ADELPHI DISTILLERY LIMITED

Register to unlock more data on OkredoRegister

ADELPHI DISTILLERY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC141800

Incorporation date

18/12/1992

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 18/12/1992)
dot icon05/01/2026
Confirmation statement made on 2025-12-18 with no updates
dot icon07/11/2025
Total exemption full accounts made up to 2025-03-31
dot icon18/12/2024
Confirmation statement made on 2024-12-18 with no updates
dot icon19/11/2024
Termination of appointment of Elizabeth Jean Macdonald as a director on 2024-11-07
dot icon19/11/2024
Termination of appointment of Elizabeth Jean Macdonald as a secretary 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 icon20/12/2023
Confirmation statement made on 2023-12-18 with updates
dot icon01/09/2023
Total exemption full accounts made up to 2023-03-31
dot icon26/07/2023
Resolutions
dot icon25/07/2023
Statement of capital following an allotment of shares on 2023-07-21
dot icon25/07/2023
Notification of James Hector Reid Falconer as a person with significant control on 2023-07-20
dot icon06/02/2023
Appointment of Mr James Hector Reid Falconer as a director on 2023-02-07
dot icon04/01/2023
Confirmation statement made on 2022-12-18 with updates
dot icon26/09/2022
Total exemption full accounts made up to 2022-03-31
dot icon14/07/2022
Cessation of Keith Falconer as a person with significant control on 2022-05-17
dot icon14/07/2022
Termination of appointment of James Keith Ross Falconer as a director on 2022-05-17
dot icon20/12/2021
Confirmation statement made on 2021-12-18 with updates
dot icon13/09/2021
Total exemption full accounts made up to 2021-03-31
dot icon18/01/2021
Confirmation statement made on 2020-12-18 with no updates
dot icon08/01/2021
Resolutions
dot icon07/01/2021
Statement of capital following an allotment of shares on 2021-01-01
dot icon16/09/2020
Total exemption full accounts made up to 2020-03-31
dot icon17/06/2020
Appointment of Mr Connal Mackenzie as a director on 2020-06-15
dot icon18/12/2019
Confirmation statement made on 2019-12-18 with updates
dot icon22/11/2019
Resolutions
dot icon18/11/2019
Statement of capital following an allotment of shares on 2019-11-06
dot icon10/09/2019
Total exemption full accounts made up to 2019-03-31
dot icon07/01/2019
Confirmation statement made on 2018-12-18 with updates
dot icon07/01/2019
Secretary's details changed for Elizabeth Jean Macdonald on 2018-12-18
dot icon07/01/2019
Director's details changed for Mr Alexander Victor Bruce on 2018-12-18
dot icon04/09/2018
Total exemption full accounts made up to 2018-03-31
dot icon20/06/2018
Resolutions
dot icon20/06/2018
Statement of capital following an allotment of shares on 2018-06-13
dot icon07/06/2018
Director's details changed for Mr James Keith Ross Falconer on 2017-03-10
dot icon07/06/2018
Change of details for Mr Keith Falconer as a person with significant control on 2017-03-10
dot icon20/12/2017
Confirmation statement made on 2017-12-18 with no updates
dot icon20/12/2017
Director's details changed for Mr Alexander Victor Bruce on 2017-12-18
dot icon04/09/2017
Resolutions
dot icon06/07/2017
Total exemption full accounts made up to 2017-03-31
dot icon31/01/2017
Registration of charge SC1418000005, created on 2017-01-23
dot icon16/01/2017
Confirmation statement made on 2016-12-18 with updates
dot icon20/12/2016
Statement of capital following an allotment of shares on 2016-12-07
dot icon20/12/2016
Particulars of variation of rights attached to shares
dot icon20/12/2016
Change of share class name or designation
dot icon20/12/2016
Resolutions
dot icon20/12/2016
Registration of charge SC1418000004, created on 2016-12-07
dot icon15/12/2016
Satisfaction of charge SC1418000003 in full
dot icon02/11/2016
Registration of charge SC1418000003, created on 2016-10-28
dot icon09/06/2016
Total exemption small company accounts made up to 2016-03-31
dot icon03/06/2016
Satisfaction of charge SC1418000002 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 icon08/01/2016
Annual return made up to 2015-12-18 with full list of shareholders
dot icon07/10/2015
Total exemption small company accounts made up to 2015-03-31
dot icon24/09/2015
Appointment of Mrs Elizabeth Jean Macdonald as a director on 2015-09-21
dot icon24/03/2015
Termination of appointment of Donald Francis Irwin-Houston as a director on 2015-03-18
dot icon22/12/2014
Annual return made up to 2014-12-18 with full list of shareholders
dot icon11/08/2014
Registered office address changed from Glenborrodale Castle, 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 SC1418000002, created on 2014-07-29
dot icon07/08/2014
Total exemption small company accounts made up to 2014-03-31
dot icon18/12/2013
Annual return made up to 2013-12-18 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 icon04/06/2013
Resolutions
dot icon19/12/2012
Annual return made up to 2012-12-18 with full list of shareholders
dot icon15/11/2012
Total exemption small company accounts made up to 2012-03-31
