Company NameMacnab Distilleries Limited
DirectorsStuart Andrew Ferrie McKechnie and Edward Fells
Company StatusActive
Company Number00279256
CategoryPrivate Limited Company
Incorporation Date1 September 1933(90 years, 8 months ago)

Business Activity

Section CManufacturing
SIC 1591Manufacture distilled potable alcoholic drinks
SIC 11010Distilling, rectifying and blending of spirits

Directors

Director NameMr Stuart Andrew Ferrie McKechnie
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed11 December 2019(86 years, 4 months after company formation)
Appointment Duration4 years, 4 months
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address20 Montford Place
Kennington
London
SE11 5DE
Director NameEdward Fells
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2020(87 years, 1 month after company formation)
Appointment Duration3 years, 6 months
RoleChief Finance Officer
Country of ResidenceUnited Kingdom
Correspondence Address20 Montford Place
Kennington
London
SE11 5DE
Director NameSenora Maria Teresa Garcia Gallego
Date of BirthFebruary 1946 (Born 78 years ago)
NationalitySpanish
StatusResigned
Appointed14 September 1991(58 years after company formation)
Appointment Duration3 years, 5 months (resigned 28 February 1995)
RoleCompany Director
Correspondence AddressCedaceros 6
Madrid
Spain
Director NameSenor Manuel Pinera
Date of BirthNovember 1939 (Born 84 years ago)
NationalitySpanish
StatusResigned
Appointed14 September 1991(58 years after company formation)
Appointment Duration3 years, 5 months (resigned 28 February 1995)
RoleCompany Director
Correspondence AddressCedaceros 6
Madrid
Spain
Director NameSenor Carlos Sagrera Puigmal
Date of BirthMarch 1942 (Born 82 years ago)
NationalitySpanish
StatusResigned
Appointed14 September 1991(58 years after company formation)
Appointment Duration1 year, 3 months (resigned 31 December 1992)
RoleCompany Director
Correspondence AddressLochside Distillery
Brechin Road
Montrose
Angus
DD10 9AD
Scotland
Director NameSenor Francisco Puigmal
Date of BirthAugust 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1991(58 years after company formation)
Appointment Duration1 year, 1 month (resigned 31 October 1992)
RoleCompany Director
Correspondence AddressCedaceros 6
Madrid
Spain
Secretary NameSenor Carlos Sagrera Puigmal
NationalitySpanish
StatusResigned
Appointed14 September 1991(58 years after company formation)
Appointment Duration1 year, 3 months (resigned 31 December 1992)
RoleCompany Director
Correspondence AddressLochside Distillery
Brechin Road
Montrose
Angus
DD10 9AD
Scotland
Director NameClemente Miralles
Date of BirthMarch 1942 (Born 82 years ago)
NationalitySpanish
StatusResigned
Appointed01 November 1992(59 years, 2 months after company formation)
Appointment Duration5 years, 1 month (resigned 30 November 1997)
RoleCompany Director
Correspondence AddressPaseo De La Castellana
Madrid
Spain
Director NameJose Mascaraque
Date of BirthJanuary 1937 (Born 87 years ago)
NationalitySpanish
StatusResigned
Appointed01 January 1993(59 years, 4 months after company formation)
Appointment Duration4 years, 11 months (resigned 30 November 1997)
RoleCompany Director
Correspondence AddressPaseo De La Castellana
Madrid
Spain
Secretary NameJose Mascaraque
NationalitySpanish
StatusResigned
Appointed01 January 1993(59 years, 4 months after company formation)
Appointment Duration4 years, 11 months (resigned 30 November 1997)
RoleCompany Director
Correspondence AddressPaseo De La Castellana
Madrid
Spain
Director NameDaniel Dufol
Date of BirthFebruary 1945 (Born 79 years ago)
NationalitySpanish
StatusResigned
Appointed28 February 1995(61 years, 6 months after company formation)
Appointment Duration10 months (resigned 31 December 1995)
RoleCompany Director
Correspondence AddressPaseo De La Castellana
Madrid
Spain
Foreign
Director NameMiguel Rodriguez
Date of BirthNovember 1949 (Born 74 years ago)
NationalitySpanish
StatusResigned
Appointed28 February 1995(61 years, 6 months after company formation)
Appointment Duration2 years, 9 months (resigned 30 November 1997)
RoleCompany Director
Correspondence AddressPaseo De La Castellana
Madrid
Spain
Foreign
Director NameAlberto Martin Moreno
Date of BirthApril 1961 (Born 63 years ago)
NationalitySpanish
StatusResigned
Appointed01 January 1996(62 years, 4 months after company formation)
Appointment Duration5 years, 8 months (resigned 28 August 2001)
RoleCompany Director
Correspondence AddressMateo Inurria 15
Madrid
28036
Secretary NameThomas Gordon Mains
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1997(64 years, 3 months after company formation)
Appointment Duration3 years, 5 months (resigned 04 May 2001)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressThe Meadows
Duck Lane
Westbury-Sub-Mendip
Somerset
BA5 1EZ
