BRUICHLADDICH DISTILLERY COMPANY LIMITED

Register to unlock more data on OkredoRegister

BRUICHLADDICH DISTILLERY COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC209196

Incorporation date

18/07/2000

Size

Full

Contacts

Registered address

Registered address

The Bruichladdich Distillery, Bruichladdich, Islay, Argyll PA49 7UNCopy
copy info iconCopy
See on map
Latest events (Record since 18/07/2000)
dot icon21/10/2025
Full accounts made up to 2025-03-31
dot icon07/07/2025
Confirmation statement made on 2025-07-07 with no updates
dot icon13/12/2024
Full accounts made up to 2024-03-31
dot icon05/08/2024
Confirmation statement made on 2024-07-07 with updates
dot icon10/01/2024
Full accounts made up to 2023-03-31
dot icon20/12/2023
Statement of capital following an allotment of shares on 2023-12-13
dot icon23/08/2023
Termination of appointment of Simon Patrick Coughlin as a director on 2023-07-31
dot icon23/08/2023
Appointment of Mr Allan Cameron Logan as a director on 2023-07-31
dot icon23/08/2023
Termination of appointment of Simon Patrick Coughlin as a secretary on 2023-07-31
dot icon23/08/2023
Appointment of Mr Douglas Adamson Taylor as a secretary on 2023-07-31
dot icon20/07/2023
Confirmation statement made on 2023-07-07 with no updates
dot icon09/01/2023
Full accounts made up to 2022-03-31
dot icon07/07/2022
Confirmation statement made on 2022-07-07 with no updates
dot icon15/12/2021
Full accounts made up to 2021-03-31
dot icon05/10/2021
Memorandum and Articles of Association
dot icon05/10/2021
Resolutions
dot icon05/10/2021
Statement of company's objects
dot icon25/08/2021
Confirmation statement made on 2021-07-18 with no updates
dot icon13/04/2021
Full accounts made up to 2020-03-31
dot icon02/10/2020
Confirmation statement made on 2020-07-18 with no updates
dot icon03/01/2020
Group of companies' accounts made up to 2019-03-31
dot icon20/12/2019
Termination of appointment of Valerie Marie Anne Chapoulaud-Floquet as a director on 2019-11-30
dot icon02/08/2019
Confirmation statement made on 2019-07-18 with no updates
dot icon26/11/2018
Group of companies' accounts made up to 2018-03-31
dot icon31/07/2018
Confirmation statement made on 2018-07-18 with no updates
dot icon21/06/2018
Appointment of Luca Calogero Pietro Marotta as a director on 2018-06-11
dot icon21/06/2018
Appointment of Mr Douglas Adamson Taylor as a director on 2018-06-11
dot icon21/06/2018
Termination of appointment of Francois Pierre Marie Heriard Dubreuil as a director on 2018-06-11
dot icon19/12/2017
Group of companies' accounts made up to 2017-03-31
dot icon28/07/2017
Confirmation statement made on 2017-07-18 with no updates
dot icon28/03/2017
Auditor's resignation
dot icon02/12/2016
Group of companies' accounts made up to 2016-03-31
dot icon26/08/2016
Confirmation statement made on 2016-07-18 with updates
dot icon13/08/2016
Satisfaction of charge SC2091960009 in full
dot icon16/12/2015
Registration of charge SC2091960009, created on 2015-12-09
dot icon17/11/2015
Termination of appointment of James Anderson Mcewan as a director on 2015-10-23
dot icon10/09/2015
Group of companies' accounts made up to 2015-03-31
dot icon19/08/2015
Annual return made up to 2015-07-18 with full list of shareholders
dot icon17/03/2015
Appointment of Madame Valerie Chapoulaud-Floquet as a director on 2015-02-23
dot icon17/03/2015
Termination of appointment of Christian Liabastre as a director on 2015-02-23
dot icon12/01/2015
Termination of appointment of Jean Marie Laborde as a director on 2014-12-05
dot icon11/08/2014
Annual return made up to 2014-07-18 with full list of shareholders
dot icon16/07/2014
Group of companies' accounts made up to 2014-03-31
dot icon25/02/2014
Director's details changed for Francois Heriard Dubreuil on 2014-01-24
dot icon10/02/2014
Termination of appointment of Frederic Jean-Pierre Elmar Pflanz as a director on 2014-01-24
dot icon10/02/2014
Appointment of François Hériard Dubreuil as a director on 2014-01-24
dot icon15/10/2013
Director's details changed for Jean Marie Laborde on 2013-10-01
dot icon17/09/2013
Group of companies' accounts made up to 2013-03-31
dot icon02/08/2013
Annual return made up to 2013-07-18 with full list of shareholders
dot icon16/11/2012
Statement of capital following an allotment of shares on 2012-11-15
