Company NameAG Bowling Ltd
Company StatusActive
Company NumberSC017376
CategoryPrivate Limited Company
Incorporation Date26 June 1933(90 years, 9 months ago)
Previous NameA. Gillies & Co. (Distillers) Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Henry John Jagielko
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed23 September 2010(77 years, 3 months after company formation)
Appointment Duration13 years, 6 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 Anthony Road
Largs
Ayrshire
KA30 8EQ
Scotland
Director NameGSWD Catrine Ltd (Corporation)
StatusCurrent
Appointed20 October 1995(62 years, 4 months after company formation)
Appointment Duration28 years, 5 months
Correspondence Address1 Anthony Road
Largs
Ayrshire
KA30 8EQ
Scotland
Director NameLLDY Alexandria Ltd (Corporation)
StatusCurrent
Appointed20 October 1995(62 years, 4 months after company formation)
Appointment Duration28 years, 5 months
Correspondence Address1 Anthony Road
Largs
Ayrshire
KA30 8EQ
Scotland
Secretary NameGSWD Catrine Ltd (Corporation)
StatusCurrent
Appointed20 October 1995(62 years, 4 months after company formation)
Appointment Duration28 years, 5 months
Correspondence Address1 Anthony Road
Largs
Ayrshire
KA30 8EQ
Scotland
Director NameMr Ian Victor Lockwood
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1988(55 years, 4 months after company formation)
Appointment Duration5 years, 11 months (resigned 06 October 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLambourne Hall
Church Lane
Abridge
Essex
RM4 1AH
Director NameMrs Marlene Lockwood
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1988(55 years, 4 months after company formation)
Appointment Duration2 years, 5 months (resigned 03 April 1991)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLambourne Hall
Abridge
Essex
RM4 1AH
Secretary NameRobert Burns Murdoch
NationalityBritish
StatusResigned
Appointed14 October 1988(55 years, 4 months after company formation)
Appointment Duration5 years, 11 months (resigned 06 October 1994)
RoleCompany Director
Correspondence Address71 Meadowfoot Road
West Kilbride
Ayrshire
KA23 9BZ
Scotland
Director NameRobert Burns Murdoch
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1991(57 years, 9 months after company formation)
Appointment Duration3 years, 6 months (resigned 06 October 1994)
RoleCompany Director
Correspondence Address71 Meadowfoot Road
West Kilbride
Ayrshire
KA23 9BZ
Scotland

Contact

Websitelochlomonddistillery.com
Telephone01389 752781
Telephone regionDumbarton

Location

Registered Address1 Anthony Road
Largs
Ayrshire
KA30 8EQ
Scotland
ConstituencyNorth Ayrshire and Arran
WardNorth Coast and Cumbraes
Address MatchesOver 10 other UK companies use this postal address

Shareholders

30.5k at £1Gswd Catrine LTD
66.67%
Ordinary Deferred
15.3k at £1Gswd Catrine LTD
33.33%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return24 January 2024 (2 months ago)
Next Return Due7 February 2025 (10 months, 2 weeks from now)

Charges

13 May 1982Delivered 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 1982Delivered 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 1980Delivered 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 1979Delivered 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 1979Delivered 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 1962Delivered 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

