Background WavePink WaveYellow Wave

IAN MACLEOD DISTILLERS LIMITED (SC032696)

IAN MACLEOD DISTILLERS LIMITED (SC032696) is an active UK company. incorporated on 26 November 1957. with registered office in Broxburn. The company operates in the Manufacturing sector, engaged in distilling, rectifying and blending of spirits and 1 other business activities. IAN MACLEOD DISTILLERS LIMITED has been registered for 68 years. Current directors include DOCTOR, Gordon John, DONALDSON, Rennie William, FARRAR, Richard William and 6 others.

Company Number
SC032696
Status
active
Type
ltd
Incorporated
26 November 1957
Age
68 years
Address
Peter Russell House 2 Youngs Road, Broxburn, EH52 5LY
Industry Sector
Manufacturing
Business Activity
Distilling, rectifying and blending of spirits
Directors
DOCTOR, Gordon John, DONALDSON, Rennie William, FARRAR, Richard William, RANKINE, Laura Agnes Anne, RUSSELL, Angela Mary, RUSSELL, David William Hodder, RUSSELL, Leonard Stuart, SHACKLETON, Ian Alexander, YOUNGER, Michael James
SIC Codes
11010, 46342

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

IAN MACLEOD DISTILLERS LIMITED

IAN MACLEOD DISTILLERS LIMITED is an active company incorporated on 26 November 1957 with the registered office located in Broxburn. The company operates in the Manufacturing sector, specifically engaged in distilling, rectifying and blending of spirits and 1 other business activity. IAN MACLEOD DISTILLERS LIMITED was registered 68 years ago.(SIC: 11010, 46342)

Status

active

Active since 68 years ago

Company No

SC032696

LTD Company

Age

68 Years

Incorporated 26 November 1957

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 23 June 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Group Accounts

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 9 February 2026 (1 month ago)
Submitted on 9 February 2026 (1 month ago)

Next Due

Due by 23 February 2027
For period ending 9 February 2027

Previous Company Names

PETER J. RUSSELL & COMPANY LIMITED
From: 26 November 1957To: 20 January 2004
Contact
Address

Peter Russell House 2 Youngs Road East Mains Industrial Estate Broxburn, EH52 5LY,

Previous Addresses

, Russell House, Dunnet Way, Broxburn, EH52 5BU
From: 26 November 1957To: 15 December 2023
Timeline

29 key events • 1957 - 2026

Funding Officers Ownership
Company Founded
Nov 57
Director Left
Sept 11
Loan Secured
Sept 13
Loan Secured
Oct 13
Loan Secured
Oct 13
Loan Secured
May 16
Loan Cleared
May 16
Loan Cleared
May 16
Loan Cleared
May 16
Loan Cleared
May 16
Loan Cleared
May 16
Loan Cleared
May 16
Loan Cleared
May 16
Loan Cleared
May 16
Loan Cleared
May 16
Director Joined
May 17
Director Joined
May 17
Director Left
May 17
Director Joined
Jun 17
Loan Secured
Nov 17
Loan Cleared
Nov 17
Loan Cleared
Nov 17
Loan Secured
Dec 22
Director Left
Jan 23
Loan Cleared
Feb 24
Owner Exit
Jun 25
Owner Exit
Dec 25
Director Left
Jan 26
Director Joined
Jan 26
0
Funding
8
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

17

10 Active
7 Resigned

YOUNGER, Michael James

Active
2 Youngs Road, BroxburnEH52 5LY
Secretary
Appointed 22 Apr 2004

DOCTOR, Gordon John

Active
2 Youngs Road, BroxburnEH52 5LY
Born January 1959
Director
Appointed 21 Oct 2004

DONALDSON, Rennie William

Active
2 Youngs Road, BroxburnEH52 5LY
Born May 1984
Director
Appointed 29 Jan 2026

FARRAR, Richard William

Active
2 Youngs Road, BroxburnEH52 5LY
Born April 1958
Director
Appointed 22 Jun 2017

