Background WavePink WaveYellow Wave

SPEYMALT WHISKY DISTRIBUTORS LIMITED (SC037522)

SPEYMALT WHISKY DISTRIBUTORS LIMITED (SC037522) is an active UK company. incorporated on 11 April 1962. with registered office in Elgin. The company operates in the Manufacturing sector, engaged in distilling, rectifying and blending of spirits and 2 other business activities. SPEYMALT WHISKY DISTRIBUTORS LIMITED has been registered for 63 years. Current directors include COOKMAN, Benjamin Adam, GEARY, Mark Stephen, MANSON, Alexander Philip and 4 others.

Company Number
SC037522
Status
active
Type
ltd
Incorporated
11 April 1962
Age
63 years
Address
George House, Elgin, IV30 1JY
Industry Sector
Manufacturing
Business Activity
Distilling, rectifying and blending of spirits
Directors
COOKMAN, Benjamin Adam, GEARY, Mark Stephen, MANSON, Alexander Philip, RANKIN, Stephen Alexander Masson, URQUHART, Neil Edward, URQUHART, Richard George, URQUHART, Stuart David
SIC Codes
11010, 46342, 47250

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SPEYMALT WHISKY DISTRIBUTORS LIMITED

SPEYMALT WHISKY DISTRIBUTORS LIMITED is an active company incorporated on 11 April 1962 with the registered office located in Elgin. The company operates in the Manufacturing sector, specifically engaged in distilling, rectifying and blending of spirits and 2 other business activities. SPEYMALT WHISKY DISTRIBUTORS LIMITED was registered 63 years ago.(SIC: 11010, 46342, 47250)

Status

active

Active since 63 years ago

Company No

SC037522

LTD Company

Age

63 Years

Incorporated 11 April 1962

Size

N/A

Accounts

ARD: 28/2

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 20 November 2025 (4 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Full Accounts

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 30 November 2025 (4 months ago)
Submitted on 3 December 2025 (3 months ago)

Next Due

Due by 14 December 2026
For period ending 30 November 2026
Contact
Address

George House Boroughbriggs Road Elgin, IV30 1JY,

Timeline

36 key events • 1962 - 2026

Funding Officers Ownership
Company Founded
Apr 62
Director Joined
Sept 10
Director Joined
Sept 10
Director Joined
Sept 10
Director Left
Mar 13
Director Left
Mar 13
Director Joined
Apr 13
Director Joined
Apr 13
Loan Secured
Sept 14
Director Joined
Oct 14
Director Left
Oct 14
Director Joined
Oct 14
Director Left
Dec 15
Director Joined
Jun 16
Director Joined
Jan 17
Director Left
Apr 17
Director Joined
May 17
Director Left
Oct 17
Director Joined
Jan 19
Director Left
Jan 19
Director Joined
Mar 19
Director Left
Aug 19
Loan Cleared
Jun 20
Loan Cleared
Jun 20
Loan Secured
Jul 20
Loan Secured
Jul 20
Director Left
Jun 21
Director Joined
Aug 21
Director Joined
May 22
Director Left
Oct 22
Director Left
Apr 24
Director Joined
Apr 24
Director Left
Sept 24
Director Left
Apr 25
Director Joined
Sept 25
Director Left
Feb 26
0
Funding
30
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

28

8 Active
20 Resigned

COOKMAN, Benjamin Adam

Active
George House, ElginIV30 1JY
Secretary
Appointed 18 Aug 2021

COOKMAN, Benjamin Adam

Active
George House, ElginIV30 1JY
Born June 1981
Director
Appointed 18 Aug 2021

GEARY, Mark Stephen

Active
George House, ElginIV30 1JY
Born December 1970
Director
Appointed 15 Sept 2025

MANSON, Alexander Philip

Active
George House, ElginIV30 1JY
Born December 1961
Director
Appointed 01 Jun 2022

RANKIN, Stephen Alexander Masson

Active
George House, ElginIV30 1JY
Born June 1971
Director
Appointed 17 Sept 2010

URQUHART, Neil Edward

Active
George House, ElginIV30 1JY
Born June 1975
Director
Appointed 17 Sept 2010

URQUHART, Richard George

Active
George House, ElginIV30 1JY
Born January 1981
Director
Appointed 20 Mar 2019

URQUHART, Stuart David

Active
George House, ElginIV30 1JY
Born January 1981
Director
Appointed 11 Jan 2019

MCKELLAR, Duncan Alexander

Resigned
George House, ElginIV30 1JY
Secretary
Appointed 17 Sept 2010
Resigned 08 Sept 2014

ROSS, Norman

Resigned
George House, ElginIV30 1JY
Secretary
Appointed 08 Sept 2014
Resigned 23 May 2021

