Background WavePink WaveYellow Wave

FETTERCAIRN DISTILLERY LIMITED (00520164)

FETTERCAIRN DISTILLERY LIMITED (00520164) is an active UK company. incorporated on 29 May 1953. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. FETTERCAIRN DISTILLERY LIMITED has been registered for 72 years. Current directors include CO, Winston Sy, SLOAN, Michael Robert William.

Company Number
00520164
Status
active
Type
ltd
Incorporated
29 May 1953
Age
72 years
Address
C/O Shepherd And Wedderburn Llp, London, EC3V 9AA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
CO, Winston Sy, SLOAN, Michael Robert William
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FETTERCAIRN DISTILLERY LIMITED

FETTERCAIRN DISTILLERY LIMITED is an active company incorporated on 29 May 1953 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. FETTERCAIRN DISTILLERY LIMITED was registered 72 years ago.(SIC: 74990)

Status

active

Active since 72 years ago

Company No

00520164

LTD Company

Age

72 Years

Incorporated 29 May 1953

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 23 May 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 10 May 2025 (10 months ago)
Submitted on 20 May 2025 (10 months ago)

Next Due

Due by 24 May 2026
For period ending 10 May 2026
Contact
Address

C/O Shepherd And Wedderburn Llp 1-6 Lombard Street London, EC3V 9AA,

Previous Addresses

5 Cheapside Octagon Point London EC2V 6AA England
From: 24 May 2021To: 2 May 2025
Shepherd and Wedderburn Llp Condor House 10 st Paul's Churchyard London EC4M 8AL England
From: 25 November 2015To: 24 May 2021
C/O Shepherd and Wedderburn Llp Condor House St. Paul's Churchyard London EC4M 8AL England
From: 17 November 2015To: 25 November 2015
C/O Mcclure Naismith, Solicitors 4th Floor, Equitable House 47 King William Street London EC4R 9AF
From: 29 May 1953To: 17 November 2015
Timeline

12 key events • 1953 - 2026

Funding Officers Ownership
Company Founded
May 53
Director Left
Oct 09
Director Joined
Oct 09
Director Joined
Oct 09
Director Left
Mar 10
Capital Update
Mar 14
Director Left
Nov 14
Director Left
Nov 14
Director Joined
Nov 14
Director Joined
Dec 14
Director Joined
Jan 26
Director Left
Jan 26
1
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

2 Active
18 Resigned

CO, Winston Sy

Active
1-6 Lombard Street, LondonEC3V 9AA
Born January 1958
Director
Appointed 31 Oct 2014

SLOAN, Michael Robert William

Active
1-6 Lombard Street, LondonEC3V 9AA
Born September 1978
Director
Appointed 01 Jan 2026

HANLON, James Francis

Resigned
10 Pollock Road, GlasgowG61 2NJ
Secretary
Appointed N/A
Resigned 15 Oct 2009

DONAGHEY, Bryan Harold

Resigned
1-6 Lombard Street, LondonEC3V 9AA
Born April 1961
Director
Appointed 24 Nov 2014
Resigned 31 Dec 2025

DOUGLAS, John Alexander George

Resigned
C/O Mcclure Naismith, Solicitors, 47 King William StreetEC4R 9AF
Born August 1964
Director
Appointed 14 Oct 2009
Resigned 31 Mar 2010

HANLON, James Francis

Resigned
10 Pollock Road, GlasgowG61 2NJ
Born June 1949
Director
Appointed 16 May 2007
Resigned 15 Oct 2009

HANLON, James Francis

Resigned
10 Pollock Road, GlasgowG61 2NJ
Born June 1949
Director
Appointed 29 Feb 1996
Resigned 19 Mar 2004

HITCHCOCK, Kenneth Walter

Resigned
The Grange Porterfield Road, KilmacolmPA13 4PD
Born March 1942
Director
Appointed 10 Jul 1995
Resigned 24 Jun 1999

HOUSEHAM, Anthony Derwent

Resigned
The Borrowers 29a The Avenue, EsherKT10 0RX
Born June 1932
Director
Appointed N/A
Resigned 31 Jan 1994

LUNN, George Michael

Resigned
Fairmount, Bearsden GlasgowG61 4AB
Born July 1942
Director
Appointed N/A
Resigned 26 Jun 1995

MACEEACHRAN, Ronald Bannatyne

Resigned
59 Finnart Street, GreenockPA16 8HH
Born September 1957
Director
Appointed 18 Feb 2003
Resigned 14 Jul 2003

MCCALL, Robert Henry

Resigned
20 Herries Road, GlasgowG41 4DF
Born November 1931
Director
Appointed N/A
Resigned 29 Feb 1996

