IAN MACLEOD DISTILLERS LIMITED
Overview
| Company Name | IAN MACLEOD DISTILLERS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC032696 |
| Jurisdiction | Scotland |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of IAN MACLEOD DISTILLERS LIMITED?
- Distilling, rectifying and blending of spirits (11010) / Manufacturing
- Wholesale of wine, beer, spirits and other alcoholic beverages (46342) / Wholesale and retail trade; repair of motor vehicles and motorcycles
Where is IAN MACLEOD DISTILLERS LIMITED located?
| Registered Office Address | Peter Russell House 2 Youngs Road East Mains Industrial Estate EH52 5LY Broxburn West Lothian Scotland |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of IAN MACLEOD DISTILLERS LIMITED?
| Company Name | From | Until |
|---|---|---|
| PETER J. RUSSELL & COMPANY LIMITED | Nov 26, 1957 | Nov 26, 1957 |
What are the latest accounts for IAN MACLEOD DISTILLERS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Sep 30, 2025 |
| Next Accounts Due On | Jun 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Sep 30, 2024 |
What is the status of the latest confirmation statement for IAN MACLEOD DISTILLERS LIMITED?
| Last Confirmation Statement Made Up To | Feb 09, 2026 |
|---|---|
| Next Confirmation Statement Due | Feb 23, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Feb 09, 2025 |
| Overdue | No |
What are the latest filings for IAN MACLEOD DISTILLERS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Notification of a person with significant control statement | 2 pages | PSC08 | ||
Cessation of Leonard Stuart Russell as a person with significant control on Nov 12, 2025 | 1 pages | PSC07 | ||
Cessation of Leonard Stuart Russell and Others as Trustees of the Leonard Stuart Russell 2003 Family Trust as a person with significant control on Jun 16, 2025 | 1 pages | PSC07 | ||
Group of companies' accounts made up to Sep 30, 2024 | 53 pages | AA | ||
Confirmation statement made on Feb 09, 2025 with no updates | 3 pages | CS01 | ||
Group of companies' accounts made up to Sep 30, 2023 | 53 pages | AA | ||
Satisfaction of charge SC0326960011 in full | 4 pages | MR04 | ||
Confirmation statement made on Feb 09, 2024 with no updates | 3 pages | CS01 | ||
Registered office address changed from , Russell House, Dunnet Way, Broxburn, EH52 5BU to Peter Russell House 2 Youngs Road East Mains Industrial Estate Broxburn West Lothian EH52 5LY on Dec 15, 2023 | 1 pages | AD01 | ||
Group of companies' accounts made up to Sep 30, 2022 | 52 pages | AA | ||
Confirmation statement made on Feb 09, 2023 with no updates | 3 pages | CS01 | ||
Termination of appointment of Peter James Sidney Russell as a director on Jan 23, 2023 | 1 pages | TM01 | ||
Registration of charge SC0326960016, created on Dec 09, 2022 | 21 pages | MR01 | ||
Group of companies' accounts made up to Sep 30, 2021 | 52 pages | AA | ||
Confirmation statement made on Feb 09, 2022 with no updates | 3 pages | CS01 | ||
Group of companies' accounts made up to Sep 30, 2020 | 51 pages | AA | ||
Confirmation statement made on Feb 09, 2021 with no updates | 3 pages | CS01 | ||
Group of companies' accounts made up to Sep 30, 2019 | 47 pages | AA | ||
Confirmation statement made on Feb 09, 2020 with no updates | 3 pages | CS01 | ||
Group of companies' accounts made up to Sep 30, 2018 | 47 pages | AA | ||
Director's details changed for Mrs Angela Mary Russell on Feb 20, 2019 | 2 pages | CH01 | ||
Change of details for Mr Leonard Stuart Russell as a person with significant control on Feb 20, 2019 | 2 pages | PSC04 | ||
Director's details changed for Mr Leonard Stuart Russell on Feb 20, 2019 | 2 pages | CH01 | ||
