Company NameInverglen Scotch Whisky Co. Limited
DirectorsKenneth John McLachlan and Anthony Miles Clarkson
Company StatusActive
Company NumberSC047542
CategoryPrivate Limited Company
Incorporation Date21 May 1970(53 years, 12 months ago)

Business Activity

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 NameMr Kenneth John McLachlan
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed11 February 2000(29 years, 9 months after company formation)
Appointment Duration24 years, 3 months
RoleChartered Accountant
Country of ResidenceNetherlands
Correspondence Address27 Achterweg
Wassenaar 2242ks
Netherlands
Director NameMr Anthony Miles Clarkson
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed10 April 2000(29 years, 11 months after company formation)
Appointment Duration24 years, 1 month
RoleAccountant
Country of ResidenceEngland
Correspondence Address6 Norwich Road
Pulham St. Mary
Diss
Norfolk
IP21 4QU
Secretary NameMr Anthony Miles Clarkson
NationalityBritish
StatusCurrent
Appointed10 April 2000(29 years, 11 months after company formation)
Appointment Duration24 years, 1 month
RoleAccountant
Country of ResidenceEngland
Correspondence Address6 Norwich Road
Pulham St. Mary
Diss
Norfolk
IP21 4QU
Director NameJames Howie Wham
Date of BirthFebruary 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(18 years, 7 months after company formation)
Appointment Duration8 years, 2 months (resigned 10 March 1997)
RoleWine & Spirit Merchant
Correspondence Address61 Castlebay Court
Largs
Ayrshire
KA30 8DP
Scotland
Director NameMargaret Hepburn Wham
Date of BirthAugust 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(18 years, 7 months after company formation)
Appointment Duration11 years, 3 months (resigned 10 April 2000)
RoleSecretary
Correspondence Address61 Castlebay Court
Largs
Ayrshire
KA30 8DP
Scotland
Secretary NameMargaret Hepburn Wham
NationalityBritish
StatusResigned
Appointed31 December 1988(18 years, 7 months after company formation)
Appointment Duration11 years, 3 months (resigned 10 April 2000)
RoleCompany Director
Correspondence Address61 Castlebay Court
Largs
Ayrshire
KA30 8DP
Scotland

Location

Registered Address25 Northfield Park
Largs
Ayrshire
KA30 8NZ
Scotland
ConstituencyNorth Ayrshire and Arran
WardNorth Coast and Cumbraes
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Kenneth John Mclachlan
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return9 December 2023 (4 months, 4 weeks ago)
Next Return Due23 December 2024 (7 months, 3 weeks from now)

