Company NameWM. Lundie & Company
DirectorsJohn Lynburn Scott Grant and Douglas Malcolm Burd Belford
Company StatusActive
Company NumberSC056140
CategoryPrivate Unlimited Company
Incorporation Date7 August 1974(49 years, 8 months ago)

Business Activity

Section CManufacturing
SIC 1591Manufacture distilled potable alcoholic drinks
SIC 11010Distilling, rectifying and blending of spirits

Directors

Director NameMr John Lynburn Scott Grant
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed06 October 2004(30 years, 2 months after company formation)
Appointment Duration19 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGlenfarclas
Ballindalloch
Banffshire
AB37 9BD
Scotland
Secretary NameDouglas Malcolm Burd Belford
NationalityBritish
StatusCurrent
Appointed06 October 2004(30 years, 2 months after company formation)
Appointment Duration19 years, 5 months
RoleChartered Accountant
Correspondence AddressTarrycroys
Aultmore
Keith
Moray
AB55 6QX
Scotland
Director NameMr Douglas Malcolm Burd Belford
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed18 May 2016(41 years, 9 months after company formation)
Appointment Duration7 years, 10 months
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressRechlerich
Ballindalloch
AB37 9BD
Scotland
Director NameMr Alan William Lundie
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed23 August 1989(15 years after company formation)
Appointment Duration15 years, 1 month (resigned 06 October 2004)
RoleScotch Whisky Blender And Broker
Country of ResidenceUnited Kingdom
Correspondence Address14 Mirrlees Drive
Glasgow
Lanarkshire
G12 0SH
Scotland
Director NameBruce Robert Lundie
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed23 August 1989(15 years after company formation)
Appointment Duration15 years, 1 month (resigned 06 October 2004)
RoleScotch Whisky Blender And Broker
Correspondence AddressWesterton Cothouse
Ballagon
Balloch
Dunbartonshire
G83 8NA
Scotland
Secretary NameMr Alan William Lundie
NationalityBritish
StatusResigned
Appointed23 August 1989(15 years after company formation)
Appointment Duration15 years, 1 month (resigned 06 October 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Mirrlees Drive
Glasgow
Lanarkshire
G12 0SH
Scotland
Director NameMr John William Hunter
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2004(30 years, 2 months after company formation)
Appointment Duration11 years, 7 months (resigned 18 May 2016)
RoleAccountant
Country of ResidenceScotland
Correspondence AddressWoodcliffe Barclaven Road
Kilmacolm
Renfrewshire
PA13 4DQ
Scotland

Location

Registered AddressRechlerich
Ballindalloch
AB37 9BD
Scotland
ConstituencyMoray
WardSpeyside Glenlivet

Shareholders

75k at £1J. Grant & G. Grant
50.00%
Ordinary A
75k at £1J. Grant & G. Grant
50.00%
Ordinary B

Financials

Year2014
Net Worth£3,550,900
Cash£2,259,457
Current Liabilities£173,790

Accounts

Latest Accounts31 March 2004 (20 years ago)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return28 July 2023 (8 months ago)
Next Return Due11 August 2024 (4 months, 2 weeks from now)

Charges

2 April 1976Delivered on: 14 April 1976
Satisfied on: 5 October 2004
Persons entitled: The Governor and Company of the Bank of Scotland

