Advanced company searchLink opens in new window

LAGGAN BAY DISTILLERS LIMITED

Company number SC723606

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
20 Feb 2024 CS01 Confirmation statement made on 17 February 2024 with no updates
15 Dec 2023 AD01 Registered office address changed from Russell House Dunnet Way Broxburn EH52 5BU Scotland to Peter Russell House 2 Youngs Road East Mains Industrial Estate Broxburn West Lothian EH52 5LY on 15 December 2023
06 Dec 2023 CH01 Director's details changed for Mr Leonard Russell on 27 July 2022
05 Jun 2023 AA Full accounts made up to 30 September 2022
17 Feb 2023 CS01 Confirmation statement made on 17 February 2023 with updates
19 Dec 2022 MR01 Registration of charge SC7236060001, created on 9 December 2022
24 Aug 2022 PSC05 Change of details for Ian Macleod Distillers Limited as a person with significant control on 27 July 2022
29 Jul 2022 AA01 Current accounting period shortened from 28 February 2023 to 30 September 2022
29 Jul 2022 AD01 Registered office address changed from The Brewery Islay House Square Bridgend Isle of Islay PA44 7NZ United Kingdom to Russell House Dunnet Way Broxburn EH52 5BU on 29 July 2022
28 Jul 2022 MA Memorandum and Articles of Association
28 Jul 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
28 Jul 2022 PSC05 Change of details for Ian Macleod Distillers Limited as a person with significant control on 27 July 2022
28 Jul 2022 AP01 Appointment of Mr Gordon John Doctor as a director on 27 July 2022
28 Jul 2022 AP01 Appointment of Mr Michael James Younger as a director on 27 July 2022
28 Jul 2022 AP01 Appointment of Mr Leonard Russell as a director on 27 July 2022
28 Jul 2022 PSC02 Notification of Ian Macleod Distillers Limited as a person with significant control on 27 July 2022
28 Jul 2022 AP01 Appointment of Mr Donald Roderick Mackenzie as a director on 27 July 2022
28 Jul 2022 SH01 Statement of capital following an allotment of shares on 27 July 2022
  • GBP 1,000
28 Jul 2022 PSC07 Cessation of Jason Mcguire Mackay Smith as a person with significant control on 27 July 2022
09 Jun 2022 PSC07 Cessation of Dbmack Sas as a person with significant control on 6 June 2022
25 Mar 2022 PSC04 Change of details for Jason Mcguire Mackay Smith as a person with significant control on 24 March 2022
25 Mar 2022 PSC02 Notification of Dbmack Sas as a person with significant control on 24 March 2022
24 Mar 2022 SH01 Statement of capital following an allotment of shares on 24 March 2022
  • GBP 250
18 Feb 2022 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2022-02-18
  • GBP 125