Company NameMacDuff International (Scotch Whisky) Limited
Company StatusActive
Company NumberSC132928
CategoryPrivate Limited Company
Incorporation Date16 July 1991(32 years, 9 months ago)
Previous NamesComlaw No. 271 Limited and CES Holdings (Scotland) Limited

Business Activity

Section CManufacturing
SIC 1591Manufacture distilled potable alcoholic drinks
SIC 11010Distilling, rectifying and blending of spirits

Directors

Director NameMr David Alexander Sloan
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed23 September 1997(6 years, 2 months after company formation)
Appointment Duration26 years, 7 months
RoleAccountant
Country of ResidenceScotland
Correspondence Address7 Kay Park Terrace
Kilmarnock
Ayrshire
KA3 7AZ
Scotland
Secretary NameMr David Alexander Sloan
NationalityBritish
StatusCurrent
Appointed23 September 1997(6 years, 2 months after company formation)
Appointment Duration26 years, 7 months
RoleAccountant
Country of ResidenceScotland
Correspondence Address7 Kay Park Terrace
Kilmarnock
Ayrshire
KA3 7AZ
Scotland
Director NameMr Thomas Just Karberg
Date of BirthMarch 1964 (Born 60 years ago)
NationalityDanish
StatusCurrent
Appointed10 August 2011(20 years, 1 month after company formation)
Appointment Duration12 years, 8 months
RoleCompany Director
Country of ResidenceDenmark
Correspondence Address88 ÅRhusgade
Copenhagen Ø
Dk 2100
Director NameMr Brian Stubtoft
Date of BirthOctober 1959 (Born 64 years ago)
NationalityDanish
StatusCurrent
Appointed23 June 2021(29 years, 11 months after company formation)
Appointment Duration2 years, 10 months
RoleChartered Accountant
Country of ResidenceDenmark
Correspondence Address6 Newton Place
Glasgow
G3 7PR
Scotland
Director NameMr Graham Paul Glen
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed19 September 2022(31 years, 2 months after company formation)
Appointment Duration1 year, 7 months
RoleCommercial Traveller
Country of ResidenceScotland
Correspondence Address6 Newton Place
Glasgow
G3 7PR
Scotland
Director NameMrs Lesley Ann Ramage
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed03 July 2023(31 years, 12 months after company formation)
Appointment Duration10 months
RoleOperations Director
Country of ResidenceScotland
Correspondence Address6 Newton Place
Glasgow
G3 7PR
Scotland
Director NameGraeme Murray Bruce
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1991(same day as company formation)
RoleCompany Director
Correspondence AddressMadeleine Smith House
6/7 Blythswood Square
Glasgow
G2 4AD
Scotland
Director NameEric Roger Galbraith
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1991(same day as company formation)
RoleCompany Director
Correspondence AddressMadeleine Smith House
6/7 Blythswood Square
Glasgow
G2 4AD
Scotland
Secretary NameGraeme Murray Bruce
NationalityBritish
StatusResigned
Appointed16 July 1991(same day as company formation)
RoleCompany Director
Correspondence AddressMadeleine Smith House
6/7 Blythswood Square
Glasgow
G2 4AD
Scotland
Director NameStewart Gordon MacDuff
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed16 December 1991(5 months after company formation)
Appointment Duration5 years, 9 months (resigned 23 September 1997)
RoleCompany Director
Correspondence AddressBeechwood
Bridge Of Weir Road
Kilmacolm
Renfrewshire
PA13 4NN
Scotland
Director NameMr Charles Douglas Murray
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed16 December 1991(5 months after company formation)
Appointment Duration24 years, 4 months (resigned 29 April 2016)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Gables
2 Corsehill Road
Ayr
KA7 2ST
Scotland
Secretary NameMr Charles Douglas Murray
NationalityBritish
StatusResigned
Appointed16 December 1991(5 months after company formation)
Appointment Duration5 years, 9 months (resigned 23 September 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Gables
2 Corsehill Road
Ayr
KA7 2ST
Scotland
Director NameEdward Robert Thomson
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1992(8 months after company formation)
Appointment Duration19 years, 5 months (resigned 10 August 2011)
RoleMarketing Director
Country of ResidenceScotland
Correspondence Address1 Inchtavannach
Balloch
Alexandria
West Dunbartonshire
G83 8SF
Scotland
Director NameStewart Gordon MacDuff
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2001(9 years, 7 months after company formation)
Appointment Duration7 years (resigned 12 March 2008)
RoleSales Director
Correspondence AddressBarnsford Glencairn Road
Kilmacolm
Renfrewshire
PA13 4PB
Scotland
Director NameIan Alexander Brown
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2001(9 years, 7 months after company formation)
Appointment Duration7 years, 10 months (resigned 31 December 2008)
RoleBusiness Advisor
Correspondence Address10 Calderwood Road
Kilwinning
Ayrshire
KA13 7DR
Scotland
Director NameMr John Neeson Scott
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2008(16 years, 8 months after company formation)
Appointment Duration10 years, 6 months (resigned 15 October 2018)
RoleSales & Marketing Director
Country of ResidenceScotland
Correspondence AddressFlat 2/L, 66 Novar Drive
Glasgow
G12 9TZ
Scotland
Director NameMr Per Steen Molin Heinze
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityDanish
StatusResigned
Appointed10 August 2011(20 years, 1 month after company formation)
Appointment Duration9 years, 10 months (resigned 23 June 2021)
RoleCompany Director
Country of ResidenceDenmark
Correspondence Address88 ÅRhusgade
Copenhagen Ø
Dk 2100
Director NameMr Andrew Torrance
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2018(27 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 30 April 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address6 Newton Place
Glasgow
G3 7PR
Scotland
Director NameMr Gavin Brockie
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2023(31 years, 12 months after company formation)
Appointment Duration7 months (resigned 31 January 2024)
RoleFinance Director
Country of ResidenceScotland
Correspondence Address6 Newton Place
Glasgow
G3 7PR
Scotland

