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

MACDUFF & COMPANY LIMITED

6 NEWTON PLACE, GLASGOW, G3 7PR,
Company Registration Number
SC135385
Private Limited Company
Active

Company Overview

About Macduff & Company Ltd
MACDUFF & COMPANY LIMITED was founded on 1991-12-04 and has its registered office in Glasgow. The organisation's status is listed as "Active". Macduff & Company Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
MACDUFF & COMPANY LIMITED
 
Legal Registered Office
6 NEWTON PLACE
GLASGOW
G3 7PR
Other companies in G52
 
Filing Information
Company Number SC135385
Company ID Number SC135385
Date formed 1991-12-04
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 16/07/2015
Return next due 13/08/2016
Type of accounts SMALL
Last Datalog update: 2024-03-06 23:05:58
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MACDUFF & 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 MACDUFF & COMPANY LIMITED

Current Directors
Officer Role Date Appointed
DAVID ALEXANDER SLOAN
Company Secretary 1997-09-23
PER STEEN MOLIN HEINZE
Director 2011-08-10
THOMAS JUST KARBERG
Director 2011-08-10
JOHN NEESON SCOTT
Director 2008-04-01
DAVID ALEXANDER SLOAN
Director 1997-09-23
Previous Officers
Officer Role Date Appointed Date Resigned
CHARLES DOUGLAS MURRAY
Director 1992-01-24 2016-04-29
EDWARD ROBERT THOMSON
Director 1992-03-13 2011-08-10
IAN ALEXANDER BROWN
Director 2001-02-14 2008-12-31
STEWART GORDON MACDUFF
Director 2001-02-14 2008-03-12
CHARLES DOUGLAS MURRAY
Company Secretary 1992-01-24 1997-09-23
STEWART GORDON MACDUFF
Director 1992-01-24 1997-09-23
GRAEME MURRAY BRUCE
Nominated Secretary 1991-12-04 1992-01-24
GRAEME MURRAY BRUCE
Nominated Director 1991-12-04 1992-01-24
ERIC ROGER GALBRAITH
Nominated Director 1991-12-04 1992-01-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID ALEXANDER SLOAN MACDUFF ( SCOTCH WHISKY ) LIMITED Company Secretary 1997-09-23 CURRENT 1991-07-16 Active
DAVID ALEXANDER SLOAN MACDUFF INTERNATIONAL (SCOTCH WHISKY) LIMITED Company Secretary 1997-09-23 CURRENT 1991-07-16 Active
DAVID ALEXANDER SLOAN CES WHISKY LIMITED Company Secretary 1997-09-23 CURRENT 1991-12-04 Active
PER STEEN MOLIN HEINZE MACDUFF ( SCOTCH WHISKY ) LIMITED Director 2011-08-10 CURRENT 1991-07-16 Active
PER STEEN MOLIN HEINZE MACDUFF INTERNATIONAL (SCOTCH WHISKY) LIMITED Director 2011-08-10 CURRENT 1991-07-16 Active
PER STEEN MOLIN HEINZE CES WHISKY LIMITED Director 2011-08-10 CURRENT 1991-12-04 Active
THOMAS JUST KARBERG MACDUFF ( SCOTCH WHISKY ) LIMITED Director 2011-08-10 CURRENT 1991-07-16 Active
THOMAS JUST KARBERG MACDUFF INTERNATIONAL (SCOTCH WHISKY) LIMITED Director 2011-08-10 CURRENT 1991-07-16 Active
THOMAS JUST KARBERG CES WHISKY LIMITED Director 2011-08-10 CURRENT 1991-12-04 Active
JOHN NEESON SCOTT MACDUFF ( SCOTCH WHISKY ) LIMITED Director 2008-04-01 CURRENT 1991-07-16 Active
JOHN NEESON SCOTT MACDUFF INTERNATIONAL (SCOTCH WHISKY) LIMITED Director 2008-04-01 CURRENT 1991-07-16 Active
DAVID ALEXANDER SLOAN INCHDAIRNIE DISTILLERY LIMITED Director 2014-06-17 CURRENT 2011-02-25 Active
DAVID ALEXANDER SLOAN MACDUFF ( SCOTCH WHISKY ) LIMITED Director 1997-09-23 CURRENT 1991-07-16 Active
DAVID ALEXANDER SLOAN MACDUFF INTERNATIONAL (SCOTCH WHISKY) LIMITED Director 1997-09-23 CURRENT 1991-07-16 Active
DAVID ALEXANDER SLOAN CES WHISKY LIMITED Director 1997-09-23 CURRENT 1991-12-04 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
2023-08-25CESSATION OF PER STEEN MOLIN HEINZE AS A PERSON OF SIGNIFICANT CONTROL
2023-08-25CONFIRMATION STATEMENT MADE ON 16/07/23, WITH NO UPDATES
2023-01-20SMALL COMPANY ACCOUNTS MADE UP TO 30/04/22
2022-09-28DIRECTOR APPOINTED MR GRAHAM PAUL GLEN
2022-08-23CONFIRMATION STATEMENT MADE ON 16/07/22, WITH NO UPDATES
2022-01-26SMALL COMPANY ACCOUNTS MADE UP TO 30/04/21
2022-01-26AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/21
2021-08-18CS01CONFIRMATION STATEMENT MADE ON 16/07/21, WITH NO UPDATES
2021-06-30AP01DIRECTOR APPOINTED MR BRIAN STUBTOFT
2021-06-25TM01APPOINTMENT TERMINATED, DIRECTOR PER STEEN MOLIN HEINZE
2021-04-20AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/20
2020-07-22CS01CONFIRMATION STATEMENT MADE ON 16/07/20, WITH NO UPDATES
2020-05-04TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW TORRANCE
2020-01-24AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/19
2019-07-19CS01CONFIRMATION STATEMENT MADE ON 16/07/19, WITH NO UPDATES
2019-01-24AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/18
2018-11-05AP01DIRECTOR APPOINTED MR ANDREW TORRANCE
2018-10-30TM01APPOINTMENT TERMINATED, DIRECTOR JOHN NEESON SCOTT
2018-10-30PSC07CESSATION OF JOHN NEESON SCOTT AS A PERSON OF SIGNIFICANT CONTROL
