Background WavePink WaveYellow Wave

MACALLAN PROPERTY COMPANY LIMITED (SC469302)

MACALLAN PROPERTY COMPANY LIMITED (SC469302) is an active UK company. incorporated on 6 February 2014. with registered office in Aberlour. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. MACALLAN PROPERTY COMPANY LIMITED has been registered for 12 years. Current directors include CHAPLIN, Jeremy Mcdowell, MCCROSKIE, Scott John, TORII, Kengo and 1 others.

Company Number
SC469302
Status
active
Type
ltd
Incorporated
6 February 2014
Age
12 years
Address
The Macallan Distillery Easter Elchies House, Aberlour, AB38 9RX
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
CHAPLIN, Jeremy Mcdowell, MCCROSKIE, Scott John, TORII, Kengo, UMEHARA, Takeshi
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MACALLAN PROPERTY COMPANY LIMITED

MACALLAN PROPERTY COMPANY LIMITED is an active company incorporated on 6 February 2014 with the registered office located in Aberlour. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. MACALLAN PROPERTY COMPANY LIMITED was registered 12 years ago.(SIC: 68209)

Status

active

Active since 12 years ago

Company No

SC469302

LTD Company

Age

12 Years

Incorporated 6 February 2014

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 23 September 2025 (6 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

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

Previous Company Names

MM&S (5812) LIMITED
From: 6 February 2014To: 27 March 2014
Contact
Address

The Macallan Distillery Easter Elchies House Craigellachie Aberlour, AB38 9RX,

Previous Addresses

Quartermile One 15 Lauriston Place Edinburgh EH3 9EP
From: 6 February 2014To: 11 April 2014
Timeline

44 key events • 2014 - 2026

Funding Officers Ownership
Company Founded
Feb 14
Director Left
Mar 14
Director Left
Apr 14
Director Left
Apr 14
Director Joined
Apr 14
Director Joined
Apr 14
Director Joined
Apr 14
Director Joined
Apr 14
Director Joined
Jun 14
Director Joined
Jun 14
Director Joined
Oct 14
Director Joined
May 15
Director Left
May 15
Director Joined
Nov 15
Director Left
Nov 15
Director Left
Jun 17
Director Joined
Jun 18
Director Left
Jun 18
Director Left
Jun 18
Director Joined
Jun 18
Director Left
Oct 18
Director Joined
Mar 19
Director Left
Mar 19
Director Joined
Jun 19
Director Left
Jun 19
Director Joined
Nov 19
Director Left
Nov 19
Director Joined
Apr 20
Director Left
Apr 20
Director Joined
May 21
Director Left
May 21
Director Joined
Mar 22
Director Left
Mar 22
Director Joined
May 23
Director Left
May 23
Director Joined
Mar 24
Director Left
Mar 24
Director Joined
Apr 25
Director Left
Apr 25
Director Left
Jan 26
Director Joined
Mar 26
Director Joined
Mar 26
Director Left
Mar 26
Director Left
Mar 26
0
Funding
43
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

29

5 Active
24 Resigned

MCMANUS, Nicholas John

Active
Easter Elchies House, AberlourAB38 9RX
Secretary
Appointed 09 Nov 2020

CHAPLIN, Jeremy Mcdowell

Active
Easter Elchies House, AberlourAB38 9RX
Born April 1971
Director
Appointed 05 Nov 2019

MCCROSKIE, Scott John

Active
Easter Elchies House, AberlourAB38 9RX
Born November 1967
Director
Appointed 17 Mar 2026

TORII, Kengo

Active
Easter Elchies House, AberlourAB38 9RX
Born September 1967
Director
Appointed 15 Mar 2022

UMEHARA, Takeshi

Active
Easter Elchies House, AberlourAB38 9RX
Born December 1976
Director
Appointed 17 Mar 2026

