Background WavePink WaveYellow Wave

LONG JOHN DISTILLERIES LIMITED (SC014621)

LONG JOHN DISTILLERIES LIMITED (SC014621) is an active UK company. incorporated on 23 May 1927. with registered office in Dumbarton. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. LONG JOHN DISTILLERIES LIMITED has been registered for 98 years. Current directors include GRANGER, Benjamin Jean Albert, MCKECHNIE, Stuart Andrew Ferrie, THOMPSON, Catherine Louise.

Company Number
SC014621
Status
active
Type
ltd
Incorporated
23 May 1927
Age
98 years
Address
Kilmalid, Dumbarton, G82 2SS
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
GRANGER, Benjamin Jean Albert, MCKECHNIE, Stuart Andrew Ferrie, THOMPSON, Catherine Louise
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LONG JOHN DISTILLERIES LIMITED

LONG JOHN DISTILLERIES LIMITED is an active company incorporated on 23 May 1927 with the registered office located in Dumbarton. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. LONG JOHN DISTILLERIES LIMITED was registered 98 years ago.(SIC: 74990)

Status

active

Active since 98 years ago

Company No

SC014621

LTD Company

Age

98 Years

Incorporated 23 May 1927

Size

N/A

Accounts

ARD: 30/6

Up to Date

8 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 24 March 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Dormant

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 1 June 2025 (10 months ago)
Submitted on 2 June 2025 (9 months ago)

Next Due

Due by 15 June 2026
For period ending 1 June 2026
Contact
Address

Kilmalid Stirling Road Dumbarton, G82 2SS,

Previous Addresses

111/113 Renfrew Road Paisley PA3 4DY
From: 23 May 1927To: 1 July 2020
Timeline

11 key events • 1927 - 2026

Funding Officers Ownership
Company Founded
May 27
Capital Update
Mar 14
Director Joined
Sept 17
Director Left
Sept 17
Director Joined
Jan 20
Director Joined
Sept 20
Director Left
Sept 20
Director Left
Mar 22
Director Joined
Nov 25
Director Left
Nov 25
Director Joined
Feb 26
1
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

GRANGER, Benjamin Jean Albert

Active
Stirling Road, DumbartonG82 2SS
Born January 1986
Director
Appointed 26 Jan 2026

MCKECHNIE, Stuart Andrew Ferrie

Active
Stirling Road, DumbartonG82 2SS
Born September 1969
Director
Appointed 11 Dec 2019

THOMPSON, Catherine Louise

Active
Stirling Road, DumbartonG82 2SS
Born May 1971
Director
Appointed 28 Nov 2025

ARMSTRONG, Philippa

Resigned
162 Muller Road, BristolBS7 9QX
Secretary
Appointed 23 Sept 2005
Resigned 19 Jun 2006

ARTIS, Iain Norris James

Resigned
Urchinwood Manor Cottage, BristolBS19 5AR
Secretary
Appointed N/A
Resigned 04 Sept 1992

BROWN, Charles Bennett

Resigned
The Old Library, Wrington BristolBS40 5QA
Secretary
Appointed 04 May 2001
Resigned 22 May 2003

EGAN, Jane

Resigned
11 Mccrorie Place, KilbarchanPA10 2BF
Secretary
Appointed 01 Sept 2006
Resigned 14 Feb 2011

GILES, Nicholas David Martin

Resigned
Millbridge Cottage, CheddarBS27 3ND
Secretary
Appointed 07 Jan 2005
Resigned 23 Sept 2005

HUGHES, Sarah Helen

Resigned
85 Devonshire Road, BristolBS6 7NH
Secretary
Appointed 22 May 2003
Resigned 07 Jan 2005

MACNAB, Stuart

Resigned
6 Station Rise, LochwinnochPA12 4NA
Secretary
Appointed 29 Feb 2008
Resigned 14 Feb 2011

MAINS, Thomas Gordon

Resigned
The Meadows, Westbury-Sub-MendipBA5 1EZ
Secretary
Appointed 19 Jun 2006
Resigned 01 Sept 2006

MAINS, Thomas Gordon

Resigned
The Meadows, Westbury-Sub-MendipBA5 1EZ
Secretary
Appointed 08 Jan 1996
Resigned 04 May 2001

ROSEWELL, Peter William

Resigned
Ridgeway House, YeovilBA22 9PQ
Secretary
Appointed 02 Feb 1990
Resigned 12 May 1990

TOMLINSON, John Michael

Resigned
11 Selwood Crescent, FromeBA11 2HX
Secretary
Appointed 04 Sept 1992
Resigned 31 Aug 1994