Confirmation statement made on Feb 09, 2019 with no updates | 3 pages | CS01 | ||
Group of companies' accounts made up to Sep 30, 2017 | 49 pages | AA | ||
Who are the officers of IAN MACLEOD DISTILLERS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| YOUNGER, Michael James | Secretary | 2 Youngs Road East Mains Industrial Estate EH52 5LY Broxburn Peter Russell House West Lothian Scotland | British | 1051770002 | ||||||
| DOCTOR, Gordon John | Director | 2 Youngs Road East Mains Industrial Estate EH52 5LY Broxburn Peter Russell House West Lothian Scotland | United Kingdom | British | 101480280001 | |||||
| FARRAR, Richard William | Director | 2 Youngs Road East Mains Industrial Estate EH52 5LY Broxburn Peter Russell House West Lothian Scotland | Scotland | British | 14413860001 | |||||
| RANKINE, Laura Agnes Anne | Director | 2 Youngs Road East Mains Industrial Estate EH52 5LY Broxburn Peter Russell House West Lothian Scotland | Scotland | Scottish | 230530380001 | |||||
| RUSSELL, Angela Mary | Director | 2 Youngs Road East Mains Industrial Estate EH52 5LY Broxburn Peter Russell House West Lothian Scotland | Scotland | British | 91021660003 | |||||
| RUSSELL, David William Hodder | Director | 2 Youngs Road East Mains Industrial Estate EH52 5LY Broxburn Peter Russell House West Lothian Scotland | United Kingdom | British | 497660002 | |||||
| RUSSELL, Edith Stuart | Director | 2 Youngs Road East Mains Industrial Estate EH52 5LY Broxburn Peter Russell House West Lothian Scotland | United Kingdom | British | 91021590001 | |||||
| RUSSELL, Leonard Stuart | Director | 2 Youngs Road East Mains Industrial Estate EH52 5LY Broxburn Peter Russell House West Lothian Scotland | Scotland | British | 556740007 | |||||
| SHACKLETON, Ian Alexander | Director | 2 Youngs Road East Mains Industrial Estate EH52 5LY Broxburn Peter Russell House West Lothian Scotland | England | British | 185073440001 | |||||
| YOUNGER, Michael James | Director | 2 Youngs Road East Mains Industrial Estate EH52 5LY Broxburn Peter Russell House West Lothian Scotland | Scotland | British | 1051770002 | |||||
| MOODIE, Andrew Macdonald | Secretary | 43 Argyle Crescent EH15 2QE Edinburgh Midlothian | British | 497650001 | ||||||
| MACKENZIE, Roderick Nestle James | Director | Inverugie By Hopeman IV30 5YB Moray Invernesshire | United Kingdom | British | 81353270002 | |||||
| PATRICK, Rupert Charles | Director | 45 Stirling Road EH5 3JB Edinburgh Midlothian | British | 53809410002 | ||||||
| RUSSELL, Florence Elizabeth | Director | Murrayfield House 66 Murrayfield Avenue EH12 6AY Edinburgh | British | 498720002 | ||||||
| RUSSELL, Peter James Sidney | Director | Russell House Dunnet Way EH52 5BU Broxburn | United Kingdom | British | 374980001 | |||||
| WILSON, James Simpson | Director | EH3 | United Kingdom | British | 41912210001 |
Who are the persons with significant control of IAN MACLEOD DISTILLERS LIMITED?
| Name | Notified On | Address | Ceased | ||||
|---|---|---|---|---|---|---|---|
| Mr Leonard Stuart Russell | Apr 06, 2016 | 2 Youngs Road East Mains Industrial Estate EH52 5LY Broxburn Peter Russell House West Lothian Scotland | Yes | ||||
Nationality: British Country of Residence: Scotland | |||||||
Natures of Control
| |||||||
| Leonard Stuart Russell And Others As Trustees Of The Leonard Stuart Russell 2003 Family Trust | Apr 06, 2016 | Princes Exchange Earl Grey Street EH3 9EE Edinburgh Turcan Connell Scotland | Yes | ||||
| |||||||
Natures of Control
| |||||||
What are the latest statements on persons with significant control for IAN MACLEOD DISTILLERS LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Nov 12, 2025 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0