Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > IAN MACLEOD AND COMPANY LIMITED
Company Information for

IAN MACLEOD AND COMPANY LIMITED

PETER RUSSELL HOUSE 2 YOUNGS ROAD, EAST MAINS INDUSTRIAL ESTATE, BROXBURN, WEST LOTHIAN, EH52 5LY,
Company Registration Number
SC043532
Private Limited Company
Active

Company Overview

About Ian Macleod And Company Ltd
IAN MACLEOD AND COMPANY LIMITED was founded on 1966-05-24 and has its registered office in Broxburn. The organisation's status is listed as "Active". Ian Macleod And Company Limited is a Private Limited Company registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
IAN MACLEOD AND COMPANY LIMITED
 
Legal Registered Office
PETER RUSSELL HOUSE 2 YOUNGS ROAD
EAST MAINS INDUSTRIAL ESTATE
BROXBURN
WEST LOTHIAN
EH52 5LY
Other companies in EH52
 
Filing Information
Company Number SC043532
Company ID Number SC043532
Date formed 1966-05-24
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2023
Account next due 30/06/2025
Latest return 09/02/2016
Return next due 09/03/2017
Type of accounts DORMANT
Last Datalog update: 2024-03-07 00:28:04
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for IAN MACLEOD AND COMPANY LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of IAN MACLEOD AND COMPANY LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL JAMES YOUNGER
Company Secretary 2004-04-22
ANGELA MARY RUSSELL
Director 2003-07-01
DAVID WILLIAM HODDER RUSSELL
Director 1989-02-10
EDITH STUART RUSSELL
Director 2003-07-01
LEONARD STUART RUSSELL
Director 1993-01-07
PETER JAMES SIDNEY RUSSELL
Director 1989-02-10
Previous Officers
Officer Role Date Appointed Date Resigned
RODERICK NESTLE JAMES MACKENZIE
Director 2002-04-01 2017-04-13
JAMES SIMPSON WILSON
Director 2000-07-24 2011-09-14
RUPERT CHARLES PATRICK
Director 1997-07-07 2004-08-31
ANDREW MACDONALD MOODIE
Company Secretary 1989-02-10 2004-04-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL JAMES YOUNGER LANG BROTHERS LIMITED Company Secretary 2004-05-07 CURRENT 2003-04-25 Active
MICHAEL JAMES YOUNGER WM MAXWELL (SCOTCH WHISKY) LIMITED Company Secretary 2004-04-22 CURRENT 1990-07-27 Active
MICHAEL JAMES YOUNGER WINCARNIS LIMITED Company Secretary 2004-04-22 CURRENT 1998-09-09 Active
MICHAEL JAMES YOUNGER IAN MACLEOD DISTILLERS LIMITED Company Secretary 2004-04-22 CURRENT 1957-11-26 Active
MICHAEL JAMES YOUNGER HEDGES & BUTLER LIMITED Company Secretary 2004-04-22 CURRENT 1998-09-09 Active
MICHAEL JAMES YOUNGER BROXBURN BOTTLERS LIMITED Company Secretary 2004-03-17 CURRENT 1984-05-23 Active
MICHAEL JAMES YOUNGER PETER J RUSSELL & COMPANY LTD. Company Secretary 2003-12-11 CURRENT 2003-07-16 Active
ANGELA MARY RUSSELL ISAAC S MACKIE TRUST LIMITED (THE) Director 2016-12-13 CURRENT 1970-07-24 Active
ANGELA MARY RUSSELL THE CLEMMIE NICHOLSON CHARITABLE FOUNDATION Director 2012-11-20 CURRENT 2012-11-20 Dissolved 2017-06-20
ANGELA MARY RUSSELL IAN MACLEOD DISTILLERS LIMITED Director 2003-07-01 CURRENT 1957-11-26 Active
DAVID WILLIAM HODDER RUSSELL WM MAXWELL (SCOTCH WHISKY) LIMITED Director 1990-09-26 CURRENT 1990-07-27 Active
DAVID WILLIAM HODDER RUSSELL IAN MACLEOD DISTILLERS LIMITED Director 1989-02-10 CURRENT 1957-11-26 Active
EDITH STUART RUSSELL IAN MACLEOD DISTILLERS LIMITED Director 2003-07-01 CURRENT 1957-11-26 Active
EDITH STUART RUSSELL SCOTTISH INDEPENDENT DISTILLERS COMPANY LIMITED Director 1989-06-15 CURRENT 1928-01-16 Active
LEONARD STUART RUSSELL THE SCOTCH WHISKY ASSOCIATION Director 2012-09-20 CURRENT 1960-04-22 Active
LEONARD STUART RUSSELL HEDGES & BUTLER LIMITED Director 2004-08-31 CURRENT 1998-09-09 Active
LEONARD STUART RUSSELL PETER J RUSSELL & COMPANY LTD. Director 2003-12-11 CURRENT 2003-07-16 Active
LEONARD STUART RUSSELL LANG BROTHERS LIMITED Director 2003-04-25 CURRENT 2003-04-25 Active
LEONARD STUART RUSSELL WINCARNIS LIMITED Director 1998-09-22 CURRENT 1998-09-09 Active
LEONARD STUART RUSSELL IAN MACLEOD DISTILLERS LIMITED Director 1993-01-07 CURRENT 1957-11-26 Active
LEONARD STUART RUSSELL SCOTTISH INDEPENDENT DISTILLERS COMPANY LIMITED Director 1989-06-15 CURRENT 1928-01-16 Active
PETER JAMES SIDNEY RUSSELL WM MAXWELL (SCOTCH WHISKY) LIMITED Director 1990-09-26 CURRENT 1990-07-27 Active
PETER JAMES SIDNEY RUSSELL BROXBURN BOTTLERS LIMITED Director 1989-06-23 CURRENT 1984-05-23 Active
PETER JAMES SIDNEY RUSSELL IAN MACLEOD DISTILLERS LIMITED Director 1989-02-10 CURRENT 1957-11-26 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-14ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/23
2024-02-09CONFIRMATION STATEMENT MADE ON 09/02/24, WITH NO UPDATES
2023-02-09CONFIRMATION STATEMENT MADE ON 09/02/23, WITH NO UPDATES
2023-02-08ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/22
2023-01-31APPOINTMENT TERMINATED, DIRECTOR PETER JAMES SIDNEY RUSSELL
2022-04-29ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/21
2022-04-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/21
2022-02-10CONFIRMATION STATEMENT MADE ON 09/02/22, WITH NO UPDATES
2022-02-10CS01CONFIRMATION STATEMENT MADE ON 09/02/22, WITH NO UPDATES
2021-04-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/20
2021-02-09CS01CONFIRMATION STATEMENT MADE ON 09/02/21, WITH NO UPDATES