Filing History

30 December 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
10 February 2020Confirmation statement made on 24 January 2020 with no updates (3 pages)
7 October 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
11 February 2019Confirmation statement made on 28 January 2019 with no updates (3 pages)
31 January 2019Register(s) moved to registered inspection location 1 Anthony Road Largs KA30 8EQ (1 page)
31 January 2019Register 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 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
9 February 2018Confirmation statement made on 28 January 2018 with no updates (3 pages)
6 October 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
6 October 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
10 February 2017Confirmation statement made on 28 January 2017 with updates (5 pages)
10 February 2017Confirmation statement made on 28 January 2017 with updates (5 pages)
7 October 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
7 October 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
24 February 2016Secretary's details changed for Gswd Catrine Ltd on 7 April 2014 (1 page)
24 February 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 45,750
(6 pages)
24 February 2016Secretary's details changed for Gswd Catrine Ltd on 7 April 2014 (1 page)
24 February 2016Director's details changed for Gswd Catrine Ltd on 7 April 2014 (1 page)
24 February 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 45,750
(6 pages)
24 February 2016Director's details changed for Lldy Alexandria Ltd on 7 April 2014 (1 page)
24 February 2016Director's details changed for Lldy Alexandria Ltd on 7 April 2014 (1 page)
24 February 2016Director's details changed for Gswd Catrine Ltd on 7 April 2014 (1 page)
7 October 2015Full accounts made up to 31 December 2014 (8 pages)
7 October 2015Full accounts made up to 31 December 2014 (8 pages)
24 February 2015Director's details changed for Loch Lomond Distillery Co Ltd on 6 March 2014 (1 page)
24 February 2015Director's details changed for Gibson Scotch Whisky Distilleries Ltd on 6 March 2014 (1 page)
24 February 2015Director's details changed for Loch Lomond Distillery Co Ltd on 6 March 2014 (1 page)
24 February 2015Director's details changed for Loch Lomond Distillery Co Ltd on 6 March 2014 (1 page)
24 February 2015Director's details changed for Gibson Scotch Whisky Distilleries Ltd on 6 March 2014 (1 page)
24 February 2015Secretary's details changed for Gibson Scotch Whisky Distilleries Ltd on 6 March 2014 (1 page)
24 February 2015Secretary's details changed for Gibson Scotch Whisky Distilleries Ltd on 6 March 2014 (1 page)
24 February 2015Director's details changed for Gibson Scotch Whisky Distilleries Ltd on 6 March 2014 (1 page)
24 February 2015Secretary's details changed for Gibson Scotch Whisky Distilleries Ltd on 6 March 2014 (1 page)
20 February 2015Register 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 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 45,750
(6 pages)
20 February 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 45,750
(6 pages)
20 February 2015Register 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 2014Full accounts made up to 31 December 2013 (8 pages)
6 October 2014Full accounts made up to 31 December 2013 (8 pages)
3 April 2014Registered office address changed from 7 Laigh Road Catrine Mauchline Ayrshire KA5 6SN on 3 April 2014 (1 page)
3 April 2014Registered office address changed from 7 Laigh Road Catrine Mauchline Ayrshire KA5 6SN on 3 April 2014 (1 page)
3 April 2014Registered office address changed from 7 Laigh Road Catrine Mauchline Ayrshire KA5 6SN on 3 April 2014 (1 page)
24 March 2014Annual return made up to 28 January 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 45,750
(6 pages)
24 March 2014Annual return made up to 28 January 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 45,750
(6 pages)
6 March 2014Resolutions
  • RES15 ‐ Change company name resolution on 2014-02-28
(1 page)
6 March 2014Company name changed A. gillies & co. (Distillers) LIMITED\certificate issued on 06/03/14
  • CONNOT ‐
(3 pages)
6 March 2014Company name changed A. gillies & co. (Distillers) LIMITED\certificate issued on 06/03/14
  • CONNOT ‐
(3 pages)
6 March 2014Resolutions
  • RES15 ‐ Change company name resolution on 2014-02-28
(1 page)
1 October 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
1 October 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
