Company NameGSWD Catrine Ltd
DirectorHenry John Jagielko
Company StatusActive
Company NumberSC152316
CategoryPrivate Limited Company
Incorporation Date4 August 1994(29 years, 9 months ago)
Previous NameGibson Scotch Whisky Distilleries Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5134Wholesale of alcohol and other drinks
SIC 46342Wholesale of wine, beer, spirits and other alcoholic beverages

Directors

Director NameMr Henry John Jagielko
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed25 August 1994(3 weeks after company formation)
Appointment Duration29 years, 8 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Anthony Road
Largs
Ayrshire
KA30 8EQ
Scotland
Secretary NameMr Henry John Jagielko
NationalityBritish
StatusCurrent
Appointed25 August 1994(3 weeks after company formation)
Appointment Duration29 years, 8 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Anthony Road
Largs
Ayrshire
KA30 8EQ
Scotland
Director NameMr Alexander Bulloch
Date of BirthMay 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed25 August 1994(3 weeks after company formation)
Appointment Duration25 years, 4 months (resigned 05 January 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCraig Lodge
Mulhouse
Tighnabruaich
Argyll
PA21 2AH
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed04 August 1994(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed04 August 1994(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
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

2 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 Return24 July 2023 (9 months, 1 week ago)
Next Return Due7 August 2024 (3 months, 1 week from now)

