Background WavePink WaveYellow Wave

THE BALVENIE DISTILLERY COMPANY LIMITED (SC138003)

THE BALVENIE DISTILLERY COMPANY LIMITED (SC138003) is an active UK company. incorporated on 28 April 1992. with registered office in Banffshire. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. THE BALVENIE DISTILLERY COMPANY LIMITED has been registered for 33 years. Current directors include HENDERSON, Ewan John.

Company Number
SC138003
Status
active
Type
ltd
Incorporated
28 April 1992
Age
33 years
Address
The Balvenie Maltings, Banffshire, AB55 4BB
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
HENDERSON, Ewan John
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE BALVENIE DISTILLERY COMPANY LIMITED

THE BALVENIE DISTILLERY COMPANY LIMITED is an active company incorporated on 28 April 1992 with the registered office located in Banffshire. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. THE BALVENIE DISTILLERY COMPANY LIMITED was registered 33 years ago.(SIC: 74990)

Status

active

Active since 33 years ago

Company No

SC138003

LTD Company

Age

33 Years

Incorporated 28 April 1992

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: Dormant

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

Previous Company Names

MITRESHELF 136 LIMITED
From: 28 April 1992To: 15 June 1992
Contact
Address

The Balvenie Maltings Dufftown Banffshire, AB55 4BB,

Timeline

8 key events • 1992 - 2024

Funding Officers Ownership
Company Founded
Apr 92
Director Joined
Jul 14
Director Left
Jul 14
Director Joined
Sept 20
Director Left
Sept 20
Director Joined
Apr 22
Director Left
Aug 22
Director Left
May 24
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

1 Active
14 Resigned

HENDERSON, Ewan John

Active
The Balvenie Maltings, BanffshireAB55 4BB
Born August 1968
Director
Appointed 22 May 2008

TAIT, George Daniel

Resigned
14 Fitzroy Place, GlasgowG3 7RW
Secretary
Appointed 24 Oct 1995
Resigned 02 May 2008

BISHOP & ROBERTSON CHALMERS

Resigned
2 Blythswood Square, GlasgowG2 4AD
Corporate nominee secretary
Appointed 28 Apr 1992
Resigned 24 Oct 1995

BARGETON, Gregory Justin

Resigned
The Balvenie Maltings, BanffshireAB55 4BB
Born August 1973
Director
Appointed 11 Jul 2014
Resigned 30 Sept 2020

CHRISTIE, Kerry Lee

Resigned
The Balvenie Maltings, BanffshireAB55 4BB
Born July 1967
Director
Appointed 30 Sept 2020
Resigned 31 Aug 2022

DENHOLM, James Allan

Resigned
Greencroft 19 Colquhoun Drive, GlasgowG61 4NQ
Born September 1936
Director
Appointed 22 Jun 1992
Resigned 27 Sept 1995

DOLLMAN, Paul Bernard

Resigned
36 Garscube Terrace, EdinburghEH12 6BN
Born August 1956
Director
Appointed 08 Aug 2000
Resigned 31 Dec 2002

GORDON, Grant Glenn

Resigned
Low Blochairn,Tower Road, GlasgowG62 6HE
Born October 1957
Director
Appointed 27 Sept 1996
Resigned 08 Aug 2000

HOWARD, Niall Mcleod

Resigned
62 Barnton Park View, EdinburghEH4 6HJ
Born November 1955
Director
Appointed 06 Jan 2003
Resigned 05 Aug 2003

LANG, James Russell

Resigned
Flat 3f Melbourne Court, Glasgow
Born April 1952
Nominee director
Appointed 28 Apr 1992
Resigned 22 Jun 1992

MACRITCHIE, Catriona Ann

Resigned
The Balvenie Maltings, BanffshireAB55 4BB
Born May 1966
Director
Appointed 26 Apr 2022
Resigned 31 May 2024

MCLEAN, Andrew Stuart

Resigned
12 Abbey Place, AirdrieML6 9QT
Born November 1969
Director
Appointed 22 May 2008
Resigned 11 Jul 2014

MILLAR, James Allan

Resigned
Laggan House, Glasgow
Born February 1949
Nominee director
Appointed 28 Apr 1992
Resigned 22 Jun 1992

SHORT, Alexander Brian Cooper

Resigned
84 Royal Gardens, BothwellG71 8SY
Born June 1967
Director
Appointed 30 Jun 2003
Resigned 26 May 2008

TAIT, George Daniel

Resigned
14 Fitzroy Place, GlasgowG3 7RW
Born January 1953
Director
Appointed 22 Jun 1992
Resigned 02 May 2008

