East Mains Industrial Estate
Broxburn
West Lothian
EH52 5LY
Scotland
Director Name | Mr Leonard Stuart Russell |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 January 1993(26 years, 7 months after company formation) |
Appointment Duration | 31 years, 3 months |
Role | Marketing Director |
Country of Residence | Scotland |
Correspondence Address | Peter Russell House 2 Youngs Road East Mains Industrial Estate Broxburn West Lothian EH52 5LY Scotland |
Director Name | Mrs Angela Mary Russell |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2003(37 years, 1 month after company formation) |
Appointment Duration | 20 years, 10 months |
Role | P.R. Director |
Country of Residence | Scotland |
Correspondence Address | Peter Russell House 2 Youngs Road East Mains Industrial Estate Broxburn West Lothian EH52 5LY Scotland |
Director Name | Edith Stuart Russell |
---|---|
Date of Birth | August 1932 (Born 91 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2003(37 years, 1 month after company formation) |
Appointment Duration | 20 years, 10 months |
Role | Houswife |
Country of Residence | United Kingdom |
Correspondence Address | Peter Russell House 2 Youngs Road East Mains Industrial Estate Broxburn West Lothian EH52 5LY Scotland |
Secretary Name | Mr Michael James Younger |
---|---|
Nationality | British |
Status | Current |
Appointed | 22 April 2004(37 years, 11 months after company formation) |
Appointment Duration | 20 years |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Peter Russell House 2 Youngs Road East Mains Industrial Estate Broxburn West Lothian EH52 5LY Scotland |
Director Name | Peter James Sidney Russell |
---|---|
Date of Birth | November 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 1989(22 years, 8 months after company formation) |
Appointment Duration | 33 years, 11 months (resigned 23 January 2023) |
Role | Whisky Broker |
Country of Residence | United Kingdom |
Correspondence Address | Russell House Dunnet Way Broxburn EH52 5BU Scotland |
Secretary Name | Andrew MacDonald Moodie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 February 1989(22 years, 8 months after company formation) |
Appointment Duration | 15 years, 2 months (resigned 22 April 2004) |
Role | Company Director |
Correspondence Address | 43 Argyle Crescent Edinburgh Midlothian EH15 2QE Scotland |
Director Name | Rupert Charles Patrick |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 1997(31 years, 1 month after company formation) |
Appointment Duration | 7 years, 1 month (resigned 31 August 2004) |
Role | Sales Executive |
Correspondence Address | 45 Stirling Road Edinburgh Midlothian EH5 3JB Scotland |
Director Name | Mr James Simpson Wilson |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2000(34 years, 2 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 14 September 2011) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Eh3 |
Director Name | Roderick Nestle James Mackenzie |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2002(35 years, 10 months after company formation) |
Appointment Duration | 15 years (resigned 13 April 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Inverugie By Hopeman Moray Invernesshire IV30 5YB Scotland |
Website | ianmacleod.com |
---|---|
Email address | [email protected] |
Telephone | 01506 852205 |
Telephone region | Bathgate |
Registered Address | Peter Russell House 2 Youngs Road East Mains Industrial Estate Broxburn West Lothian EH52 5LY Scotland |
---|---|
Constituency | Livingston |
Ward | Broxburn, Uphall and Winchburgh |
Address Matches | Over 10 other UK companies use this postal address |
49k at £1 | Ian Macleod Distillers LTD 100.00% Ordinary |
---|
Latest Accounts | 30 September 2023 (6 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Dormant |
Accounts Year End | 30 September |
Latest Return | 9 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 23 February 2025 (10 months from now) |
29 April 1983 | Delivered 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 |
---|
9 February 2021 | Confirmation statement made on 9 February 2021 with no updates (3 pages) |
---|---|
8 April 2020 | Accounts for a dormant company made up to 30 September 2019 (8 pages) |
10 February 2020 | Confirmation statement made on 9 February 2020 with no updates (3 pages) |
11 March 2019 | Accounts for a dormant company made up to 30 September 2018 (8 pages) |
22 February 2019 | Director's details changed for Mr Leonard Stuart Russell on 20 February 2019 (2 pages) |
11 February 2019 | Confirmation statement made on 9 February 2019 with no updates (3 pages) |
25 May 2018 | Accounts for a dormant company made up to 30 September 2017 (6 pages) |
14 February 2018 | Confirmation statement made on 9 February 2018 with no updates (3 pages) |
15 November 2017 | Satisfaction of charge 1 in full (1 page) |
15 November 2017 | Satisfaction of charge 1 in full (1 page) |
10 June 2017 | Accounts for a dormant company made up to 30 September 2016 (6 pages) |
10 June 2017 | Accounts for a dormant company made up to 30 September 2016 (6 pages) |
3 May 2017 | Termination of appointment of Roderick Nestle James Mackenzie as a director on 13 April 2017 (1 page) |
3 May 2017 | Secretary's details changed for Mr Michael James Younger on 2 May 2017 (1 page) |
