Company NameIAN Macleod And Company Limited
Company StatusActive
Company NumberSC043532
CategoryPrivate Limited Company
Incorporation Date24 May 1966(57 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 1591Manufacture distilled potable alcoholic drinks
SIC 11010Distilling, rectifying and blending of spirits
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5134Wholesale of alcohol and other drinks
SIC 46342Wholesale of wine, beer, spirits and other alcoholic beverages

Directors

Director NameDavid William Hodder Russell
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed10 February 1989(22 years, 8 months after company formation)
Appointment Duration35 years, 2 months
RoleWhisky Broker
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
Appointed07 January 1993(26 years, 7 months after company formation)
Appointment Duration31 years, 3 months
RoleMarketing Director
Country of ResidenceScotland
Correspondence AddressPeter Russell House 2 Youngs Road
East Mains Industrial Estate
Broxburn
West Lothian
EH52 5LY
Scotland
Director NameMrs Angela Mary Russell
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2003(37 years, 1 month after company formation)
Appointment Duration20 years, 10 months
RoleP.R. Director
Country of ResidenceScotland
Correspondence AddressPeter Russell House 2 Youngs Road
East Mains Industrial Estate
Broxburn
West Lothian
EH52 5LY
Scotland
Director NameEdith Stuart Russell
Date of BirthAugust 1932 (Born 91 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2003(37 years, 1 month after company formation)
Appointment Duration20 years, 10 months
RoleHouswife
Country of ResidenceUnited Kingdom
Correspondence AddressPeter Russell House 2 Youngs Road
East Mains Industrial Estate
Broxburn
West Lothian
EH52 5LY
Scotland
Secretary NameMr Michael James Younger
NationalityBritish
StatusCurrent
Appointed22 April 2004(37 years, 11 months after company formation)
Appointment Duration20 years
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressPeter Russell House 2 Youngs Road
East Mains Industrial Estate
Broxburn
West Lothian
EH52 5LY
Scotland
Director NamePeter James Sidney Russell
Date of BirthNovember 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed10 February 1989(22 years, 8 months after company formation)
Appointment Duration33 years, 11 months (resigned 23 January 2023)
RoleWhisky Broker
Country of ResidenceUnited Kingdom
Correspondence AddressRussell House
Dunnet Way
Broxburn
EH52 5BU
Scotland
Secretary NameAndrew MacDonald Moodie
NationalityBritish
StatusResigned
Appointed10 February 1989(22 years, 8 months after company formation)
Appointment Duration15 years, 2 months (resigned 22 April 2004)
RoleCompany Director
Correspondence Address43 Argyle Crescent
Edinburgh
Midlothian
EH15 2QE
Scotland
Director NameRupert Charles Patrick
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed07 July 1997(31 years, 1 month after company formation)
Appointment Duration7 years, 1 month (resigned 31 August 2004)
RoleSales Executive
Correspondence Address45 Stirling Road
Edinburgh
Midlothian
EH5 3JB
Scotland
Director NameMr James Simpson Wilson
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2000(34 years, 2 months after company formation)
Appointment Duration11 years, 1 month (resigned 14 September 2011)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressEh3
Director NameRoderick Nestle James Mackenzie
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2002(35 years, 10 months after company formation)
Appointment Duration15 years (resigned 13 April 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressInverugie
By Hopeman
Moray
Invernesshire
IV30 5YB
Scotland

Contact

Websiteianmacleod.com
Email address[email protected]
Telephone01506 852205
Telephone regionBathgate

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

49k at £1Ian Macleod Distillers LTD
100.00%
Ordinary

Accounts

Latest Accounts30 September 2023 (6 months, 4 weeks ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryDormant
Accounts Year End30 September

Returns

Latest Return9 February 2024 (2 months, 2 weeks ago)
Next Return Due23 February 2025 (10 months from now)

