Background WavePink WaveYellow Wave

DRAMBUIE LIQUEUR COMPANY LTD. (THE) (SC014666)

DRAMBUIE LIQUEUR COMPANY LTD. (THE) (SC014666) is an active UK company. incorporated on 29 June 1927. with registered office in Bellshill. The company operates in the Manufacturing sector, engaged in distilling, rectifying and blending of spirits. DRAMBUIE LIQUEUR COMPANY LTD. (THE) has been registered for 98 years. Current directors include HENDERSON, Ewan John.

Company Number
SC014666
Status
active
Type
ltd
Incorporated
29 June 1927
Age
98 years
Address
Customer Service Centre Phoenix Crescent, Bellshill, ML4 3AN
Industry Sector
Manufacturing
Business Activity
Distilling, rectifying and blending of spirits
Directors
HENDERSON, Ewan John
SIC Codes
11010

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DRAMBUIE LIQUEUR COMPANY LTD. (THE)

DRAMBUIE LIQUEUR COMPANY LTD. (THE) is an active company incorporated on 29 June 1927 with the registered office located in Bellshill. The company operates in the Manufacturing sector, specifically engaged in distilling, rectifying and blending of spirits. DRAMBUIE LIQUEUR COMPANY LTD. (THE) was registered 98 years ago.(SIC: 11010)

Status

active

Active since 98 years ago

Company No

SC014666

LTD Company

Age

98 Years

Incorporated 29 June 1927

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 29 August 2025 (7 months ago)
Submitted on 2 September 2025 (6 months ago)

Next Due

Due by 12 September 2026
For period ending 29 August 2026
Contact
Address

Customer Service Centre Phoenix Crescent Strathclyde Business Park Bellshill, ML4 3AN,

Previous Addresses

Springburn Bond Carlisle Street Glasgow G21 1EQ
From: 25 March 2010To: 12 December 2014
18 Westerton Road Broxburn EH52 5AQ
From: 29 June 1927To: 25 March 2010
Timeline

23 key events • 1927 - 2019

Funding Officers Ownership
Company Founded
Jun 27
Director Left
Jan 11
Director Joined
Apr 11
Director Joined
May 11
Director Left
Jun 11
Director Joined
Jul 11
Director Joined
Jul 11
Director Left
Nov 11
Loan Cleared
Jun 13
Loan Cleared
Jun 13
Loan Cleared
Jun 13
Loan Cleared
Jun 13
Director Left
Mar 14
Director Left
Sept 14
Director Left
Sept 14
Director Left
Sept 14
Director Left
Sept 14
Director Left
Sept 14
Director Left
Sept 14
Director Left
Sept 14
Director Joined
Sept 14
Director Joined
Sept 14
Director Left
Sept 19
0
Funding
18
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

1 Active
34 Resigned

HENDERSON, Ewan John

Active
Phoenix Crescent, BellshillML4 3AN
Born August 1968
Director
Appointed 05 Sept 2014

GILLIES, Kenneth Crichton

Resigned
58 Clermiston Road, EdinburghEH12 6XB
Secretary
Appointed N/A
Resigned 31 Dec 1993

GRAHAM, Ian Robb

Resigned
Mallard House, AberladyEH32 0PZ
Secretary
Appointed 17 Nov 1997
Resigned 05 Sept 2014

KEENE, Charles John

Resigned
Hartwood House, West CalderEH55 8LE
Secretary
Appointed 24 Feb 1997
Resigned 13 Oct 1997

ROSS, Charles Iain Mclean

Resigned
Pine Lodge, SelkirkTD7 5HW
Secretary
Appointed 31 Dec 1993
Resigned 21 Feb 1997

BEAMISH, Michael Frank

Resigned
Newfargie House, GlenfargPH2 9QT
Born July 1957
Director
Appointed 28 Aug 1995
Resigned 31 May 2002

BLACK, Steven Robert

Resigned
28 Meadowpark, HaddingtonEH41 4DS
Born July 1959
Director
Appointed 14 Jan 2002
Resigned 05 Sept 2014

