Company NameScottish Independent Distillers Company Limited
DirectorsEdith Stuart Russell and Leonard Stuart Russell
Company StatusActive
Company NumberSC014900
CategoryPrivate Limited Company
Incorporation Date16 January 1928(96 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 1591Manufacture distilled potable alcoholic drinks
SIC 11010Distilling, rectifying and blending of spirits

Directors

Director NameEdith Stuart Russell
Date of BirthAugust 1932 (Born 91 years ago)
NationalityBritish
StatusCurrent
Appointed15 June 1989(61 years, 5 months after company formation)
Appointment Duration34 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPeter Russell House 2 Youngs Road
East Mains Industrial Estate
Broxburn
West Lothian
EH52 5LY
Scotland
Director NameMr Leonard Stuart Russell
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed15 June 1989(61 years, 5 months after company formation)
Appointment Duration34 years, 10 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressPeter Russell House 2 Youngs Road
East Mains Industrial Estate
Broxburn
West Lothian
EH52 5LY
Scotland
Secretary NameMr Michael James Younger
StatusCurrent
Appointed23 March 2011(83 years, 2 months after company formation)
Appointment Duration13 years, 1 month
RoleCompany Director
Correspondence AddressPeter Russell House 2 Youngs Road
East Mains Industrial Estate
Broxburn
West Lothian
EH52 5LY
Scotland
Secretary NameEdith Stuart Russell
NationalityBritish
StatusResigned
Appointed15 June 1989(61 years, 5 months after company formation)
Appointment Duration21 years, 9 months (resigned 23 March 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressArlary House
Milnathort
Kinross
Fife
KY13 9SJ
Scotland

Contact

Websiteianmacleod.com
Email address[email protected]

Location

Registered AddressPeter Russell House 2 Youngs Road
East Mains Industrial Estate
Broxburn
West Lothian
EH52 5LY
Scotland
ConstituencyLivingston
WardBroxburn, Uphall and Winchburgh
Address MatchesOver 10 other UK companies use this postal address

Shareholders

124 at £1Ian Macleod Distillers LTD
100.00%
Ordinary

Accounts

Latest Accounts30 September 2023 (6 months, 3 weeks ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryDormant
Accounts Year End30 September

Returns

Latest Return5 January 2024 (3 months, 2 weeks ago)
Next Return Due19 January 2025 (9 months from now)