WOOTERS, Joseph Michael

Resigned
Denny House Knowle Hill Farm, BristolBS18 8TE
Secretary
Appointed 31 Aug 1994
Resigned 01 Jul 1996

ADAM, John Mason

Resigned
18 Roman Road, GlasgowG61 2SL
Born May 1936
Director
Appointed N/A
Resigned 30 Apr 1991

ARTIS, Iain Norris James

Resigned
Urchinwood Manor Cottage, BristolBS19 5AR
Born January 1955
Director
Appointed 08 Jan 1996
Resigned 31 Dec 1997

BALDWIN, Duncan James

Resigned
13 Spinney Hill, AddlestoneKT15 1AA
Born February 1950
Director
Appointed N/A
Resigned 12 May 1990

BENNETT, Michael Peter

Resigned
45 Drakes Way, BristolBS20 6LD
Born March 1958
Director
Appointed 10 Mar 1997
Resigned 31 Aug 1999

BROWN, Charles Bennett

Resigned
The Old Library, Wrington BristolBS40 5QA
Born December 1966
Director
Appointed 22 May 2003
Resigned 26 Jul 2005

BURRELL, Peter Martin

Resigned
Orchard House 42 The Crescent, RugbyCV23 0LR
Born May 1947
Director
Appointed 27 Apr 2000
Resigned 04 May 2001

DERRY, Anthony Edward

Resigned
Apartment 3 Laleham Abbey, StainesTW18 1SZ
Born April 1933
Director
Appointed N/A
Resigned 21 Jan 1991

DEWAR-DURIE, Andrew Maule

Resigned
Finnich Malise, CroftamieG63 0HA
Born November 1939
Director
Appointed N/A
Resigned 17 Sept 1993

FELLS, Edward

Resigned
Stirling Road, DumbartonG82 2SS
Born June 1968
Director
Appointed 01 Oct 2020
Resigned 28 Nov 2025

FETTER, Herve Denis Michel

Resigned
Spear Mews, LondonSW5 9NA
Born June 1963
Director
Appointed 01 Oct 2008
Resigned 31 Aug 2017

FITZSIMONS, Ian Terence

Resigned
5 Rue Gounod,, Paris
Born July 1964
Director
Appointed 07 Sept 2005
Resigned 01 Sept 2006

GARDNER, Gerald George

Resigned
Westmount, AuchterarderPH3 1JJ
Born November 1933
Director
Appointed N/A
Resigned 04 Mar 1991

HETHERINGTON, Graham Charles

Resigned
Badgers Acre, AxbridgeBS26 2NW
Born February 1959
Director
Appointed 31 Aug 1999
Resigned 04 May 2001

HETHERINGTON, Graham Charles

Resigned
Badgers Acre, AxbridgeBS26 2NW
Born February 1959
Director
Appointed 06 Aug 1996
Resigned 31 Jan 1997

HOOPER, John

Resigned
2 Racecourse View, HamiltonML3 0DS
Born March 1943
Director
Appointed N/A
Resigned 31 Oct 1991

HOWARD, Martin John

Resigned
Friary Cottage, FromeBA11 5HD
Born October 1941
Director
Appointed 02 Feb 1990
Resigned 17 Jan 1991

KELLEY, Russell Phelps

Resigned
206 Sussex Mansions, LondonSW7 3JZ
Born November 1949
Director
Appointed 04 May 2001
Resigned 28 Aug 2001

LYSTER, Peter John

Resigned
Arch Barn, BridgwaterTA5 2DH
Born January 1952
Director
Appointed 04 May 2001
Resigned 07 Sept 2005

MACNAB, Stuart

Resigned
Stirling Road, DumbartonG82 2SS
Born May 1964
Director
Appointed 01 Sept 2006
Resigned 31 Mar 2022

MAINS, Thomas Gordon

Resigned
The Meadows, Westbury-Sub-MendipBA5 1EZ
Born July 1951
Director
Appointed 08 Jan 1996
Resigned 01 Sept 2006

Persons with significant control

1

Montford Place, LondonSE11 5DE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