2020-04-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/19
2020-02-10CS01CONFIRMATION STATEMENT MADE ON 09/02/20, WITH NO UPDATES
2019-03-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/18
2019-02-22CH01Director's details changed for Mr Leonard Stuart Russell on 2019-02-20
2019-02-11CS01CONFIRMATION STATEMENT MADE ON 09/02/19, WITH NO UPDATES
2018-05-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/17
2018-02-14CS01CONFIRMATION STATEMENT MADE ON 09/02/18, WITH NO UPDATES
2017-11-15MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2017-06-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/16
2017-05-03CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER JAMES SIDNEY RUSSELL / 02/05/2017
2017-05-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR LEONARD STUART RUSSELL / 02/05/2017
2017-05-03CH01DIRECTOR'S CHANGE OF PARTICULARS / EDITH STUART RUSSELL / 02/05/2017
2017-05-03CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID WILLIAM HODDER RUSSELL / 02/05/2017
2017-05-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS ANGELA MARY RUSSELL / 02/05/2017
2017-05-03CH03SECRETARY'S DETAILS CHNAGED FOR MR MICHAEL JAMES YOUNGER on 2017-05-02
2017-05-03TM01APPOINTMENT TERMINATED, DIRECTOR RODERICK NESTLE JAMES MACKENZIE
2017-02-13LATEST SOC13/02/17 STATEMENT OF CAPITAL;GBP 49000
2017-02-13CS01CONFIRMATION STATEMENT MADE ON 09/02/17, WITH UPDATES
2016-05-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/15
2016-02-09LATEST SOC09/02/16 STATEMENT OF CAPITAL;GBP 49000
2016-02-09AR0109/02/16 ANNUAL RETURN FULL LIST
2015-04-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/14
2015-02-12LATEST SOC12/02/15 STATEMENT OF CAPITAL;GBP 49000
2015-02-12AR0109/02/15 ANNUAL RETURN FULL LIST
2014-04-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/13
2014-02-11LATEST SOC11/02/14 STATEMENT OF CAPITAL;GBP 49000
2014-02-11AR0109/02/14 ANNUAL RETURN FULL LIST
2013-04-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/12
2013-02-11AR0109/02/13 ANNUAL RETURN FULL LIST
2012-04-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/11
2012-02-14AR0109/02/12 ANNUAL RETURN FULL LIST
2011-09-22TM01APPOINTMENT TERMINATED, DIRECTOR JAMES WILSON
2011-03-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10
2011-02-10AR0109/02/11 FULL LIST
2010-06-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09
2010-02-09AR0109/02/10 FULL LIST
2010-02-09CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES SIMPSON WILSON / 09/02/2010
2009-07-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08
2009-02-13363aRETURN MADE UP TO 09/02/09; FULL LIST OF MEMBERS
2008-05-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07
2008-04-07363aRETURN MADE UP TO 09/02/08; FULL LIST OF MEMBERS
2007-07-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06
2007-03-01363aRETURN MADE UP TO 09/02/07; FULL LIST OF MEMBERS
2006-07-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/05
2006-02-17363aRETURN MADE UP TO 09/02/06; FULL LIST OF MEMBERS
2005-07-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/04
2005-02-25363sRETURN MADE UP TO 09/02/05; FULL LIST OF MEMBERS
2004-09-16288bDIRECTOR RESIGNED
2004-05-26AAFULL ACCOUNTS MADE UP TO 30/09/03
2004-05-04288aNEW SECRETARY APPOINTED
2004-05-04288bSECRETARY RESIGNED
2004-03-10363(288)DIRECTOR'S PARTICULARS CHANGED
2004-03-10363sRETURN MADE UP TO 09/02/04; FULL LIST OF MEMBERS
2003-07-17AAFULL ACCOUNTS MADE UP TO 30/09/02
2003-07-15288aNEW DIRECTOR APPOINTED
2003-07-15288aNEW DIRECTOR APPOINTED
2003-05-07169£ SR 2000@1 30/09/02
2003-04-09363sRETURN MADE UP TO 09/02/03; FULL LIST OF MEMBERS
2002-04-15AAFULL ACCOUNTS MADE UP TO 30/09/01
2002-04-15288aNEW DIRECTOR APPOINTED
2002-03-08363sRETURN MADE UP TO 09/02/02; FULL LIST OF MEMBERS
2001-12-31169£ IC 75000/51000 18/12/01 £ SR 24000@1=24000
2001-07-30AAFULL ACCOUNTS MADE UP TO 30/09/00
2001-04-26363sRETURN MADE UP TO 09/02/01; FULL LIST OF MEMBERS
2000-07-28AAFULL ACCOUNTS MADE UP TO 30/09/99
2000-07-28288aNEW DIRECTOR APPOINTED
2000-03-07363sRETURN MADE UP TO 09/02/00; FULL LIST OF MEMBERS
2000-02-22SRES13AGREEMENTS/SHARES 15/02/00
2000-02-14169£ IC 100000/75000 31/01/00 £ SR 25000@1=25000
2000-01-24SRES13APPROVE AGREEMENTS 17/01/00
2000-01-07WRES01ADOPTARTICLES23/12/99
1999-05-23AAFULL ACCOUNTS MADE UP TO 30/09/98
1999-03-16288cDIRECTOR'S PARTICULARS CHANGED
1999-03-15363bRETURN MADE UP TO 09/02/99; FULL LIST OF MEMBERS
1998-11-23MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1998-03-19288cDIRECTOR'S PARTICULARS CHANGED
1998-02-24AAFULL ACCOUNTS MADE UP TO 30/09/97
1998-02-24363sRETURN MADE UP TO 09/02/98; NO CHANGE OF MEMBERS
1997-07-15288aNEW DIRECTOR APPOINTED
1997-03-21AAFULL ACCOUNTS MADE UP TO 30/09/96
1997-03-06363sRETURN MADE UP TO 09/02/97; NO CHANGE OF MEMBERS
1996-03-04363sRETURN MADE UP TO 09/02/96; FULL LIST OF MEMBERS
1996-03-04AAFULL ACCOUNTS MADE UP TO 30/09/95
1995-02-10363sRETURN MADE UP TO 09/02/95; NO CHANGE OF MEMBERS
1995-02-10AAFULL ACCOUNTS MADE UP TO 30/09/94
1994-02-14363sRETURN MADE UP TO 09/02/94; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
11 - Manufacture of beverages
110 - Manufacture of beverages
11010 - Distilling, rectifying and blending of spirits