Filing History

13 February 2024Accounts for a dormant company made up to 30 September 2023 (8 pages)
5 January 2024Confirmation statement made on 5 January 2024 with no updates (3 pages)
19 December 2023Registered office address changed from C/O Ian Macleod Distillers Ltd Russell House Dunnet Way East Mains Industrial Estate Broxburn West Lothian EH52 5BU to Peter Russell House 2 Youngs Road East Mains Industrial Estate Broxburn West Lothian EH52 5LY on 19 December 2023 (1 page)
7 February 2023Accounts for a dormant company made up to 30 September 2022 (8 pages)
18 January 2023Confirmation statement made on 5 January 2023 with no updates (3 pages)
29 April 2022Accounts for a dormant company made up to 30 September 2021 (8 pages)
5 January 2022Confirmation statement made on 5 January 2022 with no updates (3 pages)
12 April 2021Accounts for a dormant company made up to 30 September 2020 (8 pages)
6 January 2021Confirmation statement made on 28 December 2020 with no updates (3 pages)
8 April 2020Accounts for a dormant company made up to 30 September 2019 (8 pages)
3 January 2020Confirmation statement made on 28 December 2019 with no updates (3 pages)
11 March 2019Accounts for a dormant company made up to 30 September 2018 (8 pages)
22 February 2019Director's details changed for Mr Leonard Stuart Russell on 20 February 2019 (2 pages)
4 January 2019Confirmation statement made on 28 December 2018 with no updates (3 pages)
25 May 2018Accounts for a dormant company made up to 30 September 2017 (4 pages)
17 January 2018Confirmation statement made on 28 December 2017 with no updates (3 pages)
10 June 2017Accounts for a dormant company made up to 30 September 2016 (4 pages)
10 June 2017Accounts for a dormant company made up to 30 September 2016 (4 pages)
3 May 2017Director's details changed for Mr Leonard Stuart Russell on 2 May 2017 (2 pages)
3 May 2017Director's details changed for Edith Stuart Russell on 2 May 2017 (2 pages)
3 May 2017Director's details changed for Mr Leonard Stuart Russell on 2 May 2017 (2 pages)
3 May 2017Director's details changed for Edith Stuart Russell on 2 May 2017 (2 pages)
13 January 2017Confirmation statement made on 28 December 2016 with updates (5 pages)
13 January 2017Confirmation statement made on 28 December 2016 with updates (5 pages)
6 May 2016Accounts for a dormant company made up to 30 September 2015 (4 pages)
6 May 2016Accounts for a dormant company made up to 30 September 2015 (4 pages)
25 January 2016Annual return made up to 28 December 2015 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 124
(4 pages)
25 January 2016Annual return made up to 28 December 2015 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 124
(4 pages)
2 April 2015Accounts for a dormant company made up to 30 September 2014 (4 pages)
2 April 2015Accounts for a dormant company made up to 30 September 2014 (4 pages)
12 February 2015Annual return made up to 28 December 2014 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 124
(4 pages)
12 February 2015Annual return made up to 28 December 2014 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 124
(4 pages)
28 April 2014Accounts for a dormant company made up to 30 September 2013 (4 pages)
28 April 2014Accounts for a dormant company made up to 30 September 2013 (4 pages)
6 January 2014Annual return made up to 28 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 124
(4 pages)
6 January 2014Annual return made up to 28 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 124
(4 pages)
29 April 2013Accounts for a dormant company made up to 30 September 2012 (4 pages)
29 April 2013Accounts for a dormant company made up to 30 September 2012 (4 pages)
15 January 2013Annual return made up to 28 December 2012 with a full list of shareholders (4 pages)
15 January 2013Annual return made up to 28 December 2012 with a full list of shareholders (4 pages)
11 April 2012Accounts for a dormant company made up to 30 September 2011 (4 pages)
11 April 2012Accounts for a dormant company made up to 30 September 2011 (4 pages)
5 January 2012Annual return made up to 28 December 2011 with a full list of shareholders (4 pages)
5 January 2012Annual return made up to 28 December 2011 with a full list of shareholders (4 pages)
18 July 2011Current accounting period shortened from 31 October 2011 to 30 September 2011 (1 page)
18 July 2011Current accounting period shortened from 31 October 2011 to 30 September 2011 (1 page)
18 July 2011Appointment of Mr Michael James Younger as a secretary (1 page)
18 July 2011Appointment of Mr Michael James Younger as a secretary (1 page)
18 July 2011Termination of appointment of Edith Russell as a secretary (1 page)
18 July 2011Termination of appointment of Edith Russell as a secretary (1 page)
18 July 2011Registered office address changed from Arlary House Milnathort Kinross Fife, KY13 9SJ on 18 July 2011 (1 page)
18 July 2011Registered office address changed from Arlary House Milnathort Kinross Fife, KY13 9SJ on 18 July 2011 (1 page)
14 March 2011Accounts for a dormant company made up to 31 October 2010 (4 pages)
14 March 2011Accounts for a dormant company made up to 31 October 2010 (4 pages)
4 February 2011Annual return made up to 28 December 2010 with a full list of shareholders (5 pages)
