UKBizDB.co.uk

THE LOCHNAGAR DISTILLERY LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as The Lochnagar Distillery Limited. The company was founded 109 years ago and was given the registration number SC009211. The firm's registered office is in EDINBURGH. You can find them at Edinburgh Park, 5 Lochside Way, Edinburgh, . This company's SIC code is 11010 - Distilling, rectifying and blending of spirits.

Company Information

Name:THE LOCHNAGAR DISTILLERY LIMITED
Company Number:SC009211
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 July 1914
End of financial year:30 June 2023
Jurisdiction:Scotland
Industry Codes:
  • 11010 - Distilling, rectifying and blending of spirits

Office Address & Contact

Registered Address:Edinburgh Park, 5 Lochside Way, Edinburgh, EH12 9DT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
11, Lochside Place, Edinburgh, Scotland, EH12 9HA

Director02 July 2019Active
16, Great Marlborough Street, London, United Kingdom, W1F 7HS

Director08 March 2018Active
Dozsa Gyorgy Ut 144., Budapest, Hungary, 1134

Director11 September 2020Active
16, Great Marlborough Street, London, United Kingdom, W1F 7HS

Director01 August 2018Active
Azalea, 167 High Street Northchurch, Berkhamsted, HP4 3QT

Secretary10 November 2000Active
Edinburgh Park, 5 Lochside Way, Edinburgh, EH12 9DT

Secretary05 November 2015Active
56 Ormidale Terrace, Edinburgh, EH12 6EF

Secretary09 February 1990Active
Lakeside Drive, Park Royal, London, United Kingdom, NW10 7HQ

Secretary05 January 2018Active
Lakeside Drive, Park Royal, London, United Kingdom, NW10 7HQ

Secretary02 February 2012Active
47a Manor Place, Edinburgh, EH3 7EG

Secretary-Active
Lakeside Drive, Park Royal, London, United Kingdom, NW10 7HQ

Secretary15 March 2002Active
16 Gables Meadow, Holmer Green, High Wycombe, HP15 6RT

Secretary31 March 1998Active
Flat 28, Connuaght Works, 251 Old Ford Road, London, E3 5PS

Director07 August 2008Active
Sunnyfield, Albert Street, Nairn, IV12 4HF

Director01 February 1991Active
3 Rattray Loan, Edinburgh, EH10 5TQ

Director09 August 2005Active
Lakeside Drive, Park Royal, London, United Kingdom, NW10 7HQ

Director16 March 2010Active
Lakeside Drive, Park Royal, London, United Kingdom, NW10 7HQ

Director01 April 2011Active
Azalea, 167 High Street Northchurch, Berkhamsted, HP4 3QT

Director13 August 1998Active
Hillpark House, Kincaple, St Andrews, KY16 9SH

Director06 December 2004Active
9 Roseisle Drive, Bishopmill, Elgin, IV30 2NT

Director01 February 1991Active
21 Clare Lawn Avenue, East Sheen, London, SW14 8BE

Director09 August 2005Active
Lakeside Drive, Park Royal, London, United Kingdom, NW10 7HQ

Director28 June 2007Active
19 Barnton Avenue, Edinburgh, EH4 6AJ

Director-Active
Lakeside Drive, Park Royal, London, United Kingdom, NW10 7HQ

Director12 March 2007Active
26 Ravelrig Park, Balerno, EH14 7DL

Director-Active
22 The Fairway, Cox Green, Maidenhead, SL6 3AR

Director09 August 2005Active
Lakeside Drive, Park Royal, London, United Kingdom, NW10 7HQ

Director16 December 2011Active
4715 Old Kent Road, Excelstor, Usa,

Director30 June 1998Active
Lakeside Drive, Park Royal, London, United Kingdom, NW10 7HQ

Director26 May 2016Active
Lakeside Drive, Park Royal, London, United Kingdom, NW10 7HQ

Director16 June 2011Active
Lakeside Drive, Park Royal, London, United Kingdom, NW10 7HQ

Director15 November 1999Active
12 Beech Brae, Elgin, IV30 2NS

Director01 February 1991Active
13 Corrennie Drive, Edinburgh, EH10 6EG

Director07 January 1992Active
Lakeside Drive, Park Royal, London, United Kingdom, NW10 7HQ

Director01 October 2014Active
17a Clerwood Park, Edinburgh, EH12 8PW

Director21 November 1990Active

People with Significant Control

Diageo Scotland Limited
Notified on:10 April 2016
Status:Active
Country of residence:Scotland
Address:11, Lochside Place, Eh12 9ha, Scotland,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-28Officers

Change person director company with change date.

Download
2024-02-28Officers

Change person director company with change date.

Download
2023-10-24Accounts

Accounts with accounts type dormant.

Download
2023-05-22Confirmation statement

Confirmation statement with no updates.

Download
2022-09-29Officers

Change person director company with change date.

Download
2022-08-03Accounts

Accounts with accounts type dormant.

Download
2022-05-10Confirmation statement

Confirmation statement with no updates.

Download
2022-05-06Officers

Change person director company with change date.

Download
2022-03-24Officers

Change person director company with change date.

Download
2022-03-24Officers

Change person director company with change date.

Download
2022-03-23Officers

Change person director company with change date.

Download
2022-03-23Officers

Change person director company with change date.

Download
2021-08-06Accounts

Accounts with accounts type dormant.

Download
2021-05-05Confirmation statement

Confirmation statement with no updates.

Download
2021-05-04Persons with significant control

Change to a person with significant control.

Download
2021-05-04Address

Change registered office address company with date old address new address.

Download
2021-01-06Accounts

Accounts with accounts type dormant.

Download
2020-09-15Officers

Appoint person director company with name date.

Download
2020-09-03Officers

Termination director company with name termination date.

Download
2020-04-27Confirmation statement

Confirmation statement with no updates.

Download
2020-01-16Accounts

Accounts with accounts type full.

Download
2019-10-29Officers

Appoint person director company with name date.

Download
2019-07-01Change of name

Certificate change of name company.

Download
2019-04-24Confirmation statement

Confirmation statement with updates.

Download
2018-11-23Capital

Capital statement capital company with date currency figure.

Download

Copyright © 2024. All rights reserved.