Background WavePink WaveYellow Wave

THE HENDRICK'S GIN DISTILLERY LIMITED (SC236185)

THE HENDRICK'S GIN DISTILLERY LIMITED (SC236185) is an active UK company. incorporated on 30 August 2002. with registered office in Girvan. The company operates in the Manufacturing sector, engaged in distilling, rectifying and blending of spirits. THE HENDRICK'S GIN DISTILLERY LIMITED has been registered for 23 years. Current directors include HENDERSON, Ewan John.

Company Number
SC236185
Status
active
Type
ltd
Incorporated
30 August 2002
Age
23 years
Address
Girvan Distillery, Girvan, KA26 9PT
Industry Sector
Manufacturing
Business Activity
Distilling, rectifying and blending of spirits
Directors
HENDERSON, Ewan John
SIC Codes
11010

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE HENDRICK'S GIN DISTILLERY LIMITED

THE HENDRICK'S GIN DISTILLERY LIMITED is an active company incorporated on 30 August 2002 with the registered office located in Girvan. The company operates in the Manufacturing sector, specifically engaged in distilling, rectifying and blending of spirits. THE HENDRICK'S GIN DISTILLERY LIMITED was registered 23 years ago.(SIC: 11010)

Status

active

Active since 23 years ago

Company No

SC236185

LTD Company

Age

23 Years

Incorporated 30 August 2002

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 29 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 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 1 September 2025 (7 months ago)
Submitted on 3 September 2025 (6 months ago)

Next Due

Due by 15 September 2026
For period ending 1 September 2026

Previous Company Names

WILLIAM GRANT & SONS (2007) LIMITED
From: 8 October 2007To: 1 December 2009
WILLIAM WALKER & COMPANY LIMITED
From: 14 October 2002To: 8 October 2007
DMWS 573 LIMITED
From: 30 August 2002To: 14 October 2002
Contact
Address

Girvan Distillery Grangestone Industrial Estate Girvan, KA26 9PT,

Previous Addresses

Strathclyde Business Park Phoenix Crescent Bellshill Strathclyde ML4 3AN
From: 30 August 2002To: 4 December 2009
Timeline

8 key events • 2002 - 2024

Funding Officers Ownership
Company Founded
Aug 02
Director Joined
Jul 14
Director Left
Jul 14
Director Joined
Sept 20
Director Left
Sept 20
Director Joined
Apr 22
Director Left
Sept 22
Director Left
May 24
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

1 Active
8 Resigned

HENDERSON, Ewan John

Active
Grangestone Industrial Estate, GirvanKA26 9PT
Born August 1968
Director
Appointed 11 Oct 2002

TAIT, George Daniel

Resigned
14 Fitzroy Place, GlasgowG3 7RW
Secretary
Appointed 11 Oct 2002
Resigned 02 May 2008

DM COMPANY SERVICES LIMITED

Resigned
16 Charlotte Square, EdinburghEH2 4DF
Corporate nominee secretary
Appointed 30 Aug 2002
Resigned 11 Oct 2002

BARGETON, Gregory Justin

Resigned
Grangestone Industrial Estate, GirvanKA26 9PT
Born August 1973
Director
Appointed 11 Jul 2014
Resigned 30 Sept 2020

CHRISTIE, Kerry Lee

Resigned
Grangestone Industrial Estate, GirvanKA26 9PT
Born July 1967
Director
Appointed 30 Sept 2020
Resigned 31 Aug 2022

MACRITCHIE, Catriona Ann

Resigned
Grangestone Industrial Estate, GirvanKA26 9PT
Born May 1966
Director
Appointed 26 Apr 2022
Resigned 31 May 2024

MCLEAN, Andrew Stuart

Resigned
12 Abbey Place, AirdrieML6 9QT
Born November 1969
Director
Appointed 22 May 2008
Resigned 11 Jul 2014

TAIT, George Daniel

Resigned
14 Fitzroy Place, GlasgowG3 7RW
Born January 1953
Director
Appointed 11 Oct 2002
Resigned 02 May 2008

DM DIRECTOR LIMITED

Resigned
16 Charlotte Square, EdinburghEH2 4DF
Corporate nominee director
Appointed 30 Aug 2002
Resigned 11 Oct 2002

Persons with significant control

1

Dufftown, KeithAB55 4DH

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

77

Accounts With Accounts Type Dormant
29 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 September 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 May 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
16 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
4 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 September 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 September 2022
TM01Termination of Director
Change Person Director Company With Change Date
12 August 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
26 April 2022
AP01Appointment of Director
Accounts With Accounts Type Dormant
29 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 January 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 September 2020
TM01Termination of Director
Confirmation Statement With No Updates
7 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
15 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
9 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 September 2015
AR01AR01
Change Person Director Company With Change Date
4 August 2015
CH01Change of Director Details
Accounts With Accounts Type Dormant
1 October 2014
AAAnnual Accounts
Second Filing Of Form With Form Type Made Up Date
12 September 2014
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
5 September 2014
AR01AR01
Change Person Director Company With Change Date
21 August 2014
CH01Change of Director Details
Appoint Person Director Company With Name Date
13 July 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 July 2014
TM01Termination of Director
Accounts With Accounts Type Dormant
3 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 September 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
2 October 2012
AR01AR01
Accounts With Accounts Type Dormant
12 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 October 2011
AR01AR01
Accounts With Accounts Type Dormant
5 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 October 2010
AR01AR01
Accounts With Accounts Type Dormant
1 October 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
4 December 2009
AD01Change of Registered Office Address
Certificate Change Of Name Company
1 December 2009
CERTNMCertificate of Incorporation on Change of Name
Resolution
1 December 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
30 October 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 October 2009
AR01AR01
Accounts With Accounts Type Dormant
5 November 2008
AAAnnual Accounts
Legacy
28 October 2008
363aAnnual Return
Legacy
30 May 2008
288aAppointment of Director or Secretary
Legacy
28 May 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
24 October 2007
AAAnnual Accounts
Legacy
22 October 2007
363sAnnual Return (shuttle)
Certificate Change Of Name Company
8 October 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
12 July 2007
288cChange of Particulars
Accounts With Accounts Type Dormant
31 October 2006
AAAnnual Accounts
Legacy
26 October 2006
363sAnnual Return (shuttle)
Legacy
12 July 2006
288cChange of Particulars
Accounts With Accounts Type Dormant
31 October 2005
AAAnnual Accounts
Legacy
31 October 2005
363sAnnual Return (shuttle)
Legacy
29 October 2004
363sAnnual Return (shuttle)
Resolution
22 October 2004
RESOLUTIONSResolutions
Resolution
22 October 2004
RESOLUTIONSResolutions
Resolution
22 October 2004
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
12 June 2004
AAAnnual Accounts
Legacy
18 October 2003
363sAnnual Return (shuttle)
Legacy
3 September 2003
363sAnnual Return (shuttle)
Legacy
25 October 2002
225Change of Accounting Reference Date
Legacy
21 October 2002
287Change of Registered Office
Legacy
21 October 2002
288bResignation of Director or Secretary
Legacy
21 October 2002
288bResignation of Director or Secretary
Legacy
21 October 2002
288aAppointment of Director or Secretary
Legacy
21 October 2002
288aAppointment of Director or Secretary
Certificate Change Of Name Company
14 October 2002
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
30 August 2002
NEWINCIncorporation