About

Registered Number: SC032696
Date of Incorporation: 26/11/1957 (67 years and 5 months ago)
Company Status: Active
Registered Address: Russell House, Dunnet Way, Broxburn, EH52 5BU

 

Founded in 1957, Ian Macleod Distillers Ltd are based in Broxburn, it's status at Companies House is "Active". Ian Macleod Distillers Ltd has 5 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DOCTOR, Gordon John 21 October 2004 - 1
RANKINE, Laura Agnes Anne 20 April 2017 - 1
RUSSELL, Edith Stuart 01 July 2003 - 1
MACKENZIE, Roderick Nestle James 01 April 2002 13 April 2017 1
RUSSELL, Florence Elizabeth N/A 15 December 1997 1

Filing History

Document Type Date
AA - Annual Accounts 08 April 2020
CS01 - N/A 10 February 2020
AA - Annual Accounts 27 June 2019
CH01 - Change of particulars for director 22 February 2019
PSC04 - N/A 22 February 2019
CH01 - Change of particulars for director 22 February 2019
CS01 - N/A 11 February 2019
AA - Annual Accounts 08 June 2018
CS01 - N/A 14 March 2018
466(Scot) - N/A 16 November 2017
466(Scot) - N/A 16 November 2017
MR04 - N/A 15 November 2017
MR04 - N/A 15 November 2017
MR01 - N/A 07 November 2017
AP01 - Appointment of director 23 June 2017
AA - Annual Accounts 13 June 2017
CH03 - Change of particulars for secretary 03 May 2017
CH01 - Change of particulars for director 03 May 2017
CH01 - Change of particulars for director 03 May 2017
CH01 - Change of particulars for director 03 May 2017
CH01 - Change of particulars for director 03 May 2017
CH01 - Change of particulars for director 03 May 2017
CH01 - Change of particulars for director 03 May 2017
CH01 - Change of particulars for director 03 May 2017
AP01 - Appointment of director 03 May 2017
AP01 - Appointment of director 03 May 2017
TM01 - Termination of appointment of director 03 May 2017
CS01 - N/A 13 February 2017
466(Scot) - N/A 07 June 2016
MR04 - N/A 27 May 2016
MR04 - N/A 27 May 2016
MR04 - N/A 27 May 2016
MR04 - N/A 27 May 2016
MR04 - N/A 27 May 2016
MR04 - N/A 27 May 2016
MR04 - N/A 27 May 2016
MR04 - N/A 27 May 2016
MR04 - N/A 27 May 2016
MR01 - N/A 25 May 2016
466(Scot) - N/A 25 May 2016
466(Scot) - N/A 25 May 2016
AA - Annual Accounts 06 May 2016
AR01 - Annual Return 09 February 2016
AA - Annual Accounts 02 April 2015
AR01 - Annual Return 12 February 2015
AA - Annual Accounts 28 April 2014
AR01 - Annual Return 10 February 2014
MR07 - N/A 18 October 2013
MR07 - N/A 18 October 2013
MR01 - N/A 07 October 2013
MR01 - N/A 07 October 2013
466(Scot) - N/A 25 September 2013
466(Scot) - N/A 25 September 2013
466(Scot) - N/A 25 September 2013
MR01 - N/A 18 September 2013
AA - Annual Accounts 29 April 2013
AR01 - Annual Return 11 February 2013
AA - Annual Accounts 11 April 2012
MG01s - Particulars of a charge created by a company registered in Scotland 08 March 2012
AR01 - Annual Return 09 February 2012
MG01s - Particulars of a charge created by a company registered in Scotland 15 November 2011
MG01s - Particulars of a charge created by a company registered in Scotland 30 September 2011
TM01 - Termination of appointment of director 21 September 2011
MG01s - Particulars of a charge created by a company registered in Scotland 21 July 2011
MG01s - Particulars of a charge created by a company registered in Scotland 06 July 2011
MG01s - Particulars of a charge created by a company registered in Scotland 06 July 2011
466(Scot) - N/A 06 July 2011
466(Scot) - N/A 06 July 2011
AR01 - Annual Return 23 March 2011
AA - Annual Accounts 28 February 2011
AR01 - Annual Return 10 February 2011
AA - Annual Accounts 09 June 2010
AR01 - Annual Return 09 February 2010
CH01 - Change of particulars for director 09 February 2010
CH01 - Change of particulars for director 09 February 2010
CH01 - Change of particulars for director 09 February 2010
CH01 - Change of particulars for director 09 February 2010
AA - Annual Accounts 14 July 2009
363a - Annual Return 13 February 2009
AA - Annual Accounts 17 July 2008
363a - Annual Return 11 February 2008
AA - Annual Accounts 01 August 2007
363a - Annual Return 01 March 2007
AA - Annual Accounts 12 July 2006
363a - Annual Return 17 February 2006
AA - Annual Accounts 05 July 2005
363s - Annual Return 26 February 2005
288a - Notice of appointment of directors or secretaries 18 November 2004
