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 | 11 December 2003(4 months, 4 weeks after company formation) |
Appointment Duration | 20 years, 4 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 |
Secretary Name | Mr Michael James Younger |
---|---|
Nationality | British |
Status | Current |
Appointed | 11 December 2003(4 months, 4 weeks after company formation) |
Appointment Duration | 20 years, 4 months |
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 | Dalglen Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 July 2003(same day as company formation) |
Correspondence Address | Dalmore House 310 St Vincent Street Glasgow Strathclyde G2 5QR Scotland |
Secretary Name | Dalglen Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 July 2003(same day as company formation) |
Correspondence Address | Dalmore House 310 St Vincent Street Glasgow Strathclyde G2 5QR 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 |
2 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 | 16 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 30 July 2024 (3 months from now) |
20 December 2023 | Registered office address changed from Russell House Dunnet 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) |
---|---|
17 July 2023 | Confirmation statement made on 16 July 2023 with no updates (3 pages) |
8 February 2023 | Accounts for a dormant company made up to 30 September 2022 (7 pages) |
18 July 2022 | Confirmation statement made on 16 July 2022 with no updates (3 pages) |
29 April 2022 | Accounts for a dormant company made up to 30 September 2021 (7 pages) |
16 July 2021 | Confirmation statement made on 16 July 2021 with no updates (3 pages) |
12 April 2021 | Accounts for a dormant company made up to 30 September 2020 (7 pages) |
16 July 2020 | Confirmation statement made on 16 July 2020 with no updates (3 pages) |
8 April 2020 | Accounts for a dormant company made up to 30 September 2019 (7 pages) |
17 July 2019 | Confirmation statement made on 16 July 2019 with no updates (3 pages) |
11 March 2019 | Accounts for a dormant company made up to 30 September 2018 (7 pages) |
22 February 2019 | Director's details changed for Mr Leonard Stuart Russell on 20 February 2019 (2 pages) |
16 July 2018 | Confirmation statement made on 16 July 2018 with no updates (3 pages) |
25 May 2018 | Accounts for a dormant company made up to 30 September 2017 (6 pages) |
27 July 2017 | Confirmation statement made on 16 July 2017 with no updates (3 pages) |
27 July 2017 | Confirmation statement made on 16 July 2017 with no updates (3 pages) |
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 | Director's details changed for Mr Leonard Stuart Russell on 2 May 2017 (2 pages) |
3 May 2017 | Director's details changed for Lucinda 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 | Secretary's details changed for Mr Michael James Younger on 2 May 2017 (1 page) |
3 May 2017 | Director's details changed for Lucinda 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) |
20 July 2016 | Confirmation statement made on 16 July 2016 with updates (5 pages) |
20 July 2016 | Confirmation statement made on 16 July 2016 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) |
20 July 2015 | Annual return made up to 16 July 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
20 July 2015 | Annual return made up to 16 July 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
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) |
18 July 2014 | Annual return made up to 16 July 2014 with a full list of shareholders Statement of capital on 2014-07-18
|
18 July 2014 | Annual return made up to 16 July 2014 with a full list of shareholders Statement of capital on 2014-07-18
|
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) |
22 July 2013 | Annual return made up to 16 July 2013 with a full list of shareholders
|
22 July 2013 | Annual return made up to 16 July 2013 with a full list of shareholders
|
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) |
17 July 2012 | Annual return made up to 16 July 2012 with a full list of shareholders (5 pages) |
17 July 2012 | Annual return made up to 16 July 2012 with a full list of shareholders (5 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) |
18 July 2011 | Annual return made up to 16 July 2011 with a full list of shareholders (5 pages) |
18 July 2011 | Annual return made up to 16 July 2011 with a full list of shareholders (5 pages) |
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) |
19 July 2010 | Annual return made up to 16 July 2010 with a full list of shareholders (5 pages) |
19 July 2010 | Director's details changed for Lucinda Russell on 16 July 2010 (2 pages) |
19 July 2010 | Annual return made up to 16 July 2010 with a full list of shareholders (5 pages) |
19 July 2010 | Director's details changed for Lucinda Russell on 16 July 2010 (2 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) |
16 July 2009 | Return made up to 16/07/09; full list of members (3 pages) |
16 July 2009 | Return made up to 16/07/09; full list of members (3 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) |
4 August 2008 | Return made up to 16/07/08; full list of members (3 pages) |
4 August 2008 | Return made up to 16/07/08; full list of members (3 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) |
15 August 2007 | Return made up to 16/07/07; full list of members (2 pages) |
15 August 2007 | Return made up to 16/07/07; full list of members (2 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) |
2 August 2006 | Return made up to 16/07/06; full list of members (2 pages) |
2 August 2006 | Return made up to 16/07/06; full list of members (2 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) |
9 August 2005 | Return made up to 16/07/05; full list of members (2 pages) |
9 August 2005 | Return made up to 16/07/05; full list of members (2 pages) |
9 May 2005 | Accounts for a dormant company made up to 30 September 2004 (6 pages) |
9 May 2005 | Accounts for a dormant company made up to 30 September 2004 (6 pages) |
12 August 2004 | Return made up to 16/07/04; full list of members (7 pages) |
12 August 2004 | Return made up to 16/07/04; full list of members (7 pages) |
20 January 2004 | Company name changed dalglen (no. 888) LIMITED\certificate issued on 20/01/04 (2 pages) |
20 January 2004 | Company name changed dalglen (no. 888) LIMITED\certificate issued on 20/01/04 (2 pages) |
13 January 2004 | New director appointed (2 pages) |
13 January 2004 | Secretary resigned (1 page) |
13 January 2004 | Director resigned (1 page) |
13 January 2004 | Accounting reference date extended from 31/07/04 to 30/09/04 (1 page) |
13 January 2004 | New director appointed (2 pages) |
13 January 2004 | New director appointed (2 pages) |
13 January 2004 | Registered office changed on 13/01/04 from: dalmore house 310 st vincent street glasgow strathclyde G2 5QR (1 page) |
13 January 2004 | New secretary appointed (2 pages) |
13 January 2004 | Secretary resigned (1 page) |
13 January 2004 | New director appointed (2 pages) |
13 January 2004 | Director resigned (1 page) |
13 January 2004 | New secretary appointed (2 pages) |
13 January 2004 | Accounting reference date extended from 31/07/04 to 30/09/04 (1 page) |
13 January 2004 | Registered office changed on 13/01/04 from: dalmore house 310 st vincent street glasgow strathclyde G2 5QR (1 page) |
16 July 2003 | Incorporation (18 pages) |
16 July 2003 | Incorporation (18 pages) |