Ian Macleod Distillers Limited

DataGardener
ian macleod distillers limited
live
Large Enterprise

Ian Macleod Distillers Limited

sc032696Private Limited With Share Capital

Peter Russell House, 2 Youngs Road, Broxburn, EH525LY
Incorporated

26/11/1957

Company Age

68 years

Directors

10

Employees

320

SIC Code

11010

Risk

very low risk

Company Overview

Registration, classification & business activity

Ian Macleod Distillers Limited (sc032696) is a private limited with share capital incorporated on 26/11/1957 (68 years old) and registered in broxburn, EH525LY. The company operates under SIC code 11010 - distilling, rectifying and blending of spirits.

We are privileged enough to remain one of the most widely respected scottish independent family firms in the spirits industry, with four generations of expertise, distilling, blending and bottling to our name. like a lot of successful family businesses, our story began with someone pouring heart an...

Private Limited With Share Capital
SIC: 11010
Large Enterprise
Incorporated 26/11/1957
EH525LY
320 employees

Financial Overview

Total Assets

£341.04M

Liabilities

£142.28M

Net Assets

£198.76M

Turnover

£128.25M

Cash

£4.47M

Key Metrics

320

Employees

10

Directors

6

Shareholders

Board of Directors

5

Charges

15

Registered

3

Outstanding

0

Part Satisfied

12

Satisfied

Filed Documents

100
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:02-04-2026
Confirmation Statement With Updates
Category:Confirmation Statement
Date:09-02-2026
Appoint Person Director Company With Name Date
Category:Officers
Date:30-01-2026
Termination Director Company With Name Termination Date
Category:Officers
Date:13-01-2026
Notification Of A Person With Significant Control Statement
Category:Persons With Significant Control
Date:07-01-2026
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:19-12-2025
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:24-06-2025
Accounts With Accounts Type Group
Category:Accounts
Date:23-06-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:10-02-2025
Accounts With Accounts Type Group
Category:Accounts
Date:29-05-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:27-02-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:09-02-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:15-12-2023
Accounts With Accounts Type Group
Category:Accounts
Date:05-05-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:09-02-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:31-01-2023
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:19-12-2022
Accounts With Accounts Type Group
Category:Accounts
Date:06-05-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:10-02-2022
Accounts With Accounts Type Group
Category:Accounts
Date:10-05-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:09-02-2021
Accounts With Accounts Type Group
Category:Accounts
Date:08-04-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:10-02-2020
Accounts With Accounts Type Group
Category:Accounts
Date:27-06-2019
Change Person Director Company With Change Date
Category:Officers
Date:22-02-2019
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:22-02-2019
Change Person Director Company With Change Date
Category:Officers
Date:22-02-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:11-02-2019
Accounts With Accounts Type Group
Category:Accounts
Date:08-06-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:14-03-2018
Mortgage Alter Floating Charge With Number
Category:Mortgage
Date:16-11-2017
Mortgage Alter Floating Charge With Number
Category:Mortgage
Date:16-11-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:15-11-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:15-11-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:07-11-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:23-06-2017
Accounts With Accounts Type Group
Category:Accounts
Date:13-06-2017
Change Person Secretary Company With Change Date
Category:Officers
Date:03-05-2017
Change Person Director Company With Change Date
Category:Officers
Date:03-05-2017
Change Person Director Company With Change Date
Category:Officers
Date:03-05-2017
Change Person Director Company With Change Date
Category:Officers
Date:03-05-2017
Change Person Director Company With Change Date
Category:Officers
Date:03-05-2017
Change Person Director Company With Change Date
Category:Officers
Date:03-05-2017
Change Person Director Company With Change Date
Category:Officers
Date:03-05-2017
Change Person Director Company With Change Date
Category:Officers
Date:03-05-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:03-05-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:03-05-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:03-05-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:13-02-2017
Mortgage Alter Floating Charge With Number
Category:Mortgage
Date:07-06-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:27-05-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:27-05-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:27-05-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:27-05-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:27-05-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:27-05-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:27-05-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:27-05-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:27-05-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:25-05-2016
Mortgage Alter Floating Charge With Number
Category:Mortgage
Date:25-05-2016
Mortgage Alter Floating Charge With Number
Category:Mortgage
Date:25-05-2016
Accounts With Accounts Type Group
Category:Accounts
Date:06-05-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-02-2016
Accounts With Accounts Type Group
Category:Accounts
Date:02-04-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-02-2015
Accounts With Accounts Type Group
Category:Accounts
Date:28-04-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-02-2014
Mortgage Alter Charge With Charge Number
Category:Mortgage
Date:18-10-2013
Mortgage Alter Charge With Charge Number
Category:Mortgage
Date:18-10-2013
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:07-10-2013
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:07-10-2013
Mortgage Alter Floating Charge
Category:Mortgage
Date:25-09-2013
Mortgage Alter Floating Charge With Number
Category:Mortgage
Date:25-09-2013
Mortgage Alter Floating Charge With Number
Category:Mortgage
Date:25-09-2013
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:18-09-2013
Accounts With Accounts Type Group
Category:Accounts
Date:29-04-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-02-2013
Accounts With Accounts Type Group
Category:Accounts
Date:11-04-2012
Legacy
Category:Mortgage
Date:08-03-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-02-2012
Legacy
Category:Mortgage
Date:15-11-2011
Legacy
Category:Mortgage
Date:30-09-2011
Termination Director Company With Name
Category:Officers
Date:21-09-2011
Legacy
Category:Mortgage
Date:21-07-2011
Legacy
Category:Mortgage
Date:06-07-2011
Legacy
Category:Mortgage
Date:06-07-2011
Mortgage Alter Floating Charge With Number
Category:Mortgage
Date:06-07-2011
Mortgage Alter Floating Charge With Number
Category:Mortgage
Date:06-07-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-03-2011
Accounts With Accounts Type Group
Category:Accounts
Date:28-02-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-02-2011
Accounts With Accounts Type Group
Category:Accounts
Date:09-06-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-02-2010
Change Person Director Company With Change Date
Category:Officers
Date:09-02-2010
Change Person Director Company With Change Date
Category:Officers
Date:09-02-2010
Change Person Director Company With Change Date
Category:Officers
Date:09-02-2010
Change Person Director Company With Change Date
Category:Officers
Date:09-02-2010
Accounts With Accounts Type Group
Category:Accounts
Date:14-07-2009
Legacy
Category:Annual Return
Date:13-02-2009

Import / Export

Imports
12 Months10
60 Months58
Exports
12 Months0
60 Months0

Risk Assessment

very low risk

International Score

Future Factor

excellent

Performance Rating

Accounts

Typegroup
Due Date30/06/2026
Filing Date19/06/2025
Latest Accounts30/09/2024

Trading Addresses

Glengoyne Distillery House, Glasgow, Lanarkshire, G639LB
Knockando, Aberlour, Banffshire, AB387RP
Peter Russell House, 2 Youngs Road, Broxburn, West Lothian Eh52 5Ly, EH525LYRegistered
Glengoyne Distillery House, Glasgow, Lanarkshire, G639LB
Russell House, Dunnet Way, East Mains Industrial Estate, Broxburn, West Lothian, EH525BURegistered

Contact

01506856434
ianmacleod.com
Peter Russell House, 2 Youngs Road, Broxburn, EH525LY