Largs
Ayrshire
KA30 8EQ
Scotland
Director Name | Mr Henry John Jagielko |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2013(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | C/O Brodies Llp 2 Blythswood Square Glasgow G2 4AD Scotland |
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 |
1 at £1 | Lldr Alexandria LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £132,891,130 |
Gross Profit | £8,745,848 |
Net Worth | £6,195,395 |
Current Liabilities | £1,850,454 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 January |
Latest Return | 5 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 19 August 2024 (3 months, 3 weeks from now) |
15 July 2013 | Delivered on: 23 July 2013 Persons entitled: Clydesdale Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|
7 August 2023 | Confirmation statement made on 5 August 2023 with no updates (3 pages) |
---|---|
9 May 2023 | Accounts for a dormant company made up to 31 January 2023 (5 pages) |
18 August 2022 | Confirmation statement made on 5 August 2022 with no updates (3 pages) |
16 February 2022 | Accounts for a dormant company made up to 31 January 2022 (3 pages) |
18 November 2021 | Accounts for a dormant company made up to 31 January 2021 (3 pages) |
18 August 2021 | Confirmation statement made on 5 August 2021 with no updates (3 pages) |
30 December 2020 | Accounts for a dormant company made up to 31 January 2020 (2 pages) |
18 August 2020 | Confirmation statement made on 5 August 2020 with no updates (3 pages) |
7 October 2019 | Accounts for a dormant company made up to 31 January 2019 (2 pages) |
16 August 2019 | Confirmation statement made on 5 August 2019 with no updates (3 pages) |
5 November 2018 | Micro company accounts made up to 31 January 2018 (2 pages) |
17 August 2018 | Confirmation statement made on 5 August 2018 with no updates (3 pages) |
1 November 2017 | Accounts for a dormant company made up to 31 January 2017 (2 pages) |
1 November 2017 | Accounts for a dormant company made up to 31 January 2017 (2 pages) |
18 August 2017 | Confirmation statement made on 5 August 2017 with no updates (3 pages) |
18 August 2017 | Confirmation statement made on 5 August 2017 with no updates (3 pages) |
8 February 2017 | Total exemption full accounts made up to 31 January 2016 (10 pages) |
8 February 2017 | Total exemption full accounts made up to 31 January 2016 (10 pages) |
17 January 2017 | Compulsory strike-off action has been discontinued (1 page) |
17 January 2017 | Compulsory strike-off action has been discontinued (1 page) |
3 January 2017 | First Gazette notice for compulsory strike-off (1 page) |
3 January 2017 | First Gazette notice for compulsory strike-off (1 page) |
18 August 2016 | Confirmation statement made on 5 August 2016 with updates (5 pages) |
18 August 2016 | Confirmation statement made on 5 August 2016 with updates (5 pages) |
25 August 2015 | Annual return made up to 5 August 2015 with a full list of shareholders Statement of capital on 2015-08-25
|
25 August 2015 | Annual return made up to 5 August 2015 with a full list of shareholders Statement of capital on 2015-08-25
|
25 August 2015 | Annual return made up to 5 August 2015 with a full list of shareholders Statement of capital on 2015-08-25
|
6 May 2015 | Full accounts made up to 31 July 2014 (14 pages) |
6 May 2015 | Full accounts made up to 31 July 2014 (14 pages) |
12 February 2015 | Current accounting period extended from 31 July 2015 to 31 January 2016 (1 page) |
12 February 2015 | Current accounting period extended from 31 July 2015 to 31 January 2016 (1 page) |
21 August 2014 | Annual return made up to 5 August 2014 with a full list of shareholders Statement of capital on 2014-08-21
|
21 August 2014 | Annual return made up to 5 August 2014 with a full list of shareholders Statement of capital on 2014-08-21
|
21 August 2014 | Annual return made up to 5 August 2014 with a full list of shareholders Statement of capital on 2014-08-21
|
3 April 2014 | Registered office address changed from C/O Brodies Llp 2 Blythswood Square Glasgow G2 4AD United Kingdom on 3 April 2014 (1 page) |
3 April 2014 | Registered office address changed from C/O Brodies Llp 2 Blythswood Square Glasgow G2 4AD United Kingdom on 3 April 2014 (1 page) |
3 April 2014 | Registered office address changed from C/O Brodies Llp 2 Blythswood Square Glasgow G2 4AD United Kingdom on 3 April 2014 (1 page) |
6 March 2014 | Company name changed galore whisky LIMITED\certificate issued on 06/03/14
|
6 March 2014 | Resolutions
|
6 March 2014 | Resolutions
|
6 March 2014 | Company name changed galore whisky LIMITED\certificate issued on 06/03/14
|
2 August 2013 | Termination of appointment of Henry Jagielko as a director (1 page) |
2 August 2013 | Appointment of Mr Henry John Jagielko as a director (2 pages) |
2 August 2013 | Appointment of Mr Henry John Jagielko as a director (2 pages) |
2 August 2013 | Termination of appointment of Henry Jagielko as a director (1 page) |
23 July 2013 | Registration of charge 4540540001 (17 pages) |
23 July 2013 | Registration of charge 4540540001 (17 pages) |
19 July 2013 | Resolutions
|
19 July 2013 | Resolutions
|
11 July 2013 | Director's details changed for Mr Henry John Jagielko on 11 July 2013 (2 pages) |
11 July 2013 | Director's details changed for Mr Henry John Jagielko on 11 July 2013 (2 pages) |
8 July 2013 | Incorporation Statement of capital on 2013-07-08
|
8 July 2013 | Incorporation Statement of capital on 2013-07-08
|