Background WavePink WaveYellow Wave

MORRISON GLASGOW DISTILLERS LIMITED (SC426476)

MORRISON GLASGOW DISTILLERS LIMITED (SC426476) is an active UK company. incorporated on 19 June 2012. with registered office in Glasgow. The company operates in the Manufacturing sector, engaged in distilling, rectifying and blending of spirits. MORRISON GLASGOW DISTILLERS LIMITED has been registered for 13 years. Current directors include ACKS, Michael David, DUDGEON, Alexander Stewart, MCALLISTER, Kenneth Andrew and 3 others.

Company Number
SC426476
Status
active
Type
ltd
Incorporated
19 June 2012
Age
13 years
Address
100 Stobcross Road, Glasgow, G3 8QQ
Industry Sector
Manufacturing
Business Activity
Distilling, rectifying and blending of spirits
Directors
ACKS, Michael David, DUDGEON, Alexander Stewart, MCALLISTER, Kenneth Andrew, MORRISON, Katrina Croft, MORRISON, Stanley Andrew, ROSS, Douglas Charles
SIC Codes
11010

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MORRISON GLASGOW DISTILLERS LIMITED

MORRISON GLASGOW DISTILLERS LIMITED is an active company incorporated on 19 June 2012 with the registered office located in Glasgow. The company operates in the Manufacturing sector, specifically engaged in distilling, rectifying and blending of spirits. MORRISON GLASGOW DISTILLERS LIMITED was registered 13 years ago.(SIC: 11010)

Status

active

Active since 13 years ago

Company No

SC426476

LTD Company

Age

13 Years

Incorporated 19 June 2012

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 26 September 2025 (6 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

11 months left

Last Filed

Made up to 2 March 2026 (Just now)
Submitted on 10 March 2026 (Just now)

Next Due

Due by 16 March 2027
For period ending 2 March 2027

Previous Company Names

THE GLASGOW DISTILLING COMPANY LIMITED
From: 29 August 2013To: 4 September 2015
STANMORR LIMITED
From: 19 June 2012To: 29 August 2013
Contact
Address

100 Stobcross Road Glasgow, G3 8QQ,

Previous Addresses

Paxton House 11 Woodside Crescent Glasgow G3 7UL
From: 21 November 2012To: 27 November 2017
15 Atholl Crescent Edinburgh EH3 8HA United Kingdom
From: 19 June 2012To: 21 November 2012
Timeline

38 key events • 2012 - 2026

Funding Officers Ownership
Company Founded
Jun 12
Director Joined
Jul 12
Director Left
Jul 12
Funding Round
Jul 13
Director Joined
Jul 14
Director Joined
Jul 14
Director Joined
Oct 14
Funding Round
Oct 14
Funding Round
Oct 14
Funding Round
Oct 14
Funding Round
Sept 15
Funding Round
Mar 16
Funding Round
Mar 16
Funding Round
Mar 16
Director Joined
Apr 16
Director Joined
Apr 16
Share Issue
Apr 16
Funding Round
Apr 16
Director Joined
Apr 16
Funding Round
Jun 16
Director Joined
Jun 16
Loan Secured
Jun 17
New Owner
Jul 17
New Owner
Jul 17
New Owner
Jul 17
Loan Secured
Sept 17
Director Left
Oct 17
Loan Secured
Oct 17
Director Left
Jul 18
Director Joined
Jul 18
Funding Round
Jul 20
Funding Round
Oct 20
Owner Exit
Jul 21
Owner Exit
Jul 21
Director Left
Feb 24
Director Left
Feb 24
Owner Exit
Mar 25
Director Joined
Feb 26
13
Funding
15
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

11

6 Active
5 Resigned

ACKS, Michael David

Active
Stobcross Road, GlasgowG3 8QQ
Born May 1967
Director
Appointed 01 Apr 2016

DUDGEON, Alexander Stewart

Active
Stobcross Road, GlasgowG3 8QQ
Born October 1957
Director
Appointed 13 Jan 2026

MCALLISTER, Kenneth Andrew

Active
11 Woodside Crescent, GlasgowG3 7UL
Born November 1971
Director
Appointed 23 Jun 2014

MORRISON, Katrina Croft

Active
Stobcross Road, GlasgowG3 8QQ
Born December 1959
Director
Appointed 10 Jul 2018

MORRISON, Stanley Andrew

Active
Stobcross Road, GlasgowG3 8QQ
Born July 1977
Director
Appointed 24 Jun 2014

ROSS, Douglas Charles

Active
Stobcross Road, GlasgowG3 8QQ
Born December 1962
Director
Appointed 01 Apr 2016

CAMPBELL, Alistair Carnegie

Resigned
Atholl Crescent, EdinburghEH3 8HA
Born February 1954
Director
Appointed 19 Jun 2012
Resigned 17 Jul 2012

