Background WavePink WaveYellow Wave

BRUICHLADDICH DISTILLERY COMPANY LIMITED (SC209196)

BRUICHLADDICH DISTILLERY COMPANY LIMITED (SC209196) is an active UK company. incorporated on 18 July 2000. with registered office in Islay. The company operates in the Manufacturing sector, engaged in unknown sic code (11060). BRUICHLADDICH DISTILLERY COMPANY LIMITED has been registered for 25 years. Current directors include LOGAN, Allan Cameron, MAROTTA, Luca Calogero Pietro, TAYLOR, Douglas Adamson.

Company Number
SC209196
Status
active
Type
ltd
Incorporated
18 July 2000
Age
25 years
Address
The Bruichladdich Distillery, Islay, PA49 7UN
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (11060)
Directors
LOGAN, Allan Cameron, MAROTTA, Luca Calogero Pietro, TAYLOR, Douglas Adamson
SIC Codes
11060

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRUICHLADDICH DISTILLERY COMPANY LIMITED

BRUICHLADDICH DISTILLERY COMPANY LIMITED is an active company incorporated on 18 July 2000 with the registered office located in Islay. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (11060). BRUICHLADDICH DISTILLERY COMPANY LIMITED was registered 25 years ago.(SIC: 11060)

Status

active

Active since 25 years ago

Company No

SC209196

LTD Company

Age

25 Years

Incorporated 18 July 2000

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 21 October 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 7 July 2025 (8 months ago)
Submitted on 7 July 2025 (8 months ago)

Next Due

Due by 21 July 2026
For period ending 7 July 2026

Previous Company Names

LOTHIAN FIFTY (671) LIMITED
From: 18 July 2000To: 8 May 2001
Contact
Address

The Bruichladdich Distillery Bruichladdich Islay, PA49 7UN,

Previous Addresses

The Bruichladdich Distillery Islay Argyll PA49 7UN
From: 18 July 2000To: 31 August 2010
Timeline

37 key events • 2000 - 2023

Funding Officers Ownership
Company Founded
Jul 00
Funding Round
Jun 10
Funding Round
Aug 10
Director Left
Sept 11
Director Joined
Oct 11
Funding Round
Nov 11
Funding Round
Dec 11
Funding Round
May 12
Funding Round
Jul 12
Funding Round
Jul 12
Director Joined
Sept 12
Director Joined
Sept 12
Director Joined
Sept 12
Director Left
Sept 12
Director Left
Sept 12
Director Left
Sept 12
Director Left
Sept 12
Director Left
Sept 12
Director Left
Sept 12
Funding Round
Sept 12
Funding Round
Nov 12
Share Issue
Nov 12
Director Left
Feb 14
Director Joined
Feb 14
Director Left
Jan 15
Director Joined
Mar 15
Director Left
Mar 15
Director Left
Nov 15
Loan Secured
Dec 15
Loan Cleared
Aug 16
Director Joined
Jun 18
Director Joined
Jun 18
Director Left
Jun 18
Director Left
Dec 19
Director Joined
Aug 23
Director Left
Aug 23
Funding Round
Dec 23
11
Funding
23
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

23

4 Active
19 Resigned

TAYLOR, Douglas Adamson

Active
Bruichladdich Distillery, IslayPA49 7UN
Secretary
Appointed 31 Jul 2023

LOGAN, Allan Cameron

Active
Bruichladdich Distillery, IslayPA49 7UN
Born February 1980
Director
Appointed 31 Jul 2023

MAROTTA, Luca Calogero Pietro

Active
21 Bld Haussmann, Paris
Born November 1965
Director
Appointed 11 Jun 2018

TAYLOR, Douglas Adamson

Active
Bruichladdich, Isle Of IslayPA49 7UN
Born June 1976
Director
Appointed 11 Jun 2018

COUGHLIN, Simon Patrick

Resigned
Brookfield House, Isle Of IslayPA47 7SG
Secretary
Appointed 12 Dec 2000
Resigned 31 Jul 2023

BURNESS SOLICITORS

Resigned
50 Lothian Road, EdinburghEH3 9WJ
Corporate nominee secretary
Appointed 18 Jul 2000
Resigned 12 Dec 2000

ADAMS, John Peter Anthony

Resigned
Wyck House, WadhurstTN5 6QS
Born October 1958
Director
Appointed 23 Aug 2004
Resigned 31 Aug 2012

