Company NameWm Maxwell (Scotch Whisky) Limited
DirectorsDavid William Hodder Russell and Leonard Stuart Russell
Company StatusActive
Company NumberSC126500
CategoryPrivate Limited Company
Incorporation Date27 July 1990(33 years, 9 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
Appointed26 September 1990(2 months after company formation)
Appointment Duration33 years, 7 months
RoleWhisky Broker
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(13 years, 9 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 NameMr Leonard Stuart Russell
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed05 June 2017(26 years, 10 months after company formation)
Appointment Duration6 years, 10 months
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressPeter Russell House 2 Youngs Road
East Mains Industrial Estate
Broxburn
West Lothian
EH52 5LY
Scotland
Director NameJohn Campbell Rafferty
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1990(same day as company formation)
RoleCompany Director
Correspondence Address5 St Margarets Road
Edinburgh
EH9 1AZ
Scotland
Director NameMalcolm James Wood
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1990(same day as company formation)
RoleCompany Director
Correspondence Address4 Ettrick Road
Edinburgh
EH10 5BJ
Scotland
Director NamePeter James Sidney Russell
Date of BirthNovember 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed26 September 1990(2 months after company formation)
Appointment Duration32 years, 4 months (resigned 23 January 2023)
RoleWhisky Broker
Country of ResidenceUnited Kingdom
Correspondence AddressRussell House
Dunnett Way
Broxburn
EH52 5BU
Scotland
Secretary NameAndrew MacDonald Moodie
NationalityBritish
StatusResigned
Appointed26 September 1990(2 months after company formation)
Appointment Duration13 years, 7 months (resigned 22 April 2004)
RoleCompany Director
Correspondence Address43 Argyle Crescent
Edinburgh
Midlothian
EH15 2QE
Scotland
Secretary NameBurness Solicitors (Corporation)
StatusResigned
Appointed27 July 1990(same day as company formation)
Correspondence Address50 Lothian Road
Festival Square
Edinburgh
EH3 9WJ
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

2 at £1Ian Macleod Distillers LTD
100.00%
Ordinary

Accounts

Latest Accounts30 September 2023 (7 months ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryDormant
Accounts Year End30 September

Returns

Latest Return17 January 2024 (3 months, 1 week ago)
Next Return Due31 January 2025 (9 months, 1 week from now)

