UKBizDB.co.uk

ABERLOUR DISTILLERY COMPANY LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Aberlour Distillery Company Limited. The company was founded 73 years ago and was given the registration number SC027975. The firm's registered office is in DUMBARTON. You can find them at Kilmalid, Stirling Road, Dumbarton, . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:ABERLOUR DISTILLERY COMPANY LIMITED
Company Number:SC027975
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 October 1950
End of financial year:30 June 2023
Jurisdiction:Scotland
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:Kilmalid, Stirling Road, Dumbarton, Scotland, G82 2SS
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Kilmalid, Stirling Road, Dumbarton, Scotland, G82 2SS

Director01 October 2020Active
Kilmalid, Stirling Road, Dumbarton, Scotland, G82 2SS

Director11 December 2019Active
123 Adamton Road South, Prestwick, Ayrshire, KA9 2DP

Secretary28 June 1991Active
69 Garvine Road, Coylton, Ayr, KA6 6NZ

Secretary28 June 1991Active
11 Mccrorie Place, Kilbarchan, PA10 2BF

Secretary18 April 2006Active
6 Station Rise, Lochwinnoch, PA12 4NA

Secretary29 February 2008Active
6 Station Rise, Lochwinnoch, PA12 4NA

Secretary11 March 2002Active
15 Manor Road, Tongham, Farnham, GU10 1BL

Secretary-Active
15 Manor Road, Tongham, Farnham, GU10 1BL

Secretary-Active
8 Cornwall Mews South, London, SW7 4RZ

Director20 March 1998Active
6, Spear Mews, London, SW5 9NA

Director01 October 2008Active
Inverary Castle, Inverary, PA32 8XF

Director-Active
Arlington House, 69 Arlington Street, Picaddily, London, SW1A 1RL

Director-Active
10 Grove Road, Pinner, HA5 5HW

Director01 May 1993Active
Flat 1, 43 Redington Road, London, NW3 7RA

Director01 October 2001Active
Kilmalid, Stirling Road, Dumbarton, Scotland, G82 2SS

Director31 May 2005Active
19 Barley Way, Marlow, SL7 2UG

Director21 October 1999Active
19 Barley Way, Marlow, SL7 2UG

Director20 February 1998Active
Campbellville, Aberlour, AB3 9LS

Director-Active
Flat 5, 43 Onslow Square, London, SW7 3LR

Director-Active
Flat 5/43 Onslow Square, London, SW7 1LR

Director20 March 1998Active
23 Wyatt Drive, Barnes, London, SW13

Director01 March 1996Active
17 Rue Cassette, 75006, France, FOREIGN

Director-Active
5/43 Onslow Square, London, SW7 3LR

Director01 February 1996Active
Lomond House, 9 Zetland Place, Edinburgh, EH5 3HU

Director30 August 2002Active
20 Ellesmere Place, Queens Road, Walton On Thames, KT12 5AE

Director06 June 2000Active
Kilmalid, Stirling Road, Dumbarton, Scotland, G82 2SS

Director01 September 2017Active

People with Significant Control

Chivas Holdings (Ip) Limited
Notified on:06 April 2016
Status:Active
Country of residence:Scotland
Address:Kilmalid, Stirling Road, Dumbarton, Scotland, G82 2SS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-08Accounts

Accounts with accounts type dormant.

Download
2023-11-23Confirmation statement

Confirmation statement with no updates.

Download
2023-02-14Accounts

Accounts with accounts type dormant.

Download
2022-11-16Confirmation statement

Confirmation statement with no updates.

Download
2022-10-19Officers

Change person director company with change date.

Download
2022-03-31Officers

Termination director company with name termination date.

Download
2022-03-24Accounts

Accounts with accounts type dormant.

Download
2021-11-22Confirmation statement

Confirmation statement with no updates.

Download
2021-04-06Accounts

Accounts with accounts type dormant.

Download
2021-02-23Officers

Change person director company with change date.

Download
2020-11-17Confirmation statement

Confirmation statement with updates.

Download
2020-11-16Persons with significant control

Change to a person with significant control.

Download
2020-10-01Officers

Appoint person director company with name date.

Download
2020-10-01Officers

Termination director company with name termination date.

Download
2020-07-02Officers

Change person director company with change date.

Download
2020-07-01Persons with significant control

Change to a person with significant control.

Download
2020-07-01Address

Change registered office address company with date old address new address.

Download
2020-04-27Miscellaneous

Legacy.

Download
2020-04-27Annual return

Second filing of annual return with made up date.

Download
2020-03-17Accounts

Accounts with accounts type dormant.

Download
2020-03-12Miscellaneous

Legacy.

Download
2020-01-06Officers

Appoint person director company with name date.

Download
2019-11-14Confirmation statement

Confirmation statement with no updates.

Download
2019-03-20Accounts

Accounts with accounts type dormant.

Download
2018-11-15Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.