Company NameGW Alexandria Limited
DirectorHenry John Jagielko
Company StatusActive
Company NumberSC454054
CategoryPrivate Limited Company
Incorporation Date8 July 2013(10 years, 9 months ago)
Previous NameGalore Whisky Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Henry John Jagielko
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed02 August 2013(3 weeks, 4 days after company formation)
Appointment Duration10 years, 9 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Anthony Road
Largs
Ayrshire
KA30 8EQ
Scotland
Director NameMr Henry John Jagielko
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2013(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Brodies Llp 2 Blythswood Square
Glasgow
G2 4AD
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

1 at £1Lldr Alexandria LTD
100.00%
Ordinary

Financials

Year2014
Turnover£132,891,130
Gross Profit£8,745,848
Net Worth£6,195,395
Current Liabilities£1,850,454

Accounts

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

Returns

Latest Return5 August 2023 (8 months, 3 weeks ago)
Next Return Due19 August 2024 (3 months, 3 weeks from now)

Charges

15 July 2013Delivered on: 23 July 2013
Persons entitled: Clydesdale Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

7 August 2023Confirmation statement made on 5 August 2023 with no updates (3 pages)
9 May 2023Accounts for a dormant company made up to 31 January 2023 (5 pages)
18 August 2022Confirmation statement made on 5 August 2022 with no updates (3 pages)
16 February 2022Accounts for a dormant company made up to 31 January 2022 (3 pages)
18 November 2021Accounts for a dormant company made up to 31 January 2021 (3 pages)
18 August 2021Confirmation statement made on 5 August 2021 with no updates (3 pages)
30 December 2020Accounts for a dormant company made up to 31 January 2020 (2 pages)
18 August 2020Confirmation statement made on 5 August 2020 with no updates (3 pages)
7 October 2019Accounts for a dormant company made up to 31 January 2019 (2 pages)
16 August 2019Confirmation statement made on 5 August 2019 with no updates (3 pages)
5 November 2018Micro company accounts made up to 31 January 2018 (2 pages)
17 August 2018Confirmation statement made on 5 August 2018 with no updates (3 pages)
1 November 2017Accounts for a dormant company made up to 31 January 2017 (2 pages)
1 November 2017Accounts for a dormant company made up to 31 January 2017 (2 pages)
18 August 2017Confirmation statement made on 5 August 2017 with no updates (3 pages)
18 August 2017Confirmation statement made on 5 August 2017 with no updates (3 pages)
8 February 2017Total exemption full accounts made up to 31 January 2016 (10 pages)
8 February 2017Total exemption full accounts made up to 31 January 2016 (10 pages)
17 January 2017Compulsory strike-off action has been discontinued (1 page)
17 January 2017Compulsory strike-off action has been discontinued (1 page)
3 January 2017First Gazette notice for compulsory strike-off (1 page)
3 January 2017First Gazette notice for compulsory strike-off (1 page)
18 August 2016Confirmation statement made on 5 August 2016 with updates (5 pages)
18 August 2016Confirmation statement made on 5 August 2016 with updates (5 pages)
25 August 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 1
(3 pages)
25 August 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 1
(3 pages)
25 August 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 1
(3 pages)
6 May 2015Full accounts made up to 31 July 2014 (14 pages)
6 May 2015Full accounts made up to 31 July 2014 (14 pages)
12 February 2015Current accounting period extended from 31 July 2015 to 31 January 2016 (1 page)
12 February 2015Current accounting period extended from 31 July 2015 to 31 January 2016 (1 page)
21 August 2014Annual return made up to 5 August 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 1
(3 pages)
21 August 2014Annual return made up to 5 August 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 1
(3 pages)
21 August 2014Annual return made up to 5 August 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 1
(3 pages)
3 April 2014Registered office address changed from C/O Brodies Llp 2 Blythswood Square Glasgow G2 4AD United Kingdom on 3 April 2014 (1 page)
3 April 2014Registered office address changed from C/O Brodies Llp 2 Blythswood Square Glasgow G2 4AD United Kingdom on 3 April 2014 (1 page)
3 April 2014Registered office address changed from C/O Brodies Llp 2 Blythswood Square Glasgow G2 4AD United Kingdom on 3 April 2014 (1 page)
6 March 2014Company name changed galore whisky LIMITED\certificate issued on 06/03/14
  • CONNOT ‐
(3 pages)
6 March 2014Resolutions
  • RES15 ‐ Change company name resolution on 2014-02-28
(1 page)
6 March 2014Resolutions
  • RES15 ‐ Change company name resolution on 2014-02-28
(1 page)
6 March 2014Company name changed galore whisky LIMITED\certificate issued on 06/03/14
  • CONNOT ‐
(3 pages)
2 August 2013Termination of appointment of Henry Jagielko as a director (1 page)
2 August 2013Appointment of Mr Henry John Jagielko as a director (2 pages)
2 August 2013Appointment of Mr Henry John Jagielko as a director (2 pages)
2 August 2013Termination of appointment of Henry Jagielko as a director (1 page)
23 July 2013Registration of charge 4540540001 (17 pages)
23 July 2013Registration of charge 4540540001 (17 pages)
19 July 2013Resolutions
  • RES13 ‐ Approve transaction 15/07/2013
(1 page)
19 July 2013Resolutions
  • RES13 ‐ Approve transaction 15/07/2013
(1 page)
11 July 2013Director's details changed for Mr Henry John Jagielko on 11 July 2013 (2 pages)
11 July 2013Director's details changed for Mr Henry John Jagielko on 11 July 2013 (2 pages)
8 July 2013Incorporation
Statement of capital on 2013-07-08
  • GBP 1
(39 pages)
8 July 2013Incorporation
Statement of capital on 2013-07-08
  • GBP 1
(39 pages)