LOTHIAN DISTILLERS LIMITED

Company Documents

DateDescription
17/06/2517 June 2025 NewAppointment of Ms Lindsay Margaret Campbell as a director on 2025-06-11

View Document

17/06/2517 June 2025 NewTermination of appointment of Jane Louise Graham as a director on 2025-06-11

View Document

04/12/244 December 2024 Confirmation statement made on 2024-11-30 with updates

View Document

11/03/2411 March 2024 Notification of Edrington Distillers Group Limited as a person with significant control on 2024-03-05

View Document

11/03/2411 March 2024 Cessation of Edrington Distillers Lilmited as a person with significant control on 2024-03-05

View Document

11/12/2311 December 2023 Confirmation statement made on 2023-11-30 with no updates

View Document

08/09/238 September 2023 Group of companies' accounts made up to 2022-12-31

View Document

07/12/227 December 2022 Confirmation statement made on 2022-11-30 with no updates

View Document

08/12/218 December 2021 Appointment of Kedar Vivekanand Ulman as a director on 2021-12-07

View Document

08/12/218 December 2021 Termination of appointment of Richard William Bedford as a director on 2021-12-07

View Document

08/12/218 December 2021 Confirmation statement made on 2021-11-30 with no updates

View Document

01/11/211 November 2021 Appointment of Mr Michael William Kydd as a director on 2021-11-01

View Document

01/11/211 November 2021 Termination of appointment of Sarah Jeanne Walton as a director on 2021-10-31

View Document

02/07/212 July 2021 Termination of appointment of Graham Robert Hutcheon as a director on 2021-06-30

View Document

02/07/212 July 2021 Appointment of Mr Luis Gaston Garrido as a director on 2021-06-30

View Document

03/03/203 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MS GAELLE JEANNE DOMINIQUE SULLYEPHUTT / 20/02/2020

View Document

21/01/2021 January 2020 DIRECTOR APPOINTED MR RICHARD WILLIAM BEDFORD

View Document

21/01/2021 January 2020 APPOINTMENT TERMINATED, DIRECTOR DAVID CUTTER

View Document

21/01/2021 January 2020 APPOINTMENT TERMINATED, DIRECTOR PAMELA SCOTT

View Document

21/01/2021 January 2020 DIRECTOR APPOINTED MS GAELLE JEANNE DOMINIQUE SULLYEPHUTT

View Document

04/12/194 December 2019 CONFIRMATION STATEMENT MADE ON 30/11/19, NO UPDATES

View Document

06/09/196 September 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18

View Document

17/05/1917 May 2019 DIRECTOR APPOINTED MRS. JANE GRAHAM

View Document

29/03/1929 March 2019 APPOINTMENT TERMINATED, DIRECTOR IAN CURLE

View Document

04/12/184 December 2018 CONFIRMATION STATEMENT MADE ON 30/11/18, NO UPDATES

View Document

21/09/1821 September 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

23/04/1823 April 2018 DIRECTOR APPOINTED MS PAMELA ELIZABETH SCOTT

View Document

23/04/1823 April 2018 APPOINTMENT TERMINATED, DIRECTOR RICHARD BEDFORD

View Document

05/12/175 December 2017 CONFIRMATION STATEMENT MADE ON 30/11/17, NO UPDATES

View Document

30/11/1730 November 2017 SAIL ADDRESS CHANGED FROM: C/O MARTIN A. COOKE 2500 GREAT WESTERN ROAD GLASGOW G15 6RW SCOTLAND

View Document

15/09/1715 September 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

07/12/167 December 2016 CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES

View Document

13/09/1613 September 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15

View Document

15/12/1515 December 2015 Annual return made up to 30 November 2015 with full list of shareholders

View Document

14/09/1514 September 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14

View Document

28/05/1528 May 2015 APPOINTMENT TERMINATED, DIRECTOR DAVID GOSNELL

View Document

01/12/141 December 2014 Annual return made up to 30 November 2014 with full list of shareholders

View Document

22/09/1422 September 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13

View Document

01/07/141 July 2014 APPOINTMENT TERMINATED, DIRECTOR RICHARD HUNTER

View Document

12/12/1312 December 2013 Annual return made up to 30 November 2013 with full list of shareholders

View Document

12/12/1312 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR. IAN BARRETT CURLE / 10/06/2013

View Document

11/09/1311 September 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12

View Document

11/06/1311 June 2013 DIRECTOR APPOINTED MR DAVID ANDREW CUTTER

View Document

11/06/1311 June 2013 APPOINTMENT TERMINATED, DIRECTOR BRYAN DONAGHEY

View Document

06/12/126 December 2012 Annual return made up to 30 November 2012 with full list of shareholders

View Document

29/08/1229 August 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11

View Document

02/12/112 December 2011 Annual return made up to 30 November 2011 with full list of shareholders

