UKBizDB.co.uk

ISLAY DISTILLERS EFFLUENT COMPANY LIMITED

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

This company is commonly known as Islay Distillers Effluent Company Limited. The company was founded 12 years ago and was given the registration number SC426147. The firm's registered office is in ELGIN. You can find them at 1 North Street, , Elgin, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:ISLAY DISTILLERS EFFLUENT COMPANY LIMITED
Company Number:SC426147
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 June 2012
End of financial year:30 June 2023
Jurisdiction:Scotland
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:1 North Street, Elgin, IV30 1UA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, North Street, Elgin, Scotland, IV30 1UA

Corporate Secretary27 March 2019Active
Diageo 1, Trinity Road, Elgin, Scotland, IV30 1UF

Director12 August 2020Active
Bruichladdich Distillery, Bruichladdich, Isle Of Islay, Uk - Scotland, PA49 7UN

Director30 March 2015Active
Beam Suntory Uk Ltd, Carlisle Street, Glasgow, Scotland, G21 1EQ

Director24 September 2018Active
Solicitors, 1 North Street, Elgin, United Kingdom, IV30 1UA

Corporate Secretary14 June 2012Active
1, Trinity Road, Elgin, Scotland, IV30 1UF

Director27 March 2014Active
Blakeney, 6 Kirkside, Rafford, Forres, United Kingdom, IV36 2WH

Director14 June 2012Active
58, Feddon Hill, Fortrose, United Kingdom, IV10 8SP

Director14 June 2012Active
Carlisle Street, Glasgow, United Kingdom, G21 1EQ

Director14 June 2012Active
Wester Ellister, Port Charlotte, United Kingdom, PA48 7UE

Director14 June 2012Active
Moray House, Trinity Road, Elgin, Scotland, IV30 1UF

Director30 March 2016Active

People with Significant Control

Mr Alistair Neil Longwell
Notified on:14 June 2019
Status:Active
Date of birth:March 1970
Nationality:British
Address:1, North Street, Elgin, IV30 1UA
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Gordon Donoghue
Notified on:06 April 2016
Status:Active
Date of birth:May 1959
Nationality:British
Country of residence:Scotland
Address:1, Trinity Road, Elgin, Scotland, IV30 1UF
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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-21Accounts

Accounts with accounts type total exemption full.

Download
2023-06-14Confirmation statement

Confirmation statement with no updates.

Download
2023-03-09Accounts

Accounts with accounts type total exemption full.

Download
2022-06-29Confirmation statement

Confirmation statement with no updates.

Download
2022-03-31Accounts

Accounts with accounts type total exemption full.

Download
2021-06-25Confirmation statement

Confirmation statement with no updates.

Download
2021-02-24Officers

Change corporate secretary company with change date.

Download
2020-12-08Accounts

Accounts with accounts type total exemption full.

Download
2020-08-20Officers

Appoint person director company with name date.

Download
2020-06-16Confirmation statement

Confirmation statement with no updates.

Download
2020-03-02Accounts

Accounts with accounts type total exemption full.

Download
2019-06-28Confirmation statement

Confirmation statement with updates.

Download
2019-06-27Persons with significant control

Notification of a person with significant control.

Download
2019-06-27Officers

Change person director company with change date.

Download
2019-06-27Persons with significant control

Cessation of a person with significant control.

Download
2019-03-27Officers

Termination secretary company with name termination date.

Download
2019-03-27Officers

Appoint corporate secretary company with name date.

Download
2019-03-27Officers

Termination director company with name termination date.

Download
2019-03-26Accounts

Accounts with accounts type total exemption full.

Download
2018-09-24Officers

Appoint person director company with name date.

Download
2018-07-31Confirmation statement

Confirmation statement with no updates.

Download
2018-07-31Officers

Termination director company with name termination date.

Download
2018-04-06Officers

Termination director company with name termination date.

Download
2018-02-26Accounts

Accounts with accounts type total exemption full.

Download
2017-06-28Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.