Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > BRUICHLADDICH DISTILLERY COMPANY LIMITED
Company Information for

BRUICHLADDICH DISTILLERY COMPANY LIMITED

THE BRUICHLADDICH DISTILLERY, BRUICHLADDICH, ISLAY, ARGYLL, PA49 7UN,
Company Registration Number
SC209196
Private Limited Company
Active

Company Overview

About Bruichladdich Distillery Company Ltd
BRUICHLADDICH DISTILLERY COMPANY LIMITED was founded on 2000-07-18 and has its registered office in Islay. The organisation's status is listed as "Active". Bruichladdich Distillery Company Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
BRUICHLADDICH DISTILLERY COMPANY LIMITED
 
Legal Registered Office
THE BRUICHLADDICH DISTILLERY
BRUICHLADDICH
ISLAY
ARGYLL
PA49 7UN
Other companies in PA49
 
Filing Information
Company Number SC209196
Company ID Number SC209196
Date formed 2000-07-18
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 18/07/2015
Return next due 15/08/2016
Type of accounts FULL
VAT Number /Sales tax ID GB761701640  
Last Datalog update: 2024-03-06 18:20:15
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BRUICHLADDICH DISTILLERY COMPANY LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of BRUICHLADDICH DISTILLERY COMPANY LIMITED