FIDDES, Douglas

Resigned
Stobcross Road, GlasgowG3 8QQ
Born September 1954
Director
Appointed 01 Apr 2016
Resigned 10 Jul 2018

GRIER, Scott

Resigned
Stobcross Road, GlasgowG3 8QQ
Born March 1941
Director
Appointed 16 May 2016
Resigned 13 Feb 2024

MOORE, Glen

Resigned
11 Woodside Crescent, GlasgowG3 7UL
Born February 1966
Director
Appointed 23 Jun 2014
Resigned 03 Jan 2017

MORRISON, Stanley Walker

Resigned
Stobcross Road, GlasgowG3 8QQ
Born June 1941
Director
Appointed 17 Jul 2012
Resigned 13 Feb 2024

Persons with significant control

4

1 Active
3 Ceased

Ms Caroline Morrison

Ceased
Stobcross Road, GlasgowG3 8QQ
Born July 1979

Nature of Control

Significant influence or control
Notified 05 Jul 2016
Ceased 01 Jul 2021

Mrs Margaret Morrison

Ceased
Stobcross Road, GlasgowG3 8QQ
Born December 1939

Nature of Control

Significant influence or control
Notified 05 Jul 2016
Ceased 01 Jul 2021

Mr Stanley Andrew Morrison

Active
Stobcross Road, GlasgowG3 8QQ
Born July 1977

Nature of Control

Significant influence or control
Notified 05 Jul 2016

Mr Stanley Walker Morrison

Ceased
Stobcross Road, GlasgowG3 8QQ
Born June 1941

Nature of Control

Significant influence or control
Significant influence or control as firm
Notified 06 Apr 2016
Ceased 13 Feb 2024
Fundings
Financials
Latest Activities

Filing History

79

Confirmation Statement With Updates
10 March 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 February 2026
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
26 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
4 March 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
4 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
4 March 2025
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
9 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 February 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
13 February 2024
TM01Termination of Director
Confirmation Statement With No Updates
11 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 July 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
15 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2022
CS01Confirmation Statement
Change To A Person With Significant Control
13 July 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
13 July 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
15 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
14 July 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
14 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
30 October 2020
SH01Allotment of Shares
Resolution
27 October 2020
RESOLUTIONSResolutions
Capital Allotment Shares
28 July 2020
SH01Allotment of Shares
Confirmation Statement With Updates
24 July 2020
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
18 February 2020
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
4 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 January 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 July 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 July 2018
TM01Termination of Director
Confirmation Statement With No Updates
11 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 January 2018
AAAnnual Accounts
Mortgage Alter Floating Charge With Number
9 January 2018
466(Scot)466(Scot)
Change Registered Office Address Company With Date Old Address New Address
27 November 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
4 October 2017
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
4 October 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 September 2017
MR01Registration of a Charge
Confirmation Statement With No Updates
14 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
14 July 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
14 July 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
14 July 2017
PSC01Notification of Individual PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
8 June 2017
MR01Registration of a Charge
Resolution
10 May 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
22 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 July 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 June 2016
AP01Appointment of Director
Capital Allotment Shares
15 June 2016
SH01Allotment of Shares
Capital Allotment Shares
22 April 2016
SH01Allotment of Shares
Appoint Person Director Company With Name Date
22 April 2016
AP01Appointment of Director
Capital Variation Of Rights Attached To Shares
18 April 2016
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
18 April 2016
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Subdivision
18 April 2016
SH02Allotment of Shares (prescribed particulars)
Resolution
18 April 2016
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
13 April 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 April 2016
AP01Appointment of Director
Capital Allotment Shares
25 March 2016
SH01Allotment of Shares
Capital Allotment Shares
24 March 2016
SH01Allotment of Shares
Capital Allotment Shares
24 March 2016
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
16 November 2015
AAAnnual Accounts
Second Filing Of Form With Form Type Made Up Date
23 September 2015
RP04RP04
Capital Allotment Shares
18 September 2015
SH01Allotment of Shares
Certificate Change Of Name Company
4 September 2015
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
23 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 February 2015
AAAnnual Accounts
Capital Allotment Shares
17 October 2014
SH01Allotment of Shares
Capital Allotment Shares
17 October 2014
SH01Allotment of Shares
Capital Allotment Shares
17 October 2014
SH01Allotment of Shares
Appoint Person Director Company With Name Date
14 October 2014
AP01Appointment of Director
Appoint Person Director Company With Name
8 July 2014
AP01Appointment of Director
Appoint Person Director Company With Name
8 July 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
7 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 January 2014
AAAnnual Accounts
Certificate Change Of Name Company
29 August 2013
CERTNMCertificate of Incorporation on Change of Name
Capital Allotment Shares
30 July 2013
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
5 July 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
21 November 2012
AD01Change of Registered Office Address
Appoint Person Director Company With Name
17 July 2012
AP01Appointment of Director
Termination Director Company With Name
17 July 2012
TM01Termination of Director
Incorporation Company
19 June 2012
NEWINCIncorporation