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 | 05 February 1993(5 months after company formation) |
Appointment Duration | 31 years, 2 months |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 1 Anthony Road Largs Ayrshire KA30 8EQ Scotland |
Secretary Name | Mr Henry John Jagielko |
---|---|
Nationality | British |
Status | Current |
Appointed | 05 February 1993(5 months after company formation) |
Appointment Duration | 31 years, 2 months |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 1 Anthony Road Largs Ayrshire KA30 8EQ Scotland |
Director Name | Stephen Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 14 Mitchell Lane Glasgow Strathclyde G1 3NU Scotland |
Secretary Name | Brian Reid |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 September 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Edinburgh EH7 4HH Scotland |
Director Name | Catherine Reader |
---|---|
Date of Birth | August 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 1993(5 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 28 December 1995) |
Role | Company Director |
Correspondence Address | 26 Shalloch Park Doonfoot Ayr Ayrshire KA7 4HL Scotland |
Director Name | Mr Mitchell Sorbie |
---|---|
Date of Birth | December 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 1993(5 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 30 September 2003) |
Role | Distiller |
Correspondence Address | Croftengea Heather Avenue Alexandria Dunbartonshire G83 0TJ Scotland |
Director Name | Mr John Peterson |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 1993(5 months after company formation) |
Appointment Duration | 23 years, 2 months (resigned 30 April 2016) |
Role | Industrial Chemist |
Country of Residence | Scotland |
Correspondence Address | 3 Linfern Road Glasgow Lanarkshire G12 9ND Scotland |
Director Name | Mr Alexander Bulloch |
---|---|
Date of Birth | May 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 1993(5 months after company formation) |
Appointment Duration | 26 years, 11 months (resigned 05 January 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Craig Lodge Mulhouse Tighnabruaich Argyll PA21 2AH Scotland |
Director Name | Mrs Linda Ellis Lind |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 1993(1 year after company formation) |
Appointment Duration | 1 year, 6 months (resigned 17 March 1995) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Monkwood Farm Cottage Monkwood Estate Ayr KA7 4TT Scotland |
Website | lochlomonddistillery.com |
---|
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 |
207 at £1 | Loch Lomond Distillers LTD 70.41% Ordinary |
---|---|
87 at £1 | Trustees Of Lld Ebt 29.59% Ordinary |
Year | 2014 |
---|---|
Turnover | £19,900,799 |
Gross Profit | £1,328,532 |
Net Worth | £33,608,649 |
Current Liabilities | £4,657,882 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (3 months from now) |
Accounts Category | Small |
Accounts Year End | 30 September |
Latest Return | 2 September 2023 (6 months, 4 weeks ago) |
---|---|
Next Return Due | 16 September 2024 (5 months, 2 weeks from now) |
12 September 1997 | Delivered on: 23 September 1997 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: Ardlamont plantation,ardlamont,argyll. Outstanding |
---|---|
25 October 1993 | Delivered on: 5 November 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. Outstanding |
30 July 1993 | Delivered on: 17 August 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. Outstanding |
15 September 2017 | Confirmation statement made on 2 September 2017 with no updates (3 pages) |
---|---|
11 July 2017 | Accounts for a small company made up to 30 September 2016 (16 pages) |
7 October 2016 | Full accounts made up to 30 September 2015 (21 pages) |
15 September 2016 | Confirmation statement made on 2 September 2016 with updates (6 pages) |
3 May 2016 | Termination of appointment of John Peterson as a director on 30 April 2016 (1 page) |
28 September 2015 | Annual return made up to 2 September 2015 with a full list of shareholders Statement of capital on 2015-09-28
|
28 September 2015 | Annual return made up to 2 September 2015 with a full list of shareholders Statement of capital on 2015-09-28
|
12 February 2015 | Current accounting period extended from 31 March 2015 to 30 September 2015 (1 page) |
31 December 2014 | Group of companies' accounts made up to 31 March 2014 (22 pages) |
10 November 2014 | Annual return made up to 2 September 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
10 November 2014 | Annual return made up to 2 September 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
3 April 2014 | Registered office address changed from Lomond Industrial Estate Alexandria G83 0TL on 3 April 2014 (1 page) |
3 April 2014 | Registered office address changed from Lomond Industrial Estate Alexandria G83 0TL on 3 April 2014 (1 page) |
6 March 2014 | Resolutions
|
6 March 2014 | Company name changed loch lomond distillery company LIMITED\certificate issued on 06/03/14
|
7 January 2014 | Group of companies' accounts made up to 31 March 2013 (20 pages) |
26 November 2013 | Annual return made up to 2 September 2013 with a full list of shareholders Statement of capital on 2013-11-26