RANKINE, Laura Agnes Anne

Active
2 Youngs Road, BroxburnEH52 5LY
Born February 1979
Director
Appointed 20 Apr 2017

RUSSELL, Angela Mary

Active
2 Youngs Road, BroxburnEH52 5LY
Born July 1965
Director
Appointed 01 Jul 2003

RUSSELL, David William Hodder

Active
2 Youngs Road, BroxburnEH52 5LY
Born February 1940
Director
Appointed N/A

RUSSELL, Leonard Stuart

Active
2 Youngs Road, BroxburnEH52 5LY
Born June 1961
Director
Appointed 07 Jan 1993

SHACKLETON, Ian Alexander

Active
2 Youngs Road, BroxburnEH52 5LY
Born November 1965
Director
Appointed 20 Apr 2017

YOUNGER, Michael James

Active
2 Youngs Road, BroxburnEH52 5LY
Born August 1960
Director
Appointed 09 Jul 2004

MOODIE, Andrew Macdonald

Resigned
43 Argyle Crescent, EdinburghEH15 2QE
Secretary
Appointed N/A
Resigned 22 Apr 2004

MACKENZIE, Roderick Nestle James

Resigned
Inverugie, MorayIV30 5YB
Born October 1963
Director
Appointed 01 Apr 2002
Resigned 13 Apr 2017

PATRICK, Rupert Charles

Resigned
45 Stirling Road, EdinburghEH5 3JB
Born April 1963
Director
Appointed 07 Jul 1997
Resigned 31 Aug 2004

RUSSELL, Edith Stuart

Resigned
2 Youngs Road, BroxburnEH52 5LY
Born August 1932
Director
Appointed 01 Jul 2003
Resigned 12 Jan 2026

RUSSELL, Florence Elizabeth

Resigned
Murrayfield House, EdinburghEH12 6AY
Born September 1998
Director
Appointed N/A
Resigned 15 Dec 1997

RUSSELL, Peter James Sidney

Resigned
Russell House, BroxburnEH52 5BU
Born November 1927
Director
Appointed N/A
Resigned 23 Jan 2023

WILSON, James Simpson

Resigned
EH3
Born May 1959
Director
Appointed 24 Jul 2000
Resigned 14 Sept 2011

Persons with significant control

2

0 Active
2 Ceased

Mr Leonard Stuart Russell

Ceased
2 Youngs Road, BroxburnEH52 5LY
Born June 1961

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 12 Nov 2025

Leonard Stuart Russell And Others As Trustees Of The Leonard Stuart Russell 2003 Family Trust

Ceased
Princes Exchange, EdinburghEH3 9EE

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 16 Jun 2025
Fundings
Financials
Latest Activities