Director NameRussell Phelps Kelley
Date of BirthNovember 1949 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed04 May 2001(67 years, 8 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 28 August 2001)
RoleGeneral Counsel & Company Secr
Correspondence Address206 Sussex Mansions
71-77 Old Brompton Road
London
SW7 3JZ
Secretary NameCharles Bennett Brown
NationalityBritish
StatusResigned
Appointed04 May 2001(67 years, 8 months after company formation)
Appointment Duration2 years (resigned 22 May 2003)
RoleCompany Director
Correspondence AddressThe Old Library
High Street
Wrington Bristol
Avon
BS40 5QA
Director NameMr Leonard Anthony Quaranto
Date of BirthJune 1947 (Born 76 years ago)
NationalityAmerican
StatusResigned
Appointed28 August 2001(68 years after company formation)
Appointment Duration1 year, 8 months (resigned 22 May 2003)
RoleGeneral Counsel & Company Secr
Correspondence AddressGlebe House
Naunton
Cheltenham
GL54 3AT
Wales
Director NamePeter John Lyster
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed28 August 2001(68 years after company formation)
Appointment Duration4 years (resigned 07 September 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressArch Barn
Quarry Springs Goathurst
Bridgwater
Somerset
TA5 2DH
Director NameCharles Bennett Brown
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2003(69 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 26 July 2005)
RoleChartered Secretary
Correspondence AddressThe Old Library
High Street
Wrington Bristol
Avon
BS40 5QA
Secretary NameSarah Helen Hughes
NationalityBritish
StatusResigned
Appointed22 May 2003(69 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 07 January 2005)
RoleCompany Director
Correspondence Address85 Devonshire Road
Westbury Park
Bristol
BS6 7NH
Secretary NameNicholas David Martin Giles
NationalityBritish
StatusResigned
Appointed07 January 2005(71 years, 4 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 23 September 2005)
RoleCompany Director
Correspondence AddressMillbridge Cottage
Redcliffe Street
Cheddar
Somerset
BS27 3ND
Director NameIan Terence Fitzsimons
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2005(72 years after company formation)
Appointment Duration11 months, 4 weeks (resigned 01 September 2006)
RoleGeneral Counsel
Correspondence Address5 Rue Gounod
75017
Paris
Secretary NamePhilippa Armstrong
NationalityBritish
StatusResigned
Appointed23 September 2005(72 years, 1 month after company formation)
Appointment Duration8 months, 4 weeks (resigned 19 June 2006)
RoleCompany Director
Correspondence Address162 Muller Road
Horfield
Bristol
Avon
BS7 9QX
Director NameMr Anthony Schofield
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2006(72 years, 9 months after company formation)
Appointment Duration2 years, 4 months (resigned 30 September 2008)
RoleFinance Director
Country of ResidenceScotland
Correspondence AddressLomond House
9 Zetland Place
Edinburgh
EH5 3HU
Scotland
Secretary NameThomas Gordon Mains
NationalityBritish
StatusResigned
Appointed19 June 2006(72 years, 10 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 01 September 2006)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressThe Meadows
Duck Lane
Westbury-Sub-Mendip
Somerset
BA5 1EZ
Director NameMr Stuart Macnab
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2006(73 years after company formation)
Appointment Duration15 years, 7 months (resigned 31 March 2022)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address20 Montford Place
Kennington
London
SE11 5DE
Secretary NameJane Egan
NationalityBritish
StatusResigned
Appointed01 September 2006(73 years after company formation)
Appointment Duration4 years, 5 months (resigned 14 February 2011)
RoleCompany Director
Correspondence Address11 McCrorie Place
Kilbarchan
Renfrewshire
PA10 2BF
Scotland
Secretary NameMr Stuart Macnab
NationalityBritish
StatusResigned
Appointed29 February 2008(74 years, 6 months after company formation)
Appointment Duration2 years, 11 months (resigned 14 February 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Station Rise
Lochwinnoch
Renfrewshire
PA12 4NA
Scotland
Director NameMr Herve Denis Michel Fetter
Date of BirthJune 1963 (Born 60 years ago)
NationalityFrench
StatusResigned
Appointed01 October 2008(75 years, 1 month after company formation)
Appointment Duration8 years, 11 months (resigned 31 August 2017)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address6 Spear Mews
London
SW5 9NA
Director NameVincent Turpin
Date of BirthApril 1978 (Born 46 years ago)
NationalityFrench
StatusResigned
Appointed01 September 2017(84 years after company formation)
Appointment Duration3 years, 1 month (resigned 30 September 2020)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address20 Montford Place
Kennington
London
SE11 5DE