View Document

19/09/1119 September 2011 31/03/11 STATEMENT OF CAPITAL GBP 6964953

View Document

13/09/1113 September 2011 ADOPT ARTICLES 24/08/2011

View Document

12/09/1112 September 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10

View Document

02/12/102 December 2010 Annual return made up to 30 November 2010 with full list of shareholders

View Document

16/09/1016 September 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09

View Document

09/09/109 September 2010 07/04/10 STATEMENT OF CAPITAL GBP 6110660.7

View Document

23/12/0923 December 2009 REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

23/12/0923 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR BRYAN HAROLD DONAGHEY / 23/12/2009

View Document

23/12/0923 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR. RICHARD JACKSON ARROL HUNTER / 23/12/2009

View Document

23/12/0923 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR. IAN BARRETT CURLE / 23/12/2009

View Document

23/12/0923 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM ROBERT HUTCHEON / 23/12/2009

View Document

23/12/0923 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID GOSNELL / 23/12/2009

View Document

23/12/0923 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD BEDFORD / 23/12/2009

View Document

23/12/0923 December 2009 Annual return made up to 30 November 2009 with full list of shareholders

View Document

23/12/0923 December 2009 SAIL ADDRESS CREATED

View Document

23/12/0923 December 2009 SECRETARY'S CHANGE OF PARTICULARS / MR MARTIN ALEXANDER COOKE / 23/12/2009

View Document

13/11/0913 November 2009 07/04/09 STATEMENT OF CAPITAL GBP 6110660.7

View Document

30/10/0930 October 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08

View Document

22/12/0822 December 2008 RETURN MADE UP TO 30/11/08; FULL LIST OF MEMBERS

View Document

11/09/0811 September 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07

View Document

21/12/0721 December 2007 RETURN MADE UP TO 30/11/07; FULL LIST OF MEMBERS

View Document

01/11/071 November 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06

View Document

21/12/0621 December 2006 RETURN MADE UP TO 30/11/06; FULL LIST OF MEMBERS

View Document

21/12/0621 December 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

19/09/0619 September 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05

View Document

06/09/066 September 2006 NEW DIRECTOR APPOINTED

View Document

04/09/064 September 2006 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

29/08/0629 August 2006 ARTICLES OF ASSOCIATION

View Document

29/08/0629 August 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

08/08/068 August 2006 DIRECTOR RESIGNED

View Document

22/12/0522 December 2005 RETURN MADE UP TO 30/11/05; FULL LIST OF MEMBERS

View Document

25/10/0525 October 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04

View Document

23/06/0523 June 2005 NEW DIRECTOR APPOINTED

View Document

18/05/0518 May 2005 DIRECTOR RESIGNED

View Document

27/04/0527 April 2005 NEW DIRECTOR APPOINTED

View Document

26/04/0526 April 2005 NEW DIRECTOR APPOINTED

View Document

19/04/0519 April 2005 DIRECTOR RESIGNED

View Document

18/04/0518 April 2005 DIRECTOR RESIGNED

View Document

15/02/0515 February 2005 RETURN MADE UP TO 30/11/04; FULL LIST OF MEMBERS

View Document

18/01/0518 January 2005 NEW DIRECTOR APPOINTED

View Document

01/09/041 September 2004 NEW DIRECTOR APPOINTED

View Document

20/08/0420 August 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

20/08/0420 August 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03

View Document

22/07/0422 July 2004 DIRECTOR RESIGNED

View Document

22/07/0422 July 2004 DIRECTOR RESIGNED

View Document

30/12/0330 December 2003 RETURN MADE UP TO 30/11/03; FULL LIST OF MEMBERS

View Document

28/10/0328 October 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02

View Document

19/12/0219 December 2002 RETURN MADE UP TO 30/11/02; FULL LIST OF MEMBERS

View Document

25/09/0225 September 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01

View Document

17/09/0217 September 2002 DIRECTOR RESIGNED

View Document

17/09/0217 September 2002 NEW DIRECTOR APPOINTED

View Document

30/08/0230 August 2002 S-DIV 29/03/01

View Document

30/08/0230 August 2002 NC INC ALREADY ADJUSTED 29/03/01

View Document

07/03/027 March 2002 NEW DIRECTOR APPOINTED

View Document

27/12/0127 December 2001 RETURN MADE UP TO 30/11/01; FULL LIST OF MEMBERS

View Document

18/10/0118 October 2001 DIRECTOR RESIGNED

View Document

31/08/0131 August 2001 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/00

View Document

15/08/0115 August 2001 £ NC 45000000/45500000 29/

View Document

15/08/0115 August 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/08/0115 August 2001 SUB DIV SHARES A&B 10P 29/03/01

