Largs
Ayrshire
KA30 8EQ
Scotland
Secretary Name | Mr Henry John Jagielko |
---|---|
Nationality | British |
Status | Current |
Appointed | 24 August 1998(1 month, 1 week after company formation) |
Appointment Duration | 25 years, 8 months |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 1 Anthony Road Largs Ayrshire KA30 8EQ Scotland |
Director Name | Carol Anne Bulloch |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 September 1998(1 month, 3 weeks after company formation) |
Appointment Duration | 25 years, 7 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 1 Anthony Road Largs Ayrshire KA30 8EQ Scotland |
Director Name | Mrs Linda Ellis Lind |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 September 2014(16 years, 1 month after company formation) |
Appointment Duration | 9 years, 7 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Monkwood Stables Monkwood Estate Ayr Ayrshire KA7 4TT Scotland |
Director Name | Stephen Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 1998(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 July 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Edinburgh EH7 4HH Scotland |
Director Name | Mr Alexander Bulloch |
---|---|
Date of Birth | May 1927 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 1998(1 month, 1 week after company formation) |
Appointment Duration | 21 years, 4 months (resigned 05 January 2020) |
Role | Wine Merchant |
Country of Residence | United Kingdom |
Correspondence Address | Craig Lodge Mulhouse Tighnabruaich Argyll PA21 2AH Scotland |
Director Name | Ms Elspeth Revie |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 2014(16 years, 1 month after company formation) |
Appointment Duration | 9 years, 5 months (resigned 20 February 2024) |
Role | Company Director |
Country of Residence | New Zealand |
Correspondence Address | 47 Pitua Road Te Puna Tauranga 3176 Bay Of Plenty 3176 New Zealand |
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 |
87.5k at £1 | Loch Lomond Foundation 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £39,384,550 |
Gross Profit | £12,308,845 |
Net Worth | £139,236,642 |
Cash | £8,764,569 |
Current Liabilities | £5,489,458 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 2 weeks from now) |
Accounts Category | Group |
Accounts Year End | 31 January |
Latest Return | 12 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 26 July 2024 (3 months, 1 week from now) |
24 March 1999 | Delivered 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 |
---|
1 November 2017 | Group of companies' accounts made up to 31 January 2017 (26 pages) |
---|---|
26 July 2017 | Confirmation statement made on 15 July 2017 with updates (4 pages) |
14 March 2017 | Group of companies' accounts made up to 31 January 2016 (28 pages) |
14 February 2017 | Statement of capital following an allotment of shares on 27 January 2017
|
9 February 2017 | Resolutions
|
17 January 2017 | Compulsory strike-off action has been discontinued (1 page) |
27 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
29 July 2016 | Confirmation statement made on 15 July 2016 with updates (5 pages) |
7 August 2015 | Annual return made up to 15 July 2015 with a full list of shareholders Statement of capital on 2015-08-07
|
6 May 2015 | Group of companies' accounts made up to 31 July 2014 (30 pages) |
12 February 2015 | Current accounting period extended from 31 July 2015 to 31 January 2016 (1 page) |
23 September 2014 | Appointment of Ms Elspeth Revie as a director on 8 September 2014 (2 pages) |
23 September 2014 | Appointment of Ms Elspeth Revie as a director on 8 September 2014 (2 pages) |
23 September 2014 | Appointment of Mrs Linda Lind as a director on 8 September 2014 (2 pages) |
23 September 2014 | Appointment of Mrs Linda Lind as a director on 8 September 2014 (2 pages) |
31 July 2014 | Annual return made up to 15 July 2014 with a full list of shareholders (6 pages) |
1 May 2014 | Group of companies' accounts made up to 31 July 2013 (25 pages) |
