East Mains Industrial Estate
Broxburn
West Lothian
EH52 5LY
Scotland
Director Name | Mr Gordon John Doctor |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 July 2022(5 months, 1 week after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Operations Director |
Country of Residence | Scotland |
Correspondence Address | Russell House Dunnet Way Broxburn EH52 5BU Scotland |
Director Name | Mr Donald Roderick Mackenzie |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British, |
Status | Current |
Appointed | 27 July 2022(5 months, 1 week after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Company Director |
Country of Residence | France |
Correspondence Address | Islay Ales Company Limited, The Brewery Islay Hous Bridgend Isle Of Islay PA44 7NZ Scotland |
Director Name | Mr Michael James Younger |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 July 2022(5 months, 1 week after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | Russell House Dunnet Way Broxburn EH52 5BU Scotland |
Director Name | Mr Leonard Stuart Russell |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 July 2022(5 months, 1 week after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | Russell House Dunnet Way Broxburn EH52 5BU Scotland |
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 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Full |
Accounts Year End | 30 September |
Latest Return | 17 February 2024 (2 months ago) |
---|---|
Next Return Due | 3 March 2025 (10 months, 1 week from now) |
9 December 2022 | Delivered on: 19 December 2022 Persons entitled: Pnc Business Credit a Trading Style of Pnc Financial Services UK LTD (As Security Agent) Classification: A registered charge Particulars: N/A. Outstanding |
---|
5 June 2023 | Full accounts made up to 30 September 2022 (21 pages) |
---|---|
17 February 2023 | Confirmation statement made on 17 February 2023 with updates (4 pages) |
19 December 2022 | Registration of charge SC7236060001, created on 9 December 2022 (21 pages) |
24 August 2022 | Change of details for Ian Macleod Distillers Limited as a person with significant control on 27 July 2022 (2 pages) |
29 July 2022 | Current accounting period shortened from 28 February 2023 to 30 September 2022 (1 page) |
29 July 2022 | Registered office address changed from The Brewery Islay House Square Bridgend Isle of Islay PA44 7NZ United Kingdom to Russell House Dunnet Way Broxburn EH52 5BU on 29 July 2022 (1 page) |
28 July 2022 | Appointment of Mr Leonard Russell as a director on 27 July 2022 (2 pages) |
28 July 2022 | Appointment of Mr Donald Roderick Mackenzie as a director on 27 July 2022 (2 pages) |
28 July 2022 | Notification of Ian Macleod Distillers Limited as a person with significant control on 27 July 2022 (2 pages) |
28 July 2022 | Cessation of Jason Mcguire Mackay Smith as a person with significant control on 27 July 2022 (1 page) |
28 July 2022 | Statement of capital following an allotment of shares on 27 July 2022
|
28 July 2022 | Resolutions
|
28 July 2022 | Appointment of Mr Michael James Younger as a director on 27 July 2022 (2 pages) |
28 July 2022 | Memorandum and Articles of Association (35 pages) |
28 July 2022 | Appointment of Mr Gordon John Doctor as a director on 27 July 2022 (2 pages) |
28 July 2022 | Change of details for Ian Macleod Distillers Limited as a person with significant control on 27 July 2022 (2 pages) |
9 June 2022 | Cessation of Dbmack Sas as a person with significant control on 6 June 2022 (1 page) |
25 March 2022 | Notification of Dbmack Sas as a person with significant control on 24 March 2022 (2 pages) |
25 March 2022 | Change of details for Jason Mcguire Mackay Smith as a person with significant control on 24 March 2022 (2 pages) |
24 March 2022 | Statement of capital following an allotment of shares on 24 March 2022
|
18 February 2022 | Incorporation
Statement of capital on 2022-02-18
|