3 May 2017 | Director's details changed for Peter James Sidney Russell on 2 May 2017 (2 pages) |
3 May 2017 | Director's details changed for Edith Stuart Russell on 2 May 2017 (2 pages) |
3 May 2017 | Termination of appointment of Roderick Nestle James Mackenzie as a director on 13 April 2017 (1 page) |
3 May 2017 | Director's details changed for Mr Leonard Stuart Russell on 2 May 2017 (2 pages) |
3 May 2017 | Director's details changed for Mrs Angela Mary Russell on 2 May 2017 (2 pages) |
3 May 2017 | Director's details changed for David William Hodder Russell on 2 May 2017 (2 pages) |
3 May 2017 | Director's details changed for Mr Leonard Stuart Russell on 2 May 2017 (2 pages) |
3 May 2017 | Director's details changed for Mrs Angela Mary Russell on 2 May 2017 (2 pages) |
3 May 2017 | Director's details changed for Peter James Sidney Russell on 2 May 2017 (2 pages) |
3 May 2017 | Secretary's details changed for Mr Michael James Younger on 2 May 2017 (1 page) |
3 May 2017 | Director's details changed for David William Hodder Russell on 2 May 2017 (2 pages) |
3 May 2017 | Director's details changed for Edith Stuart Russell on 2 May 2017 (2 pages) |
13 February 2017 | Confirmation statement made on 9 February 2017 with updates (5 pages) |
13 February 2017 | Confirmation statement made on 9 February 2017 with updates (5 pages) |
6 May 2016 | Accounts for a dormant company made up to 30 September 2015 (6 pages) |
6 May 2016 | Accounts for a dormant company made up to 30 September 2015 (6 pages) |
9 February 2016 | Annual return made up to 9 February 2016 with a full list of shareholders Statement of capital on 2016-02-09
|
9 February 2016 | Annual return made up to 9 February 2016 with a full list of shareholders Statement of capital on 2016-02-09
|
2 April 2015 | Accounts for a dormant company made up to 30 September 2014 (6 pages) |
2 April 2015 | Accounts for a dormant company made up to 30 September 2014 (6 pages) |
12 February 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-02-12
|
12 February 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-02-12
|
12 February 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-02-12
|
28 April 2014 | Accounts for a dormant company made up to 30 September 2013 (6 pages) |
28 April 2014 | Accounts for a dormant company made up to 30 September 2013 (6 pages) |
11 February 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-02-11
|
11 February 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-02-11
|
11 February 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-02-11
|
29 April 2013 | Accounts for a dormant company made up to 30 September 2012 (6 pages) |
29 April 2013 | Accounts for a dormant company made up to 30 September 2012 (6 pages) |
11 February 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (9 pages) |
11 February 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (9 pages) |
11 February 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (9 pages) |
11 April 2012 | Accounts for a dormant company made up to 30 September 2011 (6 pages) |
11 April 2012 | Accounts for a dormant company made up to 30 September 2011 (6 pages) |
14 February 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (9 pages) |
14 February 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (9 pages) |
14 February 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (9 pages) |
22 September 2011 | Termination of appointment of James Wilson as a director (1 page) |
22 September 2011 | Termination of appointment of James Wilson as a director (1 page) |
4 March 2011 | Accounts for a dormant company made up to 30 September 2010 (6 pages) |
4 March 2011 | Accounts for a dormant company made up to 30 September 2010 (6 pages) |
10 February 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (10 pages) |
10 February 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (10 pages) |
10 February 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (10 pages) |
9 June 2010 | Accounts for a dormant company made up to 30 September 2009 (6 pages) |
9 June 2010 | Accounts for a dormant company made up to 30 September 2009 (6 pages) |
9 February 2010 | Annual return made up to 9 February 2010 with a full list of shareholders (6 pages) |
9 February 2010 | Annual return made up to 9 February 2010 with a full list of shareholders (6 pages) |
9 February 2010 | Director's details changed for James Simpson Wilson on 9 February 2010 (2 pages) |
9 February 2010 | Director's details changed for James Simpson Wilson on 9 February 2010 (2 pages) |
9 February 2010 | Director's details changed for James Simpson Wilson on 9 February 2010 (2 pages) |
9 February 2010 | Annual return made up to 9 February 2010 with a full list of shareholders (6 pages) |
8 July 2009 | Accounts for a dormant company made up to 30 September 2008 (6 pages) |
8 July 2009 | Accounts for a dormant company made up to 30 September 2008 (6 pages) |
13 February 2009 | Return made up to 09/02/09; full list of members (5 pages) |
13 February 2009 | Return made up to 09/02/09; full list of members (5 pages) |
12 May 2008 | Accounts for a dormant company made up to 30 September 2007 (6 pages) |
12 May 2008 | Accounts for a dormant company made up to 30 September 2007 (6 pages) |
7 April 2008 | Return made up to 09/02/08; full list of members (5 pages) |
