Company NameLLDR Alexandria Ltd
Company StatusActive
Company NumberSC187650
CategoryPrivate Limited Company
Incorporation Date15 July 1998(25 years, 9 months ago)
Previous NameLoch Lomond Distillers Limited

Business Activity

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

Directors

Director NameMr Henry John Jagielko
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed24 August 1998(1 month, 1 week after company formation)
Appointment Duration25 years, 8 months
RoleAccountant
Country of ResidenceScotland
Correspondence Address1 Anthony Road
Largs
Ayrshire
KA30 8EQ
Scotland
Secretary NameMr Henry John Jagielko
NationalityBritish
StatusCurrent
Appointed24 August 1998(1 month, 1 week after company formation)
Appointment Duration25 years, 8 months
RoleAccountant
Country of ResidenceScotland
Correspondence Address1 Anthony Road
Largs
Ayrshire
KA30 8EQ
Scotland
Director NameCarol Anne Bulloch
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed08 September 1998(1 month, 3 weeks after company formation)
Appointment Duration25 years, 7 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 Anthony Road
Largs
Ayrshire
KA30 8EQ
Scotland
Director NameMrs Linda Ellis Lind
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed08 September 2014(16 years, 1 month after company formation)
Appointment Duration9 years, 7 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressMonkwood Stables Monkwood Estate
Ayr
Ayrshire
KA7 4TT
Scotland
Director NameStephen Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed15 July 1998(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid
NationalityBritish
StatusResigned
Appointed15 July 1998(same day as company formation)
RoleCompany Director
Correspondence Address5 Logie Mill
Beaverbank Office Park
Edinburgh
EH7 4HH
Scotland
Director NameMr Alexander Bulloch
Date of BirthMay 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed24 August 1998(1 month, 1 week after company formation)
Appointment Duration21 years, 4 months (resigned 05 January 2020)
RoleWine Merchant
Country of ResidenceUnited Kingdom
Correspondence AddressCraig Lodge
Mulhouse
Tighnabruaich
Argyll
PA21 2AH
Scotland
Director NameMs Elspeth Revie
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2014(16 years, 1 month after company formation)
Appointment Duration9 years, 5 months (resigned 20 February 2024)
RoleCompany Director
Country of ResidenceNew Zealand
Correspondence Address47 Pitua Road
Te Puna
Tauranga 3176
Bay Of Plenty 3176
New Zealand

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

87.5k at £1Loch Lomond Foundation
100.00%
Ordinary

Financials

Year2014
Turnover£39,384,550
Gross Profit£12,308,845
Net Worth£139,236,642
Cash£8,764,569
Current Liabilities£5,489,458

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 2 weeks from now)
Accounts CategoryGroup
Accounts Year End31 January

Returns

Latest Return12 July 2023 (9 months, 1 week ago)
Next Return Due26 July 2024 (3 months, 1 week from now)