Charges

3 October 1994Delivered on: 13 October 1994
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

30 December 2020Accounts for a dormant company made up to 31 March 2020 (2 pages)
6 August 2020Confirmation statement made on 24 July 2020 with no updates (3 pages)
21 January 2020Termination of appointment of Alexander Bulloch as a director on 5 January 2020 (1 page)
7 October 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
6 August 2019Confirmation statement made on 24 July 2019 with no updates (3 pages)
5 November 2018Accounts for a dormant company made up to 31 March 2018 (3 pages)
6 August 2018Confirmation statement made on 24 July 2018 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)
27 July 2017Confirmation statement made on 24 July 2017 with no updates (3 pages)
27 July 2017Confirmation statement made on 24 July 2017 with no updates (3 pages)
7 October 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
7 October 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
5 August 2016Confirmation statement made on 24 July 2016 with updates (5 pages)
5 August 2016Confirmation statement made on 24 July 2016 with updates (5 pages)
8 February 2016Full accounts made up to 31 March 2015 (12 pages)
8 February 2016Full accounts made up to 31 March 2015 (12 pages)
21 August 2015Annual return made up to 24 July 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 2
(5 pages)
21 August 2015Annual return made up to 24 July 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 2
(5 pages)
31 December 2014Full accounts made up to 31 March 2014 (14 pages)
31 December 2014Full accounts made up to 31 March 2014 (14 pages)
31 July 2014Annual return made up to 24 July 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 2
(5 pages)
31 July 2014Annual return made up to 24 July 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 2
(5 pages)
7 April 2014Registered office address changed from 7 Laigh Road Catrine Ayrshire KA5 6SQ on 7 April 2014 (1 page)
7 April 2014Registered office address changed from 7 Laigh Road Catrine Ayrshire KA5 6SQ on 7 April 2014 (1 page)
7 April 2014Registered office address changed from 7 Laigh Road Catrine Ayrshire KA5 6SQ on 7 April 2014 (1 page)
6 March 2014Resolutions
  • RES15 ‐ Change company name resolution on 2014-02-28
(1 page)
6 March 2014Company name changed gibson scotch whisky distilleries LIMITED\certificate issued on 06/03/14
  • CONNOT ‐
(3 pages)
6 March 2014Company name changed gibson scotch whisky distilleries LIMITED\certificate issued on 06/03/14
  • CONNOT ‐
(3 pages)
6 March 2014Resolutions
  • RES15 ‐ Change company name resolution on 2014-02-28
(1 page)
7 January 2014Full accounts made up to 31 March 2013 (14 pages)
7 January 2014Full accounts made up to 31 March 2013 (14 pages)
20 August 2013Annual return made up to 24 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-20
(5 pages)
20 August 2013Annual return made up to 24 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-20
(5 pages)
24 December 2012Accounts made up to 31 March 2012 (14 pages)
24 December 2012Accounts made up to 31 March 2012 (14 pages)
10 September 2012Annual return made up to 24 July 2012 with a full list of shareholders (5 pages)
10 September 2012Annual return made up to 24 July 2012 with a full list of shareholders (5 pages)
5 January 2012Full accounts made up to 31 March 2011 (15 pages)
5 January 2012Full accounts made up to 31 March 2011 (15 pages)
5 September 2011Annual return made up to 24 July 2011 with a full list of shareholders (5 pages)
5 September 2011Annual return made up to 24 July 2011 with a full list of shareholders (5 pages)
30 December 2010Accounts for a small company made up to 31 March 2010 (7 pages)
30 December 2010Accounts for a small company made up to 31 March 2010 (7 pages)
2 September 2010Annual return made up to 24 July 2010 with a full list of shareholders (5 pages)
2 September 2010Annual return made up to 24 July 2010 with a full list of shareholders (5 pages)
1 February 2010Accounts for a small company made up to 31 March 2009 (8 pages)
1 February 2010Accounts for a small company made up to 31 March 2009 (8 pages)
7 August 2009Return made up to 24/07/09; full list of members (3 pages)
7 August 2009Return made up to 24/07/09; full list of members (3 pages)
2 February 2009Accounts for a small company made up to 31 March 2008 (8 pages)
2 February 2009Accounts for a small company made up to 31 March 2008 (8 pages)
3 December 2008Return made up to 24/07/08; full list of members (3 pages)
3 December 2008Return made up to 24/07/08; full list of members (3 pages)
5 February 2008Full accounts made up to 31 March 2007 (14 pages)
5 February 2008Full accounts made up to 31 March 2007 (14 pages)
6 November 2007Return made up to 24/07/07; full list of members (2 pages)
6 November 2007Return made up to 24/07/07; full list of members (2 pages)
1 February 2007Accounts for a small company made up to 31 March 2006 (7 pages)
1 February 2007Accounts for a small company made up to 31 March 2006 (7 pages)
9 October 2006Return made up to 24/07/06; full list of members (2 pages)
9 October 2006Return made up to 24/07/06; full list of members (2 pages)
2 February 2006Full accounts made up to 31 March 2005 (14 pages)
2 February 2006Full accounts made up to 31 March 2005 (14 pages)
12 August 2005Return made up to 24/07/05; full list of members (2 pages)
12 August 2005Return made up to 24/07/05; full list of members (2 pages)
1 February 2005Full accounts made up to 31 March 2004 (13 pages)
1 February 2005Full accounts made up to 31 March 2004 (13 pages)
17 September 2004Return made up to 24/07/04; full list of members (7 pages)
17 September 2004Return made up to 24/07/04; full list of members (7 pages)
2 February 2004Full accounts made up to 31 March 2003 (11 pages)
2 February 2004Full accounts made up to 31 March 2003 (11 pages)
4 August 2003Return made up to 24/07/03; full list of members (7 pages)
4 August 2003Return made up to 24/07/03; full list of members (7 pages)
30 April 2003Full accounts made up to 31 March 2002 (11 pages)
30 April 2003Full accounts made up to 31 March 2002 (11 pages)
1 August 2002Return made up to 24/07/02; full list of members (7 pages)
1 August 2002Return made up to 24/07/02; full list of members (7 pages)
1 February 2002Full accounts made up to 31 March 2001 (10 pages)
1 February 2002Full accounts made up to 31 March 2001 (10 pages)
10 August 2001Return made up to 04/08/01; full list of members (6 pages)
10 August 2001Return made up to 04/08/01; full list of members (6 pages)
12 April 2001Full accounts made up to 31 March 2000 (11 pages)
12 April 2001Full accounts made up to 31 March 2000 (11 pages)
17 August 2000Return made up to 04/08/00; full list of members (6 pages)
17 August 2000Return made up to 04/08/00; full list of members (6 pages)
3 April 2000Full accounts made up to 31 March 1999 (9 pages)
3 April 2000Full accounts made up to 31 March 1999 (9 pages)
16 August 1999Return made up to 04/08/99; no change of members (5 pages)
16 August 1999Return made up to 04/08/99; no change of members (5 pages)
12 July 1999Full accounts made up to 31 March 1998 (9 pages)
12 July 1999Full accounts made up to 31 March 1998 (9 pages)
10 August 1998Return made up to 04/08/98; full list of members (7 pages)
10 August 1998Return made up to 04/08/98; full list of members (7 pages)
1 May 1998Full accounts made up to 31 March 1997 (11 pages)
1 May 1998Full accounts made up to 31 March 1997 (11 pages)
5 September 1997Return made up to 04/08/97; no change of members (4 pages)
5 September 1997Return made up to 04/08/97; no change of members (4 pages)
27 June 1997Full accounts made up to 31 August 1996 (22 pages)
27 June 1997Full accounts made up to 31 August 1996 (22 pages)
2 February 1997Accounting reference date shortened from 31/08/97 to 31/03/97 (1 page)
2 February 1997Accounting reference date shortened from 31/08/97 to 31/03/97 (1 page)
13 September 1996Return made up to 04/08/96; no change of members (4 pages)
13 September 1996Return made up to 04/08/96; no change of members (4 pages)
27 June 1996Full accounts made up to 31 August 1995 (10 pages)
27 June 1996Full accounts made up to 31 August 1995 (10 pages)
3 October 1995Return made up to 04/08/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
3 October 1995Return made up to 04/08/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
31 October 1994Company name changed\certificate issued on 31/10/94 (2 pages)
31 October 1994Company name changed\certificate issued on 31/10/94 (2 pages)
13 October 1994Partic of mort/charge * (3 pages)
13 October 1994Partic of mort/charge * (3 pages)
4 August 1994Incorporation (9 pages)
4 August 1994Incorporation (9 pages)