Macdonald & Muir Limited EDINBURGH


Macdonald & Muir started in year 1936 as Private Limited Company with registration number SC019038. The Macdonald & Muir company has been functioning successfully for eighty eight years now and its status is active. The firm's office is based in Edinburgh at The Cube. Postal code: EH1 3AT.

The firm has 4 directors, namely Caspar M., Jonas T. and Marie B. and others. Of them, Peter N. has been with the company the longest, being appointed on 16 January 2001 and Caspar M. has been with the company for the least time - from 3 July 2023. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Macdonald & Muir Limited Address / Contact

Office Address The Cube
Office Address2 45 Leith Street
Town Edinburgh
Post code EH1 3AT
Country of origin United Kingdom

Company Information / Profile

Registration Number SC019038
Date of Incorporation Fri, 3rd Apr 1936
Industry Distilling, rectifying and blending of spirits
End of financial Year 31st December
Company age 88 years old
Account next due date Mon, 30th Sep 2024 (155 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 25th Jul 2024 (2024-07-25)
Last confirmation statement dated Tue, 11th Jul 2023

Company staff

Caspar M.

Position: Director

Appointed: 03 July 2023

Jonas T.

Position: Director

Appointed: 01 October 2022

Marie B.

Position: Director

Appointed: 01 July 2022

Peter N.

Position: Director

Appointed: 16 January 2001

Peter C.

Position: Secretary

Resigned: 25 June 1996

Thomas M.

Position: Director

Appointed: 15 August 2018

Resigned: 03 July 2023

Jean-Marc B.

Position: Director

Appointed: 30 April 2017

Resigned: 01 July 2022

Richard Y.

Position: Director

Appointed: 30 April 2017

Resigned: 01 January 2021

Nauman H.

Position: Director

Appointed: 01 September 2016

Resigned: 01 October 2022

Hugues P.

Position: Director

Appointed: 01 September 2014

Resigned: 02 February 2017

Jean-Marc G.

Position: Director

Appointed: 01 March 2014

Resigned: 01 September 2014

Marc H.

Position: Director

Appointed: 31 January 2014

Resigned: 15 August 2018

Martha F.

Position: Director

Appointed: 14 August 2009

Resigned: 30 April 2017

Paul S.

Position: Director

Appointed: 01 April 2009

Resigned: 31 January 2014

Guillaume P.

Position: Director

Appointed: 30 July 2008

Resigned: 15 July 2014

Martha F.

Position: Secretary

Appointed: 01 June 2005

Resigned: 30 April 2017

Keith E.

Position: Director

Appointed: 16 May 2002

Resigned: 18 January 2005

Paul N.

Position: Director

Appointed: 10 February 1997

Resigned: 12 May 2015

Iain H.

Position: Director

Appointed: 06 January 1997

Resigned: 14 August 2009

Gerard W.

Position: Director

Appointed: 02 December 1996

Resigned: 30 April 1998

Alison M.

Position: Secretary

Appointed: 25 June 1996

Resigned: 31 May 2005

Peter D.

Position: Director

Appointed: 20 April 1995

Resigned: 06 July 1998

Geoffrey M.

Position: Director

Appointed: 22 February 1995

Resigned: 30 October 2002

Ian D.

Position: Director

Appointed: 25 October 1994

Resigned: 31 December 2015

Simon E.

Position: Director

Appointed: 01 April 1994

Resigned: 01 January 2003

Malcolm T.

Position: Director

Appointed: 24 September 1990

Resigned: 16 June 1995

Ian B.

Position: Director

Appointed: 14 July 1989

Resigned: 31 December 1990

William B.

Position: Director

Appointed: 14 July 1989

Resigned: 19 February 1996

James F.

Position: Director

Appointed: 14 July 1989

Resigned: 18 October 1996

Anthony B.

Position: Director

Appointed: 14 July 1989

Resigned: 11 March 2006

Neil M.

Position: Director

Appointed: 14 July 1989

Resigned: 29 June 1994

Keith S.

Position: Director

Appointed: 14 July 1989

Resigned: 01 April 1996

David M.

Position: Director

Appointed: 14 July 1989

Resigned: 11 July 1998

Peter C.

Position: Director

Appointed: 14 July 1989

Resigned: 31 August 1996

People with significant control

The list of PSCs who own or have control over the company is made up of 1 name. As BizStats found, there is The Glenmorangie Company Limited from Edinburgh, Scotland. This PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

The Glenmorangie Company Limited

The Cube 45 Leith Street, Edinburgh, EH1 3AT, Scotland

Legal authority Scottish
Legal form Private Limited Company
Country registered Scotland
Place registered Companies House
Registration number Sc026752
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Full accounts for the period ending 31st December 2022
filed on: 11th, August 2023
Free Download (49 pages)

Company search

Advertisements