Background WavePink WaveYellow Wave

THE GLENGLASSAUGH DISTILLERY COMPANY LIMITED (SC310871)

THE GLENGLASSAUGH DISTILLERY COMPANY LIMITED (SC310871) is an active UK company. incorporated on 24 October 2006. with registered office in Edinburgh. The company operates in the Manufacturing sector, engaged in distilling, rectifying and blending of spirits. THE GLENGLASSAUGH DISTILLERY COMPANY LIMITED has been registered for 19 years. Current directors include AGARWAL, Adip, BARRAZOTTO, Mary Elizabeth, LUCKEY, Joanne Elise and 1 others.

Company Number
SC310871
Status
active
Type
ltd
Incorporated
24 October 2006
Age
19 years
Address
50 Lothian Road, Edinburgh, EH3 9WJ
Industry Sector
Manufacturing
Business Activity
Distilling, rectifying and blending of spirits
Directors
AGARWAL, Adip, BARRAZOTTO, Mary Elizabeth, LUCKEY, Joanne Elise, MAYROSE, Edward Wayne
SIC Codes
11010

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE GLENGLASSAUGH DISTILLERY COMPANY LIMITED

THE GLENGLASSAUGH DISTILLERY COMPANY LIMITED is an active company incorporated on 24 October 2006 with the registered office located in Edinburgh. The company operates in the Manufacturing sector, specifically engaged in distilling, rectifying and blending of spirits. THE GLENGLASSAUGH DISTILLERY COMPANY LIMITED was registered 19 years ago.(SIC: 11010)

Status

active

Active since 19 years ago

Company No

SC310871

LTD Company

Age

19 Years

Incorporated 24 October 2006

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 7 November 2025 (5 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 21 November 2025 (5 months ago)
Submitted on 3 December 2025 (4 months ago)

Next Due

Due by 5 December 2026
For period ending 21 November 2026

Previous Company Names

STEWART GALBRAITH DISTILLERS LIMITED
From: 24 October 2006To: 8 October 2007
Contact
Address

50 Lothian Road Festival Square Edinburgh, EH3 9WJ,

Previous Addresses

C/O the Benriach Distillery Company Limited Newbridge Bond Queen Anne Drive Lochend Industrial Estate Newbridge Midlothian EH28 8LN
From: 12 April 2013To: 2 June 2016
Glenglassaugh Distillery Portsoy Aberdeenshire AB45 2SQ
From: 24 October 2006To: 12 April 2013
Timeline

35 key events • 2006 - 2025

Funding Officers Ownership
Company Founded
Oct 06
Director Joined
Apr 13
Director Left
Apr 13
Director Joined
Apr 13
Director Joined
Apr 13
Loan Cleared
Apr 13
Loan Cleared
Apr 13
Director Left
Jun 16
Director Left
Jun 16
Director Left
Jun 16
Director Joined
Jun 16
Director Joined
Jun 16
Director Joined
Jun 16
Director Joined
Jun 16
Director Joined
Oct 16
Director Left
Oct 16
Director Left
Oct 16
Director Left
Oct 16
Director Joined
Oct 16
Director Joined
Oct 16
Loan Cleared
May 17
Director Joined
Jan 20
Director Left
Jan 20
Director Left
Mar 20
Director Joined
Jun 23
Director Joined
Jun 23
Director Left
Aug 23
Director Left
Sept 24
Director Left
Sept 24
Director Left
Sept 24
Director Joined
Sept 24
Director Joined
Sept 24
Director Joined
Sept 24
Director Left
Aug 25
Director Joined
Aug 25
0
Funding
31
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

24

5 Active
19 Resigned

BURNESS PAULL LLP

Active
Lothian Road, EdinburghEH3 9WJ
Corporate secretary
Appointed 01 Jun 2016

AGARWAL, Adip

Active
45 Mortimer Street, LondonW1W 8HJ
Born January 1982
Director
Appointed 01 Feb 2025