46 - Wholesale trade, except of motor vehicles and motorcycles
463 - Wholesale of food, beverages and tobacco
46342 - Wholesale of wine, beer, spirits and other alcoholic beverages



Licences & Regulatory approval
We could not find any licences issued to IAN MACLEOD AND COMPANY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against IAN MACLEOD AND COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
BOND & FLOATING CHARGE 1983-05-11 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2014-09-30
Annual Accounts
2013-09-30
Annual Accounts
2012-09-30
Annual Accounts
2011-09-30
Annual Accounts
2010-09-30
Annual Accounts
2009-09-30
Annual Accounts
2008-09-30
Annual Accounts
2007-09-30
Annual Accounts
2006-09-30
Annual Accounts
2005-09-30
Annual Accounts
2004-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on IAN MACLEOD AND COMPANY LIMITED

Intangible Assets
Patents
We have not found any records of IAN MACLEOD AND COMPANY LIMITED registering or being granted any patents
Domain Names

IAN MACLEOD AND COMPANY LIMITED owns 2 domain names.

slow-truths.co.uk   slowtruths.co.uk  

Trademarks

Trademark applications by IAN MACLEOD AND COMPANY LIMITED

IAN MACLEOD AND COMPANY LIMITED is the Original registrant for the trademark RAFFLES ™ (78163671) through the USPTO on the 2002-09-13
DISTILLED SPIRITS AND LIQUEURS
Income
Government Income
We have not found government income sources for IAN MACLEOD AND COMPANY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (11010 - Distilling, rectifying and blending of spirits) as IAN MACLEOD AND COMPANY LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where IAN MACLEOD AND COMPANY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded IAN MACLEOD AND COMPANY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded IAN MACLEOD AND COMPANY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.