Background WavePink WaveYellow Wave

EDRINGTON DISTILLERS GROUP LIMITED (SC017727)

EDRINGTON DISTILLERS GROUP LIMITED (SC017727) is an active UK company. incorporated on 13 February 1934. with registered office in Glasgow. The company operates in the Manufacturing sector, engaged in distilling, rectifying and blending of spirits and 1 other business activities. EDRINGTON DISTILLERS GROUP LIMITED has been registered for 92 years. Current directors include HYDE, Paul Andrew, MCCROSKIE, Scott John.

Company Number
SC017727
Status
active
Type
ltd
Incorporated
13 February 1934
Age
92 years
Address
100 Queen Street, Glasgow, G1 3DN
Industry Sector
Manufacturing
Business Activity
Distilling, rectifying and blending of spirits
Directors
HYDE, Paul Andrew, MCCROSKIE, Scott John
SIC Codes
11010, 46342

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EDRINGTON DISTILLERS GROUP LIMITED

EDRINGTON DISTILLERS GROUP LIMITED is an active company incorporated on 13 February 1934 with the registered office located in Glasgow. The company operates in the Manufacturing sector, specifically engaged in distilling, rectifying and blending of spirits and 1 other business activity. EDRINGTON DISTILLERS GROUP LIMITED was registered 92 years ago.(SIC: 11010, 46342)

Status

active

Active since 92 years ago

Company No

SC017727

LTD Company

Age

92 Years

Incorporated 13 February 1934

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 31 October 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 30 November 2025 (4 months ago)
Submitted on 2 December 2025 (3 months ago)

Next Due

Due by 14 December 2026
For period ending 30 November 2026

Previous Company Names

ROW & COMPANY LIMITED
From: 13 November 1990To: 21 November 2023
ROW & COMPANY (DISTILLERS) LIMITED
From: 13 February 1934To: 13 November 1990
Contact
Address

100 Queen Street Glasgow, G1 3DN,

Previous Addresses

2500 Great Western Road Glasgow G15 6RW
From: 13 February 1934To: 15 June 2017
Timeline

27 key events • 1934 - 2024

Funding Officers Ownership
Company Founded
Feb 34
Director Left
Oct 09
Director Joined
Oct 09
Director Joined
Sept 10
Director Left
Sept 10
Director Left
Jul 11
Director Joined
Jul 11
Director Joined
Mar 14
Director Left
Mar 14
Director Left
Jun 14
Director Joined
Oct 14
Director Left
Mar 16
Director Joined
Mar 16
Director Joined
Nov 16
Director Left
Nov 16
Director Joined
Nov 17
Director Joined
Nov 17
Director Left
Nov 17
Director Left
Nov 17
Director Left
Apr 21
Director Left
Apr 21
Director Joined
Apr 21
Director Left
Apr 21
Owner Exit
Dec 21
Owner Exit
Jan 24
Director Joined
Apr 24
Director Left
Apr 24
0
Funding
24
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

27

3 Active
24 Resigned

MCMANUS, Nicholas John

Active
Queen Street, GlasgowG1 3DN
Secretary
Appointed 23 Jul 2020

HYDE, Paul Andrew

Active
Queen Street, GlasgowG1 3DN
Born September 1972
Director
Appointed 15 Apr 2021

MCCROSKIE, Scott John

Active
Queen Street, GlasgowG1 3DN
Born November 1967
Director
Appointed 01 Apr 2024

COOKE, Martin Alexander

Resigned
2500 Great Western RoadG15 6RW
Secretary
Appointed 20 Feb 1990
Resigned 11 Jul 2011

DUNLOP, John Campbell

Resigned
Braeside 5 Main Street, GlasgowG63 0BP
Secretary
Appointed N/A
Resigned 20 Feb 1990

ROBSON, Gemma May

Resigned
Queen Street, GlasgowG1 3DN
Secretary
Appointed 11 Jul 2011
Resigned 23 Jul 2020

AUDO, Yves, Mr.

Resigned
Queen Street, GlasgowG1 3DN
Born September 1962
Director
Appointed 16 Nov 2017
Resigned 31 Mar 2021

BARBARA, Pierre

Resigned
Rue Henri Saint Clair Deuville, Toulon83240
Born April 1955
Director
Appointed 10 May 2000
Resigned 16 Feb 2005

BIRRELL, Iain Buchanan, Mr.

Resigned
16 Barclay Drive, HelensburghG84 9RD
Born March 1942
Director
Appointed 20 Feb 1990
Resigned 12 Apr 1999

BRONSARD, Vincent

Resigned
2500 Great Western RoadG15 6RW
Born December 1967
Director
Appointed 23 Oct 2013
Resigned 04 Nov 2015

CHAPLIN, Jeremy Mcdowell

Resigned
Queen Street, GlasgowG1 3DN
Born April 1971
Director
Appointed 05 Nov 2015
Resigned 01 Apr 2024

DAVID, Bruno Gerard Paul, Mr.

