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

THE GLENMORANGIE COMPANY LIMITED

THE CUBE, 45 LEITH STREET, EDINBURGH, EH1 3AT,
Company Registration Number
SC026752
Private Limited Company
Active

Company Overview

About The Glenmorangie Company Ltd
THE GLENMORANGIE COMPANY LIMITED was founded on 1948-12-30 and has its registered office in Edinburgh. The organisation's status is listed as "Active". The Glenmorangie Company Limited is a Private Limited Company registered in 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 GLENMORANGIE COMPANY LIMITED
 
Legal Registered Office
THE CUBE
45 LEITH STREET
EDINBURGH
EH1 3AT
Other companies in EH1
 
Filing Information
Company Number SC026752
Company ID Number SC026752
Date formed 1948-12-30
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 11/07/2015
Return next due 08/08/2016
Type of accounts FULL
Last Datalog update: 2023-09-05 09:27:08
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE GLENMORANGIE 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 GLENMORANGIE COMPANY LIMITED

Current Directors
Officer Role Date Appointed
NAUMAN SALEEM HASAN
Director 2016-09-01
MARC HOELLINGER
Director 2014-01-31
PETER JONATHON NELSON
Director 2001-01-16
RICHARD SPENCER YEOMANS
Director 2016-12-20
Previous Officers
Officer Role Date Appointed Date Resigned
MARTHA JAYNE FLEMING
Company Secretary 2005-06-01 2017-04-30
MARTHA JAYNE FLEMING
Director 2009-08-14 2017-04-30
HUGUES MICHEL PIETRINI
Director 2014-09-01 2017-02-02
DAVID MELVILLE WHITE
Director 2011-07-31 2016-12-08
PAUL ANTHONY NEEP
Director 1997-02-10 2015-05-12
CHRISTOPHE VINCENT NAVARRE
Director 2005-03-14 2014-09-30
JEAN-MARC FRANCOIS NICOLAS GALLOT
Director 2014-03-01 2014-09-01
GUILLAUME MARIE MAURICE PENOT
Director 2008-04-23 2014-07-15
GILLES MARIE KILIAN HENNESSY
Director 2005-03-14 2014-02-28
PAUL HENRY SKIPWORTH
Director 2009-04-01 2014-01-31
IAIN LINDSAY HAMILTON
Director 1997-01-06 2009-08-14
PATRICK GASTON HOUEL
Director 2005-03-14 2008-05-13
COLIN ARCHIBALD ALEXANDER FORBES CAMPBELL
Director 2005-03-14 2008-04-23
SIMON DAVID ERLANGER
Director 1996-04-01 2008-01-31
ALISON ERICA MACDONALD
Company Secretary 1996-08-30 2005-05-31
MICHAEL VERDON CHEEK
Director 2000-06-05 2005-01-18
KEITH GRAEME EDELMAN
Director 2002-05-16 2005-01-18
PETER SINCLAIR JENSEN
Director 2003-06-27 2005-01-18
LESLEY MARY SAMUEL KNOX
Director 1999-04-01 2003-09-26
GEOFFREY KEGGEN MADDRELL
Director 1994-01-13 2002-10-30
PETER BESZANT CULLEN
Director 1989-07-14 2000-06-30
ERIC DAVID BUCHANAN
Director 1989-07-14 2000-05-16
DAVID WILLIAM ALEXANDER MACDONALD
Director 1989-07-14 1999-06-25
PETER MICHAEL ARVOR DARBYSHIRE
Director 1995-04-19 1999-04-07
GERARD VINCENT WELCH
Director 1996-03-01 1998-04-30
JAMES HOOD FYFE
Director 1989-07-14 1996-10-18
PETER BESZANT CULLEN
Company Secretary 1989-07-14 1996-08-30
JOSEPH BURNETT-STUART
Director 1989-07-14 1995-06-26
ANTHONY JOHN BURNET
Director 1989-07-14 1994-12-01
KEITH LINDSAY STEEL
Director 1991-02-22 1994-12-01
NEIL ALEXANDER HERDMAN MCKERROW
Director 1989-07-14 1994-06-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NAUMAN SALEEM HASAN MACDONALD & MUIR LIMITED Director 2016-09-01 CURRENT 1936-04-03 Active
MARC HOELLINGER MACDONALD & MUIR LIMITED Director 2014-01-31 CURRENT 1936-04-03 Active
PETER JONATHON NELSON DOUGLAS MACNIVEN & COMPANY LIMITED Director 2017-04-30 CURRENT 1935-12-02 Active - Proposal to Strike off
PETER JONATHON NELSON GLENMORANGIE SPRING WATER COMPANY LIMITED Director 2017-04-30 CURRENT 1988-04-07 Active - Proposal to Strike off
PETER JONATHON NELSON TARLOGIE SPRINGS LIMITED Director 2017-04-30 CURRENT 1988-04-07 Active - Proposal to Strike off
PETER JONATHON NELSON ARDBEG LIMITED Director 2017-04-30 CURRENT 1993-10-14 Active - Proposal to Strike off
PETER JONATHON NELSON JAMES MARTIN & COMPANY, LIMITED Director 2017-04-30 CURRENT 1912-09-23 Active
PETER JONATHON NELSON ARDBEG DISTILLERY LIMITED Director 2017-04-30 CURRENT 1918-06-06 Active
PETER JONATHON NELSON NICOL ANDERSON & COMPANY LIMITED Director 2017-04-30 CURRENT 1927-03-30 Active
PETER JONATHON NELSON BONDING AND TRANSPORT COMPANY, LIMITED Director 2017-04-30 CURRENT 1917-11-17 Active - Proposal to Strike off
PETER JONATHON NELSON ALISTAIR GRAHAM LIMITED Director 2017-04-30 CURRENT 1936-04-29 Active - Proposal to Strike off
PETER JONATHON NELSON GLENMORANGIE DISTILLERY COMPANY LIMITED, THE Director 2017-04-30 CURRENT 1936-05-23 Active
PETER JONATHON NELSON CHARLES MUIRHEAD & SON. LIMITED Director 2017-04-30 CURRENT 1936-09-30 Active - Proposal to Strike off
PETER JONATHON NELSON MORANGIE SPRINGS LIMITED Director 2017-04-30 CURRENT 1988-04-07 Active - Proposal to Strike off
PETER JONATHON NELSON MORANGIE MINERAL WATER COMPANY LIMITED Director 2017-04-30 CURRENT 1988-04-07 Active - Proposal to Strike off
PETER JONATHON NELSON MACDONALD MARTIN DISTILLERIES LIMITED Director 2017-04-30 CURRENT 1995-12-13 Active - Proposal to Strike off
PETER JONATHON NELSON SCOTTISH QUALITY CROPS LIMITED Director 2014-02-28 CURRENT 1994-04-29 Active
PETER JONATHON NELSON MACDONALD & MUIR LIMITED Director 2001-01-16 CURRENT 1936-04-03 Active
RICHARD SPENCER YEOMANS MACDONALD & MUIR LIMITED Director 2017-04-30 CURRENT 1936-04-03 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
2023-08-14FULL ACCOUNTS MADE UP TO 31/12/22
2023-07-22CONFIRMATION STATEMENT MADE ON 11/07/23, WITH NO UPDATES
2023-07-13APPOINTMENT TERMINATED, DIRECTOR THOMAS JEAN MORADPOUR
2023-07-13DIRECTOR APPOINTED CASPAR ALEXANDER MACRAE
2022-08-08FULL ACCOUNTS MADE UP TO 31/12/21
2022-07-25CONFIRMATION STATEMENT MADE ON 11/07/22, WITH NO UPDATES
2021-08-03CS01CONFIRMATION STATEMENT MADE ON 11/07/21, WITH NO UPDATES
2021-07-29AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-02-23TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD SPENCER YEOMANS
2020-09-14CS01CONFIRMATION STATEMENT MADE ON 11/07/20, WITH NO UPDATES
2020-08-05AAFULL ACCOUNTS MADE UP TO 31/12/19
2019-08-02AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-07-24CS01CONFIRMATION STATEMENT MADE ON 11/07/19, WITH NO UPDATES
2018-10-01AP01DIRECTOR APPOINTED MR JEAN-MARC RENE BOULAN
2018-09-25AP01DIRECTOR APPOINTED MR THOMAS JEAN MORADPOUR
2018-09-25TM01APPOINTMENT TERMINATED, DIRECTOR MARC HOELLINGER
