LOCH LOMOND DISTILLERY COMPANY LIMITED

Company Documents

DateDescription
28/07/2528 July 2025 NewConfirmation statement made on 2025-07-17 with no updates

View Document

18/11/2418 November 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

18/11/2418 November 2024

View Document

28/09/2428 September 2024

View Document

28/09/2428 September 2024

View Document

24/07/2424 July 2024 Confirmation statement made on 2024-07-17 with no updates

View Document

05/12/235 December 2023 Current accounting period extended from 2023-09-30 to 2023-12-31

View Document

14/09/2314 September 2023 Director's details changed for Colin Matthews on 2019-06-06

View Document

25/07/2325 July 2023 Confirmation statement made on 2023-07-17 with no updates

View Document

06/07/236 July 2023 Full accounts made up to 2022-09-30

View Document

02/08/212 August 2021 Confirmation statement made on 2021-07-17 with no updates

View Document

08/07/218 July 2021 Full accounts made up to 2020-09-30

View Document

24/07/2024 July 2020 PSC'S CHANGE OF PARTICULARS / THE LITTLEMILL DISTILLERY COMPANY LIMITED / 24/07/2020

View Document

24/07/2024 July 2020 CONFIRMATION STATEMENT MADE ON 17/07/20, NO UPDATES

View Document

24/06/2024 June 2020 FULL ACCOUNTS MADE UP TO 30/09/19

View Document

17/02/2017 February 2020 DIRECTOR APPOINTED CHRISTOPHER ALEXANDER MITCHELL

View Document

17/02/2017 February 2020 APPOINTMENT TERMINATED, DIRECTOR RICHARD MILES

View Document

17/02/2017 February 2020 DIRECTOR APPOINTED LAURA WILSON

View Document

19/07/1919 July 2019 CONFIRMATION STATEMENT MADE ON 19/07/19, NO UPDATES

View Document

03/07/193 July 2019 SAIL ADDRESS CREATED

View Document

03/07/193 July 2019 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI REG PSC

View Document

17/06/1917 June 2019 REGISTERED OFFICE CHANGED ON 17/06/2019 FROM 30 BROADWICK STREET LONDON W1F 8JB ENGLAND

View Document

17/06/1917 June 2019 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS ROSE

View Document

08/04/198 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS ROSE / 30/05/2017

View Document

08/04/198 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS ROSE / 30/05/2017

View Document

04/04/194 April 2019 PSC'S CHANGE OF PARTICULARS / THE LITTLEMILL DISTILLERY COMPANY LIMITED / 30/05/2017

View Document

04/04/194 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD MILES / 30/05/2017

View Document

04/04/194 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / COLIN MATTHEWS / 30/05/2017

View Document

12/03/1912 March 2019 FULL ACCOUNTS MADE UP TO 30/09/18

View Document

25/07/1825 July 2018 CONFIRMATION STATEMENT MADE ON 19/07/18, NO UPDATES

View Document

29/03/1829 March 2018 FULL ACCOUNTS MADE UP TO 30/09/17

View Document

25/07/1725 July 2017 CONFIRMATION STATEMENT MADE ON 19/07/17, NO UPDATES

View Document

30/05/1730 May 2017 REGISTERED OFFICE CHANGED ON 30/05/2017 FROM 12 HENRIETTA STREET LONDON WC2E 8LH

View Document

28/03/1728 March 2017 FULL ACCOUNTS MADE UP TO 30/09/16

View Document

24/08/1624 August 2016 CONFIRMATION STATEMENT MADE ON 19/07/16, WITH UPDATES

View Document

03/03/163 March 2016 FULL ACCOUNTS MADE UP TO 30/09/15

View Document

03/08/153 August 2015 Annual return made up to 19 July 2015 with full list of shareholders

View Document

23/04/1523 April 2015 FULL ACCOUNTS MADE UP TO 30/09/14

View Document

22/09/1422 September 2014 CURREXT FROM 31/12/2013 TO 30/09/2014

View Document

14/08/1414 August 2014 Annual return made up to 19 July 2014 with full list of shareholders

View Document

25/03/1425 March 2014 DIRECTOR APPOINTED NICHOLAS ROSE

View Document

19/03/1419 March 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

19/03/1419 March 2014 COMPANY NAME CHANGED GALORE SPV 3 LIMITED CERTIFICATE ISSUED ON 19/03/14

View Document

18/03/1418 March 2014 APPOINTMENT TERMINATED, DIRECTOR RICHARD CAMPIN

View Document

18/03/1418 March 2014 APPOINTMENT TERMINATED, DIRECTOR MARK TAYLOR

View Document

13/03/1413 March 2014 DIRECTOR APPOINTED COLIN MATTHEWS

View Document

13/03/1413 March 2014 DIRECTOR APPOINTED RICHARD MILES

View Document

06/03/146 March 2014 28/02/14 STATEMENT OF CAPITAL GBP 1994993.00

View Document

06/03/146 March 2014 SUB-DIVISION 28/02/14

View Document

06/03/146 March 2014 CURRSHO FROM 31/12/2014 TO 30/09/2014

View Document

06/09/136 September 2013 DIRECTOR APPOINTED RICHARD LOXTON CAMPIN

View Document

29/08/1329 August 2013 APPOINTMENT TERMINATED, DIRECTOR ALNERY INCORPORATIONS NO. 2 LIMITED

View Document

29/08/1329 August 2013 CURRSHO FROM 31/07/2014 TO 31/12/2013

View Document

29/08/1329 August 2013 REGISTERED OFFICE CHANGED ON 29/08/2013 FROM ONE BISHOPS SQUARE LONDON E1 6AD UNITED KINGDOM

View Document

29/08/1329 August 2013 APPOINTMENT TERMINATED, DIRECTOR KATHERINE ASTLEY

View Document

29/08/1329 August 2013 APPOINTMENT TERMINATED, DIRECTOR ALNERY INCORPORATIONS NO. 1 LIMITED

View Document

29/08/1329 August 2013 DIRECTOR APPOINTED MR MARK STEVEN TAYLOR

View Document

29/08/1329 August 2013 APPOINTMENT TERMINATED, SECRETARY ALNERY INCORPORATIONS NO. 1 LIMITED

View Document

19/08/1319 August 2013 COMPANY NAME CHANGED ALNERY NO. 3113 LIMITED CERTIFICATE ISSUED ON 19/08/13

View Document

19/08/1319 August 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

19/07/1319 July 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company