logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Active 5
  • 1
    Mr Stephen James Ball
    Born in March 1954
    Individual (30 offsprings)
    Person with significant control
    icon of calendar 2018-05-22 ~ now
    PE - Has significant influence or controlCIF 0
  • 2
    Lulham, Michael
    Company Director born in April 1955
    Individual (3 offsprings)
    Officer
    icon of calendar 2024-09-10 ~ now
    OF - Director → CIF 0
  • 3
    Purdie, Caroline Amy
    Born in October 1983
    Individual (6 offsprings)
    Officer
    icon of calendar 2013-11-12 ~ now
    OF - Director → CIF 0
  • 4
    Barclay, Colin Shields
    Merchant born in March 1958
    Individual (24 offsprings)
    Officer
    icon of calendar 2007-09-05 ~ now
    OF - Director → CIF 0
  • 5
    Barclay, David Ellis
    Company Director born in May 1991
    Individual (12 offsprings)
    Officer
    icon of calendar 2024-07-15 ~ now
    OF - Director → CIF 0
Ceased 14
  • 1
    Crawford, Ronald
    Manager born in August 1963
    Individual (1 offspring)
    Officer
    icon of calendar 2001-11-01 ~ 2004-05-28
    OF - Director → CIF 0
  • 2
    Macdonald, Colin Alpin
    Company Director born in April 1946
    Individual
    Officer
    icon of calendar 1994-07-01 ~ 2001-12-19
    OF - Director → CIF 0
  • 3
    Mcsherry, Gerrard
    Accountant born in December 1956
    Individual
    Officer
    icon of calendar 2004-05-25 ~ 2025-05-04
    OF - Director → CIF 0
  • 4
    Waugh, Joanne
    Individual
    Officer
    icon of calendar 1991-05-09 ~ 1991-05-09
    OF - Nominee Director → CIF 0
  • 5
    Winchester, Yvonne
    Finance Director born in February 1967
    Individual
    Officer
    icon of calendar 2011-08-01 ~ 2013-01-31
    OF - Director → CIF 0
  • 6
    Sloane, Louise
    Company Director born in September 1972
    Individual
    Officer
    icon of calendar 2010-11-05 ~ 2014-01-31
    OF - Director → CIF 0
  • 7
    Dewar, Andrew Ferguson
    Solicitor born in September 1954
    Individual (2 offsprings)
    Officer
    icon of calendar 1991-05-09 ~ 1999-05-31
    OF - Director → CIF 0
  • 8
    Purdie, Caroline
    Individual (6 offsprings)
    Officer
    icon of calendar 2016-01-16 ~ 2025-03-31
    OF - Secretary → CIF 0
  • 9
    Barclay, Colin Shields
    Salesman born in March 1958
    Individual (24 offsprings)
    Officer
    icon of calendar 1991-05-09 ~ 2001-10-31
    OF - Director → CIF 0
    Barclay, Colin Shields
    Individual (24 offsprings)
    Officer
    icon of calendar 1991-05-09 ~ 1994-06-28
    OF - Secretary → CIF 0
  • 10
    Blair, Michael Alan
    Manager born in December 1973
    Individual
    Officer
    icon of calendar 2001-10-31 ~ 2004-03-31
    OF - Director → CIF 0
  • 11
    Reid, Brian
    Individual (21 offsprings)
    Officer
    icon of calendar 1991-05-09 ~ 1991-05-09
    OF - Nominee Secretary → CIF 0
  • 12
    Blair, Alan
    Individual (3 offsprings)
    Officer
    icon of calendar 1994-06-28 ~ 2016-02-16
    OF - Secretary → CIF 0
  • 13
    Ellis, John Charles
    Trust & Company Manager born in April 1956
    Individual
    Officer
    icon of calendar 1993-03-17 ~ 1996-06-01
    OF - Director → CIF 0
  • 14
    icon of addressAkara Building, 24 De Castro Street, Wickhams Cay 1, Road Town, Tortola, Virgin Islands, British