2018-08-13AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-08-01CS01CONFIRMATION STATEMENT MADE ON 11/07/18, WITH NO UPDATES
2017-08-25AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-07-21CS01CONFIRMATION STATEMENT MADE ON 11/07/17, WITH NO UPDATES
2017-05-18RES01ADOPT ARTICLES 18/05/17
2017-05-03TM02Termination of appointment of Martha Jayne Fleming on 2017-04-30
2017-05-03TM01APPOINTMENT TERMINATED, DIRECTOR MARTHA JAYNE FLEMING
2017-02-10TM01APPOINTMENT TERMINATED, DIRECTOR HUGUES MICHEL PIETRINI
2016-12-22AP01DIRECTOR APPOINTED MR RICHARD SPENCER YEOMANS
2016-12-22TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MELVILLE WHITE
2016-12-22AP01DIRECTOR APPOINTED MR NAUMAN SALEEM HASAN
2016-08-31AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-07-27LATEST SOC27/07/16 STATEMENT OF CAPITAL;GBP 1472325.1
2016-07-27CS01CONFIRMATION STATEMENT MADE ON 11/07/16, WITH UPDATES
2016-07-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR HUGUES MICHEL PIETRINI / 29/06/2016
2016-07-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARC HOELLINGER / 29/06/2016
2015-08-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-07-23LATEST SOC23/07/15 STATEMENT OF CAPITAL;GBP 1472325.1
2015-07-23AR0111/07/15 ANNUAL RETURN FULL LIST
2015-05-18TM01APPOINTMENT TERMINATED, DIRECTOR PAUL ANTHONY NEEP
2014-10-31TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHE VINCENT NAVARRE
2014-09-22AP01DIRECTOR APPOINTED MR HUGUES PIETRINI
2014-09-22TM01APPOINTMENT TERMINATED, DIRECTOR JEAN-MARC GALLOT
2014-08-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-07-25TM01APPOINTMENT TERMINATED, DIRECTOR GUILLAUME PENOT
2014-07-17LATEST SOC17/07/14 STATEMENT OF CAPITAL;GBP 1472325.1
2014-07-17AR0111/07/14 FULL LIST
2014-05-01AP01DIRECTOR APPOINTED MR JEAN-MARC FRANCOIS NICOLAS GALLOT
2014-03-13TM01APPOINTMENT TERMINATED, DIRECTOR GILLES HENNESSY
2014-02-07AP01DIRECTOR APPOINTED MR MARC HOELLINGER
2014-02-07TM01APPOINTMENT TERMINATED, DIRECTOR PAUL SKIPWORTH
2013-08-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2013-07-25AR0111/07/13 FULL LIST
2013-07-25CH03SECRETARY'S CHANGE OF PARTICULARS / FINANCE DIRECTOR MARTHA JAYNE FLEMING / 01/01/2013
2013-07-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MS MARTHA JAYNE FLEMING / 01/01/2013
2012-08-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2012-07-20AR0111/07/12 FULL LIST
2012-07-20CH01DIRECTOR'S CHANGE OF PARTICULARS / DR PETER JONATHON NELSON / 01/06/2012
2012-07-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ANTHONY NEEP / 01/06/2012
2011-08-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ANTHONY NEEP / 31/07/2011
2011-08-22AP01DIRECTOR APPOINTED MR DAVID MELVILLE WHITE
2011-08-02AR0111/07/11 FULL LIST
2011-08-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL HENRY SKIPWORTH / 01/08/2011
2011-08-02CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHE VINCENT NAVARRE / 02/08/2011
2011-07-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2010-09-15AD01REGISTERED OFFICE CHANGED ON 15/09/2010 FROM MACDONALD HOUSE 18 WESTERTON ROAD BROXBURN WEST LOTHIAN EH52 5AQ
2010-08-11AUDAUDITOR'S RESIGNATION
2010-07-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2010-07-21AR0111/07/10 FULL LIST
