LLDY ALEXANDRIA LTD
LARGS LOCH LOMOND DISTILLERY COMPANY LIMITED

Hellopages » North Ayrshire » North Ayrshire » KA30 8EQ

Company number SC140039
Status Active
Incorporation Date 2 September 1992
Company Type Private Limited Company
Address 1 ANTHONY ROAD, LARGS, AYRSHIRE, KA30 8EQ
Home Country United Kingdom
Nature of Business 11010 - Distilling, rectifying and blending of spirits
Phone, email, etc

Since the company registration ninety events have happened. The last three records are Full accounts made up to 30 September 2015; Confirmation statement made on 2 September 2016 with updates; Termination of appointment of John Peterson as a director on 30 April 2016. The most likely internet sites of LLDY ALEXANDRIA LTD are www.lldyalexandria.co.uk, and www.lldy-alexandria.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and two months. The distance to to Wemyss Bay Rail Station is 6.4 miles; to IBM (Greenock) Rail Station is 10.1 miles; to Ardrossan South Beach Rail Station is 10.2 miles; to Ardrossan Town Rail Station is 10.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Lldy Alexandria Ltd is a Private Limited Company. The company registration number is SC140039. Lldy Alexandria Ltd has been working since 02 September 1992. The present status of the company is Active. The registered address of Lldy Alexandria Ltd is 1 Anthony Road Largs Ayrshire Ka30 8eq. . JAGIELKO, Henry John is a Secretary of the company. BULLOCH, Alexander is a Director of the company. JAGIELKO, Carol Anne is a Director of the company. JAGIELKO, Henry John is a Director of the company. Nominee Secretary REID, Brian has been resigned. Director LIND, Linda Ellis has been resigned. Nominee Director MABBOTT, Stephen has been resigned. Director PETERSON, John has been resigned. Director READER, Catherine has been resigned. Director SORBIE, Mitchell has been resigned. The company operates in "Distilling, rectifying and blending of spirits".


Current Directors

Secretary
JAGIELKO, Henry John
Appointed Date: 05 February 1993

Director
BULLOCH, Alexander
Appointed Date: 05 February 1993
98 years old

Director
JAGIELKO, Carol Anne
Appointed Date: 05 February 1993
69 years old

Director
JAGIELKO, Henry John
Appointed Date: 05 February 1993
73 years old

Resigned Directors

Nominee Secretary
REID, Brian
Resigned: 02 September 1992
Appointed Date: 02 September 1992

Director
LIND, Linda Ellis
Resigned: 17 March 1995
Appointed Date: 16 September 1993
67 years old

Nominee Director
MABBOTT, Stephen
Resigned: 02 September 1992
Appointed Date: 02 September 1992
74 years old

Director
PETERSON, John
Resigned: 30 April 2016
Appointed Date: 05 February 1993
76 years old

Director
READER, Catherine
Resigned: 28 December 1995
Appointed Date: 05 February 1993
96 years old

Director
SORBIE, Mitchell
Resigned: 30 September 2003
Appointed Date: 05 February 1993
97 years old

LLDY ALEXANDRIA LTD Events

07 Oct 2016
Full accounts made up to 30 September 2015
15 Sep 2016
Confirmation statement made on 2 September 2016 with updates
03 May 2016
Termination of appointment of John Peterson as a director on 30 April 2016
28 Sep 2015
Annual return made up to 2 September 2015 with full list of shareholders
Statement of capital on 2015-09-28
  • GBP 294

12 Feb 2015
Current accounting period extended from 31 March 2015 to 30 September 2015
...
... and 80 more events
13 Apr 1993
Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital

13 Apr 1993
£ nc 100/1000000 05/02/93
07 Apr 1993
Company name changed croybay LIMITED\certificate issued on 08/04/93

07 Apr 1993
Company name changed\certificate issued on 07/04/93
02 Sep 1992
Incorporation

LLDY ALEXANDRIA LTD Charges

12 September 1997
Standard security
Delivered: 23 September 1997
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Ardlamont plantation,ardlamont,argyll.
25 October 1993
Floating charge
Delivered: 5 November 1993
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…
30 July 1993
Floating charge
Delivered: 17 August 1993
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…