Filing History

9 December 2023Micro company accounts made up to 31 March 2023 (3 pages)
9 December 2023Confirmation statement made on 9 December 2023 with no updates (3 pages)
23 December 2022Confirmation statement made on 11 December 2022 with no updates (3 pages)
5 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
11 December 2021Confirmation statement made on 11 December 2021 with no updates (3 pages)
21 November 2021Micro company accounts made up to 31 March 2021 (3 pages)
19 February 2021Micro company accounts made up to 31 March 2020 (3 pages)
14 December 2020Confirmation statement made on 11 December 2020 with no updates (3 pages)
11 December 2019Confirmation statement made on 11 December 2019 with no updates (3 pages)
11 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
16 January 2019Micro company accounts made up to 31 March 2018 (2 pages)
16 January 2019Confirmation statement made on 24 December 2018 with no updates (3 pages)
24 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
24 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
24 December 2017Confirmation statement made on 24 December 2017 with no updates (3 pages)
24 December 2017Confirmation statement made on 24 December 2017 with no updates (3 pages)
24 December 2016Confirmation statement made on 24 December 2016 with updates (5 pages)
24 December 2016Confirmation statement made on 24 December 2016 with updates (5 pages)
24 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
24 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
31 January 2016Director's details changed for Mr Kenneth John Mclachlan on 1 June 2015 (2 pages)
31 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-31
  • GBP 100
(5 pages)
31 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-31
  • GBP 100
(5 pages)
31 January 2016Director's details changed for Mr Kenneth John Mclachlan on 1 June 2015 (2 pages)
14 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
14 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
6 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 100
(5 pages)
6 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 100
(5 pages)
14 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
14 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
6 February 2014Total exemption small company accounts made up to 31 March 2013 (3 pages)
6 February 2014Total exemption small company accounts made up to 31 March 2013 (3 pages)
6 February 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 100
(5 pages)
6 February 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 100
(5 pages)
16 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
16 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
31 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
31 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
31 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
31 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
17 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
17 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
27 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
27 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
25 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
25 January 2010Director's details changed for Anthony Miles Clarkson on 24 January 2010 (2 pages)
25 January 2010Director's details changed for Anthony Miles Clarkson on 24 January 2010 (2 pages)
25 January 2010Director's details changed for Kenneth John Mclachlan on 24 January 2010 (2 pages)
25 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
25 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
25 January 2010Director's details changed for Kenneth John Mclachlan on 24 January 2010 (2 pages)
25 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
19 February 2009Return made up to 31/12/08; full list of members (3 pages)
19 February 2009Return made up to 31/12/08; full list of members (3 pages)
3 February 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
3 February 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
3 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
3 January 2008Return made up to 31/12/07; full list of members (2 pages)
3 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
3 January 2008Return made up to 31/12/07; full list of members (2 pages)
9 January 2007Return made up to 31/12/06; full list of members (7 pages)
9 January 2007Return made up to 31/12/06; full list of members (7 pages)
5 April 2006Total exemption small company accounts made up to 31 March 2006 (3 pages)
5 April 2006Total exemption small company accounts made up to 31 March 2005 (3 pages)
5 April 2006Total exemption small company accounts made up to 31 March 2006 (3 pages)
5 April 2006Total exemption small company accounts made up to 31 March 2005 (3 pages)
10 January 2006Return made up to 31/12/05; full list of members (7 pages)
10 January 2006Return made up to 31/12/05; full list of members (7 pages)
28 February 2005Return made up to 31/12/04; full list of members (7 pages)
28 February 2005Return made up to 31/12/04; full list of members (7 pages)
8 April 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
8 April 2004Accounts for a dormant company made up to 31 March 2003 (1 page)
8 April 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
8 April 2004Registered office changed on 08/04/04 from: 25 northfield park viking point largs ayrshire KA30 8NZ (1 page)
8 April 2004Accounts for a dormant company made up to 31 March 2003 (1 page)
8 April 2004Registered office changed on 08/04/04 from: 25 northfield park viking point largs ayrshire KA30 8NZ (1 page)
11 March 2004Return made up to 31/12/03; full list of members
  • 363(287) ‐ Registered office changed on 11/03/04
(7 pages)
11 March 2004Return made up to 31/12/03; full list of members
  • 363(287) ‐ Registered office changed on 11/03/04
(7 pages)
23 May 2003Return made up to 31/12/02; full list of members (7 pages)
23 May 2003Return made up to 31/12/02; full list of members (7 pages)
1 May 2003Accounts for a dormant company made up to 31 March 2002 (1 page)
1 May 2003Accounts for a dormant company made up to 31 March 2002 (1 page)
24 January 2002Return made up to 31/12/01; full list of members (6 pages)
24 January 2002Return made up to 31/12/01; full list of members (6 pages)
24 January 2002Total exemption small company accounts made up to 31 March 2001 (3 pages)
24 January 2002Total exemption small company accounts made up to 31 March 2001 (3 pages)
6 February 2001Return made up to 31/12/00; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
6 February 2001Return made up to 31/12/00; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
30 January 2001Registered office changed on 30/01/01 from: 25 northfield park largs ayrshire KA30 8NZ (1 page)
30 January 2001Registered office changed on 30/01/01 from: 25 northfield park largs ayrshire KA30 8NZ (1 page)
29 January 2001Accounts made up to 31 March 2000 (3 pages)
29 January 2001Accounts made up to 31 March 2000 (3 pages)
17 April 2000Secretary resigned;director resigned (1 page)
17 April 2000New secretary appointed;new director appointed (2 pages)
17 April 2000New secretary appointed;new director appointed (2 pages)
17 April 2000Secretary resigned;director resigned (1 page)
10 April 2000Accounts for a small company made up to 31 March 1999 (3 pages)
10 April 2000Accounts for a small company made up to 31 March 1999 (3 pages)
2 March 2000New director appointed (2 pages)
2 March 2000New director appointed (2 pages)
1 March 2000Return made up to 31/12/99; full list of members (7 pages)
1 March 2000Return made up to 31/12/99; full list of members (7 pages)
10 November 1999Registered office changed on 10/11/99 from: 61 castlebay court largs ayrshire KA30 8DP (1 page)
10 November 1999Registered office changed on 10/11/99 from: 61 castlebay court largs ayrshire KA30 8DP (1 page)
29 January 1999Return made up to 31/12/98; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
29 January 1999Return made up to 31/12/98; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
24 January 1999Accounts for a small company made up to 31 March 1998 (3 pages)
24 January 1999Accounts for a small company made up to 31 March 1998 (3 pages)
7 April 1998Registered office changed on 07/04/98 from: 2 tron place largs KA30 8AR (1 page)
7 April 1998Registered office changed on 07/04/98 from: 2 tron place largs KA30 8AR (1 page)
28 January 1998Accounts for a small company made up to 31 March 1997 (3 pages)
28 January 1998Accounts for a small company made up to 31 March 1997 (3 pages)
27 January 1998Return made up to 31/12/97; change of members
  • 363(288) ‐ Director resigned
(6 pages)
27 January 1998Return made up to 31/12/97; change of members
  • 363(288) ‐ Director resigned
(6 pages)
3 April 1997Accounts made up to 31 March 1996 (3 pages)
3 April 1997Accounts made up to 31 March 1996 (3 pages)
27 January 1997Return made up to 31/12/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
27 January 1997Return made up to 31/12/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
30 January 1996Return made up to 31/12/95; full list of members (4 pages)
30 January 1996Return made up to 31/12/95; full list of members (4 pages)
16 January 1996Accounts for a small company made up to 31 March 1995 (3 pages)
16 January 1996Accounts for a small company made up to 31 March 1995 (3 pages)