Background WavePink WaveYellow Wave

THE COMBINATION OF ROTHES DISTILLERS LIMITED (SC150661)

THE COMBINATION OF ROTHES DISTILLERS LIMITED (SC150661) is an active UK company. incorporated on 4 May 1994. with registered office in Moray. The company operates in the Manufacturing sector, engaged in unknown sic code (10910) and 1 other business activities. THE COMBINATION OF ROTHES DISTILLERS LIMITED has been registered for 31 years. Current directors include AVERY, Lucas, HOLLYWOOD, Victoria Wason, HOLMES, Angus David and 4 others.

Company Number
SC150661
Status
active
Type
ltd
Incorporated
4 May 1994
Age
31 years
Address
North Street, Moray, AB38 7BW
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (10910)
Directors
AVERY, Lucas, HOLLYWOOD, Victoria Wason, HOLMES, Angus David, LUMSDEN, Daniel William, MARK, Rachel, STABLES, Greig Alexander, STEVENSON, John Gordon
SIC Codes
10910, 32990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE COMBINATION OF ROTHES DISTILLERS LIMITED

THE COMBINATION OF ROTHES DISTILLERS LIMITED is an active company incorporated on 4 May 1994 with the registered office located in Moray. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (10910) and 1 other business activity. THE COMBINATION OF ROTHES DISTILLERS LIMITED was registered 31 years ago.(SIC: 10910, 32990)

Status

active

Active since 31 years ago

Company No

SC150661

LTD Company

Age

31 Years

Incorporated 4 May 1994

Size

N/A

Accounts

ARD: 31/7

Up to Date

14 days left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 30 September 2025 (7 months ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Small Company

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

4 weeks left

Last Filed

Made up to 3 May 2025 (11 months ago)
Submitted on 15 May 2025 (11 months ago)

Next Due

Due by 17 May 2026
For period ending 3 May 2026

Previous Company Names

M M & S (2215) LIMITED
From: 4 May 1994To: 21 June 1994
Contact
Address

North Street Rothes Moray, AB38 7BW,

Previous Addresses

151 St Vincent Street Glasgow G2 5NJ
From: 4 May 1994To: 1 April 2011
Timeline

37 key events • 1994 - 2025

Funding Officers Ownership
Company Founded
May 94
Director Joined
May 11
Director Joined
Mar 12
Director Joined
May 14
Director Joined
May 14
Director Left
May 14
Director Left
May 14
Director Joined
May 15
Director Left
May 15
Director Left
May 17
Director Joined
May 17
Director Joined
Jun 18
Director Left
Jun 18
Director Left
Jan 19
Director Joined
Jan 19
Director Joined
Feb 19
Director Left
Feb 19
Director Left
Oct 19
Director Joined
Oct 19
Director Left
Mar 21
Director Joined
Mar 21
Director Joined
Jan 22
Director Left
Jan 22
Director Left
May 23
Director Joined
May 23
Director Joined
May 24
Director Left
May 24
Director Left
May 24
Director Joined
May 24
Director Joined
Jun 24
Director Left
Jun 24
Director Left
Aug 24
Director Joined
Aug 24
Director Left
Sept 25
Director Joined
Sept 25
Director Joined
Nov 25
Director Left
Nov 25
0
Funding
36
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

8 Active
27 Resigned

DENTONS SECRETARIES LIMITED

Active
LondonEC4M 7WS
Corporate secretary
Appointed 10 May 2018

AVERY, Lucas

Active
Lochend Industrial Estate, NewbridgeEH28 8PL
Born October 1976
Director
Appointed 03 Oct 2019

HOLLYWOOD, Victoria Wason

Active
100 Queen Street, GlasgowG1 3DN
Born November 1974
Director
Appointed 27 Aug 2025

HOLMES, Angus David

Active
1700 London Road, GlasgowG32 8XR
Born March 1981
Director
Appointed 26 May 2024

LUMSDEN, Daniel William

Active
Miltonduff Distillery, ElginIV30 8TQ
Born July 1992
Director
Appointed 16 Aug 2024

MARK, Rachel

Active
1 Trinity Road, ElginIV30 1UF
Born November 1987
Director
Appointed 31 Mar 2024

STABLES, Greig Alexander

Active
Elgin Road, RothesAB38 7BS
Born October 1974
Director
Appointed 19 Feb 2019

STEVENSON, John Gordon

Active
Roughrigg Road, AirdrieML6 8FU
Born January 1968
Director
Appointed 31 Oct 2025