dot icon16/11/2012
Particulars of variation of rights attached to shares
dot icon16/11/2012
Consolidation and sub-division of shares on 2012-11-15
dot icon16/11/2012
Resolutions
dot icon16/11/2012
Statement of company's objects
dot icon18/10/2012
Statement of satisfaction in full or in part of a charge /full /charge no 8
dot icon14/09/2012
Auditor's resignation
dot icon10/09/2012
Statement of capital following an allotment of shares on 2012-08-31
dot icon06/09/2012
Appointment of Christian Liabastre as a director on 2012-08-31
dot icon06/09/2012
Appointment of Jean-Marie Laborde as a director on 2012-08-31
dot icon06/09/2012
Appointment of Frederic Jean-Pierre Elmar Pflanz as a director on 2012-08-31
dot icon06/09/2012
Termination of appointment of John Peter Anthony Adams as a director on 2012-08-31
dot icon06/09/2012
Current accounting period extended from 2012-12-31 to 2013-03-31
dot icon06/09/2012
Termination of appointment of Douglas Adamson Taylor as a director on 2012-08-31
dot icon06/09/2012
Termination of appointment of John Timothy Greaves as a director on 2012-08-31
dot icon06/09/2012
Termination of appointment of Keith Desmond Halsey as a director on 2012-08-31
dot icon06/09/2012
Termination of appointment of Mark Bartholomew Reynier as a director on 2012-08-31
dot icon06/09/2012
Termination of appointment of John Auld Mactaggart as a director on 2012-08-31
dot icon04/09/2012
Statement of satisfaction in full or in part of a floating charge /full /charge no 7
dot icon14/08/2012
Resolutions
dot icon27/07/2012
Annual return made up to 2012-07-18 with full list of shareholders
dot icon16/07/2012
Statement of capital following an allotment of shares on 2012-06-25
dot icon16/07/2012
Statement of capital following an allotment of shares on 2012-06-25
dot icon13/06/2012
Group of companies' accounts made up to 2011-12-31
dot icon02/05/2012
Statement of capital following an allotment of shares on 2012-03-12
dot icon05/12/2011
Statement of capital following an allotment of shares on 2011-08-02
dot icon25/11/2011
Statement of capital following an allotment of shares on 2011-08-02
dot icon13/10/2011
Appointment of Mr Douglas Adamson Taylor as a director on 2011-09-09
dot icon15/09/2011
Particulars of a mortgage or charge / charge no: 8
dot icon08/09/2011
Statement of satisfaction in full or in part of a charge /full /charge no 6
dot icon08/09/2011
Statement of satisfaction in full or in part of a charge /full /charge no 5
dot icon08/09/2011
Statement of satisfaction in full or in part of a charge /full /charge no 4
dot icon08/09/2011
Statement of satisfaction in full or in part of a floating charge /full /charge no 2
dot icon08/09/2011
Statement of satisfaction in full or in part of a floating charge /full /charge no 1
dot icon07/09/2011
Termination of appointment of Andrew Duncan Gray as a director on 2011-08-30
dot icon16/08/2011
Particulars of a mortgage or charge / charge no: 7
dot icon04/08/2011
Annual return made up to 2011-07-18 with full list of shareholders
dot icon11/07/2011
Group of companies' accounts made up to 2010-12-31
dot icon31/08/2010
Annual return made up to 2010-07-18 with full list of shareholders
dot icon31/08/2010
Registered office address changed from The Bruichladdich Distillery Islay Argyll PA49 7UN on 2010-08-31
dot icon27/08/2010
Director's details changed for James Mcewan on 2010-07-18
dot icon27/08/2010
Director's details changed for John Timothy Greaves on 2010-07-18
dot icon27/08/2010
Director's details changed for Sir John Auld Mactaggart on 2010-07-18
dot icon27/08/2010
Director's details changed for Andrew Duncan Gray on 2010-07-18
dot icon27/08/2010
Statement of capital following an allotment of shares on 2009-12-01
dot icon13/08/2010
Group of companies' accounts made up to 2009-12-31
dot icon04/06/2010
Statement of capital following an allotment of shares on 2009-12-01
dot icon15/01/2010
Annual return made up to 2009-07-18 with full list of shareholders
dot icon31/10/2009
Resolutions
dot icon12/10/2009
Group of companies' accounts made up to 2008-12-31
dot icon13/03/2009
Ad 08/01/09\gbp si 213@1=213\gbp ic 77096/77309\
dot icon09/09/2008
Return made up to 18/07/08; no change of members
dot icon25/06/2008
Group of companies' accounts made up to 2007-12-31
