Background WavePink WaveYellow Wave

THE BENRIACH DISTILLERY COMPANY LIMITED (Sc258480)

THE BENRIACH DISTILLERY COMPANY LIMITED (SC258480) is an active UK company. incorporated on 30 October 2003. with registered office in Edinburgh. The company operates in the Manufacturing sector, engaged in distilling, rectifying and blending of spirits. THE BENRIACH DISTILLERY COMPANY LIMITED has been registered for 22 years.

Company Number
SC258480
Status
active
Type
ltd
Incorporated
30 October 2003
Age
22 years
Address
50 Lothian Road, Edinburgh, EH3 9WJ
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
T

THE BENRIACH DISTILLERY COMPANY LIMITED

THE BENRIACH DISTILLERY COMPANY LIMITED is an active company incorporated on 30 October 2003 with the registered office located in Edinburgh. The company operates in the Manufacturing sector, specifically engaged in distilling, rectifying and blending of spirits. THE BENRIACH DISTILLERY COMPANY LIMITED was registered 22 years ago.(SIC: 11010)

Status

active

Active since 22 years ago

Company No

SC258480

LTD Company

Age

22 Years

Incorporated 30 October 2003

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 6 January 2026 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 28 February 2026 (2 months ago)
Submitted on 5 March 2026 (1 month ago)

Next Due

Due by 14 March 2027
For period ending 28 February 2027

Previous Company Names

ANDPAR NO. 100 LIMITED
From: 30 October 2003To: 15 June 2004
Contact
Address

50 Lothian Road Festival Square Edinburgh, EH3 9WJ,

Previous Addresses

Head Office Lochend Industrial Estate Queen Anne Drive Newbridge Edinburgh EH28 8PL
From: 17 November 2010To: 2 June 2016
125 West Regent Street Glasgow East Renfrewshire G2 2SA
From: 30 October 2003To: 17 November 2010
Timeline

39 key events • 2003 - 2026

Funding Officers Ownership
Company Founded
Oct 03
Director Left
Jun 16
Director Left
Jun 16
Director Left
Jun 16
Director Joined
Jun 16
Director Joined
Jun 16
Director Joined
Jun 16
Director Joined
Jun 16
Director Joined
Oct 16
Director Left
Oct 16
Director Left
Oct 16
Director Left
Oct 16
Director Joined
Oct 16
Director Joined
Oct 16
Loan Cleared
May 17
Loan Cleared
Jul 17
Director Joined
Jan 19
Director Joined
Jan 20
Director Left
Jan 20
Director Left
Mar 20
Loan Cleared
Jun 21
Director Joined
Jun 23
Director Joined
Jun 23
Director Left
Aug 23
Funding Round
Jun 24
Director Left
Sept 24
Director Left
Sept 24
Director Left
Sept 24
Director Left
Sept 24
Director Joined
Sept 24
Director Joined
Sept 24
Director Joined
Sept 24
Director Joined
Sept 24
Funding Round
Jan 25
Director Left
Mar 25
Director Left
Mar 25
Director Joined
Aug 25
Director Joined
Aug 25
Funding Round
Mar 26
3
Funding
32
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

