Company NameIf Eaglesham Ltd
DirectorCarol Anne Bulloch
Company StatusActive
Company NumberSC037228
CategoryPrivate Limited Company
Incorporation Date5 February 1962(62 years, 3 months ago)
Previous NameInland Fisheries Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5134Wholesale of alcohol and other drinks
SIC 46342Wholesale of wine, beer, spirits and other alcoholic beverages
Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameCarol Anne Bulloch
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed24 September 1991(29 years, 7 months after company formation)
Appointment Duration32 years, 7 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 Anthony Road
Largs
Ayrshire
KA30 8EQ
Scotland
Secretary NameMr Henry John Jagielko
NationalityBritish
StatusCurrent
Appointed24 November 2000(38 years, 10 months after company formation)
Appointment Duration23 years, 5 months
RoleAccountant
Country of ResidenceScotland
Correspondence Address1 Anthony Road
Largs
Ayrshire
KA30 8EQ
Scotland
Director NameCatherine Reader
Date of BirthAugust 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1989(27 years, 8 months after company formation)
Appointment Duration6 years, 1 month (resigned 14 November 1995)
RoleCompany Director
Correspondence Address26 Shalloch Park
Doonfoot
Ayr
Ayrshire
KA7 4HL
Scotland
Director NameReginald Walter Reader
Date of BirthDecember 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1989(27 years, 8 months after company formation)
Appointment Duration6 years, 1 month (resigned 14 November 1995)
RoleRetired
Correspondence Address26 Shalloch Park
Doonfoot
Ayr
Ayrshire
KA7 4HL
Scotland
Secretary NameCatherine Reader
NationalityBritish
StatusResigned
Appointed30 September 1989(27 years, 8 months after company formation)
Appointment Duration11 years, 1 month (resigned 24 November 2000)
RoleCompany Director
Correspondence Address26 Shalloch Park
Doonfoot
Ayr
Ayrshire
KA7 4HL
Scotland
Director NameGeorge Andrew Gilchrist
Date of BirthMay 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed24 September 1991(29 years, 7 months after company formation)
Appointment Duration4 years, 1 month (resigned 14 November 1995)
RoleManager
Correspondence Address2 Gadgirth Court
Coylton
Ayr
Ayrshire
KA6 6NU
Scotland

Contact

Websitelochlomonddistillery.com

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

300 at £1Loch Lomond Distillery Company LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return24 September 2023 (7 months ago)
Next Return Due8 October 2024 (5 months, 2 weeks from now)

Charges

8 May 1979Delivered on: 18 May 1979
Satisfied on: 5 November 2015
Persons entitled: Clydesdale Bank Public Limited Company

