THE LOCHNAGAR DISTILLERY LIMITED - EDINBURGH


Company Profile Company Filings

Overview

THE LOCHNAGAR DISTILLERY LIMITED is a Private Limited Company from EDINBURGH SCOTLAND and has the status: Active.
THE LOCHNAGAR DISTILLERY LIMITED was incorporated 109 years ago on 28/07/1914 and has the registered number: SC009211. The accounts status is DORMANT and accounts are next due on 31/03/2025.

THE LOCHNAGAR DISTILLERY LIMITED - EDINBURGH

This company is listed in the following categories:
11010 - Distilling, rectifying and blending of spirits

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
30 / 6 30/06/2023 31/03/2025

Registered Office

11 LOCHSIDE PLACE
EDINBURGH
EH12 9HA
SCOTLAND

This Company Originates in : United Kingdom
Previous trading names include:
DIAGEO DISTILLING LIMITED (until 01/07/2019)

Confirmation Statements

Last Statement Next Statement Due
15/05/2023 29/05/2024

Map

SCOTLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR JAMES MATTHEW CRAYDEN EDMUNDS Oct 1974 British Director 2018-03-08 CURRENT
DORA KERESZTESI Mar 1986 Hungarian Director 2020-09-11 CURRENT
KARA ELIZABETH MAJOR Apr 1977 American Director 2018-08-01 CURRENT
MR EWAN ANDREW Sep 1975 British Director 2019-07-02 CURRENT
MR BRIAN HIGGS May 1959 British Director 1999-11-15 UNTIL 2013-04-05 RESIGNED
ALAN GRANT MCQUAKER Jan 1934 British Director 1990-10-01 UNTIL 1991-01-31 RESIGNED
RONALD KERR MARTIN Oct 1931 British Director RESIGNED
CHRISTOPHER RICHARD ROFF MARSH Oct 1968 British Director 2006-02-17 UNTIL 2007-09-30 RESIGNED
MR NANDOR MAKOS Mar 1964 Hungarian Director 2006-05-26 UNTIL 2014-08-01 RESIGNED
MRS ANIKO MAHLER Nov 1976 Hungarian Director 2015-11-05 UNTIL 2018-08-01 RESIGNED
MR ROBERT MCELROY Sep 1953 British Director 1999-11-15 UNTIL 2000-10-25 RESIGNED
MR MATTHEW JOHN LESTER Jul 1963 British Director 2005-08-09 UNTIL 2006-08-31 RESIGNED
ALEXANDER GORDON HILLS Nov 1934 British Director 1992-01-07 UNTIL 1996-11-30 RESIGNED
MR IAN ANTHONY HOCKNEY Apr 1975 British Director 2014-10-01 UNTIL 2015-11-05 RESIGNED
MR STUART LORIMER Nov 1966 British Director 2011-11-29 UNTIL 2013-08-01 RESIGNED
TURNBULL HUTTON Jun 1946 British Director 1990-11-21 UNTIL 2001-10-31 RESIGNED
RAYMOND JAMES JOY Apr 1954 British Director 2004-04-20 UNTIL 2007-06-22 RESIGNED
GABOR KOVACS Oct 1980 Hungarian Director 2018-08-01 UNTIL 2020-09-01 RESIGNED
JILL KYNE Sep 1964 British Director 2007-06-28 UNTIL 2009-06-29 RESIGNED
CATRIONA MCNAB Feb 1957 Secretary RESIGNED
MR JOHN JAMES NICHOLLS Mar 1962 British Secretary 2002-03-15 UNTIL 2012-02-02 RESIGNED
JONATHAN MICHAEL GUTTRIDGE Secretary 2018-01-05 UNTIL 2018-04-20 RESIGNED
RONALD JAMES GILCHRIST Feb 1950 British Secretary 1990-02-09 UNTIL 1998-03-31 RESIGNED
MRS VICTORIA COOPER Secretary 2015-11-05 UNTIL 2017-03-23 RESIGNED
MARK DAVID PETERS Mar 1959 British Secretary 1998-03-31 UNTIL 2000-11-10 RESIGNED
MRS SUSANNE MARGARET BUNN Jul 1959 Secretary 2000-11-10 UNTIL 2002-03-15 RESIGNED
MRS CLAIRE ELIZABETH MATTHEWS Secretary 2012-02-02 UNTIL 2018-01-05 RESIGNED
MR RICHARD JAMES BEE Dec 1968 British Director 2010-03-16 UNTIL 2011-10-26 RESIGNED
MR DAVID ANTHONY HARDIE Aug 1944 Scottish Director 1998-06-30 UNTIL 1999-12-01 RESIGNED
MR JOSE ALBERTO IBEAS FRANCO Mar 1972 Spanish Director 2011-12-16 UNTIL 2013-08-01 RESIGNED
ALEXANDER CHALMERS EDWARDS Jun 1931 British Director RESIGNED
MR BRYAN HAROLD DONAGHEY Apr 1961 British Director 2007-03-12 UNTIL 2013-05-14 RESIGNED
KENNETH WILLIAM DELAHUNT Aug 1939 British Director RESIGNED
MR GAVIN PAUL CRICKMORE Nov 1958 British Director 2007-06-28 UNTIL 2013-08-01 RESIGNED
MR. CHARLES DAWSON COASE Sep 1960 British Director 2005-08-09 UNTIL 2011-03-31 RESIGNED
DAVID FREDERICK HARLOCK Aug 1960 British Director 2016-05-26 UNTIL 2018-08-01 RESIGNED
DAVID ALAN CAMERON Oct 1949 British Director 1991-02-01 UNTIL 1994-11-30 RESIGNED
MRS SUSANNE MARGARET BUNN Jul 1959 Director 1998-08-13 UNTIL 2008-01-04 RESIGNED