Filing History

189

Confirmation Statement With Updates
9 February 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 January 2026
TM01Termination of Director
Notification Of A Person With Significant Control Statement
7 January 2026
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
19 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 June 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Group
23 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
29 May 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
27 February 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
9 February 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
15 December 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Group
5 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 January 2023
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
19 December 2022
MR01Registration of a Charge
Accounts With Accounts Type Group
6 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
10 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
8 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
27 June 2019
AAAnnual Accounts
Change Person Director Company With Change Date
22 February 2019
CH01Change of Director Details
Change To A Person With Significant Control
22 February 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
22 February 2019
CH01Change of Director Details
Confirmation Statement With No Updates
11 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
8 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2018
CS01Confirmation Statement
Mortgage Alter Floating Charge With Number
16 November 2017
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
16 November 2017
466(Scot)466(Scot)
Mortgage Satisfy Charge Full
15 November 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 November 2017
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 November 2017
MR01Registration of a Charge
Appoint Person Director Company With Name Date
23 June 2017
AP01Appointment of Director
Accounts With Accounts Type Group
13 June 2017
AAAnnual Accounts
Change Person Secretary Company With Change Date
3 May 2017
CH03Change of Secretary Details
Change Person Director Company With Change Date
3 May 2017
CH01Change of Director Details
Change Person Director Company With Change Date
3 May 2017
CH01Change of Director Details
Change Person Director Company With Change Date
3 May 2017
CH01Change of Director Details
Change Person Director Company With Change Date
3 May 2017
CH01Change of Director Details
Change Person Director Company With Change Date
3 May 2017
CH01Change of Director Details
Change Person Director Company With Change Date
3 May 2017
CH01Change of Director Details
Change Person Director Company With Change Date
3 May 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
3 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 May 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 May 2017
TM01Termination of Director
Confirmation Statement With Updates
13 February 2017
CS01Confirmation Statement
Mortgage Alter Floating Charge With Number
7 June 2016
466(Scot)466(Scot)
Mortgage Satisfy Charge Full
27 May 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 May 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 May 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 May 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 May 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 May 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 May 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 May 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 May 2016
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 May 2016
MR01Registration of a Charge
Mortgage Alter Floating Charge With Number
25 May 2016
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
25 May 2016
466(Scot)466(Scot)
Accounts With Accounts Type Group
6 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 February 2016
AR01AR01
Accounts With Accounts Type Group
2 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 February 2015
AR01AR01
Accounts With Accounts Type Group
28 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 February 2014
AR01AR01
Mortgage Alter Charge With Charge Number
18 October 2013
MR07MR07
Mortgage Alter Charge With Charge Number
18 October 2013
MR07MR07
Mortgage Create With Deed With Charge Number
7 October 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
7 October 2013
MR01Registration of a Charge
Mortgage Alter Floating Charge
25 September 2013
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
25 September 2013
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
25 September 2013
466(Scot)466(Scot)
Mortgage Create With Deed With Charge Number
18 September 2013
MR01Registration of a Charge
Accounts With Accounts Type Group
29 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 February 2013
AR01AR01
Accounts With Accounts Type Group
11 April 2012
AAAnnual Accounts
Legacy
8 March 2012
MG01sMG01s
Annual Return Company With Made Up Date Full List Shareholders
9 February 2012
AR01AR01
Legacy
15 November 2011
MG01sMG01s
Legacy
30 September 2011
MG01sMG01s
Termination Director Company With Name
21 September 2011
TM01Termination of Director
Legacy
21 July 2011