9 April 2013Annual return made up to 28 January 2013 with a full list of shareholders (6 pages)
9 April 2013Annual return made up to 28 January 2013 with a full list of shareholders (6 pages)
8 October 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
8 October 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
8 March 2012Annual return made up to 28 January 2012 with a full list of shareholders (6 pages)
8 March 2012Annual return made up to 28 January 2012 with a full list of shareholders (6 pages)
22 September 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
22 September 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
21 March 2011Annual return made up to 28 January 2011 with a full list of shareholders (6 pages)
21 March 2011Annual return made up to 28 January 2011 with a full list of shareholders (6 pages)
13 December 2010Appointment of Mr Henry John Jagielko as a director (2 pages)
13 December 2010Appointment of Mr Henry John Jagielko as a director (2 pages)
14 October 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
14 October 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
29 April 2010Registered office address changed from 7 Laigh Road Catrine Ayrshire KA5 6SQ on 29 April 2010 (1 page)
29 April 2010Registered office address changed from 7 Laigh Road Catrine Ayrshire KA5 6SQ on 29 April 2010 (1 page)
29 April 2010Director's details changed for Loch Lomond Distillery Co Ltd on 28 January 2010 (2 pages)
29 April 2010Director's details changed for Gibson Scotch Whisky Distilleries Ltd on 28 January 2010 (2 pages)
29 April 2010Register inspection address has been changed (1 page)
29 April 2010Secretary's details changed for Gibson Scotch Whisky Distilleries Ltd on 28 January 2010 (2 pages)
29 April 2010Director's details changed for Gibson Scotch Whisky Distilleries Ltd on 28 January 2010 (2 pages)
29 April 2010Annual return made up to 28 January 2010 with a full list of shareholders (6 pages)
29 April 2010Secretary's details changed for Gibson Scotch Whisky Distilleries Ltd on 28 January 2010 (2 pages)
29 April 2010Annual return made up to 28 January 2010 with a full list of shareholders (6 pages)
29 April 2010Register inspection address has been changed (1 page)
29 April 2010Director's details changed for Loch Lomond Distillery Co Ltd on 28 January 2010 (2 pages)
6 November 2009Accounts for a dormant company made up to 31 December 2008 (3 pages)
6 November 2009Accounts for a dormant company made up to 31 December 2008 (3 pages)
2 March 2009Return made up to 28/01/09; full list of members (4 pages)
2 March 2009Return made up to 28/01/09; full list of members (4 pages)
10 October 2008Accounts for a dormant company made up to 31 December 2007 (3 pages)
10 October 2008Accounts for a dormant company made up to 31 December 2007 (3 pages)
8 February 2008Return made up to 28/01/08; full list of members (3 pages)
8 February 2008Return made up to 28/01/08; full list of members (3 pages)
9 October 2007Accounts for a dormant company made up to 31 December 2006 (3 pages)
9 October 2007Accounts for a dormant company made up to 31 December 2006 (3 pages)
22 March 2007Return made up to 28/01/07; full list of members (3 pages)
22 March 2007Return made up to 28/01/07; full list of members (3 pages)
15 September 2006Accounts for a dormant company made up to 31 December 2005 (3 pages)
15 September 2006Accounts for a dormant company made up to 31 December 2005 (3 pages)
31 March 2006Return made up to 28/01/06; full list of members (3 pages)
31 March 2006Return made up to 28/01/06; full list of members (3 pages)
11 October 2005Accounts for a dormant company made up to 31 December 2004 (3 pages)
11 October 2005Accounts for a dormant company made up to 31 December 2004 (3 pages)
8 February 2005Return made up to 28/01/05; full list of members (3 pages)
8 February 2005Return made up to 28/01/05; full list of members (3 pages)
1 November 2004Accounts for a dormant company made up to 31 December 2003 (3 pages)
1 November 2004Accounts for a dormant company made up to 31 December 2003 (3 pages)
10 February 2004Return made up to 28/01/04; full list of members (7 pages)
10 February 2004Return made up to 28/01/04; full list of members (7 pages)
26 August 2003Accounts for a dormant company made up to 31 December 2002 (3 pages)
26 August 2003Accounts for a dormant company made up to 31 December 2002 (3 pages)
7 February 2003Return made up to 28/01/03; full list of members (7 pages)
7 February 2003Return made up to 28/01/03; full list of members (7 pages)
