Background WavePink WaveYellow Wave

INVERGORDON DISTILLERS (HOLDINGS) LIMITED (00841289)

INVERGORDON DISTILLERS (HOLDINGS) LIMITED (00841289) is an active UK company. incorporated on 16 May 1965. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. INVERGORDON DISTILLERS (HOLDINGS) LIMITED has been registered for 60 years. Current directors include CO, Winston Sy, SLOAN, Michael Robert William.

Company Number
00841289
Status
active
Type
ltd
Incorporated
16 May 1965
Age
60 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
I

INVERGORDON DISTILLERS (HOLDINGS) LIMITED

INVERGORDON DISTILLERS (HOLDINGS) LIMITED is an active company incorporated on 16 May 1965 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. INVERGORDON DISTILLERS (HOLDINGS) LIMITED was registered 60 years ago.(SIC: 74990)

Status

active

Active since 60 years ago

Company No

00841289

LTD Company

Age

60 Years

Incorporated 16 May 1965

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

7 weeks left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 7 May 2025 (10 months ago)

Next Due

Due by 14 May 2026
For period ending 30 April 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 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: 16 May 1965To: 17 November 2015
Timeline

11 key events • 2009 - 2026

Funding Officers Ownership
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

21

2 Active
19 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

CAMPBELL, Hew

Resigned
44 Castleknowe Gardens, CarlukeML8 5UX
Secretary
Appointed N/A
Resigned 31 Aug 1994

HANLON, James Francis

Resigned
10 Pollock Road, GlasgowG61 2NJ
Secretary
Appointed 31 Aug 1994
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

GREIG, Christopher George, Dr

Resigned
North Mains Farm, OrmistonEH35 5NG
Born September 1934
Director
Appointed N/A
Resigned 31 Jan 1994

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 24 Nov 1995
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

LUNN, George Michael

Resigned
Fairmount, Bearsden GlasgowG61 4AB
Born July 1942
Director
Appointed 31 Jan 1994
Resigned 26 Jun 1995

MACCEACHRAN, Ronald Bannatyne

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

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 24 Nov 1995
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 31 Jan 1994
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

WHITTAKER, Thomas Geoffrey

Resigned
Dhoo Vale Church View, DouglasIM4 4TF
Born March 1937
Director
Appointed N/A
Resigned 31 Jan 1994

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

THE INVERGORDON DISTILLERS LIMITED

Resigned
9-21 Salamander Place, EdinburghEH6 7JL
Corporate director
Appointed N/A
Resigned 29 Feb 1996

