Background WavePink WaveYellow Wave

EDRINGTON EUROPEAN TRAVEL RETAIL LIMITED (SC203912)

EDRINGTON EUROPEAN TRAVEL RETAIL LIMITED (SC203912) is an active UK company. incorporated on 14 February 2000. with registered office in Glasgow. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46342). EDRINGTON EUROPEAN TRAVEL RETAIL LIMITED has been registered for 26 years. Current directors include ANDERSEN, Kasper Moos, CHAPLIN, Jeremy Mcdowell, SHERRIFF, Anne Marie.

Company Number
SC203912
Status
active
Type
ltd
Incorporated
14 February 2000
Age
26 years
Address
100 Queen Street, Glasgow, G1 3DN
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46342)
Directors
ANDERSEN, Kasper Moos, CHAPLIN, Jeremy Mcdowell, SHERRIFF, Anne Marie
SIC Codes
46342

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EDRINGTON EUROPEAN TRAVEL RETAIL LIMITED

EDRINGTON EUROPEAN TRAVEL RETAIL LIMITED is an active company incorporated on 14 February 2000 with the registered office located in Glasgow. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46342). EDRINGTON EUROPEAN TRAVEL RETAIL LIMITED was registered 26 years ago.(SIC: 46342)

Status

active

Active since 26 years ago

Company No

SC203912

LTD Company

Age

26 Years

Incorporated 14 February 2000

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 13 November 2025 (4 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

MAXXIUM TRAVEL RETAIL LIMITED
From: 17 February 2009To: 1 April 2015
MAXXIUM UK WINES & SPIRITS LIMITED
From: 23 March 2000To: 17 February 2009
M M & S (2617) LIMITED
From: 14 February 2000To: 23 March 2000
Contact
Address

100 Queen Street Glasgow, G1 3DN,

Previous Addresses

West Kinfauns Kinfauns Perth PH2 7XZ
From: 1 April 2015To: 15 June 2017
Maxxium House Castle Business Park Stirling FK9 4RT
From: 14 February 2000To: 1 April 2015
Timeline

38 key events • 2000 - 2026

Funding Officers Ownership
Company Founded
Feb 00
Director Joined
Sept 10
Director Joined
Sept 10
Director Left
Sept 10
Director Left
Sept 10
Director Left
Jan 11
Director Joined
Jun 11
Director Left
Jun 11
Director Joined
Feb 12
Director Left
Feb 12
Director Joined
Apr 13
Director Joined
Apr 13
Director Left
Apr 13
Director Left
Apr 13
Director Joined
Oct 13
Director Left
Oct 13
Director Joined
Apr 14
Director Left
Oct 14
Director Joined
Oct 14
Director Joined
Mar 15
Director Left
Mar 15
Director Left
Mar 15
Director Left
Mar 15
Director Left
Mar 15
Director Joined
Aug 19
Director Left
Aug 19
Director Left
Aug 19
Director Left
Aug 19
Director Joined
Aug 19
Director Joined
Apr 20
Loan Cleared
Feb 21
Loan Cleared
Feb 21
Loan Secured
Feb 21
Director Joined
Nov 23
Director Left
Nov 23
Director Joined
Nov 25
Director Left
Nov 25
Director Left
Feb 26
0
Funding
34
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

MCMANUS, Nicholas John

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

ANDERSEN, Kasper Moos

Active
Queen Street, GlasgowG1 3DN
Born September 1977
Director
Appointed 11 Nov 2025

CHAPLIN, Jeremy Mcdowell

Active
Queen Street, GlasgowG1 3DN
Born April 1971
Director
Appointed 20 Feb 2009

SHERRIFF, Anne Marie

Active
Queen Street, GlasgowG1 3DN
Born August 1978
Director
Appointed 21 Nov 2023

ADAMS, Justin

Resigned
5 Kenilworth Road, Bridge Of AllanFK9 4DU
Secretary
Appointed 05 Nov 2003
Resigned 20 Aug 2005

BROWN, Martine Sandra

Resigned
Kinfauns, PerthPH2 7XZ
Secretary
Appointed 31 Mar 2014
Resigned 01 Apr 2015

CHAPLIN, Jeremy Mcdowell

Resigned
Maxxium House, StirlingFK9 4RT
Secretary
Appointed 20 Feb 2009
Resigned 31 Mar 2014

MCCROSKIE, Scott John

Resigned
G44
Secretary
Appointed 19 Aug 2005
Resigned 14 Sept 2010

ROBSON, Gemma May

Resigned
Queen Street, GlasgowG1 3DN
Secretary
Appointed 01 Apr 2015
Resigned 23 Jul 2020

SHUTTER, Nicholas, Mr.

