Company NameMaclintocks Whisky Company Limited
DirectorsStephen James Ball and Colin Shields Barclay
Company StatusActive
Company NumberSC084977
CategoryPrivate Limited Company
Incorporation Date10 October 1983(40 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Stephen James Ball
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed28 March 2007(23 years, 5 months after company formation)
Appointment Duration17 years, 1 month
RoleBusinessman
Country of ResidenceGuernsey
Correspondence AddressLa Cloture
Rocque Balan Lane, Vale
Guernsey
Channel Islands
GY3 5AL
Director NameMr Colin Shields Barclay
Date of BirthMarch 1958 (Born 66 years ago)
NationalityCanadian
StatusCurrent
Appointed28 March 2007(23 years, 5 months after company formation)
Appointment Duration17 years, 1 month
RoleMerchant
Country of ResidenceScotland
Correspondence Address3 Peel Park Place
East Kilbride
Glasgow
G74 5LW
Scotland
Director NameBarbara Foy Currie
Date of BirthSeptember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed21 November 1988(5 years, 1 month after company formation)
Appointment Duration5 years, 5 months (resigned 05 May 1994)
RoleCompany Director
Correspondence AddressPathhead
Ballochmyle
Mauchline
Ayrshire
KA5 5JN
Scotland
Director NameHarold James Currie
Date of BirthOctober 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed21 November 1988(5 years, 1 month after company formation)
Appointment Duration6 years, 3 months (resigned 06 March 1995)
RoleCompany Director
Correspondence AddressPathhead
Ballochmyle
Mauchline
Ayrshire
KA5 5JN
Scotland
Secretary NameBarbara Foy Currie
NationalityBritish
StatusResigned
Appointed21 November 1988(5 years, 1 month after company formation)
Appointment Duration5 years, 5 months (resigned 05 May 1994)
RoleCompany Director
Correspondence AddressPathhead
Ballochmyle
Mauchline
Ayrshire
KA5 5JN
Scotland
Secretary NameJames Walker Nicol
NationalityBritish
StatusResigned
Appointed05 May 1994(10 years, 7 months after company formation)
Appointment Duration10 months, 4 weeks (resigned 29 March 1995)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address52 The Avenue
Girvan
Ayrshire
KA26 9DT
Scotland
Director NameJames Walker Nicol
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed06 March 1995(11 years, 5 months after company formation)
Appointment Duration13 years, 11 months (resigned 09 February 2009)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address52 The Avenue
Girvan
Ayrshire
KA26 9DT
Scotland
Secretary NameMr Colin Shields Barclay
NationalityCanadian
StatusResigned
Appointed28 March 2007(23 years, 5 months after company formation)
Appointment Duration9 years, 5 months (resigned 31 August 2016)
RoleMerchant
Country of ResidenceScotland
Correspondence Address3 Peel Park Place
East Kilbride
Glasgow
G74 5LW
Scotland
Secretary NameGalbraith McEwan And Co (Corporation)
StatusResigned
Appointed29 March 1995(11 years, 5 months after company formation)
Appointment Duration12 years (resigned 28 March 2007)
Correspondence Address23 Barns Street
Ayr
KA7 1XB
Scotland

Location

Registered Address3 Peel Park Place
East Kilbride
Glasgow
G74 5LW
Scotland
ConstituencyEast Kilbride, Strathaven and Lesmahagow
WardEast Kilbride West
Address MatchesOver 10 other UK companies use this postal address

Shareholders

3 at £1John Maclaren & Sons (Scotland) LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return12 December 2023 (4 months, 3 weeks ago)
Next Return Due26 December 2024 (7 months, 3 weeks from now)

Filing History

12 December 2017Confirmation statement made on 12 December 2017 with no updates (3 pages)
20 April 2017Micro company accounts made up to 31 March 2017 (2 pages)
13 December 2016Confirmation statement made on 13 December 2016 with updates (5 pages)
27 September 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
31 August 2016Termination of appointment of Colin Shields Barclay as a secretary on 31 August 2016 (1 page)
7 January 2016Annual return made up to 13 December 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 3
(5 pages)
8 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
15 October 2015Secretary's details changed for Mr Colin Shields Barclay on 30 September 2015 (1 page)
15 October 2015Director's details changed for Mr Colin Shields Barclay on 30 September 2015 (2 pages)
16 December 2014Annual return made up to 13 December 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 3
(5 pages)
2 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
17 December 2013Annual return made up to 13 December 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 3
(5 pages)
13 May 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
4 January 2013Annual return made up to 13 December 2012 with a full list of shareholders (5 pages)
27 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
10 January 2012Annual return made up to 13 December 2011 with a full list of shareholders (5 pages)
6 December 2011Total exemption full accounts made up to 31 March 2011 (4 pages)
31 October 2011Registered office address changed from 102 Bath Street Glasgow G2 2EN on 31 October 2011 (1 page)
6 January 2011Total exemption full accounts made up to 31 March 2010 (4 pages)
6 January 2011Annual return made up to 13 December 2010 with a full list of shareholders (5 pages)
7 January 2010Annual return made up to 13 December 2009 with a full list of shareholders (5 pages)
6 January 2010Accounts for a dormant company made up to 31 March 2009 (5 pages)
23 March 2009Appointment terminated secretary galbraith mcewan and co (1 page)
23 March 2009Director appointed stephen ball (2 pages)
23 March 2009Director and secretary appointed colin barclay (2 pages)
23 March 2009Appointment terminated director james nicol (1 page)
4 February 2009Accounts for a dormant company made up to 31 March 2008 (5 pages)
8 January 2009Return made up to 13/12/08; full list of members (3 pages)
18 February 2008Registered office changed on 18/02/08 from: 23 barns street ayr KA7 1XB (1 page)
24 January 2008Accounts for a dormant company made up to 31 March 2007 (5 pages)
18 January 2008Return made up to 13/12/07; full list of members (2 pages)
18 January 2007Accounts for a dormant company made up to 31 March 2006 (5 pages)
17 January 2007Return made up to 13/12/06; full list of members (2 pages)
28 December 2005Return made up to 13/12/05; full list of members (2 pages)
14 December 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
11 January 2005Accounts for a dormant company made up to 31 March 2004 (5 pages)
4 January 2005Return made up to 13/12/04; full list of members (6 pages)
26 January 2004Total exemption full accounts made up to 31 March 2003 (5 pages)
11 January 2004Return made up to 13/12/03; full list of members (6 pages)
24 January 2003Accounts for a dormant company made up to 31 March 2002 (5 pages)
8 January 2003Return made up to 13/12/02; full list of members (6 pages)
23 July 2002Return made up to 13/12/01; full list of members (6 pages)
9 April 2001Accounts for a dormant company made up to 31 March 2001 (5 pages)
18 December 2000Return made up to 13/12/00; full list of members (6 pages)
7 April 2000Accounts for a dormant company made up to 31 March 2000 (3 pages)
20 December 1999Return made up to 13/12/99; full list of members (6 pages)
9 April 1999Accounts for a dormant company made up to 31 March 1999 (3 pages)
14 December 1998Return made up to 17/12/98; no change of members (4 pages)
22 May 1998Accounts for a dormant company made up to 31 March 1998 (3 pages)
18 December 1997Return made up to 17/12/97; full list of members (6 pages)
30 May 1997Accounts for a dormant company made up to 31 March 1997 (3 pages)
31 December 1996Return made up to 17/12/96; no change of members (4 pages)
21 May 1996Accounts for a dormant company made up to 31 March 1996 (3 pages)