Current Directors
Officer Role Date Appointed
SIMON PATRICK COUGHLIN
Company Secretary 2000-12-12
VALERIE MARIE ANNE CHAPOULAUD-FLOQUET
Director 2015-02-23
SIMON PATRICK COUGHLIN
Director 2000-12-12
LUCA CALOGERO PIETRO MAROTTA
Director 2018-06-11
DOUGLAS ADAMSON TAYLOR
Director 2018-06-11
Previous Officers
Officer Role Date Appointed Date Resigned
FRANCOIS PIERRE MARIE HERIARD DUBREUIL
Director 2014-01-24 2018-06-11
JAMES ANDERSON MCEWAN
Director 2001-05-02 2015-10-23
CHRISTIAN LIABASTRE
Director 2012-08-31 2015-02-23
JEAN MARIE LABORDE
Director 2012-08-31 2014-12-05
FREDERIC JEAN-PIERRE ELMAR PFLANZ
Director 2012-08-31 2014-01-24
JOHN PETER ANTHONY ADAMS
Director 2004-08-23 2012-08-31
JOHN TIMOTHY GREAVES
Director 2000-12-12 2012-08-31
KEITH DESMOND HALSEY
Director 2000-12-12 2012-08-31
JOHN AULD MACTAGGART
Director 2000-12-12 2012-08-31
MARK BARTHOLOMEW REYNIER
Director 2000-12-12 2012-08-31
DOUGLAS ADAMSON TAYLOR
Director 2011-09-09 2012-08-31
ANDREW DUNCAN GRAY
Director 2004-08-23 2011-08-30
WILLIS HERALD WAGNER JR
Director 2000-12-12 2007-06-07
GORDON HENRY WRIGHT
Director 2000-12-12 2003-10-22
BURNESS SOLICITORS
Nominated Secretary 2000-07-18 2000-12-12
BURNESS (DIRECTORS) LIMITED
Nominated Director 2000-07-18 2000-12-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SIMON PATRICK COUGHLIN LOCHINDAAL DISTILLERY LIMITED Company Secretary 2006-09-08 CURRENT 2006-08-15 Active
SIMON PATRICK COUGHLIN PORT CHARLOTTE LIMITED Company Secretary 2000-12-20 CURRENT 1969-09-16 Active - Proposal to Strike off
VALERIE MARIE ANNE CHAPOULAUD-FLOQUET LOCHINDAAL DISTILLERY LIMITED Director 2018-06-11 CURRENT 2006-08-15 Active
VALERIE MARIE ANNE CHAPOULAUD-FLOQUET THE BOTANIST LIMITED Director 2018-06-11 CURRENT 2012-01-31 Active - Proposal to Strike off
VALERIE MARIE ANNE CHAPOULAUD-FLOQUET PORT CHARLOTTE LIMITED Director 2018-06-11 CURRENT 1969-09-16 Active - Proposal to Strike off
VALERIE MARIE ANNE CHAPOULAUD-FLOQUET REMY COINTREAU UK LIMITED Director 2018-05-25 CURRENT 2012-07-04 Active
VALERIE MARIE ANNE CHAPOULAUD-FLOQUET REMY COINTREAU INTERNATIONAL SPIRITS LIMITED Director 2016-11-08 CURRENT 2016-11-08 Active - Proposal to Strike off
VALERIE MARIE ANNE CHAPOULAUD-FLOQUET REMY COINTREAU UK DISTRIBUTION LIMITED Director 2015-10-12 CURRENT 2012-07-04 Active
SIMON PATRICK COUGHLIN REMY COINTREAU INTERNATIONAL SPIRITS LIMITED Director 2016-11-08 CURRENT 2016-11-08 Active - Proposal to Strike off
SIMON PATRICK COUGHLIN THE BOTANIST FOUNDATION C.I.C. Director 2015-03-27 CURRENT 2015-03-27 Active
SIMON PATRICK COUGHLIN LOCHINDAAL DISTILLERY LIMITED Director 2012-08-31 CURRENT 2006-08-15 Active
SIMON PATRICK COUGHLIN THE BOTANIST LIMITED Director 2012-08-31 CURRENT 2012-01-31 Active - Proposal to Strike off
SIMON PATRICK COUGHLIN HAWTHORNS CONSULTING LIMITED Director 2007-01-03 CURRENT 2004-11-15 Active
SIMON PATRICK COUGHLIN PORT CHARLOTTE LIMITED Director 2000-12-20 CURRENT 1969-09-16 Active - Proposal to Strike off
DOUGLAS ADAMSON TAYLOR LOCHINDAAL DISTILLERY LIMITED Director 2018-06-11 CURRENT 2006-08-15 Active
DOUGLAS ADAMSON TAYLOR THE BOTANIST LIMITED Director 2018-06-11 CURRENT 2012-01-31 Active - Proposal to Strike off
DOUGLAS ADAMSON TAYLOR PORT CHARLOTTE LIMITED Director 2018-06-11 CURRENT 1969-09-16 Active - Proposal to Strike off
DOUGLAS ADAMSON TAYLOR THE BOTANIST FOUNDATION C.I.C. Director 2015-03-27 CURRENT 2015-03-27 Active
DOUGLAS ADAMSON TAYLOR ADMIN SYSTEMS LIMITED Director 2010-03-16 CURRENT 2010-03-16 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-10FULL ACCOUNTS MADE UP TO 31/03/23