MACLAY MURRAY & SPENS LLP

Resigned
George Square, GlasgowG2 1AL
Corporate nominee secretary
Appointed 15 Aug 2006
Resigned 10 May 2018

MACLAY MURRAY & SPENS LLP

Resigned
St. Vincent Street, GlasgowG2 5NJ
Corporate nominee secretary
Appointed 04 May 1994
Resigned 15 Aug 2006

BATHGATE, George Nichol, Dr

Resigned
Moray House 1 Trinity Road, ElginIV30 1UF
Born August 1943
Director
Appointed 07 Feb 1997
Resigned 19 May 1998

BLAKE, Elaine

Resigned
22 East Back Street, ElginIV30 4EQ
Born April 1971
Director
Appointed 14 Nov 2001
Resigned 30 Sept 2004

CAMERON, Brian William

Resigned
Campbell Cairns, AberlourAB38 9SL
Born March 1959
Director
Appointed 16 Nov 1999
Resigned 30 Jun 2000

CAMPBELL, Iain

Resigned
5 Cameron Terrace, HopemanIV30 5SW
Born February 1955
Director
Appointed 30 Sept 2004
Resigned 30 Apr 2014

FRASER, Ewen Alexander

Resigned
Miltonduff Distillery, ElginIV30 8TQ
Born May 1959
Director
Appointed 01 Oct 2018
Resigned 01 Mar 2021

FULLER, Jonathan Andrew

Resigned
Easter Shian Glen Quaich, AmulreePH8 0DB
Born April 1961
Director
Appointed 17 Sept 1998
Resigned 19 Nov 1999

GILLIES, Robin Peter

Resigned
13 Cleveden Road, GlasgowG12 0PQ
Born July 1957
Director
Appointed 27 Nov 2003
Resigned 15 Aug 2006

HARDISTY, Paul

Resigned
Sealladh Fiddich, AberlourAB38 9QX
Born May 1959
Director
Appointed 03 Jul 2000
Resigned 27 Apr 2001

HUTCHEON, Graham Robert

Resigned
117 South Street, ElginIV30 1JD
Born June 1963
Director
Appointed 12 Feb 1998
Resigned 27 Nov 2003

JONES, Fiona Mary

Resigned
North Street, MorayAB38 7BW
Born May 1968
Director
Appointed 30 Apr 2014
Resigned 31 Aug 2017

LAMB, William Ramsay

Resigned
Laverock, FochabersIV32 7NG
Born March 1958
Director
Appointed 01 Jan 2001
Resigned 28 Apr 2015

LOBAR, Paul Telford

Resigned
North Street, MorayAB38 7BW
Born October 1967
Director
Appointed 30 Apr 2014
Resigned 26 May 2024

LOCHHEAD, Iain Macgregor

Resigned
Torridon Avenue, GlasgowG41 5AU
Born June 1962
Director
Appointed 13 Apr 2011
Resigned 30 Apr 2014

LOGAN, James Ritchie

Resigned
Strathmill House, BanffshireAB55 3DQ
Born August 1941
Director
Appointed 31 Jul 1996
Resigned 07 Dec 1998

MACAULAY, Brian

Resigned
Miltonduff, ElginIV30 8TQ
Born November 1971
Director
Appointed 01 Mar 2021
Resigned 16 Aug 2024

MACGREGOR, Niall Mcall

Resigned
9 Beech Brae, ElginIV30 4NS
Born March 1945
Director
Appointed 19 May 1998
Resigned 03 Jul 2000

MACWILLIAM, Graham Peter

Resigned
North Street, MorayAB38 7BW
Born March 1965
Director
Appointed 09 Aug 2006
Resigned 27 Aug 2025

MACWILLIAM, Graham Peter

Resigned
Craigellachie, AberlourAB38 9QX
Born March 1965
Director
Appointed 18 Jul 2000
Resigned 09 Aug 2006

MALCOLM, David Alexander Dennis

Resigned
The Beeches, AberlourAB38 7AB
Born January 1946
Director
Appointed 15 Aug 2006
Resigned 19 Feb 2019

MALCOLM, Dennis David Alexander

Resigned
School Terrace, BanffshireAB38 7AB
Born January 1946
Director
Appointed 07 Feb 1997
Resigned 08 Jun 1999

MAYROSE, Edward Wayne

Resigned
Dixie Highway, Louisville40210
Born January 1973
Director
Appointed 01 May 2017
Resigned 03 Oct 2019