288b - Notice of resignation of directors or secretaries 16 September 2004
288a - Notice of appointment of directors or secretaries 15 July 2004
AA - Annual Accounts 26 May 2004
288a - Notice of appointment of directors or secretaries 04 May 2004
288b - Notice of resignation of directors or secretaries 04 May 2004
363s - Annual Return 10 March 2004
CERTNM - Change of name certificate 20 January 2004
AA - Annual Accounts 17 July 2003
288a - Notice of appointment of directors or secretaries 15 July 2003
288a - Notice of appointment of directors or secretaries 15 July 2003
410(Scot) - N/A 13 May 2003
363s - Annual Return 09 April 2003
RESOLUTIONS - N/A 12 December 2002
SA - Shares agreement 12 December 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 December 2002
123 - Notice of increase in nominal capital 12 December 2002
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 12 December 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 October 2002
169 - Return by a company purchasing its own shares 20 June 2002
288a - Notice of appointment of directors or secretaries 15 April 2002
AA - Annual Accounts 15 April 2002
363s - Annual Return 07 March 2002
AA - Annual Accounts 30 July 2001
363s - Annual Return 09 March 2001
288a - Notice of appointment of directors or secretaries 28 July 2000
AA - Annual Accounts 28 July 2000
363s - Annual Return 07 March 2000
RESOLUTIONS - N/A 22 February 2000
RESOLUTIONS - N/A 24 January 2000
RESOLUTIONS - N/A 07 January 2000
AA - Annual Accounts 23 May 1999
288c - Notice of change of directors or secretaries or in their particulars 16 March 1999
363b - Annual Return 15 March 1999
MEM/ARTS - N/A 23 November 1998
288c - Notice of change of directors or secretaries or in their particulars 19 March 1998
AA - Annual Accounts 24 February 1998
363s - Annual Return 24 February 1998
288b - Notice of resignation of directors or secretaries 14 January 1998
288a - Notice of appointment of directors or secretaries 15 July 1997
AA - Annual Accounts 21 March 1997
363s - Annual Return 07 March 1997
AA - Annual Accounts 01 March 1996
363s - Annual Return 01 March 1996
AA - Annual Accounts 10 February 1995
363s - Annual Return 10 February 1995
AA - Annual Accounts 15 February 1994
363s - Annual Return 15 February 1994
363s - Annual Return 01 March 1993
AA - Annual Accounts 01 March 1993
288 - N/A 11 January 1993
363s - Annual Return 06 March 1992
AA - Annual Accounts 06 March 1992
288 - N/A 21 January 1992
AA - Annual Accounts 17 April 1991
363a - Annual Return 17 April 1991
AA - Annual Accounts 03 May 1990
363 - Annual Return 03 May 1990
287 - Change in situation or address of Registered Office 12 February 1990
AA - Annual Accounts 14 June 1989
363 - Annual Return 14 June 1989
RESOLUTIONS - N/A 31 January 1989
RESOLUTIONS - N/A 31 January 1989
RESOLUTIONS - N/A 31 January 1989
MISC - Miscellaneous document 31 January 1989
MISC - Miscellaneous document 31 January 1989
363 - Annual Return 07 April 1988
AA - Annual Accounts 07 April 1988
AA - Annual Accounts 15 April 1987
363 - Annual Return 15 April 1987
363 - Annual Return 11 December 1986
AA - Annual Accounts 07 March 1986
AA - Annual Accounts 04 October 1985
AA - Annual Accounts 09 October 1984
395 - Particulars of a mortgage or charge 11 May 1983
AA - Annual Accounts 21 April 1983
AA - Annual Accounts 16 June 1982
AA - Annual Accounts 03 April 1981
MISC - Miscellaneous document 26 November 1957
NEWINC - New incorporation documents 26 November 1957

Mortgages & Charges

Description Date Status Charge by
A registered charge 03 November 2017 Outstanding

N/A

A registered charge 19 May 2016 Fully Satisfied

N/A

A registered charge 19 September 2013 Fully Satisfied

N/A

A registered charge 19 September 2013 Fully Satisfied

N/A

A registered charge 05 September 2013 Outstanding

N/A

Assignation in security 28 February 2012 Fully Satisfied

N/A

Assignation in security 08 November 2011 Fully Satisfied

N/A

Assignation in security 23 September 2011 Fully Satisfied

N/A

Standard security 06 July 2011 Fully Satisfied

N/A

Assignation in security 28 June 2011 Fully Satisfied

N/A

Floating charge 28 June 2011 Fully Satisfied

N/A

Standard security 28 April 2003 Fully Satisfied

N/A

Bond & floating charge 29 April 1983 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.