LEDAIG DISTILLERY (TOBERMORY) LIMITED
EAST KILBRIDE

Hellopages » South Lanarkshire » South Lanarkshire » G74 5BU

Company number SC144407
Status Active
Incorporation Date 13 May 1993
Company Type Private Limited Company
Address 8 MILTON ROAD, COLLEGE MILTON NORTH, EAST KILBRIDE, G74 5BU
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration seventy-three events have happened. The last three records are Confirmation statement made on 9 March 2017 with updates; Accounts for a dormant company made up to 30 June 2015; Annual return made up to 9 March 2016 with full list of shareholders Statement of capital on 2016-03-24 GBP 2 . The most likely internet sites of LEDAIG DISTILLERY (TOBERMORY) LIMITED are www.ledaigdistillerytobermory.co.uk, and www.ledaig-distillery-tobermory.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and five months. Ledaig Distillery Tobermory Limited is a Private Limited Company. The company registration number is SC144407. Ledaig Distillery Tobermory Limited has been working since 13 May 1993. The present status of the company is Active. The registered address of Ledaig Distillery Tobermory Limited is 8 Milton Road College Milton North East Kilbride G74 5bu. . SPY, Karen is a Secretary of the company. THORNTON, Fraser John is a Director of the company. Secretary MCKELVIE, Gordon Campbell has been resigned. Secretary STIRRAT, James Campbell Muir has been resigned. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Director CAMPBELL, James Stephen has been resigned. Director STIRRAT, James Campbell Muir has been resigned. Director THORNTON, William has been resigned. Nominee Director JORDANS (SCOTLAND) LIMITED has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
SPY, Karen
Appointed Date: 30 April 2014

Director
THORNTON, Fraser John
Appointed Date: 01 October 2006
56 years old

Resigned Directors

Secretary
MCKELVIE, Gordon Campbell
Resigned: 01 March 1999
Appointed Date: 18 June 1993

Secretary
STIRRAT, James Campbell Muir
Resigned: 30 April 2014
Appointed Date: 01 March 1999

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 18 June 1993
Appointed Date: 13 May 1993

Director
CAMPBELL, James Stephen
Resigned: 01 October 2006
Appointed Date: 17 January 2003
77 years old

Director
STIRRAT, James Campbell Muir
Resigned: 30 April 2014
Appointed Date: 18 June 1993
76 years old

Director
THORNTON, William
Resigned: 30 December 2002
Appointed Date: 18 June 1993
84 years old

Nominee Director
JORDANS (SCOTLAND) LIMITED
Resigned: 18 June 1993
Appointed Date: 13 May 1993

Persons With Significant Control

Distell International Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

LEDAIG DISTILLERY (TOBERMORY) LIMITED Events

22 Mar 2017
Confirmation statement made on 9 March 2017 with updates
29 Mar 2016
Accounts for a dormant company made up to 30 June 2015
24 Mar 2016
Annual return made up to 9 March 2016 with full list of shareholders
Statement of capital on 2016-03-24
  • GBP 2

16 Dec 2015
Previous accounting period shortened from 31 December 2015 to 30 June 2015
03 Oct 2015
Accounts for a dormant company made up to 31 December 2014
...
... and 63 more events
05 Jul 1993
Secretary resigned;new director appointed

05 Jul 1993
New secretary appointed

05 Jul 1993
Accounting reference date notified as 30/06

05 Jul 1993
Registered office changed on 05/07/93 from: 24 great king street edinburgh EH3 6QN

13 May 1993
Incorporation