The Combination Of Rothes Distillers Limited MORAY


Founded in 1994, The Combination Of Rothes Distillers, classified under reg no. SC150661 is an active company. Currently registered at North Street AB38 7BW, Moray the company has been in the business for 30 years. Its financial year was closed on Wednesday 31st July and its latest financial statement was filed on 31st July 2022. Since 21st June 1994 The Combination Of Rothes Distillers Limited is no longer carrying the name M M & S (2215).

The firm has 7 directors, namely Rune M., Sean P. and Brian M. and others. Of them, Graham M. has been with the company the longest, being appointed on 9 August 2006 and Rune M. has been with the company for the least time - from 1 October 2022. As of 10 May 2024, there were 26 ex directors - Ewen F., Kevin S. and others listed below. There were no ex secretaries.

The Combination Of Rothes Distillers Limited Address / Contact

Office Address North Street
Office Address2 Rothes
Town Moray
Post code AB38 7BW
Country of origin United Kingdom

Company Information / Profile

Registration Number SC150661
Date of Incorporation Wed, 4th May 1994
Industry Other manufacturing n.e.c.
Industry Manufacture of prepared feeds for farm animals
End of financial Year 31st July
Company age 30 years old
Account next due date Tue, 30th Apr 2024 (10 days after)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Fri, 17th May 2024 (2024-05-17)
Last confirmation statement dated Wed, 3rd May 2023

Company staff

Rune M.

Position: Director

Appointed: 01 October 2022

Sean P.

Position: Director

Appointed: 31 December 2021

Brian M.

Position: Director

Appointed: 01 March 2021

Lucas A.

Position: Director

Appointed: 03 October 2019

Greig S.

Position: Director

Appointed: 19 February 2019

Dentons Secretaries Limited

Position: Corporate Secretary

Appointed: 10 May 2018

Paul L.

Position: Director

Appointed: 30 April 2014

Graham M.

Position: Director

Appointed: 09 August 2006

Ewen F.

Position: Director

Appointed: 01 October 2018

Resigned: 01 March 2021

Kevin S.

Position: Director

Appointed: 31 August 2017

Resigned: 01 October 2022

Edward M.

Position: Director

Appointed: 01 May 2017

Resigned: 03 October 2019

Alan W.

Position: Director

Appointed: 28 April 2015

Resigned: 01 October 2018

Fiona J.

Position: Director

Appointed: 30 April 2014

Resigned: 31 August 2017

Iain L.

Position: Director

Appointed: 13 April 2011

Resigned: 30 April 2014

William W.

Position: Director

Appointed: 21 November 2008

Resigned: 06 April 2017

David M.

Position: Director

Appointed: 15 August 2006

Resigned: 19 February 2019

Derek S.

Position: Director

Appointed: 15 August 2006

Resigned: 31 December 2021

Maclay Murray & Spens Llp

Position: Corporate Nominee Secretary

Appointed: 15 August 2006

Resigned: 10 May 2018

Iain C.

Position: Director

Appointed: 30 September 2004

Resigned: 30 April 2014

Robin G.

Position: Director

Appointed: 27 November 2003

Resigned: 15 August 2006

Elaine B.

Position: Director

Appointed: 14 November 2001

Resigned: 30 September 2004

William L.

Position: Director

Appointed: 01 January 2001

Resigned: 28 April 2015

Graham M.

Position: Director

Appointed: 18 July 2000

Resigned: 09 August 2006

Paul H.

Position: Director

Appointed: 03 July 2000

Resigned: 27 April 2001

Brian C.

Position: Director

Appointed: 16 November 1999

Resigned: 30 June 2000

John W.

Position: Director

Appointed: 08 June 1999

Resigned: 13 December 2000

Edward M.

Position: Director

Appointed: 07 December 1998

Resigned: 14 November 2001

Jonathan F.

Position: Director

Appointed: 17 September 1998

Resigned: 19 November 1999

Niall M.

Position: Director

Appointed: 19 May 1998

Resigned: 03 July 2000

Graham H.

Position: Director

Appointed: 12 February 1998

Resigned: 27 November 2003

William R.

Position: Director

Appointed: 07 February 1997

Resigned: 12 February 1998

George B.

Position: Director

Appointed: 07 February 1997

Resigned: 19 May 1998

David M.

Position: Director

Appointed: 07 February 1997

Resigned: 08 June 1999

William M.

Position: Director

Appointed: 31 July 1996

Resigned: 01 February 1998

James L.

Position: Director

Appointed: 31 July 1996

Resigned: 07 December 1998

Vindex Limited

Position: Corporate Nominee Director

Appointed: 04 May 1994

Resigned: 31 July 1996

Vindex Services Limited

Position: Corporate Nominee Director

Appointed: 04 May 1994

Resigned: 31 July 1996

Maclay Murray & Spens Llp

Position: Corporate Nominee Secretary

Appointed: 04 May 1994

Resigned: 15 August 2006

People with significant control

The list of PSCs who own or control the company includes 2 names. As we established, there is Highland Distillers Limited from Perth, United Kingdom. The abovementioned PSC is categorised as "a limited by shares", has 25-50% voting rights and has 25-50% shares. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is Chivas Brothers Limited that entered Paisley, United Kingdom as the official address. This PSC has a legal form of "a limited by shares", owns 25-50% shares, has 25-50% voting rights. This PSC owns 25-50% shares and has 25-50% voting rights.

Highland Distillers Limited

Legal authority United Kingdom (Scotland)
Legal form Limited By Shares
Country registered Scotland
Place registered Companies House
Registration number Sc158731
Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Chivas Brothers Limited

111-113 Renfrew Road, Paisley, Renfrewshire, PA3 4DY, United Kingdom

Legal authority United Kingdom (Scotland)
Legal form Limited By Shares
Country registered Scotland
Place registered Companies House
Registration number Sc268758
Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

M M & S (2215) June 21, 1994

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Small-sized company accounts made up to 31st July 2022
filed on: 7th, July 2023
Free Download (19 pages)

Company search

Advertisements