Company NameLLDY Alexandria Ltd
DirectorsCarol Anne Jagielko and Henry John Jagielko
Company StatusActive
Company NumberSC140039
CategoryPrivate Limited Company
Incorporation Date2 September 1992(31 years, 7 months ago)
Previous NameLoch Lomond Distillery Company Limited

Business Activity

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

Directors

Director NameMrs Carol Anne Jagielko
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed05 February 1993(5 months after company formation)
Appointment Duration31 years, 2 months
RoleClerkess
Country of ResidenceScotland
Correspondence Address1 Anthony Road
Largs
Ayrshire
KA30 8EQ
Scotland
Director NameMr Henry John Jagielko
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed05 February 1993(5 months after company formation)
Appointment Duration31 years, 2 months
RoleAccountant
Country of ResidenceScotland
Correspondence Address1 Anthony Road
Largs
Ayrshire
KA30 8EQ
Scotland
Secretary NameMr Henry John Jagielko
NationalityBritish
StatusCurrent
Appointed05 February 1993(5 months after company formation)
Appointment Duration31 years, 2 months
RoleAccountant
Country of ResidenceScotland
Correspondence Address1 Anthony Road
Largs
Ayrshire
KA30 8EQ
Scotland
Director NameStephen Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed02 September 1992(same day as company formation)
RoleCompany Director
Correspondence Address14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Secretary NameBrian Reid
NationalityBritish
StatusResigned
Appointed02 September 1992(same day as company formation)
RoleCompany Director
Correspondence Address5 Logie Mill
Beaverbank Office Park
Edinburgh
EH7 4HH
Scotland
Director NameCatherine Reader
Date of BirthAugust 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed05 February 1993(5 months after company formation)
Appointment Duration2 years, 10 months (resigned 28 December 1995)
RoleCompany Director
Correspondence Address26 Shalloch Park
Doonfoot
Ayr
Ayrshire
KA7 4HL
Scotland
Director NameMr Mitchell Sorbie
Date of BirthDecember 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed05 February 1993(5 months after company formation)
Appointment Duration10 years, 7 months (resigned 30 September 2003)
RoleDistiller
Correspondence AddressCroftengea
Heather Avenue
Alexandria
Dunbartonshire
G83 0TJ
Scotland
Director NameMr John Peterson
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed05 February 1993(5 months after company formation)
Appointment Duration23 years, 2 months (resigned 30 April 2016)
RoleIndustrial Chemist
Country of ResidenceScotland
Correspondence Address3 Linfern Road
Glasgow
Lanarkshire
G12 9ND
Scotland
Director NameMr Alexander Bulloch
Date of BirthMay 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed05 February 1993(5 months after company formation)
Appointment Duration26 years, 11 months (resigned 05 January 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCraig Lodge
Mulhouse
Tighnabruaich
Argyll
PA21 2AH
Scotland
Director NameMrs Linda Ellis Lind
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed16 September 1993(1 year after company formation)
Appointment Duration1 year, 6 months (resigned 17 March 1995)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressMonkwood Farm Cottage
Monkwood Estate
Ayr
KA7 4TT
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

207 at £1Loch Lomond Distillers LTD
70.41%
Ordinary
87 at £1Trustees Of Lld Ebt
29.59%
Ordinary

Financials

Year2014
Turnover£19,900,799
Gross Profit£1,328,532
Net Worth£33,608,649
Current Liabilities£4,657,882

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (3 months from now)
Accounts CategorySmall
Accounts Year End30 September

Returns

Latest Return2 September 2023 (6 months, 4 weeks ago)
Next Return Due16 September 2024 (5 months, 2 weeks from now)

Charges

12 September 1997Delivered 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 1993Delivered 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 1993Delivered 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

