IAN MACLEOD AND COMPANY LIMITED

Company Documents

DateDescription
21/03/2521 March 2025 Change of details for Ian Macleod Distillers as a person with significant control on 2023-12-15

View Document

28/02/2528 February 2025 Accounts for a dormant company made up to 2024-09-30

View Document

10/02/2510 February 2025 Confirmation statement made on 2025-02-09 with no updates

View Document

14/02/2414 February 2024 Accounts for a dormant company made up to 2023-09-30

View Document

09/02/249 February 2024 Confirmation statement made on 2024-02-09 with no updates

View Document

20/12/2320 December 2023 Registered office address changed from Russell House Dunnet Way Broxburn EH52 5BU to Peter Russell House 2 Youngs Road East Mains Industrial Estate Broxburn West Lothian EH52 5LY on 2023-12-20

View Document

09/02/239 February 2023 Confirmation statement made on 2023-02-09 with no updates

View Document

08/02/238 February 2023 Accounts for a dormant company made up to 2022-09-30

View Document

31/01/2331 January 2023 Termination of appointment of Peter James Sidney Russell as a director on 2023-01-23

View Document

29/04/2229 April 2022 Accounts for a dormant company made up to 2021-09-30

View Document

10/02/2210 February 2022 Confirmation statement made on 2022-02-09 with no updates

View Document

08/04/208 April 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/19

View Document

10/02/2010 February 2020 CONFIRMATION STATEMENT MADE ON 09/02/20, NO UPDATES

View Document

11/03/1911 March 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/18

View Document

22/02/1922 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR LEONARD STUART RUSSELL / 20/02/2019

View Document

11/02/1911 February 2019 CONFIRMATION STATEMENT MADE ON 09/02/19, NO UPDATES

View Document

25/05/1825 May 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/17

View Document

14/02/1814 February 2018 CONFIRMATION STATEMENT MADE ON 09/02/18, NO UPDATES

View Document

15/11/1715 November 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

10/06/1710 June 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/16

View Document

03/05/173 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / EDITH STUART RUSSELL / 02/05/2017

View Document

03/05/173 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR LEONARD STUART RUSSELL / 02/05/2017

View Document

03/05/173 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANGELA MARY RUSSELL / 02/05/2017

View Document

03/05/173 May 2017 APPOINTMENT TERMINATED, DIRECTOR RODERICK MACKENZIE

View Document

03/05/173 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / PETER JAMES SIDNEY RUSSELL / 02/05/2017

View Document

03/05/173 May 2017 SECRETARY'S CHANGE OF PARTICULARS / MR MICHAEL JAMES YOUNGER / 02/05/2017

View Document

03/05/173 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / DAVID WILLIAM HODDER RUSSELL / 02/05/2017

View Document

13/02/1713 February 2017 CONFIRMATION STATEMENT MADE ON 09/02/17, WITH UPDATES

View Document

06/05/166 May 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/15

View Document

09/02/169 February 2016 Annual return made up to 9 February 2016 with full list of shareholders

View Document

02/04/152 April 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/14

View Document

12/02/1512 February 2015 Annual return made up to 9 February 2015 with full list of shareholders

View Document

28/04/1428 April 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13

View Document

11/02/1411 February 2014 Annual return made up to 9 February 2014 with full list of shareholders

View Document

29/04/1329 April 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12

View Document

11/02/1311 February 2013 Annual return made up to 9 February 2013 with full list of shareholders

View Document

11/04/1211 April 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11

View Document

14/02/1214 February 2012 Annual return made up to 9 February 2012 with full list of shareholders

View Document

22/09/1122 September 2011 APPOINTMENT TERMINATED, DIRECTOR JAMES WILSON

View Document

04/03/114 March 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10

View Document

10/02/1110 February 2011 Annual return made up to 9 February 2011 with full list of shareholders

View Document

09/06/109 June 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09

View Document

09/02/109 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES SIMPSON WILSON / 09/02/2010

View Document

09/02/109 February 2010 Annual return made up to 9 February 2010 with full list of shareholders