2023-08-23APPOINTMENT TERMINATED, DIRECTOR SIMON PATRICK COUGHLIN
2023-08-23DIRECTOR APPOINTED MR ALLAN CAMERON LOGAN
2023-08-23Termination of appointment of Simon Patrick Coughlin on 2023-07-31
2023-08-23Appointment of Mr Douglas Adamson Taylor as company secretary on 2023-07-31
2023-07-20CONFIRMATION STATEMENT MADE ON 07/07/23, WITH NO UPDATES
2023-01-09FULL ACCOUNTS MADE UP TO 31/03/22
2022-07-07CS01CONFIRMATION STATEMENT MADE ON 07/07/22, WITH NO UPDATES
2021-12-15FULL ACCOUNTS MADE UP TO 31/03/21
2021-12-15AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-10-05MEM/ARTSARTICLES OF ASSOCIATION
2021-10-05RES01ADOPT ARTICLES 05/10/21
2021-10-05CC04Statement of company's objects
2021-08-25CS01CONFIRMATION STATEMENT MADE ON 18/07/21, WITH NO UPDATES
2021-04-13AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-10-02CS01CONFIRMATION STATEMENT MADE ON 18/07/20, WITH NO UPDATES
2020-01-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19
2019-12-20TM01APPOINTMENT TERMINATED, DIRECTOR VALERIE MARIE ANNE CHAPOULAUD-FLOQUET
2019-08-02CS01CONFIRMATION STATEMENT MADE ON 18/07/19, WITH NO UPDATES
2018-11-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18
2018-07-31CS01CONFIRMATION STATEMENT MADE ON 18/07/18, WITH NO UPDATES
2018-06-21AP01DIRECTOR APPOINTED LUCA CALOGERO PIETRO MAROTTA
2018-06-21AP01DIRECTOR APPOINTED MR DOUGLAS ADAMSON TAYLOR
2018-06-21TM01APPOINTMENT TERMINATED, DIRECTOR FRANCOIS PIERRE MARIE HERIARD DUBREUIL
2017-12-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17
2017-07-28CS01CONFIRMATION STATEMENT MADE ON 18/07/17, WITH NO UPDATES
2017-03-28AUDAUDITOR'S RESIGNATION
2016-12-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16
2016-08-26LATEST SOC26/08/16 STATEMENT OF CAPITAL;GBP 5109892
2016-08-26CS01CONFIRMATION STATEMENT MADE ON 18/07/16, WITH UPDATES
2016-08-13MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC2091960009
2015-12-16MR01REGISTRATION OF A CHARGE / CHARGE CODE SC2091960009
2015-11-17TM01APPOINTMENT TERMINATED, DIRECTOR JAMES ANDERSON MCEWAN
2015-09-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15
2015-08-19LATEST SOC19/08/15 STATEMENT OF CAPITAL;GBP 5109892
2015-08-19AR0118/07/15 ANNUAL RETURN FULL LIST
2015-03-17AP01DIRECTOR APPOINTED MADAME VALERIE CHAPOULAUD-FLOQUET
2015-03-17TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTIAN LIABASTRE
2015-01-12TM01APPOINTMENT TERMINATED, DIRECTOR JEAN MARIE LABORDE
2014-08-11LATEST SOC11/08/14 STATEMENT OF CAPITAL;GBP 5109892
2014-08-11AR0118/07/14 ANNUAL RETURN FULL LIST
2014-07-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14
2014-02-25CH01Director's details changed for Francois Heriard Dubreuil on 2014-01-24
2014-02-10TM01APPOINTMENT TERMINATED, DIRECTOR FREDERIC JEAN-PIERRE ELMAR PFLANZ
2014-02-10AP01DIRECTOR APPOINTED FRANçOIS HéRIARD DUBREUIL
2013-10-15CH01Director's details changed for Jean Marie Laborde on 2013-10-01
2013-09-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13
2013-08-02AR0118/07/13 FULL LIST
2012-11-16SH02CONSOLIDATION SUB-DIVISION 15/11/12
2012-11-16RES01ADOPT ARTICLES 15/11/2012
2012-11-16RES13NEW CLASS CREATED 15/11/2012
2012-11-16CC04STATEMENT OF COMPANY'S OBJECTS
2012-11-16SH0115/11/12 STATEMENT OF CAPITAL GBP 5109892
2012-11-16SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2012-10-18MG02sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 8
2012-09-14AUDAUDITOR'S RESIGNATION