CHAPOULAUD-FLOQUET, Valerie Marie Anne, Madame

Resigned
IslayPA49 7UN
Born November 1962
Director
Appointed 23 Feb 2015
Resigned 30 Nov 2019

COUGHLIN, Simon Patrick

Resigned
Brookfield House, Isle Of IslayPA47 7SG
Born December 1961
Director
Appointed 12 Dec 2000
Resigned 31 Jul 2023

GRAY, Andrew Duncan

Resigned
4 Whitehill Grove, GlasgowG77 5DH
Born June 1955
Director
Appointed 23 Aug 2004
Resigned 30 Aug 2011

GREAVES, John Timothy

Resigned
Avenue Central, Villars Sur Ollon1884
Born April 1956
Director
Appointed 12 Dec 2000
Resigned 31 Aug 2012

HALSEY, Keith Desmond

Resigned
Bugl Da La Nina 15, Samedan
Born May 1957
Director
Appointed 12 Dec 2000
Resigned 31 Aug 2012

HERIARD DUBREUIL, Francois Pierre Marie

Resigned
Bld Haussmann, 75009 Paris
Born May 1948
Director
Appointed 24 Jan 2014
Resigned 11 Jun 2018

LABORDE, Jean Marie

Resigned
IslayPA49 7UN
Born April 1948
Director
Appointed 31 Aug 2012
Resigned 05 Dec 2014

LIABASTRE, Christian

Resigned
IslayPA49 7UN
Born September 1955
Director
Appointed 31 Aug 2012
Resigned 23 Feb 2015

MACTAGGART, John Auld, Sir

Resigned
22 Tregunter Road, LondonSW10 9LH
Born January 1951
Director
Appointed 12 Dec 2000
Resigned 31 Aug 2012

MCEWAN, James Anderson

Resigned
Taobh-An-Abhainn, BruichladdichPA49 7UN
Born July 1948
Director
Appointed 02 May 2001
Resigned 23 Oct 2015

PFLANZ, Frederic Jean-Pierre Elmar

Resigned
Isle Of Islay, ArgyllPA49 7UN
Born April 1968
Director
Appointed 31 Aug 2012
Resigned 24 Jan 2014

REYNIER, Mark Bartholomew

Resigned
Wester Ellister, Isle Of IslayPA48 7UE
Born December 1961
Director
Appointed 12 Dec 2000
Resigned 31 Aug 2012

TAYLOR, Douglas Adamson

Resigned
West Princes Street, HelensburghG84 8EY
Born June 1976
Director
Appointed 09 Sept 2011
Resigned 31 Aug 2012

WAGNER JR, Willis Herald

Resigned
602 Alta Avenue, San AntonioTX78209
Born February 1951
Director
Appointed 12 Dec 2000
Resigned 07 Jun 2007

WRIGHT, Gordon Henry

Resigned
21 Ninian Avenue, HoustonPA6 7JF
Born July 1963
Director
Appointed 12 Dec 2000
Resigned 22 Oct 2003

BURNESS (DIRECTORS) LIMITED

Resigned
50 Lothian Road, EdinburghEH3 9WJ
Corporate nominee director
Appointed 18 Jul 2000
Resigned 12 Dec 2000

