About

Registered Number: SC046001
Date of Incorporation: 03/10/1968 (56 years and 6 months ago)
Company Status: Active
Registered Address: 4th Floor St. Vincent Plaza, 319 St. Vincent Street, Glasgow, G2 5RG,

 

Loch Glass Distilling Company Ltd was registered on 03 October 1968. We don't know the number of employees at the business. This business has no directors listed in the Companies House registry.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 30 April 2020
AA - Annual Accounts 10 September 2019
CS01 - N/A 01 May 2019
AA - Annual Accounts 21 September 2018
CS01 - N/A 14 May 2018
AA - Annual Accounts 21 September 2017
CS01 - N/A 03 May 2017
AA - Annual Accounts 29 September 2016
AR01 - Annual Return 27 May 2016
AD01 - Change of registered office address 26 April 2016
AA - Annual Accounts 24 September 2015
AR01 - Annual Return 19 May 2015
AA - Annual Accounts 18 December 2014
RESOLUTIONS - N/A 08 December 2014
AP01 - Appointment of director 07 December 2014
AA01 - Change of accounting reference date 27 November 2014
TM01 - Termination of appointment of director 13 November 2014
AP01 - Appointment of director 13 November 2014
TM01 - Termination of appointment of director 12 November 2014
AR01 - Annual Return 28 May 2014
AA - Annual Accounts 18 December 2013
AR01 - Annual Return 02 May 2013
AA - Annual Accounts 14 January 2013
AR01 - Annual Return 10 May 2012
AA - Annual Accounts 06 December 2011
AR01 - Annual Return 11 May 2011
AA - Annual Accounts 29 November 2010
AR01 - Annual Return 30 April 2010
CH01 - Change of particulars for director 30 April 2010
TM01 - Termination of appointment of director 31 March 2010
AA - Annual Accounts 04 November 2009
TM02 - Termination of appointment of secretary 17 October 2009
TM01 - Termination of appointment of director 17 October 2009
AP01 - Appointment of director 17 October 2009
AP01 - Appointment of director 17 October 2009
363a - Annual Return 27 May 2009
AA - Annual Accounts 22 September 2008
363a - Annual Return 15 May 2008
353 - Register of members 15 May 2008
419a(Scot) - N/A 05 October 2007
419a(Scot) - N/A 05 October 2007
225 - Change of Accounting Reference Date 06 August 2007
AA - Annual Accounts 23 July 2007
419a(Scot) - N/A 23 May 2007
419a(Scot) - N/A 23 May 2007
288b - Notice of resignation of directors or secretaries 23 May 2007
288b - Notice of resignation of directors or secretaries 23 May 2007
363a - Annual Return 23 May 2007
353 - Register of members 23 May 2007
288a - Notice of appointment of directors or secretaries 22 May 2007
288a - Notice of appointment of directors or secretaries 22 May 2007
419a(Scot) - N/A 26 March 2007
419a(Scot) - N/A 26 March 2007
AA - Annual Accounts 20 July 2006
287 - Change in situation or address of Registered Office 30 June 2006
363a - Annual Return 24 May 2006
AA - Annual Accounts 27 July 2005
363s - Annual Return 04 May 2005
419b(Scot) - N/A 10 March 2005
419b(Scot) - N/A 10 March 2005
155(6)a - Declaration in relation to assistance for the acquisition of shares 16 February 2005
410(Scot) - N/A 11 February 2005
419a(Scot) - N/A 11 February 2005
419a(Scot) - N/A 11 February 2005
410(Scot) - N/A 10 February 2005
AA - Annual Accounts 02 August 2004
363s - Annual Return 27 May 2004
288a - Notice of appointment of directors or secretaries 24 March 2004
288b - Notice of resignation of directors or secretaries 24 March 2004
288a - Notice of appointment of directors or secretaries 24 March 2004
288b - Notice of resignation of directors or secretaries 24 March 2004
288a - Notice of appointment of directors or secretaries 15 August 2003
288b - Notice of resignation of directors or secretaries 31 July 2003
AA - Annual Accounts 10 July 2003
363s - Annual Return 28 May 2003
288a - Notice of appointment of directors or secretaries 30 April 2003