MCGREGOR, William James

Resigned
12a Sarazen Drive, TroonKA10 6JP
Born March 1950
Director
Appointed 31 Jul 1996
Resigned 01 Feb 1998

MCSHANE, Edward

Resigned
67 Springfield Drive, ElginIV30 6XZ
Born February 1972
Director
Appointed 07 Dec 1998
Resigned 14 Nov 2001

MITCHELL, Alan William

Resigned
Roughrigg Road, AirdrieML6 8PL
Born October 1964
Director
Appointed 01 Feb 2024
Resigned 31 Oct 2025

MOLVIK, Rune

Resigned
North Street, MorayAB38 7BW
Born March 1969
Director
Appointed 01 Oct 2022
Resigned 31 Mar 2024

Persons with significant control

2

PerthPH2 7XZ

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Renfrew Road, PaisleyPA3 4DY

Nature of Control

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

Filing History

167

Appoint Person Director Company With Name Date
6 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 November 2025
TM01Termination of Director
Accounts With Accounts Type Small
30 September 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 September 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
18 September 2025
AP01Appointment of Director
Confirmation Statement With No Updates
15 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
13 September 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 August 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
16 August 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 June 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 June 2024
TM01Termination of Director
Confirmation Statement With No Updates
29 May 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 May 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
14 May 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
13 May 2024
AP01Appointment of Director
Accounts With Accounts Type Small
7 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 May 2023
TM01Termination of Director
Accounts With Accounts Type Small
2 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 January 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 January 2022
TM01Termination of Director
Confirmation Statement With No Updates
5 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
30 April 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 March 2021
TM01Termination of Director
Accounts With Accounts Type Small
31 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 May 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 October 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
22 October 2019
AP01Appointment of Director
Confirmation Statement With Updates
23 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
30 April 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 February 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 February 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
8 January 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
8 January 2019
AP01Appointment of Director
Confirmation Statement With Updates
19 June 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 June 2018
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
19 June 2018
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
19 June 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
19 June 2018
TM01Termination of Director
Accounts With Accounts Type Full
3 May 2018
AAAnnual Accounts
Accounts With Accounts Type Full
12 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 May 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 May 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
11 May 2017
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
20 May 2016
AR01AR01
Accounts With Accounts Type Full
29 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 May 2015
AR01AR01
Appoint Person Director Company With Name Date
19 May 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 May 2015
TM01Termination of Director
Accounts With Accounts Type Full
6 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 May 2014
AR01AR01
Change Person Director Company With Change Date
28 May 2014
CH01Change of Director Details
Appoint Person Director Company With Name
12 May 2014
AP01Appointment of Director
Appoint Person Director Company With Name
12 May 2014
AP01Appointment of Director
Termination Director Company With Name
12 May 2014
TM01Termination of Director
Termination Director Company With Name
12 May 2014
TM01Termination of Director
Accounts With Accounts Type Full
1 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 May 2013
AR01AR01
Accounts With Accounts Type Full
1 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 June 2012
AR01AR01
Appoint Person Director Company With Name
8 March 2012
AP01Appointment of Director
Accounts With Accounts Type Full
28 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 June 2011
AR01AR01
Change Corporate Secretary Company With Change Date
30 May 2011
CH04Change of Corporate Secretary Details
Appoint Person Director Company With Name
9 May 2011
AP01Appointment of Director
Resolution
3 May 2011
RESOLUTIONSResolutions
Statement Of Companys Objects
3 May 2011
CC04CC04
Move Registers To Sail Company
7 April 2011
AD03Change of Location of Company Records
Change Sail Address Company
7 April 2011
AD02Notification of Single Alternative Inspection Location
Legacy
