Background WavePink WaveYellow Wave

GT DISTILLERY LIMITED (SC073680)

GT DISTILLERY LIMITED (SC073680) is an active UK company. incorporated on 21 January 1981. 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. GT DISTILLERY LIMITED has been registered for 45 years. Current directors include CAMPBELL, Lindsay Margaret.

Company Number
SC073680
Status
active
Type
ltd
Incorporated
21 January 1981
Age
45 years
Address
100 Queen Street, Glasgow, G1 3DN
Industry Sector
Manufacturing
Business Activity
Distilling, rectifying and blending of spirits
Directors
CAMPBELL, Lindsay Margaret
SIC Codes
11010, 91030

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GT DISTILLERY LIMITED

GT DISTILLERY LIMITED is an active company incorporated on 21 January 1981 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. GT DISTILLERY LIMITED was registered 45 years ago.(SIC: 11010, 91030)

Status

active

Active since 45 years ago

Company No

SC073680

LTD Company

Age

45 Years

Incorporated 21 January 1981

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: Dormant

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

GLENTURRET DISTILLERY LIMITED
From: 3 April 1985To: 3 September 2019
COSCO LIMITED
From: 21 January 1981To: 3 April 1985
Contact
Address

100 Queen Street Glasgow, G1 3DN,

Previous Addresses

Glenturret Distillery Crieff Perthshire PH7 4HA
From: 21 January 1981To: 19 July 2019
Timeline

6 key events • 1981 - 2020

Funding Officers Ownership
Company Founded
Jan 81
Director Joined
Nov 09
Director Left
Nov 09
Director Left
Oct 18
Director Joined
Oct 20
Director Left
Oct 20
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

2 Active
18 Resigned

MCMANUS, Nicholas John

Active
Queen Street, GlasgowG1 3DN
Secretary
Appointed 01 Sept 2020

CAMPBELL, Lindsay Margaret

Active
Queen Street, GlasgowG1 3DN
Born February 1970
Director
Appointed 01 Sept 2020

FAIRLIE, James

Resigned
Craig Wallace 18 Chalton Road, StirlingFK9 4DX
Secretary
Appointed N/A
Resigned 05 Nov 1990

MITCHELSON, Alan Wallace Fernie

Resigned
Claremont, HelensburghG84 9PF
Secretary
Appointed 05 Nov 1990
Resigned 29 Aug 1995

MORRISON, Fraser Stuart

Resigned
19 Haston Crescent, PerthPH2 7XD
Secretary
Appointed 29 Aug 1995
Resigned 19 Oct 2012

COINTREAU, Robert

Resigned
3 Square Lamartine, 75116 ParisFOREIGN
Director
Appointed N/A
Resigned 05 Nov 1990

COOKE, Martin Alexander

Resigned
Queen Street, GlasgowG1 3DN
Born September 1961
Director
Appointed 05 Nov 2009
Resigned 01 Sept 2020

FAIRLIE, James

Resigned
Craig Wallace 18 Chalton Road, StirlingFK9 4DX
Born December 1924
Director
Appointed N/A
Resigned 31 Dec 1991

FAIRLIE, Peter James Morrison

Resigned
Woodend, StirlingFK9 5PP
Born December 1957
Director
Appointed 02 Oct 1989
Resigned 20 Sept 1996

FARRAR, Richard William

Resigned
West Grange House, CulrossKY12 8EL
Born April 1958
Director
Appointed 31 May 2005
Resigned 19 Oct 2012

FULLER, Jonathan Andrew

Resigned
Easter Shian Glen Quaich, AmulreePH8 0DB
Born April 1961
Director
Appointed 24 Nov 1997
Resigned 26 Nov 1999

GALICIER, Daniel

Resigned
17 Rue Raymond Poincare, Vaucresson 9292420
Director
Appointed 22 May 1989
Resigned 26 Jul 1990

GALICIER, Daniel

Resigned
7 Avenue De Circourt, La Celle Saint CloudFOREIGN
Director
Appointed N/A
Resigned 05 Nov 1990

GLEN, Trina Catherine

Resigned
Holmcraig, Bridge Of WeirPA11 3DD
Born April 1969
Director
Appointed 18 Nov 1999
Resigned 05 Nov 2009

