About

Registered Number: SC469302
Date of Incorporation: 06/02/2014 (11 years and 2 months ago)
Company Status: Active
Registered Address: The Macallan Distillery Easter Elchies House, Craigellachie, Aberlour, Banffshire, AB38 9RX

 

Established in 2014, Macallan Property Company Ltd are based in Aberlour, Banffshire, it's status in the Companies House registry is set to "Active". There are 9 directors listed as Clark, Ashleigh Kay, Greenow, Pryce William David, Morrison, Fraser Stuart, Maclay Murray & Spens Llp, Himeno, Kunimasa, Miyamori, Hiroshi, Moanack, Albert Baladi, Vindex Limited, Vindex Services Limited for this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GREENOW, Pryce William David 22 May 2018 - 1
HIMENO, Kunimasa 27 March 2014 14 May 2015 1
MIYAMORI, Hiroshi 14 May 2015 22 May 2018 1
MOANACK, Albert Baladi 09 October 2014 22 May 2018 1
VINDEX LIMITED 06 February 2014 27 March 2014 1
VINDEX SERVICES LIMITED 06 February 2014 27 March 2014 1
Secretary Name Appointed Resigned Total Appointments
CLARK, Ashleigh Kay 05 June 2017 - 1
MORRISON, Fraser Stuart 27 March 2014 05 June 2017 1
MACLAY MURRAY & SPENS LLP 06 February 2014 27 March 2014 1

Filing History

Document Type Date
AP01 - Appointment of director 08 April 2020
TM01 - Termination of appointment of director 08 April 2020
CH01 - Change of particulars for director 03 March 2020
CS01 - N/A 03 December 2019
TM01 - Termination of appointment of director 12 November 2019
AP01 - Appointment of director 06 November 2019
AA - Annual Accounts 09 October 2019
AP01 - Appointment of director 07 June 2019
TM01 - Termination of appointment of director 07 June 2019
AP01 - Appointment of director 19 March 2019
TM01 - Termination of appointment of director 19 March 2019
CS01 - N/A 04 December 2018
CH03 - Change of particulars for secretary 29 November 2018
AA - Annual Accounts 27 November 2018
TM01 - Termination of appointment of director 02 October 2018
AP01 - Appointment of director 20 June 2018
AP01 - Appointment of director 19 June 2018
TM01 - Termination of appointment of director 19 June 2018
TM01 - Termination of appointment of director 19 June 2018
AA - Annual Accounts 11 December 2017
CS01 - N/A 30 November 2017
AD02 - Notification of Single Alternative Inspection Location (SAIL) 30 November 2017
TM01 - Termination of appointment of director 13 June 2017
AP03 - Appointment of secretary 13 June 2017
TM02 - Termination of appointment of secretary 13 June 2017
AA - Annual Accounts 04 January 2017
CS01 - N/A 01 December 2016
AR01 - Annual Return 04 December 2015
AP01 - Appointment of director 30 November 2015
TM01 - Termination of appointment of director 30 November 2015
AA - Annual Accounts 14 October 2015
AP01 - Appointment of director 15 May 2015
TM01 - Termination of appointment of director 15 May 2015
AR01 - Annual Return 05 March 2015
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 05 March 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 05 March 2015
AP01 - Appointment of director 21 October 2014
AP01 - Appointment of director 06 June 2014
AP01 - Appointment of director 05 June 2014
AP01 - Appointment of director 30 April 2014
AP01 - Appointment of director 14 April 2014
AA01 - Change of accounting reference date 11 April 2014
AD01 - Change of registered office address 11 April 2014
TM02 - Termination of appointment of secretary 11 April 2014
TM01 - Termination of appointment of director 11 April 2014
TM01 - Termination of appointment of director 11 April 2014
AP03 - Appointment of secretary 11 April 2014
AP01 - Appointment of director 11 April 2014
AP01 - Appointment of director 11 April 2014
CERTNM - Change of name certificate 27 March 2014
TM01 - Termination of appointment of director 20 March 2014
NEWINC - New incorporation documents 06 February 2014

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.