CLARK, Ashleigh Kay

Resigned
Easter Elchies House, AberlourAB38 9RX
Secretary
Appointed 05 Jun 2017
Resigned 09 Nov 2020

MORRISON, Fraser Stuart

Resigned
Easter Elchies House, AberlourAB38 9RX
Secretary
Appointed 27 Mar 2014
Resigned 05 Jun 2017

MACLAY MURRAY & SPENS LLP

Resigned
George Square, GlasgowG2 1AL
Corporate secretary
Appointed 06 Feb 2014
Resigned 27 Mar 2014

BOYADJIAN, Igor Pierre

Resigned
Easter Elchies House, AberlourAB38 9RX
Born August 1974
Director
Appointed 28 May 2019
Resigned 17 Mar 2026

CAMPBELL, Lindsay Margaret

Resigned
Easter Elchies House, AberlourAB38 9RX
Born February 1970
Director
Appointed 18 Mar 2019
Resigned 12 Nov 2019

FRIZZELL, Alan William

Resigned
Easter Elchies House, AberlourAB38 9RX
Born April 1964
Director
Appointed 27 Mar 2014
Resigned 18 Mar 2019

GREENOW, Pryce William David

Resigned
Easter Elchies House, AberlourAB38 9RX
Born October 1970
Director
Appointed 22 May 2018
Resigned 24 May 2021

GRIER, Kenneth William

Resigned
Easter Elchies House, AberlourAB38 9RX
Born March 1958
Director
Appointed 27 Mar 2014
Resigned 28 Sept 2018

HIMENO, Kunimasa

Resigned
Easter Elchies House, AberlourAB38 9RX
Born April 1957
Director
Appointed 22 May 2018
Resigned 25 Mar 2020

HIMENO, Kunimasa

Resigned
Easter Elchies House, AberlourAB38 9RX
Born April 1957
Director
Appointed 27 Mar 2014
Resigned 14 May 2015

MACRAE, Stewart

Resigned
Easter Elchies House, AberlourAB38 9RX
Born November 1967
Director
Appointed 27 Mar 2014
Resigned 24 Nov 2015

MCCROSKIE, Scott John

Resigned
Easter Elchies House, AberlourAB38 9RX
Born November 1967
Director
Appointed 24 Nov 2015
Resigned 28 May 2019

MCLAREN, John Alexander

Resigned
Easter Elchies House, AberlourAB38 9RX
Born August 1951
Director
Appointed 27 Mar 2014
Resigned 31 Dec 2025

MIYAMORI, Hiroshi

Resigned
Easter Elchies House, AberlourAB38 9RX
Born August 1961
Director
Appointed 14 May 2015
Resigned 22 May 2018

MOANACK, Albert Baladi

Resigned
Easter Elchies House, AberlourAB38 9RX
Born October 1964
Director
Appointed 09 Oct 2014
Resigned 22 May 2018

MORITA, Yoshihiro

Resigned
Easter Elchies House, AberlourAB38 9RX
Born March 1977
Director
Appointed 01 May 2023
Resigned 11 Mar 2024

MORRISON, Fraser Stuart

Resigned
Easter Elchies House, AberlourAB38 9RX
Born January 1959
Director
Appointed 27 Mar 2014
Resigned 05 Jun 2017

NARA, Takumi

Resigned
Easter Elchies House, AberlourAB38 9RX
Born November 1978
Director
Appointed 11 Mar 2024
Resigned 01 Apr 2025

OKUDA, Hideaki

Resigned
Easter Elchies House, AberlourAB38 9RX
Born January 1977
Director
Appointed 01 Apr 2025
Resigned 17 Mar 2026

SHIMIZU, Satoru

Resigned
Daiba, Minato-Ku
Born June 1972
Director
Appointed 25 Mar 2020
Resigned 01 May 2023

TRUESDALE, Christine

Resigned
George Square, GlasgowG2 1AL
Born February 1960
Director
Appointed 06 Feb 2014
Resigned 20 Mar 2014

