Ian Macleod Distillers Limited

General information

Name:

Ian Macleod Distillers Ltd

Office Address:

Russell House Dunnet Way EH52 5BU Broxburn

Number: SC032696

Incorporation date: 1957-11-26

End of financial year: 30 September

Category: Private Limited Company

Status: Active

Description

Data updated on:

Ian Macleod Distillers is a firm located at EH52 5BU Broxburn at Russell House. This enterprise was formed in 1957 and is registered as reg. no. SC032696. This enterprise has been present on the UK market for 67 years now and company current status is active. It has been already 20 years that Ian Macleod Distillers Limited is no longer featured under the business name Peter J. Russell & Company. This enterprise's SIC and NACE codes are 46342, that means Wholesale of wine, beer, spirits and other alcoholic beverages. Ian Macleod Distillers Ltd released its latest accounts for the financial period up to September 30, 2022. The firm's latest annual confirmation statement was submitted on February 9, 2023.

The trademark of Ian Macleod Distillers is "SHIELDAIG". It was submitted for registration in October, 2016 and its registration process ended successfully by Intellectual Property Office in January, 2017. The corporation has the right to use the trademark untill October, 2026.

The company owes its success and unending growth to a team of nine directors, namely Richard F., Ian S., Laura R. and 6 remaining, listed below, who have been managing the company since June 2017. In addition, the director's tasks are regularly assisted with by a secretary - Michael Y., who joined this specific company in April 2004.

  • Previous company's names
  • Ian Macleod Distillers Limited 2004-01-20
  • Peter J. Russell & Company Limited 1957-11-26

Trade marks

Trademark UK00003190236
Trademark image:-
Trademark name:SHIELDAIG
Status:Registered
Filing date:2016-10-10
Date of entry in register:2017-01-13
Renewal date:2026-10-10
Owner name:Ian Macleod Distillers Limited
Owner address:Russell House, Dunnet Way, Broxburn, United Kingdom, EH52 5BU

Company staff

Richard F.

Role: Director

Appointed: 22 June 2017

Latest update: 25 April 2024

Ian S.

Role: Director

Appointed: 20 April 2017

Latest update: 25 April 2024

Laura R.

Role: Director

Appointed: 20 April 2017

Latest update: 25 April 2024

Gordon D.

Role: Director

Appointed: 21 October 2004

Latest update: 25 April 2024

Michael Y.

Role: Director

Appointed: 09 July 2004

Latest update: 25 April 2024

Michael Y.

Role: Secretary

Appointed: 22 April 2004

Latest update: 25 April 2024

Edith R.

Role: Director

Appointed: 01 July 2003

Latest update: 25 April 2024

Angela R.

Role: Director

Appointed: 01 July 2003

Latest update: 25 April 2024

Leonard R.

Role: Director

Appointed: 07 January 1993

Latest update: 25 April 2024

David R.

Role: Director

Appointed: 10 February 1989

Latest update: 25 April 2024

People with significant control

The companies with significant control over the firm are: Leonard Stuart Russell And Others As Trustees Of The Leonard Stuart Russell 2003 Family Trust owns 1/2 or less of company shares and has 1/2 or less of voting rights. This company can be reached in Edinburgh at Princes Exchange, Earl Grey Street, EH3 9EE. Leonard R. owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights.

Leonard Stuart Russell And Others As Trustees Of The Leonard Stuart Russell 2003 Family Trust
Address: Turcan Connell Princes Exchange, Earl Grey Street, Edinburgh, EH3 9EE, Scotland
Legal authority Scottish Trusts Law
Legal form Trust
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Leonard R.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
right to manage directors

Accounts Documents

Account next due date 30 June 2024
Account last made up date 30 September 2022
Confirmation statement next due date 23 February 2024
Confirmation statement last made up date 09 February 2023

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Free Download
Group of companies' report and financial statements (accounts) made up to Fri, 30th Sep 2022 (AA)
filed on: 5th, May 2023
accounts
Free Download Download filing (52 pages)

Search other companies

Services (by SIC Code)

  • 46342 : Wholesale of wine, beer, spirits and other alcoholic beverages
  • 11010 : Distilling, rectifying and blending of spirits
66
Company Age

Similar companies nearby

Closest companies