|
26 November 2013 | Director's details changed for Carol Anne Bulloch on 2 September 2013 (2 pages) |
26 November 2013 | Annual return made up to 2 September 2013 with a full list of shareholders Statement of capital on 2013-11-26
|
26 November 2013 | Director's details changed for Carol Anne Bulloch on 2 September 2013 (2 pages) |
19 July 2013 | Resolutions
|
19 July 2013 | Statement of company's objects (2 pages) |
19 July 2013 | Resolutions
|
19 July 2013 | Resolutions
|
15 July 2013 | Second filing of AR01 previously delivered to Companies House made up to 2 September 2012 (18 pages) |
15 July 2013 | Second filing of AR01 previously delivered to Companies House made up to 2 September 2012 (18 pages) |
24 December 2012 | Group of companies' accounts made up to 31 March 2012 (21 pages) |
13 November 2012 | Annual return made up to 2 September 2012 with a full list of shareholders
|
13 November 2012 | Annual return made up to 2 September 2012 with a full list of shareholders
|
6 January 2012 | Group of companies' accounts made up to 31 March 2011 (24 pages) |
21 November 2011 | Annual return made up to 2 September 2011 with a full list of shareholders (8 pages) |
21 November 2011 | Annual return made up to 2 September 2011 with a full list of shareholders (8 pages) |
30 December 2010 | Group of companies' accounts made up to 31 March 2010 (21 pages) |
15 November 2010 | Annual return made up to 2 September 2010 with a full list of shareholders (8 pages) |
15 November 2010 | Director's details changed for John Peterson on 2 September 2010 (2 pages) |
15 November 2010 | Director's details changed for John Peterson on 2 September 2010 (2 pages) |
15 November 2010 | Annual return made up to 2 September 2010 with a full list of shareholders (8 pages) |
1 February 2010 | Full accounts made up to 31 March 2009 (27 pages) |
30 November 2009 | Annual return made up to 2 September 2009 with a full list of shareholders (6 pages) |
30 November 2009 | Annual return made up to 2 September 2009 with a full list of shareholders (6 pages) |
25 March 2009 | Return made up to 02/09/08; full list of members (8 pages) |
2 February 2009 | Full accounts made up to 31 March 2008 (24 pages) |
4 February 2008 | Full accounts made up to 31 March 2007 (24 pages) |
6 November 2007 | Return made up to 02/09/07; full list of members (5 pages) |
1 February 2007 | Full accounts made up to 31 March 2006 (21 pages) |
23 October 2006 | Return made up to 02/09/06; full list of members (5 pages) |
14 February 2006 | Full accounts made up to 31 March 2005 (22 pages) |
29 September 2005 | Return made up to 02/09/05; full list of members (5 pages) |
1 February 2005 | Full accounts made up to 31 March 2004 (22 pages) |
16 September 2004 | Return made up to 02/09/04; full list of members (11 pages) |
2 February 2004 | Full accounts made up to 31 March 2003 (21 pages) |
28 November 2003 | Director resigned (1 page) |
15 September 2003 | Return made up to 02/09/03; full list of members
|
29 April 2003 | Full accounts made up to 31 March 2002 (18 pages) |
16 April 2003 | Return made up to 02/09/02; full list of members; amend (12 pages) |
3 September 2002 | Return made up to 02/09/02; full list of members (12 pages) |
14 March 2002 | Full accounts made up to 31 March 2001 (20 pages) |
6 September 2001 | Return made up to 02/09/01; full list of members (11 pages) |
12 April 2001 | Full group accounts made up to 31 March 2000 (16 pages) |
7 September 2000 | Return made up to 02/09/00; full list of members (11 pages) |
11 October 1999 | Return made up to 02/09/99; full list of members (9 pages) |
16 July 1999 | Full accounts made up to 31 March 1998 (16 pages) |
7 September 1998 | Return made up to 02/09/98; no change of members (7 pages) |
2 February 1998 | Full group accounts made up to 31 March 1997 (15 pages) |
7 October 1997 | Return made up to 02/09/97; full list of members (8 pages) |
23 September 1997 | Partic of mort/charge * (6 pages) |
20 February 1997 | £ sr 20@1 21/12/95 (1 page) |
3 February 1997 | Full accounts made up to 31 March 1996 (16 pages) |
16 September 1996 | Return made up to 02/09/96; no change of members (6 pages) |
2 May 1996 | Full group accounts made up to 31 March 1995 (16 pages) |
22 January 1996 | Director resigned (2 pages) |
28 November 1995 | Return made up to 02/09/95; no change of members (8 pages) |
1 February 1995 | Full group accounts made up to 31 March 1994 (15 pages) |
25 October 1994 | Return made up to 02/09/94; full list of members (8 pages) |
24 June 1994 | Particulars of contract relating to shares (3 pages) |
24 June 1994 | Ad 30/03/94--------- £ si 114@1=114 £ ic 200/314 (3 pages) |
6 June 1994 | Full group accounts made up to 31 March 1993 (9 pages) |
5 November 1993 | Partic of mort/charge * (3 pages) |
17 August 1993 | Partic of mort/charge * (3 pages) |
21 April 1993 | Resolutions
|
13 April 1993 | Particulars of contract relating to shares (3 pages) |
13 April 1993 | Ad 05/02/93--------- £ si 198@1=198 £ ic 2/200 (2 pages) |
13 April 1993 | £ nc 100/1000000 05/02/93 (1 page) |
13 April 1993 | Resolutions
|
7 April 1993 | Company name changed\certificate issued on 07/04/93 (2 pages) |
2 September 1992 | Incorporation (18 pages) |