ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Ian Macleod Distillers Limited

Ian Macleod Distillers Limited is an active company incorporated on 26 November 1957 with the registered office located in Broxburn, West Lothian. Ian Macleod Distillers Limited was registered 68 years ago.
Status
Active
Active since incorporation
Company No
SC032696
Private limited company
Scottish Company
Age
68 years
Incorporated 26 November 1957
Size
Large
Turnover is over £54M
Balance sheet is over £27M
Over 250 employees
Confirmation
Due Soon
Dated 9 February 2025 (11 months ago)
Next confirmation dated 9 February 2026
Due by 23 February 2026 (29 days remaining)
Last change occurred 8 years ago
Accounts
Submitted
For period 1 Oct30 Sep 2024 (1 year)
Accounts type is Group
Next accounts for period 30 September 2025
Due by 30 June 2026 (5 months remaining)
Contact
Address
Peter Russell House 2 Youngs Road
East Mains Industrial Estate
Broxburn
West Lothian
EH52 5LY
Scotland
Address changed on 15 Dec 2023 (2 years 1 month ago)
Previous address was , Russell House, Dunnet Way, Broxburn, EH52 5BU
Telephone
01506852205
Email
Available in Endole App
People
Officers
9
Shareholders
3
Controllers (PSC)
1
Director • Secretary • Finance Director • British • Lives in Scotland • Born in Aug 1960
Director • Whisky Blender • British • Lives in UK • Born in Jan 1959
Director • P.R. Director • British • Lives in Scotland • Born in Jul 1965
Director • Sales Director • British • Lives in England • Born in Nov 1965
Director • HR Director • Scottish • Lives in Scotland • Born in Feb 1979
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Ian Macleod And Company Limited
Michael James Younger, Angela Mary Russell, and 2 more are mutual people.
Active
WM Maxwell (Scotch Whisky) Limited
Michael James Younger, David William Hodder Russell, and 1 more are mutual people.
Active
Broxburn Bottlers Limited
Michael James Younger and Leonard Stuart Russell are mutual people.
Active
Wincarnis Limited
Michael James Younger and Leonard Stuart Russell are mutual people.
Active
Hedges & Butler Limited
Michael James Younger and Leonard Stuart Russell are mutual people.
Active
Lang Brothers Limited
Michael James Younger and Leonard Stuart Russell are mutual people.
Active
Peter J Russell & Company Ltd
Michael James Younger and Leonard Stuart Russell are mutual people.
Active
Spencerfield Spirit Company Limited
Michael James Younger and Leonard Stuart Russell are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
30 Sep 2024
For period 30 Sep30 Sep 2024
Traded for 12 months
Cash in Bank
£4.47M
Increased by £1.85M (+70%)
Turnover
£128.26M
Decreased by £32.3M (-20%)
Employees
320
Increased by 43 (+16%)
Total Assets
£341.04M
Increased by £47.51M (+16%)
Total Liabilities
-£142.28M
Increased by £36.34M (+34%)
Net Assets
£198.76M
Increased by £11.17M (+6%)
Debt Ratio (%)
42%
Increased by 5.63% (+16%)
Latest Activity
Edith Stuart Russell Resigned
12 Days Ago on 12 Jan 2026
Notification of PSC Statement
17 Days Ago on 7 Jan 2026
Leonard Stuart Russell (PSC) Resigned
2 Months Ago on 12 Nov 2025
Group Accounts Submitted
7 Months Ago on 23 Jun 2025
Leonard Stuart Russell and Others as Trustees of the Leonard Stuart Russell 2003 Family Trust (PSC) Resigned
7 Months Ago on 16 Jun 2025
Confirmation Submitted
11 Months Ago on 10 Feb 2025
Group Accounts Submitted
1 Year 8 Months Ago on 29 May 2024
Charge Satisfied
1 Year 11 Months Ago on 27 Feb 2024
Confirmation Submitted
1 Year 11 Months Ago on 9 Feb 2024
Registered Address Changed
2 Years 1 Month Ago on 15 Dec 2023
Get Credit Report
Discover Ian Macleod Distillers Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Termination of appointment of Edith Stuart Russell as a director on 12 January 2026
Submitted on 13 Jan 2026
Notification of a person with significant control statement
Submitted on 7 Jan 2026
Cessation of Leonard Stuart Russell as a person with significant control on 12 November 2025
Submitted on 19 Dec 2025
Cessation of Leonard Stuart Russell and Others as Trustees of the Leonard Stuart Russell 2003 Family Trust as a person with significant control on 16 June 2025
Submitted on 24 Jun 2025
Group of companies' accounts made up to 30 September 2024
Submitted on 23 Jun 2025
Confirmation statement made on 9 February 2025 with no updates
Submitted on 10 Feb 2025
Group of companies' accounts made up to 30 September 2023
Submitted on 29 May 2024
Satisfaction of charge SC0326960011 in full
Submitted on 27 Feb 2024
Confirmation statement made on 9 February 2024 with no updates
Submitted on 9 Feb 2024
Registered office address changed from , Russell House, Dunnet Way, Broxburn, EH52 5BU to Peter Russell House 2 Youngs Road East Mains Industrial Estate Broxburn West Lothian EH52 5LY on 15 December 2023
Submitted on 15 Dec 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year