Largs
Ayrshire
KA30 8EQ
Scotland
Director Name | Mr Henry John Jagielko |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 December 2014(26 years, 8 months after company formation) |
Appointment Duration | 9 years, 4 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Anthony Road Largs Ayrshire KA30 8EQ Scotland |
Director Name | Catherine Reader |
---|---|
Date of Birth | August 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 1989(1 year, 6 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 20 November 1995) |
Role | Company Director |
Correspondence Address | 26 Shalloch Park Doonfoot Ayr Ayrshire KA7 4HL Scotland |
Director Name | Mr Alexander Bulloch |
---|---|
Date of Birth | May 1927 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 1989(1 year, 6 months after company formation) |
Appointment Duration | 30 years, 3 months (resigned 05 January 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Craig Lodge Mulhouse Tighnabruaich Argyll PA21 2AH Scotland |
Secretary Name | Catherine Reader |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 September 1989(1 year, 6 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 20 November 1995) |
Role | Company Director |
Correspondence Address | 26 Shalloch Park Doonfoot Ayr Ayrshire KA7 4HL 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 |
100 at £1 | Lldy Alexandria LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 28 November 2023 (5 months ago) |
---|---|
Next Return Due | 12 December 2024 (7 months, 2 weeks from now) |
18 March 1993 | Delivered 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 1990 | Delivered 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 1988 | Delivered 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 |
7 January 2021 | Confirmation statement made on 28 November 2020 with no updates (3 pages) |
---|---|
30 December 2020 | Accounts for a dormant company made up to 31 March 2020 (2 pages) |
21 January 2020 | Termination of appointment of Alexander Bulloch as a director on 5 January 2020 (1 page) |
11 December 2019 | Confirmation statement made on 28 November 2019 with no updates (3 pages) |
7 October 2019 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
4 December 2018 | Confirmation statement made on 28 November 2018 with no updates (3 pages) |
5 November 2018 | Accounts for a dormant company made up to 31 March 2018 (3 pages) |
11 December 2017 | Confirmation statement made on 28 November 2017 with no updates (3 pages) |
11 December 2017 | Confirmation statement made on 28 November 2017 with no updates (3 pages) |
1 November 2017 | Accounts for a dormant company made up to 31 March 2017 (3 pages) |
1 November 2017 | Accounts for a dormant company made up to 31 March 2017 (3 pages) |
9 December 2016 | Confirmation statement made on 28 November 2016 with updates (5 pages) |
9 December 2016 | Confirmation statement made on 28 November 2016 with updates (5 pages) |
7 October 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
7 October 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
18 December 2015 | Annual return made up to 28 November 2015 with a full list of shareholders Statement of capital on 2015-12-18
|
18 December 2015 | Annual return made up to 28 November 2015 with a full list of shareholders Statement of capital on 2015-12-18
|
5 November 2015 | Satisfaction of charge 2 in full (4 pages) |
5 November 2015 | Satisfaction of charge 2 in full (4 pages) |
7 October 2015 | Full accounts made up to 31 March 2015 (8 pages) |
7 October 2015 | Full accounts made up to 31 March 2015 (8 pages) |
13 January 2015 | Annual return made up to 28 November 2014 with a full list of shareholders Statement of capital on 2015-01-13
|
13 January 2015 | Annual return made up to 28 November 2014 with a full list of shareholders Statement of capital on 2015-01-13
|
31 December 2014 | Accounts for a dormant company made up to 31 March 2014 (7 pages) |
31 December 2014 | Accounts for a dormant company made up to 31 March 2014 (7 pages) |
23 December 2014 | Appointment of Mr Henry John Jagielko as a director on 10 December 2014 (2 pages) |
23 December 2014 | Appointment of Mr Henry John Jagielko as a director on 10 December 2014 (2 pages) |
3 April 2014 | Registered office address changed from 7 Laigh Road Catrine Ayrshire KA5 6SQ on 3 April 2014 (1 page) |
3 April 2014 | Registered office address changed from 7 Laigh Road Catrine Ayrshire KA5 6SQ on 3 April 2014 (1 page) |
3 April 2014 | Registered office address changed from 7 Laigh Road Catrine Ayrshire KA5 6SQ on 3 April 2014 (1 page) |
13 March 2014 | Satisfaction of charge 3 in full (4 pages) |
13 March 2014 | Satisfaction of charge 3 in full (4 pages) |