View Document

15/08/0115 August 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

08/03/018 March 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

08/03/018 March 2001 RETURN MADE UP TO 21/12/00; FULL LIST OF MEMBERS

View Document

08/03/018 March 2001 NEW DIRECTOR APPOINTED

View Document

01/02/011 February 2001 DIRECTOR RESIGNED

View Document

01/09/001 September 2000 FULL GROUP ACCOUNTS MADE UP TO 31/12/99

View Document

03/03/003 March 2000 DIRECTOR RESIGNED

View Document

03/03/003 March 2000 NEW DIRECTOR APPOINTED

View Document

03/03/003 March 2000 NEW DIRECTOR APPOINTED

View Document

03/03/003 March 2000 DIRECTOR RESIGNED

View Document

20/01/0020 January 2000 RETURN MADE UP TO 21/12/99; FULL LIST OF MEMBERS

View Document

19/05/9919 May 1999 FULL GROUP ACCOUNTS MADE UP TO 31/12/98

View Document

11/05/9911 May 1999 NEW DIRECTOR APPOINTED

View Document

11/05/9911 May 1999 DIRECTOR RESIGNED

View Document

04/02/994 February 1999 DIRECTOR RESIGNED

View Document

04/02/994 February 1999 NEW DIRECTOR APPOINTED

View Document

04/02/994 February 1999 DIRECTOR RESIGNED

View Document

18/01/9918 January 1999 RETURN MADE UP TO 21/12/98; NO CHANGE OF MEMBERS

View Document

14/05/9814 May 1998 FULL GROUP ACCOUNTS MADE UP TO 31/12/97

View Document

09/01/989 January 1998 RETURN MADE UP TO 21/12/97; NO CHANGE OF MEMBERS

View Document

25/05/9725 May 1997 FULL GROUP ACCOUNTS MADE UP TO 31/12/96

View Document

15/01/9715 January 1997 RETURN MADE UP TO 21/12/96; FULL LIST OF MEMBERS

View Document

07/10/967 October 1996 DIRECTOR RESIGNED

View Document

07/10/967 October 1996 NEW DIRECTOR APPOINTED

View Document

18/06/9618 June 1996 NEW DIRECTOR APPOINTED

View Document

07/06/967 June 1996 FULL GROUP ACCOUNTS MADE UP TO 31/12/95

View Document

18/01/9618 January 1996 RETURN MADE UP TO 21/12/95; NO CHANGE OF MEMBERS

View Document

18/01/9618 January 1996 SECRETARY'S PARTICULARS CHANGED

View Document

18/01/9618 January 1996 SECRETARY'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

19/07/9519 July 1995 REGISTERED OFFICE CHANGED ON 19/07/95 FROM: 3 GLENFINLAS STREET EDINBURGH EH3 6AQ

View Document

27/05/9527 May 1995 Full group accounts made up to 1994-12-31

View Document

27/05/9527 May 1995 Full group accounts made up to 1994-12-31

View Document

27/05/9527 May 1995 FULL GROUP ACCOUNTS MADE UP TO 31/12/94

View Document

20/04/9520 April 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/01/9518 January 1995 RETURN MADE UP TO 21/12/94; NO CHANGE OF MEMBERS

View Document

10/01/9510 January 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/08/941 August 1994 FULL GROUP ACCOUNTS MADE UP TO 31/12/93

View Document

18/01/9418 January 1994 SECRETARY'S PARTICULARS CHANGED

View Document

18/01/9418 January 1994 RETURN MADE UP TO 21/12/93; FULL LIST OF MEMBERS

View Document

18/01/9418 January 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

16/11/9316 November 1993 SHARES AGREEMENT OTC

View Document

18/10/9318 October 1993 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

16/10/9316 October 1993 £ NC 100000/45000000 29/

View Document

16/10/9316 October 1993 NC INC ALREADY ADJUSTED 29/09/93

View Document

17/09/9317 September 1993 COMPANY NAME CHANGED M M & S (2128) LIMITED CERTIFICATE ISSUED ON 17/09/93

View Document

26/05/9326 May 1993 NEW DIRECTOR APPOINTED

View Document

20/05/9320 May 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/05/9320 May 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/05/9320 May 1993 NEW DIRECTOR APPOINTED

View Document

20/05/9320 May 1993 NEW DIRECTOR APPOINTED

View Document

20/05/9320 May 1993 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/05/9320 May 1993 RECLASS SHARES 03/03/93

View Document

20/05/9320 May 1993 NEW SECRETARY APPOINTED

View Document

20/05/9320 May 1993 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

20/05/9320 May 1993 NEW DIRECTOR APPOINTED

View Document

20/05/9320 May 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

20/05/9320 May 1993 £ NC 50000/100000 03/03/93

View Document

21/12/9221 December 1992 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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