BROWN, Jonathan

Resigned
Carlisle Street, GlasgowG21 1EQ
Born September 1952
Director
Appointed 12 Apr 2011
Resigned 05 Sept 2014

CARTER, Dominic Michael John

Resigned
Hawthorn Cottage, WarboroughOX10 7DX
Born June 1966
Director
Appointed 01 Apr 2003
Resigned 15 Jun 2011

DARBYSHIRE, Peter Michael Arvor

Resigned
Meadowwells Farm House, CuparKY15 7UY
Born October 1950
Director
Appointed 11 Jan 1993
Resigned 31 Mar 1995

DEWEY, Timothy William

Resigned
The Drive, DunmowCM6 2QY
Born September 1958
Director
Appointed 15 Jul 2011
Resigned 05 Sept 2014

EDDLESTONE, Philip Vaughan

Resigned
3 Broadfield, Bishops StortfordCM23 2JA
Born May 1945
Director
Appointed 01 Jan 1999
Resigned 07 Jul 2000

EVANS, David John

Resigned
Pennyfield Hacketts Lane, WokingGU22 8PJ
Born August 1939
Director
Appointed 30 Oct 1992
Resigned 02 Aug 1996

GILLIES, Kenneth Crichton

Resigned
58 Clermiston Road, EdinburghEH12 6XB
Born September 1938
Director
Appointed 02 Jan 1991
Resigned 31 Dec 1993

GRAHAM, Ian Robb

Resigned
Mallard House, AberladyEH32 0PZ
Born June 1956
Director
Appointed 17 Nov 1997
Resigned 05 Sept 2014

HALL, Stuart

Resigned
Newlyn Huntly Road, AboyneAB34 5HE
Born August 1949
Director
Appointed 07 Jan 1991
Resigned 31 May 1992

HUNTER, William Milne Nowatt

Resigned
95 Craiglea Drive, EdinburghEH10 5PQ
Director
Appointed N/A
Resigned 12 Apr 1991

JEFFRAY, James Stuart Allan

Resigned
The Bield, GiffordEH41 4QL
Born April 1947
Director
Appointed 06 Oct 1996
Resigned 29 Jun 2005

KEENE, Charles John

Resigned
Hartwood House, West CalderEH55 8LE
Born March 1953
Director
Appointed 24 Feb 1997
Resigned 13 Oct 1997

KENNEDY, Michael James

Resigned
Earldom Road, LondonSW15 1AF
Born August 1969
Director
Appointed 14 Jul 2008
Resigned 05 Sept 2014

LAMONT, Michael

Resigned
Phoenix Crescent, BellshillML4 3AN
Born October 1960
Director
Appointed 05 Sept 2014
Resigned 01 Sept 2019

MACKENZIE, Derek Farquharson

Resigned
Pantiles Gosford Road, LongniddryEH32 0LF
Born October 1928
Director
Appointed 02 Jan 1991
Resigned 19 Oct 1993

MACKINNON, Duncan

Resigned
Larchgrove, BalernoEH14 7BD
Born June 1963
Director
Appointed N/A
Resigned 02 Mar 2005

MACKINNON, Malcolm

Resigned
Cotswold, EdinburghEH4 6JL
Born November 1958
Director
Appointed N/A
Resigned 02 Mar 2005

MACKINNON, Mary Tait Grossick

Resigned
Gogar Mount House, EdinburghEH12 9BL
Born January 1929
Director
Appointed 02 Sept 1991
Resigned 01 Jul 1997

MACKINNON, Mary Tait Grossick

Resigned
Gogar Mount House, EdinburghEH12 9BL
Born January 1929
Director
Appointed N/A
Resigned 02 Jan 1991

MACKINNON, Norman John Mackintosh

Resigned
Gogar Mount House, EdinburghEH12 9BL
Director
Appointed N/A
Resigned 19 Nov 1990

NAYLOR, Claud Ronald Maceachern

Resigned
Pike Pool, KirklistonEH29 9AB
Born July 1934
Director
Appointed 02 Jan 1991
Resigned 31 Mar 1993