MG01sMG01s
Legacy
6 July 2011
MG01sMG01s
Legacy
6 July 2011
MG01sMG01s
Mortgage Alter Floating Charge With Number
6 July 2011
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
6 July 2011
466(Scot)466(Scot)
Annual Return Company With Made Up Date Full List Shareholders
23 March 2011
AR01AR01
Accounts With Accounts Type Group
28 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 February 2011
AR01AR01
Accounts With Accounts Type Group
9 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 February 2010
AR01AR01
Change Person Director Company With Change Date
9 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 February 2010
CH01Change of Director Details
Accounts With Accounts Type Group
14 July 2009
AAAnnual Accounts
Legacy
13 February 2009
363aAnnual Return
Accounts With Accounts Type Group
17 July 2008
AAAnnual Accounts
Legacy
11 February 2008
363aAnnual Return
Accounts With Accounts Type Group
1 August 2007
AAAnnual Accounts
Legacy
1 March 2007
363aAnnual Return
Accounts With Accounts Type Group
12 July 2006
AAAnnual Accounts
Legacy
17 February 2006
363aAnnual Return
Accounts With Accounts Type Group
5 July 2005
AAAnnual Accounts
Legacy
26 February 2005
363sAnnual Return (shuttle)
Legacy
18 November 2004
288aAppointment of Director or Secretary
Legacy
16 September 2004
288bResignation of Director or Secretary
Legacy
15 July 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
26 May 2004
AAAnnual Accounts
Legacy
4 May 2004
288aAppointment of Director or Secretary
Legacy
4 May 2004
288bResignation of Director or Secretary
Legacy
10 March 2004
363sAnnual Return (shuttle)
Certificate Change Of Name Company
20 January 2004
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Group
17 July 2003
AAAnnual Accounts
Legacy
15 July 2003
288aAppointment of Director or Secretary
Legacy
15 July 2003
288aAppointment of Director or Secretary
Legacy
13 May 2003
410(Scot)410(Scot)
Legacy
9 April 2003
363sAnnual Return (shuttle)
Statement Of Affairs
12 December 2002
SASA
Legacy
12 December 2002
88(2)R88(2)R
Legacy
12 December 2002
123Notice of Increase in Nominal Capital
Resolution
12 December 2002
RESOLUTIONSResolutions
Legacy
12 December 2002
122122
Legacy
29 October 2002
88(2)R88(2)R
Legacy
20 June 2002
169169
Legacy
15 April 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
15 April 2002
AAAnnual Accounts
Legacy
7 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 July 2001
AAAnnual Accounts
Legacy
9 March 2001
363sAnnual Return (shuttle)
Legacy
28 July 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
28 July 2000
AAAnnual Accounts
Legacy
7 March 2000
363sAnnual Return (shuttle)
Resolution
22 February 2000
RESOLUTIONSResolutions
Resolution
24 January 2000
RESOLUTIONSResolutions
Resolution
7 January 2000
RESOLUTIONSResolutions
Accounts With Accounts Type Full
23 May 1999
AAAnnual Accounts
Legacy
16 March 1999
288cChange of Particulars
Legacy
15 March 1999
363b363b
Memorandum Articles
23 November 1998
MEM/ARTSMEM/ARTS
Legacy
19 March 1998
288cChange of Particulars
Accounts With Accounts Type Full
24 February 1998
AAAnnual Accounts
Legacy
24 February 1998
363sAnnual Return (shuttle)
Legacy
14 January 1998
288bResignation of Director or Secretary
Legacy
15 July 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
21 March 1997
AAAnnual Accounts
Legacy
7 March 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 March 1996
AAAnnual Accounts
Legacy
1 March 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 February 1995
AAAnnual Accounts
Legacy
10 February 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
15 February 1994
AAAnnual Accounts
Legacy
15 February 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 March 1993
AAAnnual Accounts
Legacy
1 March 1993
363sAnnual Return (shuttle)
Legacy
11 January 1993
288288
Legacy
6 March 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 March 1992
AAAnnual Accounts
Legacy
21 January 1992
288288
Accounts With Accounts Type Full
17 April 1991
AAAnnual Accounts
Legacy
17 April 1991
363aAnnual Return
Accounts With Accounts Type Full
3 May 1990
AAAnnual Accounts
Legacy
3 May 1990
363363
Legacy
12 February 1990
287Change of Registered Office
Accounts With Accounts Type Medium
14 June 1989
AAAnnual Accounts
Legacy
14 June 1989
363363
Miscellaneous
31 January 1989
MISCMISC
Resolution
31 January 1989
RESOLUTIONSResolutions
Miscellaneous
31 January 1989
MISCMISC
Resolution
31 January 1989
RESOLUTIONSResolutions
Resolution
31 January 1989
RESOLUTIONSResolutions
Legacy
7 April 1988
363363
Accounts With Accounts Type Medium
7 April 1988
AAAnnual Accounts
Accounts With Accounts Type Medium
15 April 1987
AAAnnual Accounts
Legacy
15 April 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
11 December 1986
363363
Accounts With Accounts Type Full
7 March 1986
AAAnnual Accounts
Accounts With Made Up Date
4 October 1985
AAAnnual Accounts
Accounts With Made Up Date
9 October 1984
AAAnnual Accounts
Legacy
11 May 1983
395Particulars of Mortgage or Charge
Accounts With Made Up Date
21 April 1983
AAAnnual Accounts
Accounts With Made Up Date
16 June 1982
AAAnnual Accounts
Accounts With Made Up Date
3 April 1981
AAAnnual Accounts
Miscellaneous
26 November 1957
MISCMISC
Incorporation Company
26 November 1957
NEWINCIncorporation