Charges

24 March 1999Delivered on: 29 March 1999
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

1 November 2017Group of companies' accounts made up to 31 January 2017 (26 pages)
26 July 2017Confirmation statement made on 15 July 2017 with updates (4 pages)
14 March 2017Group of companies' accounts made up to 31 January 2016 (28 pages)
14 February 2017Statement of capital following an allotment of shares on 27 January 2017
  • GBP 87,600
(3 pages)
9 February 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
17 January 2017Compulsory strike-off action has been discontinued (1 page)
27 December 2016First Gazette notice for compulsory strike-off (1 page)
29 July 2016Confirmation statement made on 15 July 2016 with updates (5 pages)
7 August 2015Annual return made up to 15 July 2015 with a full list of shareholders
Statement of capital on 2015-08-07
  • GBP 87,500
(8 pages)
6 May 2015Group of companies' accounts made up to 31 July 2014 (30 pages)
12 February 2015Current accounting period extended from 31 July 2015 to 31 January 2016 (1 page)
23 September 2014Appointment of Ms Elspeth Revie as a director on 8 September 2014 (2 pages)
23 September 2014Appointment of Ms Elspeth Revie as a director on 8 September 2014 (2 pages)
23 September 2014Appointment of Mrs Linda Lind as a director on 8 September 2014 (2 pages)
23 September 2014Appointment of Mrs Linda Lind as a director on 8 September 2014 (2 pages)
31 July 2014Annual return made up to 15 July 2014 with a full list of shareholders (6 pages)
1 May 2014Group of companies' accounts made up to 31 July 2013 (25 pages)
3 April 2014Registered office address changed from 7 Laigh Road Catrine Mauchline Ayrshire KA5 6SN Scotland on 3 April 2014 (1 page)
3 April 2014Registered office address changed from 7 Laigh Road Catrine Mauchline Ayrshire KA5 6SN Scotland on 3 April 2014 (1 page)
6 March 2014Company name changed loch lomond distillers LIMITED\certificate issued on 06/03/14
  • CONNOT ‐
(3 pages)
6 March 2014Resolutions
  • RES15 ‐ Change company name resolution on 2014-02-28
(1 page)
20 August 2013Annual return made up to 15 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-20
(6 pages)
19 July 2013Resolutions
  • RES13 ‐ Proposed acquisition approved 05/07/2013
(1 page)
19 July 2013Statement of company's objects (2 pages)
19 July 2013Resolutions
  • RES13 ‐ Proposed sale of maturing cask stock approved 15/07/2013
(1 page)
19 July 2013Resolutions
  • RES13 ‐ Notice of direction approved and affirmed 15/07/2013
(1 page)
19 July 2013Resolutions
  • RES13 ‐ Proposed sale of 1 ordinary share of £1 in the capital of galore whiskey LIMITED approved 15/07/2013
(1 page)
19 July 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
1 May 2013Group of companies' accounts made up to 31 July 2012 (24 pages)
10 September 2012Annual return made up to 15 July 2012 with a full list of shareholders (6 pages)
4 April 2012Group of companies' accounts made up to 31 July 2011 (24 pages)
1 September 2011Annual return made up to 15 July 2011 with a full list of shareholders (7 pages)
5 May 2011Group of companies' accounts made up to 31 July 2010 (22 pages)
5 October 2010Annual return made up to 15 July 2010 with a full list of shareholders (7 pages)
23 September 2010Registered office address changed from Monkwood House Monkwood Estate Ayr KA7 4TT on 23 September 2010 (1 page)
23 June 2010Group of companies' accounts made up to 31 July 2009 (23 pages)
7 August 2009Return made up to 15/07/09; full list of members (5 pages)
31 July 2009Group of companies' accounts made up to 31 July 2008 (23 pages)
17 February 2009Return made up to 15/07/08; full list of members (5 pages)
4 June 2008Group of companies' accounts made up to 31 July 2007 (19 pages)
6 November 2007Return made up to 15/07/07; full list of members (3 pages)
18 June 2007Group of companies' accounts made up to 31 July 2006 (18 pages)
29 September 2006Return made up to 15/07/06; full list of members (3 pages)
26 June 2006Group of companies' accounts made up to 31 July 2005 (18 pages)
1 December 2005Group of companies' accounts made up to 31 July 2004 (18 pages)
12 August 2005Return made up to 15/07/05; full list of members (3 pages)
16 July 2004Return made up to 15/07/04; full list of members (7 pages)
1 June 2004Group of companies' accounts made up to 31 July 2003 (18 pages)
10 December 2003Group of companies' accounts made up to 31 July 2002 (18 pages)
4 August 2003Return made up to 15/07/03; full list of members (7 pages)
27 September 2002Return made up to 15/07/02; full list of members (7 pages)
2 June 2002Group of companies' accounts made up to 31 July 2001 (20 pages)
15 August 2001Return made up to 15/07/01; full list of members (7 pages)
1 June 2001Full accounts made up to 31 July 2000 (17 pages)
17 August 2000Return made up to 15/07/00; full list of members (7 pages)
31 May 2000Full accounts made up to 31 July 1999 (15 pages)
20 October 1999Return made up to 15/07/99; full list of members (7 pages)
29 March 1999Partic of mort/charge * (6 pages)
15 January 1999Ad 06/01/99--------- £ si 99998@1=99998 £ ic 100000/199998 (2 pages)
22 December 1998Ad 23/11/98--------- £ si 99998@1=99998 £ ic 2/100000 (2 pages)
11 September 1998Company name changed eskbay LIMITED\certificate issued on 14/09/98 (2 pages)
10 September 1998New director appointed (2 pages)
7 September 1998Registered office changed on 07/09/98 from: 5 logie mill logie green road edinburgh EH7 4HH (1 page)
7 September 1998New secretary appointed;new director appointed (2 pages)
7 September 1998New director appointed (2 pages)
25 August 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
25 August 1998Director resigned (1 page)
25 August 1998Secretary resigned (1 page)
25 August 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
25 August 1998Nc inc already adjusted 24/08/98 (1 page)
15 July 1998Incorporation (16 pages)