BARRAZOTTO, Mary Elizabeth

Active
Dixie Highway, Louisville40223
Born November 1960
Director
Appointed 07 Oct 2016

LUCKEY, Joanne Elise

Active
Dixie Highway, Louisville40210
Born October 1985
Director
Appointed 01 Aug 2024

MAYROSE, Edward Wayne

Active
Dixie Highway, Louisville40210
Born January 1973
Director
Appointed 01 Aug 2024

SAVAGE, Patricia Bridge

Resigned
Lothian Road, EdinburghEH3 9WJ
Secretary
Appointed 22 Mar 2013
Resigned 01 Jun 2016

BRIAN REID LTD.

Resigned
5 Logie Mill Beaverbank Office Park, EdinburghEH7 4HH
Corporate nominee secretary
Appointed 24 Oct 2006
Resigned 24 Oct 2006

FERGUSON DEWAR LLP

Resigned
146 West Regent Street, GlasgowG2 2RZ
Corporate secretary
Appointed 24 Oct 2006
Resigned 26 Mar 2008

GRIGOR & YOUNG

Resigned
1 North Street, ElginIV30 1UA
Corporate secretary
Appointed 27 Mar 2008
Resigned 16 Oct 2008

ANDERSON, Joshua James

Resigned
Dixie Highway, Louisville40210
Born August 1977
Director
Appointed 15 Apr 2023
Resigned 10 May 2024

AVERY, Lucas

Resigned
Queen Anne Drive, EdinburghEH28 8PL
Born October 1976
Director
Appointed 16 May 2023
Resigned 01 Aug 2024

BELL, Geoffrey

Resigned
Lothian Road, EdinburghEH3 9WJ
Born August 1954
Director
Appointed 22 Mar 2013
Resigned 01 Jun 2016

CARR, JR., Michael

Resigned
Dixie Highway, Louisville40210
Born August 1979
Director
Appointed 01 Jun 2016
Resigned 07 Oct 2016

CUNNINGHAM, Leanne Dean

Resigned
Dixie Highway, Louisville40223
Born January 1970
Director
Appointed 07 Oct 2016
Resigned 01 Feb 2020

EPPS, Philip Michael

Resigned
Lothian Road, EdinburghEH3 9WJ
Born November 1972
Director
Appointed 18 Dec 2019
Resigned 01 Aug 2024

KIESWETTER, Wayne

Resigned
Queen Anne Drive, NewbridgeEH28 8LN
Born January 1961
Director
Appointed 22 Mar 2013
Resigned 01 Jun 2016

MASICK, Michael Andrew

Resigned
Dixie Highway, Louisville40210
Born December 1978
Director
Appointed 01 Jun 2016
Resigned 07 Oct 2016

MAYROSE, Edward Wayne

Resigned
Dixie Highway, Louisville40210
Born January 1973
Director
Appointed 01 Jun 2016
Resigned 13 Apr 2023

NICKERSON, Stuart

Resigned
PortsoyAB45 2SQ
Born September 1956
Director
Appointed 24 Oct 2006
Resigned 22 Mar 2013

SCHOLTZ, Charles Edward

Resigned
Dixie Highway, Louisville40210
Born April 1960
Director
Appointed 01 Jun 2016
Resigned 07 Oct 2016

WALKER, William James

Resigned
Lothian Road, EdinburghEH3 9WJ
Born March 1945
Director
Appointed 22 Mar 2013
Resigned 01 Jun 2016

WEST, Fiona Colette Michelle

Resigned
45 Mortimer Street, LondonW1W 8HJ
Born July 1968
Director
Appointed 01 Aug 2024
Resigned 01 Feb 2025

WEST, Fiona Colette Michelle

Resigned
45 Mortimer Street, LondonW1W 8HJ
Born July 1968
Director
Appointed 07 Oct 2016
Resigned 01 Jan 2020

STEPHEN MABBOTT LTD.

