Background WavePink WaveYellow Wave

IMPERIAL DISTILLERS CO. LIMITED (SC102935)

IMPERIAL DISTILLERS CO. LIMITED (SC102935) is an active UK company. incorporated on 28 January 1987. with registered office in St. Andrews. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46342) and 1 other business activities. IMPERIAL DISTILLERS CO. LIMITED has been registered for 39 years. Current directors include COLQUHOUN, Graeme Alexander, SANTRY, Kevin James Albert.

Company Number
SC102935
Status
active
Type
ltd
Incorporated
28 January 1987
Age
39 years
Address
17 Muttoes Court, St. Andrews, KY16 9AY
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46342)
Directors
COLQUHOUN, Graeme Alexander, SANTRY, Kevin James Albert
SIC Codes
46342, 74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

IMPERIAL DISTILLERS CO. LIMITED

IMPERIAL DISTILLERS CO. LIMITED is an active company incorporated on 28 January 1987 with the registered office located in St. Andrews. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46342) and 1 other business activity. IMPERIAL DISTILLERS CO. LIMITED was registered 39 years ago.(SIC: 46342, 74990)

Status

active

Active since 39 years ago

Company No

SC102935

LTD Company

Age

39 Years

Incorporated 28 January 1987

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 1 September 2025 (7 months ago)
Period: 1 July 2023 - 31 December 2024(19 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 30 August 2025 (7 months ago)
Submitted on 1 September 2025 (7 months ago)

Next Due

Due by 13 September 2026
For period ending 30 August 2026

Previous Company Names

JENOAK LIMITED
From: 28 January 1987To: 12 September 1987
Contact
Address

17 Muttoes Court Muttoes Lane St. Andrews, KY16 9AY,

Previous Addresses

17 Muttoes Lane St. Andrews Fife KY16 9AY Scotland
From: 26 April 2023To: 1 September 2023
8 Milton Road East Kilbride Glasgow G74 5BU Scotland
From: 31 August 2016To: 26 April 2023
10th Floor 133 Finnieston Street Glasgow G3 8HB
From: 10 April 2014To: 31 August 2016
Upper Ground Floor 375 West George Street Glasgow G2 4LW
From: 28 January 1987To: 10 April 2014
Timeline

10 key events • 1987 - 2025

Funding Officers Ownership
Company Founded
Jan 87
Director Left
Sept 16
Director Joined
Sept 16
Director Joined
Sept 16
Director Left
Apr 21
Director Joined
Apr 23
Director Joined
Apr 23
Director Left
Apr 23
Owner Exit
Dec 25
Owner Exit
Dec 25
0
Funding
7
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

16

2 Active
14 Resigned

COLQUHOUN, Graeme Alexander

Active
Muttoes Court, St. AndrewsKY16 9AY
Born June 1972
Director
Appointed 26 Apr 2023

SANTRY, Kevin James Albert

Active
Muttoes Court, St. AndrewsKY16 9AY
Born January 1971
Director
Appointed 26 Apr 2023

BUCHAN, Caroline Venetia

Resigned
9 Savill Road, Haywards HeathRH16 2NY
Secretary
Appointed 25 Jan 2011
Resigned 04 Mar 2016

BUCHAN, Charles James

Resigned
9 Savill Road, Haywards HeathRH16 2NY
Secretary
Appointed 31 Jul 1996
Resigned 08 Dec 2010

RADBURN, John Alfred

Resigned
17 Courthouse Close, BuckinghamMK18 3QH
Secretary
Appointed N/A
Resigned 31 Jul 1996

SPY, Karen

Resigned
Milton Road, GlasgowG74 5BU
Secretary
Appointed 05 Sept 2016
Resigned 25 Apr 2023

BUCHAN, Charles James

Resigned
9 Savill Road, Haywards HeathRH16 2NY
Born January 1944
Director
Appointed 06 Apr 1994
Resigned 29 Sept 1995

DEWHURST, Simon Francis

Resigned
119 Arthur Road, LondonSW19 7DR
Born September 1953
Director
Appointed 31 Jul 1996
Resigned 01 Dec 1997

GREENFIELD, Gary John

Resigned
26 Acqua House, KewTW9 4BY
Born April 1966
Director
Appointed 01 Jul 2004
Resigned 05 Sept 2016

MATHER, Denys Raymond Alexander

Resigned
South Barn Manor Farm, LaddingfordME18 6BX
Born April 1931
Director
Appointed N/A
Resigned 06 Apr 1994

NOLTE, Werner

Resigned
Milton Road, GlasgowG74 5BU
Born January 1976
Director
Appointed 05 Sept 2016
Resigned 25 Apr 2023

RADBURN, John Alfred

Resigned
17 Courthouse Close, BuckinghamMK18 3QH
Born March 1942
Director
Appointed N/A
Resigned 31 Jul 1996

THORNTON, Fraser John

Resigned
Milton Road, GlasgowG74 5BU
Born July 1969
Director
Appointed 05 Sept 2016
Resigned 01 Apr 2021

VAN DER WATT, Gerhard

Resigned
18 Oakfields, Walton On ThamesKT12 1EG
Born March 1963
Director
Appointed 11 Jun 2002
Resigned 01 Jul 2004

VANDEWALLE, Jacques Marie Luc Germain

Resigned
70 Boldmere Road, PinnerHA5 1PP
Born January 1956
Director
Appointed 12 Dec 1997
Resigned 11 Jun 2002

WINGFIELD, Ernest Niall

Resigned
Orchard Garden, AmershamHP6 5QA
Born September 1937
Director
Appointed 29 Sept 1995
Resigned 31 Jul 1996

