LONG JOHN DISTILLERIES LIMITED

Hellopages » Renfrewshire » Renfrewshire » PA3 4DY

Company number SC014621
Status Active
Incorporation Date 23 May 1927
Company Type Private Limited Company
Address 111/113 RENFREW ROAD, PAISLEY, PA3 4DY
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and sixty-one events have happened. The last three records are Accounts for a dormant company made up to 30 June 2016; Annual return made up to 1 June 2016 with full list of shareholders Statement of capital on 2016-06-06 GBP 268.907 ; Accounts for a dormant company made up to 30 June 2015. The most likely internet sites of LONG JOHN DISTILLERIES LIMITED are www.longjohndistilleries.co.uk, and www.long-john-distilleries.co.uk. The predicted number of employees is 1 to 10. The company’s age is ninety-eight years and five months. Long John Distilleries Limited is a Private Limited Company. The company registration number is SC014621. Long John Distilleries Limited has been working since 23 May 1927. The present status of the company is Active. The registered address of Long John Distilleries Limited is 111 113 Renfrew Road Paisley Pa3 4dy. . FETTER, Herve Denis Michel is a Director of the company. MACNAB, Stuart is a Director of the company. Secretary ARMSTRONG, Philippa has been resigned. Secretary ARTIS, Iain Norris James has been resigned. Secretary BROWN, Charles Bennett has been resigned. Secretary EGAN, Jane has been resigned. Secretary GILES, Nicholas David Martin has been resigned. Secretary HUGHES, Sarah Helen has been resigned. Secretary MACNAB, Stuart has been resigned. Secretary MAINS, Thomas Gordon has been resigned. Secretary MAINS, Thomas Gordon has been resigned. Secretary ROSEWELL, Peter William has been resigned. Secretary TOMLINSON, John Michael has been resigned. Secretary WOOTERS, Joseph Michael has been resigned. Director ADAM, John Mason has been resigned. Director ARTIS, Iain Norris James has been resigned. Director BALDWIN, Duncan James has been resigned. Director BENNETT, Michael Peter has been resigned. Director BROWN, Charles Bennett has been resigned. Director BURRELL, Peter Martin has been resigned. Director DERRY, Anthony Edward has been resigned. Director DEWAR-DURIE, Andrew Maule has been resigned. Director FITZSIMONS, Ian Terence has been resigned. Director GARDNER, Gerald George has been resigned. Director HETHERINGTON, Graham Charles has been resigned. Director HETHERINGTON, Graham Charles has been resigned. Director HOOPER, John has been resigned. Director HOWARD, Martin John has been resigned. Director KELLEY, Russell Phelps has been resigned. Director LYSTER, Peter John has been resigned. Director MAINS, Thomas Gordon has been resigned. Director MITCHELL, David Smith has been resigned. Director O'DONNELL, Daniel Joseph has been resigned. Director OSCROFT, Anthony Baxter has been resigned. Director QUARANTO, Leonard Anthony has been resigned. Director ROSEWELL, Peter William has been resigned. Director SCHOFIELD, Anthony has been resigned. Director SMITH, Graham Hammond has been resigned. Director TOMLINSON, John Michael has been resigned. Director WOOD, Peter Adrian Kinnear has been resigned. Director WOOTERS, Joseph Michael has been resigned. The company operates in "Non-trading company".


Current Directors

Director
FETTER, Herve Denis Michel
Appointed Date: 01 October 2008
62 years old

Director
MACNAB, Stuart
Appointed Date: 01 September 2006
61 years old

Resigned Directors

Secretary
ARMSTRONG, Philippa
Resigned: 19 June 2006
Appointed Date: 23 September 2005

Secretary
ARTIS, Iain Norris James
Resigned: 04 September 1992

Secretary
BROWN, Charles Bennett
Resigned: 22 May 2003
Appointed Date: 04 May 2001

Secretary
EGAN, Jane
Resigned: 14 February 2011
Appointed Date: 01 September 2006

Secretary
GILES, Nicholas David Martin
Resigned: 23 September 2005
Appointed Date: 07 January 2005

Secretary
HUGHES, Sarah Helen
Resigned: 07 January 2005
Appointed Date: 22 May 2003

Secretary
MACNAB, Stuart
Resigned: 14 February 2011
Appointed Date: 29 February 2008

Secretary
MAINS, Thomas Gordon
Resigned: 01 September 2006
Appointed Date: 19 June 2006