O'NEILL, Brendan Richard

Resigned
Carlisle Street, GlasgowG21 1EQ
Born December 1948
Director
Appointed 06 Apr 2011
Resigned 05 Sept 2014

PARNELL, Philip John

Resigned
The Old Bell House, PennHP10 8LQ
Born May 1952
Director
Appointed 17 Dec 2004
Resigned 16 Jun 2010

PETERSON, John

Resigned
3 Sydenham Road, GlasgowG12 9NT
Born September 1949
Director
Appointed 11 Apr 1991
Resigned 19 Nov 1991

RENNIE, Miranda Beatrice

Resigned
Shirlock Road, LondonNW3 2HR
Born December 1975
Director
Appointed 01 Jan 2009
Resigned 10 Mar 2014

ROSS, Charles Iain Mclean

Resigned
Pine Lodge, SelkirkTD7 5HW
Born October 1951
Director
Appointed 26 Jan 1993
Resigned 21 Feb 1997

SANDERSON, Kenneth Graham

Resigned
16 Barnton Avenue, EdinburghEH4 6AL
Born January 1949
Director
Appointed 02 Jan 1991
Resigned 26 Mar 1993

SHAKESHAFT, Peter James Bailey

Resigned
54 Gamekeepers Road, EdinburghEH4 6LS
Born October 1947
Director
Appointed 01 May 1990
Resigned 31 Jan 1992

Persons with significant control

1

Phoenix Crescent, BellshillML4 3AN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