Charges

29 April 1983Delivered on: 11 May 1983
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding

Filing History

9 February 2021Confirmation statement made on 9 February 2021 with no updates (3 pages)
8 April 2020Accounts for a dormant company made up to 30 September 2019 (8 pages)
10 February 2020Confirmation statement made on 9 February 2020 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)
11 February 2019Confirmation statement made on 9 February 2019 with no updates (3 pages)
25 May 2018Accounts for a dormant company made up to 30 September 2017 (6 pages)
14 February 2018Confirmation statement made on 9 February 2018 with no updates (3 pages)
15 November 2017Satisfaction of charge 1 in full (1 page)
15 November 2017Satisfaction of charge 1 in full (1 page)
10 June 2017Accounts for a dormant company made up to 30 September 2016 (6 pages)
10 June 2017Accounts for a dormant company made up to 30 September 2016 (6 pages)
3 May 2017Termination of appointment of Roderick Nestle James Mackenzie as a director on 13 April 2017 (1 page)
3 May 2017Secretary's details changed for Mr Michael James Younger on 2 May 2017 (1 page)
3 May 2017Director's details changed for Peter James Sidney 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 2017Termination of appointment of Roderick Nestle James Mackenzie as a director on 13 April 2017 (1 page)
3 May 2017Director's details changed for Mr Leonard Stuart Russell on 2 May 2017 (2 pages)
3 May 2017Director's details changed for Mrs Angela Mary Russell on 2 May 2017 (2 pages)
3 May 2017Director's details changed for David William Hodder 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 Mrs Angela Mary Russell on 2 May 2017 (2 pages)
3 May 2017Director's details changed for Peter James Sidney Russell on 2 May 2017 (2 pages)
3 May 2017Secretary's details changed for Mr Michael James Younger on 2 May 2017 (1 page)
3 May 2017Director's details changed for David William Hodder Russell on 2 May 2017 (2 pages)
3 May 2017Director's details changed for Edith Stuart Russell on 2 May 2017 (2 pages)
13 February 2017Confirmation statement made on 9 February 2017 with updates (5 pages)
13 February 2017Confirmation statement made on 9 February 2017 with updates (5 pages)
6 May 2016Accounts for a dormant company made up to 30 September 2015 (6 pages)
6 May 2016Accounts for a dormant company made up to 30 September 2015 (6 pages)
9 February 2016Annual return made up to 9 February 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 49,000
(9 pages)
9 February 2016Annual return made up to 9 February 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 49,000
(9 pages)
2 April 2015Accounts for a dormant company made up to 30 September 2014 (6 pages)
2 April 2015Accounts for a dormant company made up to 30 September 2014 (6 pages)
12 February 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 49,000
(9 pages)
12 February 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 49,000
(9 pages)
12 February 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 49,000
(9 pages)
28 April 2014Accounts for a dormant company made up to 30 September 2013 (6 pages)
28 April 2014Accounts for a dormant company made up to 30 September 2013 (6 pages)
11 February 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 49,000
(9 pages)
11 February 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 49,000
(9 pages)
11 February 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 49,000
(9 pages)
29 April 2013Accounts for a dormant company made up to 30 September 2012 (6 pages)
29 April 2013Accounts for a dormant company made up to 30 September 2012 (6 pages)
11 February 2013Annual return made up to 9 February 2013 with a full list of shareholders (9 pages)
11 February 2013Annual return made up to 9 February 2013 with a full list of shareholders (9 pages)
11 February 2013Annual return made up to 9 February 2013 with a full list of shareholders (9 pages)
