Background WavePink WaveYellow Wave

GLASGOW PARTNERS LTD. (SC182640)

GLASGOW PARTNERS LTD. (SC182640) is an active UK company. incorporated on 2 February 1998. with registered office in Glasgow. The company operates in the Manufacturing sector, engaged in distilling, rectifying and blending of spirits. GLASGOW PARTNERS LTD. has been registered for 28 years. Current directors include BARCLAY, Colin Shields, BARCLAY, David Ellis.

Company Number
SC182640
Status
active
Type
ltd
Incorporated
2 February 1998
Age
28 years
Address
3 Peel Park Place, Glasgow, G74 5LW
Industry Sector
Manufacturing
Business Activity
Distilling, rectifying and blending of spirits
Directors
BARCLAY, Colin Shields, BARCLAY, David Ellis
SIC Codes
11010

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GLASGOW PARTNERS LTD.

GLASGOW PARTNERS LTD. is an active company incorporated on 2 February 1998 with the registered office located in Glasgow. The company operates in the Manufacturing sector, specifically engaged in distilling, rectifying and blending of spirits. GLASGOW PARTNERS LTD. was registered 28 years ago.(SIC: 11010)

Status

active

Active since 28 years ago

Company No

SC182640

LTD Company

Age

28 Years

Incorporated 2 February 1998

Size

N/A

Accounts

ARD: 28/2

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 6 November 2025 (4 months ago)
Period: 29 February 2024 - 28 February 2025(13 months)
Type: Unaudited Abridged

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 1 February 2026 (2 months ago)
Submitted on 13 February 2026 (1 month ago)

Next Due

Due by 15 February 2027
For period ending 1 February 2027

Previous Company Names

RENFIELD BLENDERS LIMITED
From: 9 March 2000To: 13 March 2008
BLYTHSWOOD BLENDERS LIMITED
From: 8 April 1999To: 9 March 2000
VALTON LIMITED
From: 2 February 1998To: 8 April 1999
Contact
Address

3 Peel Park Place East Kilbride Glasgow, G74 5LW,

Previous Addresses

Murray House, 17 Murray Street Paisley Renfrewshire PA3 1QG
From: 2 February 1998To: 16 February 2016
Timeline

4 key events • 1998 - 2026

Funding Officers Ownership
Company Founded
Feb 98
Director Left
Feb 25
Owner Exit
Feb 25
Director Joined
Feb 26
0
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

BARCLAY, Colin Shields

Active
Peel Park Place, GlasgowG74 5LW
Born March 1958
Director
Appointed 31 Mar 2009

BARCLAY, David Ellis

Active
Peel Park Place, GlasgowG74 5LW
Born May 1991
Director
Appointed 13 Feb 2026

BARCLAY, Colin Shields

Resigned
Peel Park Place, GlasgowG74 5LW
Secretary
Appointed 01 Jun 2007
Resigned 31 Aug 2016

HOBBS, Robert

Resigned
Murray House, 17 Murray Street, PaisleyPA3 1QG
Secretary
Appointed 02 Feb 1998
Resigned 01 Jun 2007

BLAIR, Alan

Resigned
18 Hillhouse Road, TroonKA10 6SY
Born June 1947
Director
Appointed 01 Aug 1998
Resigned 31 Mar 2009

BLAIR, Michael Alan

Resigned
21 Darley Place, TroonKA10 6JQ
Born December 1973
Director
Appointed 20 Mar 1999
Resigned 20 Feb 2006

MACDONALD, Colin Alpin

Resigned
24 Morar Crescent, BishoptonPA7 5DZ
Born April 1946
Director
Appointed 20 Mar 1999
Resigned 18 Mar 2002

MCSHERRY, Gerrard

Resigned
Peel Park Place, GlasgowG74 5LW
Born December 1956
Director
Appointed 31 Mar 2009
Resigned 31 Jan 2025

SUTHERLAND, Anthony John

Resigned
15 Bonnyton Drive, GlasgowG76 0LT
Born December 1952
Director
Appointed 02 Feb 1998
Resigned 01 Aug 1998