129

Confirmation Statement With Updates
5 March 2026
CS01Confirmation Statement
Capital Allotment Shares
5 March 2026
SH01Allotment of Shares
Accounts With Accounts Type Full
6 January 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 August 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 August 2025
AP01Appointment of Director
Confirmation Statement With Updates
14 March 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 March 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
14 March 2025
TM01Termination of Director
Capital Allotment Shares
27 January 2025
SH01Allotment of Shares
Accounts With Accounts Type Full
11 December 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 September 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
20 September 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
20 September 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
20 September 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
20 September 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 September 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 September 2024
AP01Appointment of Director
Capital Allotment Shares
4 June 2024
SH01Allotment of Shares
Confirmation Statement With No Updates
29 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
8 January 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 August 2023
TM01Termination of Director
Change Person Director Company With Change Date
17 August 2023
CH01Change of Director Details
Change Person Director Company With Change Date
17 August 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
6 June 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 June 2023
AP01Appointment of Director
Confirmation Statement With No Updates
1 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
2 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
24 January 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
23 June 2021
MR04Satisfaction of Charge
Auditors Resignation Company
13 April 2021
AUDAUD
Accounts With Accounts Type Full
8 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 March 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 March 2020
TM01Termination of Director
Confirmation Statement With No Updates
3 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
29 January 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 January 2020
TM01Termination of Director
Confirmation Statement With Updates
28 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
6 February 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 January 2019
AP01Appointment of Director
Confirmation Statement With Updates
28 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
1 February 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
10 July 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 May 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
8 March 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 October 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 October 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 October 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
13 October 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
13 October 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
13 October 2016
AP01Appointment of Director
Change Account Reference Date Company Previous Extended
19 August 2016
AA01Change of Accounting Reference Date
Accounts With Accounts Type Group
19 July 2016
AAAnnual Accounts
Resolution
13 July 2016
RESOLUTIONSResolutions
Statement Of Companys Objects
13 July 2016
CC04CC04
Appoint Person Director Company With Name Date
3 June 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 June 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 June 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 June 2016
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
2 June 2016
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
2 June 2016
AP04Appointment of Corporate Secretary
Termination Director Company With Name Termination Date
2 June 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
2 June 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
2 June 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
2 June 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
15 April 2016
AR01AR01
Accounts With Accounts Type Group
9 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 March 2015
AR01AR01
Accounts With Accounts Type Group
29 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 March 2014
AR01AR01
Accounts With Accounts Type Full
17 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 March 2013
AR01AR01
Accounts With Accounts Type Full
18 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 April 2012
AR01AR01
Legacy
8 February 2012
MG01sMG01s
Legacy
8 February 2012
MG01sMG01s
Legacy
8 February 2012
MG01sMG01s
Mortgage Alter Floating Charge With Number
7 February 2012
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
7 February 2012
466(Scot)466(Scot)
Legacy
20 January 2012
MG02sMG02s
Legacy
20 January 2012
MG03sMG03s
Legacy
20 January 2012
MG03sMG03s
Legacy
20 January 2012
MG01sMG01s
Legacy
20 January 2012
MG01sMG01s
Legacy
19 January 2012
MG01sMG01s
Legacy
13 September 2011
MG01sMG01s
Accounts With Accounts Type Full
30 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 March 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
17 November 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Full
29 September 2010
AAAnnual Accounts
Resolution
16 August 2010
RESOLUTIONSResolutions
Legacy
10 August 2010
MG01sMG01s
Gazette Filings Brought Up To Date
31 July 2010
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
9 July 2010
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
7 July 2010
AR01AR01
Change Person Director Company With Change Date
7 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 July 2010
CH01Change of Director Details
Accounts With Accounts Type Full
5 November 2009
AAAnnual Accounts
Legacy
19 June 2009
363aAnnual Return
Legacy
29 May 2009
363aAnnual Return
Accounts With Accounts Type Full
12 August 2008
AAAnnual Accounts
Accounts With Accounts Type Full
26 September 2007
AAAnnual Accounts
Legacy
6 June 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 October 2006
AAAnnual Accounts
Legacy
21 March 2006
363sAnnual Return (shuttle)
Legacy
16 August 2005
419a(Scot)419a(Scot)
Legacy
12 August 2005
419a(Scot)419a(Scot)
Accounts With Accounts Type Small
22 July 2005
AAAnnual Accounts
Legacy
16 June 2005
288cChange of Particulars
Legacy
1 June 2005
410(Scot)410(Scot)
Legacy
10 March 2005
363sAnnual Return (shuttle)
Legacy
28 January 2005
363sAnnual Return (shuttle)
Legacy
24 January 2005
225Change of Accounting Reference Date
Resolution
27 July 2004
RESOLUTIONSResolutions
Resolution
27 July 2004
RESOLUTIONSResolutions
Resolution
27 July 2004
RESOLUTIONSResolutions
Legacy
26 July 2004
88(2)R88(2)R
Certificate Change Of Name Company
15 June 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
8 June 2004
410(Scot)410(Scot)
Legacy
29 April 2004
288aAppointment of Director or Secretary
Legacy
15 April 2004
410(Scot)410(Scot)
Legacy
8 April 2004
288aAppointment of Director or Secretary
Legacy
3 March 2004
288bResignation of Director or Secretary
Legacy
3 March 2004
288aAppointment of Director or Secretary
Legacy
3 March 2004
288aAppointment of Director or Secretary
Legacy
21 January 2004
288bResignation of Director or Secretary
Incorporation Company
30 October 2003
NEWINCIncorporation