Resigned
29 Newlands, KirknewtonEH27 8LR
Secretary
Appointed 01 Jun 2002
Resigned 05 Nov 2003

STIRLING, Niall Fraser

Resigned
19 Primrose Bank Road, EdinburghEH5 3JQ
Secretary
Appointed 09 Mar 2000
Resigned 31 May 2002

MACLAY MURRAY & SPENS LLP

Resigned
St. Vincent Street, GlasgowG2 5NJ
Corporate nominee secretary
Appointed 14 Feb 2000
Resigned 09 Mar 2000

ADAMS, Justin

Resigned
5 Kenilworth Road, Bridge Of AllanFK9 4DU
Born September 1965
Director
Appointed 05 Nov 2003
Resigned 20 Aug 2005

ANDERSEN, Kasper Moos

Resigned
Queen Street, GlasgowG1 3DN
Born September 1977
Director
Appointed 01 Apr 2015
Resigned 01 Aug 2019

ASSI, Nadim

Resigned
Kinfauns, PerthPH2 7XZ
Born November 1967
Director
Appointed 10 Oct 2013
Resigned 01 Apr 2015

BALADI, Albert

Resigned
Maxxium House, StirlingFK9 4RT
Born October 1964
Director
Appointed 30 May 2011
Resigned 07 Feb 2012

BAROUTSIS, Aristotelis

Resigned
Queen Street, GlasgowG1 3DN
Born April 1973
Director
Appointed 04 Apr 2013
Resigned 01 Aug 2019

BOYADJIAN, Igor Pierre

Resigned
Queen Street, GlasgowG1 3DN
Born August 1974
Director
Appointed 01 Aug 2019
Resigned 31 Jan 2026

BROWN, Martine Sandra

Resigned
Kinfauns, PerthPH2 7XZ
Born September 1970
Director
Appointed 31 Mar 2014
Resigned 01 Apr 2015

DIESTER, Dirk Andreas

Resigned
Kingston Road, TeddingtonTW11 9JF
Born June 1969
Director
Appointed 30 Mar 2009
Resigned 02 Sept 2010

DOSS, Kelly Susan

Resigned
Maxxium House, StirlingFK9 4RT
Born June 1967
Director
Appointed 07 Feb 2012
Resigned 04 Apr 2013

GRIMWOOD, Paul

Resigned
Weydown House, HaslemereGU27 1EU
Born April 1963
Director
Appointed 09 Mar 2000
Resigned 31 Oct 2000

LAPETRA, Alvaro

Resigned
Maxxium House, StirlingFK9 4RT
Born September 1971
Director
Appointed 04 Apr 2013
Resigned 02 Oct 2014

MACKIE, Brian

Resigned
Zijdglaan 26, Den Haag
Born December 1959
Director
Appointed 31 Oct 2000
Resigned 30 Mar 2009

MACRAE, Stewart

Resigned
Maxxium House, StirlingFK9 4RT
Born November 1967
Director
Appointed 02 Sept 2010
Resigned 04 Apr 2013

MCCROSKIE, Scott John

Resigned
Queen Street, GlasgowG1 3DN
Born November 1967
Director
Appointed 19 Aug 2005
Resigned 01 Aug 2019

MCKAY, Paul Matthew

Resigned
Maxxium House, StirlingFK9 4RT
Born August 1968
Director
Appointed 02 Sept 2010
Resigned 10 Oct 2013

MCLACHLAN, Callum

Resigned
Queen Street, GlasgowG1 3DN
Born May 1984
Director
Appointed 01 Aug 2019
Resigned 21 Nov 2023

