LOCHINDAAL DISTILLERY LIMITED
ARGYLL PORT CHARLOTTE DISTILLERY LIMITED LOTHIAN SHELF (438) LIMITED

Hellopages » Argyll and Bute » Argyll and Bute » PA49 7UN
Company number SC306875
Status Active
Incorporation Date 15 August 2006
Company Type Private Limited Company
Address THE BRUICHLADDICH DISTILLERY, ISLAY, ARGYLL, PA49 7UN
Home Country United Kingdom
Nature of Business 11010 - Distilling, rectifying and blending of spirits
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Accounts for a dormant company made up to 31 March 2016; Confirmation statement made on 15 August 2016 with updates; Annual return made up to 15 August 2015 with full list of shareholders Statement of capital on 2015-09-30 GBP 1 . The most likely internet sites of LOCHINDAAL DISTILLERY LIMITED are www.lochindaaldistillery.co.uk, and www.lochindaal-distillery.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and six months. The distance to to Taynuilt Rail Station is 63 miles; to Arisaig Rail Station is 81.6 miles; to Glenfinnan Rail Station is 83.9 miles; to Loch Eil Outward Bound Rail Station is 87.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Lochindaal Distillery Limited is a Private Limited Company. The company registration number is SC306875. Lochindaal Distillery Limited has been working since 15 August 2006. The present status of the company is Active. The registered address of Lochindaal Distillery Limited is The Bruichladdich Distillery Islay Argyll Pa49 7un. . COUGHLIN, Simon Patrick is a Secretary of the company. COUGHLIN, Simon Patrick is a Director of the company. HERIARD DUBREUIL, Francois Pierre Marie is a Director of the company. Secretary BURNESS LLP has been resigned. Director ADAMS, John Peter Anthony has been resigned. Director PFLANZ, Frederic Jean-Pierre Elmar has been resigned. Director REYNIER, Mark Bartholomew has been resigned. Nominee Director BURNESS (DIRECTORS) LIMITED has been resigned. The company operates in "Distilling, rectifying and blending of spirits".


Current Directors

Secretary
COUGHLIN, Simon Patrick
Appointed Date: 08 September 2006

Director
COUGHLIN, Simon Patrick
Appointed Date: 31 August 2012
64 years old

Director
HERIARD DUBREUIL, Francois Pierre Marie
Appointed Date: 24 January 2014
77 years old

Resigned Directors

Secretary
BURNESS LLP
Resigned: 08 September 2006
Appointed Date: 15 August 2006

Director
ADAMS, John Peter Anthony
Resigned: 31 August 2012
Appointed Date: 15 September 2009
67 years old

Director
PFLANZ, Frederic Jean-Pierre Elmar
Resigned: 24 January 2014
Appointed Date: 31 August 2012
57 years old

Director
REYNIER, Mark Bartholomew
Resigned: 31 August 2012
Appointed Date: 08 September 2006
64 years old

Nominee Director
BURNESS (DIRECTORS) LIMITED
Resigned: 08 September 2006
Appointed Date: 15 August 2006

Persons With Significant Control

Bruichladdich Distillery Company Limited
Notified on: 15 August 2016
Nature of control: Ownership of shares – 75% or more

LOCHINDAAL DISTILLERY LIMITED Events

06 Jan 2017
Accounts for a dormant company made up to 31 March 2016
12 Oct 2016
Confirmation statement made on 15 August 2016 with updates
30 Sep 2015
Annual return made up to 15 August 2015 with full list of shareholders
Statement of capital on 2015-09-30
  • GBP 1

10 Sep 2015
Full accounts made up to 31 March 2015
28 Aug 2014
Annual return made up to 15 August 2014 with full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1

...
... and 46 more events
11 Sep 2006
Company name changed lothian shelf (438) LIMITED\certificate issued on 11/09/06
11 Sep 2006
Registered office changed on 11/09/06 from: 50 lothian road festival square edinburgh EH3 9WJ
11 Sep 2006
Secretary resigned
11 Sep 2006
Director resigned
15 Aug 2006
Incorporation

LOCHINDAAL DISTILLERY LIMITED Charges

9 September 2011
Standard security
Delivered: 15 September 2011
Status: Satisfied on 18 October 2012
Persons entitled: Hsbc Bank PLC
Description: Subjects at main street, port charlotte, isle of islay…
10 August 2011
Floating charge
Delivered: 16 August 2011
Status: Satisfied on 4 September 2012
Persons entitled: Hsbc Bank PLC
Description: Undertaking & all property & assets present & future…
17 March 2010
Floating charge
Delivered: 7 April 2010
Status: Satisfied on 7 September 2011
Persons entitled: Bank of Scotland PLC
Description: Undertaking & all property & assets…
8 January 2009
Standard security
Delivered: 13 January 2009
Status: Satisfied on 7 September 2011
Persons entitled: Western Heritable Investment Company Limited
Description: Subjects on west side of main street, port charlotte, isle…
1 March 2007
Standard security
Delivered: 19 March 2007
Status: Satisfied on 7 September 2011
Persons entitled: Western Heritable Investment Company Limited
Description: Blackbrae garage, port charlotte, isle of islay ARG13225.