Contact

Websitemacduffint.co.uk
Telephone0141 8838844
Telephone regionGlasgow

Location

Registered Address6 Newton Place
Glasgow
G3 7PR
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches4 other UK companies use this postal address

Shareholders

5.4m at £1Copenhagen Fortuna Co A/s
90.50%
Ordinary A
300k at £1David Alexander Sloan
5.00%
Ordinary D
270k at £1Lindberg Pederson Ab
4.50%
Ordinary D

Financials

Year2014
Turnover£9,478,358
Gross Profit£2,150,023
Net Worth£7,795,289
Cash£63,218
Current Liabilities£1,590,164

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryGroup
Accounts Year End30 April

Returns

Latest Return24 March 2024 (1 month ago)
Next Return Due7 April 2025 (11 months, 1 week from now)

Charges

27 February 1992Delivered on: 3 March 1992
Satisfied on: 5 May 2012
Persons entitled: Clydesdale Bank Public Limited Company

Classification: 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.
Fully Satisfied
27 February 1992Delivered on: 18 March 1992
Satisfied on: 21 August 2008
Persons entitled: The Hiram Walker Group Limited

Classification: Floating charge
Secured details: 81 by the company and others.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied

Filing History

26 July 2017Confirmation statement made on 16 July 2017 with no updates (3 pages)
20 January 2017Full accounts made up to 30 April 2016 (22 pages)
27 July 2016Confirmation statement made on 16 July 2016 with updates (8 pages)
31 May 2016Termination of appointment of Charles Douglas Murray as a director on 29 April 2016 (1 page)
2 February 2016Full accounts made up to 30 April 2015 (17 pages)
17 July 2015Annual return made up to 16 July 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 6,000,000
(9 pages)
31 March 2015Change of share class name or designation (2 pages)
29 January 2015Registered office address changed from 35 Earl Haig Road Hillington Industrial Es Glasgow Lanarkshire G52 4JU to 6 Newton Place Glasgow G3 7PR on 29 January 2015 (1 page)
12 January 2015Full accounts made up to 30 April 2014 (16 pages)
22 July 2014Annual return made up to 16 July 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 6,000,000
(9 pages)
29 May 2014Statement of capital following an allotment of shares on 27 May 2014
  • GBP 6,000,000
(4 pages)
29 May 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
30 April 2014Change of share class name or designation (2 pages)
30 April 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
30 April 2014Statement of capital following an allotment of shares on 16 April 2014
  • GBP 5,700,000
(4 pages)
13 January 2014Accounts for a small company made up to 30 April 2013 (8 pages)
18 July 2013Annual return made up to 16 July 2013 with a full list of shareholders (9 pages)
15 January 2013Full accounts made up to 30 April 2012 (13 pages)
18 July 2012Annual return made up to 16 July 2012 with a full list of shareholders (9 pages)
7 June 2012Company name changed ces holdings (scotland) LIMITED\certificate issued on 07/06/12
  • CONNOT ‐
(3 pages)
7 June 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-05-25
(1 page)
8 May 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (3 pages)
2 May 2012Previous accounting period shortened from 31 July 2012 to 30 April 2012 (1 page)
1 May 2012Group of companies' accounts made up to 31 July 2011 (20 pages)
30 November 2011Previous accounting period shortened from 30 September 2011 to 31 July 2011 (4 pages)
24 August 2011Termination of appointment of Edward Thomson as a director (1 page)
24 August 2011Appointment of Mr Thomas Just Karberg as a director (2 pages)
24 August 2011Appointment of Mr per Steen Molin Heinze as a director (2 pages)
18 August 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
18 August 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
18 August 2011Statement of capital following an allotment of shares on 10 August 2011
  • GBP 430,000
(3 pages)
18 August 2011Change of share class name or designation (2 pages)