Location

Registered Address20 Montford Place
Kennington
London
SE11 5DE
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardOval
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

842.4k at £1Allied Domecq Spirits & Wine LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£2,431,000
Current Liabilities£1,996,000

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryFull
Accounts Year End30 June

Returns

Latest Return1 June 2023 (11 months ago)
Next Return Due15 June 2024 (1 month, 2 weeks from now)

Charges

14 July 1960Delivered on: 11 August 1960
Satisfied on: 2 October 2004
Persons entitled: The Bank of Scotland

Classification: Dispositions and explanatory letter dated 14TH 22ND 25TH and 28TH july 1960 presented at the register of sasines on 8TH august 1960
Secured details: All moneys due or to become due from the company and/or arbroath warehouse LTD to the chargee.
Particulars: (1) lochside distillery and other adjacent subjects in montrose. (2) baltie works, dens road, arbroath.
Fully Satisfied
22 May 1958Delivered on: 2 June 1958
Satisfied on: 2 October 2004
Persons entitled: James Deuchar LTD

Classification: Bond of corraboration
Secured details: £40,000.
Particulars: Lochside distillery, montrose, augus, scotland and land adjoining.
Fully Satisfied

Filing History

5 September 2017Appointment of Vincent Turpin as a director on 1 September 2017 (2 pages)
5 September 2017Termination of appointment of Herve Denis Michel Fetter as a director on 31 August 2017 (1 page)
14 June 2017Confirmation statement made on 1 June 2017 with updates (5 pages)
27 March 2017Full accounts made up to 30 June 2016 (15 pages)
21 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 842,400
(4 pages)
31 March 2016Full accounts made up to 30 June 2015 (13 pages)
2 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 842,400
(4 pages)
2 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 842,400
(4 pages)
9 April 2015Full accounts made up to 30 June 2014 (12 pages)
3 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 842,400
(4 pages)
3 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 842,400
(4 pages)
31 March 2014Full accounts made up to 30 June 2013 (13 pages)
18 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (4 pages)
18 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (4 pages)
27 March 2013Full accounts made up to 30 June 2012 (13 pages)
12 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (4 pages)
12 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (4 pages)
21 March 2012Full accounts made up to 30 June 2011 (14 pages)
9 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (4 pages)
9 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (4 pages)
1 March 2011Full accounts made up to 30 June 2010 (14 pages)
25 February 2011Termination of appointment of Jane Egan as a secretary (1 page)
25 February 2011Termination of appointment of Stuart Macnab as a secretary (1 page)
28 July 2010Statement of company's objects (2 pages)
16 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (5 pages)
16 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (5 pages)
18 March 2010Accounts for a dormant company made up to 30 June 2009 (4 pages)
6 February 2010Consolidation of shares on 14 December 2009 (5 pages)
6 February 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
6 February 2010Change of share class name or designation (2 pages)
18 June 2009Return made up to 01/06/09; full list of members (4 pages)
14 April 2009Accounts for a dormant company made up to 30 June 2008 (4 pages)
15 October 2008Director appointed herve denis michel fetter (4 pages)
15 October 2008Appointment terminated director anthony schofield (1 page)
13 June 2008Return made up to 01/06/08; full list of members (6 pages)
31 March 2008Full accounts made up to 30 June 2007 (12 pages)
11 March 2008Secretary appointed stuart macnab (1 page)
29 June 2007Return made up to 01/06/07; full list of members (5 pages)
10 May 2007Full accounts made up to 30 June 2006 (13 pages)
30 October 2006Auditor's resignation (1 page)
21 September 2006New secretary appointed (2 pages)