MR STEPHEN JOHN BOLTON May 1962 British Director 2011-04-01 UNTIL 2013-08-01 RESIGNED
CATRIONA MCNAB Feb 1957 Director RESIGNED
MR RICHARD BEDFORD Jun 1966 British Director 2005-08-09 UNTIL 2010-02-11 RESIGNED
GEORGE NICHOL BATHGATE Aug 1943 British Director 1991-02-01 UNTIL 1998-05-31 RESIGNED
ADELE ANN ABIGAIL Apr 1973 Irish Director 2008-08-07 UNTIL 2009-10-01 RESIGNED
PROFESSOR ALLAN BURNS Feb 1947 British Director 2004-12-06 UNTIL 2006-06-01 RESIGNED
MR DAVID HEGINBOTTOM Nov 1970 British Director 2011-06-16 UNTIL 2013-08-01 RESIGNED
MR. MICHAEL CHRISTOPHER FLYNN May 1957 British Director 2005-08-09 UNTIL 2008-06-15 RESIGNED
JOHN WILLIAM HIGHET Dec 1938 British Director 1991-02-01 UNTIL 1994-09-30 RESIGNED
JEFFREY MILLIKEN May 1964 British Director 2000-10-25 UNTIL 2005-08-09 RESIGNED
EDWARD MCSHANE Feb 1972 British Director 2000-10-25 UNTIL 2004-12-01 RESIGNED
SALLY CATHERINE MOORE Nov 1965 British Director 2007-06-28 UNTIL 2010-03-03 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Diageo Scotland Limited 2016-04-10 Eh12 9ha   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
TANQUERAY GORDON AND COMPANY LIMITED LONDON UNITED KINGDOM Active FULL 82990 - Other business support service activities n.e.c.
UNITED DISTILLERS INVESTMENTS LIMITED LONDON Dissolved... DORMANT 64999 - Financial intermediation not elsewhere classified
00128058 LIMITED LONDON ... DORMANT 7415 - Holding Companies including Head Offices
UNITED DISTILLERS FRANCE LIMITED LONDON UNITED KINGDOM Active FULL 74990 - Non-trading company
JAMES BUCHANAN & COMPANY LIMITED LONDON UNITED KINGDOM Active DORMANT 74990 - Non-trading company
GUINNESS EXPORTS LIMITED LONDON Dissolved... DORMANT 7487 - Other business activities
GRAND METROPOLITAN LIMITED LONDON UNITED KINGDOM Active FULL 70100 - Activities of head offices
GRAND METROPOLITAN ESTATES LIMITED LONDON UNITED KINGDOM Active SMALL 68100 - Buying and selling of own real estate
GRANDMET FOODS (UK) LIMITED LONDON Dissolved... DORMANT 70100 - Activities of head offices
GUINNESS LIMITED LONDON UNITED KINGDOM Active SMALL 11060 - Manufacture of malt
PSP (SALES AND DISTRIBUTION) LIMITED LONDON Dissolved... DORMANT 74990 - Non-trading company
UDV (SJ) LIMITED LONDON UNITED KINGDOM Active FULL 70100 - Activities of head offices
DIAGEO (IH) LIMITED LONDON UNITED KINGDOM Active DORMANT 82990 - Other business support service activities n.e.c.
UDV (SJ) HOLDINGS LIMITED LONDON UNITED KINGDOM Active SMALL 70100 - Activities of head offices
WILLIAM SANDERSON & SON, LIMITED EDINBURGH SCOTLAND Active DORMANT 74990 - Non-trading company
ARTHUR BELL & SONS LIMITED EDINBURGH SCOTLAND Active DORMANT 74990 - Non-trading company
CARILLON U.K. LIMITED EDINBURGH Dissolved... DORMANT 11010 - Distilling, rectifying and blending of spirits
J & B SCOTLAND LIMITED EDINBURGH SCOTLAND Active DORMANT 74990 - Non-trading company
UNITED DISTILLERS UK LIMITED EDINBURGH Dissolved... DORMANT 11010 - Distilling, rectifying and blending of spirits

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
DIAGEO SCOTLAND LIMITED EDINBURGH SCOTLAND Active FULL 11010 - Distilling, rectifying and blending of spirits
ZEPF TECHNOLOGIES UK LIMITED EDINBURGH SCOTLAND Active FULL 71129 - Other engineering activities
WILLIAM SANDERSON & SON, LIMITED EDINBURGH SCOTLAND Active DORMANT 74990 - Non-trading company
ARTHUR BELL & SONS LIMITED EDINBURGH SCOTLAND Active DORMANT 74990 - Non-trading company
JOHN HAIG & COMPANY LIMITED EDINBURGH SCOTLAND Active SMALL 74990 - Non-trading company
DIAGEO CAPITAL PLC EDINBURGH SCOTLAND Active FULL 82990 - Other business support service activities n.e.c.
J & B SCOTLAND LIMITED EDINBURGH SCOTLAND Active DORMANT 74990 - Non-trading company
MCDOWELL & CO. (SCOTLAND) LTD. EDINBURGH SCOTLAND Active SMALL 68209 - Other letting and operating of own or leased real estate
LIBRA (SYSCOM) LIMITED EDINBURGH SCOTLAND Active DORMANT 99999 - Dormant Company