Filing History

15 September 2017Confirmation statement made on 2 September 2017 with no updates (3 pages)
11 July 2017Accounts for a small company made up to 30 September 2016 (16 pages)
7 October 2016Full accounts made up to 30 September 2015 (21 pages)
15 September 2016Confirmation statement made on 2 September 2016 with updates (6 pages)
3 May 2016Termination of appointment of John Peterson as a director on 30 April 2016 (1 page)
28 September 2015Annual return made up to 2 September 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 294
(7 pages)
28 September 2015Annual return made up to 2 September 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 294
(7 pages)
12 February 2015Current accounting period extended from 31 March 2015 to 30 September 2015 (1 page)
31 December 2014Group of companies' accounts made up to 31 March 2014 (22 pages)
10 November 2014Annual return made up to 2 September 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 294
(7 pages)
10 November 2014Annual return made up to 2 September 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 294
(7 pages)
3 April 2014Registered office address changed from Lomond Industrial Estate Alexandria G83 0TL on 3 April 2014 (1 page)
3 April 2014Registered office address changed from Lomond Industrial Estate Alexandria G83 0TL 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 loch lomond distillery company LIMITED\certificate issued on 06/03/14
  • CONNOT ‐
(3 pages)
7 January 2014Group of companies' accounts made up to 31 March 2013 (20 pages)
26 November 2013Annual return made up to 2 September 2013 with a full list of shareholders
Statement of capital on 2013-11-26
  • GBP 294
(8 pages)
26 November 2013Director's details changed for Carol Anne Bulloch on 2 September 2013 (2 pages)
26 November 2013Annual return made up to 2 September 2013 with a full list of shareholders
Statement of capital on 2013-11-26
  • GBP 294
(8 pages)
26 November 2013Director's details changed for Carol Anne Bulloch on 2 September 2013 (2 pages)
19 July 2013Resolutions
  • RES13 ‐ Approve direction 15/07/2013
(1 page)
19 July 2013Statement of company's objects (2 pages)
19 July 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
19 July 2013Resolutions
  • RES13 ‐ Approve transactions 15/07/2013
(1 page)
15 July 2013Second filing of AR01 previously delivered to Companies House made up to 2 September 2012 (18 pages)
15 July 2013Second filing of AR01 previously delivered to Companies House made up to 2 September 2012 (18 pages)
24 December 2012Group of companies' accounts made up to 31 March 2012 (21 pages)
13 November 2012Annual return made up to 2 September 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 15/07/2013.
(9 pages)
13 November 2012Annual return made up to 2 September 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 15/07/2013.
(9 pages)
6 January 2012Group of companies' accounts made up to 31 March 2011 (24 pages)
21 November 2011Annual return made up to 2 September 2011 with a full list of shareholders (8 pages)
21 November 2011Annual return made up to 2 September 2011 with a full list of shareholders (8 pages)
30 December 2010Group of companies' accounts made up to 31 March 2010 (21 pages)
15 November 2010Annual return made up to 2 September 2010 with a full list of shareholders (8 pages)
15 November 2010Director's details changed for John Peterson on 2 September 2010 (2 pages)
15 November 2010Director's details changed for John Peterson on 2 September 2010 (2 pages)
15 November 2010Annual return made up to 2 September 2010 with a full list of shareholders (8 pages)
1 February 2010Full accounts made up to 31 March 2009 (27 pages)
30 November 2009Annual return made up to 2 September 2009 with a full list of shareholders (6 pages)
30 November 2009Annual return made up to 2 September 2009 with a full list of shareholders (6 pages)
25 March 2009Return made up to 02/09/08; full list of members (8 pages)
2 February 2009Full accounts made up to 31 March 2008 (24 pages)
4 February 2008Full accounts made up to 31 March 2007 (24 pages)
6 November 2007Return made up to 02/09/07; full list of members (5 pages)
1 February 2007Full accounts made up to 31 March 2006 (21 pages)
23 October 2006Return made up to 02/09/06; full list of members (5 pages)
14 February 2006Full accounts made up to 31 March 2005 (22 pages)
29 September 2005Return made up to 02/09/05; full list of members (5 pages)
1 February 2005Full accounts made up to 31 March 2004 (22 pages)
16 September 2004Return made up to 02/09/04; full list of members (11 pages)
2 February 2004Full accounts made up to 31 March 2003 (21 pages)
28 November 2003Director resigned (1 page)
15 September 2003Return made up to 02/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
29 April 2003Full accounts made up to 31 March 2002 (18 pages)
16 April 2003Return made up to 02/09/02; full list of members; amend (12 pages)
3 September 2002Return made up to 02/09/02; full list of members (12 pages)
14 March 2002Full accounts made up to 31 March 2001 (20 pages)
6 September 2001Return made up to 02/09/01; full list of members (11 pages)
12 April 2001Full group accounts made up to 31 March 2000 (16 pages)
7 September 2000Return made up to 02/09/00; full list of members (11 pages)
11 October 1999Return made up to 02/09/99; full list of members (9 pages)
16 July 1999Full accounts made up to 31 March 1998 (16 pages)
7 September 1998Return made up to 02/09/98; no change of members (7 pages)
2 February 1998Full group accounts made up to 31 March 1997 (15 pages)
7 October 1997Return made up to 02/09/97; full list of members (8 pages)
23 September 1997Partic of mort/charge * (6 pages)
20 February 1997£ sr 20@1 21/12/95 (1 page)
3 February 1997Full accounts made up to 31 March 1996 (16 pages)
16 September 1996Return made up to 02/09/96; no change of members (6 pages)
2 May 1996Full group accounts made up to 31 March 1995 (16 pages)
22 January 1996Director resigned (2 pages)
28 November 1995Return made up to 02/09/95; no change of members (8 pages)
1 February 1995Full group accounts made up to 31 March 1994 (15 pages)
25 October 1994Return made up to 02/09/94; full list of members (8 pages)
24 June 1994Particulars of contract relating to shares (3 pages)
24 June 1994Ad 30/03/94--------- £ si 114@1=114 £ ic 200/314 (3 pages)
6 June 1994Full group accounts made up to 31 March 1993 (9 pages)
5 November 1993Partic of mort/charge * (3 pages)
17 August 1993Partic of mort/charge * (3 pages)
21 April 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
13 April 1993Particulars of contract relating to shares (3 pages)
13 April 1993Ad 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 1993Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
7 April 1993Company name changed\certificate issued on 07/04/93 (2 pages)
2 September 1992Incorporation (18 pages)