2010-07-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL HENRY SKIPWORTH / 11/07/2010
2010-07-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GUILLAUME MARIE MAURICE PENOT / 11/07/2010
2009-09-14288aDIRECTOR APPOINTED MS MARTHA JAYNE FLEMING
2009-09-08288bAPPOINTMENT TERMINATED DIRECTOR IAIN HAMILTON
2009-08-24288cDIRECTOR'S CHANGE OF PARTICULARS / PAUL SKIPWORTH / 30/07/2009
2009-08-12363aRETURN MADE UP TO 11/07/09; FULL LIST OF MEMBERS
2009-07-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08
2009-04-06288aDIRECTOR APPOINTED MR PAUL HENRY SKIPWORTH
2008-08-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07
2008-07-14363aRETURN MADE UP TO 11/07/08; FULL LIST OF MEMBERS
2008-07-14288cDIRECTOR'S CHANGE OF PARTICULARS / IAIN HAMILTON / 01/07/2008
2008-05-13288bAPPOINTMENT TERMINATED DIRECTOR PATRICK HOUEL
2008-04-24288aDIRECTOR APPOINTED MR GUILLAUME MARIE PENOT
2008-04-23288bAPPOINTMENT TERMINATED DIRECTOR COLIN CAMPBELL
2008-04-23288bAPPOINTMENT TERMINATED DIRECTOR SIMON ERLANGER
2007-10-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06
2007-08-07363aRETURN MADE UP TO 11/07/07; FULL LIST OF MEMBERS
2006-09-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05
2006-09-14225ACC. REF. DATE SHORTENED FROM 31/03/06 TO 31/12/05
2006-07-14363aRETURN MADE UP TO 11/07/06; FULL LIST OF MEMBERS
2006-03-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/05
2005-08-10363sRETURN MADE UP TO 11/07/05; BULK LIST AVAILABLE SEPARATELY
2005-06-08288aNEW SECRETARY APPOINTED
2005-06-01288bSECRETARY RESIGNED
2005-03-31RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-03-31288aNEW DIRECTOR APPOINTED
2005-03-31288aNEW DIRECTOR APPOINTED
2005-03-31122CONSO S-DIV 29/03/05
2005-03-31288aNEW DIRECTOR APPOINTED
2005-03-31288aNEW DIRECTOR APPOINTED
2005-03-31RES12VARYING SHARE RIGHTS AND NAMES
2005-03-29CERT11NAME CHANGE & REREGISTRATION FROM PLC TO PRIVATE
2005-03-29RES01ALTERATION TO MEMORANDUM AND ARTICLES
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 GLENMORANGIE 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 GLENMORANGIE 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 GLENMORANGIE COMPANY LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.399
MortgagesNumMortOutstanding0.524
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.8684

This shows the max and average number of mortgages for companies with the same SIC code of 11010 - Distilling, rectifying and blending of spirits

Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31

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 GLENMORANGIE COMPANY LIMITED

Intangible Assets
Patents
We have not found any records of THE GLENMORANGIE COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for THE GLENMORANGIE COMPANY LIMITED
Trademarks
We have not found any records of THE GLENMORANGIE COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE GLENMORANGIE 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 (11010 - Distilling, rectifying and blending of spirits) as THE GLENMORANGIE COMPANY LIMITED are:

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