dot icon19/12/2011
Annual return made up to 2011-12-18 with full list of shareholders
dot icon01/06/2011
Total exemption small company accounts made up to 2011-03-31
dot icon21/12/2010
Annual return made up to 2010-12-18 with full list of shareholders
dot icon16/11/2010
Director's details changed for Alexander Victor Bruce on 2010-11-15
dot icon09/07/2010
Total exemption small company accounts made up to 2010-03-31
dot icon12/01/2010
Annual return made up to 2009-12-18 with full list of shareholders
dot icon12/01/2010
Director's details changed for Alexander Victor Bruce on 2009-12-18
dot icon12/01/2010
Director's details changed for James Keith Ross Falconer on 2009-12-18
dot icon08/06/2009
Total exemption small company accounts made up to 2009-03-31
dot icon06/02/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon21/01/2009
Return made up to 18/12/08; full list of members
dot icon16/05/2008
Total exemption small company accounts made up to 2008-03-31
dot icon17/01/2008
Return made up to 18/12/07; full list of members
dot icon17/01/2008
Director's particulars changed
dot icon17/01/2008
Director's particulars changed
dot icon17/01/2008
Location of debenture register
dot icon17/01/2008
Location of register of members
dot icon17/01/2008
Registered office changed on 17/01/08 from: glenborrodale castle glenborrodale acharacle argyll PH36 4JP
dot icon05/06/2007
Total exemption small company accounts made up to 2007-03-31
dot icon22/01/2007
Return made up to 18/12/06; full list of members
dot icon19/06/2006
Total exemption small company accounts made up to 2006-03-31
dot icon09/01/2006
Return made up to 18/12/05; full list of members
dot icon26/10/2005
Total exemption small company accounts made up to 2005-03-31
dot icon11/01/2005
Return made up to 18/12/04; full list of members
dot icon27/09/2004
New director appointed
dot icon06/08/2004
Total exemption small company accounts made up to 2004-03-31
dot icon11/06/2004
New director appointed
dot icon11/06/2004
New secretary appointed
dot icon11/06/2004
New director appointed
dot icon11/06/2004
Director resigned
dot icon11/06/2004
Secretary resigned;director resigned
dot icon11/06/2004
Registered office changed on 11/06/04 from: 3 gloucester lane edinburgh EH3 6ED
dot icon16/01/2004
Return made up to 18/12/03; full list of members
dot icon19/11/2003
Total exemption small company accounts made up to 2003-03-31
dot icon06/01/2003
Return made up to 18/12/02; full list of members
dot icon04/10/2002
Total exemption small company accounts made up to 2002-03-31
dot icon18/01/2002
Total exemption small company accounts made up to 2001-03-31
dot icon13/12/2001
Return made up to 18/12/01; full list of members
dot icon28/01/2001
Accounts for a small company made up to 2000-03-31
dot icon18/01/2001
Return made up to 18/12/00; full list of members
dot icon16/02/2000
Return made up to 18/12/99; full list of members
dot icon27/01/2000
Full accounts made up to 1999-03-31
dot icon03/02/1999
Return made up to 18/12/98; full list of members
dot icon26/01/1999
Accounts for a small company made up to 1998-03-31
dot icon02/02/1998
Accounts for a small company made up to 1997-03-31
dot icon01/02/1998
Return made up to 18/12/97; no change of members
dot icon02/02/1997
Accounts for a small company made up to 1996-03-31
dot icon20/01/1997
Return made up to 18/12/96; full list of members
dot icon19/03/1996
Return made up to 18/12/95; no change of members
dot icon13/03/1996
Director resigned
dot icon11/03/1996
Partic of mort/charge *
dot icon31/01/1996
Accounts for a small company made up to 1995-03-31
dot icon24/01/1995
Return made up to 18/12/94; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon19/10/1994
Accounts for a small company made up to 1994-03-31
dot icon19/05/1994
Secretary resigned;new secretary appointed
dot icon08/12/1993
Return made up to 18/12/93; full list of members
dot icon16/11/1993
Secretary resigned;new secretary appointed
dot icon16/11/1993
Registered office changed on 16/11/93 from: newark castle ayr KA7 4RD
dot icon16/11/1993
Ad 11/08/93--------- £ si 98@1=98 £ ic 2/100
dot icon16/11/1993
Nc inc already adjusted 11/08/93
dot icon16/11/1993
Memorandum and Articles of Association
dot icon16/11/1993
Resolutions
dot icon16/11/1993
Resolutions
dot icon16/11/1993
Resolutions
dot icon17/09/1993
Accounting reference date notified as 31/03
dot icon28/06/1993
New director appointed
dot icon28/06/1993
New director appointed
dot icon28/06/1993
New director appointed
dot icon18/05/1993
Resolutions
dot icon02/03/1993
Certificate of change of name
dot icon25/02/1993
Secretary resigned
dot icon25/02/1993
New secretary appointed;director resigned
dot icon20/01/1993
Registered office changed on 20/01/93 from: 24 great king street edinburgh EH3 6QN
dot icon20/01/1993
Director resigned;new director appointed
dot icon20/01/1993
New secretary appointed;director resigned;new director appointed
dot icon18/12/1992
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon1 *

