Largs
Ayrshire
KA30 8EQ
Scotland
Director Name | GSWD Catrine Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 20 October 1995(62 years, 4 months after company formation) |
Appointment Duration | 28 years, 1 month |
Correspondence Address | 1 Anthony Road Largs Ayrshire KA30 8EQ Scotland |
Director Name | LLDY Alexandria Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 20 October 1995(62 years, 4 months after company formation) |
Appointment Duration | 28 years, 1 month |
Correspondence Address | 1 Anthony Road Largs Ayrshire KA30 8EQ Scotland |
Secretary Name | GSWD Catrine Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 20 October 1995(62 years, 4 months after company formation) |
Appointment Duration | 28 years, 1 month |
Correspondence Address | 1 Anthony Road Largs Ayrshire KA30 8EQ Scotland |
Director Name | Mr Ian Victor Lockwood |
---|---|
Date of Birth | April 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 1988(55 years, 4 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 06 October 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lambourne Hall Church Lane Abridge Essex RM4 1AH |
Director Name | Mrs Marlene Lockwood |
---|---|
Date of Birth | January 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 1988(55 years, 4 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 03 April 1991) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lambourne Hall Abridge Essex RM4 1AH |
Secretary Name | Robert Burns Murdoch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 October 1988(55 years, 4 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 06 October 1994) |
Role | Company Director |
Correspondence Address | 71 Meadowfoot Road West Kilbride Ayrshire KA23 9BZ Scotland |
Director Name | Robert Burns Murdoch |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 1991(57 years, 9 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 06 October 1994) |
Role | Company Director |
Correspondence Address | 71 Meadowfoot Road West Kilbride Ayrshire KA23 9BZ Scotland |
Website | lochlomonddistillery.com |
---|---|
Telephone | 01389 752781 |
Telephone region | Dumbarton |
Registered Address | 1 Anthony Road Largs Ayrshire KA30 8EQ Scotland |
---|---|
Constituency | North Ayrshire and Arran |
Ward | North Coast and Cumbraes |
Address Matches | Over 10 other UK companies use this postal address |
30.5k at £1 | Gswd Catrine LTD 66.67% Ordinary Deferred |
---|---|
15.3k at £1 | Gswd Catrine LTD 33.33% Ordinary |
Latest Accounts | 31 December 2022 (11 months, 1 week ago) |
---|---|
Next Accounts Due | 30 September 2024 (9 months, 3 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 24 January 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 7 February 2024 (2 months from now) |
13 May 1982 | Delivered on: 3 June 1982 Satisfied on: 1 May 1985 Persons entitled: Barclays Bank PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
---|---|
15 March 1982 | Delivered on: 2 April 1982 Satisfied on: 2 February 1984 Persons entitled: Barclays Bank PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: The whole assets of the company. Fully Satisfied |
12 May 1980 | Delivered on: 28 May 1980 Satisfied on: 3 August 1984 Persons entitled: County Bank LTD Classification: Debenture Secured details: All sums due or to become due. Particulars: Glen scotia distillery campbelltown/argyll. Fully Satisfied |
4 September 1979 | Delivered on: 6 September 1979 Satisfied on: 16 March 1981 Persons entitled: National Westminster Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Glen scotia distillery, campbeltown, argyllshire plant, machinery, pertinences, fixtures and fittings so far as heritable and right to the goodwill of the business carried on therein. Fully Satisfied |
2 July 1979 | Delivered on: 2 July 1979 Persons entitled: County Bank LTD Classification: Standard security Secured details: £400,000 and all further moneys due, or to become due from the company to the chargee. Particulars: Glen scotia distillery, campbeltown, argyll. Fully Satisfied |
29 March 1962 | Delivered on: 6 April 1962 Satisfied on: 1 March 1978 Persons entitled: Industrial and Commercial Finance Corporation Limited Classification: Floating charge Secured details: Further securing £50,000 securing all further sums due or to become due to the chargee. Particulars: The whole property which is or may be from time to time comprised in the company's property and undertaking. Fully Satisfied |
30 December 2020 | Accounts for a dormant company made up to 31 December 2019 (2 pages) |
---|---|
10 February 2020 | Confirmation statement made on 24 January 2020 with no updates (3 pages) |
7 October 2019 | Accounts for a dormant company made up to 31 December 2018 (2 pages) |