Resigned
Rue De Vauluizard, Malesherbes
Born October 1972
Director
Appointed 31 Aug 2010
Resigned 23 Oct 2013

DUNLOP, John Campbell

Resigned
Braeside 5 Main Street, GlasgowG63 0BP
Born September 1934
Director
Appointed N/A
Resigned 20 Feb 1990

FABRIS, Massimo Antonio

Resigned
Queen Street, GlasgowG1 3DN
Born August 1970
Director
Appointed 20 Oct 2014
Resigned 15 Apr 2021

FERTE, Benoit

Resigned
Queen Street, GlasgowG1 3DN
Born December 1948
Director
Appointed N/A
Resigned 16 Nov 2017

GIROT, Vincent Jacques

Resigned
Queen Street, GlasgowG1 3DN
Born April 1976
Director
Appointed 04 Nov 2015
Resigned 16 Nov 2017

GOOD, John James Griffen, Sir

Resigned
Old Greenock Road, BishoptonPA7 5BB
Born September 1943
Director
Appointed N/A
Resigned 20 Feb 1990

GOURGEON, Frederic, Mr.

Resigned
Queen Street, GlasgowG1 3DN
Born November 1970
Director
Appointed 16 Nov 2017
Resigned 31 Mar 2021

GUERIN, Paul Alphonse Andre

Resigned
2500 Great Western RoadG15 6RW
Born March 1951
Director
Appointed 12 Apr 1999
Resigned 11 Jul 2011

HUNTER, Richard Jackson Arrol

Resigned
2500 Great Western RoadG15 6RW
Born May 1955
Director
Appointed N/A
Resigned 01 Jul 2014

JACKSON, Barrie Mason

Resigned
28 Danube Street, EdinburghEH4 1NT
Born May 1955
Director
Appointed N/A
Resigned 20 Feb 1990

MACPHAIL, John Alexander Rose

Resigned
Benarty 4 Marchfield Grove, EdinburghEH4 5BN
Born October 1923
Director
Appointed N/A
Resigned 20 Feb 1990

MORGAND, Patrice

Resigned
Parc De Treville, 91078 Bondoufle Cedex
Born February 1961
Director
Appointed 07 Oct 2009
Resigned 31 Aug 2010

MURDOCH, Martin Mclean, Mr.

Resigned
2500 Great Western RoadG15 6RW
Born February 1974
Director
Appointed 11 Jul 2011
Resigned 05 Nov 2015

PALLON, Marc

Resigned
65 Rue Grand Jean, Tarnos40220
Born April 1950
Director
Appointed 16 Feb 2005
Resigned 07 Oct 2009

REY, Jean Claude

Resigned
12 Rue A.Belasoud, Bourg-En-Bresse
Born March 1944
Director
Appointed N/A
Resigned 22 May 1996

SERRA, Eric

Resigned
21 Av Du Parc Des Sports, Libourne
Born November 1960
Director
Appointed 22 May 1996
Resigned 10 May 2000

Persons with significant control

3

1 Active
2 Ceased
Queen Street, GlasgowG1 3DN

Nature of Control

Ownership of shares 75 to 100 percent
Notified 21 Dec 2023
Rue Auguste Chabrieres, 75015 Paris

Nature of Control

Significant influence or control
Notified 30 Nov 2017
Ceased 31 Mar 2021
Great Western Road, GlasgowG15 6RW

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 21 Dec 2023
Fundings
Financials
Latest Activities

