ARDBEG DISTILLERY LIMITED

Register to unlock more data on OkredoRegister

ARDBEG DISTILLERY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC010077

Incorporation date

06/06/1918

Size

Dormant

Contacts

Registered address

Registered address

6 St Andrew Square, Level 4, Edinburgh EH2 2BDCopy
copy info iconCopy
See on map
Latest events (Record since 05/08/1986)
dot icon12/08/2025
Accounts for a dormant company made up to 2024-12-31
dot icon14/07/2025
Change of details for The Glenmorangie Company Limited as a person with significant control on 2025-07-01
dot icon14/07/2025
Confirmation statement made on 2025-07-11 with no updates
dot icon26/06/2025
Termination of appointment of Peter Jonathon Nelson as a director on 2025-04-01
dot icon26/06/2025
Appointment of Mr Caspar Alexander Macrae as a director on 2025-06-26
dot icon14/04/2025
Registered office address changed from The Cube 45 Leith Street Edinburgh EH1 3AT to 6 st Andrew Square Level 4 Edinburgh EH2 2BD on 2025-04-14
dot icon13/08/2024
Accounts for a dormant company made up to 2023-12-31
dot icon24/07/2024
Confirmation statement made on 2024-07-11 with no updates
dot icon11/08/2023
Accounts for a dormant company made up to 2022-12-31
dot icon22/07/2023
Confirmation statement made on 2023-07-11 with no updates
dot icon08/08/2022
Accounts for a dormant company made up to 2021-12-31
dot icon25/07/2022
Confirmation statement made on 2022-07-11 with no updates
dot icon20/07/2022
Appointment of Marie Bernadou as a director on 2022-07-01
dot icon20/07/2022
Termination of appointment of Jean-Marc Rene Boulan as a director on 2022-07-01
dot icon03/08/2021
Confirmation statement made on 2021-07-11 with no updates
dot icon29/07/2021
Accounts for a dormant company made up to 2020-12-31
dot icon14/09/2020
Confirmation statement made on 2020-07-11 with no updates
dot icon05/08/2020
Accounts for a dormant company made up to 2019-12-31
dot icon02/08/2019
Accounts for a dormant company made up to 2018-12-31
dot icon24/07/2019
Confirmation statement made on 2019-07-11 with no updates
dot icon14/08/2018
Accounts for a dormant company made up to 2017-12-31
dot icon01/08/2018
Confirmation statement made on 2018-07-11 with updates
dot icon29/09/2017
Accounts for a dormant company made up to 2016-12-31
dot icon21/07/2017
Confirmation statement made on 2017-07-11 with no updates
dot icon03/05/2017
Termination of appointment of Martha Jayne Fleming as a secretary on 2017-04-30
dot icon03/05/2017
Termination of appointment of Martha Jayne Fleming as a director on 2017-04-30
dot icon03/05/2017
Appointment of Jean-Marc Rene Boulan as a director on 2017-04-30
dot icon03/05/2017
Appointment of Dr Peter Jonathon Nelson as a director on 2017-04-30
dot icon01/10/2016
Accounts for a dormant company made up to 2015-12-31
dot icon27/07/2016
Confirmation statement made on 2016-07-11 with updates
dot icon30/09/2015
Accounts for a dormant company made up to 2014-12-31
dot icon23/07/2015
Annual return made up to 2015-07-11 with full list of shareholders
dot icon20/08/2014
Accounts for a dormant company made up to 2013-12-31
dot icon17/07/2014
Annual return made up to 2014-07-11 with full list of shareholders
dot icon14/08/2013
Accounts for a dormant company made up to 2012-12-31
dot icon31/07/2013
Annual return made up to 2013-07-11 with full list of shareholders
dot icon31/07/2013
Director's details changed for Ms Martha Jayne Fleming on 2013-01-01
dot icon28/09/2012
Accounts for a dormant company made up to 2011-12-31
dot icon18/07/2012
Annual return made up to 2012-07-11 with full list of shareholders
dot icon16/09/2011
Accounts for a dormant company made up to 2010-12-31
dot icon02/08/2011
Annual return made up to 2011-07-11 with full list of shareholders
dot icon15/09/2010
Registered office address changed from Macdonald House 18 Westerton Road Broxburn West Lothian EH52 5AQ on 2010-09-15
dot icon11/08/2010
Auditor's resignation
dot icon22/07/2010
Full accounts made up to 2009-12-31
dot icon20/07/2010
Annual return made up to 2010-07-11 with full list of shareholders
dot icon20/07/2010
Secretary's details changed
dot icon20/07/2010
Director's details changed for Ms Martha Jayne Fleming on 2010-07-11
dot icon14/09/2009
Director appointed ms martha jayne fleming
dot icon08/09/2009
Appointment terminated director iain hamilton
dot icon12/08/2009
Return made up to 11/07/09; full list of members
dot icon15/07/2009
Full accounts made up to 2008-12-31
dot icon01/08/2008
Full accounts made up to 2007-12-31
dot icon14/07/2008
Return made up to 11/07/08; full list of members
dot icon14/07/2008
Director's change of particulars / iain hamilton / 01/07/2008
dot icon22/10/2007
Full accounts made up to 2006-12-31
dot icon07/08/2007
Return made up to 11/07/07; full list of members
dot icon01/11/2006
Full accounts made up to 2005-12-31
dot icon14/09/2006
Accounting reference date shortened from 31/03/06 to 31/12/05
dot icon13/07/2006
Return made up to 11/07/06; full list of members
dot icon18/04/2006
Full accounts made up to 2005-03-31
dot icon12/07/2005
Return made up to 11/07/05; full list of members
dot icon08/06/2005
New secretary appointed
dot icon01/06/2005
Secretary resigned;director resigned
dot icon04/11/2004
Secretary's particulars changed;director's particulars changed
dot icon09/10/2004
Full accounts made up to 2004-03-31
dot icon21/07/2004
Return made up to 11/07/04; full list of members
dot icon27/11/2003
Full accounts made up to 2003-03-31
dot icon23/07/2003
Return made up to 11/07/03; full list of members
dot icon23/10/2002
Full accounts made up to 2002-03-31
dot icon25/09/2002
Director's particulars changed
dot icon23/07/2002
Return made up to 11/07/02; full list of members
dot icon30/08/2001
Full accounts made up to 2001-03-31
dot icon19/07/2001
Return made up to 11/07/01; full list of members
dot icon27/10/2000
Full accounts made up to 2000-03-31
dot icon08/08/2000
Return made up to 11/07/00; full list of members
dot icon25/08/1999
Full accounts made up to 1999-03-31
dot icon22/07/1999
Return made up to 11/07/99; full list of members
dot icon08/09/1998
Full accounts made up to 1998-03-31
dot icon17/07/1998
Return made up to 11/07/98; full list of members
dot icon08/07/1998
Director resigned
dot icon08/07/1998
New director appointed
dot icon04/02/1998
Secretary's particulars changed;director's particulars changed
dot icon24/09/1997
Full accounts made up to 1997-03-31
dot icon18/07/1997
Return made up to 11/07/97; full list of members
dot icon22/05/1997
Registered office changed on 22/05/97 from: macdonald house 18 westerton road broxburn west lohtian EH52 5AQ
dot icon06/05/1997
Certificate of change of name
dot icon05/09/1996
Director resigned
dot icon16/08/1996
Full accounts made up to 1996-03-31
dot icon23/07/1996
Return made up to 13/07/96; full list of members
dot icon04/07/1996
Secretary resigned
dot icon04/07/1996
New secretary appointed
dot icon17/06/1996
New director appointed
dot icon01/05/1996
Registered office changed on 01/05/96 from: 186 commercial street leith edinburgh EH6 6NN
dot icon13/07/1995
Return made up to 13/07/95; no change of members
dot icon13/07/1995
Full accounts made up to 1995-03-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon13/09/1994
Director resigned;new director appointed
dot icon12/07/1994
Return made up to 13/07/94; no change of members
dot icon12/07/1994
Full accounts made up to 1994-03-31
dot icon09/07/1993
Return made up to 13/07/93; full list of members
dot icon09/07/1993
Full accounts made up to 1993-03-31
dot icon07/07/1992
Full accounts made up to 1992-03-31
dot icon07/07/1992
Return made up to 13/07/92; no change of members
dot icon18/07/1991
Full accounts made up to 1991-03-31
dot icon18/07/1991
Return made up to 13/07/91; no change of members
dot icon18/07/1990
Return made up to 13/07/90; full list of members
dot icon18/07/1990
Full accounts made up to 1990-03-31
dot icon17/07/1989
Full accounts made up to 1989-03-31
dot icon17/07/1989
Return made up to 14/07/89; full list of members
dot icon29/07/1988
Return made up to 24/06/88; full list of members
dot icon29/07/1988
Accounts made up to 1987-12-31
dot icon20/07/1988
Accounting reference date extended from 31/12 to 31/03
dot icon20/10/1987
Director's particulars changed
dot icon12/08/1987
Full accounts made up to 1986-12-31
dot icon12/08/1987
Return made up to 26/06/87; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon05/08/1986
Full accounts made up to 1985-12-31
dot icon05/08/1986
Return made up to 20/06/86; full list of members

