Company NameInchdairnie Distillery Limited
Company StatusActive
Company NumberSC394276
CategoryPrivate Limited Company
Incorporation Date25 February 2011(13 years, 2 months ago)
Previous NameJohn Fergus & Co Limited

Business Activity

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

Directors

Director NameMr Ian Gordon Palmer
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed25 February 2011(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressAbaco Old Perth Road
Milnathort
Perthshire
KY13 9YA
Scotland
Director NameMr David Alexander Sloan
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed17 June 2014(3 years, 3 months after company formation)
Appointment Duration9 years, 10 months
RoleAccountant
Country of ResidenceScotland
Correspondence AddressInchdairnie Distillery Whitecraigs Road
Glenrothes
Fife
KY6 2RX
Scotland
Director NameMr Scott Sneddon
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed03 July 2023(12 years, 4 months after company formation)
Appointment Duration10 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressInchdairnie Distillery Whitecraigs Road
Glenrothes
Fife
KY6 2RX
Scotland
Director NameLinda Mary Palmer
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2011(same day as company formation)
RoleFinance Assistant
Country of ResidenceScotland
Correspondence AddressAbaco Old Perth Road
Milnathort
Perthshire
KY13 9YA
Scotland
Director NameMr John Alastair Evan Fingland
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2014(3 years, 3 months after company formation)
Appointment Duration9 years, 8 months (resigned 05 March 2024)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressInchdairnie Distillery Whitecraigs Road
Glenrothes
Fife
KY6 2RX
Scotland
Director NameMr Gavin Brockie
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2023(12 years, 4 months after company formation)
Appointment Duration7 months (resigned 31 January 2024)
RoleFinance Director
Country of ResidenceScotland
Correspondence AddressInchdairnie Distillery Whitecraigs Road
Glenrothes
Fife
KY6 2RX
Scotland

Location

Registered AddressInchdairnie Distillery
Whitecraigs Road
Glenrothes
Fife
KY6 2RX
Scotland
ConstituencyGlenrothes
WardGlenrothes West and Kinglassie
Address Matches2 other UK companies use this postal address

Shareholders

6.4m at £1Ces Whisky Limited
61.23%
Convertible Preferred Ordinary
3.6m at £1Ces Whisky Limited
34.97%
Ordinary A
395k at £1Ian Palmer
3.80%
Ordinary B

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (9 months from now)
Accounts CategorySmall
Accounts Year End30 April

Returns

Latest Return25 February 2024 (2 months ago)
Next Return Due11 March 2025 (10 months, 2 weeks from now)

Charges

24 October 2022Delivered on: 27 October 2022
Persons entitled: The Fife Council

Classification: A registered charge
Particulars: All and whole that plot of land extending to 4.40 hectares or thereby lying to the south of osprey road, glenrothes in the county of fife all as said plot of land is delineated red and hatched red on drawing no. C22GL007 annexed and signed as relative to the standard security and which subjects are more particularly described in the standard security.
Outstanding
21 November 2018Delivered on: 22 November 2018
Persons entitled: The Fife Council

Classification: A registered charge
Particulars: 1.08 hectares lying to the west of whitecraigs road, glenrothes known as "phase 4".
Outstanding
2 December 2017Delivered on: 8 December 2017
Persons entitled: The Fife Council

Classification: A registered charge
Particulars: 1.10 hectares lying to the west of whitecraigs road, glenrothes. Please see map for further details.
Outstanding
27 January 2017Delivered on: 3 February 2017
Persons entitled: The Fife Council

Classification: A registered charge
Particulars: 1.58 hectares to the west of whitecraigs road, ghlenrothes, fife.
Outstanding
27 January 2017Delivered on: 3 February 2017
Persons entitled: The Fife Council

Classification: A registered charge
Particulars: 3163.59 square metres to the north of kinglassie road, glenrothes, fife.
Outstanding
21 December 2016Delivered on: 11 January 2017
Persons entitled: The Fife Council

Classification: A registered charge
Particulars: 1.15 hectares to west of whitecraigs road, glenrothes, fife.
Outstanding
27 November 2013Delivered on: 13 December 2013
Persons entitled: The Fife Council

