ADELPHI DISTILLERY (1826) LIMITED

Register to unlock more data on OkredoRegister

ADELPHI DISTILLERY (1826) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC384569

Incorporation date

31/08/2010

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Ardnamurchan Distillery Glenbeg, Ardnamurchan, Acharacle, Argyll PH36 4JGCopy
copy info iconCopy
See on map
Latest events (Record since 31/08/2010)
dot icon07/11/2025
Total exemption full accounts made up to 2025-03-31
dot icon28/07/2025
Director's details changed for Mr Alexander Victor Bruce on 2025-07-28
dot icon28/07/2025
Confirmation statement made on 2025-07-27 with no updates
dot icon19/11/2024
Termination of appointment of Elizabeth Jean Macdonald as a secretary on 2024-11-07
dot icon19/11/2024
Termination of appointment of Elizabeth Jean Macdonald as a director on 2024-11-07
dot icon19/11/2024
Appointment of Mr Gordon Laurence Peterson as a director on 2024-11-01
dot icon24/09/2024
Total exemption full accounts made up to 2024-03-31
dot icon02/08/2024
Confirmation statement made on 2024-07-27 with no updates
dot icon01/09/2023
Total exemption full accounts made up to 2023-03-31
dot icon02/08/2023
Confirmation statement made on 2023-07-27 with no updates
dot icon08/02/2023
Appointment of Mr James Hector Reid Falconer as a director on 2023-02-07
dot icon26/09/2022
Total exemption full accounts made up to 2022-03-31
dot icon01/08/2022
Confirmation statement made on 2022-07-27 with no updates
dot icon14/07/2022
Termination of appointment of James Keith Ross Falconer as a director on 2022-05-17
dot icon13/09/2021
Total exemption full accounts made up to 2021-03-31
dot icon09/08/2021
Confirmation statement made on 2021-07-27 with no updates
dot icon16/09/2020
Total exemption full accounts made up to 2020-03-31
dot icon13/08/2020
Confirmation statement made on 2020-07-27 with no updates
dot icon17/06/2020
Appointment of Mr Connal Mackenzie as a director on 2020-06-15
dot icon10/09/2019
Total exemption full accounts made up to 2019-03-31
dot icon06/08/2019
Confirmation statement made on 2019-07-27 with updates
dot icon12/09/2018
Total exemption full accounts made up to 2018-03-31
dot icon17/08/2018
Confirmation statement made on 2018-07-27 with updates
dot icon06/08/2018
Director's details changed for Mr James Keith Ross Falconer on 2018-08-06
dot icon09/08/2017
Confirmation statement made on 2017-07-27 with updates
dot icon09/08/2017
Notification of Adelphi Distillery Limited as a person with significant control on 2016-04-06
dot icon09/08/2017
Cessation of Donald Francis Houston Esq as a person with significant control on 2016-04-06
dot icon09/08/2017
Cessation of Keith Falconer as a person with significant control on 2016-04-06
dot icon06/07/2017
Total exemption full accounts made up to 2017-03-31
dot icon20/12/2016
Registration of charge SC3845690003, created on 2016-12-07
dot icon15/12/2016
Satisfaction of charge SC3845690002 in full
dot icon02/11/2016
Registration of charge SC3845690002, created on 2016-10-28
dot icon05/08/2016
Confirmation statement made on 2016-07-27 with updates
dot icon09/06/2016
Total exemption small company accounts made up to 2016-03-31
dot icon03/06/2016
Satisfaction of charge SC3845690001 in full
dot icon19/04/2016
Appointment of Mr Alistair Carnegie Campbell as a director on 2016-04-15
dot icon29/03/2016
Appointment of Mr Gordon James Hamilton as a director on 2016-02-20
dot icon07/10/2015
Total exemption small company accounts made up to 2015-03-31
dot icon11/09/2015
Annual return made up to 2015-07-27 with full list of shareholders
dot icon10/09/2015
Appointment of Elizabeth Jean Macdonald as a secretary on 2015-07-26
dot icon10/09/2015
Termination of appointment of Harry Jeffery & Co Ltd as a secretary on 2015-07-26
dot icon24/03/2015
Termination of appointment of Donald Francis Irwin Houston as a director on 2015-03-18
dot icon11/08/2014
Registered office address changed from Glenborodale Castle Ardnamurchan Glenborrodale Acharacle Argyll PH36 4JP to The Ardnamurchan Distillery Glenbeg Ardnamurchan Acharacle Argyll PH36 4JG on 2014-08-11
dot icon08/08/2014
Registration of charge SC3845690001, created on 2014-07-29
dot icon07/08/2014
Total exemption small company accounts made up to 2014-03-31
dot icon07/08/2014
Annual return made up to 2014-07-18 with full list of shareholders
dot icon28/10/2013
Director's details changed for Mr James Keith Ross Falconer on 2013-10-28
dot icon20/08/2013
Total exemption small company accounts made up to 2013-03-31
dot icon05/08/2013
Annual return made up to 2013-07-27 with full list of shareholders
dot icon13/06/2013
Appointment of Mr Alexander Victor Bruce as a director
dot icon17/04/2013
Statement of capital following an allotment of shares on 2013-03-28
dot icon17/04/2013
Statement of capital following an allotment of shares on 2013-03-28
dot icon17/04/2013
Resolutions
dot icon16/04/2013
Statement of capital following an allotment of shares on 2013-03-19
dot icon16/04/2013
Consolidation of shares on 2013-03-19
dot icon16/04/2013
Resolutions
dot icon28/03/2013
Current accounting period shortened from 2013-08-31 to 2013-03-31
dot icon28/03/2013
Accounts for a dormant company made up to 2012-08-31
dot icon20/03/2013
Appointment of Mrs Elizabeth Jean Macdonald as a director
dot icon15/03/2013
Appointment of Harry Jeffery & Co Ltd as a secretary
dot icon15/03/2013
Termination of appointment of Elizabeth Macdonald as a secretary
dot icon27/07/2012
Appointment of Mr James Keith Ross Falconer as a director
dot icon27/07/2012
Annual return made up to 2012-07-27 with full list of shareholders
dot icon27/07/2012
Appointment of Mr Donald Irwin Houston as a director
dot icon27/07/2012
Registered office address changed from Merryhill Farm Steading Charlestown Fife KY11 3DR on 2012-07-27
dot icon27/07/2012
Termination of appointment of Alistair Campbell as a director
dot icon27/07/2012
Termination of appointment of Brodies Secretarial Services Limited as a secretary
dot icon27/07/2012
Appointment of Elizabeth Macdonald as a secretary
dot icon02/04/2012
Accounts for a dormant company made up to 2011-08-31
dot icon24/11/2011
Annual return made up to 2011-08-31 with full list of shareholders
dot icon08/11/2011
Registered office address changed from 15 Atholl Crescent Edinburgh EH3 8HA United Kingdom on 2011-11-08
dot icon31/08/2010
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon1 *