195

Appoint Person Director Company With Name Date
9 February 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 December 2025
TM01Termination of Director
Confirmation Statement With No Updates
2 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 February 2023
AAAnnual Accounts
Change Person Director Company With Change Date
19 October 2022
CH01Change of Director Details
Confirmation Statement With No Updates
1 June 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 March 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
24 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 April 2021
AAAnnual Accounts
Change Person Director Company With Change Date
23 February 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
1 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 October 2020
TM01Termination of Director
Change Person Director Company With Change Date
2 July 2020
CH01Change of Director Details
Change To A Person With Significant Control
1 July 2020
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
1 July 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
2 June 2020
CS01Confirmation Statement
Change To A Person With Significant Control
2 June 2020
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
16 March 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 January 2020
AP01Appointment of Director
Confirmation Statement With No Updates
4 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 January 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 September 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 September 2017
TM01Termination of Director
Confirmation Statement With Updates
2 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 June 2016
AR01AR01
Accounts With Accounts Type Dormant
23 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 June 2015
AR01AR01
Accounts With Accounts Type Full
25 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 June 2014
AR01AR01
Accounts With Accounts Type Dormant
26 March 2014
AAAnnual Accounts
Legacy
6 March 2014
SH20SH20
Capital Statement Capital Company With Date Currency Figure
6 March 2014
SH19Statement of Capital
Legacy
6 March 2014
CAP-SSCAP-SS
Resolution
6 March 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
18 June 2013
AR01AR01
Accounts With Accounts Type Dormant
22 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 June 2012
AR01AR01
Accounts With Accounts Type Dormant
22 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 June 2011
AR01AR01
Termination Secretary Company With Name
25 February 2011
TM02Termination of Secretary
Termination Secretary Company With Name
25 February 2011
TM02Termination of Secretary
Accounts With Accounts Type Dormant
22 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 June 2010
AR01AR01
Accounts With Accounts Type Dormant
16 March 2010
AAAnnual Accounts
Legacy
18 June 2009
363aAnnual Return
Accounts With Accounts Type Dormant
4 April 2009
AAAnnual Accounts
Legacy
22 October 2008
288bResignation of Director or Secretary
Legacy
22 October 2008
288aAppointment of Director or Secretary
Legacy
16 June 2008
363aAnnual Return
Legacy
14 March 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
14 September 2007
AAAnnual Accounts
Legacy
22 June 2007
363aAnnual Return
Accounts With Accounts Type Dormant
4 May 2007
AAAnnual Accounts
Legacy
15 September 2006
288bResignation of Director or Secretary
Legacy
15 September 2006
288bResignation of Director or Secretary
Legacy
15 September 2006
288bResignation of Director or Secretary
Legacy
15 September 2006
288aAppointment of Director or Secretary
Legacy
15 September 2006
288aAppointment of Director or Secretary
Legacy
1 September 2006
287Change of Registered Office
Legacy
1 August 2006
363aAnnual Return
Legacy
31 July 2006
288aAppointment of Director or Secretary
Legacy
6 July 2006
288bResignation of Director or Secretary
Legacy
19 June 2006
288aAppointment of Director or Secretary
Legacy
9 June 2006
225Change of Accounting Reference Date
Accounts With Accounts Type Dormant
2 March 2006
AAAnnual Accounts
Legacy
8 December 2005
288aAppointment of Director or Secretary
Legacy
21 October 2005
288aAppointment of Director or Secretary
Legacy
21 October 2005
288bResignation of Director or Secretary
Legacy
21 October 2005
288bResignation of Director or Secretary
Legacy
7 September 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
13 June 2005
AAAnnual Accounts
Legacy
10 June 2005
363aAnnual Return
Legacy
3 April 2005
288aAppointment of Director or Secretary
Legacy
3 April 2005
288bResignation of Director or Secretary
Legacy
12 June 2004
363aAnnual Return
Legacy
4 May 2004
288cChange of Particulars
Accounts With Accounts Type Dormant
23 December 2003
AAAnnual Accounts
Legacy
25 July 2003
363aAnnual Return
Legacy
3 July 2003