Persons with significant control

3

1 Active
2 Ceased
Savill Road, Haywards HeathRH16 2NY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 Apr 2023
Savill Road, Haywards HeathRH16 2NY

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 03 Dec 2025
Savill Road, Haywards HeathRH16 2NY

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 03 Dec 2025
Fundings
Financials
Latest Activities

Filing History

133

Cessation Of A Person With Significant Control
3 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
1 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 September 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
2 September 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
22 March 2024
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
22 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
1 September 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 September 2023
AD01Change of Registered Office Address
Change To A Person With Significant Control
24 July 2023
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
24 July 2023
PSC05Notification that PSC Information has been Withdrawn
Change Account Reference Date Company Current Extended
24 July 2023
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
26 April 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
26 April 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 April 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 April 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
26 April 2023
TM02Termination of Secretary
Accounts With Accounts Type Dormant
9 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 February 2022
AAAnnual Accounts
Change Person Director Company With Change Date
22 November 2021
CH01Change of Director Details
Confirmation Statement With No Updates
6 September 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 April 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
22 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 April 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
4 September 2017
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
4 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 September 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 September 2016
TM01Termination of Director
Appoint Person Secretary Company With Name Date
13 September 2016
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
13 September 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 September 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
31 August 2016
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
5 March 2016
TM02Termination of Secretary
Accounts With Accounts Type Dormant
28 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 September 2015
AR01AR01
Accounts With Accounts Type Dormant
23 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 September 2014
AR01AR01
Change Person Secretary Company With Change Date
2 September 2014
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
10 April 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
6 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
18 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
4 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 September 2011
AR01AR01
Appoint Person Secretary Company With Name
31 January 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
13 January 2011
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
19 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 September 2010
AR01AR01
Change Person Director Company With Change Date
22 January 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
9 October 2009
AAAnnual Accounts
Legacy
7 September 2009
363aAnnual Return
Accounts With Accounts Type Dormant
10 November 2008
AAAnnual Accounts
Legacy
13 October 2008
363sAnnual Return (shuttle)
Legacy
10 September 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
3 September 2007
AAAnnual Accounts
Legacy
27 July 2007
287Change of Registered Office
Legacy
4 October 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
17 July 2006
AAAnnual Accounts
Accounts With Accounts Type Dormant
11 November 2005
AAAnnual Accounts
Legacy
4 November 2005
363sAnnual Return (shuttle)
Legacy
7 September 2004
363sAnnual Return (shuttle)
Legacy
30 July 2004
288aAppointment of Director or Secretary
Legacy
30 July 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
30 July 2004
AAAnnual Accounts
Accounts With Accounts Type Dormant
30 December 2003
AAAnnual Accounts
Legacy
29 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
22 January 2003
AAAnnual Accounts
Legacy
2 September 2002
363sAnnual Return (shuttle)
Legacy
20 August 2002
288aAppointment of Director or Secretary
Legacy
20 August 2002
288bResignation of Director or Secretary
Legacy
19 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
3 October 2001
AAAnnual Accounts
Accounts With Accounts Type Dormant
7 February 2001
AAAnnual Accounts
Legacy
15 September 2000
363sAnnual Return (shuttle)
Legacy
22 December 1999
288cChange of Particulars
Legacy
24 September 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
1 July 1999
AAAnnual Accounts
Legacy
12 October 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
2 July 1998
AAAnnual Accounts
Legacy
30 March 1998
288cChange of Particulars
Legacy
23 December 1997
288aAppointment of Director or Secretary
Legacy
23 December 1997
288bResignation of Director or Secretary
Legacy
25 September 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
12 August 1997
AAAnnual Accounts
Legacy
25 October 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
9 August 1996
AAAnnual Accounts
Legacy
9 August 1996
287Change of Registered Office
Legacy
9 August 1996
288288
Legacy
9 August 1996
288288
Legacy
9 August 1996
288288
Legacy
9 August 1996
288288
Legacy
9 August 1996
288288
Resolution
30 May 1996
RESOLUTIONSResolutions
Resolution
30 May 1996
RESOLUTIONSResolutions
Resolution
30 May 1996
RESOLUTIONSResolutions
Resolution
30 May 1996
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
10 October 1995
AAAnnual Accounts
Legacy
10 October 1995
363sAnnual Return (shuttle)
Legacy
6 October 1995
288288
Legacy
30 January 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 September 1994
AAAnnual Accounts
Legacy
28 April 1994
288288
Legacy
30 August 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
11 August 1993
AAAnnual Accounts
Legacy
12 February 1993
363aAnnual Return
Accounts With Accounts Type Dormant
18 September 1992
AAAnnual Accounts
Accounts With Accounts Type Dormant
5 February 1992
AAAnnual Accounts
Legacy
18 November 1991
363363
Resolution
23 April 1991
RESOLUTIONSResolutions
Resolution
23 April 1991
RESOLUTIONSResolutions
Resolution
28 February 1991
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
28 November 1990
AAAnnual Accounts
Legacy
28 November 1990
363363
Legacy
25 October 1989
363363
Accounts With Accounts Type Dormant
19 October 1989
AAAnnual Accounts
Legacy
14 March 1989
363363
Accounts With Accounts Type Dormant
13 February 1989
AAAnnual Accounts
Legacy
21 January 1988
225(1)225(1)
Memorandum Articles
24 September 1987
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
11 September 1987
CERTNMCertificate of Incorporation on Change of Name
Legacy
8 September 1987
287Change of Registered Office
Resolution
8 September 1987
RESOLUTIONSResolutions
Legacy
1 June 1987
288288
Incorporation Company
28 January 1987
NEWINCIncorporation
Certificate Incorporation
23 January 1987
CERTINCCertificate of Incorporation