Background WavePink WaveYellow Wave

KILCHOMAN DISTILLERY COMPANY LTD. (Sc225220)

KILCHOMAN DISTILLERY COMPANY LTD. (SC225220) is an active UK company. incorporated on 12 November 2001. with registered office in Isle Of Islay. The company operates in the Manufacturing sector, engaged in distilling, rectifying and blending of spirits. KILCHOMAN DISTILLERY COMPANY LTD. has been registered for 24 years.

Company Number
SC225220
Status
active
Type
ltd
Incorporated
12 November 2001
Age
24 years
Address
Rockside Farm, Isle Of Islay, PA49 7UT
Industry Sector
Manufacturing
Business Activity
Distilling, rectifying and blending of spirits
SIC Codes
11010

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KILCHOMAN DISTILLERY COMPANY LTD.

KILCHOMAN DISTILLERY COMPANY LTD. is an active company incorporated on 12 November 2001 with the registered office located in Isle Of Islay. The company operates in the Manufacturing sector, specifically engaged in distilling, rectifying and blending of spirits. KILCHOMAN DISTILLERY COMPANY LTD. was registered 24 years ago.(SIC: 11010)

Status

active

Active since 24 years ago

Company No

SC225220

LTD Company

Age

24 Years

Incorporated 12 November 2001

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 17 April 2025 (1 year ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 30 November 2025 (5 months ago)
Submitted on 4 December 2025 (4 months ago)

Next Due

Due by 14 December 2026
For period ending 30 November 2026
Contact
Address

Rockside Farm Bruichladdich Isle Of Islay, PA49 7UT,

Previous Addresses

The Old Surgery School Road Tarbert Argyll PA29 6UL Scotland
From: 16 January 2019To: 22 December 2021
C/O William Duncan & Co. Loch Awe House Barmore Road Tarbert PA29 6TW
From: 12 November 2001To: 16 January 2019
Timeline

39 key events • 2001 - 2022

Funding Officers Ownership
Company Founded
Nov 01
Director Joined
Nov 09
Director Joined
Nov 09
Director Joined
Aug 10
Director Left
Nov 10
Loan Secured
Jun 14
Loan Cleared
Sept 14
Loan Cleared
Sept 14
Loan Secured
Dec 14
Loan Cleared
Jan 15
Loan Secured
Dec 15
Loan Secured
Jan 16
Loan Secured
May 16
Share Buyback
Jul 16
Capital Reduction
Jul 16
Funding Round
Dec 16
Funding Round
Feb 18
Funding Round
Nov 18
Share Buyback
Nov 19
Capital Reduction
Dec 19
Funding Round
Dec 19
Loan Secured
Jul 20
Loan Secured
Jul 20
Loan Secured
Dec 21
Loan Cleared
Dec 21
Loan Cleared
Dec 21
Loan Cleared
Dec 21
Loan Cleared
Dec 21
Loan Cleared
Dec 21
Loan Cleared
Dec 21
Loan Cleared
Dec 21
Loan Secured
Dec 21
Loan Secured
Dec 21
Loan Secured
Dec 21
Loan Secured
Dec 21
Director Left
Dec 21
Director Left
Dec 21
New Owner
Mar 22
Director Left
Apr 22
8
Funding
7
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