217

Accounts With Accounts Type Audit Exemption Subsiduary
29 September 2025
AAAnnual Accounts
Legacy
29 September 2025
PARENT_ACCPARENT_ACC
Legacy
29 September 2025
GUARANTEE2GUARANTEE2
Legacy
29 September 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
2 September 2025
CS01Confirmation Statement
Legacy
2 October 2024
PARENT_ACCPARENT_ACC
Legacy
2 October 2024
AGREEMENT2AGREEMENT2
Legacy
2 October 2024
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Total Exemption Full
2 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
16 October 2023
AAAnnual Accounts
Legacy
16 October 2023
PARENT_ACCPARENT_ACC
Legacy
16 October 2023
AGREEMENT2AGREEMENT2
Legacy
16 October 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
1 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
10 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
30 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
6 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
1 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 September 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 September 2019
TM01Termination of Director
Accounts With Accounts Type Small
4 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
4 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
15 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
12 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
20 September 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
8 December 2015
AR01AR01
Accounts With Accounts Type Full
4 October 2015
AAAnnual Accounts
Accounts With Accounts Type Full
24 March 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
12 December 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
11 December 2014
AR01AR01
Change Sail Address Company With Old Address New Address
11 December 2014
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name Termination Date
8 September 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
8 September 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
8 September 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
8 September 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
8 September 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
8 September 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
8 September 2014
TM01Termination of Director
Termination Secretary Company With Name Termination Date
8 September 2014
TM02Termination of Secretary
Appoint Person Director Company With Name Date
8 September 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 September 2014
AP01Appointment of Director
Termination Director Company With Name
10 March 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
19 November 2013
AR01AR01
Accounts With Accounts Type Full
10 September 2013
AAAnnual Accounts
Mortgage Satisfy Charge Full
14 June 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 June 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 June 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 June 2013
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
19 November 2012
AR01AR01
Accounts With Accounts Type Full
13 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 November 2011
AR01AR01
Move Registers To Sail Company
29 November 2011
AD03Change of Location of Company Records
Change Sail Address Company
29 November 2011
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name
2 November 2011
TM01Termination of Director
Accounts With Accounts Type Full
22 September 2011
AAAnnual Accounts
Appoint Person Director Company With Name
21 July 2011
AP01Appointment of Director
Appoint Person Director Company With Name
8 July 2011
AP01Appointment of Director
Termination Director Company With Name
16 June 2011
TM01Termination of Director
Appoint Person Director Company With Name
11 May 2011
AP01Appointment of Director
Appoint Person Director Company With Name
19 April 2011
AP01Appointment of Director
Termination Director Company With Name
12 January 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
23 November 2010
AR01AR01
Accounts With Accounts Type Full
12 October 2010
AAAnnual Accounts
Change Person Director Company With Change Date
29 July 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
25 March 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
20 November 2009
AR01AR01
Change Person Director Company With Change Date
20 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
20 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
20 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
20 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
20 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
20 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
20 November 2009
CH01Change of Director Details
Accounts With Accounts Type Full
7 October 2009
AAAnnual Accounts
Legacy
7 January 2009
288aAppointment of Director or Secretary
Resolution
22 December 2008
RESOLUTIONSResolutions
Legacy
19 November 2008
363aAnnual Return
Accounts With Accounts Type Full
8 October 2008
AAAnnual Accounts
Legacy
17 July 2008
288aAppointment of Director or Secretary
Legacy
20 November 2007
363aAnnual Return
Accounts With Accounts Type Full
4 October 2007
AAAnnual Accounts
Legacy
12 December 2006
363aAnnual Return
Accounts With Accounts Type Full
3 October 2006
AAAnnual Accounts
Legacy
5 April 2006
419a(Scot)419a(Scot)
Accounts With Accounts Type Full
8 March 2006
AAAnnual Accounts
Legacy
23 November 2005
363sAnnual Return (shuttle)
Legacy
7 October 2005
287Change of Registered Office
Legacy
7 July 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
1 April 2005
AAAnnual Accounts
Legacy