6 March 2014 | Company name changed eskbay LIMITED\certificate issued on 06/03/14
|
6 March 2014 | Resolutions
|
6 March 2014 | Resolutions
|
6 March 2014 | Company name changed eskbay LIMITED\certificate issued on 06/03/14
|
30 December 2013 | Annual return made up to 28 November 2013 with a full list of shareholders Statement of capital on 2013-12-30
|
30 December 2013 | Annual return made up to 28 November 2013 with a full list of shareholders Statement of capital on 2013-12-30
|
1 October 2013 | Accounts for a dormant company made up to 31 March 2013 (4 pages) |
1 October 2013 | Accounts for a dormant company made up to 31 March 2013 (4 pages) |
14 February 2013 | Annual return made up to 28 November 2012 with a full list of shareholders (4 pages) |
14 February 2013 | Annual return made up to 28 November 2012 with a full list of shareholders (4 pages) |
28 December 2012 | Accounts for a dormant company made up to 31 March 2012 (4 pages) |
28 December 2012 | Accounts for a dormant company made up to 31 March 2012 (4 pages) |
17 January 2012 | Annual return made up to 28 November 2011 with a full list of shareholders (4 pages) |
17 January 2012 | Annual return made up to 28 November 2011 with a full list of shareholders (4 pages) |
6 January 2012 | Accounts for a dormant company made up to 31 March 2011 (4 pages) |
6 January 2012 | Accounts for a dormant company made up to 31 March 2011 (4 pages) |
13 December 2010 | Annual return made up to 28 November 2010 with a full list of shareholders (4 pages) |
13 December 2010 | Annual return made up to 28 November 2010 with a full list of shareholders (4 pages) |
5 October 2010 | Accounts for a dormant company made up to 31 March 2010 (4 pages) |
5 October 2010 | Accounts for a dormant company made up to 31 March 2010 (4 pages) |
21 January 2010 | Annual return made up to 28 November 2009 with a full list of shareholders (4 pages) |
21 January 2010 | Annual return made up to 28 November 2009 with a full list of shareholders (4 pages) |
14 November 2009 | Accounts for a dormant company made up to 31 March 2009 (4 pages) |
14 November 2009 | Accounts for a dormant company made up to 31 March 2009 (4 pages) |
17 February 2009 | Return made up to 28/11/08; full list of members (3 pages) |
17 February 2009 | Return made up to 28/11/08; full list of members (3 pages) |
10 October 2008 | Accounts for a dormant company made up to 31 March 2008 (4 pages) |
10 October 2008 | Accounts for a dormant company made up to 31 March 2008 (4 pages) |
8 February 2008 | Return made up to 28/11/07; full list of members (2 pages) |
8 February 2008 | Return made up to 28/11/07; full list of members (2 pages) |
9 October 2007 | Accounts for a dormant company made up to 31 March 2007 (4 pages) |
9 October 2007 | Accounts for a dormant company made up to 31 March 2007 (4 pages) |
30 November 2006 | Return made up to 28/11/06; full list of members (2 pages) |
30 November 2006 | Return made up to 28/11/06; full list of members (2 pages) |
15 September 2006 | Accounts for a dormant company made up to 31 March 2006 (4 pages) |
15 September 2006 | Accounts for a dormant company made up to 31 March 2006 (4 pages) |
26 January 2006 | Return made up to 28/11/05; full list of members (2 pages) |
26 January 2006 | Return made up to 28/11/05; full list of members (2 pages) |
11 October 2005 | Accounts for a dormant company made up to 31 March 2005 (4 pages) |
11 October 2005 | Accounts for a dormant company made up to 31 March 2005 (4 pages) |
26 January 2005 | Return made up to 28/11/04; full list of members (6 pages) |
26 January 2005 | Return made up to 28/11/04; full list of members (6 pages) |
1 November 2004 | Accounts for a dormant company made up to 31 March 2004 (4 pages) |
1 November 2004 | Accounts for a dormant company made up to 31 March 2004 (4 pages) |
2 December 2003 | Return made up to 28/11/03; full list of members (6 pages) |
2 December 2003 | Return made up to 28/11/03; full list of members (6 pages) |
27 August 2003 | Accounts for a dormant company made up to 31 March 2003 (4 pages) |
27 August 2003 | Accounts for a dormant company made up to 31 March 2003 (4 pages) |
30 January 2003 | Accounts for a dormant company made up to 31 March 2002 (4 pages) |
30 January 2003 | Accounts for a dormant company made up to 31 March 2002 (4 pages) |
4 December 2002 | Return made up to 28/11/02; full list of members (6 pages) |
4 December 2002 | Return made up to 28/11/02; full list of members (6 pages) |
14 March 2002 | Accounts for a dormant company made up to 31 July 2001 (4 pages) |
14 March 2002 | Accounting reference date shortened from 31/07/02 to 31/03/02 (1 page) |