* during past year

Number of employees

26
2023
change arrow icon-81.28 % *

* during past year

Cash in Bank

£237,015.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
18/12/2026
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
26
8.78M
-
0.00
1.43M
-
2022
25
8.71M
-
0.00
1.27M
-
2023
26
8.20M
-
0.00
237.02K
-
2023
26
8.20M
-
0.00
237.02K
-

Employees

2023

Employees

26 Ascended4 % *

Net Assets(GBP)

8.20M £Descended-5.92 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

237.02K £Descended-81.28 % *

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
01/09/2004 - Present
2
Macdonald, Elizabeth Jean
Director
21/09/2015 - 07/11/2024
1

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

10,671
HARE HATCH SHEEPLANDS LIMITED74 - 76 Aldwick Road, Bognor Regis PO21 2PE
Active

Category:

Plant propagation

Comp. code:

11122427

Reg. date:

22/12/2017

Turnover:

-

No. of employees:

35
R. FOUNTAIN & SON3rd Floor 1 Ashley Road, Altrincham, Cheshire WA14 2DT
Active

Category:

Plant propagation

Comp. code:

02373592

Reg. date:

19/04/1989

Turnover:

-

No. of employees:

33
COMPTON BEAUCHAMP ESTATES LIMITEDUpper Farm, Woolstone, Faringdon, Oxfordshire SN7 7QL
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03856029

Reg. date:

05/10/1999

Turnover:

-

No. of employees:

36
LAMPETER TREE SERVICES LIMITEDCae Celyn, Llanfair Road, Lampeter, Ceredigion SA48 8JX
Active

Category:

Support services to forestry

Comp. code:

04259132

Reg. date:

25/07/2001

Turnover:

-

No. of employees:

31
A N IRWIN FEEDS LTDStilloga Mills, 11 Carrowcolman Road, Eglish, Dungannon BT70 1LF
Active

Category:

Post-harvest crop activities

Comp. code:

NI026554

Reg. date:

08/05/1992

Turnover:

-

No. of employees:

38

Description

copy info iconCopy

About ADELPHI DISTILLERY LIMITED

ADELPHI DISTILLERY LIMITED is an(a) Active company incorporated on 18/12/1992 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 26 according to last financial statements.

Frequently Asked Questions

What is the current status of ADELPHI DISTILLERY LIMITED?

toggle

ADELPHI DISTILLERY LIMITED is currently Active. It was registered on 18/12/1992 .

Where is ADELPHI DISTILLERY LIMITED located?

toggle

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

What does ADELPHI DISTILLERY LIMITED do?

toggle

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

How many employees does ADELPHI DISTILLERY LIMITED have?

toggle

ADELPHI DISTILLERY LIMITED had 26 employees in 2023.

What is the latest filing for ADELPHI DISTILLERY LIMITED?

toggle

The latest filing was on 05/01/2026: Confirmation statement made on 2025-12-18 with no updates.