Company NameEb Alexandria Ltd
DirectorHenry John Jagielko
Company StatusActive
Company NumberSC110010
CategoryPrivate Limited Company
Incorporation Date22 March 1988(36 years, 1 month ago)
Previous NameEskbay Limited

Business Activity

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

Directors

Secretary NameMr Henry John Jagielko
NationalityBritish
StatusCurrent
Appointed20 November 1995(7 years, 8 months after company formation)
Appointment Duration28 years, 5 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Anthony Road
Largs
Ayrshire
KA30 8EQ
Scotland
Director NameMr Henry John Jagielko
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed10 December 2014(26 years, 8 months after company formation)
Appointment Duration9 years, 4 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Anthony Road
Largs
Ayrshire
KA30 8EQ
Scotland
Director NameCatherine Reader
Date of BirthAugust 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed21 September 1989(1 year, 6 months after company formation)
Appointment Duration6 years, 2 months (resigned 20 November 1995)
RoleCompany Director
Correspondence Address26 Shalloch Park
Doonfoot
Ayr
Ayrshire
KA7 4HL
Scotland
Director NameMr Alexander Bulloch
Date of BirthMay 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed21 September 1989(1 year, 6 months after company formation)
Appointment Duration30 years, 3 months (resigned 05 January 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCraig Lodge
Mulhouse
Tighnabruaich
Argyll
PA21 2AH
Scotland
Secretary NameCatherine Reader
NationalityBritish
StatusResigned
Appointed21 September 1989(1 year, 6 months after company formation)
Appointment Duration6 years, 2 months (resigned 20 November 1995)
RoleCompany Director
Correspondence Address26 Shalloch Park
Doonfoot
Ayr
Ayrshire
KA7 4HL
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

100 at £1Lldy Alexandria 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 Return28 November 2023 (5 months ago)
Next Return Due12 December 2024 (7 months, 2 weeks from now)

Charges

18 March 1993Delivered on: 24 March 1993
Satisfied on: 13 March 2014
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The lomond distillery lomond industrial estate alexandria title no DMB14534.
Fully Satisfied
27 November 1990Delivered on: 7 December 1990
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
25 November 1988Delivered on: 8 December 1988
Satisfied on: 16 April 1993
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