Persons with significant control

1

160 Midsummer Boulevard, Milton KeynesMK9 1FF

Nature of Control

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

Filing History

179

Accounts With Accounts Type Full
21 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
13 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
5 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
10 January 2024
AAAnnual Accounts
Capital Allotment Shares
20 December 2023
SH01Allotment of Shares
Appoint Person Secretary Company With Name Date
23 August 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
23 August 2023
TM02Termination of Secretary
Appoint Person Director Company With Name Date
23 August 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 August 2023
TM01Termination of Director
Confirmation Statement With No Updates
20 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
9 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
15 December 2021
AAAnnual Accounts
Memorandum Articles
5 October 2021
MAMA
Resolution
5 October 2021
RESOLUTIONSResolutions
Statement Of Companys Objects
5 October 2021
CC04CC04
Confirmation Statement With No Updates
25 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
13 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
3 January 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 December 2019
TM01Termination of Director
Confirmation Statement With No Updates
2 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
26 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 June 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 June 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 June 2018
TM01Termination of Director
Accounts With Accounts Type Group
19 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
28 July 2017
CS01Confirmation Statement
Auditors Resignation Company
28 March 2017
AUDAUD
Accounts With Accounts Type Group
2 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
26 August 2016
CS01Confirmation Statement
Mortgage Satisfy Charge Full
13 August 2016
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 December 2015
MR01Registration of a Charge
Termination Director Company With Name Termination Date
17 November 2015
TM01Termination of Director
Accounts With Accounts Type Group
10 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 August 2015
AR01AR01
Appoint Person Director Company With Name Date
17 March 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 March 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
12 January 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
11 August 2014
AR01AR01
Accounts With Accounts Type Group
16 July 2014
AAAnnual Accounts
Change Person Director Company With Change Date
25 February 2014
CH01Change of Director Details
Termination Director Company With Name Termination Date
10 February 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
10 February 2014
AP01Appointment of Director
Change Person Director Company With Change Date
15 October 2013
CH01Change of Director Details
Accounts With Accounts Type Group
17 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 August 2013
AR01AR01
Capital Allotment Shares
16 November 2012
SH01Allotment of Shares
Capital Variation Of Rights Attached To Shares
16 November 2012
SH10Notice of Particulars of Variation
Capital Alter Shares Consolidation Subdivision
16 November 2012
SH02Allotment of Shares (prescribed particulars)
Resolution
16 November 2012
RESOLUTIONSResolutions
Statement Of Companys Objects
16 November 2012
CC04CC04
Legacy
18 October 2012
MG02sMG02s
Auditors Resignation Company
14 September 2012
AUDAUD
Capital Allotment Shares
10 September 2012
SH01Allotment of Shares
Appoint Person Director Company With Name Date
6 September 2012
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 September 2012
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 September 2012
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 September 2012
TM01Termination of Director
Change Account Reference Date Company Current Extended
6 September 2012
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
6 September 2012
TM01Termination of Director
Termination Director Company With Name Termination Date
6 September 2012
TM01Termination of Director
Termination Director Company With Name Termination Date
6 September 2012
TM01Termination of Director
Termination Director Company With Name Termination Date
6 September 2012
TM01Termination of Director
Termination Director Company With Name Termination Date
6 September 2012
TM01Termination of Director
Legacy
4 September 2012
MG03sMG03s
Resolution
14 August 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
27 July 2012
AR01AR01
Capital Allotment Shares
16 July 2012
SH01Allotment of Shares
Capital Allotment Shares
16 July 2012
SH01Allotment of Shares
Accounts With Accounts Type Group
13 June 2012
AAAnnual Accounts
Capital Allotment Shares
2 May 2012
SH01Allotment of Shares
Capital Allotment Shares
5 December 2011
SH01Allotment of Shares
Capital Allotment Shares
25 November 2011
SH01Allotment of Shares
Appoint Person Director Company With Name Date
13 October 2011
AP01Appointment of Director
Legacy
15 September 2011
