Islay Distillers Effluent Company Limited ELGIN


Islay Distillers Effluent Company started in year 2012 as Private Limited Company with registration number SC426147. The Islay Distillers Effluent Company company has been functioning successfully for 12 years now and its status is active. The firm's office is based in Elgin at 1 North Street. Postal code: IV30 1UA.

The firm has 3 directors, namely Fiona J., Alistair L. and Allan L.. Of them, Allan L. has been with the company the longest, being appointed on 30 March 2015 and Fiona J. has been with the company for the least time - from 12 August 2020. As of 29 April 2024, there were 6 ex directors - Martin W., Gordon D. and others listed below. There were no ex secretaries.

Islay Distillers Effluent Company Limited Address / Contact

Office Address 1 North Street
Town Elgin
Post code IV30 1UA
Country of origin United Kingdom

Company Information / Profile

Registration Number SC426147
Date of Incorporation Thu, 14th Jun 2012
Industry Other business support service activities not elsewhere classified
End of financial Year 30th June
Company age 12 years old
Account next due date Sun, 31st Mar 2024 (29 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Fri, 28th Jun 2024 (2024-06-28)
Last confirmation statement dated Wed, 14th Jun 2023

Company staff

Fiona J.

Position: Director

Appointed: 12 August 2020

Grigor & Young Llp

Position: Corporate Secretary

Appointed: 27 March 2019

Alistair L.

Position: Director

Appointed: 24 September 2018

Allan L.

Position: Director

Appointed: 30 March 2015

Martin W.

Position: Director

Appointed: 30 March 2016

Resigned: 30 March 2018

Gordon D.

Position: Director

Appointed: 27 March 2014

Resigned: 10 October 2015

Brian H.

Position: Director

Appointed: 14 June 2012

Resigned: 27 March 2014

Ian M.

Position: Director

Appointed: 14 June 2012

Resigned: 31 December 2018

Andrew R.

Position: Director

Appointed: 14 June 2012

Resigned: 13 June 2018

Grigor & Young

Position: Corporate Secretary

Appointed: 14 June 2012

Resigned: 27 March 2019

Mark R.

Position: Director

Appointed: 14 June 2012

Resigned: 19 January 2015

People with significant control

The list of persons with significant control that own or control the company is made up of 2 names. As BizStats researched, there is Alistair L. This PSC and has 75,01-100% shares. Another one in the PSC register is Gordon D. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Alistair L.

Notified on 14 June 2019
Nature of control: 75,01-100% shares

Gordon D.

Notified on 6 April 2016
Ceased on 14 June 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-06-302015-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Net Worth-599-678       
Balance Sheet
Debtors8 8228 4623 1423 3035 1627 6326 9035 6719 663
Net Assets Liabilities  -1 268-4421 870783927-421998
Other Debtors  -483-6152 4407 6326 9031 5999 663
Current Assets8 8228 462       
Net Assets Liabilities Including Pension Asset Liability-599-678       
Reserves/Capital
Called Up Share Capital11       
Profit Loss Account Reserve-600-679       
Shareholder Funds-599-678       
Other
Corporation Tax Payable   23565   333
Creditors  4 4103 7453 2926 8495 9766 0928 665
Net Current Assets Liabilities-599-678-1 268-4421 870783927-421998
Other Creditors  7857857725 2733 7873 8744 132
Total Assets Less Current Liabilities-599-678-1 268-4421 870783927-421998
Trade Creditors Trade Payables  3 6252 9371 9551 5762 1892 2184 200
Trade Debtors Trade Receivables  3 6253 9182 722  4 072 
Creditors Due Within One Year9 4219 140       
Number Shares Allotted 1       
Par Value Share 1       
Share Capital Allotted Called Up Paid11       

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Officers Persons with significant control
Total exemption full company accounts data drawn up to Fri, 30th Jun 2023
filed on: 21st, December 2023
Free Download (6 pages)

Company search

Advertisements