4 February 2011Annual return made up to 28 December 2010 with a full list of shareholders (5 pages)
11 June 2010Accounts for a dormant company made up to 31 October 2009 (4 pages)
11 June 2010Accounts for a dormant company made up to 31 October 2009 (4 pages)
12 January 2010Director's details changed for Leonard Stuart Russell on 28 December 2009 (2 pages)
12 January 2010Director's details changed for Edith Stuart Russell on 28 December 2009 (2 pages)
12 January 2010Director's details changed for Leonard Stuart Russell on 28 December 2009 (2 pages)
12 January 2010Annual return made up to 28 December 2009 with a full list of shareholders (5 pages)
12 January 2010Annual return made up to 28 December 2009 with a full list of shareholders (5 pages)
12 January 2010Director's details changed for Edith Stuart Russell on 28 December 2009 (2 pages)
8 July 2009Accounts for a dormant company made up to 31 October 2008 (4 pages)
8 July 2009Accounts for a dormant company made up to 31 October 2008 (4 pages)
7 January 2009Return made up to 28/12/08; full list of members (4 pages)
7 January 2009Return made up to 28/12/08; full list of members (4 pages)
16 June 2008Accounts for a dormant company made up to 31 October 2007 (4 pages)
16 June 2008Accounts for a dormant company made up to 31 October 2007 (4 pages)
21 January 2008Return made up to 28/12/07; full list of members (2 pages)
21 January 2008Return made up to 28/12/07; full list of members (2 pages)
10 July 2007Accounts for a dormant company made up to 31 October 2006 (4 pages)
10 July 2007Accounts for a dormant company made up to 31 October 2006 (4 pages)
17 April 2007Return made up to 28/12/06; no change of members (7 pages)
17 April 2007Return made up to 28/12/06; no change of members (7 pages)
30 August 2006Accounts for a dormant company made up to 31 October 2005 (4 pages)
30 August 2006Accounts for a dormant company made up to 31 October 2005 (4 pages)
5 January 2006Return made up to 28/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 January 2006Return made up to 28/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 August 2005Accounts for a dormant company made up to 31 October 2004 (3 pages)
11 August 2005Accounts for a dormant company made up to 31 October 2004 (3 pages)
12 January 2005Return made up to 28/12/04; full list of members (7 pages)
12 January 2005Return made up to 28/12/04; full list of members (7 pages)
16 August 2004Total exemption small company accounts made up to 31 October 2003 (4 pages)
16 August 2004Total exemption small company accounts made up to 31 October 2003 (4 pages)
5 January 2004Return made up to 28/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 05/01/04
(7 pages)
5 January 2004Return made up to 28/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 05/01/04
(7 pages)
3 April 2003Total exemption full accounts made up to 31 October 2002 (4 pages)
3 April 2003Total exemption full accounts made up to 31 October 2002 (4 pages)
17 March 2003Return made up to 28/12/02; full list of members
  • 363(287) ‐ Registered office changed on 17/03/03
(7 pages)
17 March 2003Return made up to 28/12/02; full list of members
  • 363(287) ‐ Registered office changed on 17/03/03
(7 pages)
6 August 2002Total exemption small company accounts made up to 31 October 2001 (4 pages)
6 August 2002Total exemption small company accounts made up to 31 October 2001 (4 pages)
10 January 2002Return made up to 28/12/01; full list of members (6 pages)
10 January 2002Return made up to 28/12/01; full list of members (6 pages)
7 June 2001Accounts for a small company made up to 31 October 2000 (4 pages)
7 June 2001Accounts for a small company made up to 31 October 2000 (4 pages)
26 February 2001Return made up to 10/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 26/02/01
(6 pages)
26 February 2001Return made up to 10/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 26/02/01
(6 pages)
28 March 2000Accounts made up to 31 October 1999 (4 pages)
28 March 2000Accounts made up to 31 October 1999 (4 pages)
8 March 2000Return made up to 10/01/00; no change of members (6 pages)
8 March 2000Return made up to 10/01/00; no change of members (6 pages)
9 March 1999Accounts made up to 31 October 1998 (4 pages)
9 March 1999Accounts made up to 31 October 1998 (4 pages)
31 January 1999Return made up to 10/01/99; no change of members (4 pages)
31 January 1999Return made up to 10/01/99; no change of members (4 pages)
9 February 1998Return made up to 10/01/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 February 1998Accounts made up to 31 October 1997 (4 pages)
9 February 1998Return made up to 10/01/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 February 1998Accounts made up to 31 October 1997 (4 pages)
17 April 1997Return made up to 10/01/97; no change of members (4 pages)
17 April 1997Return made up to 10/01/97; no change of members (4 pages)
6 April 1997Accounts made up to 31 October 1996 (4 pages)
6 April 1997Accounts made up to 31 October 1996 (4 pages)
11 June 1996Accounts made up to 31 October 1995 (4 pages)
11 June 1996Accounts made up to 31 October 1995 (4 pages)
11 March 1996Return made up to 10/01/96; no change of members (5 pages)
11 March 1996Return made up to 10/01/96; no change of members (5 pages)
16 January 1928Incorporation (13 pages)