PATRICK, Rupert Charles

Resigned
Maxxium House, StirlingFK9 4RT
Born April 1963
Director
Appointed 30 Mar 2009
Resigned 30 May 2011

PATTERSON, Timothy Robin

Resigned
Mount Tabor Road, PerthPA2 7DE
Born November 1964
Director
Appointed 30 Mar 2009
Resigned 02 Sept 2010

ROSS, Paul

Resigned
Maxxium House, StirlingFK9 4RT
Born June 1971
Director
Appointed 30 Mar 2009
Resigned 01 Jan 2011

SHUTTER, Nicholas, Mr.

Resigned
29 Newlands, KirknewtonEH27 8LR
Born June 1961
Director
Appointed 01 Jun 2002
Resigned 05 Nov 2003

SPEIRS, Jeremy, Mr.

Resigned
Queen Street, GlasgowG1 3DN
Born April 1972
Director
Appointed 01 Aug 2019
Resigned 11 Nov 2025

STIRLING, Niall Fraser

Resigned
19 Primrose Bank Road, EdinburghEH5 3JQ
Born October 1957
Director
Appointed 09 Mar 2000
Resigned 31 May 2002

WILLIAMS, Glen

Resigned
Kinfauns, PerthPH2 7XZ
Born October 1961
Director
Appointed 30 Mar 2009
Resigned 31 Mar 2015

Persons with significant control

1

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
Fundings
Financials
Latest Activities