Filing History

14 February 2024Accounts for a dormant company made up to 30 September 2023 (7 pages)
17 January 2024Confirmation statement made on 17 January 2024 with no updates (3 pages)
20 December 2023Registered office address changed from Russell House Dunnett Way Broxburn EH52 5BU to Peter Russell House 2 Youngs Road East Mains Industrial Estate Broxburn West Lothian EH52 5LY on 20 December 2023 (1 page)
8 February 2023Accounts for a dormant company made up to 30 September 2022 (7 pages)
31 January 2023Termination of appointment of Peter James Sidney Russell as a director on 23 January 2023 (1 page)
18 January 2023Confirmation statement made on 17 January 2023 with no updates (3 pages)
29 April 2022Accounts for a dormant company made up to 30 September 2021 (7 pages)
17 January 2022Confirmation statement made on 17 January 2022 with no updates (3 pages)
12 April 2021Accounts for a dormant company made up to 30 September 2020 (7 pages)
18 January 2021Confirmation statement made on 17 January 2021 with no updates (3 pages)
8 April 2020Accounts for a dormant company made up to 30 September 2019 (7 pages)
29 January 2020Confirmation statement made on 17 January 2020 with no updates (3 pages)
11 March 2019Accounts for a dormant company made up to 30 September 2018 (7 pages)
22 February 2019Director's details changed for Mr Leonard Stuart Russell on 20 January 2019 (2 pages)
28 January 2019Confirmation statement made on 17 January 2019 with no updates (3 pages)
25 May 2018Accounts for a dormant company made up to 30 September 2017 (6 pages)
17 January 2018Confirmation statement made on 17 January 2018 with no updates (3 pages)
17 January 2018Confirmation statement made on 17 January 2018 with no updates (3 pages)
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)
5 June 2017Appointment of Mr Leonard Stuart Russell as a director on 5 June 2017 (2 pages)
5 June 2017Appointment of Mr Leonard Stuart Russell as a director on 5 June 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 David William Hodder 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)
31 January 2017Confirmation statement made on 17 January 2017 with updates (5 pages)
31 January 2017Confirmation statement made on 17 January 2017 with updates (5 pages)
31 May 2016Accounts for a dormant company made up to 30 September 2015 (6 pages)
31 May 2016Accounts for a dormant company made up to 30 September 2015 (6 pages)
25 January 2016Annual return made up to 17 January 2016 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 2
(5 pages)
25 January 2016Annual return made up to 17 January 2016 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 2
(5 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)
19 January 2015Annual return made up to 17 January 2015 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 2
(5 pages)
19 January 2015Annual return made up to 17 January 2015 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 2
(5 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)
22 January 2014Annual return made up to 17 January 2014 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 2
(5 pages)
22 January 2014Annual return made up to 17 January 2014 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 2
(5 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)
24 January 2013Annual return made up to 17 January 2013 with a full list of shareholders (5 pages)
24 January 2013Annual return made up to 17 January 2013 with a full list of shareholders (5 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)
26 January 2012Annual return made up to 17 January 2012 with a full list of shareholders (5 pages)
26 January 2012Annual return made up to 17 January 2012 with a full list of shareholders (5 pages)
14 March 2011Accounts for a dormant company made up to 30 September 2010 (6 pages)
14 March 2011Accounts for a dormant company made up to 30 September 2010 (6 pages)
24 January 2011Annual return made up to 17 January 2011 with a full list of shareholders (5 pages)
24 January 2011Annual return made up to 17 January 2011 with a full list of shareholders (5 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)
19 January 2010Annual return made up to 17 January 2010 with a full list of shareholders (5 pages)
19 January 2010Director's details changed for David William Hodder Russell on 17 January 2010 (2 pages)
19 January 2010Director's details changed for Peter James Sidney Russell on 17 January 2010 (2 pages)
19 January 2010Director's details changed for Peter James Sidney Russell on 17 January 2010 (2 pages)
19 January 2010Annual return made up to 17 January 2010 with a full list of shareholders (5 pages)
19 January 2010Director's details changed for David William Hodder Russell on 17 January 2010 (2 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)
19 January 2009Return made up to 17/01/09; full list of members (3 pages)
19 January 2009Return made up to 17/01/09; full list of members (3 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)
21 January 2008Return made up to 17/01/08; full list of members (2 pages)
21 January 2008Return made up to 17/01/08; full list of members (2 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 February 2007Return made up to 17/01/07; full list of members (2 pages)
1 February 2007Return made up to 17/01/07; full list of members (2 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)
28 February 2006Return made up to 17/01/06; full list of members (2 pages)
28 February 2006Return made up to 17/01/06; full list of members (2 pages)
5 July 2005Accounts for a dormant company made up to 30 September 2004 (6 pages)
5 July 2005Accounts for a dormant company made up to 30 September 2004 (6 pages)
8 February 2005Return made up to 17/01/05; full list of members (7 pages)
8 February 2005Return made up to 17/01/05; full list of members (7 pages)
26 May 2004Accounts for a dormant company made up to 30 September 2003 (5 pages)
26 May 2004Accounts for a dormant company made up to 30 September 2003 (5 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)
23 February 2004Return made up to 17/01/04; full list of members (7 pages)
23 February 2004Return made up to 17/01/04; full list of members (7 pages)
17 July 2003Accounts for a dormant company made up to 30 September 2002 (5 pages)
17 July 2003Accounts for a dormant company made up to 30 September 2002 (5 pages)
28 January 2003Return made up to 17/01/03; full list of members (7 pages)
28 January 2003Return made up to 17/01/03; full list of members (7 pages)
15 April 2002Full accounts made up to 30 September 2001 (6 pages)
15 April 2002Full accounts made up to 30 September 2001 (6 pages)
21 January 2002Return made up to 17/01/02; full list of members (6 pages)
21 January 2002Return made up to 17/01/02; full list of members (6 pages)
27 July 2001Full accounts made up to 30 September 2000 (5 pages)
27 July 2001Full accounts made up to 30 September 2000 (5 pages)
14 February 2001Return made up to 17/01/01; full list of members (6 pages)
14 February 2001Return made up to 17/01/01; full list of members (6 pages)
27 July 2000Full accounts made up to 30 September 1999 (5 pages)
27 July 2000Full accounts made up to 30 September 1999 (5 pages)
1 March 2000Return made up to 17/01/00; full list of members (6 pages)
1 March 2000Return made up to 17/01/00; full list of members (6 pages)
23 May 1999Full accounts made up to 30 September 1998 (5 pages)
23 May 1999Full accounts made up to 30 September 1998 (5 pages)
25 January 1999Return made up to 17/01/99; no change of members (4 pages)
25 January 1999Return made up to 17/01/99; no change of members (4 pages)
24 February 1998Return made up to 17/01/98; no change of members (4 pages)
24 February 1998Full accounts made up to 30 September 1997 (5 pages)
24 February 1998Full accounts made up to 30 September 1997 (5 pages)
24 February 1998Return made up to 17/01/98; no change of members (4 pages)
21 March 1997Full accounts made up to 30 September 1996 (5 pages)
21 March 1997Full accounts made up to 30 September 1996 (5 pages)
7 March 1997Return made up to 17/01/97; full list of members (6 pages)
7 March 1997Return made up to 17/01/97; full list of members (6 pages)
1 March 1996Full accounts made up to 30 September 1995 (5 pages)
1 March 1996Full accounts made up to 30 September 1995 (5 pages)
1 March 1996Return made up to 17/01/96; no change of members (4 pages)
1 March 1996Return made up to 17/01/96; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (32 pages)
27 July 1990Incorporation (29 pages)
27 July 1990Incorporation (29 pages)