Background WavePink WaveYellow Wave

ISLE OF COLL DISTILLERY LIMITED (SC656771)

ISLE OF COLL DISTILLERY LIMITED (SC656771) is an active UK company. incorporated on 9 March 2020. with registered office in Isle Of Coll. The company operates in the Manufacturing sector, engaged in distilling, rectifying and blending of spirits. ISLE OF COLL DISTILLERY LIMITED has been registered for 6 years. Current directors include BROWN, Douglas Macniven, TENNIER, Suzanne.

Company Number
SC656771
Status
active
Type
ltd
Incorporated
9 March 2020
Age
6 years
Address
Coll Stores, Isle Of Coll, PA78 6SY
Industry Sector
Manufacturing
Business Activity
Distilling, rectifying and blending of spirits
Directors
BROWN, Douglas Macniven, TENNIER, Suzanne
SIC Codes
11010

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

ISLE OF COLL DISTILLERY LIMITED

ISLE OF COLL DISTILLERY LIMITED is an active company incorporated on 9 March 2020 with the registered office located in Isle Of Coll. The company operates in the Manufacturing sector, specifically engaged in distilling, rectifying and blending of spirits. ISLE OF COLL DISTILLERY LIMITED was registered 6 years ago.(SIC: 11010)

Status

active

Active since 6 years ago

Company No

SC656771

LTD Company

Age

6 Years

Incorporated 9 March 2020

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 12 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 14 May 2025 (11 months ago)
Submitted on 20 May 2025 (11 months ago)

Next Due

Due by 28 May 2026
For period ending 14 May 2026

Previous Company Names

MACROCOM (1079) LIMITED
From: 9 March 2020To: 29 April 2020
Contact
Address

Coll Stores Arinagour Isle Of Coll, PA78 6SY,

Previous Addresses

Birch Tree Cottage Arinagour Isle of Coll Argyll PA78 6SY Scotland
From: 29 April 2020To: 24 March 2021
30 Semple Street Edinburgh EH3 8BL United Kingdom
From: 9 March 2020To: 29 April 2020
Timeline

10 key events • 2020 - 2020

Funding Officers Ownership
Company Founded
Mar 20
Owner Exit
Apr 20
Director Left
Apr 20
Director Joined
Apr 20
Director Joined
Apr 20
New Owner
May 20
New Owner
May 20
Share Issue
Jun 20
Director Joined
Aug 20
Director Left
Aug 20
1
Funding
5
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

BROWN, Douglas Macniven

Active
Arinagour, Isle Of CollPA78 6SY
Born May 1963
Director
Appointed 28 Apr 2020

TENNIER, Suzanne

Active
Second Street, OakvilleL6J 3T1
Born January 1964
Director
Appointed 26 Aug 2020

CRANSTON, Andrew John Alexander

Resigned
Arinagour, Isle Of CollPA78 6SY
Born October 1965
Director
Appointed 28 Apr 2020
Resigned 26 Aug 2020

WYLIE, David John

Resigned
Arinagour, Isle Of CollPA78 6SY
Born June 1978
Director
Appointed 09 Mar 2020
Resigned 28 Apr 2020

Persons with significant control

3

2 Active
1 Ceased

Mr Douglas Macniven Brown

Active
Arinagour, Isle Of CollPA78 6SY
Born May 1963

Nature of Control

Ownership of shares 25 to 50 percent
Notified 30 Apr 2020

Mr Andrew John Alexander Cranston

Active
Arinagour, Isle Of CollPA78 6SY
Born October 1965

Nature of Control

Ownership of shares 50 to 75 percent
Notified 30 Apr 2020
60 York Street, GlasgowG2 8JX

Nature of Control

Ownership of shares 75 to 100 percent
Notified 09 Mar 2020
Ceased 28 Apr 2020
Fundings
Financials
Latest Activities

Filing History

28

Accounts With Accounts Type Total Exemption Full
12 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 January 2022
AAAnnual Accounts
Confirmation Statement With Updates
14 May 2021
CS01Confirmation Statement
Confirmation Statement With Updates
13 May 2021
CS01Confirmation Statement
Confirmation Statement With Updates
30 March 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
24 March 2021
AD01Change of Registered Office Address
Memorandum Articles
19 October 2020
MAMA
Resolution
19 October 2020
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
26 August 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 August 2020
TM01Termination of Director
Capital Alter Shares Subdivision
26 June 2020
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
26 June 2020
SH08Notice of Name/Rights of Class of Shares
Notification Of A Person With Significant Control
27 May 2020
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
27 May 2020
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
30 April 2020
AP01Appointment of Director
Cessation Of A Person With Significant Control
29 April 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
29 April 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
29 April 2020
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
29 April 2020
AD01Change of Registered Office Address
Resolution
29 April 2020
RESOLUTIONSResolutions
Incorporation Company
9 March 2020
NEWINCIncorporation