    Corporate
    Person with significant control
    2017-05-09 ~ 2018-05-30
    PE - Ownership of shares – 75% or moreCIF 0
parent relation
Company in focus

J.G. DISTILLERS LIMITED

Previous names
CAMPBELL MEYER & CO LIMITED - 2007-12-28
CAMPBELL MAYER & COMPANY LIMITED - 1992-04-07
CROSSMELL SERVICES LIMITED - 1991-05-28
Standard Industrial Classification
46342 - Wholesale Of Wine, Beer, Spirits And Other Alcoholic Beverages
Brief company account
Par Value of Share
Class 1 ordinary share
02024-01-01 ~ 2024-12-31
Property, Plant & Equipment
1,020,712 GBP2024-12-31
1,105,506 GBP2023-12-31
Fixed Assets - Investments
340,230 GBP2024-12-31
167,783 GBP2023-12-31
Fixed Assets
1,360,942 GBP2024-12-31
1,273,289 GBP2023-12-31
Total Inventories
13,357,239 GBP2024-12-31
12,045,630 GBP2023-12-31
Debtors
5,007,717 GBP2024-12-31
4,582,626 GBP2023-12-31
Cash at bank and in hand
507,250 GBP2024-12-31
61,055 GBP2023-12-31
Current Assets
18,872,206 GBP2024-12-31
16,689,311 GBP2023-12-31
Creditors
Current
17,402,396 GBP2024-12-31
15,613,917 GBP2023-12-31
Net Current Assets/Liabilities
1,469,810 GBP2024-12-31
1,075,394 GBP2023-12-31
Total Assets Less Current Liabilities
2,830,752 GBP2024-12-31
2,348,683 GBP2023-12-31
Net Assets/Liabilities
2,616,169 GBP2024-12-31
2,098,302 GBP2023-12-31
Equity
Called up share capital
120,100 GBP2024-12-31
120,100 GBP2023-12-31
120,100 GBP2022-12-31
Capital redemption reserve
2,000 GBP2024-12-31
2,000 GBP2023-12-31
2,000 GBP2022-12-31
Retained earnings (accumulated losses)
2,494,069 GBP2024-12-31
1,976,202 GBP2023-12-31
2,401,395 GBP2022-12-31
Equity
2,616,169 GBP2024-12-31
2,098,302 GBP2023-12-31
2,523,495 GBP2022-12-31
Dividends Paid
Retained earnings (accumulated losses)
-680,000 GBP2023-01-01 ~ 2023-12-31
Dividends Paid
-680,000 GBP2023-01-01 ~ 2023-12-31
Comprehensive Income/Expense
Retained earnings (accumulated losses)
517,867 GBP2024-01-01 ~ 2024-12-31
254,807 GBP2023-01-01 ~ 2023-12-31
Comprehensive Income/Expense
517,867 GBP2024-01-01 ~ 2024-12-31
254,807 GBP2023-01-01 ~ 2023-12-31
Average Number of Employees
482024-01-01 ~ 2024-12-31
512023-01-01 ~ 2023-12-31
Property, Plant & Equipment - Gross Cost
Improvements to leasehold property
686,929 GBP2024-12-31
664,692 GBP2023-12-31
Plant and equipment
2,656,122 GBP2024-12-31
2,671,392 GBP2023-12-31
Furniture and fittings
116,348 GBP2024-12-31
114,358 GBP2023-12-31
Computers
128,357 GBP2024-12-31
112,152 GBP2023-12-31
Property, Plant & Equipment - Gross Cost
3,587,756 GBP2024-12-31
3,562,594 GBP2023-12-31
Property, Plant & Equipment - Disposals
Plant and equipment
-40,000 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Disposals
-40,000 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Improvements to leasehold property
482,180 GBP2024-12-31
452,379 GBP2023-12-31
Plant and equipment
1,909,546 GBP2024-12-31
1,851,084 GBP2023-12-31
Furniture and fittings
70,758 GBP2024-12-31
58,010 GBP2023-12-31
Computers
104,560 GBP2024-12-31
95,615 GBP2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
2,567,044 GBP2024-12-31
2,457,088 GBP2023-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Improvements to leasehold property
29,801 GBP2024-01-01 ~ 2024-12-31
Plant and equipment
95,795 GBP2024-01-01 ~ 2024-12-31
Furniture and fittings
