Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Edrington UK Distribution Limited
Edrington UK Distribution Limited is an active company incorporated on 4 February 2000 with the registered office located in Glasgow, City of Glasgow. Edrington UK Distribution Limited was registered 25 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
SC203623
Private limited company
Scottish Company
Age
25 years
Incorporated
4 February 2000
Size
Large
Turnover is over
£54M
Balance sheet is over
£27M
Confirmation
Submitted
Dated
4 April 2025
(5 months ago)
Next confirmation dated
4 April 2026
Due by
18 April 2026
(7 months remaining)
Last change occurred
3 years ago
Accounts
Submitted
For period
1 Apr
⟶
31 Mar 2024
(1 year)
Accounts type is
Full
Next accounts for period
31 March 2025
Due by
31 December 2025
(3 months remaining)
Learn more about Edrington UK Distribution Limited
Contact
Address
100 Queen Street
Glasgow
G1 3DN
Scotland
Address changed on
24 Feb 2025
(6 months ago)
Previous address was
191 West George Street Glasgow G2 2LD Scotland
Companies in G1 3DN
Telephone
01786430500
Email
Available in Endole App
Website
Edrington-beamsuntoryuk.com
See All Contacts
People
Officers
7
Shareholders
1
Controllers (PSC)
1
Neville Douglas Ross
Director • Secretary • Finance Director • British • Lives in Scotland • Born in Feb 1971
David Brown
Director • British • Lives in Scotland • Born in Oct 1987
Mark Riley
Director • Managing Director • British • Lives in Scotland • Born in Aug 1972
Callum Gordon McLachlan
Director • Chartered Accountant • British • Lives in Scotland • Born in May 1984
Mr Aristotelis Baroutsis
Director • Managing Director • Swedish • Lives in Scotland • Born in Apr 1973
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
No mutual companies found
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2014–2024)
Period Ended
31 Mar 2024
For period
31 Mar
⟶
31 Mar 2024
Traded for
12 months
Cash in Bank
£5.76M
Increased by £5.69M (+8490%)
Turnover
£250.05M
Increased by £11.92M (+5%)
Employees
213
Increased by 15 (+8%)
Total Assets
£129.63M
Decreased by £18.19M (-12%)
Total Liabilities
-£73.04M
Decreased by £25.97M (-26%)
Net Assets
£56.6M
Increased by £7.78M (+16%)
Debt Ratio (%)
56%
Decreased by 10.63% (-16%)
See 10 Year Full Financials
Latest Activity
David Brown Appointed
4 Months Ago on 18 Apr 2025
Nicholas John Mcmanus Appointed
4 Months Ago on 18 Apr 2025
Neville Douglas Ross Resigned
4 Months Ago on 18 Apr 2025
Neville Douglas Ross Resigned
4 Months Ago on 18 Apr 2025
Confirmation Submitted
5 Months Ago on 6 Apr 2025
Registered Address Changed
6 Months Ago on 24 Feb 2025
Full Accounts Submitted
9 Months Ago on 9 Dec 2024
Confirmation Submitted
1 Year 5 Months Ago on 4 Apr 2024
Charge Satisfied
1 Year 6 Months Ago on 20 Feb 2024
Charge Satisfied
1 Year 6 Months Ago on 20 Feb 2024
Get Alerts
Get Credit Report
Discover Edrington UK Distribution Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Appointment of Nicholas John Mcmanus as a secretary on 18 April 2025
Submitted on 23 Apr 2025
Appointment of David Brown as a director on 18 April 2025
Submitted on 23 Apr 2025
Termination of appointment of Neville Douglas Ross as a secretary on 18 April 2025
Submitted on 23 Apr 2025
Termination of appointment of Neville Douglas Ross as a director on 18 April 2025
Submitted on 23 Apr 2025
Confirmation statement made on 4 April 2025 with no updates
Submitted on 6 Apr 2025
Registered office address changed from 191 West George Street Glasgow G2 2LD Scotland to 100 Queen Street Glasgow G1 3DN on 24 February 2025
Submitted on 24 Feb 2025
Full accounts made up to 31 March 2024
Submitted on 9 Dec 2024
Confirmation statement made on 4 April 2024 with no updates
Submitted on 4 Apr 2024
Satisfaction of charge SC2036230005 in full
Submitted on 20 Feb 2024
Satisfaction of charge SC2036230004 in full
Submitted on 20 Feb 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs