Background WavePink WaveYellow Wave

MATTHEW GLOAG & SON LIMITED (SC020954)

MATTHEW GLOAG & SON LIMITED (SC020954) is an active UK company. incorporated on 14 April 1939. with registered office in Bellshill. The company operates in the Manufacturing sector, engaged in distilling, rectifying and blending of spirits and 1 other business activities. MATTHEW GLOAG & SON LIMITED has been registered for 86 years. Current directors include HENDERSON, Ewan John, JENKINS, Graeme Mckinlay, MCKINLAY, Kenneth Strachan and 1 others.

Company Number
SC020954
Status
active
Type
ltd
Incorporated
14 April 1939
Age
86 years
Address
Strathclyde Business Park, Bellshill, ML4 3AN
Industry Sector
Manufacturing
Business Activity
Distilling, rectifying and blending of spirits
Directors
HENDERSON, Ewan John, JENKINS, Graeme Mckinlay, MCKINLAY, Kenneth Strachan, MEIKLE, Kirsten Anna Wallace
SIC Codes
11010, 46342

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MATTHEW GLOAG & SON LIMITED

MATTHEW GLOAG & SON LIMITED is an active company incorporated on 14 April 1939 with the registered office located in Bellshill. The company operates in the Manufacturing sector, specifically engaged in distilling, rectifying and blending of spirits and 1 other business activity. MATTHEW GLOAG & SON LIMITED was registered 86 years ago.(SIC: 11010, 46342)

Status

active

Active since 86 years ago

Company No

SC020954

LTD Company

Age

86 Years

Incorporated 14 April 1939

Size

N/A

Accounts

ARD: 31/3

Overdue

2 months overdue

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 30 September 2024 (1 year ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Dormant

Next Due

Due by 31 December 2025
Period: 1 April 2024 - 31 March 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 30 November 2025 (4 months ago)
Submitted on 1 December 2025 (4 months ago)

Next Due

Due by 14 December 2026
For period ending 30 November 2026

Previous Company Names

HIGHLAND DISTILLERS BRANDS UK LIMITED
From: 23 March 2000To: 11 June 2003
MAXXIUM UK LIMITED
From: 1 February 2000To: 23 March 2000
HIGHLAND DISTILLERS BRANDS U.K. LIMITED
From: 16 February 1999To: 1 February 2000
MATTHEW GLOAG & SON, LIMITED
From: 14 April 1939To: 16 February 1999
Contact
Address

Strathclyde Business Park Phoenix Crescent Bellshill, ML4 3AN,

Previous Addresses

100 Queen Street Glasgow G1 3DN Scotland
From: 25 January 2019To: 1 July 2025
The Famous Grouse Experience the Hosh Crieff Perth Perthshire PH7 4HA Scotland
From: 15 June 2017To: 25 January 2019
West Kinfauns Perth PH2 7XZ
From: 14 April 1939To: 15 June 2017
Timeline

21 key events • 1939 - 2025

Funding Officers Ownership
Company Founded
Apr 39
Director Joined
Nov 09
Director Left
Nov 09
Director Left
Mar 17
Director Left
Mar 17
Director Joined
Mar 17
Director Joined
Mar 17
Director Joined
Apr 19
Director Left
Oct 20
Director Left
Feb 22
Director Joined
Feb 22
Director Joined
Feb 22
Director Left
Mar 22
Capital Update
May 25
Owner Exit
Jun 25
Director Joined
Jun 25
Director Joined
Jun 25
Director Joined
Jun 25
Director Left
Jun 25
Director Left
Jun 25
Director Joined
Jul 25
1
Funding
18
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

HENDERSON, Ewan John

Active
Phoenix Crescent, BellshillML4 3AN
Born August 1968
Director
Appointed 01 Jul 2025

JENKINS, Graeme Mckinlay

Active
Phoenix Crescent, BellshillML4 3AN
Born August 1975
Director
Appointed 01 Jul 2025

MCKINLAY, Kenneth Strachan

Active
Phoenix Crescent, BellshillML4 3AN
Born December 1964
Director
Appointed 01 Jul 2025

MEIKLE, Kirsten Anna Wallace

Active
Phoenix Crescent, BellshillML4 3AN
Born May 1975
Director
Appointed 04 Jul 2025

BELL, Graeme D

Resigned
37 Stormont Road, PerthPH2 6PJ
Secretary
Appointed N/A
Resigned 31 Aug 1989

COOKE, Martin Alexander

Resigned
Queen Street, GlasgowG1 3DN
Secretary
Appointed 22 Mar 2017
Resigned 01 Sept 2020

MCMANUS, Nicholas John

Resigned
Phoenix Crescent, BellshillML4 3AN
Secretary
Appointed 01 Sept 2020
Resigned 01 Jul 2025