View Document

08/07/098 July 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08

View Document

13/02/0913 February 2009 RETURN MADE UP TO 09/02/09; FULL LIST OF MEMBERS

View Document

12/05/0812 May 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07

View Document

07/04/087 April 2008 RETURN MADE UP TO 09/02/08; FULL LIST OF MEMBERS

View Document

10/07/0710 July 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06

View Document

01/03/071 March 2007 RETURN MADE UP TO 09/02/07; FULL LIST OF MEMBERS

View Document

11/07/0611 July 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/05

View Document

17/02/0617 February 2006 RETURN MADE UP TO 09/02/06; FULL LIST OF MEMBERS

View Document

05/07/055 July 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/04

View Document

25/02/0525 February 2005 RETURN MADE UP TO 09/02/05; FULL LIST OF MEMBERS

View Document

16/09/0416 September 2004 DIRECTOR RESIGNED

View Document

26/05/0426 May 2004 FULL ACCOUNTS MADE UP TO 30/09/03

View Document

04/05/044 May 2004 SECRETARY RESIGNED

View Document

04/05/044 May 2004 NEW SECRETARY APPOINTED

View Document

10/03/0410 March 2004 RETURN MADE UP TO 09/02/04; FULL LIST OF MEMBERS

View Document

17/07/0317 July 2003 FULL ACCOUNTS MADE UP TO 30/09/02

View Document

15/07/0315 July 2003 NEW DIRECTOR APPOINTED

View Document

15/07/0315 July 2003 NEW DIRECTOR APPOINTED

View Document

07/05/037 May 2003 £ SR 2000@1 30/09/02

View Document

09/04/039 April 2003 RETURN MADE UP TO 09/02/03; FULL LIST OF MEMBERS

View Document

15/04/0215 April 2002 FULL ACCOUNTS MADE UP TO 30/09/01

View Document

15/04/0215 April 2002 NEW DIRECTOR APPOINTED

View Document

08/03/028 March 2002 RETURN MADE UP TO 09/02/02; FULL LIST OF MEMBERS

View Document

31/12/0131 December 2001 £ IC 75000/51000 18/12/01 £ SR 24000@1=24000

View Document

30/07/0130 July 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

26/04/0126 April 2001 RETURN MADE UP TO 09/02/01; FULL LIST OF MEMBERS

View Document

28/07/0028 July 2000

View Document

28/07/0028 July 2000 NEW DIRECTOR APPOINTED

View Document

28/07/0028 July 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

28/07/0028 July 2000

View Document

07/03/007 March 2000 RETURN MADE UP TO 09/02/00; FULL LIST OF MEMBERS

View Document

22/02/0022 February 2000 AGREEMENTS/SHARES 15/02/00

View Document

14/02/0014 February 2000 £ IC 100000/75000 31/01/00 £ SR 25000@1=25000

View Document

24/01/0024 January 2000 APPROVE AGREEMENTS 17/01/00

View Document

07/01/007 January 2000 ADOPTARTICLES23/12/99

View Document

23/05/9923 May 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

16/03/9916 March 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

15/03/9915 March 1999 RETURN MADE UP TO 09/02/99; FULL LIST OF MEMBERS

View Document

23/11/9823 November 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/03/9819 March 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

24/02/9824 February 1998 RETURN MADE UP TO 09/02/98; NO CHANGE OF MEMBERS

View Document

24/02/9824 February 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

15/07/9715 July 1997 NEW DIRECTOR APPOINTED

View Document

21/03/9721 March 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

06/03/976 March 1997 RETURN MADE UP TO 09/02/97; NO CHANGE OF MEMBERS

View Document

04/03/964 March 1996 RETURN MADE UP TO 09/02/96; FULL LIST OF MEMBERS

View Document

04/03/964 March 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

10/02/9510 February 1995 RETURN MADE UP TO 09/02/95; NO CHANGE OF MEMBERS

View Document

10/02/9510 February 1995 FULL ACCOUNTS MADE UP TO 30/09/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

14/02/9414 February 1994 FULL ACCOUNTS MADE UP TO 30/09/93

View Document

14/02/9414 February 1994 RETURN MADE UP TO 09/02/94; NO CHANGE OF MEMBERS

View Document

01/03/931 March 1993 RETURN MADE UP TO 09/02/93; FULL LIST OF MEMBERS

View Document

01/03/931 March 1993 FULL ACCOUNTS MADE UP TO 30/09/92

View Document

11/01/9311 January 1993 NEW DIRECTOR APPOINTED

View Document

06/03/926 March 1992 FULL ACCOUNTS MADE UP TO 30/09/91

View Document

06/03/926 March 1992 RETURN MADE UP TO 09/02/92; FULL LIST OF MEMBERS

View Document

21/01/9221 January 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

18/04/9118 April 1991 RETURN MADE UP TO 09/02/91; NO CHANGE OF MEMBERS

View Document

18/04/9118 April 1991 FULL ACCOUNTS MADE UP TO 30/09/90

View Document

03/05/903 May 1990 FULL ACCOUNTS MADE UP TO 30/09/89

View Document

03/05/903 May 1990 RETURN MADE UP TO 09/02/90; NO CHANGE OF MEMBERS

View Document

12/02/9012 February 1990 REGISTERED OFFICE CHANGED ON 12/02/90 FROM: 45 FREDERICK STREET EDINBURGH 2

View Document

14/06/8914 June 1989 RETURN MADE UP TO 10/02/89; FULL LIST OF MEMBERS

View Document

14/06/8914 June 1989 FULL ACCOUNTS MADE UP TO 30/09/88

View Document

31/01/8931 January 1989 ALTER MEM AND ARTS 170189

View Document

31/01/8931 January 1989 ALLOTS 170189 99900X£1 ORD

View Document

31/01/8931 January 1989 G123 NOTICE OF INCREASE

View Document

31/01/8931 January 1989 TO INC CAP TO £100000 170189

View Document

31/01/8931 January 1989 TO CAPITALISE RESERVES 170189

View Document

29/09/8829 September 1988 COMPANY NAME CHANGED WM. MAXWELL (SCOTCH WHISKY) LIMI TED CERTIFICATE ISSUED ON 30/09/88

View Document

29/09/8829 September 1988 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 29/09/88

View Document

07/04/887 April 1988 RETURN MADE UP TO 12/02/88; FULL LIST OF MEMBERS

View Document

07/04/887 April 1988 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/87

View Document

15/04/8715 April 1987 RETURN MADE UP TO 12/02/87; FULL LIST OF MEMBERS

View Document

15/04/8715 April 1987 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/86

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company