11 February 2019 | Confirmation statement made on 28 January 2019 with no updates (3 pages) |
31 January 2019 | Register(s) moved to registered inspection location 1 Anthony Road Largs KA30 8EQ (1 page) |
31 January 2019 | Register inspection address has been changed from 1 Anthony Road Largs Ayrshire KA30 8EQ Scotland to 1 Anthony Road Largs KA30 8EQ (1 page) |
8 October 2018 | Accounts for a dormant company made up to 31 December 2017 (2 pages) |
9 February 2018 | Confirmation statement made on 28 January 2018 with no updates (3 pages) |
6 October 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
6 October 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
10 February 2017 | Confirmation statement made on 28 January 2017 with updates (5 pages) |
10 February 2017 | Confirmation statement made on 28 January 2017 with updates (5 pages) |
7 October 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
7 October 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
24 February 2016 | Secretary's details changed for Gswd Catrine Ltd on 7 April 2014 (1 page) |
24 February 2016 | Annual return made up to 28 January 2016 with a full list of shareholders Statement of capital on 2016-02-24
|
24 February 2016 | Secretary's details changed for Gswd Catrine Ltd on 7 April 2014 (1 page) |
24 February 2016 | Director's details changed for Gswd Catrine Ltd on 7 April 2014 (1 page) |
24 February 2016 | Annual return made up to 28 January 2016 with a full list of shareholders Statement of capital on 2016-02-24
|
24 February 2016 | Director's details changed for Lldy Alexandria Ltd on 7 April 2014 (1 page) |
24 February 2016 | Director's details changed for Lldy Alexandria Ltd on 7 April 2014 (1 page) |
24 February 2016 | Director's details changed for Gswd Catrine Ltd on 7 April 2014 (1 page) |
7 October 2015 | Full accounts made up to 31 December 2014 (8 pages) |
7 October 2015 | Full accounts made up to 31 December 2014 (8 pages) |
24 February 2015 | Director's details changed for Loch Lomond Distillery Co Ltd on 6 March 2014 (1 page) |
24 February 2015 | Director's details changed for Gibson Scotch Whisky Distilleries Ltd on 6 March 2014 (1 page) |
24 February 2015 | Director's details changed for Loch Lomond Distillery Co Ltd on 6 March 2014 (1 page) |
24 February 2015 | Director's details changed for Loch Lomond Distillery Co Ltd on 6 March 2014 (1 page) |
24 February 2015 | Director's details changed for Gibson Scotch Whisky Distilleries Ltd on 6 March 2014 (1 page) |
24 February 2015 | Secretary's details changed for Gibson Scotch Whisky Distilleries Ltd on 6 March 2014 (1 page) |
24 February 2015 | Secretary's details changed for Gibson Scotch Whisky Distilleries Ltd on 6 March 2014 (1 page) |
24 February 2015 | Director's details changed for Gibson Scotch Whisky Distilleries Ltd on 6 March 2014 (1 page) |
24 February 2015 | Secretary's details changed for Gibson Scotch Whisky Distilleries Ltd on 6 March 2014 (1 page) |
20 February 2015 | Register inspection address has been changed from 7 Laigh Road Catrine Mauchline Ayrshire KA5 6SN Scotland to 1 Anthony Road Largs Ayrshire KA30 8EQ (1 page) |
20 February 2015 | Annual return made up to 28 January 2015 with a full list of shareholders Statement of capital on 2015-02-20
|
20 February 2015 | Annual return made up to 28 January 2015 with a full list of shareholders Statement of capital on 2015-02-20
|
20 February 2015 | Register inspection address has been changed from 7 Laigh Road Catrine Mauchline Ayrshire KA5 6SN Scotland to 1 Anthony Road Largs Ayrshire KA30 8EQ (1 page) |
6 October 2014 | Full accounts made up to 31 December 2013 (8 pages) |
6 October 2014 | Full accounts made up to 31 December 2013 (8 pages) |
3 April 2014 | Registered office address changed from 7 Laigh Road Catrine Mauchline Ayrshire KA5 6SN on 3 April 2014 (1 page) |
3 April 2014 | Registered office address changed from 7 Laigh Road Catrine Mauchline Ayrshire KA5 6SN on 3 April 2014 (1 page) |
3 April 2014 | Registered office address changed from 7 Laigh Road Catrine Mauchline Ayrshire KA5 6SN on 3 April 2014 (1 page) |
24 March 2014 | Annual return made up to 28 January 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
24 March 2014 | Annual return made up to 28 January 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
6 March 2014 | Resolutions
|
6 March 2014 | Company name changed A. gillies & co. (Distillers) LIMITED\certificate issued on 06/03/14
|
6 March 2014 | Company name changed A. gillies & co. (Distillers) LIMITED\certificate issued on 06/03/14
|
6 March 2014 | Resolutions
|
1 October 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
1 October 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