2012-09-10SH0131/08/12 STATEMENT OF CAPITAL GBP 109892.00
2012-09-06AP01DIRECTOR APPOINTED CHRISTIAN LIABASTRE
2012-09-06AP01DIRECTOR APPOINTED JEAN-MARIE LABORDE
2012-09-06AP01DIRECTOR APPOINTED FREDERIC JEAN-PIERRE ELMAR PFLANZ
2012-09-06TM01APPOINTMENT TERMINATED, DIRECTOR JOHN ADAMS
2012-09-06AA01CURREXT FROM 31/12/2012 TO 31/03/2013
2012-09-06TM01APPOINTMENT TERMINATED, DIRECTOR JOHN GREAVES
2012-09-06TM01APPOINTMENT TERMINATED, DIRECTOR DOUGLAS TAYLOR
2012-09-06TM01APPOINTMENT TERMINATED, DIRECTOR MARK REYNIER
2012-09-06TM01APPOINTMENT TERMINATED, DIRECTOR KEITH HALSEY
2012-09-06TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MACTAGGART
2012-09-04MG03sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 7
2012-08-14RES13PROV OF ARTICLES RELATING TO CONVERSION OF SHARES SHALL NOT APPLY TO PROPOSED SHARE ACQUISITION 20/07/2012
2012-07-27AR0118/07/12 FULL LIST
2012-07-16SH0125/06/12 STATEMENT OF CAPITAL GBP 94921
2012-07-16SH0125/06/12 STATEMENT OF CAPITAL GBP 93018
2012-06-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2012-05-02SH0112/03/12 STATEMENT OF CAPITAL GBP 93018
2011-12-05SH0102/08/11 STATEMENT OF CAPITAL GBP 93018
2011-11-25SH0102/08/11 STATEMENT OF CAPITAL GBP 93043
2011-10-13AP01DIRECTOR APPOINTED MR DOUGLAS ADAMSON TAYLOR
2011-09-15MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2011-09-08MG02sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 6
2011-09-08MG02sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 5
2011-09-08MG02sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 4
2011-09-08MG03sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 2
2011-09-08MG03sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 1
2011-09-07TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW GRAY
2011-08-16MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2011-08-04AR0118/07/11 FULL LIST
2011-07-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2010-08-31AR0118/07/10 FULL LIST
2010-08-31AD01REGISTERED OFFICE CHANGED ON 31/08/2010 FROM THE BRUICHLADDICH DISTILLERY ISLAY ARGYLL PA49 7UN
2010-08-27CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES MCEWAN / 18/07/2010
2010-08-27CH01DIRECTOR'S CHANGE OF PARTICULARS / SIR JOHN AULD MACTAGGART / 18/07/2010
2010-08-27CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN TIMOTHY GREAVES / 18/07/2010
2010-08-27CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW DUNCAN GRAY / 18/07/2010
2010-08-27SH0101/12/09 STATEMENT OF CAPITAL GBP 92968
2010-08-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2010-06-04SH0101/12/09 STATEMENT OF CAPITAL GBP 78348.5
2010-01-15AR0118/07/09 FULL LIST
2009-10-31RES01ADOPT ARTICLES
2009-10-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08
2008-09-09363sRETURN MADE UP TO 18/07/08; NO CHANGE OF MEMBERS
2008-06-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07
2008-04-02288cDIRECTOR'S CHANGE OF PARTICULARS / JOHN GREAVES / 27/03/2008
2007-08-15363sRETURN MADE UP TO 18/07/07; FULL LIST OF MEMBERS
2007-07-10288bDIRECTOR RESIGNED
2007-06-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06
2006-11-15410(Scot)PARTIC OF MORT/CHARGE *****
2006-11-15410(Scot)PARTIC OF MORT/CHARGE *****
2006-10-13363sRETURN MADE UP TO 18/07/06; CHANGE OF MEMBERS
2006-06-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05
2005-08-18363sRETURN MADE UP TO 18/07/05; CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
11 - Manufacture of beverages
110 - Manufacture of beverages
11060 - Manufacture of malt