147

Confirmation Statement With No Updates
4 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
17 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
19 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
7 August 2023
AAAnnual Accounts
Memorandum Articles
12 December 2022
MAMA
Resolution
9 December 2022
RESOLUTIONSResolutions
Confirmation Statement With Updates
6 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
20 May 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 April 2022
TM01Termination of Director
Confirmation Statement With Updates
2 March 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
2 March 2022
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
2 March 2022
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
2 March 2022
PSC09Update to PSC Statements
Appoint Person Secretary Company With Name Date
22 December 2021
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
22 December 2021
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
22 December 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
22 December 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
22 December 2021
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
15 December 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 December 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 December 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 December 2021
MR01Registration of a Charge
Mortgage Satisfy Charge Full
6 December 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 December 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 December 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 December 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 December 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 December 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 December 2021
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 December 2021
MR01Registration of a Charge
Confirmation Statement With Updates
15 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
13 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
8 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
7 August 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
30 July 2020
MR01Registration of a Charge
Mortgage Alter Floating Charge With Number
22 July 2020
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
22 July 2020
466(Scot)466(Scot)
Mortgage Create With Deed With Charge Number Charge Creation Date
16 July 2020
MR01Registration of a Charge
Confirmation Statement With Updates
12 December 2019
CS01Confirmation Statement
Capital Allotment Shares
12 December 2019
SH01Allotment of Shares
Capital Cancellation Shares
9 December 2019
SH06Cancellation of Shares
Capital Return Purchase Own Shares
25 November 2019
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Small
26 April 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 January 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
29 November 2018
CS01Confirmation Statement
Confirmation Statement With Updates
29 November 2018
CS01Confirmation Statement
Capital Allotment Shares
28 November 2018
SH01Allotment of Shares
Accounts With Accounts Type Small
11 April 2018
AAAnnual Accounts
Capital Allotment Shares
9 February 2018
SH01Allotment of Shares
Confirmation Statement With Updates
28 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
8 May 2017
AAAnnual Accounts
Second Filing Capital Allotment Shares
9 March 2017
RP04SH01RP04SH01
Capital Allotment Shares
23 December 2016
SH01Allotment of Shares
Confirmation Statement With Updates
28 November 2016
CS01Confirmation Statement
Resolution
24 November 2016
RESOLUTIONSResolutions
Capital Cancellation Shares
26 July 2016
SH06Cancellation of Shares
Capital Return Purchase Own Shares
12 July 2016
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Small
6 July 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
10 May 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 January 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 December 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
1 December 2015
AR01AR01
Accounts With Accounts Type Small
19 November 2015
AAAnnual Accounts
Mortgage Satisfy Charge Full
29 January 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
9 December 2014
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
4 December 2014
MR01Registration of a Charge
Mortgage Satisfy Charge Full
26 September 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 September 2014
MR04Satisfaction of Charge
Accounts With Accounts Type Small
29 July 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
6 June 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
31 December 2013
AR01AR01
Accounts With Accounts Type Small
18 September 2013
AAAnnual Accounts
Mortgage Alter Floating Charge With Number
29 July 2013
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
23 July 2013
466(Scot)466(Scot)
Legacy
22 December 2012
MG01sMG01s
Annual Return Company With Made Up Date Full List Shareholders
14 November 2012
AR01AR01
Accounts With Accounts Type Small
19 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 January 2012
AR01AR01
Accounts With Accounts Type Small
14 October 2011
AAAnnual Accounts
Legacy
14 April 2011
MG01sMG01s
Annual Return Company With Made Up Date Full List Shareholders
15 November 2010
AR01AR01
Termination Director Company With Name
15 November 2010
TM01Termination of Director
Appoint Person Director Company With Name
17 August 2010
AP01Appointment of Director
Accounts With Accounts Type Small
23 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 December 2009
AR01AR01
Change Person Director Company With Change Date
22 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
22 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
22 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
22 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
22 December 2009
CH01Change of Director Details
Appoint Person Director Company With Name
1 December 2009
AP01Appointment of Director
Appoint Person Director Company With Name
1 December 2009
AP01Appointment of Director
Accounts With Accounts Type Small
24 June 2009
AAAnnual Accounts
Legacy
8 June 2009
288bResignation of Director or Secretary
Legacy
15 May 2009
123Notice of Increase in Nominal Capital
Legacy
13 February 2009
363aAnnual Return
Legacy
10 February 2009
88(2)Return of Allotment of Shares
Accounts With Accounts Type Small
25 September 2008
AAAnnual Accounts
Legacy
12 September 2008
88(2)Return of Allotment of Shares
Legacy
19 December 2007
363aAnnual Return
Legacy
13 December 2007
288aAppointment of Director or Secretary
Legacy
28 November 2007
88(2)R88(2)R
Legacy
30 July 2007
225Change of Accounting Reference Date
Legacy
13 July 2007
88(2)R88(2)R
Accounts With Accounts Type Small
22 May 2007
AAAnnual Accounts
Legacy
16 May 2007
123Notice of Increase in Nominal Capital
Resolution
16 May 2007
RESOLUTIONSResolutions
Legacy
27 April 2007
88(2)R88(2)R
Legacy
16 April 2007
88(2)R88(2)R
Legacy
7 December 2006
363aAnnual Return
Legacy
7 December 2006
123Notice of Increase in Nominal Capital
Legacy
29 November 2006
288aAppointment of Director or Secretary
Legacy
28 November 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Small
3 May 2006
AAAnnual Accounts
Legacy
10 November 2005
363sAnnual Return (shuttle)
Legacy
10 November 2005
88(2)R88(2)R
Legacy
24 August 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Small
15 July 2005
AAAnnual Accounts
Legacy
4 July 2005
88(3)88(3)
Legacy
4 July 2005
88(2)R88(2)R
Legacy
29 June 2005
123Notice of Increase in Nominal Capital
Resolution
29 June 2005
RESOLUTIONSResolutions
Resolution
29 June 2005
RESOLUTIONSResolutions
Resolution
29 June 2005
RESOLUTIONSResolutions
Legacy
13 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
30 September 2004
AAAnnual Accounts
Legacy
9 July 2004
88(2)R88(2)R
Legacy
13 November 2003
363sAnnual Return (shuttle)
Legacy
5 November 2003
410(Scot)410(Scot)
Legacy
28 April 2003
88(3)88(3)
Legacy
28 April 2003
88(3)88(3)
Legacy
28 April 2003
88(2)R88(2)R
Legacy
28 April 2003
122122
Resolution
28 April 2003
RESOLUTIONSResolutions
Resolution
28 April 2003
RESOLUTIONSResolutions
Legacy
18 March 2003
288aAppointment of Director or Secretary
Legacy
18 March 2003
288aAppointment of Director or Secretary
Legacy
14 March 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
26 February 2003
AAAnnual Accounts
Legacy
13 November 2002
363sAnnual Return (shuttle)
Legacy
22 November 2001
288aAppointment of Director or Secretary
Legacy
22 November 2001
288aAppointment of Director or Secretary
Legacy
13 November 2001
288bResignation of Director or Secretary
Legacy
13 November 2001
288bResignation of Director or Secretary
Incorporation Company
12 November 2001
NEWINCIncorporation