MORRISON, Fraser Stuart

Resigned
19 Haston Crescent, PerthPH2 7XD
Secretary
Appointed N/A
Resigned 22 Mar 2017

BAROUTSIS, Aristotelis

Resigned
Phoenix Crescent, BellshillML4 3AN
Born April 1975
Director
Appointed 03 Feb 2022
Resigned 01 Jul 2025

BRANNAN, Robert

Resigned
13 Ashburnham Gardens, South QueensferryEH30 9LB
Born October 1956
Director
Appointed 26 Jul 1993
Resigned 21 Mar 1994

BYERS, John Scott

Resigned
46 Castleton Drive, GlasgowG77 5LE
Born August 1944
Director
Appointed N/A
Resigned 19 Apr 1991

COOKE, Martin Alexander

Resigned
Queen Street, GlasgowG1 3DN
Born September 1961
Director
Appointed 22 Mar 2017
Resigned 01 Sept 2020

DARBYSHIRE, Peter

Resigned
Balhomie House, PerthPH2 6DS
Born October 1950
Director
Appointed N/A
Resigned 10 Jan 1993

EASTON, Ronald Story

Resigned
1 Yew Gardens, PerthPH1 3UD
Born February 1960
Director
Appointed 25 Nov 1996
Resigned 31 Aug 1998

FARRAR, Richard William

Resigned
West Grange House, CulrossKY12 8EL
Born April 1958
Director
Appointed 31 May 2005
Resigned 22 Mar 2017

FARRAR, Richard William

Resigned
West Grange House, CulrossKY12 8EL
Born April 1958
Director
Appointed 19 Jun 1991
Resigned 19 Feb 1999

GILLIES, Robert Skirving Scott

Resigned
West Lodge, PerthPH2 6AL
Born February 1931
Director
Appointed N/A
Resigned 13 Feb 1993

GLEN, Trina Catherine

Resigned
Holmcraig, Bridge Of WeirPA11 3DD
Born April 1969
Director
Appointed 20 Apr 2000
Resigned 05 Nov 2009

GLOAG, Matthew Irving

Resigned
Hillockhead, KirriemuirDD8 5NN
Born December 1947
Director
Appointed N/A
Resigned 01 Oct 1997

GOOD, John James Griffen, Sir

Resigned
Old Greenock Road, BishoptonPA7 5BB
Born September 1943
Director
Appointed N/A
Resigned 02 Mar 1998

GOODWIN, John Macleod

Resigned
3 Old Edinburgh Gardens, St. AndrewsKY16 8PZ
Born August 1932
Director
Appointed N/A
Resigned 12 Aug 1994

GRAHAM, Edward Thomas

Resigned
Carolina Place, Perth
Born September 1956
Director
Appointed 16 Nov 1992
Resigned 31 Dec 1995

GRIMWOOD, Paul

Resigned
Weydown House, HaslemereGU27 1EU
Born April 1963
Director
Appointed 30 Oct 1995
Resigned 28 Feb 2000

HUGHES, John

Resigned
Ben Lui, CrieffPH7 3EQ
Born July 1945
Director
Appointed N/A
Resigned 05 Jun 1995

IVORY, Brian Gammell, Sir

Resigned
12 Ann Street, EdinburghEH4 1PJ
Born April 1949
Director
Appointed N/A
Resigned 16 Nov 1999

JACKSON, Barrie Mason

Resigned
26 Coltbridge Terrace, EdinburghEH12 6AE
Born May 1955
Director
Appointed 16 Mar 2000
Resigned 31 May 2005

JACKSON, Barrie Mason

Resigned
"Capelaw", BalernoEH14 7AN
Born May 1955
Director
Appointed 02 Mar 1998
Resigned 10 Mar 2000

KAY, Gerard

Resigned
8 Dean Terrace, EdinburghEH4 1ND
Born March 1950
Director
Appointed 01 Sept 1989
Resigned 07 Apr 1993

KETTLES, Andrew

Resigned
Redcroft, Coupar AngusPH13 9AU
Born September 1944
Director
Appointed N/A
Resigned 16 Aug 1996

LEIJON, Joakim Andreasson

Resigned
Phoenix Crescent, BellshillML4 3AN
Born November 1979
Director
Appointed 03 Feb 2022
Resigned 01 Jul 2025

MAXWELL SCOTT, David Darragh

Resigned
56 Hazlewell Road, LondonSW15 6LR
Born June 1944
Director
Appointed 16 Sept 1996
Resigned 28 Feb 2000

MORRISON, Fraser Stuart

Resigned
Haston Crescent, PerthPH2 7XD
Born April 1958
Director
Appointed 05 Nov 2009
Resigned 22 Mar 2017

PENNELL, Huw Charlton

Resigned
Queen Street, GlasgowG1 3DN
Born December 1961
Director
Appointed 19 Apr 2019
Resigned 31 Mar 2022