Classification: A registered charge
Particulars: 2.17 hectares to the west of whitecraigs road glenrothes.
Outstanding

Filing History

16 January 2024Accounts for a small company made up to 30 April 2023 (12 pages)
22 August 2023Appointment of Mr Scott Sneddon as a director on 3 July 2023 (2 pages)
22 August 2023Appointment of Mr Gavin Brockie as a director on 3 July 2023 (2 pages)
7 June 2023Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
6 June 2023Statement of capital following an allotment of shares on 26 April 2023
  • GBP 31,495,000
(4 pages)
8 March 2023Confirmation statement made on 25 February 2023 with no updates (3 pages)
20 January 2023Accounts for a small company made up to 30 April 2022 (12 pages)
27 October 2022Registration of charge SC3942760007, created on 24 October 2022 (6 pages)
26 May 2022Director's details changed for Mr John Alastair Evan Fingland on 18 May 2022 (2 pages)
9 March 2022Confirmation statement made on 25 February 2022 with no updates (3 pages)
26 January 2022Accounts for a small company made up to 30 April 2021 (12 pages)
19 August 2021Resolutions
  • RES15 ‐ Change company name resolution on 2021-05-12
(1 page)
19 August 2021Company name changed john fergus & co LIMITED\certificate issued on 19/08/21
  • CONNOT ‐ Change of name notice
(3 pages)
20 April 2021Accounts for a small company made up to 30 April 2020 (12 pages)
6 April 2021Confirmation statement made on 25 February 2021 with updates (4 pages)
31 March 2021Statement of capital following an allotment of shares on 11 March 2020
  • GBP 23,395,000
(4 pages)
3 March 2020Confirmation statement made on 25 February 2020 with updates (5 pages)
19 February 2020Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
17 February 2020Statement of capital following an allotment of shares on 11 February 2020
  • GBP 23,395,000
(4 pages)
27 January 2020Accounts for a small company made up to 30 April 2019 (12 pages)
5 March 2019Confirmation statement made on 25 February 2019 with updates (6 pages)
24 January 2019Accounts for a small company made up to 30 April 2018 (12 pages)
22 November 2018Registration of charge SC3942760006, created on 21 November 2018 (8 pages)
22 October 2018Particulars of variation of rights attached to shares (2 pages)
22 October 2018Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(23 pages)
22 October 2018Change of share class name or designation (2 pages)
22 October 2018Statement of capital following an allotment of shares on 16 October 2018
  • GBP 16,395,000
(12 pages)
26 February 2018Confirmation statement made on 25 February 2018 with no updates (3 pages)
22 January 2018Accounts for a small company made up to 30 April 2017 (12 pages)
8 December 2017Registration of charge SC3942760005, created on 2 December 2017 (8 pages)
8 December 2017Registration of charge SC3942760005, created on 2 December 2017 (8 pages)
10 March 2017Confirmation statement made on 25 February 2017 with updates (8 pages)
10 March 2017Confirmation statement made on 25 February 2017 with updates (8 pages)
3 February 2017Registration of charge SC3942760004, created on 27 January 2017 (8 pages)
3 February 2017Registration of charge SC3942760003, created on 27 January 2017 (8 pages)
3 February 2017Registration of charge SC3942760004, created on 27 January 2017 (8 pages)
3 February 2017Registration of charge SC3942760003, created on 27 January 2017 (8 pages)
24 January 2017Change of share class name or designation (2 pages)
24 January 2017Change of share class name or designation (2 pages)
19 January 2017Full accounts made up to 30 April 2016 (12 pages)
19 January 2017Full accounts made up to 30 April 2016 (12 pages)
17 January 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
17 January 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
11 January 2017Registration of charge SC3942760002, created on 21 December 2016 (9 pages)
11 January 2017Registration of charge SC3942760002, created on 21 December 2016 (9 pages)
24 March 2016Registered office address changed from Capella (Tenth Floor) 60 York Street Glasgow to Inchdairnie Distillery Whitecraigs Road Glenrothes Fife KY6 2RX on 24 March 2016 (1 page)
24 March 2016Registered office address changed from Capella (Tenth Floor) 60 York Street Glasgow to Inchdairnie Distillery Whitecraigs Road Glenrothes Fife KY6 2RX on 24 March 2016 (1 page)
16 March 2016Annual return made up to 25 February 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 10,395,000