9 April 2013 | Annual return made up to 28 January 2013 with a full list of shareholders (6 pages) |
9 April 2013 | Annual return made up to 28 January 2013 with a full list of shareholders (6 pages) |
8 October 2012 | Accounts for a dormant company made up to 31 December 2011 (3 pages) |
8 October 2012 | Accounts for a dormant company made up to 31 December 2011 (3 pages) |
8 March 2012 | Annual return made up to 28 January 2012 with a full list of shareholders (6 pages) |
8 March 2012 | Annual return made up to 28 January 2012 with a full list of shareholders (6 pages) |
22 September 2011 | Accounts for a dormant company made up to 31 December 2010 (3 pages) |
22 September 2011 | Accounts for a dormant company made up to 31 December 2010 (3 pages) |
21 March 2011 | Annual return made up to 28 January 2011 with a full list of shareholders (6 pages) |
21 March 2011 | Annual return made up to 28 January 2011 with a full list of shareholders (6 pages) |
13 December 2010 | Appointment of Mr Henry John Jagielko as a director (2 pages) |
13 December 2010 | Appointment of Mr Henry John Jagielko as a director (2 pages) |
14 October 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
14 October 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
29 April 2010 | Registered office address changed from 7 Laigh Road Catrine Ayrshire KA5 6SQ on 29 April 2010 (1 page) |
29 April 2010 | Registered office address changed from 7 Laigh Road Catrine Ayrshire KA5 6SQ on 29 April 2010 (1 page) |
29 April 2010 | Director's details changed for Loch Lomond Distillery Co Ltd on 28 January 2010 (2 pages) |
29 April 2010 | Director's details changed for Gibson Scotch Whisky Distilleries Ltd on 28 January 2010 (2 pages) |
29 April 2010 | Register inspection address has been changed (1 page) |
29 April 2010 | Secretary's details changed for Gibson Scotch Whisky Distilleries Ltd on 28 January 2010 (2 pages) |
29 April 2010 | Director's details changed for Gibson Scotch Whisky Distilleries Ltd on 28 January 2010 (2 pages) |
29 April 2010 | Annual return made up to 28 January 2010 with a full list of shareholders (6 pages) |
29 April 2010 | Secretary's details changed for Gibson Scotch Whisky Distilleries Ltd on 28 January 2010 (2 pages) |
29 April 2010 | Annual return made up to 28 January 2010 with a full list of shareholders (6 pages) |
29 April 2010 | Register inspection address has been changed (1 page) |
29 April 2010 | Director's details changed for Loch Lomond Distillery Co Ltd on 28 January 2010 (2 pages) |
6 November 2009 | Accounts for a dormant company made up to 31 December 2008 (3 pages) |
6 November 2009 | Accounts for a dormant company made up to 31 December 2008 (3 pages) |
2 March 2009 | Return made up to 28/01/09; full list of members (4 pages) |
2 March 2009 | Return made up to 28/01/09; full list of members (4 pages) |
10 October 2008 | Accounts for a dormant company made up to 31 December 2007 (3 pages) |
10 October 2008 | Accounts for a dormant company made up to 31 December 2007 (3 pages) |
8 February 2008 | Return made up to 28/01/08; full list of members (3 pages) |
8 February 2008 | Return made up to 28/01/08; full list of members (3 pages) |
9 October 2007 | Accounts for a dormant company made up to 31 December 2006 (3 pages) |
9 October 2007 | Accounts for a dormant company made up to 31 December 2006 (3 pages) |
22 March 2007 | Return made up to 28/01/07; full list of members (3 pages) |
22 March 2007 | Return made up to 28/01/07; full list of members (3 pages) |
15 September 2006 | Accounts for a dormant company made up to 31 December 2005 (3 pages) |
15 September 2006 | Accounts for a dormant company made up to 31 December 2005 (3 pages) |
31 March 2006 | Return made up to 28/01/06; full list of members (3 pages) |
31 March 2006 | Return made up to 28/01/06; full list of members (3 pages) |
11 October 2005 | Accounts for a dormant company made up to 31 December 2004 (3 pages) |
11 October 2005 | Accounts for a dormant company made up to 31 December 2004 (3 pages) |
8 February 2005 | Return made up to 28/01/05; full list of members (3 pages) |
8 February 2005 | Return made up to 28/01/05; full list of members (3 pages) |
1 November 2004 | Accounts for a dormant company made up to 31 December 2003 (3 pages) |
1 November 2004 | Accounts for a dormant company made up to 31 December 2003 (3 pages) |
10 February 2004 | Return made up to 28/01/04; full list of members (7 pages) |
10 February 2004 | Return made up to 28/01/04; full list of members (7 pages) |
26 August 2003 | Accounts for a dormant company made up to 31 December 2002 (3 pages) |
26 August 2003 | Accounts for a dormant company made up to 31 December 2002 (3 pages) |
7 February 2003 | Return made up to 28/01/03; full list of members (7 pages) |