MG01sMG01s
Legacy
8 September 2011
MG02sMG02s
Legacy
8 September 2011
MG02sMG02s
Legacy
8 September 2011
MG02sMG02s
Legacy
8 September 2011
MG03sMG03s
Legacy
8 September 2011
MG03sMG03s
Termination Director Company With Name Termination Date
7 September 2011
TM01Termination of Director
Legacy
16 August 2011
MG01sMG01s
Annual Return Company With Made Up Date Full List Shareholders
4 August 2011
AR01AR01
Accounts With Accounts Type Group
11 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 August 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
31 August 2010
AD01Change of Registered Office Address
Change Person Director Company With Change Date
27 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 August 2010
CH01Change of Director Details
Capital Allotment Shares
27 August 2010
SH01Allotment of Shares
Accounts With Accounts Type Group
13 August 2010
AAAnnual Accounts
Capital Allotment Shares
4 June 2010
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
15 January 2010
AR01AR01
Resolution
31 October 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Group
12 October 2009
AAAnnual Accounts
Legacy
13 March 2009
88(2)Return of Allotment of Shares
Legacy
9 September 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
25 June 2008
AAAnnual Accounts
Legacy
2 April 2008
288cChange of Particulars
Legacy
15 August 2007
363sAnnual Return (shuttle)
Legacy
10 July 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Group
22 June 2007
AAAnnual Accounts
Legacy
15 November 2006
410(Scot)410(Scot)
Legacy
15 November 2006
410(Scot)410(Scot)
Legacy
13 October 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
2 June 2006
AAAnnual Accounts
Legacy
18 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
9 June 2005
AAAnnual Accounts
Legacy
3 June 2005
123Notice of Increase in Nominal Capital
Resolution
3 June 2005
RESOLUTIONSResolutions
Resolution
3 June 2005
RESOLUTIONSResolutions
Resolution
3 June 2005
RESOLUTIONSResolutions
Legacy
22 March 2005
288aAppointment of Director or Secretary
Legacy
8 February 2005
419a(Scot)419a(Scot)
Legacy
27 January 2005
363sAnnual Return (shuttle)
Legacy
21 December 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
22 October 2004
AAAnnual Accounts
Legacy
12 November 2003
288cChange of Particulars
Legacy
11 November 2003
363sAnnual Return (shuttle)
Legacy
11 November 2003
288bResignation of Director or Secretary
Legacy
11 November 2003
88(2)R88(2)R
Legacy
11 November 2003
88(2)R88(2)R
Legacy
11 November 2003
88(2)R88(2)R
Legacy
11 November 2003
88(2)R88(2)R
Legacy
11 November 2003
88(2)R88(2)R
Legacy
11 November 2003
88(2)R88(2)R
Miscellaneous
11 November 2003
MISCMISC
Legacy
11 November 2003
288cChange of Particulars
Legacy
11 November 2003
363sAnnual Return (shuttle)
Legacy
11 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
3 November 2003
AAAnnual Accounts
Legacy
5 July 2003
88(2)R88(2)R
Legacy
13 May 2003
287Change of Registered Office
Legacy
9 April 2003
88(2)R88(2)R
Legacy
6 January 2003
123Notice of Increase in Nominal Capital
Legacy
6 January 2003
123Notice of Increase in Nominal Capital
Resolution
6 January 2003
RESOLUTIONSResolutions
Resolution
6 January 2003
RESOLUTIONSResolutions
Resolution
6 January 2003
RESOLUTIONSResolutions
Accounts With Accounts Type Group
28 October 2002
AAAnnual Accounts
Legacy
2 October 2002
363sAnnual Return (shuttle)
Resolution
13 August 2002
RESOLUTIONSResolutions
Legacy
2 July 2002
288aAppointment of Director or Secretary
Resolution
7 May 2002
RESOLUTIONSResolutions
Legacy
4 October 2001
363sAnnual Return (shuttle)
Certificate Change Of Name Company
8 May 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
4 May 2001
88(2)R88(2)R
Legacy
25 April 2001
288aAppointment of Director or Secretary
Legacy
25 April 2001
288aAppointment of Director or Secretary
Legacy
25 April 2001
288aAppointment of Director or Secretary
Legacy
14 March 2001
288aAppointment of Director or Secretary
Legacy
15 January 2001
410(Scot)410(Scot)
Memorandum Articles
11 January 2001
MEM/ARTSMEM/ARTS
Legacy
11 January 2001
225Change of Accounting Reference Date
Legacy
11 January 2001
287Change of Registered Office
Legacy
11 January 2001
288aAppointment of Director or Secretary
Legacy
11 January 2001
288aAppointment of Director or Secretary
Legacy
11 January 2001
288aAppointment of Director or Secretary
Legacy
11 January 2001
288bResignation of Director or Secretary
Legacy
11 January 2001
288bResignation of Director or Secretary
Legacy
11 January 2001
88(2)R88(2)R
Legacy
11 January 2001
88(2)R88(2)R
Legacy
11 January 2001
88(2)R88(2)R
Legacy
11 January 2001
88(2)R88(2)R
Resolution
11 January 2001
RESOLUTIONSResolutions
Resolution
11 January 2001
RESOLUTIONSResolutions
Resolution
11 January 2001
RESOLUTIONSResolutions
Resolution
11 January 2001
RESOLUTIONSResolutions
Legacy
11 January 2001
123Notice of Increase in Nominal Capital
Legacy
11 January 2001
410(Scot)410(Scot)
Mortgage Alter Floating Charge
22 December 2000
466(Scot)466(Scot)
Mortgage Alter Floating Charge
21 December 2000
466(Scot)466(Scot)
Legacy
21 December 2000
410(Scot)410(Scot)
Legacy
21 December 2000
410(Scot)410(Scot)
Incorporation Company
18 July 2000
NEWINCIncorporation