dot icon02/04/2008
Director's change of particulars / john greaves / 27/03/2008
dot icon15/08/2007
Return made up to 18/07/07; full list of members
dot icon10/07/2007
Director resigned
dot icon22/06/2007
Group of companies' accounts made up to 2006-12-31
dot icon15/11/2006
Partic of mort/charge *
dot icon15/11/2006
Partic of mort/charge *
dot icon13/10/2006
Return made up to 18/07/06; change of members
dot icon02/06/2006
Group of companies' accounts made up to 2005-12-31
dot icon18/08/2005
Return made up to 18/07/05; change of members
dot icon09/06/2005
Group of companies' accounts made up to 2004-12-31
dot icon03/06/2005
Nc inc already adjusted 10/05/05
dot icon03/06/2005
Resolutions
dot icon03/06/2005
Resolutions
dot icon03/06/2005
Resolutions
dot icon22/03/2005
New director appointed
dot icon08/02/2005
Dec mort/charge *
dot icon27/01/2005
Return made up to 18/07/04; full list of members
dot icon21/12/2004
New director appointed
dot icon22/10/2004
Group of companies' accounts made up to 2003-12-31
dot icon12/11/2003
Director's particulars changed
dot icon11/11/2003
Return made up to 18/07/03; full list of members
dot icon11/11/2003
Director resigned
dot icon11/11/2003
Ad 31/01/03--------- £ si [email protected]=6540 £ ic 69432/75972
dot icon11/11/2003
Ad 01/05/02--------- £ si [email protected]
dot icon11/11/2003
Ad 14/02/02--------- £ si [email protected]
dot icon11/11/2003
Ad 17/12/01--------- £ si [email protected]
dot icon11/11/2003
Ad 17/12/01--------- £ si [email protected]
dot icon11/11/2003
Ad 15/12/00--------- £ si [email protected]
dot icon11/11/2003
Miscellaneous
dot icon11/11/2003
Director's particulars changed
dot icon11/11/2003
Return made up to 18/07/02; change of members; amend
dot icon11/11/2003
Return made up to 18/07/01; full list of members; amend
dot icon03/11/2003
Group of companies' accounts made up to 2002-12-31
dot icon05/07/2003
Ad 12/05/03--------- £ si [email protected]=1966 £ ic 67466/69432
dot icon13/05/2003
Registered office changed on 13/05/03 from: 120 st james building paisley PA3 3AT
dot icon09/04/2003
Ad 02/04/03--------- £ si [email protected]=1593 £ ic 65873/67466
dot icon06/01/2003
Nc inc already adjusted 19/12/02
dot icon06/01/2003
Nc inc already adjusted 19/12/02
dot icon06/01/2003
Resolutions
dot icon06/01/2003
Resolutions
dot icon06/01/2003
Resolutions
dot icon28/10/2002
Group of companies' accounts made up to 2001-12-31
dot icon02/10/2002
Return made up to 18/07/02; change of members
dot icon13/08/2002
Resolutions
dot icon02/07/2002
New director appointed
dot icon07/05/2002
Resolutions
dot icon04/10/2001
Return made up to 18/07/01; full list of members
dot icon08/05/2001
Certificate of change of name
dot icon04/05/2001
Ad 13/12/00-03/04/01 £ si [email protected]=5419 £ ic 47319/52738
dot icon25/04/2001
New director appointed
dot icon25/04/2001
New director appointed
dot icon25/04/2001
New director appointed
dot icon14/03/2001
New director appointed
dot icon15/01/2001
Partic of mort/charge *
dot icon11/01/2001
Memorandum and Articles of Association
dot icon11/01/2001
Accounting reference date extended from 31/07/01 to 31/12/01
dot icon11/01/2001
Registered office changed on 11/01/01 from: 50 lothian road festival square edinburgh EH3 9BY
dot icon11/01/2001
New director appointed
dot icon11/01/2001
New director appointed
dot icon11/01/2001
New secretary appointed;new director appointed
dot icon11/01/2001
Secretary resigned
dot icon11/01/2001
Director resigned
dot icon11/01/2001
Ad 12/12/00--------- £ si [email protected]=8750 £ ic 38569/47319
dot icon11/01/2001
Ad 12/12/00--------- £ si 10499@1=10499 £ ic 28070/38569
dot icon11/01/2001
Ad 12/12/00-15/12/00 £ si [email protected]=6128 £ ic 21942/28070
dot icon11/01/2001
Ad 12/12/00--------- £ si [email protected]=21941 £ ic 1/21942
dot icon11/01/2001
Resolutions
dot icon11/01/2001
Resolutions
dot icon11/01/2001
Resolutions
dot icon11/01/2001
Resolutions
dot icon11/01/2001
£ nc 100/55375 12/12/00
dot icon11/01/2001
Partic of mort/charge *
dot icon22/12/2000
Alterations to a floating charge
dot icon21/12/2000
Alterations to a floating charge
dot icon21/12/2000
Partic of mort/charge *
dot icon21/12/2000
Partic of mort/charge *
dot icon18/07/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