URQUHART, Michael Gordon Clark

Resigned
George House, ElginIV30 1JY
Secretary
Appointed 07 Sept 1994
Resigned 17 Sept 2010

COCKBURNS

Resigned
82 High Street, ElginIV30 1BL
Corporate secretary
Appointed N/A
Resigned 17 Sept 1994

BEARNE, Suzy Andrea

Resigned
George House, ElginIV30 1JY
Born August 1973
Director
Appointed 23 Oct 2014
Resigned 01 Jan 2019

BISHOP, James Andrew

Resigned
George House, ElginIV30 1JY
Born October 1959
Director
Appointed 23 May 2017
Resigned 30 Sept 2022

CATHCART, Henry Strachan

Resigned
Aingarth, KilcregganG84 0LQ
Born October 1940
Director
Appointed 05 May 1994
Resigned 09 Dec 2005

CHAPMAN, Ian Michael

Resigned
George House, ElginIV30 1JY
Born September 1974
Director
Appointed 01 Oct 2014
Resigned 13 Feb 2026

CURRAN, John Paul

Resigned
George House, ElginIV30 1JY
Born November 1949
Director
Appointed 09 Dec 2005
Resigned 31 Mar 2017

HOULDSWORTH, Jennifer Mollie

Resigned
George House, ElginIV30 1JY
Born April 1978
Director
Appointed 19 Mar 2013
Resigned 01 Oct 2014

KING, David Thomas

Resigned
George House, ElginIV30 1JY
Born July 1964
Director
Appointed 21 Jun 2016
Resigned 30 Sept 2024

MACKINTOSH, Ewen Cameron

Resigned
George House, ElginIV30 1JY
Born April 1968
Director
Appointed 17 Sept 2010
Resigned 29 Mar 2024

RANKIN, Rosemary Margaret

Resigned
George House, ElginIV30 1JY
Born January 1946
Director
Appointed 10 Oct 1990
Resigned 19 Feb 2013

ROSS, Norman

Resigned
George House, ElginIV30 1JY
Born August 1974
Director
Appointed 19 Mar 2013
Resigned 23 May 2021

URQUHART, David Alistair

Resigned
George House, ElginIV30 1JY
Born October 1952
Director
Appointed N/A
Resigned 30 Nov 2015

URQUHART, George Masson

Resigned
Torvean, ElginIV30 1TQ
Born October 1919
Director
Appointed N/A
Resigned 12 Dec 2000

URQUHART, Ian George Masson

Resigned
George House, ElginIV30 1JY
Born August 1947
Director
Appointed N/A
Resigned 19 Feb 2013

URQUHART, Michael Gordon Clark

Resigned
George House, ElginIV30 1JY
Born September 1954
Director
Appointed N/A
Resigned 30 Sept 2017

WATSON, Gillian Anne Mcgregor

Resigned
George House, ElginIV30 1JY
Born November 1964
Director
Appointed 17 Jan 2017
Resigned 19 Aug 2019

WHITE, Phillip Francis

Resigned
George House, ElginIV30 1JY
Born May 1969
Director
Appointed 15 Apr 2024
Resigned 18 Apr 2025
Fundings
Financials
Latest Activities