MCCROSKIE, Scott John

Resigned
36 Deanwood Avenue, GlasgowG44 3RJ
Born November 1967
Director
Appointed 14 Jul 2003
Resigned 19 Mar 2004

MEGSON, Brian John

Resigned
Darnley 96 Old Greenock Road, BishoptonPA7 5BB
Born March 1954
Director
Appointed 29 Feb 1996
Resigned 03 Apr 2003

MENON, Hemanth Nandakumar

Resigned
C/O Mcclure Naismith, Solicitors, 47 King William StreetEC4R 9AF
Born July 1971
Director
Appointed 14 Oct 2009
Resigned 31 Oct 2014

RIDDELL, Eric Adam

Resigned
3 Forrestfield Crescent, GlasgowG77 6DZ
Born April 1936
Director
Appointed N/A
Resigned 29 Feb 1996

ROY, Ashoke Kumar

Resigned
B3, 1901 L&T South City, Arekere560076
Born December 1956
Director
Appointed 16 May 2007
Resigned 29 Oct 2014

WILSON, Peter Michael

Resigned
191 Sycamore Road, FarnboroughGU14 6RQ
Born June 1941
Director
Appointed N/A
Resigned 29 Feb 1996

DALMORE WHYTE & MACKAY LIMITED

Resigned
Dalmore House, GlasgowG2 5RG
Corporate director
Appointed 02 Mar 2004
Resigned 16 May 2007

HAY & MACLEOD LIMITED

Resigned
Dalmore House, GlasgowG2 5RG
Corporate director
Appointed 02 Mar 2004
Resigned 16 May 2007

