CompanyTrack
A

ABERLOUR DISTILLERY COMPANY LIMITED

Active Dumbarton

Non-trading company

0 employees
Non-trading company
A

ABERLOUR DISTILLERY COMPANY LIMITED

Non-trading company

Founded 30 Oct 1950 Active Dumbarton, Scotland 0 employees
Non-trading company
Accounts Submitted 19 Mar 2025
Confirmation Statement Submitted 14 Nov 2025
Net assets £3.00 £0.00 2024 year on year
Total assets £3.00 £0.00 2024 year on year
Total Liabilities £0.00
Charges None No charges registered

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

Kilmalid Stirling Road Dumbarton G82 2SS Scotland

Credit Report

Discover ABERLOUR DISTILLERY COMPANY LIMITED's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

Period 1 Jan → 31 Dec 2024
Type Total Exemption Full
Next accounts 31 December 2025
Due by 30 September 2026 9 months

Net Assets, Total Assets & Total Liabilities (2021–2024)

Cash in Bank

N/A

Net Assets

£3.00

Total Liabilities

N/A

Turnover

N/A

Employees

N/A

Debt Ratio

N/A

Financial History

Revenue, profit, EBITDA and key financial figures

2024
Dec Year End
2023
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

2 active 25 resigned
Status
Edward FellsDirectorBritishUnited Kingdom571 Oct 2020Active
Stuart Andrew Ferrie MckechnieDirectorBritishScotland5611 Dec 2019Active

Shareholders

Shareholders (2)

Chivas Holdings (ip) Limited
100.0%
25,00214 Nov 2016
House Of Campbell Ltd
0.0%
014 Nov 2016

Persons with Significant Control

Persons with Significant Control (1)

1 Active

Chivas Holdings (ip) Limited

United Kingdom

Active
Notified 6 Apr 2016
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent
  • Right To Appoint And Remove Directors

Group Structure

Group Structure

CHIVAS HOLDINGS (IP) LIMITED united kingdom voting rights 75 to 100 percent, appoint/remove directors
CHIVAS BROTHERS PERNOD RICARD united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
CHIVAS BROTHERS (HOLDINGS) LIMITED united kingdom shares 25 to 50 percent, voting rights 75 to 100 percent, appoint/remove directors
GOAL ACQUISITIONS (HOLDINGS) LIMITED united kingdom shares 50 to 75 percent, voting rights 75 to 100 percent, appoint/remove directors
PERNOD RICARD UK GROUP LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
AD WESTPORT LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
PERNOD RICARD SA france
ABERLOUR DISTILLERY COMPANY LIMITED Current Company

Charges

Charges

No charges registered

Documents

Company Filings

DateCategoryDescriptionDocument
1 Dec 2025OfficersTermination of Edward Fells as director on 2025-11-28View(1 page)
1 Dec 2025OfficersAppointment of Catherine Louise Thompson as director on 2025-11-28View(2 pages)
14 Nov 2025Confirmation StatementConfirmation statement made on 2025-11-14 with no updatesView(3 pages)
19 Mar 2025AccountsAnnual accounts made up to 2024-06-30View(1 page)
26 Nov 2024Confirmation StatementConfirmation statement made on 2024-11-14 with no updatesView(3 pages)
1 Dec 2025 Officers

Termination of Edward Fells as director on 2025-11-28

1 Dec 2025 Officers

Appointment of Catherine Louise Thompson as director on 2025-11-28

14 Nov 2025 Confirmation Statement

Confirmation statement made on 2025-11-14 with no updates

19 Mar 2025 Accounts

Annual accounts made up to 2024-06-30

26 Nov 2024 Confirmation Statement

Confirmation statement made on 2024-11-14 with no updates

Recent Activity

Latest Activity

Termination of Edward Fells as director on 2025-11-28

2 months ago on 1 Dec 2025

Appointment of Catherine Louise Thompson as director on 2025-11-28

2 months ago on 1 Dec 2025

Confirmation statement made on 2025-11-14 with no updates

3 months ago on 14 Nov 2025

Annual accounts made up to 2024-06-30

11 months ago on 19 Mar 2025

Confirmation statement made on 2024-11-14 with no updates

1 years ago on 26 Nov 2024