JACKSON, Barrie Mason

Resigned
26 Coltbridge Terrace, EdinburghEH12 6AE
Born May 1955
Director
Appointed 18 Nov 1999
Resigned 31 May 2005

LACARRIERE, Jean-Pierre

Resigned
13 Boulevard Du Roi, VersaillesFOREIGN
Director
Appointed N/A
Resigned 05 Nov 1990

MCCAFFER, Stuart John

Resigned
26 Berryhill Drive, GlasgowG46 7AA
Born April 1964
Director
Appointed 29 Aug 1995
Resigned 27 Feb 1998

MCGREGOR, William James

Resigned
Kirkstone 9 Hay Place, ElginIV30 1LZ
Born March 1950
Director
Appointed 05 Nov 1990
Resigned 01 Feb 1998

SHERRIFF, John Alexander

Resigned
Pitnacree House, PitlochryPH9 0LW
Born November 1931
Director
Appointed 05 Nov 1990
Resigned 09 Mar 1993

WILSON, James Simpson

Resigned
66 Dublin Street, EdinburghEH3 6NP
Born May 1959
Director
Appointed 30 Mar 1992
Resigned 18 Nov 1999

Persons with significant control

1

West KinfaunsPH2 7XZ

Nature of Control

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

Filing History

161

Confirmation Statement With No Updates
2 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 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
8 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 October 2022
AAAnnual Accounts
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
3 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 November 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 October 2020
TM01Termination of Director
Appoint Person Secretary Company With Name Date
13 October 2020
AP03Appointment of Secretary
Confirmation Statement With No Updates
6 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 October 2019
AAAnnual Accounts
Certificate Change Of Name Company
3 September 2019
CERTNMCertificate of Incorporation on Change of Name
Resolution
3 September 2019
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
19 July 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
13 December 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
19 November 2018
CS01Confirmation Statement
Confirmation Statement With Updates
19 November 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
19 November 2018
PSC02Notification of Relevant Legal Entity PSC
Annual Return Company With Made Up Date Full List Shareholders
19 November 2018
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
19 November 2018
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
19 November 2018
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
19 November 2018
AR01AR01
Accounts With Accounts Type Dormant
19 November 2018
AAAnnual Accounts
Accounts With Accounts Type Dormant
19 November 2018
AAAnnual Accounts
Accounts With Accounts Type Dormant
19 November 2018
AAAnnual Accounts
Accounts With Accounts Type Dormant
19 November 2018
AAAnnual Accounts
Accounts With Accounts Type Dormant
19 November 2018
AAAnnual Accounts
Accounts With Accounts Type Dormant
19 November 2018
AAAnnual Accounts
Accounts With Accounts Type Dormant
19 November 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 October 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
10 October 2018
TM02Termination of Secretary
Move Registers To Sail Company With New Address
4 October 2018
AD03Change of Location of Company Records
Change Sail Address Company With New Address
4 October 2018
AD02Notification of Single Alternative Inspection Location
Legacy
18 September 2018
AC93AC93
Gazette Dissolved Voluntary
19 October 2012
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
29 June 2012
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
18 June 2012
DS01DS01
Annual Return Company With Made Up Date Full List Shareholders
5 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
3 December 2009
AR01AR01
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
3 December 2008
363aAnnual Return
Legacy
11 December 2007
363aAnnual Return
Accounts With Accounts Type Dormant
2 October 2007
AAAnnual Accounts
Accounts With Accounts Type Dormant
22 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
288bResignation of Director or Secretary
Legacy
10 June 2005
288aAppointment 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)