Licences & Regulatory approval
We could not find any licences issued to BRUICHLADDICH DISTILLERY COMPANY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BRUICHLADDICH DISTILLERY COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 9
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-12-09 Satisfied THOMAS ANDREW WOOD
STANDARD SECURITY 2011-09-09 Satisfied HSBC BANK PLC
FLOATING CHARGE 2011-08-10 Satisfied HSBC BANK PLC
STANDARD SECURITY 2006-11-06 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 2006-11-02 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 2001-01-04 Satisfied JBB (GREATER EUROPE) PLC
STANDARD SECURITY 2001-01-04 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
BOND & FLOATING CHARGE 2000-12-12 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
FLOATING CHARGE 2000-12-12 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Intangible Assets
Patents
We have not found any records of BRUICHLADDICH DISTILLERY COMPANY LIMITED registering or being granted any patents
Domain Names

BRUICHLADDICH DISTILLERY COMPANY LIMITED owns 3 domain names.

thebotanistgin.co.uk   portcharlottedistillery.co.uk   octomore.co.uk  

Trademarks

Trademark assignments by BRUICHLADDICH DISTILLERY COMPANY LIMITED

DateTrademark IDReg Mark IDAssigned toLocationReason
WIPOWIPO957570ACEO LIMITED
WIPOWIPO929634ACEO LIMITED