YAMADA, Noriyuki

Resigned
Easter Elchies House, AberlourAB38 9RX
Born July 1967
Director
Appointed 24 May 2021
Resigned 15 Mar 2022

VINDEX LIMITED

Resigned
George Square, GlasgowG2 1AL
Corporate director
Appointed 06 Feb 2014
Resigned 27 Mar 2014

VINDEX SERVICES LIMITED

Resigned
George Square, GlasgowG2 1AL
Corporate director
Appointed 06 Feb 2014
Resigned 27 Mar 2014

Persons with significant control

1

Craigellachie, AberlourAB38 9RX

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

81

Appoint Person Director Company With Name Date
23 March 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
23 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
6 January 2026
TM01Termination of Director
Confirmation Statement With No Updates
3 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
23 September 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 April 2025
TM01Termination of Director
Confirmation Statement With No Updates
2 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 March 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 March 2024
TM01Termination of Director
Confirmation Statement With No Updates
7 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
24 October 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 May 2023
TM01Termination of Director
Confirmation Statement With No Updates
5 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
7 October 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 March 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 March 2022
TM01Termination of Director
Confirmation Statement With No Updates
8 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
1 December 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 May 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 May 2021
TM01Termination of Director
Confirmation Statement With No Updates
2 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
25 November 2020
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
9 November 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
9 November 2020
TM02Termination of Secretary
Appoint Person Director Company With Name Date
8 April 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 April 2020
TM01Termination of Director
Change Person Director Company With Change Date
3 March 2020
CH01Change of Director Details
Confirmation Statement With No Updates
3 December 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 November 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
6 November 2019
AP01Appointment of Director
Accounts With Accounts Type Full
9 October 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 June 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 June 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
19 March 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 March 2019
TM01Termination of Director
Confirmation Statement With No Updates
4 December 2018
CS01Confirmation Statement
Change Person Secretary Company With Change Date
29 November 2018
CH03Change of Secretary Details
Accounts With Accounts Type Small
27 November 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 October 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
20 June 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 June 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 June 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
19 June 2018
TM01Termination of Director
Accounts With Accounts Type Small
11 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2017
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
30 November 2017
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name Termination Date
13 June 2017
TM01Termination of Director
Appoint Person Secretary Company With Name Date
13 June 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
13 June 2017
TM02Termination of Secretary
Accounts With Accounts Type Full
4 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 December 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
4 December 2015
AR01AR01
Appoint Person Director Company With Name Date
30 November 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 November 2015
TM01Termination of Director
Accounts With Accounts Type Dormant
14 October 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 May 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 May 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
5 March 2015
AR01AR01
Move Registers To Sail Company With New Address
5 March 2015
AD03Change of Location of Company Records
Change Sail Address Company With New Address
5 March 2015
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name Date
21 October 2014
AP01Appointment of Director
Appoint Person Director Company With Name
6 June 2014
AP01Appointment of Director
Appoint Person Director Company With Name
5 June 2014
AP01Appointment of Director
Appoint Person Director Company With Name
30 April 2014
AP01Appointment of Director
Appoint Person Director Company With Name
14 April 2014
AP01Appointment of Director
Change Account Reference Date Company Current Extended
11 April 2014
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
11 April 2014
AD01Change of Registered Office Address
Termination Secretary Company With Name
11 April 2014
TM02Termination of Secretary
Termination Director Company With Name
11 April 2014
TM01Termination of Director
Termination Director Company With Name
11 April 2014
TM01Termination of Director
Appoint Person Secretary Company With Name
11 April 2014
AP03Appointment of Secretary
Appoint Person Director Company With Name
11 April 2014
AP01Appointment of Director
Appoint Person Director Company With Name
11 April 2014
AP01Appointment of Director
Certificate Change Of Name Company
27 March 2014
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name
20 March 2014
TM01Termination of Director
Incorporation Company
6 February 2014
NEWINCIncorporation