14 March 2002 | Accounting reference date shortened from 31/07/02 to 31/03/02 (1 page) |
14 March 2002 | Accounts for a dormant company made up to 31 July 2001 (4 pages) |
7 December 2001 | Return made up to 28/11/01; full list of members (6 pages) |
7 December 2001 | Return made up to 28/11/01; full list of members (6 pages) |
1 June 2001 | Accounts for a dormant company made up to 31 July 2000 (4 pages) |
1 June 2001 | Accounts for a dormant company made up to 31 July 2000 (4 pages) |
5 December 2000 | Return made up to 28/11/00; full list of members (6 pages) |
5 December 2000 | Return made up to 28/11/00; full list of members (6 pages) |
31 May 2000 | Accounts for a dormant company made up to 31 July 1999 (2 pages) |
31 May 2000 | Accounts for a dormant company made up to 31 July 1999 (2 pages) |
2 December 1999 | Return made up to 28/11/99; full list of members
|
2 December 1999 | Return made up to 28/11/99; full list of members
|
3 June 1999 | Accounts for a dormant company made up to 31 July 1998 (2 pages) |
3 June 1999 | Accounts for a dormant company made up to 31 July 1998 (2 pages) |
2 December 1998 | Return made up to 28/11/98; no change of members (5 pages) |
2 December 1998 | Return made up to 28/11/98; no change of members (5 pages) |
11 September 1998 | Company name changed loch lomond distillers LIMITED\certificate issued on 14/09/98 (2 pages) |
11 September 1998 | Company name changed loch lomond distillers LIMITED\certificate issued on 14/09/98 (2 pages) |
28 May 1998 | Accounts for a dormant company made up to 31 July 1997 (2 pages) |
28 May 1998 | Accounts for a dormant company made up to 31 July 1997 (2 pages) |
25 November 1997 | Return made up to 28/11/97; full list of members (6 pages) |
25 November 1997 | Return made up to 28/11/97; full list of members (6 pages) |
2 June 1997 | Accounts for a dormant company made up to 31 July 1996 (2 pages) |
2 June 1997 | Accounts for a dormant company made up to 31 July 1996 (2 pages) |
13 December 1996 | Return made up to 28/11/96; no change of members (4 pages) |
13 December 1996 | Return made up to 28/11/96; no change of members (4 pages) |
3 June 1996 | Accounts for a dormant company made up to 31 July 1995 (1 page) |
3 June 1996 | Accounts for a dormant company made up to 31 July 1995 (1 page) |
28 November 1995 | New secretary appointed (2 pages) |
28 November 1995 | Return made up to 28/11/95; no change of members
|
28 November 1995 | Return made up to 28/11/95; no change of members
|
28 November 1995 | New secretary appointed (2 pages) |
13 November 1995 | Accounts for a dormant company made up to 31 July 1994 (10 pages) |
13 November 1995 | Accounts for a dormant company made up to 31 July 1994 (10 pages) |
13 November 1995 | Resolutions
|
5 January 1995 | Return made up to 28/11/94; full list of members (5 pages) |
5 January 1995 | Return made up to 28/11/94; full list of members (5 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (11 pages) |
28 January 1994 | Return made up to 28/11/93; full list of members (5 pages) |
28 January 1994 | Return made up to 28/11/93; full list of members (5 pages) |
24 March 1993 | Partic of mort/charge * (3 pages) |
24 March 1993 | Partic of mort/charge * (3 pages) |
14 December 1992 | Return made up to 28/11/92; full list of members (5 pages) |
14 December 1992 | Return made up to 28/11/92; full list of members (5 pages) |
4 January 1992 | Return made up to 28/11/91; no change of members (6 pages) |
4 January 1992 | Return made up to 28/11/91; no change of members (6 pages) |
7 December 1990 | Partic of mort/charge 13853 (3 pages) |
7 December 1990 | Partic of mort/charge 13853 (3 pages) |
4 December 1990 | Return made up to 28/11/90; no change of members (6 pages) |
4 December 1990 | Return made up to 28/11/90; no change of members (6 pages) |
21 December 1989 | Return made up to 21/09/89; full list of members (6 pages) |
21 December 1989 | Return made up to 21/09/89; full list of members (6 pages) |
6 November 1989 | Ad 28/07/89--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
6 November 1989 | Ad 28/07/89--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
1 March 1989 | Company name changed\certificate issued on 01/03/89 (2 pages) |
1 March 1989 | Company name changed\certificate issued on 01/03/89 (2 pages) |
1 December 1988 | Resolutions
|
1 December 1988 | Resolutions
|
9 November 1988 | Memorandum and Articles of Association (13 pages) |
9 November 1988 | Memorandum and Articles of Association (13 pages) |
26 September 1988 | PUC2 2 x £1 ord 190988 (2 pages) |
26 September 1988 | PUC2 2 x £1 ord 190988 (2 pages) |
22 March 1988 | Incorporation (16 pages) |
22 March 1988 | Incorporation (16 pages) |