7 January 2021Confirmation statement made on 28 November 2020 with no updates (3 pages)
30 December 2020Accounts for a dormant company made up to 31 March 2020 (2 pages)
21 January 2020Termination of appointment of Alexander Bulloch as a director on 5 January 2020 (1 page)
11 December 2019Confirmation statement made on 28 November 2019 with no updates (3 pages)
7 October 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
4 December 2018Confirmation statement made on 28 November 2018 with no updates (3 pages)
5 November 2018Accounts for a dormant company made up to 31 March 2018 (3 pages)
11 December 2017Confirmation statement made on 28 November 2017 with no updates (3 pages)
11 December 2017Confirmation statement made on 28 November 2017 with no updates (3 pages)
1 November 2017Accounts for a dormant company made up to 31 March 2017 (3 pages)
1 November 2017Accounts for a dormant company made up to 31 March 2017 (3 pages)
9 December 2016Confirmation statement made on 28 November 2016 with updates (5 pages)
9 December 2016Confirmation statement made on 28 November 2016 with updates (5 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)
18 December 2015Annual return made up to 28 November 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 100
(5 pages)
18 December 2015Annual return made up to 28 November 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 100
(5 pages)
5 November 2015Satisfaction of charge 2 in full (4 pages)
5 November 2015Satisfaction of charge 2 in full (4 pages)
7 October 2015Full accounts made up to 31 March 2015 (8 pages)
7 October 2015Full accounts made up to 31 March 2015 (8 pages)
13 January 2015Annual return made up to 28 November 2014 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 100
(4 pages)
13 January 2015Annual return made up to 28 November 2014 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 100
(4 pages)
31 December 2014Accounts for a dormant company made up to 31 March 2014 (7 pages)
31 December 2014Accounts for a dormant company made up to 31 March 2014 (7 pages)
23 December 2014Appointment of Mr Henry John Jagielko as a director on 10 December 2014 (2 pages)
23 December 2014Appointment of Mr Henry John Jagielko as a director on 10 December 2014 (2 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)
13 March 2014Satisfaction of charge 3 in full (4 pages)
13 March 2014Satisfaction of charge 3 in full (4 pages)
6 March 2014Company name changed eskbay LIMITED\certificate issued on 06/03/14
  • CONNOT ‐
(3 pages)
6 March 2014Resolutions
  • RES15 ‐ Change company name resolution on 2014-02-28
(1 page)
6 March 2014Resolutions
  • RES15 ‐ Change company name resolution on 2014-02-28
(1 page)
6 March 2014Company name changed eskbay LIMITED\certificate issued on 06/03/14
  • CONNOT ‐
(3 pages)
30 December 2013Annual return made up to 28 November 2013 with a full list of shareholders
Statement of capital on 2013-12-30
  • GBP 100
(4 pages)
30 December 2013Annual return made up to 28 November 2013 with a full list of shareholders
Statement of capital on 2013-12-30
  • GBP 100
(4 pages)
1 October 2013Accounts for a dormant company made up to 31 March 2013 (4 pages)
1 October 2013Accounts for a dormant company made up to 31 March 2013 (4 pages)
14 February 2013Annual return made up to 28 November 2012 with a full list of shareholders (4 pages)
14 February 2013Annual return made up to 28 November 2012 with a full list of shareholders (4 pages)
28 December 2012Accounts for a dormant company made up to 31 March 2012 (4 pages)
28 December 2012Accounts for a dormant company made up to 31 March 2012 (4 pages)
17 January 2012Annual return made up to 28 November 2011 with a full list of shareholders (4 pages)
17 January 2012Annual return made up to 28 November 2011 with a full list of shareholders (4 pages)
6 January 2012Accounts for a dormant company made up to 31 March 2011 (4 pages)
6 January 2012Accounts for a dormant company made up to 31 March 2011 (4 pages)
13 December 2010Annual return made up to 28 November 2010 with a full list of shareholders (4 pages)
13 December 2010Annual return made up to 28 November 2010 with a full list of shareholders (4 pages)
5 October 2010Accounts for a dormant company made up to 31 March 2010 (4 pages)
5 October 2010Accounts for a dormant company made up to 31 March 2010 (4 pages)
21 January 2010Annual return made up to 28 November 2009 with a full list of shareholders (4 pages)
21 January 2010Annual return made up to 28 November 2009 with a full list of shareholders (4 pages)
14 November 2009Accounts for a dormant company made up to 31 March 2009 (4 pages)
14 November 2009Accounts for a dormant company made up to 31 March 2009 (4 pages)
17 February 2009Return made up to 28/11/08; full list of members (3 pages)
17 February 2009Return made up to 28/11/08; full list of members (3 pages)
10 October 2008Accounts for a dormant company made up to 31 March 2008 (4 pages)
10 October 2008Accounts for a dormant company made up to 31 March 2008 (4 pages)
8 February 2008Return made up to 28/11/07; full list of members (2 pages)
8 February 2008Return made up to 28/11/07; full list of members (2 pages)
9 October 2007Accounts for a dormant company made up to 31 March 2007 (4 pages)
9 October 2007Accounts for a dormant company made up to 31 March 2007 (4 pages)
30 November 2006Return made up to 28/11/06; full list of members (2 pages)
30 November 2006Return made up to 28/11/06; full list of members (2 pages)
15 September 2006Accounts for a dormant company made up to 31 March 2006 (4 pages)
15 September 2006Accounts for a dormant company made up to 31 March 2006 (4 pages)
26 January 2006Return made up to 28/11/05; full list of members (2 pages)
26 January 2006Return made up to 28/11/05; full list of members (2 pages)
11 October 2005Accounts for a dormant company made up to 31 March 2005 (4 pages)