Secretary
MAINS, Thomas Gordon
Resigned: 04 May 2001
Appointed Date: 08 January 1996

Secretary
ROSEWELL, Peter William
Resigned: 12 May 1990
Appointed Date: 02 February 1990

Secretary
TOMLINSON, John Michael
Resigned: 31 August 1994
Appointed Date: 04 September 1992

Secretary
WOOTERS, Joseph Michael
Resigned: 01 July 1996
Appointed Date: 31 August 1994

Director
ADAM, John Mason
Resigned: 30 April 1991
89 years old

Director
ARTIS, Iain Norris James
Resigned: 31 December 1997
Appointed Date: 08 January 1996
70 years old

Director
BALDWIN, Duncan James
Resigned: 12 May 1990
75 years old

Director
BENNETT, Michael Peter
Resigned: 31 August 1999
Appointed Date: 10 March 1997
67 years old

Director
BROWN, Charles Bennett
Resigned: 26 July 2005
Appointed Date: 22 May 2003
58 years old

Director
BURRELL, Peter Martin
Resigned: 04 May 2001
Appointed Date: 27 April 2000
78 years old

Director
DERRY, Anthony Edward
Resigned: 21 January 1991
92 years old

Director
DEWAR-DURIE, Andrew Maule
Resigned: 17 September 1993
85 years old

Director
FITZSIMONS, Ian Terence
Resigned: 01 September 2006
Appointed Date: 07 September 2005
61 years old

Director
GARDNER, Gerald George
Resigned: 04 March 1991
91 years old

Director
HETHERINGTON, Graham Charles
Resigned: 04 May 2001
Appointed Date: 31 August 1999
66 years old

Director
HETHERINGTON, Graham Charles
Resigned: 31 January 1997
Appointed Date: 06 August 1996
66 years old

Director
HOOPER, John
Resigned: 31 October 1991
82 years old

Director
HOWARD, Martin John
Resigned: 17 January 1991
Appointed Date: 02 February 1990
84 years old

Director
KELLEY, Russell Phelps
Resigned: 28 August 2001
Appointed Date: 04 May 2001
75 years old

Director
LYSTER, Peter John
Resigned: 07 September 2005
Appointed Date: 04 May 2001
73 years old

Director
MAINS, Thomas Gordon
Resigned: 01 September 2006
Appointed Date: 08 January 1996
74 years old

Director
MITCHELL, David Smith
Resigned: 27 April 2000
Appointed Date: 10 March 1997
88 years old

Director
O'DONNELL, Daniel Joseph
Resigned: 26 November 1991
Appointed Date: 01 August 1989
77 years old

Director
OSCROFT, Anthony Baxter
Resigned: 26 November 1991
Appointed Date: 26 April 1989
86 years old

Director
QUARANTO, Leonard Anthony
Resigned: 22 May 2003
Appointed Date: 28 August 2001
78 years old

Director
ROSEWELL, Peter William
Resigned: 14 March 1995
84 years old

Director
SCHOFIELD, Anthony
Resigned: 30 September 2008
Appointed Date: 18 May 2006
66 years old

Director
SMITH, Graham Hammond
Resigned: 30 November 1995
Appointed Date: 05 February 1993
77 years old

Director
TOMLINSON, John Michael
Resigned: 31 August 1994
Appointed Date: 17 January 1991
91 years old

Director
WOOD, Peter Adrian Kinnear
Resigned: 30 June 1997
Appointed Date: 14 March 1995
89 years old

Director
WOOTERS, Joseph Michael
Resigned: 01 July 1996
Appointed Date: 31 August 1994
81 years old

LONG JOHN DISTILLERIES LIMITED Events

22 Mar 2017
Accounts for a dormant company made up to 30 June 2016
06 Jun 2016
Annual return made up to 1 June 2016 with full list of shareholders
Statement of capital on 2016-06-06
  • GBP 268.907

23 Mar 2016
Accounts for a dormant company made up to 30 June 2015
02 Jun 2015
Annual return made up to 1 June 2015 with full list of shareholders
Statement of capital on 2015-06-02
  • GBP 268.907

25 Mar 2015
Full accounts made up to 30 June 2014
...
... and 151 more events
27 May 1986
Accounts for a dormant company made up to 1 March 1986
27 May 1986
Return made up to 07/04/86; full list of members

01 Apr 1960
Company name changed\certificate issued on 01/04/60
23 May 1927
Incorporation
23 May 1927
Company name changed\certificate issued on 23/05/27