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

7 August 2023Confirmation statement made on 28 July 2023 with no updates (3 pages)
29 July 2022Confirmation statement made on 28 July 2022 with no updates (3 pages)
4 August 2021Confirmation statement made on 28 July 2021 with no updates (3 pages)
4 August 2021Director's details changed for Mr Douglas Malcolm Burd Belford on 28 June 2018 (2 pages)
10 August 2020Confirmation statement made on 28 July 2020 with no updates (3 pages)
5 August 2019Confirmation statement made on 28 July 2019 with no updates (3 pages)
1 August 2018Confirmation statement made on 28 July 2018 with no updates (3 pages)
15 August 2017Confirmation statement made on 28 July 2017 with no updates (3 pages)
15 August 2017Confirmation statement made on 28 July 2017 with no updates (3 pages)
2 August 2016Confirmation statement made on 28 July 2016 with updates (5 pages)
2 August 2016Confirmation statement made on 28 July 2016 with updates (5 pages)
20 May 2016Appointment of Mr Douglas Malcolm Burd Belford as a director on 18 May 2016 (2 pages)
20 May 2016Appointment of Mr Douglas Malcolm Burd Belford as a director on 18 May 2016 (2 pages)
20 May 2016Termination of appointment of John William Hunter as a director on 18 May 2016 (1 page)
20 May 2016Termination of appointment of John William Hunter as a director on 18 May 2016 (1 page)
30 July 2015Annual return made up to 28 July 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 150,000
(6 pages)
30 July 2015Annual return made up to 28 July 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 150,000
(6 pages)
20 August 2014Annual return made up to 28 July 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 150,000
(6 pages)
20 August 2014Annual return made up to 28 July 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 150,000
(6 pages)
30 July 2013Annual return made up to 28 July 2013 with a full list of shareholders
Statement of capital on 2013-07-30
  • GBP 150,000
(6 pages)
30 July 2013Annual return made up to 28 July 2013 with a full list of shareholders
Statement of capital on 2013-07-30
  • GBP 150,000
(6 pages)
31 July 2012Annual return made up to 28 July 2012 with a full list of shareholders (6 pages)
31 July 2012Annual return made up to 28 July 2012 with a full list of shareholders (6 pages)
24 August 2011Annual return made up to 28 July 2011 with a full list of shareholders (6 pages)
24 August 2011Annual return made up to 28 July 2011 with a full list of shareholders (6 pages)
5 August 2010Annual return made up to 28 July 2010 with a full list of shareholders (6 pages)
5 August 2010Annual return made up to 28 July 2010 with a full list of shareholders (6 pages)
4 August 2009Return made up to 28/07/09; full list of members (4 pages)
4 August 2009Return made up to 28/07/09; full list of members (4 pages)
31 July 2008Return made up to 28/07/08; full list of members (4 pages)
31 July 2008Return made up to 28/07/08; full list of members (4 pages)
1 August 2007Secretary's particulars changed (1 page)
1 August 2007Secretary's particulars changed (1 page)
1 August 2007Return made up to 28/07/07; full list of members (2 pages)
1 August 2007Return made up to 28/07/07; full list of members (2 pages)
18 August 2006Return made up to 28/07/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
18 August 2006Return made up to 28/07/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
25 August 2005Return made up to 28/07/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
25 August 2005Return made up to 28/07/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
15 November 2004New director appointed (2 pages)
15 November 2004New director appointed (2 pages)
8 November 2004New director appointed (2 pages)
8 November 2004New director appointed (2 pages)
28 October 2004Director resigned (1 page)
28 October 2004Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(5 pages)
28 October 2004Registered office changed on 28/10/04 from: 11 fitzroy place glasgow G3 7RW (1 page)
28 October 2004Secretary resigned;director resigned (1 page)
28 October 2004New secretary appointed (2 pages)
28 October 2004Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(5 pages)
28 October 2004Registered office changed on 28/10/04 from: 11 fitzroy place glasgow G3 7RW (1 page)
28 October 2004Director resigned (1 page)
28 October 2004Declaration of assistance for shares acquisition (4 pages)
28 October 2004Secretary resigned;director resigned (1 page)
28 October 2004Declaration of assistance for shares acquisition (4 pages)
28 October 2004New secretary appointed (2 pages)
19 October 2004Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page)
19 October 2004Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page)
6 October 2004Application for reregistration from LTD to UNLTD (5 pages)
6 October 2004Members' assent for rereg from LTD to UNLTD (3 pages)
6 October 2004Application for reregistration from LTD to UNLTD (5 pages)
6 October 2004Certificate of re-registration from Limited to Unlimited (1 page)
6 October 2004Declaration of assent for reregistration to UNLTD (1 page)
6 October 2004Re-registration of Memorandum and Articles (10 pages)
6 October 2004Re-registration of Memorandum and Articles (10 pages)
6 October 2004Members' assent for rereg from LTD to UNLTD (3 pages)
6 October 2004Declaration of assent for reregistration to UNLTD (1 page)
6 October 2004Certificate of re-registration from Limited to Unlimited (1 page)
5 October 2004Dec mort/charge * (5 pages)
5 October 2004Dec mort/charge * (5 pages)
29 September 2004Accounts for a small company made up to 31 March 2004 (7 pages)
29 September 2004Accounts for a small company made up to 31 March 2004 (7 pages)