2018-07-19CS01CONFIRMATION STATEMENT MADE ON 16/07/18, WITH NO UPDATES
2018-01-22AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/17
2017-07-26CS01CONFIRMATION STATEMENT MADE ON 16/07/17, WITH NO UPDATES
2017-01-20AAFULL ACCOUNTS MADE UP TO 30/04/16
2016-07-18LATEST SOC18/07/16 STATEMENT OF CAPITAL;GBP 1000100
2016-07-18CS01CONFIRMATION STATEMENT MADE ON 16/07/16, WITH UPDATES
2016-05-31TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES DOUGLAS MURRAY
2016-02-02AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/15
2015-07-17LATEST SOC17/07/15 STATEMENT OF CAPITAL;GBP 1000100
2015-07-17AR0116/07/15 ANNUAL RETURN FULL LIST
2015-01-29AD01REGISTERED OFFICE CHANGED ON 29/01/15 FROM , 35 Earl Haig Road, Hillington Industrial Es, Glasgow, Lanarkshire, G52 4JU
2015-01-12AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/14
2014-07-21LATEST SOC21/07/14 STATEMENT OF CAPITAL;GBP 1000100
2014-07-21AR0116/07/14 ANNUAL RETURN FULL LIST
2014-01-13AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/13
2013-07-18AR0116/07/13 ANNUAL RETURN FULL LIST
2013-01-15AAFULL ACCOUNTS MADE UP TO 30/04/12
2012-07-18AR0116/07/12 ANNUAL RETURN FULL LIST
2012-05-08MG03sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 3
2012-05-08MG03sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 2
2012-05-02AA01Previous accounting period shortened from 31/07/12 TO 30/04/12
2012-05-01AAFULL ACCOUNTS MADE UP TO 31/07/11
2011-11-30AA01Previous accounting period shortened from 30/09/11 TO 31/07/11
2011-08-24AP01DIRECTOR APPOINTED MR THOMAS JUST KARBERG
2011-08-24AP01DIRECTOR APPOINTED MR PER STEEN MOLIN HEINZE
2011-08-24TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD THOMSON
2011-07-21AR0116/07/11 FULL LIST
2011-06-20AAFULL ACCOUNTS MADE UP TO 30/09/10
2010-07-20AR0116/07/10 FULL LIST
2010-04-28AAFULL ACCOUNTS MADE UP TO 30/09/09
2009-08-17363aRETURN MADE UP TO 16/07/09; FULL LIST OF MEMBERS
2009-05-19AAFULL ACCOUNTS MADE UP TO 30/09/08
2009-01-05288bAPPOINTMENT TERMINATED DIRECTOR IAN BROWN
2008-08-22419a(Scot)DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2008-08-13363aRETURN MADE UP TO 16/07/08; FULL LIST OF MEMBERS
2008-05-08AAFULL ACCOUNTS MADE UP TO 30/09/07
2008-05-07288aDIRECTOR APPOINTED MR JOHN NEESON SCOTT
2008-05-07288bAPPOINTMENT TERMINATED DIRECTOR STEWART MACDUFF
2007-08-14363aRETURN MADE UP TO 16/07/07; FULL LIST OF MEMBERS
2007-03-08AAFULL ACCOUNTS MADE UP TO 30/09/06
2006-08-01363aRETURN MADE UP TO 16/07/06; FULL LIST OF MEMBERS
2006-04-10AAFULL ACCOUNTS MADE UP TO 30/09/05
2005-07-29363sRETURN MADE UP TO 16/07/05; FULL LIST OF MEMBERS
2005-06-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04
2004-08-12363sRETURN MADE UP TO 16/07/04; FULL LIST OF MEMBERS
2004-02-04AAFULL ACCOUNTS MADE UP TO 30/09/03
2003-08-08363(288)DIRECTOR'S PARTICULARS CHANGED
2003-08-08363sRETURN MADE UP TO 16/07/03; FULL LIST OF MEMBERS
2003-03-06AAFULL ACCOUNTS MADE UP TO 30/09/02
2002-08-30363sRETURN MADE UP TO 16/07/02; FULL LIST OF MEMBERS
2002-03-08AAFULL ACCOUNTS MADE UP TO 30/09/01
2001-08-02363sRETURN MADE UP TO 16/07/01; FULL LIST OF MEMBERS
2001-03-14288aNEW DIRECTOR APPOINTED
2001-03-14AAFULL ACCOUNTS MADE UP TO 30/09/00
2001-03-14288aNEW DIRECTOR APPOINTED
2000-08-10363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2000-08-10363sRETURN MADE UP TO 16/07/00; FULL LIST OF MEMBERS
2000-07-28AAFULL ACCOUNTS MADE UP TO 30/09/99
1999-11-02AAFULL ACCOUNTS MADE UP TO 30/09/98
1999-09-22363sRETURN MADE UP TO 16/08/99; NO CHANGE OF MEMBERS
1999-06-28287REGISTERED OFFICE CHANGED ON 28/06/99 FROM: 6/7 BLYTHSWOOD SQUARE GLASGOW G2 4AD
1999-06-28287REGISTERED OFFICE CHANGED ON 28/06/99 FROM: 6/7 BLYTHSWOOD SQUARE, GLASGOW, G2 4AD
1999-05-07AAFULL ACCOUNTS MADE UP TO 30/09/97
1998-09-07363sRETURN MADE UP TO 16/08/98; FULL LIST OF MEMBERS
1997-10-23288bSECRETARY RESIGNED
1997-10-23288bDIRECTOR RESIGNED
1997-10-23288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1997-08-08363sRETURN MADE UP TO 16/08/97; NO CHANGE OF MEMBERS
1997-07-10AAFULL ACCOUNTS MADE UP TO 30/09/96
1996-08-28363sRETURN MADE UP TO 16/08/95; FULL LIST OF MEMBERS
1996-08-16363sRETURN MADE UP TO 16/07/96; NO CHANGE OF MEMBERS
1996-07-31AAFULL ACCOUNTS MADE UP TO 30/09/95
1995-08-29363sRETURN MADE UP TO 16/07/95; FULL LIST OF MEMBERS
1995-07-10AAFULL ACCOUNTS MADE UP TO 30/09/94
1994-09-08363sRETURN MADE UP TO 16/08/94; NO CHANGE OF MEMBERS
1994-07-14AAFULL ACCOUNTS MADE UP TO 30/09/93
Industry Information
SIC/NAIC Codes
11 - Manufacture of beverages
110 - Manufacture of beverages
11010 - Distilling, rectifying and blending of spirits