Filing History

151

Termination Director Company With Name Termination Date
16 February 2026
TM01Termination of Director
Confirmation Statement With Updates
3 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
20 November 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 April 2025
TM01Termination of Director
Confirmation Statement With No Updates
2 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
22 November 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 October 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
16 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 April 2024
TM01Termination of Director
Confirmation Statement With No Updates
5 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
28 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
21 November 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 October 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
1 June 2022
AP01Appointment of Director
Change Person Director Company With Change Date
24 January 2022
CH01Change of Director Details
Confirmation Statement With No Updates
1 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
9 November 2021
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
3 September 2021
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
1 September 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 June 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
24 May 2021
TM02Termination of Secretary
Accounts With Accounts Type Full
10 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 December 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
22 July 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 July 2020
MR01Registration of a Charge
Mortgage Satisfy Charge Full
24 June 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 June 2020
MR04Satisfaction of Charge
Confirmation Statement With No Updates
3 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
19 November 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 August 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
28 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 January 2019
TM01Termination of Director
Confirmation Statement With No Updates
6 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
2 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
6 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
7 November 2017
AAAnnual Accounts
Statement Of Companys Objects
18 October 2017
CC04CC04
Resolution
18 October 2017
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
5 October 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
31 May 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 April 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
18 January 2017
AP01Appointment of Director
Confirmation Statement With Updates
12 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
24 November 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 June 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
30 December 2015
AR01AR01
Termination Director Company With Name Termination Date
18 December 2015
TM01Termination of Director
Accounts With Accounts Type Full
4 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 December 2014
AR01AR01
Appoint Person Director Company With Name Date
28 October 2014
AP01Appointment of Director
Accounts With Accounts Type Full
8 October 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 October 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 October 2014
TM01Termination of Director
Termination Secretary Company With Name Termination Date
8 September 2014
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
8 September 2014
AP03Appointment of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
6 September 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
13 December 2013
AR01AR01
Accounts With Accounts Type Full
28 November 2013
AAAnnual Accounts
Appoint Person Director Company With Name
17 April 2013
AP01Appointment of Director
Appoint Person Director Company With Name
17 April 2013
AP01Appointment of Director
Termination Director Company With Name
15 March 2013
TM01Termination of Director
Termination Director Company With Name
15 March 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
21 December 2012
AR01AR01
Accounts With Accounts Type Full
28 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2012
AR01AR01
Accounts With Accounts Type Full
18 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 December 2010
AR01AR01
Resolution
6 October 2010
RESOLUTIONSResolutions
Appoint Person Director Company With Name
23 September 2010
AP01Appointment of Director
Appoint Person Director Company With Name
23 September 2010
AP01Appointment of Director
Termination Secretary Company With Name
23 September 2010
TM02Termination of Secretary
Appoint Person Secretary Company With Name
23 September 2010
AP03Appointment of Secretary
Appoint Person Director Company With Name
23 September 2010
AP01Appointment of Director
Accounts With Accounts Type Full
27 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 December 2009
AR01AR01
Change Person Director Company With Change Date
30 December 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
30 December 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
30 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
30 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
30 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
30 December 2009
CH01Change of Director Details
Accounts With Accounts Type Full
1 December 2009
AAAnnual Accounts
Legacy
24 December 2008
363aAnnual Return
Accounts With Accounts Type Full
23 December 2008
AAAnnual Accounts
Accounts With Accounts Type Full
7 January 2008
AAAnnual Accounts
Legacy
27 December 2007
363aAnnual Return
Legacy
27 December 2007
288cChange of Particulars
Legacy
27 December 2007
288cChange of Particulars
Legacy
28 December 2006
363aAnnual Return
Accounts With Accounts Type Full
20 December 2006
AAAnnual Accounts
Accounts With Accounts Type Full
21 December 2005
AAAnnual Accounts
Legacy
20 December 2005
288aAppointment of Director or Secretary
Legacy
15 December 2005
363aAnnual Return
Legacy
15 December 2005
288bResignation of Director or Secretary
Legacy
15 December 2005
288cChange of Particulars
Legacy
30 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 December 2004
AAAnnual Accounts
Legacy
24 August 2004
419a(Scot)419a(Scot)
Legacy
24 August 2004
419a(Scot)419a(Scot)
Legacy
24 August 2004
419a(Scot)419a(Scot)
Legacy
29 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 September 2003
AAAnnual Accounts
Legacy
2 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 October 2002
AAAnnual Accounts
Resolution
20 September 2002
RESOLUTIONSResolutions
Legacy
2 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 October 2001
AAAnnual Accounts
Legacy
28 December 2000
363sAnnual Return (shuttle)
Legacy
20 December 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
19 December 2000
AAAnnual Accounts
Legacy
16 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 August 1999
AAAnnual Accounts
Legacy
4 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 November 1998
AAAnnual Accounts
Resolution
30 March 1998
RESOLUTIONSResolutions
Legacy
1 February 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 September 1997
AAAnnual Accounts
Legacy
2 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 September 1996
AAAnnual Accounts
Legacy
29 December 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 October 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
15 December 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 October 1994
AAAnnual Accounts
Legacy
16 September 1994
288288
Legacy
16 May 1994
288288
Legacy
21 December 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 August 1993
AAAnnual Accounts
Legacy
4 December 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 December 1992
AAAnnual Accounts
Accounts With Accounts Type Full
9 December 1991
AAAnnual Accounts
Legacy
9 December 1991
363b363b
Legacy
9 December 1991
363(287)363(287)
Accounts With Accounts Type Medium
30 January 1991
AAAnnual Accounts
Legacy
30 January 1991
363aAnnual Return
Legacy
28 October 1990
288288
Accounts With Accounts Type Full
15 December 1989
AAAnnual Accounts
Legacy
15 December 1989
363363
Accounts With Accounts Type Full
21 October 1988
AAAnnual Accounts
Legacy
21 October 1988
363363
Legacy
14 January 1988
363363
Accounts With Accounts Type Full
14 January 1988
AAAnnual Accounts
Legacy
2 April 1987
288288
Accounts With Accounts Type Full
9 January 1987
AAAnnual Accounts
Legacy
9 January 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Incorporation Company
11 April 1962
NEWINCIncorporation