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
11/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Darbyshire, Peter Michael Arvor
Director
07/06/1996 - 06/07/1998
27
Hamilton, Iain Lindsay
Director
03/07/1998 - 14/08/2009
22
Macdonald, Alison Erica
Director
31/08/1994 - 31/05/2005
13
Fleming, Martha Jayne
Director
14/08/2009 - 30/04/2017
23
Bernadou, Marie
Director
01/07/2022 - Present
5

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ARDBEG DISTILLERY LIMITED

ARDBEG DISTILLERY LIMITED is an(a) Active company incorporated on 06/06/1918 with the registered office located at 6 St Andrew Square, Level 4, Edinburgh EH2 2BD. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ARDBEG DISTILLERY LIMITED?

toggle

ARDBEG DISTILLERY LIMITED is currently Active. It was registered on 06/06/1918 .

Where is ARDBEG DISTILLERY LIMITED located?

toggle

ARDBEG DISTILLERY LIMITED is registered at 6 St Andrew Square, Level 4, Edinburgh EH2 2BD.

What does ARDBEG DISTILLERY LIMITED do?

toggle

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

What is the latest filing for ARDBEG DISTILLERY LIMITED?

toggle

The latest filing was on 12/08/2025: Accounts for a dormant company made up to 2024-12-31.