Trademark applications by BRUICHLADDICH DISTILLERY COMPANY LIMITED

BRUICHLADDICH DISTILLERY COMPANY LIMITED is the Original Applicant for the trademark Image for mark UK00003026939 ™ (UK00003026939) through the UKIPO on the 2013-10-18
Trademark class: Gin.
BRUICHLADDICH DISTILLERY COMPANY LIMITED is the Original Applicant for the trademark Image for mark UK00003098429 OCHDAMH-MOR OCTOMORE ™ (UK00003098429) through the UKIPO on the 2015-03-10
Trademark class: Alcoholic beverages, except beers.
BRUICHLADDICH DISTILLERY COMPANY LIMITED is the Original Applicant for the trademark Image for mark UK00003112852 PORT CHARLOTTE PC11 EORNA NA H-ALBA HEAVILY PEATED ISLAY SINGLE MALT ™ (UK00003112852) through the UKIPO on the 2015-06-11
Trademark class: Single malt Scotch whisky produced in the Islay region of Scotland.
BRUICHLADDICH DISTILLERY COMPANY LIMITED is the Original Applicant for the trademark PORT CHARLOTTE PC12 OILEANACH FURACHAIL HEAVILY PEATED ISLAY SINGLE MALT ™ (WIPO1286183) through the WIPO on the 2015-11-20
Single malt scotch whisky produced in the Islay region of Scotland.
Scotch single malt produit en Ecosse dans la région de Islay.
Whisky de malta es cocés "single malt", producidos en la provincia de Islay (Escocia).
BRUICHLADDICH DISTILLERY COMPANY LIMITED is the Original Applicant for the trademark PORT CHARLOTTE ISLAY BARLEY HEAVILY PEATED ISLAY SINGLE MALT ™ (WIPO1286896) through the WIPO on the 2015-11-20
Single malt scotch whisky produced in the Islay region of Scotland.
Whisky écossais single malt fabriqué en Ecosse, dans la région d'Islay.
Whisky de malta escocés "single malt", producido en la provincia de Islay (Escocia).
BRUICHLADDICH DISTILLERY COMPANY LIMITED is the Original Applicant for the trademark PORT CHARLOTTE SCOTTISH BARLEY HEAVILY PEATED ISLAY SINGLE MALT ™ (WIPO1295279) through the WIPO on the 2015-11-20
Single malt Scotch whisky produced in the Islay region of Scotland.
Whisky écossais single malt fabriqué dans la région d'Islay en Écosse.
Whisky de malta escocés "single malt", producido en la provincia de Islay (Escocia).
BRUICHLADDICH DISTILLERY COMPANY LIMITED is the Original Applicant for the trademark PORT CHARLOTTE PC11 EÒRNA NA H-ALBA HEAVILY PEATED ISLAY SINGLE MALT ™ (WIPO1295280) through the WIPO on the 2015-11-20
Single malt Scotch whisky produced in the Islay region of Scotland.
Whisky écossais single malt produit dans la région d'Islay en Écosse.
Whisky de malta escocés "single malt", producido en la provincia de Islay (Escocia).
BRUICHLADDICH DISTILLERY COMPANY LIMITED is the Original Applicant for the trademark THE BOTANIST 22 ™ (WIPO1211243) through the WIPO on the 2014-03-20
Gin.
Gin.
Ginebra.
BRUICHLADDICH DISTILLERY COMPANY LIMITED is the Original Applicant for the trademark OCTOMORE ™ (WIPO971637) through the WIPO on the 2008-07-16
Alcoholic beverages.
Boissons alcoolisées.
Bebidas alcohólicas.
BRUICHLADDICH DISTILLERY COMPANY LIMITED is the Original Applicant for the trademark THE BOTANIST ™ (WIPO1072884) through the WIPO on the 2011-03-14
Gin.
Genièvre.
Ginebra.
BRUICHLADDICH DISTILLERY COMPANY LIMITED is the Original Applicant for the trademark ™ (WIPO1222962) through the WIPO on the 2014-09-03
Gin.
Gin.
Ginebra.
BRUICHLADDICH DISTILLERY COMPANY LIMITED is the Original Applicant for the trademark BRUICHLADDICH ™ (WIPO929602) through the WIPO on the 2007-05-24
Wines, spirits (beverages) and liqueurs.
Vins, spiritueux (boissons) et liqueurs.
Vinos, bebidas espirituosas y licores.
BRUICHLADDICH DISTILLERY COMPANY LIMITED is the Original Applicant for the trademark PORT CHARLOTTE ™ (WIPO929622) through the WIPO on the 2007-07-05
Alcoholic beverages.
Boissons alcoolisées.
Bebidas alcohólicas.
BRUICHLADDICH DISTILLERY COMPANY LIMITED is the Original Applicant for the trademark LOCHINDAAL ™ (WIPO929633) through the WIPO on the 2007-07-05
Alcoholic beverages; whisky.
Boissons alcoolisées; whisky.
Bebidas alcohólicas; whisky.
BRUICHLADDICH DISTILLERY COMPANY LIMITED is the Original Applicant for the trademark X4-PERILOUS ™ (WIPO929635) through the WIPO on the 2007-07-05
Alcoholic beverages; spirits; whisky.
Boissons alcoolisées; spiritueux; whisky.
Bebidas alcohólicas; aguardientes; whisky.
BRUICHLADDICH DISTILLERY COMPANY LIMITED is the Original Applicant for the trademark LINKS ™ (WIPO957446) through the WIPO on the 2008-03-05
Alcoholic beverages; whisky.
Boissons alcoolisées; whisky.
Bebidas alcohólicas; whisky.
BRUICHLADDICH DISTILLERY COMPANY LIMITED is the Original Applicant for the trademark CELTIC HEARTLANDS ™ (WIPO957569) through the WIPO on the 2008-03-05
Alcoholic beverages; whisky.
Boissons alcoolisées; whisky.
Bebidas alcohólicas; whisky.
BRUICHLADDICH DISTILLERY COMPANY LIMITED is the Original Applicant for the trademark ISLAY SINGLE MALT - PORT CHARLOTTE - PROGRESSIVE HEBRIDEAN DISTILLERS ™ (WIPO1468071) through the WIPO on the 2019-04-08
Alcoholic beverages, except beers, containing single malt Scotch Whisky and Scotch Whisky based liqueurs produced in the Islay region of Scotland.
Produits à boire alcoolisés, à l'exception de bières, contenant du whisky écossais single malt et des liqueurs à base de whisky écossais produits dans la région d'Islay en Écosse.
Bebidas alcohólicas, excepto cervezas, que contengan whisky escocés puro de malta y licores a base de whisky escocés producidos en la región de Islay (Escocia).
BRUICHLADDICH DISTILLERY COMPANY LIMITED is the Original Applicant for the trademark OCTOMORE OCHDAMH-MOR ™ (86567827) through the USPTO on the 2015-03-18
The mark consists of wording in a vertical direction on a bottle, being OCTOMORE in block letters, and Ochdamh-mor in italics above OCTOMORE. The dotted lines indicate placement of the mark and do not form part of the mark.
BRUICHLADDICH DISTILLERY COMPANY LIMITED is the Original registrant for the trademark LOCHINDAAL ™ (79040572) through the USPTO on the 2007-07-05
Color is not claimed as a feature of the mark.
BRUICHLADDICH DISTILLERY COMPANY LIMITED is the Original registrant for the trademark PORT CHARLOTTE ™ (86184954) through the USPTO on the 2014-02-05
Whisky
BRUICHLADDICH DISTILLERY COMPANY LIMITED is the Original registrant for the trademark THE BOTANIST ™ (79095714) through the USPTO on the 2011-03-14
Gin
Income
Government Income
We have not found government income sources for BRUICHLADDICH DISTILLERY COMPANY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (11060 - Manufacture of malt) as BRUICHLADDICH DISTILLERY COMPANY LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where BRUICHLADDICH DISTILLERY COMPANY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BRUICHLADDICH DISTILLERY COMPANY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BRUICHLADDICH DISTILLERY COMPANY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.