Classification: 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

Filing History

8 February 2021Accounts for a dormant company made up to 31 March 2020 (2 pages)
4 November 2020Confirmation statement made on 24 September 2020 with no updates (3 pages)
3 January 2020Accounts for a dormant company made up to 31 March 2019 (2 pages)
11 October 2019Confirmation statement made on 24 September 2019 with no updates (3 pages)
5 November 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
12 October 2018Confirmation statement made on 30 September 2018 with no updates (3 pages)
3 November 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
3 November 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
13 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
13 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
9 October 2017Change of details for Lldy Alexandria Limited as a person with significant control on 9 October 2017 (2 pages)
9 October 2017Change of details for Lldy Alexandria Limited as a person with significant control on 9 October 2017 (2 pages)
4 October 2017Change of details for Lldy Alexandria Limited as a person with significant control on 4 October 2017 (2 pages)
4 October 2017Change of details for Lldy Alexandria Limited as a person with significant control on 4 October 2017 (2 pages)
13 October 2016Confirmation statement made on 30 September 2016 with updates (6 pages)
13 October 2016Confirmation statement made on 30 September 2016 with updates (6 pages)
13 October 2016Confirmation statement made on 26 September 2016 with updates (6 pages)
13 October 2016Confirmation statement made on 26 September 2016 with updates (6 pages)
7 October 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
7 October 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
5 November 2015Satisfaction of charge 1 in full (4 pages)
5 November 2015Satisfaction of charge 1 in full (4 pages)
27 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 300
(4 pages)
27 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 300
(4 pages)
12 October 2015Full accounts made up to 31 March 2015 (8 pages)
12 October 2015Full accounts made up to 31 March 2015 (8 pages)
10 November 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 300
(4 pages)
10 November 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 300
(4 pages)
6 October 2014Full accounts made up to 31 March 2014 (8 pages)
6 October 2014Full accounts made up to 31 March 2014 (8 pages)
3 April 2014Registered office address changed from 7 Laigh Road Catrine Ayrshire KA5 6SQ on 3 April 2014 (1 page)
3 April 2014Registered office address changed from 7 Laigh Road Catrine Ayrshire KA5 6SQ on 3 April 2014 (1 page)
3 April 2014Registered office address changed from 7 Laigh Road Catrine Ayrshire KA5 6SQ on 3 April 2014 (1 page)
6 March 2014Resolutions
  • RES15 ‐ Change company name resolution on 2014-02-28
(1 page)
6 March 2014Company name changed inland fisheries LIMITED\certificate issued on 06/03/14
  • CONNOT ‐
(3 pages)
6 March 2014Company name changed inland fisheries LIMITED\certificate issued on 06/03/14
  • CONNOT ‐
(3 pages)
6 March 2014Resolutions
  • RES15 ‐ Change company name resolution on 2014-02-28
(1 page)
10 December 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 300
(4 pages)
10 December 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 300
(4 pages)
2 October 2013Accounts for a dormant company made up to 31 March 2013 (3 pages)
2 October 2013Accounts for a dormant company made up to 31 March 2013 (3 pages)
12 November 2012Annual return made up to 30 September 2012 with a full list of shareholders (4 pages)
12 November 2012Annual return made up to 30 September 2012 with a full list of shareholders (4 pages)
5 October 2012Accounts for a dormant company made up to 31 March 2012 (3 pages)
5 October 2012Accounts for a dormant company made up to 31 March 2012 (3 pages)
6 January 2012Accounts for a dormant company made up to 31 March 2011 (3 pages)
6 January 2012Accounts for a dormant company made up to 31 March 2011 (3 pages)
20 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (4 pages)
20 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (4 pages)
6 October 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
6 October 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
5 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (4 pages)
5 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (4 pages)
9 November 2009Annual return made up to 30 September 2009 with a full list of shareholders (3 pages)
9 November 2009Annual return made up to 30 September 2009 with a full list of shareholders (3 pages)
6 November 2009Accounts for a dormant company made up to 31 March 2009 (3 pages)
6 November 2009Accounts for a dormant company made up to 31 March 2009 (3 pages)
3 December 2008Return made up to 30/09/08; full list of members (3 pages)
3 December 2008Return made up to 30/09/08; full list of members (3 pages)
10 October 2008Accounts for a dormant company made up to 31 March 2008 (3 pages)
10 October 2008Accounts for a dormant company made up to 31 March 2008 (3 pages)
20 November 2007Return made up to 30/09/07; full list of members (2 pages)
20 November 2007Return made up to 30/09/07; full list of members (2 pages)
9 October 2007Accounts for a dormant company made up to 31 March 2007 (3 pages)
9 October 2007Accounts for a dormant company made up to 31 March 2007 (3 pages)
3 October 2006Return made up to 30/09/06; full list of members (2 pages)
3 October 2006Return made up to 30/09/06; full list of members (2 pages)
15 September 2006Accounts for a dormant company made up to 31 March 2006 (3 pages)
15 September 2006Accounts for a dormant company made up to 31 March 2006 (3 pages)
10 November 2005Return made up to 30/09/05; full list of members (2 pages)
