Highland Distillers Group Limited

DataGardener
highland distillers group limited
live
Large Enterprise

Highland Distillers Group Limited

sc001645Private Limited With Share Capital

100 Queen Street, Glasgow, G13DN
Incorporated

07/07/1887

Company Age

138 years

Directors

5

Employees

SIC Code

11010

Risk

very low risk

Company Overview

Registration, classification & business activity

Highland Distillers Group Limited (sc001645) is a private limited with share capital incorporated on 07/07/1887 (138 years old) and registered in glasgow, G13DN. The company operates under SIC code 11010 and is classified as Large Enterprise.

Dominican rum producers

Private Limited With Share Capital
SIC: 11010
Large Enterprise
Incorporated 07/07/1887
G13DN

Financial Overview

Total Assets

£307.20M

Liabilities

£238.80M

Net Assets

£68.40M

Est. Turnover

£16.33M

AI Estimated
Unreported
Cash

£800.0K

Key Metrics

5

Directors

1

Shareholders

Board of Directors

4

Charges

11

Registered

0

Outstanding

0

Part Satisfied

11

Satisfied

Filed Documents

100
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:02-12-2025
Accounts With Accounts Type Full
Category:Accounts
Date:31-10-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:04-12-2024
Accounts With Accounts Type Full
Category:Accounts
Date:30-09-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:07-12-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:09-11-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:09-11-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:09-11-2023
Accounts With Accounts Type Full
Category:Accounts
Date:24-10-2023
Change Person Director Company With Change Date
Category:Officers
Date:16-08-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:10-08-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:10-08-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:10-08-2023
Mortgage Alter Floating Charge With Number
Category:Mortgage
Date:22-12-2022
Mortgage Alter Floating Charge With Number
Category:Mortgage
Date:22-12-2022
Mortgage Alter Floating Charge With Number
Category:Mortgage
Date:16-12-2022
Mortgage Alter Floating Charge With Number
Category:Mortgage
Date:16-12-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:30-11-2022
Accounts With Accounts Type Full
Category:Accounts
Date:07-10-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:08-12-2021
Accounts With Accounts Type Full
Category:Accounts
Date:01-12-2021
Mortgage Alter Floating Charge With Number
Category:Mortgage
Date:16-11-2021
Mortgage Alter Floating Charge With Number
Category:Mortgage
Date:15-11-2021
Mortgage Alter Floating Charge With Number
Category:Mortgage
Date:15-11-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:02-11-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:04-10-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:05-12-2020
Accounts With Accounts Type Full
Category:Accounts
Date:25-11-2020
Appoint Person Secretary Company With Name Date
Category:Officers
Date:24-07-2020
Termination Secretary Company With Name Termination Date
Category:Officers
Date:24-07-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:20-12-2019
Mortgage Alter Floating Charge With Number
Category:Mortgage
Date:20-12-2019
Mortgage Alter Floating Charge With Number
Category:Mortgage
Date:20-12-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:04-12-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:06-11-2019
Accounts With Accounts Type Full
Category:Accounts
Date:10-10-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:17-09-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:07-06-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:07-06-2019
Mortgage Alter Floating Charge With Number
Category:Mortgage
Date:22-01-2019
Mortgage Alter Floating Charge With Number
Category:Mortgage
Date:16-01-2019
Mortgage Alter Floating Charge With Number
Category:Mortgage
Date:16-01-2019
Accounts With Accounts Type Small
Category:Accounts
Date:12-12-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:05-12-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:02-10-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:05-12-2017
Accounts With Accounts Type Full
Category:Accounts
Date:04-12-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:30-08-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:30-08-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:15-06-2017
Appoint Person Secretary Company With Name Date
Category:Officers
Date:13-06-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:13-06-2017
Termination Secretary Company With Name Termination Date
Category:Officers
Date:13-06-2017
Accounts With Accounts Type Full
Category:Accounts
Date:21-12-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:30-11-2016
Mortgage Alter Floating Charge With Number
Category:Mortgage
Date:22-06-2016
Mortgage Alter Floating Charge With Number
Category:Mortgage
Date:14-06-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:10-06-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:06-06-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:05-04-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:02-12-2015
Accounts With Accounts Type Full
Category:Accounts
Date:14-10-2015
Mortgage Alter Floating Charge With Number
Category:Mortgage
Date:08-05-2015
Mortgage Alter Floating Charge With Number
Category:Mortgage
Date:01-05-2015
Mortgage Alter Floating Charge
Category:Mortgage
Date:29-04-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-12-2014
Accounts With Accounts Type Full
Category:Accounts
Date:22-08-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:02-12-2013
Accounts With Accounts Type Full
Category:Accounts
Date:23-07-2013
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:10-06-2013
Mortgage Alter Floating Charge With Number
Category:Mortgage
Date:10-06-2013
Mortgage Alter Floating Charge
Category:Mortgage
Date:10-06-2013
Mortgage Satisfy Charge Full
Category:Mortgage
Date:04-06-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:30-11-2012
Accounts With Accounts Type Full
Category:Accounts
Date:12-07-2012
Termination Director Company With Name
Category:Officers
Date:13-02-2012
Appoint Person Director Company With Name
Category:Officers
Date:13-02-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:05-12-2011
Accounts With Accounts Type Full
Category:Accounts
Date:13-07-2011
Change Person Director Company With Change Date
Category:Officers
Date:04-07-2011
Mortgage Alter Floating Charge With Number
Category:Mortgage
Date:09-04-2011
Mortgage Alter Floating Charge With Number
Category:Mortgage
Date:09-04-2011
Legacy
Category:Mortgage
Date:09-04-2011
Appoint Person Director Company With Name
Category:Officers
Date:01-02-2011
Termination Director Company With Name
Category:Officers
Date:01-02-2011
Appoint Person Director Company With Name
Category:Officers
Date:01-02-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:05-12-2010
Accounts With Accounts Type Full
Category:Accounts
Date:07-10-2010
Legacy
Category:Mortgage
Date:15-06-2010
Legacy
Category:Mortgage
Date:14-06-2010
Legacy
Category:Mortgage
Date:14-06-2010
Termination Director Company With Name
Category:Officers
Date:10-02-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:07-12-2009
Appoint Person Director Company With Name
Category:Officers
Date:23-11-2009
Termination Director Company With Name
Category:Officers
Date:23-11-2009
Appoint Person Director Company With Name
Category:Officers
Date:28-10-2009
Accounts With Accounts Type Full
Category:Accounts
Date:09-10-2009
Legacy
Category:Officers
Date:02-10-2009
Accounts With Accounts Type Full
Category:Accounts
Date:05-01-2009
Legacy
Category:Annual Return
Date:03-12-2008

Import / Export

Imports
12 Months0
60 Months1
Exports
12 Months5
60 Months9

Risk Assessment

very low risk

International Score

Future Factor

emerging

Performance Rating

Accounts

Typefull accounts
Due Date31/12/2026
Filing Date30/10/2025
Latest Accounts31/03/2025

Trading Addresses

Glenturret Distillery Ltd, Crieff, Perthshire, PH74HA
Burnside Street, Rothes, Aberlour, Banffshire, AB387AA
100 Queen Street, Glasgow, G13DNRegistered
Glenturret Distillery Ltd, Crieff, Perthshire, PH74HA
100 Queen Street, Glasgow, G13DNRegistered

Contact