LOCHLEA DISTILLING COMPANY LIMITED
Status | ACTIVE |
Company No. | SC533717 |
Category | Private Limited Company |
Incorporated | 27 Apr 2016 |
Age | 8 years, 1 month, 3 days |
Jurisdiction | Scotland |
SUMMARY
LOCHLEA DISTILLING COMPANY LIMITED is an active private limited company with number SC533717. It was incorporated 8 years, 1 month, 3 days ago, on 27 April 2016. The company address is Lochlea Farm Lochlea Farm, Kilmarnock, KA1 5NN, Scotland.
Company Fillings
Confirmation statement with no updates
Date: 29 Apr 2024
Action Date: 26 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-26
Documents
Accounts with accounts type total exemption full
Date: 29 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 04 May 2023
Action Date: 26 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-26
Documents
Accounts with accounts type total exemption full
Date: 31 Jan 2023
Action Date: 30 Apr 2022
Category: Accounts
Type: AA
Made up date: 2022-04-30
Documents
Change account reference date company current shortened
Date: 28 Jul 2022
Action Date: 31 Dec 2022
Category: Accounts
Type: AA01
New date: 2022-12-31
Made up date: 2023-04-30
Documents
Confirmation statement with updates
Date: 02 May 2022
Action Date: 26 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-26
Documents
Accounts with accounts type total exemption full
Date: 12 Jan 2022
Action Date: 30 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Appoint person director company with name date
Date: 13 Dec 2021
Action Date: 01 Dec 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr John Campbell
Appointment date: 2021-12-01
Documents
Mortgage alter floating charge with number
Date: 20 Aug 2021
Category: Mortgage
Sub Category: Alter
Type: 466(Scot)
Charge number: SC5337170003
Documents
Mortgage alter floating charge with number
Date: 20 Aug 2021
Category: Mortgage
Sub Category: Alter
Type: 466(Scot)
Charge number: SC5337170001
Documents
Mortgage alter floating charge with number
Date: 20 Aug 2021
Category: Mortgage
Sub Category: Alter
Type: 466(Scot)
Charge number: SC5337170002
Documents
Mortgage create with deed with charge number charge creation date
Date: 12 Aug 2021
Action Date: 04 Aug 2021
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2021-08-04
Charge number: SC5337170003
Documents
Change to a person with significant control
Date: 16 Jul 2021
Action Date: 08 Jul 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Neil James Mcgeoch
Change date: 2021-07-08
Documents
Notification of a person with significant control
Date: 14 Jul 2021
Action Date: 08 Jul 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2021-07-08
Psc name: Burglas Limited
Documents
Capital allotment shares
Date: 12 Jul 2021
Action Date: 08 Jul 2021
Category: Capital
Type: SH01
Date: 2021-07-08
Capital : 100 GBP
Documents
Resolution
Date: 12 Jul 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change registered office address company with date old address new address
Date: 01 Jun 2021
Action Date: 01 Jun 2021
Category: Address
Type: AD01
New address: Lochlea Farm Craigie Kilmarnock KA1 5NN
Old address: Caledonia House 5 Inchinnan Drive Inchinnan Renfrew PA4 9AF Scotland
Change date: 2021-06-01
Documents
Confirmation statement with no updates
Date: 01 Jun 2021
Action Date: 26 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-26
Documents
Accounts with accounts type total exemption full
Date: 31 Mar 2021
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Appoint person director company with name date
Date: 06 Jan 2021
Action Date: 06 Jan 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-01-06
Officer name: Mrs Alison Fagan
Documents
Mortgage alter floating charge with number
Date: 13 Jun 2020
Category: Mortgage
Sub Category: Alter
Type: 466(Scot)
Charge number: SC5337170001
Documents
Mortgage alter floating charge with number
Date: 13 Jun 2020
Category: Mortgage
Sub Category: Alter
Type: 466(Scot)
Charge number: SC5337170002
Documents
Mortgage create with deed with charge number charge creation date
Date: 11 Jun 2020
Action Date: 10 Jun 2020
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: SC5337170002
Charge creation date: 2020-06-10
Documents
Confirmation statement with no updates
Date: 14 May 2020
Action Date: 26 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-26
Documents
Appoint person director company with name date
Date: 11 Feb 2020
Action Date: 01 Feb 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Andrew John Mcgeoch
Appointment date: 2020-02-01
Documents
Accounts with accounts type total exemption full
Date: 31 Jan 2020
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Confirmation statement with no updates
Date: 01 May 2019
Action Date: 26 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-26
Documents
Accounts with accounts type total exemption full
Date: 31 Jan 2019
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Mortgage create with deed with charge number charge creation date
Date: 10 May 2018
Action Date: 08 May 2018
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: SC5337170001
Charge creation date: 2018-05-08
Documents
Confirmation statement with no updates
Date: 01 May 2018
Action Date: 26 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-26
Documents
Accounts with accounts type total exemption full
Date: 26 Jan 2018
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Confirmation statement with updates
Date: 09 May 2017
Action Date: 26 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-26
Documents
Some Companies
4TH FLOOR TUITION HOUSE 27/37 ST GEORGE'S ROAD,LONDON,SW19 4EU
Number: | 11013755 |
Status: | ACTIVE |
Category: | Private Limited Company |
15 LYDGATE PLACE,PUDSEY,LS28 5RW
Number: | 10562050 |
Status: | ACTIVE |
Category: | Private Limited Company |
23A MOTCOMB STREET,LONDON,SW1X 8LB
Number: | 11939337 |
Status: | ACTIVE |
Category: | Private Limited Company |
FRITSCH-PAUL PROPERTIES LIMITED
32 BYRON HILL ROAD,HARROW ON THE HILL,HA2 0HY
Number: | 04750695 |
Status: | ACTIVE |
Category: | Private Limited Company |
11 MANCHESTER ROAD,MANCHESTER,M28 3NS
Number: | 07666442 |
Status: | ACTIVE |
Category: | Private Limited Company |
ST GILES BAR AND GRILL TRADING LIMITED
C/O SMITH & WILLIAMSON LLP,LONDON,EC2R 6AY
Number: | 08476399 |
Status: | LIQUIDATION |
Category: | Private Limited Company |