10 November 2005Return made up to 30/09/05; full list of members (2 pages)
17 October 2005Accounts for a dormant company made up to 31 March 2005 (3 pages)
17 October 2005Accounts for a dormant company made up to 31 March 2005 (3 pages)
1 November 2004Accounts for a dormant company made up to 31 March 2004 (3 pages)
1 November 2004Accounts for a dormant company made up to 31 March 2004 (3 pages)
8 October 2004Return made up to 30/09/04; full list of members (6 pages)
8 October 2004Return made up to 30/09/04; full list of members (6 pages)
31 October 2003Return made up to 30/09/03; full list of members (6 pages)
31 October 2003Return made up to 30/09/03; full list of members (6 pages)
26 August 2003Accounts for a dormant company made up to 31 March 2003 (3 pages)
26 August 2003Accounts for a dormant company made up to 31 March 2003 (3 pages)
30 January 2003Accounts for a dormant company made up to 31 March 2002 (3 pages)
30 January 2003Accounts for a dormant company made up to 31 March 2002 (3 pages)
3 October 2002Return made up to 30/09/02; full list of members (6 pages)
3 October 2002Return made up to 30/09/02; full list of members (6 pages)
14 March 2002Accounting reference date extended from 30/09/01 to 31/03/02 (1 page)
14 March 2002Accounting reference date extended from 30/09/01 to 31/03/02 (1 page)
17 October 2001Return made up to 30/09/01; full list of members (6 pages)
17 October 2001Return made up to 30/09/01; full list of members (6 pages)
31 July 2001Accounts for a dormant company made up to 30 September 2000 (4 pages)
31 July 2001Accounts for a dormant company made up to 30 September 2000 (4 pages)
4 December 2000Return made up to 30/09/00; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
4 December 2000New secretary appointed (2 pages)
4 December 2000Return made up to 30/09/00; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
4 December 2000New secretary appointed (2 pages)
21 July 2000Accounts for a dormant company made up to 30 September 1999 (2 pages)
21 July 2000Accounts for a dormant company made up to 30 September 1999 (2 pages)
2 December 1999Accounts for a dormant company made up to 30 September 1998 (2 pages)
2 December 1999Accounts for a dormant company made up to 30 September 1998 (2 pages)
12 October 1999Return made up to 30/09/99; full list of members (6 pages)
12 October 1999Return made up to 30/09/99; full list of members (6 pages)
30 October 1998Accounts for a dormant company made up to 30 September 1997 (2 pages)
30 October 1998Accounts for a dormant company made up to 30 September 1997 (2 pages)
14 October 1998Return made up to 30/09/98; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 October 1998Return made up to 30/09/98; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 January 1998Return made up to 30/09/97; no change of members
  • 363(287) ‐ Registered office changed on 26/01/98
(4 pages)
26 January 1998Return made up to 30/09/97; no change of members
  • 363(287) ‐ Registered office changed on 26/01/98
(4 pages)
26 August 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
26 August 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
22 August 1997Full accounts made up to 30 September 1996 (8 pages)
22 August 1997Full accounts made up to 30 September 1996 (8 pages)
24 October 1996Return made up to 30/09/96; no change of members (4 pages)
24 October 1996Return made up to 30/09/96; no change of members (4 pages)
20 June 1996Full accounts made up to 30 September 1995 (9 pages)
20 June 1996Full accounts made up to 30 September 1995 (9 pages)
12 December 1995Return made up to 30/09/95; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
12 December 1995Return made up to 30/09/95; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
13 June 1995Accounts for a small company made up to 30 September 1994 (13 pages)
13 June 1995Accounts for a small company made up to 30 September 1994 (13 pages)
1 January 1995A selection of documents registered before 1 January 1995 (21 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)
9 December 1994Return made up to 30/09/94; no change of members (6 pages)
9 December 1994Return made up to 30/09/94; no change of members (6 pages)
4 March 1994Full accounts made up to 30 September 1993 (16 pages)
4 March 1994Full accounts made up to 30 September 1993 (16 pages)
22 October 1993Return made up to 30/09/93; no change of members (4 pages)
22 October 1993Return made up to 30/09/93; no change of members (4 pages)
10 March 1993Full accounts made up to 30 September 1992 (15 pages)
10 March 1993Full accounts made up to 30 September 1992 (15 pages)
29 October 1992Return made up to 30/09/92; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
29 October 1992Return made up to 30/09/92; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
13 January 1992Full accounts made up to 30 September 1991 (13 pages)
13 January 1992Full accounts made up to 30 September 1991 (13 pages)
24 October 1991Return made up to 30/09/91; no change of members (4 pages)
24 October 1991Return made up to 30/09/91; no change of members (4 pages)
9 February 1991Full accounts made up to 30 September 1990 (12 pages)
9 February 1991Return made up to 04/12/90; full list of members (8 pages)
9 February 1991Return made up to 04/12/90; full list of members (8 pages)
9 February 1991Full accounts made up to 30 September 1990 (12 pages)
1 February 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
1 February 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
11 April 1990Full accounts made up to 30 September 1989 (12 pages)
11 April 1990Full accounts made up to 30 September 1989 (12 pages)
18 May 1979Particulars of mortgage/charge (3 pages)
18 May 1979Particulars of mortgage/charge (3 pages)
5 February 1962Incorporation (13 pages)
5 February 1962Incorporation (13 pages)