Background WavePink WaveYellow Wave

THE GLENALLACHIE DISTILLERS CO LIMITED (SC559073)

THE GLENALLACHIE DISTILLERS CO LIMITED (SC559073) is an active UK company. incorporated on 1 March 2017. with registered office in Aberlour. The company operates in the Manufacturing sector, engaged in distilling, rectifying and blending of spirits. THE GLENALLACHIE DISTILLERS CO LIMITED has been registered for 9 years. Current directors include CURRIE, Ronan Philip, GILCHRIST, Alan Andrew, SAVAGE, Colette, Marketing Director and 2 others.

Company Number
SC559073
Status
active
Type
ltd
Incorporated
1 March 2017
Age
9 years
Address
Glenallachie Distillery, Aberlour, AB38 9LR
Industry Sector
Manufacturing
Business Activity
Distilling, rectifying and blending of spirits
Directors
CURRIE, Ronan Philip, GILCHRIST, Alan Andrew, SAVAGE, Colette, Marketing Director, SAVAGE, Patricia Bridget, WALKER, William James
SIC Codes
11010

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE GLENALLACHIE DISTILLERS CO LIMITED

THE GLENALLACHIE DISTILLERS CO LIMITED is an active company incorporated on 1 March 2017 with the registered office located in Aberlour. The company operates in the Manufacturing sector, specifically engaged in distilling, rectifying and blending of spirits. THE GLENALLACHIE DISTILLERS CO LIMITED was registered 9 years ago.(SIC: 11010)

Status

active

Active since 9 years ago

Company No

SC559073

LTD Company

Age

9 Years

Incorporated 1 March 2017

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 20 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 11 July 2025 (9 months ago)
Submitted on 1 August 2025 (9 months ago)

Next Due

Due by 25 July 2026
For period ending 11 July 2026

Previous Company Names

THE GLENALLACHIE DISTILLERS LIMITED
From: 3 October 2017To: 3 October 2017
EXCHANGELAW (703) LIMITED
From: 1 March 2017To: 3 October 2017
Contact
Address

Glenallachie Distillery Glenallachie Aberlour, AB38 9LR,

Previous Addresses

Glenallachie Distillery Glenallachie Aberlour Moray AB38 9LR Scotland
From: 5 October 2017To: 5 October 2017
C/O C/O Macdonald Henderson Standard Buildings 94 Hope Street Glasgow G2 6PH Scotland
From: 1 March 2017To: 5 October 2017
Timeline

25 key events • 2017 - 2026

Funding Officers Ownership
Company Founded
Feb 17
Director Joined
May 17
Director Left
May 17
Director Left
May 17
Director Joined
May 17
New Owner
Jul 17
New Owner
Jul 17
Owner Exit
Jul 17
Funding Round
Jul 17
Funding Round
Oct 17
Loan Secured
Oct 17
Funding Round
Oct 17
Loan Cleared
Nov 17
Loan Secured
Dec 17
Director Joined
Mar 19
Director Joined
Oct 19
Director Joined
Oct 19
Director Joined
Mar 20
Director Left
Feb 21
Director Left
Apr 22
Director Joined
Jul 22
Director Joined
Jul 22
Director Left
Feb 25
Owner Exit
Mar 26
Owner Exit
Mar 26
3
Funding
13
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

12

6 Active
6 Resigned

SAVAGE, Patricia Bridget

Active
Glenallachie, AberlourAB38 9LR
Secretary
Appointed 19 May 2017

CURRIE, Ronan Philip

Active
Glenallachie, AberlourAB38 9LR
Born November 1993
Director
Appointed 20 Jul 2022

GILCHRIST, Alan Andrew

Active
Glenallachie, AberlourAB38 9LR
Born April 1947
Director
Appointed 05 Mar 2020

SAVAGE, Colette, Marketing Director

Active
Glenallachie, AberlourAB38 9LR
Born July 1992
Director
Appointed 20 Jul 2022

SAVAGE, Patricia Bridget

Active
Glenallachie, AberlourAB38 9LR
Born June 1959
Director
Appointed 19 May 2017

WALKER, William James

Active
Greenpark Court, CoatbridgeML5 1EP
Born March 1945
Director
Appointed 01 Mar 2019

SHELF SECRETARY LIMITED

Resigned
94 Hope Street, GlasgowG2 6PH
Corporate secretary
Appointed 01 Mar 2017
Resigned 19 May 2017

BEATTIE, Richard Spencer

Resigned
Glenallachie, AberlourAB38 9LR
Born December 1966
Director
Appointed 11 Oct 2019
Resigned 19 May 2024

