Company number SC046001
Status Active
Incorporation Date 3 October 1968
Company Type Private Limited Company
Address 4TH FLOOR ST. VINCENT PLAZA, 319 ST. VINCENT STREET, GLASGOW, SCOTLAND, G2 5RG
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc
Since the company registration one hundred and fifty-six events have happened. The last three records are Accounts for a dormant company made up to 31 December 2015; Annual return made up to 30 April 2016 with full list of shareholders
Statement of capital on 2016-05-27
GBP 100
; Registered office address changed from Dalmore House 310 st. Vincent Street Glasgow G2 5RG to 4th Floor St. Vincent Plaza 319 st. Vincent Street Glasgow G2 5RG on 26 April 2016. The most likely internet sites of LOCH GLASS DISTILLING COMPANY LIMITED are www.lochglassdistillingcompany.co.uk, and www.loch-glass-distilling-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-seven years and five months. The distance to to Bellgrove Rail Station is 1.7 miles; to Cathcart Rail Station is 3.2 miles; to Busby Rail Station is 5.7 miles; to Clydebank Rail Station is 5.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Loch Glass Distilling Company Limited is a Private Limited Company.
The company registration number is SC046001. Loch Glass Distilling Company Limited has been working since 03 October 1968.
The present status of the company is Active. The registered address of Loch Glass Distilling Company Limited is 4th Floor St Vincent Plaza 319 St Vincent Street Glasgow Scotland G2 5rg. . CO, Winston Sy is a Director of the company. DONAGHEY, Bryan Harold is a Director of the company. Secretary CAMPBELL, Hew has been resigned. Secretary CAMPBELL, Hew has been resigned. Secretary HANLON, James Francis has been resigned. Secretary KINNAIRD, Kenneth has been resigned. Director DALMORE WHYTE & MACKAY LIMITED has been resigned. Director DOUGLAS, John Alexander George has been resigned. Director FINDELL, Kenneth John has been resigned. Director FINDELL, Kenneth John has been resigned. Director GREIG, Christopher George, Dr has been resigned. Director HANLON, James Francis has been resigned. Director HANLON, James Francis has been resigned. Director HAY & MACLEOD LIMITED has been resigned. Director HITCHCOCK, Kenneth Walter has been resigned. Director LUNN, George Michael has been resigned. Director MACEACHRAN, Ronald Bannatyne has been resigned. Director MCCROSKIE, Scott John has been resigned. Director MEGSON, Brian John has been resigned. Director MENON, Hemanth Nandakumar has been resigned. Director RIDDELL, Eric Adam has been resigned. Director ROY, Ashoke Kumar has been resigned. Director THE INVERGORDON DISTILLERS LIMITED has been resigned. The company operates in "Non-trading company".
Current Directors
Resigned Directors
Secretary
CAMPBELL, Hew
Resigned: 17 April 1991
Appointed Date: 02 May 1991
Director
DALMORE WHYTE & MACKAY LIMITED
Resigned: 16 May 2007
Appointed Date: 02 March 2004
Director
HAY & MACLEOD LIMITED
Resigned: 16 May 2007
Appointed Date: 02 March 2004
Director
RIDDELL, Eric Adam
Resigned: 29 February 1996
Appointed Date: 31 January 1994
89 years old
Director
THE INVERGORDON DISTILLERS LIMITED
Resigned: 29 February 1996
Appointed Date: 19 June 1990
66 years old
LOCH GLASS DISTILLING COMPANY LIMITED Events
1 February 2005
Fixed charge and assignment
Delivered: 11 February 2005
Status: Satisfied
on 5 October 2007
Persons entitled: The Governor and Company of the Bank of Scotland as Security Trustee
Description: Legal mortgage over specified properties and all freehold…
1 February 2005
Floating charge
Delivered: 10 February 2005
Status: Satisfied
on 5 October 2007
Persons entitled: The Governor and Company of the Bank of Scotland as Security Trustee
Description: Undertaking and all property and assets present and future…
15 October 2001
Floating charge
Delivered: 29 October 2001
Status: Satisfied
on 26 March 2007
Persons entitled: Westdeutsche Landesbank Girozentrale
Description: Legal mortgage over property; fixed charges over assets;…
15 October 2001
Floating charge
Delivered: 29 October 2001
Status: Satisfied
on 26 March 2007
Persons entitled: Westdeutsche Landesbank Girozentrale
Description: Undertaking and all property and assets present and future…
24 April 1990
Floating charge
Delivered: 1 May 1990
Status: Satisfied
on 15 February 1996
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Undertaking and all property and assets present and future…
30 May 1989
Floating charge
Delivered: 9 June 1989
Status: Satisfied
on 19 June 1990
Persons entitled: Robert Fleming & Co LTD, London
Description: Undertaking and all property and assets present and future…
30 May 1989
Floating charge
Delivered: 31 May 1989
Status: Satisfied
on 15 February 1996
Persons entitled: The Governor and Company of the Bank of Scotland & as Agents & Trustees to the Banks
Description: Undertaking and all property and assets present and future…
30 May 1989
Floating charge
Delivered: 31 May 1989
Status: Satisfied
on 19 June 1990
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Undertaking and all property and assets present and future…
1 December 1988
Bond & floating charge
Delivered: 13 December 1988
Status: Satisfied
on 19 June 1990
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…