Company NameLochglen Whisky Company Ltd.
Company StatusDissolved
Company NumberSC367121
CategoryPrivate Limited Company
Incorporation Date20 October 2009(14 years, 6 months ago)
Dissolution Date2 May 2023 (12 months ago)

Business Activity

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

Directors

Director NameMr John Neil McHattie
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed20 October 2009(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address138 Nethergate Nethergate
Dundee
DD1 4ED
Scotland
Director NameMrs Susan McIntosh
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2009(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Director NameMr Peter Trainer
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2009(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Secretary NameMr Peter Trainer
NationalityBritish
StatusResigned
Appointed20 October 2009(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Director NameDavid Eric Evans
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2010(9 months, 3 weeks after company formation)
Appointment Duration11 years, 5 months (resigned 22 January 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address138 Nethergate Nethergate
Dundee
DD1 4ED
Scotland
Secretary NameMr Iain John McHattie
StatusResigned
Appointed07 February 2019(9 years, 3 months after company formation)
Appointment Duration2 years, 11 months (resigned 22 January 2022)
RoleCompany Director
Correspondence Address138 Nethergate
Dundee
DD1 4ED
Scotland

Contact

Websitelochglen.com

Location

Registered Address138 Nethergate Nethergate
Dundee
DD1 4ED
Scotland
ConstituencyDundee West
WardWest End

Shareholders

2 at £1David Evans
50.00%
Ordinary
2 at £1John Mchattie
50.00%
Ordinary

Financials

Year2014
Net Worth-£276,963
Cash£1,106
Current Liabilities£278,944

Accounts

Latest Accounts30 September 2021 (2 years, 7 months ago)
Accounts CategoryMicro
Accounts Year End30 September

Filing History

2 May 2023Final Gazette dissolved via compulsory strike-off (1 page)
24 January 2023First Gazette notice for compulsory strike-off (1 page)
14 September 2022Confirmation statement made on 4 November 2021 with no updates (3 pages)
15 June 2022Compulsory strike-off action has been discontinued (1 page)
14 June 2022Micro company accounts made up to 30 September 2021 (3 pages)
7 June 2022First Gazette notice for compulsory strike-off (1 page)
19 April 2022Withdraw the company strike off application (1 page)
15 February 2022First Gazette notice for voluntary strike-off (1 page)
4 February 2022Application to strike the company off the register (3 pages)
25 January 2022First Gazette notice for compulsory strike-off (1 page)
22 January 2022Termination of appointment of Iain John Mchattie as a secretary on 22 January 2022 (1 page)
22 January 2022Termination of appointment of David Eric Evans as a director on 22 January 2022 (1 page)
17 June 2021Micro company accounts made up to 30 September 2020 (3 pages)
17 December 2020Confirmation statement made on 4 November 2020 with no updates (3 pages)
8 June 2020Micro company accounts made up to 30 September 2019 (3 pages)
15 November 2019Confirmation statement made on 4 November 2019 with no updates (3 pages)
28 June 2019Micro company accounts made up to 30 September 2018 (2 pages)
7 February 2019Appointment of Mr Iain John Mchattie as a secretary on 7 February 2019 (2 pages)
7 November 2018Confirmation statement made on 4 November 2018 with no updates (3 pages)
27 June 2018Micro company accounts made up to 30 September 2017 (2 pages)
17 November 2017Confirmation statement made on 4 November 2017 with no updates (3 pages)
17 November 2017Confirmation statement made on 4 November 2017 with no updates (3 pages)
29 June 2017Micro company accounts made up to 30 September 2016 (2 pages)
29 June 2017Micro company accounts made up to 30 September 2016 (2 pages)
4 November 2016Confirmation statement made on 4 November 2016 with updates (5 pages)
4 November 2016Confirmation statement made on 4 November 2016 with updates (5 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
25 November 2015Director's details changed for Mr John Neil Mchattie on 1 October 2015 (2 pages)
25 November 2015Annual return made up to 20 October 2015 with a full list of shareholders
Statement of capital on 2015-11-25
  • GBP 4
(4 pages)
25 November 2015Registered office address changed from 27 Lauriston Street Edinburgh Midlothian EH3 9DQ to 138 Nethergate Nethergate Dundee DD1 4ED on 25 November 2015 (1 page)
25 November 2015Registered office address changed from 27 Lauriston Street Edinburgh Midlothian EH3 9DQ to 138 Nethergate Nethergate Dundee DD1 4ED on 25 November 2015 (1 page)
25 November 2015Director's details changed for Mr John Neil Mchattie on 1 October 2015 (2 pages)
25 November 2015Director's details changed for Mr John Neil Mchattie on 1 October 2015 (2 pages)
25 November 2015Annual return made up to 20 October 2015 with a full list of shareholders
Statement of capital on 2015-11-25
  • GBP 4
(4 pages)
29 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
29 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
20 November 2014Annual return made up to 20 October 2014 with a full list of shareholders
Statement of capital on 2014-11-20
  • GBP 4
(4 pages)
20 November 2014Annual return made up to 20 October 2014 with a full list of shareholders
Statement of capital on 2014-11-20
  • GBP 4
(4 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
19 November 2013Annual return made up to 20 October 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 4
(4 pages)
19 November 2013Annual return made up to 20 October 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 4
(4 pages)
27 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
27 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
11 January 2013Annual return made up to 20 October 2012 with a full list of shareholders (4 pages)
11 January 2013Annual return made up to 20 October 2012 with a full list of shareholders (4 pages)
7 September 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
7 September 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
30 December 2011Annual return made up to 20 October 2011 with a full list of shareholders (4 pages)
30 December 2011Annual return made up to 20 October 2011 with a full list of shareholders (4 pages)
29 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
29 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
23 December 2010Annual return made up to 20 October 2010 with a full list of shareholders (4 pages)
23 December 2010Annual return made up to 20 October 2010 with a full list of shareholders (4 pages)
3 September 2010Current accounting period shortened from 31 October 2010 to 30 September 2010 (3 pages)
3 September 2010Current accounting period shortened from 31 October 2010 to 30 September 2010 (3 pages)
16 August 2010Statement of capital following an allotment of shares on 9 August 2010
  • GBP 4
(4 pages)
16 August 2010Appointment of David Eric Evans as a director (3 pages)
16 August 2010Statement of capital following an allotment of shares on 9 August 2010
  • GBP 4
(4 pages)
16 August 2010Appointment of David Eric Evans as a director (3 pages)
16 August 2010Statement of capital following an allotment of shares on 9 August 2010
  • GBP 4
(4 pages)
12 August 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(5 pages)
12 August 2010Memorandum and Articles of Association (17 pages)
12 August 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(5 pages)
12 August 2010Memorandum and Articles of Association (17 pages)
10 November 2009Termination of appointment of Peter Trainer as a director (2 pages)
10 November 2009Termination of appointment of Susan Mcintosh as a director (2 pages)
10 November 2009Appointment of John Neil Mchattie as a director (3 pages)
10 November 2009Termination of appointment of Peter Trainer as a secretary (2 pages)
10 November 2009Termination of appointment of Susan Mcintosh as a director (2 pages)
10 November 2009Appointment of John Neil Mchattie as a director (3 pages)
10 November 2009Termination of appointment of Peter Trainer as a secretary (2 pages)
10 November 2009Termination of appointment of Peter Trainer as a director (2 pages)
20 October 2009Incorporation (22 pages)
20 October 2009Incorporation (22 pages)