BEVERIDGE, David Brannigan

Resigned
94 Hope Street, GlasgowG2 6PH
Born October 1974
Director
Appointed 01 Mar 2017
Resigned 19 May 2017

KEIR, David

Resigned
Glenallachie, AberlourAB38 9LR
Born February 1973
Director
Appointed 10 Oct 2019
Resigned 22 Apr 2022

STEVENSON, Alistair James Graham

Resigned
Glenallachie, AberlourAB38 9LR
Born August 1958
Director
Appointed 19 May 2017
Resigned 28 Jan 2021

SHELF DIRECTOR LIMITED

Resigned
94 Hope Street, GlasgowG2 6PH
Corporate director
Appointed 01 Mar 2017
Resigned 19 May 2017

Persons with significant control

7

2 Active
5 Ceased

The Trustees Of The Walker (A) 2026 Trust

Active
Glenallachie, AberlourAB38 9LR

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 23 Mar 2026

Trustees Of The Walker (S) 2026 Trust

Active
Glenallachie, AberlourAB38 9LR

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 23 Mar 2026

Mr William James Walker

Ceased
Glenallachie, AberlourAB38 9LR
Born March 1945

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 10 Jul 2017
Ceased 23 Mar 2026

Mr Alistair James Graham Stevenson

Ceased
Glenallachie, AberlourAB38 9LR
Born August 1958

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 10 Jul 2017
Ceased 31 Oct 2025
94 Hope Street, GlasgowG2 6PH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Mar 2017
Ceased 10 Jul 2017
94 Hope Street, GlasgowG2 6PH

Nature of Control

Significant influence or control
Notified 01 Mar 2017
Ceased 19 May 2017

Mr David Brannigan Beveridge

Ceased
94 Hope Street, GlasgowG2 6PH
Born October 1974

Nature of Control

Significant influence or control
Notified 01 Mar 2017
Ceased 19 May 2017
Fundings
Financials
Latest Activities

Filing History

68

Notification Of A Person With Significant Control
24 March 2026
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
24 March 2026
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Memorandum Articles
23 March 2026
MAMA
Resolution
23 March 2026
RESOLUTIONSResolutions
Accounts With Accounts Type Full
20 August 2025
AAAnnual Accounts
Confirmation Statement With Updates
1 August 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 February 2025
TM01Termination of Director
Confirmation Statement With No Updates
14 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
3 July 2024
AAAnnual Accounts
Accounts With Accounts Type Full
1 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
4 October 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 July 2022
AP01Appointment of Director
Confirmation Statement With No Updates
27 July 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 April 2022
TM01Termination of Director
Confirmation Statement With No Updates
19 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
19 July 2021
AAAnnual Accounts
Memorandum Articles
8 February 2021
MAMA
Capital Variation Of Rights Attached To Shares
8 February 2021
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
8 February 2021
SH08Notice of Name/Rights of Class of Shares
Resolution
8 February 2021
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
3 February 2021
TM01Termination of Director
Accounts With Accounts Type Small
20 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 July 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 March 2020
AP01Appointment of Director
Change Person Director Company With Change Date
25 October 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
25 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 October 2019
AP01Appointment of Director
Confirmation Statement With No Updates
23 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
25 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 March 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
15 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
12 July 2018
CS01Confirmation Statement
Change To A Person With Significant Control
12 July 2018
PSC04Change of PSC Details
Change Account Reference Date Company Current Extended
17 May 2018
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
16 May 2018
AA01Change of Accounting Reference Date
Resolution
12 March 2018
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
5 December 2017
MR01Registration of a Charge
Mortgage Satisfy Charge Full
29 November 2017
MR04Satisfaction of Charge
Capital Allotment Shares
23 October 2017
SH01Allotment of Shares
Resolution
23 October 2017
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
17 October 2017
MR01Registration of a Charge
Capital Allotment Shares
12 October 2017
SH01Allotment of Shares
Capital Name Of Class Of Shares
12 October 2017
SH08Notice of Name/Rights of Class of Shares
Resolution
12 October 2017
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
5 October 2017
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
5 October 2017
AD01Change of Registered Office Address
Resolution
3 October 2017
RESOLUTIONSResolutions
Resolution
3 October 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
24 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
24 July 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
24 July 2017
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
24 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
24 July 2017
SH01Allotment of Shares
Resolution
20 July 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
23 May 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
22 May 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
19 May 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 May 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
19 May 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
19 May 2017
TM01Termination of Director
Appoint Person Secretary Company With Name Date
19 May 2017
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
19 May 2017
AP01Appointment of Director
Incorporation Company
1 March 2017
NEWINCIncorporation