21 September 2006Director resigned (1 page)
21 September 2006Secretary resigned (1 page)
21 September 2006New director appointed (2 pages)
21 September 2006Director resigned (1 page)
11 September 2006Registered office changed on 11/09/06 from: the pavilion bridgewater road bedminster down bristol BS13 8AR (1 page)
20 July 2006New secretary appointed (1 page)
28 June 2006Secretary resigned (1 page)
27 June 2006Full accounts made up to 31 August 2005 (13 pages)
26 June 2006Return made up to 01/06/06; full list of members (6 pages)
19 June 2006New director appointed (7 pages)
6 June 2006Accounting reference date shortened from 31/08/06 to 30/06/06 (1 page)
30 November 2005New director appointed (2 pages)
26 October 2005New secretary appointed (2 pages)
26 October 2005Director resigned (1 page)
25 October 2005Secretary resigned (1 page)
13 September 2005Director resigned (1 page)
7 July 2005Full accounts made up to 31 August 2004 (13 pages)
14 June 2005Return made up to 01/06/05; full list of members (6 pages)
18 April 2005Secretary resigned (1 page)
7 April 2005New secretary appointed (2 pages)
2 October 2004Declaration of satisfaction of mortgage/charge (1 page)
2 October 2004Declaration of satisfaction of mortgage/charge (1 page)
17 June 2004Return made up to 01/06/04; full list of members (7 pages)
7 May 2004Director's particulars changed (1 page)
21 January 2004Full accounts made up to 31 August 2003 (13 pages)
2 July 2003Return made up to 01/06/03; full list of members (6 pages)
28 June 2003Director resigned (1 page)
28 June 2003New secretary appointed (1 page)
28 June 2003New director appointed (1 page)
28 June 2003Secretary resigned (1 page)
20 November 2002Full accounts made up to 31 August 2002 (13 pages)
1 October 2002Secretary's particulars changed (1 page)
5 June 2002Return made up to 01/06/02; full list of members (3 pages)
19 December 2001Full accounts made up to 31 August 2001 (13 pages)
19 September 2001Director resigned (1 page)
19 September 2001Director resigned (1 page)
19 September 2001New director appointed (2 pages)
19 September 2001New director appointed (1 page)
6 September 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 July 2001Return made up to 01/06/01; full list of members (3 pages)
15 June 2001Secretary resigned (1 page)
14 June 2001New director appointed (2 pages)
14 June 2001New secretary appointed (1 page)
3 January 2001Full accounts made up to 31 August 2000 (13 pages)
8 June 2000Return made up to 01/06/00; full list of members (5 pages)
6 June 2000Full accounts made up to 31 August 1999 (13 pages)
24 September 1999Full accounts made up to 31 August 1998 (12 pages)
14 September 1999Return made up to 14/09/99; full list of members (6 pages)
22 June 1999Delivery ext'd 3 mth 31/08/98 (2 pages)
27 November 1998Director's particulars changed (1 page)
27 November 1998Return made up to 14/09/98; full list of members (6 pages)
18 November 1998Full accounts made up to 31 December 1997 (16 pages)
1 September 1998Accounting reference date shortened from 31/12/98 to 31/08/98 (1 page)
29 May 1998Aud statement section 394 (1 page)
26 February 1998Full accounts made up to 31 December 1996 (16 pages)
31 January 1998Secretary resigned;director resigned (1 page)
31 January 1998Director resigned (1 page)
31 January 1998Director resigned (1 page)
25 January 1998New secretary appointed;new director appointed (12 pages)
7 October 1997Return made up to 14/09/97; full list of members (6 pages)
29 September 1997Delivery ext'd 3 mth 31/12/96 (2 pages)
1 October 1996Return made up to 14/09/96; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
5 August 1996Registered office changed on 05/08/96 from: grant thornton house melton street euston square lonodn, NW1 2EP (1 page)
5 August 1996Full accounts made up to 31 December 1995 (16 pages)
19 May 1996New director appointed (2 pages)
19 May 1996Director resigned (1 page)
13 October 1995Return made up to 14/09/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 August 1995Full accounts made up to 31 December 1994 (14 pages)
5 November 1973Articles of association (5 pages)
1 September 1933Incorporation (21 pages)