21 July 2011Annual return made up to 16 July 2011 with a full list of shareholders (9 pages)
20 June 2011Group of companies' accounts made up to 30 September 2010 (19 pages)
20 July 2010Director's details changed for David Alexander Sloan on 16 July 2010 (2 pages)
20 July 2010Director's details changed for Edward Robert Thomson on 16 July 2010 (2 pages)
20 July 2010Annual return made up to 16 July 2010 with a full list of shareholders (9 pages)
20 July 2010Director's details changed for Mr John Neeson Scott on 16 July 2010 (2 pages)
28 April 2010Group of companies' accounts made up to 30 September 2009 (19 pages)
28 August 2009Return made up to 16/07/09; full list of members (5 pages)
19 May 2009Group of companies' accounts made up to 30 September 2008 (18 pages)
5 January 2009Appointment terminated director ian brown (1 page)
22 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
13 August 2008Return made up to 16/07/08; full list of members (6 pages)
8 May 2008Group of companies' accounts made up to 30 September 2007 (18 pages)
7 May 2008Appointment terminated director stewart macduff (1 page)
7 May 2008Director appointed mr john neeson scott (2 pages)
14 August 2007Return made up to 16/07/07; full list of members (4 pages)
8 March 2007Group of companies' accounts made up to 30 September 2006 (18 pages)
31 July 2006Return made up to 16/07/06; full list of members (4 pages)
10 April 2006Group of companies' accounts made up to 30 September 2005 (18 pages)
29 July 2005Return made up to 16/07/05; full list of members (10 pages)
30 June 2005Group of companies' accounts made up to 30 September 2004 (18 pages)
12 August 2004Return made up to 16/07/04; full list of members (10 pages)
4 February 2004Group of companies' accounts made up to 30 September 2003 (20 pages)
10 September 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
10 September 2003Nc inc already adjusted 29/08/03 (1 page)
10 September 2003Ad 29/08/03--------- £ si 30000@1=30000 £ ic 400000/430000 (2 pages)
8 August 2003Return made up to 16/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
6 March 2003Group of companies' accounts made up to 30 September 2002 (20 pages)
30 August 2002Return made up to 16/07/02; full list of members (9 pages)
8 March 2002Group of companies' accounts made up to 30 September 2001 (19 pages)
2 August 2001Return made up to 16/07/01; full list of members (9 pages)
14 March 2001Full group accounts made up to 30 September 2000 (19 pages)
14 March 2001New director appointed (2 pages)
14 March 2001New director appointed (2 pages)
10 August 2000Return made up to 16/07/00; full list of members (7 pages)
28 July 2000Full group accounts made up to 30 September 1999 (19 pages)
8 March 2000Nc inc already adjusted 28/10/99 (1 page)
8 March 2000Ad 28/10/99--------- £ si 100000@1=100000 £ ic 300000/400000 (2 pages)
15 December 1999Memorandum and Articles of Association (30 pages)
2 November 1999Full group accounts made up to 30 September 1998 (21 pages)
22 September 1999Return made up to 16/07/99; no change of members (5 pages)
28 June 1999Registered office changed on 28/06/99 from: phoenix house pegasus avenue phoenix business centre paisley PA1 2BH (1 page)
7 May 1999Full group accounts made up to 30 September 1997 (16 pages)
7 September 1998Return made up to 16/07/98; full list of members (7 pages)
23 October 1997Secretary resigned (1 page)
23 October 1997New secretary appointed;new director appointed (2 pages)
23 October 1997Director resigned (1 page)
8 August 1997Return made up to 16/07/97; no change of members (5 pages)
10 July 1997Full group accounts made up to 30 September 1996 (17 pages)
31 July 1996Return made up to 16/07/96; no change of members (5 pages)
31 July 1996Full group accounts made up to 30 September 1995 (17 pages)
29 August 1995Return made up to 16/07/95; full list of members (8 pages)
10 July 1995Full group accounts made up to 30 September 1994 (17 pages)