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.
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 | : |
|
Registered Address | : | Edinburgh Park, 5 Lochside Way, Edinburgh, EH12 9DT |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
11, Lochside Place, Edinburgh, Scotland, EH12 9HA | Director | 02 July 2019 | Active |
16, Great Marlborough Street, London, United Kingdom, W1F 7HS | Director | 08 March 2018 | Active |
Dozsa Gyorgy Ut 144., Budapest, Hungary, 1134 | Director | 11 September 2020 | Active |
16, Great Marlborough Street, London, United Kingdom, W1F 7HS | Director | 01 August 2018 | Active |
Azalea, 167 High Street Northchurch, Berkhamsted, HP4 3QT | Secretary | 10 November 2000 | Active |
Edinburgh Park, 5 Lochside Way, Edinburgh, EH12 9DT | Secretary | 05 November 2015 | Active |
56 Ormidale Terrace, Edinburgh, EH12 6EF | Secretary | 09 February 1990 | Active |
Lakeside Drive, Park Royal, London, United Kingdom, NW10 7HQ | Secretary | 05 January 2018 | Active |
Lakeside Drive, Park Royal, London, United Kingdom, NW10 7HQ | Secretary | 02 February 2012 | Active |
47a Manor Place, Edinburgh, EH3 7EG | Secretary | - | Active |
Lakeside Drive, Park Royal, London, United Kingdom, NW10 7HQ | Secretary | 15 March 2002 | Active |
16 Gables Meadow, Holmer Green, High Wycombe, HP15 6RT | Secretary | 31 March 1998 | Active |
Flat 28, Connuaght Works, 251 Old Ford Road, London, E3 5PS | Director | 07 August 2008 | Active |
Sunnyfield, Albert Street, Nairn, IV12 4HF | Director | 01 February 1991 | Active |
3 Rattray Loan, Edinburgh, EH10 5TQ | Director | 09 August 2005 | Active |
Lakeside Drive, Park Royal, London, United Kingdom, NW10 7HQ | Director | 16 March 2010 | Active |
Lakeside Drive, Park Royal, London, United Kingdom, NW10 7HQ | Director | 01 April 2011 | Active |
Azalea, 167 High Street Northchurch, Berkhamsted, HP4 3QT | Director | 13 August 1998 | Active |
Hillpark House, Kincaple, St Andrews, KY16 9SH | Director | 06 December 2004 | Active |
9 Roseisle Drive, Bishopmill, Elgin, IV30 2NT | Director | 01 February 1991 | Active |
21 Clare Lawn Avenue, East Sheen, London, SW14 8BE | Director | 09 August 2005 | Active |
Lakeside Drive, Park Royal, London, United Kingdom, NW10 7HQ | Director | 28 June 2007 | Active |
19 Barnton Avenue, Edinburgh, EH4 6AJ | Director | - | Active |
Lakeside Drive, Park Royal, London, United Kingdom, NW10 7HQ | Director | 12 March 2007 | Active |
26 Ravelrig Park, Balerno, EH14 7DL | Director | - | Active |
22 The Fairway, Cox Green, Maidenhead, SL6 3AR | Director | 09 August 2005 | Active |
Lakeside Drive, Park Royal, London, United Kingdom, NW10 7HQ | Director | 16 December 2011 | Active |
4715 Old Kent Road, Excelstor, Usa, | Director | 30 June 1998 | Active |
Lakeside Drive, Park Royal, London, United Kingdom, NW10 7HQ | Director | 26 May 2016 | Active |
Lakeside Drive, Park Royal, London, United Kingdom, NW10 7HQ | Director | 16 June 2011 | Active |
Lakeside Drive, Park Royal, London, United Kingdom, NW10 7HQ | Director | 15 November 1999 | Active |
12 Beech Brae, Elgin, IV30 2NS | Director | 01 February 1991 | Active |
13 Corrennie Drive, Edinburgh, EH10 6EG | Director | 07 January 1992 | Active |
Lakeside Drive, Park Royal, London, United Kingdom, NW10 7HQ | Director | 01 October 2014 | Active |
17a Clerwood Park, Edinburgh, EH12 8PW | Director | 21 November 1990 | Active |
Diageo Scotland Limited | ||
Notified on | : | 10 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Scotland |
Address | : | 11, Lochside Place, Eh12 9ha, Scotland, |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-28 | Officers | Change person director company with change date. | Download |
2024-02-28 | Officers | Change person director company with change date. | Download |
2023-10-24 | Accounts | Accounts with accounts type dormant. | Download |
2023-05-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-29 | Officers | Change person director company with change date. | Download |
2022-08-03 | Accounts | Accounts with accounts type dormant. | Download |
2022-05-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-06 | Officers | Change person director company with change date. | Download |
2022-03-24 | Officers | Change person director company with change date. | Download |
2022-03-24 | Officers | Change person director company with change date. | Download |
2022-03-23 | Officers | Change person director company with change date. | Download |
2022-03-23 | Officers | Change person director company with change date. | Download |
2021-08-06 | Accounts | Accounts with accounts type dormant. | Download |
2021-05-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-04 | Persons with significant control | Change to a person with significant control. | Download |
2021-05-04 | Address | Change registered office address company with date old address new address. | Download |
2021-01-06 | Accounts | Accounts with accounts type dormant. | Download |
2020-09-15 | Officers | Appoint person director company with name date. | Download |
2020-09-03 | Officers | Termination director company with name termination date. | Download |
2020-04-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-16 | Accounts | Accounts with accounts type full. | Download |
2019-10-29 | Officers | Appoint person director company with name date. | Download |
2019-07-01 | Change of name | Certificate change of name company. | Download |
2019-04-24 | Confirmation statement | Confirmation statement with updates. | Download |
2018-11-23 | Capital | Capital statement capital company with date currency figure. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.