12,748 GBP2024-01-01 ~ 2024-12-31
Computers
8,945 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
147,289 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Decrease in depreciation and impairment related to disposals
Plant and equipment
-37,333 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Decrease in depreciation and impairment related to disposals
-37,333 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment
Improvements to leasehold property
204,749 GBP2024-12-31
212,313 GBP2023-12-31
Plant and equipment
746,576 GBP2024-12-31
820,308 GBP2023-12-31
Furniture and fittings
45,590 GBP2024-12-31
56,348 GBP2023-12-31
Computers
23,797 GBP2024-12-31
16,537 GBP2023-12-31
Investments in Group Undertakings
Cost valuation
1,863,922 GBP2024-12-31
1,685,475 GBP2023-12-31
Additions to investments
180,000 GBP2024-12-31
Investments in Group Undertakings
340,230 GBP2024-12-31
161,783 GBP2023-12-31
Merchandise
13,357,239 GBP2024-12-31
12,045,630 GBP2023-12-31
Trade Debtors/Trade Receivables
Current
874,149 GBP2024-12-31
228,738 GBP2023-12-31
Other Debtors
Current
620 GBP2024-12-31
620 GBP2023-12-31
Amount of value-added tax that is recoverable
Current
4,773 GBP2024-12-31
608 GBP2023-12-31
Prepayments/Accrued Income
Current
128,175 GBP2024-12-31
99,557 GBP2023-12-31
Debtors
Current, Amounts falling due within one year
1,007,717 GBP2024-12-31
4,582,626 GBP2023-12-31
Bank Borrowings/Overdrafts
Current
10,945,000 GBP2024-12-31
10,973,080 GBP2023-12-31
Finance Lease Liabilities - Total Present Value
Current
23,335 GBP2024-12-31
57,210 GBP2023-12-31
Trade Creditors/Trade Payables
Current
1,928,884 GBP2024-12-31
1,077,007 GBP2023-12-31
Amounts owed to group undertakings
Current
3,388,175 GBP2024-12-31
3,190,558 GBP2023-12-31
Corporation Tax Payable
Current
253,167 GBP2024-12-31
175,910 GBP2023-12-31
Other Taxation & Social Security Payable
Current
7,652 GBP2024-12-31
2,871 GBP2023-12-31
Other Creditors
Current
17 GBP2024-12-31
Accrued Liabilities/Deferred Income
Current
856,166 GBP2024-12-31
137,281 GBP2023-12-31
Finance Lease Liabilities - Total Present Value
Non-current
45,570 GBP2024-12-31
68,905 GBP2023-12-31
Total Borrowings
Current, Amounts falling due within one year
10,945,000 GBP2024-12-31
10,973,080 GBP2023-12-31
Finance Lease Liabilities - Total Present Value
hire purchase agreements
68,905 GBP2024-12-31
126,115 GBP2023-12-31
Bank Overdrafts
Secured
10,945,000 GBP2024-12-31
10,973,080 GBP2023-12-31
Total Borrowings
Secured
11,013,905 GBP2024-12-31
11,099,195 GBP2023-12-31
Amounts set aside to cover potential liabilities or losses
Deferred taxation
169,013 GBP2024-12-31
181,476 GBP2023-12-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
120,100 shares2024-12-31
Profit/Loss
Retained earnings (accumulated losses)
517,867 GBP2024-01-01 ~ 2024-12-31
Profit/Loss
517,867 GBP2024-01-01 ~ 2024-12-31

Related profiles found in government register
  • J.G. DISTILLERS LIMITED
    Info
    CAMPBELL MEYER & CO LIMITED - 2007-12-28
    CAMPBELL MAYER & COMPANY LIMITED - 2007-12-28
    CROSSMELL SERVICES LIMITED - 2007-12-28
    Registered number SC131744
    icon of address3 Peel Park Place, East Kilbride, Glasgow G74 5LW
    Private Limited Company incorporated on 1991-05-09 (34 years 6 months). The company status is Active.