11 October 2005Accounts for a dormant company made up to 31 March 2005 (4 pages)
26 January 2005Return made up to 28/11/04; full list of members (6 pages)
26 January 2005Return made up to 28/11/04; full list of members (6 pages)
1 November 2004Accounts for a dormant company made up to 31 March 2004 (4 pages)
1 November 2004Accounts for a dormant company made up to 31 March 2004 (4 pages)
2 December 2003Return made up to 28/11/03; full list of members (6 pages)
2 December 2003Return made up to 28/11/03; full list of members (6 pages)
27 August 2003Accounts for a dormant company made up to 31 March 2003 (4 pages)
27 August 2003Accounts for a dormant company made up to 31 March 2003 (4 pages)
30 January 2003Accounts for a dormant company made up to 31 March 2002 (4 pages)
30 January 2003Accounts for a dormant company made up to 31 March 2002 (4 pages)
4 December 2002Return made up to 28/11/02; full list of members (6 pages)
4 December 2002Return made up to 28/11/02; full list of members (6 pages)
14 March 2002Accounts for a dormant company made up to 31 July 2001 (4 pages)
14 March 2002Accounting reference date shortened from 31/07/02 to 31/03/02 (1 page)
14 March 2002Accounting reference date shortened from 31/07/02 to 31/03/02 (1 page)
14 March 2002Accounts for a dormant company made up to 31 July 2001 (4 pages)
7 December 2001Return made up to 28/11/01; full list of members (6 pages)
7 December 2001Return made up to 28/11/01; full list of members (6 pages)
1 June 2001Accounts for a dormant company made up to 31 July 2000 (4 pages)
1 June 2001Accounts for a dormant company made up to 31 July 2000 (4 pages)
5 December 2000Return made up to 28/11/00; full list of members (6 pages)
5 December 2000Return made up to 28/11/00; full list of members (6 pages)
31 May 2000Accounts for a dormant company made up to 31 July 1999 (2 pages)
31 May 2000Accounts for a dormant company made up to 31 July 1999 (2 pages)
2 December 1999Return made up to 28/11/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
2 December 1999Return made up to 28/11/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
3 June 1999Accounts for a dormant company made up to 31 July 1998 (2 pages)
3 June 1999Accounts for a dormant company made up to 31 July 1998 (2 pages)
2 December 1998Return made up to 28/11/98; no change of members (5 pages)
2 December 1998Return made up to 28/11/98; no change of members (5 pages)
11 September 1998Company name changed loch lomond distillers LIMITED\certificate issued on 14/09/98 (2 pages)
11 September 1998Company name changed loch lomond distillers LIMITED\certificate issued on 14/09/98 (2 pages)
28 May 1998Accounts for a dormant company made up to 31 July 1997 (2 pages)
28 May 1998Accounts for a dormant company made up to 31 July 1997 (2 pages)
25 November 1997Return made up to 28/11/97; full list of members (6 pages)
25 November 1997Return made up to 28/11/97; full list of members (6 pages)
2 June 1997Accounts for a dormant company made up to 31 July 1996 (2 pages)
2 June 1997Accounts for a dormant company made up to 31 July 1996 (2 pages)
13 December 1996Return made up to 28/11/96; no change of members (4 pages)
13 December 1996Return made up to 28/11/96; no change of members (4 pages)
3 June 1996Accounts for a dormant company made up to 31 July 1995 (1 page)
3 June 1996Accounts for a dormant company made up to 31 July 1995 (1 page)
28 November 1995New secretary appointed (2 pages)
28 November 1995Return made up to 28/11/95; no change of members
  • 363(287) ‐ Registered office changed on 28/11/95
  • 363(288) ‐ Secretary resigned;director resigned
(4 pages)
28 November 1995Return made up to 28/11/95; no change of members
  • 363(287) ‐ Registered office changed on 28/11/95
  • 363(288) ‐ Secretary resigned;director resigned
(4 pages)
28 November 1995New secretary appointed (2 pages)
13 November 1995Accounts for a dormant company made up to 31 July 1994 (10 pages)
13 November 1995Accounts for a dormant company made up to 31 July 1994 (10 pages)
13 November 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
5 January 1995Return made up to 28/11/94; full list of members (5 pages)
5 January 1995Return made up to 28/11/94; full list of members (5 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (11 pages)
28 January 1994Return made up to 28/11/93; full list of members (5 pages)
28 January 1994Return made up to 28/11/93; full list of members (5 pages)
24 March 1993Partic of mort/charge * (3 pages)
24 March 1993Partic of mort/charge * (3 pages)
14 December 1992Return made up to 28/11/92; full list of members (5 pages)
14 December 1992Return made up to 28/11/92; full list of members (5 pages)
4 January 1992Return made up to 28/11/91; no change of members (6 pages)
4 January 1992Return made up to 28/11/91; no change of members (6 pages)
7 December 1990Partic of mort/charge 13853 (3 pages)
7 December 1990Partic of mort/charge 13853 (3 pages)
4 December 1990Return made up to 28/11/90; no change of members (6 pages)
4 December 1990Return made up to 28/11/90; no change of members (6 pages)
21 December 1989Return made up to 21/09/89; full list of members (6 pages)
21 December 1989Return made up to 21/09/89; full list of members (6 pages)
6 November 1989Ad 28/07/89--------- £ si 98@1=98 £ ic 2/100 (2 pages)
6 November 1989Ad 28/07/89--------- £ si 98@1=98 £ ic 2/100 (2 pages)
1 March 1989Company name changed\certificate issued on 01/03/89 (2 pages)
1 March 1989Company name changed\certificate issued on 01/03/89 (2 pages)
1 December 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
1 December 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
9 November 1988Memorandum and Articles of Association (13 pages)
9 November 1988Memorandum and Articles of Association (13 pages)
26 September 1988PUC2 2 x £1 ord 190988 (2 pages)
26 September 1988PUC2 2 x £1 ord 190988 (2 pages)
22 March 1988Incorporation (16 pages)
22 March 1988Incorporation (16 pages)