Resigned
14 Mitchell Lane, GlasgowG1 3NU
Corporate nominee director
Appointed 24 Oct 2006
Resigned 24 Oct 2006

Persons with significant control

1

Lothian Road, EdinburghEH3 9WJ

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

98

Confirmation Statement With No Updates
3 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 November 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 August 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
28 August 2025
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
10 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 September 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
20 September 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
20 September 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
20 September 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 September 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 September 2024
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
19 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 August 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
6 June 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 June 2023
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
13 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 November 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
24 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 October 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 March 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
7 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 January 2020
TM01Termination of Director
Accounts With Accounts Type Micro Entity
16 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
21 November 2017
CS01Confirmation Statement
Mortgage Satisfy Charge Full
17 May 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
21 November 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 October 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 October 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 October 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
13 October 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
13 October 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
13 October 2016
AP01Appointment of Director
Change Account Reference Date Company Previous Extended
19 August 2016
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
19 July 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 June 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 June 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 June 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 June 2016
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
2 June 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
2 June 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
2 June 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
2 June 2016
TM01Termination of Director
Appoint Corporate Secretary Company With Name Date
2 June 2016
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
2 June 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
11 January 2016
AR01AR01
Accounts With Accounts Type Dormant
4 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 December 2014
AR01AR01
Accounts With Accounts Type Full
1 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2014
AR01AR01
Accounts With Accounts Type Small
25 September 2013
AAAnnual Accounts
Appoint Person Secretary Company With Name
18 April 2013
AP03Appointment of Secretary
Mortgage Satisfy Charge Full
18 April 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 April 2013
MR04Satisfaction of Charge
Appoint Person Director Company With Name
16 April 2013
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
12 April 2013
AD01Change of Registered Office Address
Appoint Person Director Company With Name
11 April 2013
AP01Appointment of Director
Termination Director Company With Name
11 April 2013
TM01Termination of Director
Appoint Person Director Company With Name
11 April 2013
AP01Appointment of Director
Legacy
26 March 2013
MG01sMG01s
Annual Return Company With Made Up Date Full List Shareholders
22 November 2012
AR01AR01
Accounts With Accounts Type Small
29 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 November 2011
AR01AR01
Accounts With Accounts Type Small
8 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2011
AR01AR01
Accounts With Accounts Type Small
24 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 January 2010
AR01AR01
Change Person Director Company With Change Date
13 January 2010
CH01Change of Director Details
Accounts With Accounts Type Small
17 October 2009
AAAnnual Accounts
Legacy
2 March 2009
353353
Legacy
23 February 2009
363aAnnual Return
Legacy
19 February 2009
88(2)Return of Allotment of Shares
Legacy
19 February 2009
123Notice of Increase in Nominal Capital
Resolution
19 February 2009
RESOLUTIONSResolutions
Legacy
17 February 2009
288bResignation of Director or Secretary
Legacy
17 February 2009
288bResignation of Director or Secretary
Legacy
4 July 2008
410(Scot)410(Scot)
Accounts With Accounts Type Dormant
22 April 2008
AAAnnual Accounts
Legacy
22 April 2008
225Change of Accounting Reference Date
Legacy
15 April 2008
288aAppointment of Director or Secretary
Legacy
15 April 2008
288bResignation of Director or Secretary
Legacy
26 March 2008
287Change of Registered Office
Legacy
9 February 2008
410(Scot)410(Scot)
Legacy
21 November 2007
363aAnnual Return
Legacy
9 October 2007
287Change of Registered Office
Certificate Change Of Name Company
8 October 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
6 November 2006
288aAppointment of Director or Secretary
Legacy
6 November 2006
288aAppointment of Director or Secretary
Legacy
26 October 2006
288bResignation of Director or Secretary
Legacy
26 October 2006
288bResignation of Director or Secretary
Incorporation Company
24 October 2006
NEWINCIncorporation