16 March 2005
288aAppointment of Director or Secretary
Legacy
7 March 2005
288bResignation of Director or Secretary
Legacy
7 March 2005
288bResignation of Director or Secretary
Legacy
23 November 2004
363sAnnual Return (shuttle)
Legacy
19 August 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
6 July 2004
AAAnnual Accounts
Legacy
28 November 2003
363sAnnual Return (shuttle)
Legacy
18 June 2003
288aAppointment of Director or Secretary
Auditors Resignation Company
10 April 2003
AUDAUD
Accounts With Accounts Type Full
30 December 2002
AAAnnual Accounts
Legacy
27 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 July 2002
AAAnnual Accounts
Legacy
6 June 2002
288bResignation of Director or Secretary
Auditors Resignation Company
29 May 2002
AUDAUD
Legacy
18 January 2002
288aAppointment of Director or Secretary
Legacy
21 November 2001
363sAnnual Return (shuttle)
Legacy
7 January 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
19 December 2000
AAAnnual Accounts
Legacy
28 November 2000
363sAnnual Return (shuttle)
Legacy
25 July 2000
288bResignation of Director or Secretary
Legacy
1 June 2000
410(Scot)410(Scot)
Mortgage Alter Floating Charge
16 May 2000
466(Scot)466(Scot)
Mortgage Alter Floating Charge
11 May 2000
466(Scot)466(Scot)
Legacy
5 May 2000
410(Scot)410(Scot)
Legacy
4 May 2000
410(Scot)410(Scot)
Accounts With Accounts Type Full
28 April 2000
AAAnnual Accounts
Legacy
16 December 1999
363sAnnual Return (shuttle)
Legacy
21 July 1999
288aAppointment of Director or Secretary
Legacy
20 July 1999
410(Scot)410(Scot)
Accounts With Accounts Type Full
26 April 1999
AAAnnual Accounts
Legacy
24 November 1998
363sAnnual Return (shuttle)
Legacy
7 September 1998
288cChange of Particulars
Legacy
6 May 1998
287Change of Registered Office
Accounts With Accounts Type Full
25 February 1998
AAAnnual Accounts
Legacy
26 November 1997
363sAnnual Return (shuttle)
Legacy
26 November 1997
288aAppointment of Director or Secretary
Legacy
26 November 1997
288bResignation of Director or Secretary
Legacy
4 August 1997
288bResignation of Director or Secretary
Legacy
18 July 1997
288cChange of Particulars
Legacy
10 June 1997
288bResignation of Director or Secretary
Legacy
10 June 1997
288aAppointment of Director or Secretary
Legacy
21 November 1996
363sAnnual Return (shuttle)
Legacy
17 October 1996
225Change of Accounting Reference Date
Legacy
10 October 1996
288aAppointment of Director or Secretary
Legacy
14 August 1996
288288
Accounts With Accounts Type Full
13 August 1996
AAAnnual Accounts
Legacy
3 January 1996
288288
Legacy
30 November 1995
363sAnnual Return (shuttle)
Legacy
30 August 1995
288288
Accounts With Accounts Type Full
5 July 1995
AAAnnual Accounts
Legacy
5 April 1995
288288
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
23 November 1994
363sAnnual Return (shuttle)
Legacy
30 October 1994
288288
Accounts With Accounts Type Full
24 August 1994
AAAnnual Accounts
Legacy
11 January 1994
288288
Legacy
7 November 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 October 1993
AAAnnual Accounts
Legacy
27 October 1993
288288
Legacy
5 October 1993
288288
Legacy
5 October 1993
288288
Legacy
5 October 1993
288288
Legacy
1 April 1993
288288
Legacy
1 April 1993
288288
Legacy
28 January 1993
288288
Legacy
20 January 1993
288288
Legacy
23 November 1992
363sAnnual Return (shuttle)
Legacy
3 November 1992
288288
Accounts With Accounts Type Full Group
30 October 1992
AAAnnual Accounts
Resolution
13 October 1992
RESOLUTIONSResolutions
Resolution
13 October 1992
RESOLUTIONSResolutions
Legacy
4 June 1992
288288
Legacy
10 February 1992
288288
Legacy
18 November 1991
363b363b
Accounts With Accounts Type Full Group
4 November 1991
AAAnnual Accounts
Legacy
12 September 1991
288288
Legacy
26 April 1991
288288
Legacy
21 February 1991
288288
Legacy
13 January 1991
288288
Legacy
13 January 1991
288288
Legacy
13 January 1991
288288
Legacy
13 January 1991
288288
Legacy
13 January 1991
288288
Legacy
13 January 1991
288288
Legacy
20 November 1990
363363
Auditors Resignation Company
16 November 1990
AUDAUD
Auditors Resignation Company
8 November 1990
AUDAUD
Legacy
8 November 1990
288288
Accounts With Accounts Type Full Group
1 November 1990
AAAnnual Accounts
Legacy
9 May 1990
288288
Resolution
13 December 1989
RESOLUTIONSResolutions
Miscellaneous
12 December 1989
MISCMISC
Legacy
1 November 1989
288288
Accounts With Accounts Type Full Group
6 September 1989
AAAnnual Accounts
Legacy
6 September 1989
363363
Legacy
28 October 1988
363363
Accounts With Accounts Type Full Group
28 October 1988
AAAnnual Accounts
Legacy
23 September 1988
288288
Legacy
30 November 1987
363363
Accounts With Accounts Type Full Group
30 November 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
12 December 1986
288288
Accounts With Accounts Type Group
12 December 1986
AAAnnual Accounts
Legacy
12 December 1986
363363
Legacy
17 March 1986
363363
Accounts With Made Up Date
17 March 1986
AAAnnual Accounts
Legacy
17 October 1984
363363
Legacy
26 September 1983
363363
Legacy
25 October 1982
363363
Legacy
27 January 1982
363363
Legacy
17 February 1981
363363
Legacy
18 January 1980
363363
Legacy
28 March 1979
363363
Legacy
6 June 1978
363363
Legacy
26 May 1977
363363
Miscellaneous
5 January 1966
MISCMISC
Certificate Change Of Name Company
19 July 1937
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
19 July 1937
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
19 July 1937
CERTNMCertificate of Incorporation on Change of Name
Legacy
16 June 1937
287Change of Registered Office
Incorporation Company
29 June 1927
NEWINCIncorporation
Legacy
27 June 1927
287Change of Registered Office