    The last date of confirmation statement was made at 2025-05-06
    CIF 0
  • J.G. DISTILLERS LTD
    S
    Registered number Sc131744
    icon of address3, Peel Park Place, East Kilbride, Glasgow, Scotland, G74 5LW
    Limited Company in Companies House, Scotland
    CIF 1
  • JG DISTILLERS LIMITED
    S
    Registered number 131744
    icon of address3, Peel Park Place, East Kilbride, Glasgow, Scotland, G74 5LW
    Limited Company in Companies House, Scotland
    CIF 2
  • JG DISTILLERS LTD
    S
    Registered number 131744
    icon of address3, Peel Park Place, East Kilbride, Glasgow, Scotland, G74 5LW
    Limited Company in Companies House, Scotland
    CIF 3
child relation
Offspring entities and appointments
Active 2
  • 1
    icon of address3 Peel Park Place, East Kilbride, Glasgow, Scotland
    Active Corporate (5 parents)
    Equity (Company account)
    -1,896,683 GBP2024-12-31
    Person with significant control
    icon of calendar 2025-01-17 ~ now
    CIF 1 - Ownership of shares – 75% or moreOE
  • 2
    J.G. DISTILLERS LIMITED - 2007-12-28
    JOHN GRANT BLENDERS LIMITED - 2003-04-28
    THE OSTEL BAY COMPANY LIMITED - 1989-02-21
    icon of address3 Peel Park Place, East Kilbride, Glasgow
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    4,061,427 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-10-30 ~ now
    CIF 7 - Ownership of shares – 75% or moreOE
Ceased 7
  • 1
    icon of address4 Millfield Close, Millfield Close, Chester Le Street, County Durham, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-09-30
    Person with significant control
    icon of calendar 2016-12-09 ~ 2024-11-30
    CIF 3 - Ownership of shares – 75% or more OE
  • 2
    GLEN DUFFERON BLENDING COMPANY LIMITED - 2008-06-19
    SALTBROOK LIMITED - 1997-03-04
    CROWWOOD AUTOPARTS LIMITED - 1999-04-08
    icon of address3 Peel Park Place, East Kilbride, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    27 GBP2024-02-28
    Person with significant control
    icon of calendar 2017-02-02 ~ 2025-02-12
    CIF 4 - Ownership of shares – 75% or more OE
  • 3
    BLYTHSWOOD BLENDERS LIMITED - 2021-01-22
    BLYTHSWOOD HILL LIMITED - 2020-12-19
    icon of address4 Millifield Court, Millfield Close, Chester Le Street, County Durham, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-04-30
    Person with significant control
    icon of calendar 2017-04-26 ~ 2025-05-06
    CIF 2 - Ownership of shares – 75% or more OE
  • 4
    BLYTHSWOOD BLENDERS LIMITED - 2000-03-09
    RENFIELD BLENDERS LIMITED - 2008-03-13
    VALTON LIMITED - 1999-04-08
    icon of address3 Peel Park Place, East Kilbride, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-02-28
    Person with significant control
    icon of calendar 2017-02-02 ~ 2025-02-12
    CIF 5 - Ownership of shares – 75% or more OE
  • 5
    icon of address3 Peel Park Place, East Kilbride, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-08-30 ~ 2024-08-01
    CIF 9 - Ownership of shares – 75% or more OE
  • 6
    GLASGOW PARTNERS LIMITED - 2002-05-08
    G. P. MARINE LIMITED - 2007-06-26
    icon of address4 Millfield Close, Millfield Close, Chester Le Street, County Durham, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Person with significant control
    icon of calendar 2017-03-26 ~ 2025-03-24
    CIF 6 - Ownership of shares – 75% or more OE
  • 7
    MONTROSE WHISKY COMPANY LIMITED - 2009-06-08
    icon of address4 Millfield Close, Millfield Close, Chester Le Street, County Durham, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,500 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-10-22 ~ 2024-09-30
    CIF 8 - Ownership of shares – 75% or more OE

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 16 October 2025 and licensed under the Open Government Licence v3.0.