(8 pages)
16 March 2016Annual return made up to 25 February 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 10,395,000
(8 pages)
2 February 2016Accounts for a small company made up to 30 April 2015 (8 pages)
2 February 2016Accounts for a small company made up to 30 April 2015 (8 pages)
23 March 2015Annual return made up to 25 February 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 10,395,000
(8 pages)
23 March 2015Annual return made up to 25 February 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 10,395,000
(8 pages)
9 January 2015Accounts for a dormant company made up to 30 April 2014 (10 pages)
9 January 2015Accounts for a dormant company made up to 30 April 2014 (10 pages)
28 July 2014Previous accounting period extended from 31 March 2014 to 30 April 2014 (1 page)
28 July 2014Previous accounting period extended from 31 March 2014 to 30 April 2014 (1 page)
17 July 2014Appointment of Mr John Alastair Evan Fingland as a director on 17 June 2014 (2 pages)
17 July 2014Termination of appointment of Linda Mary Palmer as a director on 17 June 2014 (1 page)
17 July 2014Termination of appointment of Linda Mary Palmer as a director on 17 June 2014 (1 page)
17 July 2014Registered office address changed from Abaco Old Perth Road Milnathort Perthshire KY13 9YA to Capella (Tenth Floor) 60 York Street Glasgow on 17 July 2014 (1 page)
17 July 2014Appointment of Mr David Alexander Sloan as a director on 17 June 2014 (2 pages)
17 July 2014Registered office address changed from Capella (Tenth Floor) 60 York Street Glasgow G2 8JX Scotland to Capella (Tenth Floor) 60 York Street Glasgow on 17 July 2014 (1 page)
17 July 2014Appointment of Mr David Alexander Sloan as a director on 17 June 2014 (2 pages)
17 July 2014Registered office address changed from Abaco Old Perth Road Milnathort Perthshire KY13 9YA to Capella (Tenth Floor) 60 York Street Glasgow on 17 July 2014 (1 page)
17 July 2014Appointment of Mr John Alastair Evan Fingland as a director on 17 June 2014 (2 pages)
17 July 2014Registered office address changed from Capella (Tenth Floor) 60 York Street Glasgow G2 8JX Scotland to Capella (Tenth Floor) 60 York Street Glasgow on 17 July 2014 (1 page)
15 July 2014Statement of capital following an allotment of shares on 17 June 2014
  • GBP 10,395,000
(6 pages)
15 July 2014Statement of capital following an allotment of shares on 17 June 2014
  • GBP 10,395,000
(6 pages)
26 June 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
(31 pages)
26 June 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
(31 pages)
26 June 2014Change of share class name or designation (2 pages)
26 June 2014Change of share class name or designation (2 pages)
20 March 2014Annual return made up to 25 February 2014 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-03-20
(4 pages)
20 March 2014Annual return made up to 25 February 2014 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-03-20
(4 pages)
3 January 2014Total exemption small company accounts made up to 31 March 2013 (8 pages)
3 January 2014Total exemption small company accounts made up to 31 March 2013 (8 pages)
13 December 2013Registration of charge 3942760001
  • ANNOTATION The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please call 08457 573991.
(12 pages)
13 December 2013Registration of charge 3942760001
  • ANNOTATION The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please call 08457 573991.
(12 pages)
24 March 2013Annual return made up to 25 February 2013 with a full list of shareholders (4 pages)
24 March 2013Annual return made up to 25 February 2013 with a full list of shareholders (4 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (2 pages)
21 December 2012Total exemption small company accounts made up to 29 February 2012 (2 pages)
21 December 2012Previous accounting period shortened from 28 February 2013 to 31 March 2012 (3 pages)
21 December 2012Total exemption small company accounts made up to 29 February 2012 (2 pages)
21 December 2012Previous accounting period shortened from 28 February 2013 to 31 March 2012 (3 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (2 pages)
6 March 2012Annual return made up to 25 February 2012 with a full list of shareholders (4 pages)
6 March 2012Annual return made up to 25 February 2012 with a full list of shareholders (4 pages)
25 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)
25 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)