4 April 2011
MG03sMG03s
Change Registered Office Address Company With Date Old Address
1 April 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Full
28 March 2011
AAAnnual Accounts
Change Person Director Company With Change Date
24 March 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
1 June 2010
AR01AR01
Accounts With Accounts Type Full
11 December 2009
AAAnnual Accounts
Legacy
3 June 2009
363aAnnual Return
Accounts With Accounts Type Full
3 December 2008
AAAnnual Accounts
Legacy
3 June 2008
363aAnnual Return
Accounts With Accounts Type Full
6 May 2008
AAAnnual Accounts
Legacy
18 June 2007
363aAnnual Return
Legacy
7 March 2007
288aAppointment of Director or Secretary
Legacy
7 March 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
11 January 2007
AAAnnual Accounts
Legacy
13 October 2006
288aAppointment of Director or Secretary
Legacy
27 September 2006
288aAppointment of Director or Secretary
Legacy
4 September 2006
288aAppointment of Director or Secretary
Legacy
4 September 2006
288bResignation of Director or Secretary
Legacy
4 September 2006
288bResignation of Director or Secretary
Legacy
31 May 2006
363sAnnual Return (shuttle)
Memorandum Articles
21 March 2006
MEM/ARTSMEM/ARTS
Resolution
21 March 2006
RESOLUTIONSResolutions
Accounts With Accounts Type Full
21 December 2005
AAAnnual Accounts
Legacy
1 September 2005
288cChange of Particulars
Legacy
1 September 2005
288bResignation of Director or Secretary
Legacy
6 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 December 2004
AAAnnual Accounts
Legacy
5 October 2004
288bResignation of Director or Secretary
Legacy
5 October 2004
288cChange of Particulars
Legacy
30 September 2004
288aAppointment of Director or Secretary
Legacy
24 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 January 2004
AAAnnual Accounts
Legacy
17 January 2004
288aAppointment of Director or Secretary
Legacy
30 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 May 2003
AAAnnual Accounts
Auditors Resignation Company
21 June 2002
AUDAUD
Legacy
5 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 March 2002
AAAnnual Accounts
Legacy
26 November 2001
288bResignation of Director or Secretary
Legacy
22 November 2001
288aAppointment of Director or Secretary
Legacy
12 October 2001
363sAnnual Return (shuttle)
Legacy
4 May 2001
363sAnnual Return (shuttle)
Legacy
2 May 2001
288bResignation of Director or Secretary
Legacy
20 December 2000
288aAppointment of Director or Secretary
Legacy
20 December 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
30 November 2000
AAAnnual Accounts
Legacy
8 August 2000
288aAppointment of Director or Secretary
Legacy
19 July 2000
288bResignation of Director or Secretary
Legacy
19 July 2000
288bResignation of Director or Secretary
Legacy
19 July 2000
288aAppointment of Director or Secretary
Legacy
25 May 2000
363sAnnual Return (shuttle)
Legacy
21 January 2000
288aAppointment of Director or Secretary
Legacy
21 January 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
17 December 1999
AAAnnual Accounts
Legacy
15 June 1999
288bResignation of Director or Secretary
Legacy
15 June 1999
288aAppointment of Director or Secretary
Legacy
6 May 1999
363sAnnual Return (shuttle)
Legacy
11 January 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
8 January 1999
AAAnnual Accounts
Legacy
30 December 1998
288bResignation of Director or Secretary
Legacy
30 December 1998
288bResignation of Director or Secretary
Legacy
30 December 1998
288aAppointment of Director or Secretary
Legacy
30 December 1998
288aAppointment of Director or Secretary
Legacy
12 November 1998
410(Scot)410(Scot)
Legacy
11 May 1998
363sAnnual Return (shuttle)
Legacy
1 May 1998
288aAppointment of Director or Secretary
Legacy
27 April 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
8 January 1998
AAAnnual Accounts
Legacy
5 June 1997
363sAnnual Return (shuttle)
Legacy
19 March 1997
88(2)R88(2)R
Legacy
19 March 1997
225Change of Accounting Reference Date
Legacy
3 March 1997
288aAppointment of Director or Secretary
Legacy
20 February 1997
288aAppointment of Director or Secretary
Legacy
20 February 1997
288aAppointment of Director or Secretary
Legacy
12 December 1996
288bResignation of Director or Secretary
Legacy
12 December 1996
288bResignation of Director or Secretary
Legacy
12 December 1996
288aAppointment of Director or Secretary
Legacy
12 December 1996
288aAppointment of Director or Secretary
Memorandum Articles
12 December 1996
MEM/ARTSMEM/ARTS
Resolution
12 December 1996
RESOLUTIONSResolutions
Resolution
12 December 1996
RESOLUTIONSResolutions
Resolution
12 December 1996
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
14 October 1996
AAAnnual Accounts
Legacy
31 May 1996
363sAnnual Return (shuttle)
Resolution
26 September 1995
RESOLUTIONSResolutions
Resolution
26 September 1995
RESOLUTIONSResolutions
Resolution
26 September 1995
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
3 July 1995
AAAnnual Accounts
Resolution
3 July 1995
RESOLUTIONSResolutions
Legacy
9 May 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Certificate Change Of Name Company
20 June 1994
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
20 June 1994
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
4 May 1994
NEWINCIncorporation