Persons with significant control

1

St. Vincent Street, GlasgowG2 5RG

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

171

Appoint Person Director Company With Name Date
12 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 January 2026
TM01Termination of Director
Accounts With Accounts Type Dormant
23 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 May 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
12 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 August 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
24 May 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
25 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
18 August 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
25 November 2015
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
17 November 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
15 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 August 2015
AR01AR01
Accounts With Accounts Type Full
23 December 2014
AAAnnual Accounts
Resolution
19 December 2014
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
2 December 2014
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
27 November 2014
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
12 November 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
12 November 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
12 November 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
21 August 2014
AR01AR01
Memorandum Articles
19 March 2014
MEM/ARTSMEM/ARTS
Capital Statement Capital Company With Date Currency Figure
19 March 2014
SH19Statement of Capital
Legacy
19 March 2014
SH20SH20
Legacy
19 March 2014
CAP-SSCAP-SS
Resolution
19 March 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
19 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 August 2013
AR01AR01
Accounts With Accounts Type Dormant
19 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 August 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
2 February 2012
AR01AR01
Accounts With Accounts Type Dormant
6 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 January 2011
AR01AR01
Accounts With Accounts Type Dormant
24 November 2010
AAAnnual Accounts
Change Person Director Company With Change Date
6 April 2010
CH01Change of Director Details
Termination Director Company With Name
31 March 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
13 January 2010
AR01AR01
Termination Secretary Company With Name
21 October 2009
TM02Termination of Secretary
Termination Director Company With Name
21 October 2009
TM01Termination of Director
Appoint Person Director Company With Name
21 October 2009
AP01Appointment of Director
Appoint Person Director Company With Name
21 October 2009
AP01Appointment of Director
Accounts With Accounts Type Dormant
14 October 2009
AAAnnual Accounts
Legacy
3 February 2009
363aAnnual Return
Accounts With Accounts Type Dormant
19 September 2008
AAAnnual Accounts
Legacy
6 February 2008
363aAnnual Return
Resolution
11 October 2007
RESOLUTIONSResolutions
Legacy
11 October 2007
155(6)a155(6)a
Legacy
8 October 2007
403aParticulars of Charge Subject to s859A
Legacy
11 August 2007
225Change of Accounting Reference Date
Accounts With Accounts Type Dormant
26 July 2007
AAAnnual Accounts
Legacy
1 June 2007
288bResignation of Director or Secretary
Legacy
1 June 2007
288bResignation of Director or Secretary
Legacy
31 May 2007
288aAppointment of Director or Secretary
Legacy
31 May 2007
288aAppointment of Director or Secretary
Legacy
23 May 2007
403aParticulars of Charge Subject to s859A
Legacy
24 March 2007
403aParticulars of Charge Subject to s859A
Legacy
24 March 2007
403aParticulars of Charge Subject to s859A
Legacy
8 February 2007
363aAnnual Return
Accounts With Accounts Type Dormant
25 July 2006
AAAnnual Accounts
Legacy
15 March 2006
287Change of Registered Office
Legacy
8 February 2006
363aAnnual Return
Accounts With Accounts Type Dormant
3 August 2005
AAAnnual Accounts
Legacy
10 March 2005
403b403b
Legacy
18 February 2005
155(6)a155(6)a
Legacy
12 February 2005
403aParticulars of Charge Subject to s859A
Legacy
12 February 2005
403b403b
Legacy
12 February 2005
403aParticulars of Charge Subject to s859A
Legacy
10 February 2005
395Particulars of Mortgage or Charge
Legacy
7 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
2 August 2004
AAAnnual Accounts
Legacy
26 March 2004
288bResignation of Director or Secretary
Legacy
26 March 2004
288bResignation of Director or Secretary
Legacy
26 March 2004
288aAppointment of Director or Secretary
Legacy
26 March 2004
288aAppointment of Director or Secretary
Legacy
24 January 2004
363sAnnual Return (shuttle)
Legacy
22 August 2003
288aAppointment of Director or Secretary
Legacy
7 August 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
15 July 2003
AAAnnual Accounts
Legacy
3 May 2003
288aAppointment of Director or Secretary
Legacy
16 April 2003
288bResignation of Director or Secretary
Legacy
14 February 2003
363sAnnual Return (shuttle)
Auditors Resignation Company
30 January 2003
AUDAUD
Accounts With Accounts Type Total Exemption Small
1 August 2002
AAAnnual Accounts
Legacy
13 February 2002
363sAnnual Return (shuttle)
Legacy
1 November 2001
225Change of Accounting Reference Date
Legacy
30 October 2001
155(6)a155(6)a
Legacy
29 October 2001
395Particulars of Mortgage or Charge
Legacy
23 October 2001
395Particulars of Mortgage or Charge
Resolution
23 October 2001
RESOLUTIONSResolutions
Resolution
23 October 2001
RESOLUTIONSResolutions
Accounts Amended With Made Up Date
12 October 2001
AAMDAAMD
Accounts With Accounts Type Dormant
7 September 2001
AAAnnual Accounts
Legacy
14 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
29 August 2000
AAAnnual Accounts
Legacy
14 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
5 October 1999
AAAnnual Accounts
Legacy
5 July 1999
288bResignation of Director or Secretary
Legacy
9 February 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
21 October 1998
AAAnnual Accounts
Legacy
13 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
23 October 1997
AAAnnual Accounts
Legacy
1 February 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
1 July 1996
AAAnnual Accounts
Legacy
14 May 1996
287Change of Registered Office
Legacy
22 March 1996
225(1)225(1)
Legacy
21 March 1996
288288
Legacy
21 March 1996
288288
Legacy
21 March 1996
288288
Legacy
21 March 1996
288288
Legacy
21 March 1996
288288
Legacy
26 January 1996
363sAnnual Return (shuttle)
Legacy
18 December 1995
288288
Legacy
8 September 1995
288288
Legacy
24 July 1995
288288
Legacy
14 July 1995
288288
Accounts With Accounts Type Dormant
4 July 1995
AAAnnual Accounts
Legacy
30 January 1995
363sAnnual Return (shuttle)
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Dormant
28 June 1994
AAAnnual Accounts
Legacy
22 February 1994
288288
Legacy
14 February 1994
363sAnnual Return (shuttle)
Legacy
9 December 1993
287Change of Registered Office
Legacy
11 November 1993
287Change of Registered Office
Accounts With Accounts Type Dormant
5 July 1993
AAAnnual Accounts
Legacy
17 February 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
24 June 1992
AAAnnual Accounts
Legacy
2 April 1992
288288
Legacy
11 February 1992
363sAnnual Return (shuttle)
Resolution
24 April 1991
RESOLUTIONSResolutions
Resolution
24 April 1991
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
7 March 1991
AAAnnual Accounts
Legacy
9 February 1991
363aAnnual Return
Legacy
17 January 1991
288288
Legacy
14 November 1990
225(1)225(1)
Accounts With Accounts Type Dormant
15 October 1990
AAAnnual Accounts
Legacy
16 March 1990
288288
Legacy
15 March 1990
287Change of Registered Office
Legacy
20 February 1990
287Change of Registered Office
Legacy
19 February 1990
363363
Legacy
7 December 1989
288288
Legacy
12 May 1989
225(1)225(1)
Legacy
14 April 1989
288288
Legacy
28 March 1989
287Change of Registered Office
Accounts With Accounts Type Dormant
17 February 1989
AAAnnual Accounts
Legacy
17 February 1989
363363
Legacy
23 February 1988
287Change of Registered Office
Accounts With Made Up Date
23 February 1988
AAAnnual Accounts
Legacy
23 February 1988
363363
Accounts With Accounts Type Dormant
31 January 1987
AAAnnual Accounts
Legacy
31 January 1987
363363
Legacy
16 January 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Dormant
2 May 1986
AAAnnual Accounts
Legacy
2 May 1986
363363
Incorporation Company
29 May 1953
NEWINCIncorporation