11 April 2012Accounts for a dormant company made up to 30 September 2011 (6 pages)
11 April 2012Accounts for a dormant company made up to 30 September 2011 (6 pages)
14 February 2012Annual return made up to 9 February 2012 with a full list of shareholders (9 pages)
14 February 2012Annual return made up to 9 February 2012 with a full list of shareholders (9 pages)
14 February 2012Annual return made up to 9 February 2012 with a full list of shareholders (9 pages)
22 September 2011Termination of appointment of James Wilson as a director (1 page)
22 September 2011Termination of appointment of James Wilson as a director (1 page)
4 March 2011Accounts for a dormant company made up to 30 September 2010 (6 pages)
4 March 2011Accounts for a dormant company made up to 30 September 2010 (6 pages)
10 February 2011Annual return made up to 9 February 2011 with a full list of shareholders (10 pages)
10 February 2011Annual return made up to 9 February 2011 with a full list of shareholders (10 pages)
10 February 2011Annual return made up to 9 February 2011 with a full list of shareholders (10 pages)
9 June 2010Accounts for a dormant company made up to 30 September 2009 (6 pages)
9 June 2010Accounts for a dormant company made up to 30 September 2009 (6 pages)
9 February 2010Annual return made up to 9 February 2010 with a full list of shareholders (6 pages)
9 February 2010Annual return made up to 9 February 2010 with a full list of shareholders (6 pages)
9 February 2010Director's details changed for James Simpson Wilson on 9 February 2010 (2 pages)
9 February 2010Director's details changed for James Simpson Wilson on 9 February 2010 (2 pages)
9 February 2010Director's details changed for James Simpson Wilson on 9 February 2010 (2 pages)
9 February 2010Annual return made up to 9 February 2010 with a full list of shareholders (6 pages)
8 July 2009Accounts for a dormant company made up to 30 September 2008 (6 pages)
8 July 2009Accounts for a dormant company made up to 30 September 2008 (6 pages)
13 February 2009Return made up to 09/02/09; full list of members (5 pages)
13 February 2009Return made up to 09/02/09; full list of members (5 pages)
12 May 2008Accounts for a dormant company made up to 30 September 2007 (6 pages)
12 May 2008Accounts for a dormant company made up to 30 September 2007 (6 pages)
7 April 2008Return made up to 09/02/08; full list of members (5 pages)
7 April 2008Return made up to 09/02/08; full list of members (5 pages)
10 July 2007Accounts for a dormant company made up to 30 September 2006 (6 pages)
10 July 2007Accounts for a dormant company made up to 30 September 2006 (6 pages)
1 March 2007Return made up to 09/02/07; full list of members (3 pages)
1 March 2007Return made up to 09/02/07; full list of members (3 pages)
11 July 2006Accounts for a dormant company made up to 30 September 2005 (6 pages)
11 July 2006Accounts for a dormant company made up to 30 September 2005 (6 pages)
17 February 2006Return made up to 09/02/06; full list of members (3 pages)
17 February 2006Return made up to 09/02/06; full list of members (3 pages)
5 July 2005Accounts for a dormant company made up to 30 September 2004 (12 pages)
5 July 2005Accounts for a dormant company made up to 30 September 2004 (12 pages)
25 February 2005Return made up to 09/02/05; full list of members (3 pages)
25 February 2005Return made up to 09/02/05; full list of members (3 pages)
16 September 2004Director resigned (1 page)
16 September 2004Director resigned (1 page)
26 May 2004Full accounts made up to 30 September 2003 (19 pages)
26 May 2004Full accounts made up to 30 September 2003 (19 pages)
4 May 2004Secretary resigned (1 page)
4 May 2004New secretary appointed (2 pages)
4 May 2004Secretary resigned (1 page)
4 May 2004New secretary appointed (2 pages)
10 March 2004Return made up to 09/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
10 March 2004Return made up to 09/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
