Background WavePink WaveYellow Wave

WILLIAM RIDDELL & SONS LIMITED (SC314734)

WILLIAM RIDDELL & SONS LIMITED (SC314734) is an active UK company. incorporated on 16 January 2007. with registered office in Glasgow. The company operates in the Manufacturing sector, engaged in distilling, rectifying and blending of spirits and 1 other business activities. WILLIAM RIDDELL & SONS LIMITED has been registered for 19 years. Current directors include MARINI, Guido.

Company Number
SC314734
Status
active
Type
ltd
Incorporated
16 January 2007
Age
19 years
Address
Clyde Offices 2nd Floor, Glasgow, G2 1BP
Industry Sector
Manufacturing
Business Activity
Distilling, rectifying and blending of spirits
Directors
MARINI, Guido
SIC Codes
11010, 46342

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WILLIAM RIDDELL & SONS LIMITED

WILLIAM RIDDELL & SONS LIMITED is an active company incorporated on 16 January 2007 with the registered office located in Glasgow. The company operates in the Manufacturing sector, specifically engaged in distilling, rectifying and blending of spirits and 1 other business activity. WILLIAM RIDDELL & SONS LIMITED was registered 19 years ago.(SIC: 11010, 46342)

Status

active

Active since 19 years ago

Company No

SC314734

LTD Company

Age

19 Years

Incorporated 16 January 2007

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 13 June 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

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 16 August 2025 (7 months ago)
Submitted on 25 August 2025 (7 months ago)

Next Due

Due by 30 August 2026
For period ending 16 August 2026
Contact
Address

Clyde Offices 2nd Floor 48 West George Street Glasgow, G2 1BP,

Previous Addresses

272 Bath Street Glasgow G2 4JR Scotland
From: 4 August 2023To: 2 March 2026
10 Lynedoch Crescent Glasgow G3 6EQ
From: 16 January 2007To: 4 August 2023
Timeline

17 key events • 2007 - 2024

Funding Officers Ownership
Company Founded
Jan 07
Director Left
Sept 12
Director Joined
Sept 12
Director Left
Jan 13
Director Joined
Jan 13
Funding Round
May 14
Director Left
Feb 20
Director Joined
Feb 20
Director Joined
Jul 21
Director Left
Jul 21
Director Left
Feb 22
Director Joined
Feb 22
Director Joined
Jun 23
Director Left
Jul 23
Director Left
Jul 23
Director Left
Feb 24
Director Joined
Mar 24
1
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

1 Active
10 Resigned

MARINI, Guido

Active
Mondovi12084
Born August 1945
Director
Appointed 01 Feb 2024

JD SECRETARIAT LIMITED

Resigned
1 Lumley Street, LondonW1K 6TT
Corporate secretary
Appointed 16 Jan 2007
Resigned 25 Oct 2019

PRAXIS SECRETARIES (UK) LIMITED

Resigned
Senator House, LondonEC4V 4AB
Corporate secretary
Appointed 25 Oct 2019
Resigned 07 Jun 2023

BARBER-LOMAX, James Joshua

Resigned
Senator House, LondonEC4V 4AB
Born April 1984
Director
Appointed 30 Jun 2021
Resigned 01 Feb 2022

GALLIENNE, Joshua Luke

Resigned
85 Queen Victoria Street, LondonEC4V 4AB
Born November 1990
Director
Appointed 01 Feb 2022
Resigned 07 Jun 2023

KOOPMANS, Joseph Karel

Resigned
Hofstraat 74, 9150 Kruibeke
Born November 1935
Director
Appointed 01 Oct 2008
Resigned 01 Feb 2013

KOOPMANS, Rudolf Jozef

Resigned
Senator House, LondonEC4V 4AB
Born December 1956
Director
Appointed 01 Feb 2013
Resigned 30 Jun 2021

PETTENUZZO, Elena

Resigned
Craven Street, LondonWC2N 5NG
Born August 1978
Director
Appointed 07 Jun 2023
Resigned 01 Feb 2024

LUMLEY MANAGEMENT LIMITED

Resigned
1 Lumley Street, LondonW1K 6TT
Corporate director
Appointed 16 Jan 2007
Resigned 10 Sept 2012

NEW CAVENDISH MANAGEMENT LIMITED

Resigned
Lumley Street, LondonW1K 6TT
Corporate director
Appointed 10 Sept 2012
Resigned 06 Jan 2020

PRAXIS DIRECTORS ONE (UK) LIMITED

Resigned
Senator House, LondonEC4V 4AB
Corporate director
Appointed 06 Jan 2020
Resigned 07 Jun 2023

Persons with significant control

1

Mr Guido Marini

Active
Via Vasco, Mondovi12084
Born August 1945

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

71

Change Registered Office Address Company With Date Old Address New Address
2 March 2026
AD01Change of Registered Office Address
Confirmation Statement With No Updates
25 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 June 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
29 August 2024
AAAnnual Accounts
Confirmation Statement With Updates
16 August 2024
CS01Confirmation Statement
Change To A Person With Significant Control
16 August 2024
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
28 March 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 February 2024
TM01Termination of Director
Confirmation Statement With No Updates
26 January 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 August 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
20 July 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
20 July 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
20 July 2023
TM02Termination of Secretary
Appoint Person Director Company With Name Date
7 June 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
31 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 December 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 February 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
16 February 2022
AP01Appointment of Director
Confirmation Statement With Updates
11 February 2022
CS01Confirmation Statement
Confirmation Statement With Updates
10 February 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
17 January 2022
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
8 October 2021
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
1 October 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 July 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 July 2021
TM01Termination of Director
Confirmation Statement With No Updates
15 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2020
AAAnnual Accounts
Change Corporate Director Company With Change Date
25 June 2020
CH02Change of Corporate Director Details
Change Corporate Secretary Company With Change Date
23 June 2020
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
5 June 2020
CH01Change of Director Details
Confirmation Statement With No Updates
10 February 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 February 2020
TM01Termination of Director
Appoint Corporate Director Company With Name Date
10 February 2020
AP02Appointment of Corporate Director
Appoint Corporate Secretary Company With Name Date
18 November 2019
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
18 November 2019
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
7 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
28 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
12 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 August 2017
AAAnnual Accounts
Change Person Director Company With Change Date
17 July 2017
CH01Change of Director Details
Confirmation Statement With Updates
24 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
3 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
15 July 2014
AAAnnual Accounts
Capital Allotment Shares
16 May 2014
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
16 January 2014
AR01AR01
Resolution
10 October 2013
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
18 September 2013
AAAnnual Accounts
Termination Director Company With Name
1 February 2013
TM01Termination of Director
Appoint Person Director Company With Name
1 February 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
16 January 2013
AR01AR01
Termination Director Company With Name
10 September 2012
TM01Termination of Director
Appoint Corporate Director Company With Name
10 September 2012
AP02Appointment of Corporate Director
Accounts With Accounts Type Total Exemption Full
29 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
29 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
12 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 January 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
10 September 2009
AAAnnual Accounts
Legacy
3 February 2009
363aAnnual Return
Legacy
29 October 2008
225Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
29 October 2008
AAAnnual Accounts
Legacy
13 October 2008
288aAppointment of Director or Secretary
Legacy
29 January 2008
363aAnnual Return
Legacy
20 March 2007
88(2)R88(2)R
Incorporation Company
16 January 2007
NEWINCIncorporation