Company NameLaggan Bay Distillers Limited
Company StatusActive
Company NumberSC723606
CategoryPrivate Limited Company
Incorporation Date18 February 2022(2 years, 2 months ago)

Business Activity

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

Directors

Director NameMr Jason McGuire Mackay Smith
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed18 February 2022(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPeter Russell House 2 Youngs Road
East Mains Industrial Estate
Broxburn
West Lothian
EH52 5LY
Scotland
Director NameMr Gordon John Doctor
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed27 July 2022(5 months, 1 week after company formation)
Appointment Duration1 year, 9 months
RoleOperations Director
Country of ResidenceScotland
Correspondence AddressRussell House Dunnet Way
Broxburn
EH52 5BU
Scotland
Director NameMr Donald Roderick Mackenzie
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish,
StatusCurrent
Appointed27 July 2022(5 months, 1 week after company formation)
Appointment Duration1 year, 9 months
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressIslay Ales Company Limited, The Brewery Islay Hous
Bridgend
Isle Of Islay
PA44 7NZ
Scotland
Director NameMr Michael James Younger
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed27 July 2022(5 months, 1 week after company formation)
Appointment Duration1 year, 9 months
RoleFinance Director
Country of ResidenceScotland
Correspondence AddressRussell House Dunnet Way
Broxburn
EH52 5BU
Scotland
Director NameMr Leonard Stuart Russell
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed27 July 2022(5 months, 1 week after company formation)
Appointment Duration1 year, 9 months
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressRussell House Dunnet Way
Broxburn
EH52 5BU
Scotland

Location

Registered AddressPeter Russell House 2 Youngs Road
East Mains Industrial Estate
Broxburn
West Lothian
EH52 5LY
Scotland
ConstituencyLivingston
WardBroxburn, Uphall and Winchburgh
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryFull
Accounts Year End30 September

Returns

Latest Return17 February 2024 (2 months ago)
Next Return Due3 March 2025 (10 months, 1 week from now)

Charges

9 December 2022Delivered on: 19 December 2022
Persons entitled: Pnc Business Credit a Trading Style of Pnc Financial Services UK LTD (As Security Agent)

Classification: A registered charge
Particulars: N/A.
Outstanding

Filing History

5 June 2023Full accounts made up to 30 September 2022 (21 pages)
17 February 2023Confirmation statement made on 17 February 2023 with updates (4 pages)
19 December 2022Registration of charge SC7236060001, created on 9 December 2022 (21 pages)
24 August 2022Change of details for Ian Macleod Distillers Limited as a person with significant control on 27 July 2022 (2 pages)
29 July 2022Current accounting period shortened from 28 February 2023 to 30 September 2022 (1 page)
29 July 2022Registered office address changed from The Brewery Islay House Square Bridgend Isle of Islay PA44 7NZ United Kingdom to Russell House Dunnet Way Broxburn EH52 5BU on 29 July 2022 (1 page)
28 July 2022Appointment of Mr Leonard Russell as a director on 27 July 2022 (2 pages)
28 July 2022Appointment of Mr Donald Roderick Mackenzie as a director on 27 July 2022 (2 pages)
28 July 2022Notification of Ian Macleod Distillers Limited as a person with significant control on 27 July 2022 (2 pages)
28 July 2022Cessation of Jason Mcguire Mackay Smith as a person with significant control on 27 July 2022 (1 page)
28 July 2022Statement of capital following an allotment of shares on 27 July 2022
  • GBP 1,000
(3 pages)
28 July 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
28 July 2022Appointment of Mr Michael James Younger as a director on 27 July 2022 (2 pages)
28 July 2022Memorandum and Articles of Association (35 pages)
28 July 2022Appointment of Mr Gordon John Doctor as a director on 27 July 2022 (2 pages)
28 July 2022Change of details for Ian Macleod Distillers Limited as a person with significant control on 27 July 2022 (2 pages)
9 June 2022Cessation of Dbmack Sas as a person with significant control on 6 June 2022 (1 page)
25 March 2022Notification of Dbmack Sas as a person with significant control on 24 March 2022 (2 pages)
25 March 2022Change of details for Jason Mcguire Mackay Smith as a person with significant control on 24 March 2022 (2 pages)
24 March 2022Statement of capital following an allotment of shares on 24 March 2022
  • GBP 250
(3 pages)
18 February 2022Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2022-02-18
  • GBP 125
(26 pages)