* during past year

Number of employees

9
2023
change arrow icon-34.26 % *

* during past year

Cash in Bank

£33,482.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
27/07/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
1.66M
-
0.00
117.87K
-
2022
8
1.34M
-
0.00
50.93K
-
2023
9
1.37M
-
0.00
33.48K
-
2023
9
1.37M
-
0.00
33.48K
-

Employees

2023

Employees

9 Ascended13 % *

Net Assets(GBP)

1.37M £Ascended2.40 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

33.48K £Descended-34.26 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Campbell, Alistair Carnegie
Director
15/04/2016 - Present
65
Peterson, Gordon Laurence
Director
01/11/2024 - Present
4
Falconer, James Hector Reid
Director
07/02/2023 - Present
3
Bruce, Alexander Victor
Director
19/03/2013 - Present
2
Macdonald, Elizabeth Jean
Director
19/03/2013 - 07/11/2024
1

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

9
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About ADELPHI DISTILLERY (1826) LIMITED

ADELPHI DISTILLERY (1826) LIMITED is an(a) Active company incorporated on 31/08/2010 with the registered office located at The Ardnamurchan Distillery Glenbeg, Ardnamurchan, Acharacle, Argyll PH36 4JG. There are currently 6 active directors according to the latest confirmation statement. Number of employees 9 according to last financial statements.

Frequently Asked Questions

What is the current status of ADELPHI DISTILLERY (1826) LIMITED?

toggle

ADELPHI DISTILLERY (1826) LIMITED is currently Active. It was registered on 31/08/2010 .

Where is ADELPHI DISTILLERY (1826) LIMITED located?

toggle

ADELPHI DISTILLERY (1826) LIMITED is registered at The Ardnamurchan Distillery Glenbeg, Ardnamurchan, Acharacle, Argyll PH36 4JG.

What does ADELPHI DISTILLERY (1826) LIMITED do?

toggle

ADELPHI DISTILLERY (1826) LIMITED operates in the Distilling rectifying and blending of spirits (11.01 - SIC 2007) sector.

How many employees does ADELPHI DISTILLERY (1826) LIMITED have?

toggle

ADELPHI DISTILLERY (1826) LIMITED had 9 employees in 2023.

What is the latest filing for ADELPHI DISTILLERY (1826) LIMITED?

toggle

The latest filing was on 07/11/2025: Total exemption full accounts made up to 2025-03-31.