7 February 2003 | Return made up to 28/01/03; full list of members (7 pages) |
26 September 2002 | Accounts for a dormant company made up to 31 December 2001 (3 pages) |
26 September 2002 | Accounts for a dormant company made up to 31 December 2001 (3 pages) |
30 April 2002 | Return made up to 28/01/02; full list of members (6 pages) |
30 April 2002 | Return made up to 28/01/02; full list of members (6 pages) |
30 October 2001 | Accounts for a dormant company made up to 31 December 2000 (3 pages) |
30 October 2001 | Accounts for a dormant company made up to 31 December 2000 (3 pages) |
15 February 2001 | Return made up to 28/01/01; no change of members (6 pages) |
15 February 2001 | Return made up to 28/01/01; no change of members (6 pages) |
13 October 2000 | Accounts for a dormant company made up to 31 December 1999 (2 pages) |
13 October 2000 | Accounts for a dormant company made up to 31 December 1999 (2 pages) |
21 March 2000 | Return made up to 28/01/00; no change of members
|
21 March 2000 | Return made up to 28/01/00; no change of members
|
11 October 1999 | Accounts for a dormant company made up to 31 December 1998 (2 pages) |
11 October 1999 | Accounts for a dormant company made up to 31 December 1998 (2 pages) |
1 February 1999 | Return made up to 28/01/99; full list of members (7 pages) |
1 February 1999 | Return made up to 28/01/99; full list of members (7 pages) |
30 October 1998 | Accounts for a dormant company made up to 31 December 1997 (2 pages) |
30 October 1998 | Accounts for a dormant company made up to 31 December 1997 (2 pages) |
16 February 1998 | Return made up to 28/01/98; no change of members (5 pages) |
16 February 1998 | Return made up to 28/01/98; no change of members (5 pages) |
28 October 1997 | Accounts for a dormant company made up to 31 December 1996 (2 pages) |
28 October 1997 | Accounts for a dormant company made up to 31 December 1996 (2 pages) |
21 February 1997 | Return made up to 28/01/97; no change of members (5 pages) |
21 February 1997 | Return made up to 28/01/97; no change of members (5 pages) |
29 July 1996 | Accounts for a dormant company made up to 31 December 1995 (2 pages) |
29 July 1996 | Accounts for a dormant company made up to 31 December 1995 (2 pages) |
2 February 1996 | Return made up to 28/01/96; full list of members (6 pages) |
2 February 1996 | Return made up to 28/01/96; full list of members (6 pages) |
1 February 1996 | Return made up to 28/01/95; full list of members (6 pages) |
1 February 1996 | Return made up to 28/01/95; full list of members (6 pages) |
16 November 1995 | New director appointed (2 pages) |
16 November 1995 | New secretary appointed;new director appointed (2 pages) |
16 November 1995 | New secretary appointed;new director appointed (2 pages) |
16 November 1995 | New director appointed (2 pages) |
4 September 1995 | Registered office changed on 04/09/95 from: 1 golf road clarkston glasgow G76 7HU (1 page) |
4 September 1995 | Registered office changed on 04/09/95 from: 1 golf road clarkston glasgow G76 7HU (1 page) |
4 September 1995 | Accounts for a dormant company made up to 31 December 1994 (1 page) |
4 September 1995 | Accounts for a dormant company made up to 31 December 1994 (1 page) |
1 January 1995 | A selection of documents registered before 1 January 1995 (53 pages) |
4 February 1994 | Return made up to 28/01/94; no change of members (5 pages) |
4 February 1994 | Return made up to 28/01/94; no change of members (5 pages) |
11 February 1993 | Return made up to 28/01/93; no change of members
|
11 February 1993 | Return made up to 28/01/93; no change of members
|
4 February 1992 | Return made up to 28/01/92; full list of members (7 pages) |
4 February 1992 | Return made up to 28/01/92; full list of members (7 pages) |
6 April 1991 | Return made up to 16/01/91; no change of members (6 pages) |
6 April 1991 | Return made up to 16/01/91; no change of members (6 pages) |
26 March 1990 | Return made up to 28/01/90; full list of members (6 pages) |
26 March 1990 | Return made up to 28/01/90; full list of members (6 pages) |
24 July 1989 | Return made up to 14/10/88; full list of members (6 pages) |
24 July 1989 | Return made up to 14/10/88; full list of members (6 pages) |
22 July 1988 | Return made up to 13/10/87; full list of members (8 pages) |
22 July 1988 | Return made up to 13/10/87; full list of members (8 pages) |
31 October 1986 | Return made up to 10/10/86; full list of members (7 pages) |
31 October 1986 | Return made up to 10/10/86; full list of members (7 pages) |
12 June 1971 | Memorandum and Articles of Association (11 pages) |
12 June 1971 | Memorandum and Articles of Association (11 pages) |
26 June 1933 | Incorporation (19 pages) |
26 June 1933 | Incorporation (19 pages) |