Legacy
2 January 2003
363sAnnual Return (shuttle)
Legacy
22 November 2002
419a(Scot)419a(Scot)
Legacy
22 November 2002
419a(Scot)419a(Scot)
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
17 August 2001
363sAnnual Return (shuttle)
Legacy
27 December 2000
225Change of Accounting Reference Date
Accounts With Accounts Type Full
31 October 2000
AAAnnual Accounts
Legacy
11 August 2000
363sAnnual Return (shuttle)
Legacy
27 June 2000
410(Scot)410(Scot)
Legacy
21 June 2000
155(6)a155(6)a
Memorandum Articles
21 June 2000
MEM/ARTSMEM/ARTS
Resolution
21 June 2000
RESOLUTIONSResolutions
Auditors Resignation Company
25 April 2000
AUDAUD
Legacy
6 March 2000
410(Scot)410(Scot)
Legacy
1 March 2000
225Change of Accounting Reference Date
Legacy
3 December 1999
288aAppointment of Director or Secretary
Legacy
3 December 1999
288aAppointment of Director or Secretary
Legacy
2 December 1999
288bResignation of Director or Secretary
Legacy
2 December 1999
288bResignation of Director or Secretary
Legacy
11 August 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 December 1998
AAAnnual Accounts
Legacy
4 August 1998
363sAnnual Return (shuttle)
Legacy
4 March 1998
288bResignation of Director or Secretary
Legacy
12 February 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
16 December 1997
AAAnnual Accounts
Legacy
26 November 1997
288aAppointment of Director or Secretary
Legacy
6 August 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 December 1996
AAAnnual Accounts
Legacy
10 October 1996
288bResignation of Director or Secretary
Legacy
21 August 1996
288288
Legacy
21 August 1996
288288
Legacy
21 August 1996
288288
Legacy
21 August 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 December 1995
AAAnnual Accounts
Legacy
2 August 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
30 December 1994
AAAnnual Accounts
Legacy
28 July 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 January 1994
AAAnnual Accounts
Legacy
20 August 1993
363sAnnual Return (shuttle)
Legacy
19 April 1993
288288
Accounts With Accounts Type Full
6 January 1993
AAAnnual Accounts
Legacy
25 August 1992
363sAnnual Return (shuttle)
Legacy
26 June 1992
288288
Accounts With Accounts Type Full
10 February 1992
AAAnnual Accounts
Legacy
25 September 1991
363363
Legacy
26 July 1991
225(1)225(1)
Legacy
17 January 1991
288288
Legacy
17 January 1991
288288
Legacy
2 August 1990
88(2)R88(2)R
Legacy
2 August 1990
123Notice of Increase in Nominal Capital
Resolution
2 August 1990
RESOLUTIONSResolutions
Resolution
2 August 1990
RESOLUTIONSResolutions
Resolution
2 August 1990
RESOLUTIONSResolutions
Legacy
2 August 1990
363363
Accounts With Accounts Type Full
31 July 1990
AAAnnual Accounts
Accounts With Accounts Type Full
27 July 1990
AAAnnual Accounts
Legacy
21 March 1990
225(1)225(1)
Legacy
10 October 1989
288288
Legacy
3 October 1989
288288
Legacy
28 September 1989
363363
Legacy
29 June 1989
288288
Legacy
29 June 1989
288288
Accounts With Accounts Type Full
8 June 1989
AAAnnual Accounts
Legacy
3 March 1989
288288
Legacy
5 January 1989
288288
Legacy
30 December 1988
288288
Legacy
30 November 1988
288288
Legacy
24 November 1988
288288
Legacy
18 October 1988
288288
Legacy
2 August 1988
363363
Legacy
2 August 1988
225(1)225(1)
Accounts With Accounts Type Full
12 July 1988
AAAnnual Accounts
Legacy
1 June 1988
288288
Legacy
1 June 1988
225(1)225(1)
Legacy
4 March 1988
225(1)225(1)
Accounts With Accounts Type Full
31 August 1987
AAAnnual Accounts
Legacy
25 August 1987
363363
Miscellaneous
11 August 1987
MISCMISC
Miscellaneous
10 July 1987
MISCMISC
Resolution
10 July 1987
RESOLUTIONSResolutions
Resolution
10 July 1987
RESOLUTIONSResolutions
Resolution
9 July 1987
RESOLUTIONSResolutions
Accounts With Accounts Type Full
26 January 1987
AAAnnual Accounts
Legacy
26 January 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Certificate Change Of Name Company
3 April 1985
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
22 July 1981
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
21 January 1981
NEWINCIncorporation
Miscellaneous
21 January 1981
MISCMISC