Licences & Regulatory approval
We could not find any licences issued to MACDUFF & 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 MACDUFF & COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FLOATING CHARGE 1992-02-27 Satisfied THE HIRAM WALKER GROUP LIMITED
FLOATING CHARGE 1992-02-27 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
FLOATING CHARGE 1992-02-27 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
Intangible Assets
Patents
We have not found any records of MACDUFF & COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MACDUFF & COMPANY LIMITED
Trademarks

Trademark applications by MACDUFF & COMPANY LIMITED

MACDUFF & COMPANY LIMITED is the Original Applicant for the trademark LAUDER'S ™ (86684802) through the USPTO on the 2015-07-07
ALCOHOLIC BEVERAGES; SPIRITS; LIQUEURS; WHISKY
MACDUFF & COMPANY LIMITED is the Owner at publication for the trademark ISLAY MIST ™ (74634728) through the USPTO on the 1995-02-16
alcoholic beverages, namely, Scotch whisky
MACDUFF & COMPANY LIMITED is the 2nd New Owner entered after registration for the trademark GRAND MACNISH ™ (71529075) through the USPTO on the 1947-07-21
THE DRAWING IS AMENDED TO APPEAR AS FOLLOWS: PUBLISH NEW CUT
MACDUFF & COMPANY LIMITED is the 2nd New Owner entered after registration for the trademark GRAND MACNISH ™ (71529075) through the USPTO on the 1947-07-21
THE DRAWING IS AMENDED TO APPEAR AS FOLLOWS: PUBLISH NEW CUT
MACDUFF & COMPANY LIMITED is the 2nd New Owner entered after registration for the trademark GRAND MACNISH ™ (71529075) through the USPTO on the 1947-07-21
THE DRAWING IS AMENDED TO APPEAR AS FOLLOWS: PUBLISH NEW CUT
MACDUFF & COMPANY LIMITED is the 2nd New Owner entered after registration for the trademark GRAND MACNISH ™ (71529075) through the USPTO on the 1947-07-21
THE DRAWING IS AMENDED TO APPEAR AS FOLLOWS: PUBLISH NEW CUT
Income
Government Income
We have not found government income sources for MACDUFF & 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 MACDUFF & COMPANY LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where MACDUFF & 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 MACDUFF & 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 MACDUFF & 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.