17 July 2003Full accounts made up to 30 September 2002 (17 pages)
17 July 2003Full accounts made up to 30 September 2002 (17 pages)
15 July 2003New director appointed (2 pages)
15 July 2003New director appointed (2 pages)
15 July 2003New director appointed (2 pages)
15 July 2003New director appointed (2 pages)
7 May 2003£ sr 2000@1 30/09/02 (1 page)
7 May 2003£ sr 2000@1 30/09/02 (1 page)
9 April 2003Return made up to 09/02/03; full list of members (10 pages)
9 April 2003Return made up to 09/02/03; full list of members (10 pages)
15 April 2002Full accounts made up to 30 September 2001 (18 pages)
15 April 2002Full accounts made up to 30 September 2001 (18 pages)
15 April 2002New director appointed (2 pages)
15 April 2002New director appointed (2 pages)
8 March 2002Return made up to 09/02/02; full list of members (8 pages)
8 March 2002Return made up to 09/02/02; full list of members (8 pages)
31 December 2001£ ic 75000/51000 18/12/01 £ sr 24000@1=24000 (1 page)
31 December 2001£ ic 75000/51000 18/12/01 £ sr 24000@1=24000 (1 page)
30 July 2001Full accounts made up to 30 September 2000 (18 pages)
30 July 2001Full accounts made up to 30 September 2000 (18 pages)
26 April 2001Return made up to 09/02/01; full list of members (8 pages)
26 April 2001Return made up to 09/02/01; full list of members (8 pages)
28 July 2000New director appointed (2 pages)
28 July 2000Full accounts made up to 30 September 1999 (17 pages)
28 July 2000New director appointed (2 pages)
28 July 2000Full accounts made up to 30 September 1999 (17 pages)
7 March 2000Return made up to 09/02/00; full list of members (8 pages)
7 March 2000Return made up to 09/02/00; full list of members (8 pages)
22 February 2000Resolutions
  • SRES13 ‐ Special resolution
(1 page)
22 February 2000Resolutions
  • SRES13 ‐ Special resolution
(1 page)
14 February 2000£ ic 100000/75000 31/01/00 £ sr 25000@1=25000 (1 page)
14 February 2000£ ic 100000/75000 31/01/00 £ sr 25000@1=25000 (1 page)
24 January 2000Resolutions
  • SRES13 ‐ Special resolution
(1 page)
24 January 2000Resolutions
  • SRES13 ‐ Special resolution
(1 page)
7 January 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(5 pages)
7 January 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(5 pages)
23 May 1999Full accounts made up to 30 September 1998 (18 pages)
23 May 1999Full accounts made up to 30 September 1998 (18 pages)
16 March 1999Director's particulars changed (1 page)
16 March 1999Director's particulars changed (1 page)
15 March 1999Return made up to 09/02/99; full list of members (8 pages)
15 March 1999Return made up to 09/02/99; full list of members (8 pages)
23 November 1998Memorandum and Articles of Association (11 pages)
23 November 1998Memorandum and Articles of Association (11 pages)
19 March 1998Director's particulars changed (1 page)
19 March 1998Director's particulars changed (1 page)
24 February 1998Return made up to 09/02/98; no change of members (4 pages)
24 February 1998Full accounts made up to 30 September 1997 (18 pages)
24 February 1998Full accounts made up to 30 September 1997 (18 pages)
24 February 1998Return made up to 09/02/98; no change of members (4 pages)
15 July 1997New director appointed (2 pages)
15 July 1997New director appointed (2 pages)
21 March 1997Full accounts made up to 30 September 1996 (19 pages)
21 March 1997Full accounts made up to 30 September 1996 (19 pages)
6 March 1997Return made up to 09/02/97; no change of members (4 pages)
6 March 1997Return made up to 09/02/97; no change of members (4 pages)
4 March 1996Full accounts made up to 30 September 1995 (18 pages)
4 March 1996Return made up to 09/02/96; full list of members (6 pages)
4 March 1996Full accounts made up to 30 September 1995 (18 pages)
4 March 1996Return made up to 09/02/96; full list of members (6 pages)
29 September 1988Company name changed\certificate issued on 29/09/88 (2 pages)
29 September 1988Company name changed\certificate issued on 29/09/88 (2 pages)