23 August 2004Return made up to 28/07/04; no change of members (7 pages)
23 August 2004Return made up to 28/07/04; no change of members (7 pages)
20 January 2004Accounts for a small company made up to 31 March 2003 (7 pages)
20 January 2004Accounts for a small company made up to 31 March 2003 (7 pages)
30 July 2003Return made up to 28/07/03; full list of members (11 pages)
30 July 2003Return made up to 28/07/03; full list of members (11 pages)
20 January 2003Accounts for a small company made up to 31 March 2002 (7 pages)
20 January 2003Accounts for a small company made up to 31 March 2002 (7 pages)
16 August 2002Return made up to 28/07/02; full list of members (11 pages)
16 August 2002Return made up to 28/07/02; full list of members (11 pages)
29 January 2002Accounts for a small company made up to 31 March 2001 (8 pages)
29 January 2002Accounts for a small company made up to 31 March 2001 (8 pages)
1 August 2001Return made up to 28/07/01; full list of members
  • 363(287) ‐ Registered office changed on 01/08/01
(10 pages)
1 August 2001Return made up to 28/07/01; full list of members
  • 363(287) ‐ Registered office changed on 01/08/01
(10 pages)
22 January 2001Accounts for a small company made up to 31 March 2000 (10 pages)
22 January 2001Accounts for a small company made up to 31 March 2000 (10 pages)
21 August 2000Return made up to 28/07/00; full list of members (10 pages)
21 August 2000Return made up to 28/07/00; full list of members (10 pages)
16 December 1999Group accounts for a medium company made up to 31 March 1999 (21 pages)
16 December 1999Group accounts for a medium company made up to 31 March 1999 (21 pages)
24 August 1999Return made up to 28/07/99; full list of members (6 pages)
24 August 1999Return made up to 28/07/99; full list of members (6 pages)
27 January 1999Group accounts for a medium company made up to 31 March 1998 (20 pages)
27 January 1999Group accounts for a medium company made up to 31 March 1998 (20 pages)
20 August 1998Return made up to 19/08/98; no change of members (4 pages)
20 August 1998Return made up to 19/08/98; no change of members (4 pages)
17 November 1997Accounts for a small company made up to 31 March 1997 (8 pages)
17 November 1997Accounts for a small company made up to 31 March 1997 (8 pages)
16 September 1997Return made up to 23/08/97; no change of members (4 pages)
16 September 1997Return made up to 23/08/97; no change of members (4 pages)
9 September 1996Group accounts for a small company made up to 31 March 1996 (9 pages)
9 September 1996Group accounts for a small company made up to 31 March 1996 (9 pages)
9 September 1996Return made up to 23/08/96; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
9 September 1996Return made up to 23/08/96; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
21 November 1995Group accounts for a small company made up to 31 March 1995 (9 pages)
21 November 1995Group accounts for a small company made up to 31 March 1995 (9 pages)
17 August 1995Return made up to 23/08/95; no change of members (4 pages)
17 August 1995Return made up to 23/08/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (28 pages)
18 November 1994Accounts for a small company made up to 31 March 1994 (8 pages)
18 November 1994Accounts for a small company made up to 31 March 1994 (8 pages)
20 September 1994Return made up to 23/08/94; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
20 September 1994Return made up to 23/08/94; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
12 September 1993Return made up to 23/08/93; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 September 1993Group accounts for a medium company made up to 31 March 1993 (16 pages)
12 September 1993Return made up to 23/08/93; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 September 1993Group accounts for a medium company made up to 31 March 1993 (16 pages)
10 December 1992Group accounts for a medium company made up to 31 March 1992 (17 pages)
10 December 1992Group accounts for a medium company made up to 31 March 1992 (17 pages)
1 September 1992Return made up to 23/08/92; full list of members (6 pages)
1 September 1992Return made up to 23/08/92; full list of members (6 pages)
13 January 1992Group accounts for a medium company made up to 31 March 1991 (15 pages)
13 January 1992Group accounts for a medium company made up to 31 March 1991 (15 pages)
8 October 1991Return made up to 23/08/91; full list of members (7 pages)
8 October 1991Return made up to 23/08/91; full list of members (7 pages)
25 January 1991Return made up to 24/08/90; full list of members (6 pages)
25 January 1991Return made up to 24/08/90; full list of members (6 pages)
25 January 1991Group accounts for a medium company made up to 31 March 1990 (18 pages)
25 January 1991Group accounts for a medium company made up to 31 March 1990 (18 pages)
1 September 1989Group accounts for a medium company made up to 31 March 1989 (15 pages)
1 September 1989Group accounts for a medium company made up to 31 March 1989 (15 pages)
1 September 1988Registered office changed on 01/09/88 from: 48 west regent street glasgow (1 page)
1 September 1988Registered office changed on 01/09/88 from: 48 west regent street glasgow (1 page)
5 July 1985Annual return made up to 14/03/83 (4 pages)
5 July 1985Annual return made up to 14/03/83 (4 pages)
27 April 1983Accounts made up to 31 October 1982 (9 pages)
27 April 1983Accounts made up to 31 October 1982 (9 pages)
7 May 1981Accounts made up to 31 October 1980 (10 pages)
7 May 1981Accounts made up to 31 October 1980 (10 pages)
14 April 1976Particulars of mortgage/charge (3 pages)
14 April 1976Particulars of mortgage/charge (3 pages)
7 August 1974Incorporation (12 pages)
7 August 1974Incorporation (12 pages)