Persons with significant control

1

Dufftown, KeithAB55 4DH

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

103

Accounts With Accounts Type Dormant
29 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 September 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 May 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
16 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 September 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 August 2022
TM01Termination of Director
Change Person Director Company With Change Date
12 August 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
26 April 2022
AP01Appointment of Director
Accounts With Accounts Type Dormant
30 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 January 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 September 2020
TM01Termination of Director
Confirmation Statement With No Updates
7 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
15 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
20 September 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
22 October 2015
AR01AR01
Accounts With Accounts Type Dormant
5 October 2015
AAAnnual Accounts
Change Person Director Company With Change Date
4 August 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
1 October 2014
AR01AR01
Accounts With Accounts Type Dormant
1 October 2014
AAAnnual Accounts
Change Person Director Company With Change Date
21 August 2014
CH01Change of Director Details
Appoint Person Director Company With Name Date
13 July 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 July 2014
TM01Termination of Director
Accounts With Accounts Type Dormant
3 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 October 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
11 October 2012
AR01AR01
Accounts With Accounts Type Dormant
12 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 November 2011
AR01AR01
Accounts With Accounts Type Dormant
5 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 October 2010
AR01AR01
Accounts With Accounts Type Dormant
30 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 November 2009
AR01AR01
Change Sail Address Company
12 November 2009
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Dormant
29 October 2009
AAAnnual Accounts
Accounts With Accounts Type Dormant
5 November 2008
AAAnnual Accounts
Legacy
28 October 2008
363aAnnual Return
Legacy
2 June 2008
288bResignation of Director or Secretary
Legacy
30 May 2008
288aAppointment of Director or Secretary
Legacy
28 May 2008
288aAppointment of Director or Secretary
Legacy
28 May 2008
288bResignation of Director or Secretary
Legacy
9 February 2008
287Change of Registered Office
Accounts With Accounts Type Dormant
24 October 2007
AAAnnual Accounts
Legacy
22 October 2007
363sAnnual Return (shuttle)
Legacy
12 July 2007
288cChange of Particulars
Accounts With Accounts Type Dormant
31 October 2006
AAAnnual Accounts
Legacy
26 October 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
31 October 2005
AAAnnual Accounts
Legacy
31 October 2005
363sAnnual Return (shuttle)
Legacy
12 August 2005
288cChange of Particulars
Accounts With Accounts Type Dormant
1 November 2004
AAAnnual Accounts
Legacy
28 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
27 October 2003
AAAnnual Accounts
Legacy
18 October 2003
363sAnnual Return (shuttle)
Legacy
9 August 2003
288bResignation of Director or Secretary
Legacy
24 July 2003
288aAppointment of Director or Secretary
Legacy
10 January 2003
288aAppointment of Director or Secretary
Legacy
10 January 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
25 October 2002
AAAnnual Accounts
Legacy
24 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
2 November 2001
AAAnnual Accounts
Legacy
29 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
30 October 2000
AAAnnual Accounts
Legacy
30 October 2000
363sAnnual Return (shuttle)
Legacy
30 October 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
2 November 1999
AAAnnual Accounts
Legacy
2 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
2 November 1998
AAAnnual Accounts
Legacy
2 November 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
29 October 1997
AAAnnual Accounts
Legacy
29 October 1997
363sAnnual Return (shuttle)
Legacy
30 October 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
30 October 1996
AAAnnual Accounts
Legacy
30 October 1996
288aAppointment of Director or Secretary
Legacy
30 October 1996
288aAppointment of Director or Secretary
Legacy
30 October 1996
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
30 October 1995
AAAnnual Accounts
Legacy
30 October 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
31 October 1994
AAAnnual Accounts
Legacy
31 October 1994
363sAnnual Return (shuttle)
Legacy
31 October 1994
225(1)225(1)
Legacy
7 November 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
25 August 1993
AAAnnual Accounts
Resolution
25 August 1993
RESOLUTIONSResolutions
Resolution
25 August 1993
RESOLUTIONSResolutions
Resolution
25 August 1993
RESOLUTIONSResolutions
Legacy
25 May 1993
363sAnnual Return (shuttle)
Legacy
24 June 1992
288288
Legacy
24 June 1992
288288
Legacy
16 June 1992
353353
Certificate Change Of Name Company
12 June 1992
CERTNMCertificate of Incorporation on Change of Name
Legacy
9 June 1992
287Change of Registered Office
Incorporation Company
28 April 1992
NEWINCIncorporation