMENT TERMINATED, DIRECTOR ALAN WILLIAM FRIZZELL
2019-10-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19
2018-12-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18
2018-12-04CS01CONFIRMATION STATEMENT MADE ON 30/11/18, WITH NO UPDATES
2018-01-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17
2018-01-29AD01REGISTERED OFFICE CHANGED ON 29/01/18 FROM 2500 Great Western Road Glasgow G15 6RW Scotland
2018-01-29CS01CONFIRMATION STATEMENT MADE ON 30/11/17, WITH NO UPDATES
2017-05-01AP01DIRECTOR APPOINTED MR ALAN WILLIAM FRIZZELL
2017-05-01AP01DIRECTOR APPOINTED MR MARTIN ALEXANDER COOKE
2017-05-01TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD RUDD
2017-05-01TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL JAGO
2017-05-01AP03Appointment of Gemma May Robson as company secretary on 2017-04-28
2017-05-01TM02Termination of appointment of Janet Ann Impey on 2017-04-28
2017-05-01AD01REGISTERED OFFICE CHANGED ON 01/05/17 FROM Rothes House Manse Brae Rothes Aberlour Banffshire AB38 7AF
2016-12-12LATEST SOC12/12/16 STATEMENT OF CAPITAL;GBP 100
2016-12-12CS01CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES
2016-12-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/16
2016-05-31AP01DIRECTOR APPOINTED MR DANIEL ALEXANDER JAGO
2016-05-31TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY WINSLOW PARSONS
2015-12-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/15
2015-12-11LATEST SOC11/12/15 STATEMENT OF CAPITAL;GBP 100
2015-12-11AR0130/11/15 ANNUAL RETURN FULL LIST
2015-03-03AP01DIRECTOR APPOINTED MR EDWARD JOHN RUDD
2015-03-03TM01APPOINTMENT TERMINATED, DIRECTOR HUGH FRANCIS DERING STURGES
2014-12-01LATEST SOC01/12/14 STATEMENT OF CAPITAL;GBP 100
2014-12-01AR0130/11/14 ANNUAL RETURN FULL LIST
2014-11-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/14
2013-12-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/13
2013-12-02LATEST SOC02/12/13 STATEMENT OF CAPITAL;GBP 100
2013-12-02AR0130/11/13 ANNUAL RETURN FULL LIST
2013-01-09AAMDAmended accounts made up to 2012-03-31
2013-01-03AR0130/11/12 FULL LIST
2013-01-03AD01REGISTERED OFFICE CHANGED ON 03/01/2013 FROM ROTHES HOUSE SCHOOL TERRACE ROTHES ABERLOUR BANFFSHIRE AB38 7AB SCOTLAND
2012-08-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12
2012-02-15TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD FARRAR
2012-02-15AP01DIRECTOR APPOINTED MR. JEREMY WINSLOW PARSONS
2012-02-15TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN COOKE
2012-02-15AP01DIRECTOR APPOINTED MR HUGH FRANCIS DERING STURGES
2012-02-15AP03SECRETARY APPOINTED MISS JANET ANN IMPEY
2012-02-15AD01REGISTERED OFFICE CHANGED ON 15/02/2012 FROM WEST KINFAUNS KINFAUNS PERTH PH2 7XZ
2012-02-15TM02APPOINTMENT TERMINATED, SECRETARY FRASER MORRISON
2011-12-05AR0130/11/11 FULL LIST
2011-07-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11
2010-12-03AR0130/11/10 FULL LIST
2010-10-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10
2009-12-03AR0130/11/09 FULL LIST
2009-11-23AP01DIRECTOR APPOINTED MR MARTIN ALEXANDER COOKE
2009-11-23TM01APPOINTMENT TERMINATED, DIRECTOR TRINA GLEN
2009-10-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09
2009-01-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08
2008-12-02363aRETURN MADE UP TO 30/11/08; FULL LIST OF MEMBERS
2007-12-13363aRETURN MADE UP TO 30/11/07; FULL LIST OF MEMBERS
2007-10-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07
2006-12-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06
2006-12-08363aRETURN MADE UP TO 30/11/06; FULL LIST OF MEMBERS
2005-12-07363aRETURN MADE UP TO 30/11/05; FULL LIST OF MEMBERS
2005-11-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05
2005-06-10288bDIRECTOR RESIGNED
2005-06-10288aNEW DIRECTOR APPOINTED
2005-02-07288cDIRECTOR'S PARTICULARS CHANGED
2005-01-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04
2004-12-13363sRETURN MADE UP TO 30/11/04; FULL LIST OF MEMBERS
2003-12-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03
2003-12-17363sRETURN MADE UP TO 30/11/03; FULL LIST OF MEMBERS
2003-01-02363sRETURN MADE UP TO 30/11/02; FULL LIST OF MEMBERS
2002-08-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02
2002-02-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01
2001-12-17363sRETURN MADE UP TO 30/11/01; FULL LIST OF MEMBERS
2000-12-27225ACC. REF. DATE EXTENDED FROM 31/12/00 TO 31/03/01
2000-12-13363sRETURN MADE UP TO 06/12/00; FULL LIST OF MEMBERS
2000-09-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99
2000-03-01225ACC. REF. DATE EXTENDED FROM 31/08/99 TO 31/12/99
2000-01-05363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2000-01-05363sRETURN MADE UP TO 06/12/99; FULL LIST OF MEMBERS
1999-12-03288aNEW SECRETARY APPOINTED
1999-12-03288aNEW DIRECTOR APPOINTED
1999-12-03288aNEW DIRECTOR APPOINTED
1999-12-03288bDIRECTOR RESIGNED
1999-12-03288bDIRECTOR RESIGNED
1999-12-03288bSECRETARY RESIGNED
1998-12-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/98
1998-12-09363sRETURN MADE UP TO 06/12/98; FULL LIST OF MEMBERS
1998-07-01287REGISTERED OFFICE CHANGED ON 01/07/98 FROM: GLENROTHES-GLENLIVET DISTILLERY ROTHES ABERLOUR BANFFSHIRE IV33 7AA
1998-02-12288bDIRECTOR RESIGNED
1998-02-12288aNEW DIRECTOR APPOINTED
1997-12-16363sRETURN MADE UP TO 06/12/97; FULL LIST OF MEMBERS
1997-12-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/97
1997-12-16363(288)DIRECTOR'S PARTICULARS CHANGED
1996-12-17363sRETURN MADE UP TO 06/12/96; NO CHANGE 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 GLENROTHES DISTILLERY COMPANY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against THE GLENROTHES DISTILLERY COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
THE GLENROTHES DISTILLERY COMPANY LIMITED 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

Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31

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 GLENROTHES DISTILLERY COMPANY LIMITED

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

The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as THE GLENROTHES DISTILLERY COMPANY LIMITED 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 GLENROTHES DISTILLERY COMPANY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded THE GLENROTHES DISTILLERY COMPANY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded THE GLENROTHES DISTILLERY COMPANY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.