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

Accounts

dot iconAccounts
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

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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gray, Andrew Duncan
Director
23/08/2004 - 30/08/2011
5
Taylor, Douglas Adamson
Director
11/06/2018 - Present
7
Coughlin, Simon Patrick
Director
12/12/2000 - 31/07/2023
10
Coughlin, Simon Patrick
Secretary
12/12/2000 - 31/07/2023
2
Logan, Allan Cameron
Director
31/07/2023 - Present
2

Persons with Significant Control

0

No PSC data available.

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 BRUICHLADDICH DISTILLERY COMPANY LIMITED

BRUICHLADDICH DISTILLERY COMPANY LIMITED is an(a) Active company incorporated on 18/07/2000 with the registered office located at The Bruichladdich Distillery, Bruichladdich, Islay, Argyll PA49 7UN. There are currently 4 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 BRUICHLADDICH DISTILLERY COMPANY LIMITED?

toggle

BRUICHLADDICH DISTILLERY COMPANY LIMITED is currently Active. It was registered on 18/07/2000 .

Where is BRUICHLADDICH DISTILLERY COMPANY LIMITED located?

toggle

BRUICHLADDICH DISTILLERY COMPANY LIMITED is registered at The Bruichladdich Distillery, Bruichladdich, Islay, Argyll PA49 7UN.

What does BRUICHLADDICH DISTILLERY COMPANY LIMITED do?

toggle

BRUICHLADDICH DISTILLERY COMPANY LIMITED operates in the Manufacture of malt (11.06 - SIC 2007) sector.

What is the latest filing for BRUICHLADDICH DISTILLERY COMPANY LIMITED?

toggle

The latest filing was on 21/10/2025: Full accounts made up to 2025-03-31.