26 September 2002Accounts for a dormant company made up to 31 December 2001 (3 pages)
26 September 2002Accounts for a dormant company made up to 31 December 2001 (3 pages)
30 April 2002Return made up to 28/01/02; full list of members (6 pages)
30 April 2002Return made up to 28/01/02; full list of members (6 pages)
30 October 2001Accounts for a dormant company made up to 31 December 2000 (3 pages)
30 October 2001Accounts for a dormant company made up to 31 December 2000 (3 pages)
15 February 2001Return made up to 28/01/01; no change of members (6 pages)
15 February 2001Return made up to 28/01/01; no change of members (6 pages)
13 October 2000Accounts for a dormant company made up to 31 December 1999 (2 pages)
13 October 2000Accounts for a dormant company made up to 31 December 1999 (2 pages)
21 March 2000Return made up to 28/01/00; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
21 March 2000Return made up to 28/01/00; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
11 October 1999Accounts for a dormant company made up to 31 December 1998 (2 pages)
11 October 1999Accounts for a dormant company made up to 31 December 1998 (2 pages)
1 February 1999Return made up to 28/01/99; full list of members (7 pages)
1 February 1999Return made up to 28/01/99; full list of members (7 pages)
30 October 1998Accounts for a dormant company made up to 31 December 1997 (2 pages)
30 October 1998Accounts for a dormant company made up to 31 December 1997 (2 pages)
16 February 1998Return made up to 28/01/98; no change of members (5 pages)
16 February 1998Return made up to 28/01/98; no change of members (5 pages)
28 October 1997Accounts for a dormant company made up to 31 December 1996 (2 pages)
28 October 1997Accounts for a dormant company made up to 31 December 1996 (2 pages)
21 February 1997Return made up to 28/01/97; no change of members (5 pages)
21 February 1997Return made up to 28/01/97; no change of members (5 pages)
29 July 1996Accounts for a dormant company made up to 31 December 1995 (2 pages)
29 July 1996Accounts for a dormant company made up to 31 December 1995 (2 pages)
2 February 1996Return made up to 28/01/96; full list of members (6 pages)
2 February 1996Return made up to 28/01/96; full list of members (6 pages)
1 February 1996Return made up to 28/01/95; full list of members (6 pages)
1 February 1996Return made up to 28/01/95; full list of members (6 pages)
16 November 1995New director appointed (2 pages)
16 November 1995New secretary appointed;new director appointed (2 pages)
16 November 1995New secretary appointed;new director appointed (2 pages)
16 November 1995New director appointed (2 pages)
4 September 1995Registered office changed on 04/09/95 from: 1 golf road clarkston glasgow G76 7HU (1 page)
4 September 1995Registered office changed on 04/09/95 from: 1 golf road clarkston glasgow G76 7HU (1 page)
4 September 1995Accounts for a dormant company made up to 31 December 1994 (1 page)
4 September 1995Accounts for a dormant company made up to 31 December 1994 (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (53 pages)
4 February 1994Return made up to 28/01/94; no change of members (5 pages)
4 February 1994Return made up to 28/01/94; no change of members (5 pages)
11 February 1993Return made up to 28/01/93; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
11 February 1993Return made up to 28/01/93; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
4 February 1992Return made up to 28/01/92; full list of members (7 pages)
4 February 1992Return made up to 28/01/92; full list of members (7 pages)
6 April 1991Return made up to 16/01/91; no change of members (6 pages)
6 April 1991Return made up to 16/01/91; no change of members (6 pages)
26 March 1990Return made up to 28/01/90; full list of members (6 pages)
26 March 1990Return made up to 28/01/90; full list of members (6 pages)
24 July 1989Return made up to 14/10/88; full list of members (6 pages)
24 July 1989Return made up to 14/10/88; full list of members (6 pages)
22 July 1988Return made up to 13/10/87; full list of members (8 pages)
22 July 1988Return made up to 13/10/87; full list of members (8 pages)
31 October 1986Return made up to 10/10/86; full list of members (7 pages)
31 October 1986Return made up to 10/10/86; full list of members (7 pages)
12 June 1971Memorandum and Articles of Association (11 pages)
12 June 1971Memorandum and Articles of Association (11 pages)
26 June 1933Incorporation (19 pages)
26 June 1933Incorporation (19 pages)