3 April 2014 | Registered office address changed from 7 Laigh Road Catrine Mauchline Ayrshire KA5 6SN Scotland on 3 April 2014 (1 page) |
3 April 2014 | Registered office address changed from 7 Laigh Road Catrine Mauchline Ayrshire KA5 6SN Scotland on 3 April 2014 (1 page) |
6 March 2014 | Company name changed loch lomond distillers LIMITED\certificate issued on 06/03/14
|
6 March 2014 | Resolutions
|
20 August 2013 | Annual return made up to 15 July 2013 with a full list of shareholders
|
19 July 2013 | Resolutions
|
19 July 2013 | Statement of company's objects (2 pages) |
19 July 2013 | Resolutions
|
19 July 2013 | Resolutions
|
19 July 2013 | Resolutions
|
19 July 2013 | Resolutions
|
1 May 2013 | Group of companies' accounts made up to 31 July 2012 (24 pages) |
10 September 2012 | Annual return made up to 15 July 2012 with a full list of shareholders (6 pages) |
4 April 2012 | Group of companies' accounts made up to 31 July 2011 (24 pages) |
1 September 2011 | Annual return made up to 15 July 2011 with a full list of shareholders (7 pages) |
5 May 2011 | Group of companies' accounts made up to 31 July 2010 (22 pages) |
5 October 2010 | Annual return made up to 15 July 2010 with a full list of shareholders (7 pages) |
23 September 2010 | Registered office address changed from Monkwood House Monkwood Estate Ayr KA7 4TT on 23 September 2010 (1 page) |
23 June 2010 | Group of companies' accounts made up to 31 July 2009 (23 pages) |
7 August 2009 | Return made up to 15/07/09; full list of members (5 pages) |
31 July 2009 | Group of companies' accounts made up to 31 July 2008 (23 pages) |
17 February 2009 | Return made up to 15/07/08; full list of members (5 pages) |
4 June 2008 | Group of companies' accounts made up to 31 July 2007 (19 pages) |
6 November 2007 | Return made up to 15/07/07; full list of members (3 pages) |
18 June 2007 | Group of companies' accounts made up to 31 July 2006 (18 pages) |
29 September 2006 | Return made up to 15/07/06; full list of members (3 pages) |
26 June 2006 | Group of companies' accounts made up to 31 July 2005 (18 pages) |
1 December 2005 | Group of companies' accounts made up to 31 July 2004 (18 pages) |
12 August 2005 | Return made up to 15/07/05; full list of members (3 pages) |
16 July 2004 | Return made up to 15/07/04; full list of members (7 pages) |
1 June 2004 | Group of companies' accounts made up to 31 July 2003 (18 pages) |
10 December 2003 | Group of companies' accounts made up to 31 July 2002 (18 pages) |
4 August 2003 | Return made up to 15/07/03; full list of members (7 pages) |
27 September 2002 | Return made up to 15/07/02; full list of members (7 pages) |
2 June 2002 | Group of companies' accounts made up to 31 July 2001 (20 pages) |
15 August 2001 | Return made up to 15/07/01; full list of members (7 pages) |
1 June 2001 | Full accounts made up to 31 July 2000 (17 pages) |
17 August 2000 | Return made up to 15/07/00; full list of members (7 pages) |
31 May 2000 | Full accounts made up to 31 July 1999 (15 pages) |
20 October 1999 | Return made up to 15/07/99; full list of members (7 pages) |
29 March 1999 | Partic of mort/charge * (6 pages) |
15 January 1999 | Ad 06/01/99--------- £ si 99998@1=99998 £ ic 100000/199998 (2 pages) |
22 December 1998 | Ad 23/11/98--------- £ si 99998@1=99998 £ ic 2/100000 (2 pages) |
11 September 1998 | Company name changed eskbay LIMITED\certificate issued on 14/09/98 (2 pages) |
10 September 1998 | New director appointed (2 pages) |
7 September 1998 | Registered office changed on 07/09/98 from: 5 logie mill logie green road edinburgh EH7 4HH (1 page) |
7 September 1998 | New secretary appointed;new director appointed (2 pages) |
7 September 1998 | New director appointed (2 pages) |
25 August 1998 | Resolutions
|
25 August 1998 | Director resigned (1 page) |
25 August 1998 | Secretary resigned (1 page) |
25 August 1998 | Resolutions
|
25 August 1998 | Nc inc already adjusted 24/08/98 (1 page) |
15 July 1998 | Incorporation (16 pages) |