Filing History

152

Confirmation Statement With No Updates
2 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
31 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
2 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 April 2024
TM01Termination of Director
Notification Of A Person With Significant Control
31 January 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
31 January 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
7 December 2023
CS01Confirmation Statement
Certificate Change Of Name Company
21 November 2023
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
24 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
7 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
8 December 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
8 December 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
1 December 2021
AAAnnual Accounts
Memorandum Articles
16 April 2021
MAMA
Resolution
16 April 2021
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
16 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 April 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
14 April 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
14 April 2021
TM01Termination of Director
Confirmation Statement With No Updates
2 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
25 November 2020
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
24 July 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
24 July 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
3 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
25 October 2019
AAAnnual Accounts
Accounts With Accounts Type Full
28 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
5 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 November 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
30 November 2017
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
17 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 November 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 November 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
17 November 2017
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
15 June 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Full
4 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 December 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 November 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 November 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
15 March 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
15 March 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
14 December 2015
AR01AR01
Accounts With Accounts Type Full
29 November 2015
AAAnnual Accounts
Accounts With Accounts Type Full
2 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 December 2014
AR01AR01
Appoint Person Director Company With Name Date
20 October 2014
AP01Appointment of Director
Termination Director Company With Name
1 July 2014
TM01Termination of Director
Appoint Person Director Company With Name
1 April 2014
AP01Appointment of Director
Termination Director Company With Name
1 April 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
20 December 2013
AR01AR01
Accounts With Accounts Type Full
5 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 December 2012
AR01AR01
Accounts With Accounts Type Full
28 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 December 2011
AR01AR01
Accounts With Accounts Type Full
21 July 2011
AAAnnual Accounts
Memorandum Articles
21 July 2011
MEM/ARTSMEM/ARTS
Resolution
21 July 2011
RESOLUTIONSResolutions
Termination Director Company With Name
15 July 2011
TM01Termination of Director
Appoint Person Director Company With Name
15 July 2011
AP01Appointment of Director
Appoint Person Secretary Company With Name
15 July 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
15 July 2011
TM02Termination of Secretary
Accounts With Accounts Type Full
23 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 December 2010
AR01AR01
Appoint Person Director Company With Name
6 September 2010
AP01Appointment of Director
Termination Director Company With Name
6 September 2010
TM01Termination of Director
Accounts With Accounts Type Full
19 December 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 December 2009
AR01AR01
Change Person Director Company With Change Date
18 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
18 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
18 December 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
18 December 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
12 October 2009
CH01Change of Director Details
Termination Director Company With Name
12 October 2009
TM01Termination of Director
Appoint Person Director Company With Name
12 October 2009
AP01Appointment of Director
Accounts With Accounts Type Full
5 January 2009
AAAnnual Accounts
Legacy
19 December 2008
363aAnnual Return
Accounts With Accounts Type Full
16 January 2008
AAAnnual Accounts
Legacy
18 December 2007
363aAnnual Return
Legacy
21 December 2006
363aAnnual Return
Accounts With Accounts Type Full
19 September 2006
AAAnnual Accounts
Legacy
19 December 2005
363aAnnual Return
Accounts With Accounts Type Full
22 November 2005
AAAnnual Accounts
Legacy
9 June 2005
288aAppointment of Director or Secretary
Legacy
14 March 2005
288bResignation of Director or Secretary
Legacy
23 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 October 2004
AAAnnual Accounts
Accounts With Accounts Type Full
22 January 2004
AAAnnual Accounts
Legacy
30 December 2003
363sAnnual Return (shuttle)
Legacy
19 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 July 2002
AAAnnual Accounts
Legacy
22 April 2002
363sAnnual Return (shuttle)
Legacy
17 December 2001
225Change of Accounting Reference Date
Accounts With Accounts Type Full
9 August 2001
AAAnnual Accounts
Legacy
30 April 2001
363sAnnual Return (shuttle)
Legacy
30 April 2001
288bResignation of Director or Secretary
Legacy
27 April 2001
287Change of Registered Office
Accounts With Accounts Type Full
9 August 2000
AAAnnual Accounts
Legacy
7 August 2000
288aAppointment of Director or Secretary
Legacy
5 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 June 1999
AAAnnual Accounts
Legacy
3 June 1999
288aAppointment of Director or Secretary
Legacy
24 May 1999
288bResignation of Director or Secretary
Legacy
4 May 1999
363sAnnual Return (shuttle)
Legacy
9 November 1998
287Change of Registered Office
Accounts With Accounts Type Full
24 June 1998
AAAnnual Accounts
Legacy
3 May 1998
363sAnnual Return (shuttle)
Legacy
23 April 1998
287Change of Registered Office
Accounts With Accounts Type Full
23 May 1997
AAAnnual Accounts
Legacy
29 April 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 June 1996
AAAnnual Accounts
Legacy
4 June 1996
288288
Legacy
2 May 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 May 1995
AAAnnual Accounts
Legacy
15 May 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
5 August 1994
AAAnnual Accounts
Legacy
3 May 1994
363sAnnual Return (shuttle)
Legacy
3 May 1994
287Change of Registered Office
Accounts With Accounts Type Full
17 June 1993
AAAnnual Accounts
Legacy
5 May 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 July 1992
AAAnnual Accounts
Legacy
19 May 1992
363sAnnual Return (shuttle)
Legacy
7 June 1991
363aAnnual Return
Accounts With Accounts Type Full
28 May 1991
AAAnnual Accounts
Legacy
21 December 1990
287Change of Registered Office
Certificate Change Of Name Company
12 November 1990
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
12 November 1990
CERTNMCertificate of Incorporation on Change of Name
Legacy
1 November 1990
88(2)R88(2)R
Legacy
26 April 1990
88(2)R88(2)R
Legacy
23 April 1990
363363
Legacy
23 April 1990
287Change of Registered Office
Legacy
23 April 1990
288288
Legacy
23 April 1990
123Notice of Increase in Nominal Capital
Memorandum Articles
23 April 1990
MEM/ARTSMEM/ARTS
Resolution
23 April 1990
RESOLUTIONSResolutions
Resolution
23 April 1990
RESOLUTIONSResolutions
Accounts With Accounts Type Full
23 April 1990
AAAnnual Accounts
Legacy
16 March 1990
288288
Accounts With Accounts Type Full
23 June 1989
AAAnnual Accounts
Legacy
23 June 1989
363363
Legacy
2 December 1988
288288
Legacy
2 December 1988
363363
Accounts With Accounts Type Full
2 December 1988
AAAnnual Accounts
Legacy
30 December 1987
363363
Accounts With Accounts Type Full
7 December 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
11 December 1986
AAAnnual Accounts
Legacy
11 December 1986
363363
Incorporation Company
13 February 1934
NEWINCIncorporation