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

230

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
7 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
7 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
3 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 September 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
24 May 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
5 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 May 2016
AR01AR01
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
19 May 2015
AR01AR01
Accounts With Accounts Type Full
23 December 2014
AAAnnual Accounts
Resolution
16 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
28 May 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
11 June 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
8 May 2013
AR01AR01
Accounts With Accounts Type Dormant
19 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 May 2012
AR01AR01
Accounts With Accounts Type Dormant
6 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 May 2011
AR01AR01
Accounts With Accounts Type Dormant
24 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 April 2010
AR01AR01
Change Person Director Company With Change Date
30 April 2010
CH01Change of Director Details
Termination Director Company With Name
31 March 2010
TM01Termination of Director
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
28 May 2009
363aAnnual Return
Accounts With Accounts Type Dormant
19 September 2008
AAAnnual Accounts
Legacy
15 May 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
23 May 2007
363aAnnual Return
Legacy
24 March 2007
403aParticulars of Charge Subject to s859A
Legacy
24 March 2007
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Dormant
25 July 2006
AAAnnual Accounts
Legacy
25 May 2006
363aAnnual Return
Legacy
25 May 2006
353353
Legacy
15 March 2006
287Change of Registered Office
Accounts With Accounts Type Dormant
3 August 2005
AAAnnual Accounts
Legacy
10 May 2005
363sAnnual Return (shuttle)
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
403b403b
Legacy
12 February 2005
403aParticulars of Charge Subject to s859A
Legacy
10 February 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Dormant
2 August 2004
AAAnnual Accounts
Legacy
9 July 2004
363sAnnual Return (shuttle)
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
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
31 May 2003
363sAnnual Return (shuttle)
Legacy
31 May 2003
288aAppointment of Director or Secretary
Legacy
3 May 2003
288aAppointment of Director or Secretary
Legacy
16 April 2003
288bResignation of Director or Secretary
Auditors Resignation Company
30 January 2003
AUDAUD
Accounts With Accounts Type Total Exemption Small
1 August 2002
AAAnnual Accounts
Legacy
14 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
16 January 2002
AAAnnual Accounts
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
Legacy
23 October 2001
122122
Resolution
23 October 2001
RESOLUTIONSResolutions
Resolution
23 October 2001
RESOLUTIONSResolutions
Legacy
25 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 September 2000
AAAnnual Accounts
Resolution
19 September 2000
RESOLUTIONSResolutions
Resolution
19 September 2000
RESOLUTIONSResolutions
Resolution
19 September 2000
RESOLUTIONSResolutions
Legacy
15 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 October 1999
AAAnnual Accounts
Legacy
5 July 1999
288bResignation of Director or Secretary
Legacy
1 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 October 1998
AAAnnual Accounts
Legacy
20 May 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 July 1997
AAAnnual Accounts
Legacy
10 June 1997
363sAnnual Return (shuttle)
Resolution
24 July 1996
RESOLUTIONSResolutions
Accounts With Accounts Type Full
1 July 1996
AAAnnual Accounts
Legacy
14 May 1996
287Change of Registered Office
Legacy
9 May 1996
363sAnnual Return (shuttle)
Legacy
22 March 1996
225(1)225(1)
Legacy
21 March 1996
288288
Legacy
21 March 1996
288288
Legacy
4 January 1996
403aParticulars of Charge Subject to s859A
Legacy
4 January 1996
403aParticulars of Charge Subject to s859A
Legacy
4 January 1996
403aParticulars of Charge Subject to s859A
Legacy
18 December 1995
288288
Legacy
6 December 1995
288288
Legacy
6 December 1995
288288
Legacy
8 September 1995
288288
Legacy
24 July 1995
288288
Legacy
14 July 1995
288288
Accounts With Accounts Type Full
4 July 1995
AAAnnual Accounts
Legacy
17 May 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
8 October 1994
AAAnnual Accounts
Auditors Resignation Company
15 September 1994
AUDAUD
Legacy
14 September 1994
288288
Legacy
15 July 1994
225(2)225(2)
Legacy
21 April 1994
363sAnnual Return (shuttle)
Legacy
19 February 1994
288288
Legacy
19 February 1994
288288
Legacy
14 February 1994
288288
Legacy
14 February 1994
288288
Resolution
24 May 1993
RESOLUTIONSResolutions
Accounts With Accounts Type Full
24 May 1993
AAAnnual Accounts
Legacy
12 May 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 October 1992
AAAnnual Accounts
Legacy
5 June 1992
363sAnnual Return (shuttle)
Resolution
12 May 1992
RESOLUTIONSResolutions
Legacy
21 August 1991
363aAnnual Return
Accounts With Accounts Type Full
11 July 1991
AAAnnual Accounts
Legacy
4 July 1991
363aAnnual Return
Legacy
6 June 1991
288288
Legacy
29 May 1991
288288
Legacy
13 November 1990
363363
Accounts With Accounts Type Full
2 November 1990
AAAnnual Accounts
Legacy
3 September 1990
288288
Legacy
5 July 1990
403aParticulars of Charge Subject to s859A
Legacy
5 July 1990
403aParticulars of Charge Subject to s859A
Legacy
5 July 1990
403aParticulars of Charge Subject to s859A
Legacy
5 July 1990
403aParticulars of Charge Subject to s859A
Legacy
5 July 1990
403aParticulars of Charge Subject to s859A
Legacy
5 July 1990
403aParticulars of Charge Subject to s859A
Resolution
10 May 1990
RESOLUTIONSResolutions
Legacy
2 May 1990
395Particulars of Mortgage or Charge
Legacy
24 August 1989
363363
Accounts With Accounts Type Full Group
11 August 1989
AAAnnual Accounts
Legacy
6 July 1989
288288
Legacy
6 July 1989
288288
Legacy
12 June 1989
288288
Legacy
9 June 1989
395Particulars of Mortgage or Charge
Legacy
9 June 1989
395Particulars of Mortgage or Charge
Legacy
9 June 1989
155(6)b155(6)b
Legacy
9 June 1989
155(6)b155(6)b
Legacy
9 June 1989
155(6)b155(6)b
Legacy
9 June 1989
155(6)b155(6)b
Legacy
9 June 1989
155(6)b155(6)b
Legacy
9 June 1989
155(6)b155(6)b
Legacy
9 June 1989
155(6)b155(6)b
Legacy
9 June 1989
155(6)b155(6)b
Legacy
9 June 1989
155(6)b155(6)b
Legacy
9 June 1989
155(6)b155(6)b
Legacy
9 June 1989
155(6)b155(6)b
Legacy
9 June 1989
155(6)b155(6)b
Legacy
9 June 1989
155(6)b155(6)b
Legacy
9 June 1989
155(6)b155(6)b
Legacy
9 June 1989
155(6)b155(6)b
Legacy
9 June 1989
155(6)b155(6)b
Legacy
9 June 1989
155(6)b155(6)b
Legacy
9 June 1989
155(6)b155(6)b
Legacy
9 June 1989
155(6)b155(6)b
Legacy
9 June 1989
155(6)b155(6)b
Legacy
9 June 1989
155(6)b155(6)b
Memorandum Articles
9 June 1989
MEM/ARTSMEM/ARTS
Legacy
9 June 1989
155(6)a155(6)a
Resolution
9 June 1989
RESOLUTIONSResolutions
Resolution
9 June 1989
RESOLUTIONSResolutions
Legacy
2 June 1989
395Particulars of Mortgage or Charge
Legacy
2 June 1989
395Particulars of Mortgage or Charge
Memorandum Articles
2 May 1989
MEM/ARTSMEM/ARTS
Legacy
2 May 1989
5353
Resolution
2 May 1989
RESOLUTIONSResolutions
Certificate Re Registration Public Limited Company To Private
28 April 1989
CERT10CERT10
Legacy
7 February 1989
287Change of Registered Office
Legacy
16 December 1988
395Particulars of Mortgage or Charge
Legacy
16 December 1988
395Particulars of Mortgage or Charge
Legacy
16 December 1988
395Particulars of Mortgage or Charge
Legacy
16 December 1988
395Particulars of Mortgage or Charge
Statement Of Affairs
13 September 1988
SASA
Accounts With Accounts Type Full Group
5 July 1988
AAAnnual Accounts
Legacy
4 July 1988
363363
Legacy
1 December 1987
PUC 3PUC 3
Resolution
1 December 1987
RESOLUTIONSResolutions
Legacy
13 November 1987
353a353a
Accounts With Accounts Type Full
18 August 1987
AAAnnual Accounts
Legacy
18 August 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Group
27 June 1986
AAAnnual Accounts
Legacy
27 June 1986
363363
Accounts With Made Up Date
29 June 1984
AAAnnual Accounts
Accounts With Made Up Date
19 July 1983
AAAnnual Accounts
Accounts With Made Up Date
17 June 1982
AAAnnual Accounts