288aAppointment of Director or Secretary
Legacy
2 July 2003
288aAppointment of Director or Secretary
Legacy
2 July 2003
288bResignation of Director or Secretary
Legacy
2 July 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
6 November 2002
AAAnnual Accounts
Legacy
1 October 2002
288cChange of Particulars
Legacy
6 June 2002
363aAnnual Return
Accounts With Accounts Type Dormant
9 October 2001
AAAnnual Accounts
Legacy
20 September 2001
288aAppointment of Director or Secretary
Legacy
19 September 2001
288bResignation of Director or Secretary
Legacy
9 July 2001
363aAnnual Return
Legacy
22 June 2001
288bResignation of Director or Secretary
Legacy
22 June 2001
288bResignation of Director or Secretary
Legacy
15 June 2001
288aAppointment of Director or Secretary
Legacy
15 June 2001
288aAppointment of Director or Secretary
Legacy
15 June 2001
288bResignation of Director or Secretary
Legacy
14 June 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
2 February 2001
AAAnnual Accounts
Legacy
27 June 2000
363aAnnual Return
Legacy
2 June 2000
288aAppointment of Director or Secretary
Legacy
23 May 2000
288bResignation of Director or Secretary
Legacy
1 March 2000
287Change of Registered Office
Accounts With Accounts Type Dormant
5 January 2000
AAAnnual Accounts
Legacy
11 October 1999
288aAppointment of Director or Secretary
Legacy
22 September 1999
288bResignation of Director or Secretary
Legacy
9 June 1999
363aAnnual Return
Legacy
21 May 1999
363aAnnual Return
Accounts With Accounts Type Dormant
23 February 1999
AAAnnual Accounts
Legacy
4 July 1998
363aAnnual Return
Legacy
4 July 1998
363(353)363(353)
Legacy
4 July 1998
363(190)363(190)
Accounts With Accounts Type Dormant
25 February 1998
AAAnnual Accounts
Legacy
21 January 1998
288bResignation of Director or Secretary
Legacy
11 July 1997
288bResignation of Director or Secretary
Legacy
27 June 1997
288aAppointment of Director or Secretary
Legacy
25 June 1997
288aAppointment of Director or Secretary
Legacy
23 May 1997
363aAnnual Return
Legacy
14 February 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
11 February 1997
AAAnnual Accounts
Legacy
4 September 1996
288288
Legacy
30 July 1996
288288
Legacy
29 May 1996
363aAnnual Return
Legacy
26 March 1996
288288
Legacy
30 January 1996
288288
Legacy
30 January 1996
288288
Legacy
5 January 1996
288288
Accounts With Accounts Type Dormant
5 October 1995
AAAnnual Accounts
Resolution
6 September 1995
RESOLUTIONSResolutions
Resolution
6 September 1995
RESOLUTIONSResolutions
Legacy
23 May 1995
363x363x
Legacy
17 May 1995
288288
Legacy
20 February 1995
225(1)225(1)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
21 September 1994
288288
Legacy
18 May 1994
363x363x
Accounts With Accounts Type Dormant
14 March 1994
AAAnnual Accounts
Legacy
11 October 1993
288288
Legacy
20 May 1993
363x363x
Accounts With Accounts Type Dormant
26 March 1993
AAAnnual Accounts
Legacy
11 February 1993
288288
Legacy
3 November 1992
288288
Legacy
9 September 1992
288288
Legacy
20 July 1992
288288
Legacy
13 May 1992
363x363x
Accounts With Accounts Type Dormant
8 May 1992
AAAnnual Accounts
Legacy
8 May 1992
287Change of Registered Office
Legacy
5 May 1992
287Change of Registered Office
Legacy
5 December 1991
288288
Legacy
4 December 1991
288288
Legacy
26 November 1991
288288
Legacy
12 September 1991
288288
Accounts With Accounts Type Dormant
30 July 1991
AAAnnual Accounts
Legacy
7 June 1991
363aAnnual Return
Legacy
6 June 1991
288288
Legacy
20 March 1991
288288
Legacy
21 February 1991
288288
Legacy
11 February 1991
288288
Legacy
12 November 1990
225(1)225(1)
Accounts With Accounts Type Dormant
14 August 1990
AAAnnual Accounts
Legacy
14 August 1990
363363
Legacy
13 March 1990
288288
Legacy
22 February 1990
225(1)225(1)
Legacy
17 August 1989
288288
Legacy
11 July 1989
288288
Legacy
28 June 1989
363363
Accounts With Accounts Type Dormant
28 June 1989
AAAnnual Accounts
Legacy
8 June 1989
288288
Legacy
6 April 1989
288288
Legacy
4 October 1988
288288
Legacy
12 April 1988
363363
Accounts With Made Up Date
12 April 1988
AAAnnual Accounts
Legacy
25 February 1988
288288
Legacy
3 December 1987
288288
Legacy
21 October 1987
287Change of Registered Office
Legacy
30 June 1987
288288
Accounts With Accounts Type Full
4 June 1987
AAAnnual Accounts
Legacy
4 June 1987
363363
Legacy
14 May 1987
288288
Legacy
19 February 1987
288288
Legacy
19 February 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
13 August 1986
288288
Legacy
13 August 1986
288288
Accounts With Accounts Type Dormant
27 May 1986
AAAnnual Accounts
Legacy
27 May 1986
363363
Certificate Change Of Name Company
1 April 1960
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
23 May 1927
NEWINCIncorporation
Certificate Change Of Name Company
23 May 1927
CERTNMCertificate of Incorporation on Change of Name