SANDERS, Simon Patrick

Resigned
Woodfield, St AndrewsKY16 0AN
Born November 1946
Director
Appointed 08 Jun 1993
Resigned 31 Aug 1998

SHERRIFF, John Alexander

Resigned
Pitnacree House, PitlochryPH9 0LW
Born November 1931
Director
Appointed N/A
Resigned 09 Mar 1993

Persons with significant control

2

1 Active
1 Ceased
Fleet Place, LondonEC4M 7WS

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Jun 2025
West Kinfauns, PerthPH2 7XZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 01 Jun 2025
Fundings
Financials
Latest Activities

Filing History

191

Confirmation Statement With Updates
1 December 2025
CS01Confirmation Statement
Move Registers To Registered Office Company With New Address
1 December 2025
AD04Change of Accounting Records Location
Appoint Person Director Company With Name Date
7 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 July 2025
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
1 July 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
1 July 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
1 July 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
1 July 2025
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
10 June 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 June 2025
PSC07Cessation of Relevant Legal Entity PSC
Capital Statement Capital Company With Date Currency Figure
27 May 2025
SH19Statement of Capital
Legacy
27 May 2025
SH20SH20
Legacy
27 May 2025
CAP-SSCAP-SS
Resolution
27 May 2025
RESOLUTIONSResolutions
Confirmation Statement With No Updates
4 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 October 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 April 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
7 February 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
7 February 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 February 2022
AP01Appointment of Director
Confirmation Statement With No Updates
8 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 November 2020
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
13 October 2020
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
13 October 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
13 October 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
5 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 October 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 April 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
25 January 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
12 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2017
CS01Confirmation Statement
Move Registers To Sail Company With New Address
5 December 2017
AD03Change of Location of Company Records
Change Sail Address Company With New Address
5 December 2017
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
15 June 2017
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
22 March 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
22 March 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
22 March 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
22 March 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
22 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 March 2017
AP01Appointment of Director
Accounts With Accounts Type Dormant
21 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
1 December 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
3 December 2015
AR01AR01
Accounts With Accounts Type Dormant
14 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 December 2014
AR01AR01
Accounts With Accounts Type Dormant
22 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 December 2013
AR01AR01
Accounts With Accounts Type Dormant
23 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 December 2012
AR01AR01
Accounts With Accounts Type Dormant
1 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 December 2011
AR01AR01
Accounts With Accounts Type Dormant
8 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 December 2010
AR01AR01
Accounts With Accounts Type Dormant
7 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 December 2009
AR01AR01
Change Person Director Company With Change Date
4 December 2009
CH01Change of Director Details
Appoint Person Director Company With Name
23 November 2009
AP01Appointment of Director
Termination Director Company With Name
23 November 2009
TM01Termination of Director
Accounts With Accounts Type Dormant
9 October 2009
AAAnnual Accounts
Accounts With Accounts Type Dormant
5 January 2009
AAAnnual Accounts
Legacy
2 December 2008
363aAnnual Return
Legacy
12 December 2007
363aAnnual Return
Accounts With Accounts Type Dormant
2 October 2007
AAAnnual Accounts
Accounts With Accounts Type Dormant
21 December 2006
AAAnnual Accounts
Legacy
8 December 2006
363aAnnual Return
Legacy
7 December 2005
363aAnnual Return
Accounts With Accounts Type Dormant
22 November 2005
AAAnnual Accounts
Legacy
10 June 2005
288aAppointment of Director or Secretary
Legacy
10 June 2005
288bResignation of Director or Secretary
Legacy
7 February 2005
288cChange of Particulars
Accounts With Accounts Type Dormant
22 January 2005
AAAnnual Accounts
Legacy
13 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
30 December 2003
AAAnnual Accounts
Legacy
17 December 2003
363sAnnual Return (shuttle)
Certificate Change Of Name Company
