Long John Distilleries Limited DUMBARTON


Founded in 1927, Long John Distilleries, classified under reg no. SC014621 is an active company. Currently registered at Kilmalid G82 2SS, Dumbarton the company has been in the business for ninety seven years. Its financial year was closed on Sun, 30th Jun and its latest financial statement was filed on 2022-06-30.

The company has 2 directors, namely Edward F., Stuart M.. Of them, Stuart M. has been with the company the longest, being appointed on 11 December 2019 and Edward F. has been with the company for the least time - from 1 October 2020. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Long John Distilleries Limited Address / Contact

Office Address Kilmalid
Office Address2 Stirling Road
Town Dumbarton
Post code G82 2SS
Country of origin United Kingdom

Company Information / Profile

Registration Number SC014621
Date of Incorporation Mon, 23rd May 1927
Industry Non-trading company
End of financial Year 30th June
Company age 97 years old
Account next due date Sun, 31st Mar 2024 (23 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sat, 15th Jun 2024 (2024-06-15)
Last confirmation statement dated Thu, 1st Jun 2023

Company staff

Edward F.

Position: Director

Appointed: 01 October 2020

Stuart M.

Position: Director

Appointed: 11 December 2019

Vincent T.

Position: Director

Appointed: 01 September 2017

Resigned: 30 September 2020

Herve F.

Position: Director

Appointed: 01 October 2008

Resigned: 31 August 2017

Stuart M.

Position: Secretary

Appointed: 29 February 2008

Resigned: 14 February 2011

Stuart M.

Position: Director

Appointed: 01 September 2006

Resigned: 31 March 2022

Jane E.

Position: Secretary

Appointed: 01 September 2006

Resigned: 14 February 2011

Thomas M.

Position: Secretary

Appointed: 19 June 2006

Resigned: 01 September 2006

Anthony S.

Position: Director

Appointed: 18 May 2006

Resigned: 30 September 2008

Philippa A.

Position: Secretary

Appointed: 23 September 2005

Resigned: 19 June 2006

Ian F.

Position: Director

Appointed: 07 September 2005

Resigned: 01 September 2006

Nicholas G.

Position: Secretary

Appointed: 07 January 2005

Resigned: 23 September 2005

Charles B.

Position: Director

Appointed: 22 May 2003

Resigned: 26 July 2005

Sarah H.

Position: Secretary

Appointed: 22 May 2003

Resigned: 07 January 2005

Leonard Q.

Position: Director

Appointed: 28 August 2001

Resigned: 22 May 2003

Peter L.

Position: Director

Appointed: 04 May 2001

Resigned: 07 September 2005

Charles B.

Position: Secretary

Appointed: 04 May 2001

Resigned: 22 May 2003

Russell K.

Position: Director

Appointed: 04 May 2001

Resigned: 28 August 2001

Peter B.

Position: Director

Appointed: 27 April 2000

Resigned: 04 May 2001

Graham H.

Position: Director

Appointed: 31 August 1999

Resigned: 04 May 2001

David M.

Position: Director

Appointed: 10 March 1997

Resigned: 27 April 2000

Michael B.

Position: Director

Appointed: 10 March 1997

Resigned: 31 August 1999

Graham H.

Position: Director

Appointed: 06 August 1996

Resigned: 31 January 1997

Thomas M.

Position: Director

Appointed: 08 January 1996

Resigned: 01 September 2006

Iain A.

Position: Director

Appointed: 08 January 1996

Resigned: 31 December 1997

Thomas M.

Position: Secretary

Appointed: 08 January 1996

Resigned: 04 May 2001

Peter W.

Position: Director

Appointed: 14 March 1995

Resigned: 30 June 1997

Joseph W.

Position: Secretary

Appointed: 31 August 1994

Resigned: 01 July 1996

Joseph W.

Position: Director

Appointed: 31 August 1994

Resigned: 01 July 1996

Graham S.

Position: Director

Appointed: 05 February 1993

Resigned: 30 November 1995

John T.

Position: Secretary

Appointed: 04 September 1992

Resigned: 31 August 1994

John T.

Position: Director

Appointed: 17 January 1991

Resigned: 31 August 1994

Peter R.

Position: Director

Appointed: 12 May 1990

Resigned: 14 March 1995

Peter R.

Position: Secretary

Appointed: 02 February 1990

Resigned: 12 May 1990

Martin H.

Position: Director

Appointed: 02 February 1990

Resigned: 17 January 1991

Daniel O.

Position: Director

Appointed: 01 August 1989

Resigned: 26 November 1991

Anthony O.

Position: Director

Appointed: 26 April 1989

Resigned: 26 November 1991

Andrew D.

Position: Director

Appointed: 11 April 1989

Resigned: 17 September 1993

John H.

Position: Director

Appointed: 11 April 1989

Resigned: 31 October 1991

Iain A.

Position: Secretary

Appointed: 11 April 1989

Resigned: 04 September 1992

Duncan B.

Position: Director

Appointed: 11 April 1989

Resigned: 12 May 1990

Gerald G.

Position: Director

Appointed: 11 April 1989

Resigned: 04 March 1991

Anthony D.

Position: Director

Appointed: 11 April 1989

Resigned: 21 January 1991

John A.

Position: Director

Appointed: 11 April 1989

Resigned: 30 April 1991

People with significant control

The list of PSCs that own or have control over the company consists of 1 name. As we discovered, there is Allied Domecq Spirits & Wine Limited from London, England. The abovementioned PSC is categorised as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Allied Domecq Spirits & Wine Limited

20 Montford Place, Kennington, London, SE11 5DE, England

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 00703977
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Insolvency Officers Persons with significant control Resolution
Accounts for a dormant company made up to 2022-06-30
filed on: 14th, February 2023
Free Download (1 page)

Company search