7 April 2008 | Return made up to 09/02/08; full list of members (5 pages) |
10 July 2007 | Accounts for a dormant company made up to 30 September 2006 (6 pages) |
10 July 2007 | Accounts for a dormant company made up to 30 September 2006 (6 pages) |
1 March 2007 | Return made up to 09/02/07; full list of members (3 pages) |
1 March 2007 | Return made up to 09/02/07; full list of members (3 pages) |
11 July 2006 | Accounts for a dormant company made up to 30 September 2005 (6 pages) |
11 July 2006 | Accounts for a dormant company made up to 30 September 2005 (6 pages) |
17 February 2006 | Return made up to 09/02/06; full list of members (3 pages) |
17 February 2006 | Return made up to 09/02/06; full list of members (3 pages) |
5 July 2005 | Accounts for a dormant company made up to 30 September 2004 (12 pages) |
5 July 2005 | Accounts for a dormant company made up to 30 September 2004 (12 pages) |
25 February 2005 | Return made up to 09/02/05; full list of members (3 pages) |
25 February 2005 | Return made up to 09/02/05; full list of members (3 pages) |
16 September 2004 | Director resigned (1 page) |
16 September 2004 | Director resigned (1 page) |
26 May 2004 | Full accounts made up to 30 September 2003 (19 pages) |
26 May 2004 | Full accounts made up to 30 September 2003 (19 pages) |
4 May 2004 | Secretary resigned (1 page) |
4 May 2004 | New secretary appointed (2 pages) |
4 May 2004 | Secretary resigned (1 page) |
4 May 2004 | New secretary appointed (2 pages) |
10 March 2004 | Return made up to 09/02/04; full list of members
|
10 March 2004 | Return made up to 09/02/04; full list of members
|
17 July 2003 | Full accounts made up to 30 September 2002 (17 pages) |
17 July 2003 | Full accounts made up to 30 September 2002 (17 pages) |
15 July 2003 | New director appointed (2 pages) |
15 July 2003 | New director appointed (2 pages) |
15 July 2003 | New director appointed (2 pages) |
15 July 2003 | New 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 2003 | Return made up to 09/02/03; full list of members (10 pages) |
9 April 2003 | Return made up to 09/02/03; full list of members (10 pages) |
15 April 2002 | Full accounts made up to 30 September 2001 (18 pages) |
15 April 2002 | Full accounts made up to 30 September 2001 (18 pages) |
15 April 2002 | New director appointed (2 pages) |
15 April 2002 | New director appointed (2 pages) |
8 March 2002 | Return made up to 09/02/02; full list of members (8 pages) |
8 March 2002 | Return 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 2001 | Full accounts made up to 30 September 2000 (18 pages) |
30 July 2001 | Full accounts made up to 30 September 2000 (18 pages) |
26 April 2001 | Return made up to 09/02/01; full list of members (8 pages) |
26 April 2001 | Return made up to 09/02/01; full list of members (8 pages) |
28 July 2000 | New director appointed (2 pages) |
28 July 2000 | Full accounts made up to 30 September 1999 (17 pages) |
28 July 2000 | New director appointed (2 pages) |
28 July 2000 | Full accounts made up to 30 September 1999 (17 pages) |
7 March 2000 | Return made up to 09/02/00; full list of members (8 pages) |
7 March 2000 | Return made up to 09/02/00; full list of members (8 pages) |
22 February 2000 | Resolutions
|
22 February 2000 | Resolutions
|
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 2000 | Resolutions
|
24 January 2000 | Resolutions
|
7 January 2000 | Resolutions
|
7 January 2000 | Resolutions
|
23 May 1999 | Full accounts made up to 30 September 1998 (18 pages) |
23 May 1999 | Full accounts made up to 30 September 1998 (18 pages) |
16 March 1999 | Director's particulars changed (1 page) |
16 March 1999 | Director's particulars changed (1 page) |
15 March 1999 | Return made up to 09/02/99; full list of members (8 pages) |
15 March 1999 | Return made up to 09/02/99; full list of members (8 pages) |
23 November 1998 | Memorandum and Articles of Association (11 pages) |
23 November 1998 | Memorandum and Articles of Association (11 pages) |
19 March 1998 | Director's particulars changed (1 page) |
19 March 1998 | Director's particulars changed (1 page) |
24 February 1998 | Return made up to 09/02/98; no change of members (4 pages) |
24 February 1998 | Full accounts made up to 30 September 1997 (18 pages) |
24 February 1998 | Full accounts made up to 30 September 1997 (18 pages) |
24 February 1998 | Return made up to 09/02/98; no change of members (4 pages) |
15 July 1997 | New director appointed (2 pages) |
15 July 1997 | New director appointed (2 pages) |
21 March 1997 | Full accounts made up to 30 September 1996 (19 pages) |
21 March 1997 | Full accounts made up to 30 September 1996 (19 pages) |
6 March 1997 | Return made up to 09/02/97; no change of members (4 pages) |
6 March 1997 | Return made up to 09/02/97; no change of members (4 pages) |
4 March 1996 | Full accounts made up to 30 September 1995 (18 pages) |
4 March 1996 | Return made up to 09/02/96; full list of members (6 pages) |
4 March 1996 | Full accounts made up to 30 September 1995 (18 pages) |
4 March 1996 | Return made up to 09/02/96; full list of members (6 pages) |
29 September 1988 | Company name changed\certificate issued on 29/09/88 (2 pages) |
29 September 1988 | Company name changed\certificate issued on 29/09/88 (2 pages) |