11 June 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
2 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
6 August 2002
AAAnnual Accounts
Resolution
1 March 2002
RESOLUTIONSResolutions
Resolution
1 March 2002
RESOLUTIONSResolutions
Resolution
1 March 2002
RESOLUTIONSResolutions
Accounts With Accounts Type Full
1 February 2002
AAAnnual Accounts
Legacy
17 December 2001
363sAnnual Return (shuttle)
Legacy
12 March 2001
225Change of Accounting Reference Date
Accounts With Accounts Type Full
26 February 2001
AAAnnual Accounts
Legacy
13 December 2000
363sAnnual Return (shuttle)
Legacy
21 November 2000
419a(Scot)419a(Scot)
Legacy
12 June 2000
225Change of Accounting Reference Date
Legacy
6 May 2000
288aAppointment of Director or Secretary
Legacy
17 April 2000
288aAppointment of Director or Secretary
Legacy
17 April 2000
288bResignation of Director or Secretary
Legacy
30 March 2000
287Change of Registered Office
Certificate Change Of Name Company
22 March 2000
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
22 March 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
20 March 2000
155(6)a155(6)a
Legacy
14 March 2000
288bResignation of Director or Secretary
Legacy
7 March 2000
288bResignation of Director or Secretary
Legacy
7 March 2000
288bResignation of Director or Secretary
Legacy
7 March 2000
288bResignation of Director or Secretary
Certificate Change Of Name Company
31 January 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
26 January 2000
287Change of Registered Office
Legacy
25 January 2000
410(Scot)410(Scot)
Legacy
6 January 2000
363sAnnual Return (shuttle)
Legacy
3 December 1999
288aAppointment of Director or Secretary
Legacy
2 December 1999
288bResignation of Director or Secretary
Resolution
4 August 1999
RESOLUTIONSResolutions
Legacy
23 February 1999
288bResignation of Director or Secretary
Legacy
23 February 1999
288bResignation of Director or Secretary
Legacy
23 February 1999
288bResignation of Director or Secretary
Certificate Change Of Name Company
15 February 1999
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
9 December 1998
AAAnnual Accounts
Legacy
9 December 1998
363sAnnual Return (shuttle)
Legacy
3 December 1998
288cChange of Particulars
Legacy
9 November 1998
288bResignation of Director or Secretary
Legacy
9 November 1998
288bResignation of Director or Secretary
Legacy
5 March 1998
288bResignation of Director or Secretary
Legacy
5 March 1998
288aAppointment of Director or Secretary
Legacy
17 December 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 December 1997
AAAnnual Accounts
Legacy
14 October 1997
288bResignation of Director or Secretary
Legacy
14 October 1997
288aAppointment of Director or Secretary
Legacy
17 December 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 December 1996
AAAnnual Accounts
Legacy
10 December 1996
288aAppointment of Director or Secretary
Legacy
27 September 1996
288288
Legacy
27 August 1996
288288
Legacy
30 January 1996
287Change of Registered Office
Legacy
24 January 1996
288288
Legacy
11 December 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 December 1995
AAAnnual Accounts
Legacy
1 November 1995
288288
Legacy
19 June 1995
288288
Legacy
12 January 1995
288288
Legacy
7 December 1994
363b363b
Accounts With Accounts Type Full
7 December 1994
AAAnnual Accounts
Legacy
30 August 1994
288288
Legacy
24 August 1994
288288
Legacy
31 March 1994
288288
Accounts With Accounts Type Full
20 December 1993
AAAnnual Accounts
Legacy
20 December 1993
363b363b
Legacy
3 August 1993
288288
Legacy
15 June 1993
288288
Legacy
15 April 1993
288288
Legacy
22 March 1993
288288
Legacy
19 February 1993
288288
Legacy
15 January 1993
288288
Legacy
14 December 1992
363b363b
Accounts With Accounts Type Full
14 December 1992
AAAnnual Accounts
Legacy
20 November 1992
288288
Legacy
4 January 1992
363b363b
Accounts With Accounts Type Full
4 January 1992
AAAnnual Accounts
Legacy
5 July 1991
288288
Legacy
27 April 1991
288288
Legacy
24 January 1991
363aAnnual Return
Accounts With Accounts Type Full
7 January 1991
AAAnnual Accounts
Accounts With Accounts Type Full
28 June 1990
AAAnnual Accounts
Legacy
12 December 1989
363363
Legacy
20 September 1989
288288
Legacy
3 January 1989
363363
Legacy
24 November 1988
288288
Accounts With Accounts Type Full
14 November 1988
AAAnnual Accounts
Legacy
3 August 1988
288288
Legacy
19 May 1988
288288
Legacy
7 January 1988
363363
Accounts With Accounts Type Full
7 January 1988
AAAnnual Accounts
Legacy
22 October 1987
288288
Legacy
17 August 1987
288288
Legacy
16 February 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
30 December 1986
363363
Accounts With Accounts Type Full
18 December 1986
AAAnnual Accounts
Accounts With Made Up Date
5 December 1985
AAAnnual Accounts
Accounts With Made Up Date
6 December 1984
AAAnnual Accounts
Accounts With Made Up Date
28 November 1983
AAAnnual Accounts
Accounts With Made Up Date
23 November 1982
AAAnnual Accounts
Accounts With Made Up Date
9 December 1981
AAAnnual Accounts
Accounts With Made Up Date
18 December 1980
AAAnnual Accounts
Accounts With Made Up Date
3 December 1979
AAAnnual Accounts
Accounts With Made Up Date
4 December 1978
AAAnnual Accounts
Accounts With Made Up Date
21 November 1977
AAAnnual Accounts
Accounts With Made Up Date
31 August 1976
AAAnnual Accounts
Incorporation Company
14 April 1939
NEWINCIncorporation