Lochlea Distilling Company Limited KILMARNOCK


Founded in 2016, Lochlea Distilling Company, classified under reg no. SC533717 is an active company. Currently registered at Lochlea Farm KA1 5NN, Kilmarnock the company has been in the business for eight years. Its financial year was closed on December 31 and its latest financial statement was filed on Sat, 31st Dec 2022.

The firm has 4 directors, namely John C., Alison F. and Andrew M. and others. Of them, Neil M. has been with the company the longest, being appointed on 27 April 2016 and John C. has been with the company for the least time - from 1 December 2021. As of 27 April 2024, our data shows no information about any ex officers on these positions.

Lochlea Distilling Company Limited Address / Contact

Office Address Lochlea Farm
Office Address2 Craigie
Town Kilmarnock
Post code KA1 5NN
Country of origin United Kingdom

Company Information / Profile

Registration Number SC533717
Date of Incorporation Wed, 27th Apr 2016
Industry Distilling, rectifying and blending of spirits
End of financial Year 31st December
Company age 8 years old
Account next due date Mon, 30th Sep 2024 (156 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 10th May 2024 (2024-05-10)
Last confirmation statement dated Wed, 26th Apr 2023

Company staff

John C.

Position: Director

Appointed: 01 December 2021

Alison F.

Position: Director

Appointed: 06 January 2021

Andrew M.

Position: Director

Appointed: 01 February 2020

Neil M.

Position: Director

Appointed: 27 April 2016

People with significant control

The list of persons with significant control who own or control the company includes 2 names. As BizStats discovered, there is Burglas Limited from Kilmarnock. This PSC is categorised as "a private company limited by shares", has 50,01-75% voting rights and has 50,01-75% shares. This PSC has 50,01-75% voting rights and has 50,01-75% shares. The second one in the persons with significant control register is Neil M. This PSC owns 25-50% shares and has 25-50% voting rights.

Burglas Limited

Easter Blacklaw Farm Old Glasgow Road, Stewarton, Kilmarnock, KA3 5JU

Legal authority Scots Law
Legal form Private Company Limited By Shares
Country registered Scotland
Place registered Registrar Of Companies For Scotland
Registration number Sc175796
Notified on 8 July 2021
Nature of control: 50,01-75% shares
50,01-75% voting rights

Neil M.

Notified on 27 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302022-12-31
Balance Sheet
Cash Bank On Hand52 14424 55677 100351 175459 04983 362151 417
Current Assets356 225372 081607 5511 203 7471 744 0361 738 5852 319 603
Debtors140 599184 04377 93871 364143 416206 881304 196
Net Assets Liabilities -42 589-330 391-772 627-1 340 074-1 630 333-1 475 007
Other Debtors140 599184 04342 32735 753143 416129 851142 244
Property Plant Equipment290 3593 763 4514 254 5624 188 1534 137 6584 481 3814 611 028
Total Inventories163 482163 482452 513781 2081 141 5711 448 3421 863 990
Other
Accumulated Amortisation Impairment Intangible Assets  2 0535 5029 44013 25016 725
Accumulated Depreciation Impairment Property Plant Equipment4754 181117 148297 073489 687688 331847 157
Additions Other Than Through Business Combinations Intangible Assets17 2181 606     
Additions Other Than Through Business Combinations Property Plant Equipment 3 476 798604 078 142 461 288 473
Amortisation Rate Used For Intangible Assets  15    
Average Number Employees During Period 1343611
Bank Borrowings Overdrafts     550 0001 000 000
Corporation Tax Recoverable      52 197
Creditors666 9674 196 945312 4745 846 1116 562 6317 103 5187 547 378
Dividends Paid On Shares   20 669   
Fixed Assets307 5773 782 2754 273 6434 208 8224 154 8844 498 8964 631 130
Future Minimum Lease Payments Under Non-cancellable Operating Leases     625 000606 250
Increase Decrease Due To Transfers Between Classes Property Plant Equipment  38 200    
Increase From Amortisation Charge For Year Intangible Assets  2 053 3 938 3 475
Increase From Depreciation Charge For Year Property Plant Equipment4753 706112 967 192 669 158 826
Intangible Assets17 21818 82419 08120 66917 22617 51520 102
Intangible Assets Gross Cost17 21818 82421 13426 17126 66630 76536 827
Net Current Assets Liabilities-310 742-3 824 864-4 291 560864 6621 067 673974 2891 441 241
Number Shares Issued Fully Paid11111100100
Other Creditors666 9674 196 945312 4745 846 1116 562 6316 553 5186 547 378
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment    55  
Other Disposals Property Plant Equipment    343  
Other Taxation Social Security Payable  2 1761 6644 1296 19711 791
Par Value Share111 1  
Property Plant Equipment Gross Cost290 8343 767 6324 371 7104 485 2274 627 3455 169 7125 458 185
Total Additions Including From Business Combinations Intangible Assets  2 310 495  
Total Assets Less Current Liabilities-3 165-42 589-17 9175 073 4845 222 5575 473 1856 072 371
Trade Creditors Trade Payables  161 04777 588256 517255 727318 108
Trade Debtors Trade Receivables  35 61135 611 77 030109 755
Balances Amounts Owed To Related Parties300 000      
Total Additions Including From Business Combinations Property Plant Equipment290 834      

Company filings

Filing category
Accounts Address Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 29th, September 2023
Free Download (12 pages)

Company search