288b - Notice of resignation of directors or secretaries 15 April 2003
AUD - Auditor's letter of resignation 28 January 2003
AA - Annual Accounts 30 July 2002
363s - Annual Return 01 May 2002
RESOLUTIONS - N/A 03 November 2001
RESOLUTIONS - N/A 03 November 2001
MEM/ARTS - N/A 03 November 2001
225 - Change of Accounting Reference Date 31 October 2001
155(6)a - Declaration in relation to assistance for the acquisition of shares 30 October 2001
410(Scot) - N/A 29 October 2001
410(Scot) - N/A 29 October 2001
AA - Annual Accounts 11 October 2001
363s - Annual Return 24 May 2001
AA - Annual Accounts 25 August 2000
363s - Annual Return 11 May 2000
AA - Annual Accounts 01 October 1999
288b - Notice of resignation of directors or secretaries 30 June 1999
363s - Annual Return 27 May 1999
AA - Annual Accounts 19 October 1998
363s - Annual Return 14 May 1998
AA - Annual Accounts 21 October 1997
363s - Annual Return 06 June 1997
AA - Annual Accounts 27 June 1996
363s - Annual Return 28 May 1996
288 - N/A 20 March 1996
288 - N/A 20 March 1996
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 19 March 1996
419a(Scot) - N/A 15 February 1996
419a(Scot) - N/A 15 February 1996
288 - N/A 14 December 1995
288 - N/A 06 December 1995
288 - N/A 06 December 1995
288 - N/A 05 September 1995
288 - N/A 24 July 1995
288 - N/A 13 July 1995
AA - Annual Accounts 29 June 1995
363s - Annual Return 26 May 1995
288 - N/A 12 September 1994
AA - Annual Accounts 28 June 1994
225(2) - Notice by a holding or subsidiary company of a new accounting reference date given after the end of an accounting reference period 28 June 1994
363s - Annual Return 20 April 1994
288 - N/A 06 February 1994
288 - N/A 06 February 1994
288 - N/A 02 February 1994
AA - Annual Accounts 26 May 1993
363s - Annual Return 06 May 1993
AA - Annual Accounts 28 October 1992
363b - Annual Return 20 May 1992
RESOLUTIONS - N/A 06 September 1991
RESOLUTIONS - N/A 06 September 1991
RESOLUTIONS - N/A 06 September 1991
AA - Annual Accounts 10 July 1991
363a - Annual Return 01 July 1991
288 - N/A 31 May 1991
363 - Annual Return 06 November 1990
AA - Annual Accounts 02 November 1990
288 - N/A 29 August 1990
419a(Scot) - N/A 19 June 1990
419a(Scot) - N/A 19 June 1990
419a(Scot) - N/A 19 June 1990
410(Scot) - N/A 01 May 1990
RESOLUTIONS - N/A 30 April 1990
363 - Annual Return 14 August 1989
AA - Annual Accounts 14 August 1989
466(Scot) - N/A 14 June 1989
466(Scot) - N/A 14 June 1989
466(Scot) - N/A 14 June 1989
466(Scot) - N/A 14 June 1989
410(Scot) - N/A 09 June 1989
RESOLUTIONS - N/A 08 June 1989
RESOLUTIONS - N/A 08 June 1989
155(6)a - Declaration in relation to assistance for the acquisition of shares 08 June 1989
410(Scot) - N/A 31 May 1989
410(Scot) - N/A 31 May 1989
RESOLUTIONS - N/A 05 February 1989
MEM/ARTS - N/A 05 February 1989
RESOLUTIONS - N/A 19 December 1988
MEM/ARTS - N/A 19 December 1988
410(Scot) - N/A 13 December 1988
AA - Annual Accounts 01 July 1988
363 - Annual Return 01 July 1988
AA - Annual Accounts 23 September 1987
363 - Annual Return 23 September 1987
CERTNM - Change of name certificate 13 July 1987
AA - Annual Accounts 28 August 1986
363 - Annual Return 28 August 1986
287 - Change in situation or address of Registered Office 16 July 1986

Mortgages & Charges

Description Date Status Charge by
Fixed charge and assignment 01 February 2005 Fully Satisfied

N/A

Floating charge 01 February 2005 Fully Satisfied

N/A

Floating charge 15 October 2001 Fully Satisfied

N/A

Floating charge 15 October 2001 Fully Satisfied

N/A

Floating charge 24 April 1990 Fully Satisfied

N/A

Floating charge 30 May 1989 Fully Satisfied

N/A

Floating charge 30 May 1989 Fully Satisfied

N/A

Floating charge 30 May 1989 Fully Satisfied

N/A

Bond & floating charge 01 December 1988 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.