Persons with significant control

2

1 Active
1 Ceased
Peel Park Place, GlasgowG74 5LW

Nature of Control

Ownership of shares 75 to 100 percent
Notified 12 Feb 2025
Peel Park Place, GlasgowG74 5LW

Nature of Control

Ownership of shares 75 to 100 percent
Notified 02 Feb 2017
Ceased 12 Feb 2025
Fundings
Financials
Latest Activities

Filing History

84

Confirmation Statement With No Updates
13 February 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 February 2026
AP01Appointment of Director
Accounts With Accounts Type Unaudited Abridged
6 November 2025
AAAnnual Accounts
Notification Of A Person With Significant Control
12 February 2025
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
12 February 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 February 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
12 February 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Unaudited Abridged
12 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
9 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
20 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
2 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 February 2017
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
31 August 2016
TM02Termination of Secretary
Accounts With Accounts Type Dormant
3 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 February 2016
AR01AR01
Change Person Director Company With Change Date
16 February 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
16 February 2016
AD01Change of Registered Office Address
Change Person Director Company With Change Date
15 October 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
15 October 2015
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
8 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 February 2015
AR01AR01
Accounts With Accounts Type Dormant
28 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 February 2014
AR01AR01
Accounts With Accounts Type Dormant
13 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 March 2013
AR01AR01
Accounts With Accounts Type Dormant
20 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 February 2012
AR01AR01
Accounts With Accounts Type Dormant
3 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 April 2011
AR01AR01
Accounts With Accounts Type Dormant
17 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 February 2010
AR01AR01
Accounts With Accounts Type Dormant
28 July 2009
AAAnnual Accounts
Legacy
9 June 2009
288bResignation of Director or Secretary
Legacy
28 May 2009
288aAppointment of Director or Secretary
Legacy
28 May 2009
288aAppointment of Director or Secretary
Legacy
23 March 2009
363aAnnual Return
Accounts With Accounts Type Dormant
11 July 2008
AAAnnual Accounts
Certificate Change Of Name Company
12 March 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
11 February 2008
363aAnnual Return
Accounts With Accounts Type Dormant
10 August 2007
AAAnnual Accounts
Legacy
6 August 2007
288bResignation of Director or Secretary
Legacy
9 July 2007
288aAppointment of Director or Secretary
Legacy
9 July 2007
288bResignation of Director or Secretary
Legacy
7 March 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
26 July 2006
AAAnnual Accounts
Legacy
23 February 2006
363sAnnual Return (shuttle)
Legacy
23 February 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
9 May 2005
AAAnnual Accounts
Legacy
8 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
12 July 2004
AAAnnual Accounts
Legacy
25 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
4 June 2003
AAAnnual Accounts
Legacy
3 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
17 June 2002
AAAnnual Accounts
Legacy
19 March 2002
288bResignation of Director or Secretary
Legacy
14 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
6 July 2001
AAAnnual Accounts
Legacy
7 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
19 July 2000
AAAnnual Accounts
Resolution
19 July 2000
RESOLUTIONSResolutions
Legacy
9 March 2000
363sAnnual Return (shuttle)
Certificate Change Of Name Company
8 March 2000
CERTNMCertificate of Incorporation on Change of Name
Memorandum Articles
14 April 1999
MEM/ARTSMEM/ARTS
Memorandum Articles
14 April 1999
MEM/ARTSMEM/ARTS
Legacy
14 April 1999
288aAppointment of Director or Secretary
Legacy
14 April 1999
288aAppointment of Director or Secretary
Certificate Change Of Name Company
7 April 1999
CERTNMCertificate of Incorporation on Change of Name
Resolution
17 March 1999
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
17 March 1999
AAAnnual Accounts
Legacy
11 March 1999
363sAnnual Return (shuttle)
Legacy
11 August 1998
288bResignation of Director or Secretary
Legacy
11 August 1998
288aAppointment of Director or Secretary
Incorporation Company
2 February 1998
NEWINCIncorporation