Filing History

143

Termination Director Company With Name Termination Date
9 February 2026
TM01Termination of Director
Confirmation Statement With No Updates
2 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
13 November 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 November 2025
TM01Termination of Director
Confirmation Statement With No Updates
4 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 December 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 November 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 November 2023
TM01Termination of Director
Accounts With Accounts Type Full
24 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
24 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
1 December 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
15 February 2021
MR01Registration of a Charge
Mortgage Satisfy Charge Full
10 February 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 February 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
1 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
24 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
Appoint Person Director Company With Name Date
23 April 2020
AP01Appointment of Director
Accounts With Accounts Type Full
31 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 December 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 August 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 August 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 August 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
8 August 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
8 August 2019
TM01Termination of Director
Accounts With Accounts Type Full
31 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
6 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
5 December 2017
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
30 November 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
Accounts With Accounts Type Full
11 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 December 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
14 December 2015
AR01AR01
Move Registers To Sail Company With New Address
14 December 2015
AD03Change of Location of Company Records
Change Sail Address Company With New Address
14 December 2015
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
11 December 2015
AAAnnual Accounts
Mortgage Charge Whole Release With Charge Number
16 April 2015
MR05Certification of Charge
Certificate Change Of Name Company
1 April 2015
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Secretary Company With Name Date
1 April 2015
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
1 April 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 April 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
1 April 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
1 April 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
1 April 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
1 April 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
1 April 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
16 February 2015
AR01AR01
Accounts With Accounts Type Full
3 December 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 October 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
15 October 2014
AP01Appointment of Director
Appoint Person Secretary Company With Name
10 April 2014
AP03Appointment of Secretary
Appoint Person Director Company With Name
10 April 2014
AP01Appointment of Director
Termination Secretary Company With Name
10 April 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
17 February 2014
AR01AR01
Accounts With Accounts Type Full
5 December 2013
AAAnnual Accounts
Auditors Resignation Company
25 November 2013
AUDAUD
Appoint Person Director Company With Name
23 October 2013
AP01Appointment of Director
Termination Director Company With Name
23 October 2013
TM01Termination of Director
Appoint Person Director Company With Name
11 April 2013
AP01Appointment of Director
Appoint Person Director Company With Name
11 April 2013
AP01Appointment of Director
Termination Director Company With Name
11 April 2013
TM01Termination of Director
Termination Director Company With Name
11 April 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
18 February 2013
AR01AR01
Accounts With Accounts Type Full
11 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 February 2012
AR01AR01
Appoint Person Director Company With Name
10 February 2012
AP01Appointment of Director
Termination Director Company With Name
10 February 2012
TM01Termination of Director
Accounts With Accounts Type Full
21 December 2011
AAAnnual Accounts
Appoint Person Director Company With Name
13 June 2011
AP01Appointment of Director
Termination Director Company With Name
13 June 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
1 March 2011
AR01AR01
Termination Director Company With Name
5 January 2011
TM01Termination of Director
Accounts With Accounts Type Full
30 December 2010
AAAnnual Accounts
Change Person Director Company With Change Date
14 September 2010
CH01Change of Director Details
Termination Secretary Company With Name
14 September 2010
TM02Termination of Secretary
Change Person Director Company With Change Date
14 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 September 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
14 September 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
14 September 2010
CH01Change of Director Details
Appoint Person Director Company With Name
3 September 2010
AP01Appointment of Director
Appoint Person Director Company With Name
3 September 2010
AP01Appointment of Director
Termination Director Company With Name
3 September 2010
TM01Termination of Director
Termination Director Company With Name
3 September 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
5 March 2010
AR01AR01
Change Person Director Company With Change Date
5 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 March 2010
CH01Change of Director Details
Accounts With Accounts Type Full
16 December 2009
AAAnnual Accounts
Legacy
26 August 2009
410(Scot)410(Scot)
Legacy
26 August 2009
410(Scot)410(Scot)
Legacy
28 April 2009
88(2)Return of Allotment of Shares
Legacy
16 April 2009
288aAppointment of Director or Secretary
Legacy
6 April 2009
288aAppointment of Director or Secretary
Legacy
6 April 2009
288aAppointment of Director or Secretary
Legacy
6 April 2009
288aAppointment of Director or Secretary
Legacy
6 April 2009
288aAppointment of Director or Secretary
Legacy
6 April 2009
288bResignation of Director or Secretary
Legacy
27 March 2009
225Change of Accounting Reference Date
Legacy
26 February 2009
288aAppointment of Director or Secretary
Legacy
26 February 2009
288aAppointment of Director or Secretary
Resolution
19 February 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
19 February 2009
AAAnnual Accounts
Legacy
18 February 2009
363aAnnual Return
Certificate Change Of Name Company
17 February 2009
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
15 April 2008
AAAnnual Accounts
Legacy
21 February 2008
363aAnnual Return
Accounts With Accounts Type Dormant
19 April 2007
AAAnnual Accounts
Legacy
19 February 2007
363aAnnual Return
Accounts With Accounts Type Dormant
21 April 2006
AAAnnual Accounts
Legacy
2 March 2006
363aAnnual Return
Legacy
14 September 2005
288aAppointment of Director or Secretary
Legacy
14 September 2005
288bResignation of Director or Secretary
Legacy
14 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
3 May 2005
AAAnnual Accounts
Accounts With Accounts Type Dormant
5 May 2004
AAAnnual Accounts
Legacy
5 March 2004
363sAnnual Return (shuttle)
Legacy
5 March 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
30 April 2003
AAAnnual Accounts
Legacy
7 February 2003
363sAnnual Return (shuttle)
Legacy
24 September 2002
288bResignation of Director or Secretary
Legacy
20 August 2002
288aAppointment of Director or Secretary
Legacy
1 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
12 December 2001
AAAnnual Accounts
Legacy
12 December 2001
225Change of Accounting Reference Date
Legacy
23 February 2001
288cChange of Particulars
Legacy
23 February 2001
288aAppointment of Director or Secretary
Legacy
20 February 2001
288bResignation of Director or Secretary
Legacy
20 February 2001
363sAnnual Return (shuttle)
Certificate Change Of Name Company
22 March 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
21 March 2000
288aAppointment of Director or Secretary
Legacy
15 March 2000
288bResignation of Director or Secretary
Legacy
15 March 2000
288bResignation of Director or Secretary
Legacy
15 March 2000
288bResignation of Director or Secretary
Legacy
15 March 2000
287Change of Registered Office
Legacy
14 March 2000
288aAppointment of Director or Secretary
Legacy
14 March 2000
288aAppointment of Director or Secretary
Incorporation Company
14 February 2000
NEWINCIncorporation