Background WavePink WaveYellow Wave

LOTHIAN DISTILLERS LIMITED (SC141866)

LOTHIAN DISTILLERS LIMITED (SC141866) is an active UK company. incorporated on 21 December 1992. with registered office in 9 Wheatfield Rd. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. LOTHIAN DISTILLERS LIMITED has been registered for 33 years. Current directors include CAMPBELL, Lindsay Margaret, GARRIDO, Luis Gaston, MAIR, Adam William Frederick and 1 others.

Company Number
SC141866
Status
active
Type
ltd
Incorporated
21 December 1992
Age
33 years
Address
9 Wheatfield Rd, EH11 2PX
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
CAMPBELL, Lindsay Margaret, GARRIDO, Luis Gaston, MAIR, Adam William Frederick, ULMAN, Kedar Vivekanand
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LOTHIAN DISTILLERS LIMITED

LOTHIAN DISTILLERS LIMITED is an active company incorporated on 21 December 1992 with the registered office located in 9 Wheatfield Rd. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. LOTHIAN DISTILLERS LIMITED was registered 33 years ago.(SIC: 70100)

Status

active

Active since 33 years ago

Company No

SC141866

LTD Company

Age

33 Years

Incorporated 21 December 1992

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 8 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 30 November 2025 (4 months ago)
Submitted on 1 December 2025 (4 months ago)

Next Due

Due by 14 December 2026
For period ending 30 November 2026

Previous Company Names

M M & S (2128) LIMITED
From: 21 December 1992To: 17 September 1993
Contact
Address

9 Wheatfield Rd Edinburgh , EH11 2PX,

Timeline

29 key events • 1992 - 2025

Funding Officers Ownership
Company Founded
Dec 92
Funding Round
Nov 09
Funding Round
Sept 10
Funding Round
Sept 11
Director Joined
Jun 13
Director Left
Jun 13
Director Left
Jun 14
Director Left
May 15
Director Joined
Apr 18
Director Left
Apr 18
Director Left
Mar 19
Director Joined
May 19
Director Joined
Jan 20
Director Joined
Jan 20
Director Left
Jan 20
Director Left
Jan 20
Director Joined
Nov 20
Director Left
Nov 20
Director Joined
Jul 21
Director Left
Jul 21
Director Joined
Oct 21
Director Left
Oct 21
Director Joined
Dec 21
Director Left
Dec 21
Owner Exit
Mar 24
Director Joined
Jun 25
Director Left
Jun 25
Director Joined
Jun 25
Director Left
Jun 25
3
Funding
24
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

5 Active
30 Resigned

MCMANUS, Nicholas John

Active
9 Wheatfield RdEH11 2PX
Secretary
Appointed 30 Aug 2022

CAMPBELL, Lindsay Margaret

Active
9 Wheatfield RdEH11 2PX
Born February 1970
Director
Appointed 11 Jun 2025

GARRIDO, Luis Gaston

Active
9 Wheatfield RdEH11 2PX
Born October 1969
Director
Appointed 30 Jun 2021

MAIR, Adam William Frederick

Active
9 Wheatfield RdEH11 2PX
Born July 1971
Director
Appointed 01 Jul 2025

ULMAN, Kedar Vivekanand

Active
9 Wheatfield RdEH11 2PX
Born February 1974
Director
Appointed 07 Dec 2021

COOKE, Martin Alexander

Resigned
Great Western Road, GlasgowG15 6RW
Secretary
Appointed 03 Mar 1993
Resigned 20 Nov 2020

MURRAY, Gavin James

Resigned
Queen Street, GlasgowG1 3DN
Secretary
Appointed 20 Nov 2020
Resigned 30 Aug 2022

MACLAY MURRAY & SPENS LLP

Resigned
St. Vincent Street, GlasgowG2 5NJ
Corporate nominee secretary
Appointed 21 Dec 1992
Resigned 03 Mar 1993

ARCHIBALD, Michael

Resigned
25 Bishop Gardens, HamiltonML3 7YF
Born April 1941
Director
Appointed 03 Mar 1993
Resigned 31 Dec 1998

BEDFORD, Richard William

Resigned
Queen Street, GlasgowG1 3DN
Born June 1966
Director
Appointed 31 Dec 2019
Resigned 07 Dec 2021

BEDFORD, Richard William

Resigned
Great Western Road, GlasgowG15 6RW
Born June 1966
Director
Appointed 17 Jun 2005
Resigned 23 Apr 2018

BRUXNER, James

Resigned
The Old Rectory, BuntingfordSG9 0NT
Born May 1932
Director
Appointed 03 Mar 1993
Resigned 31 Dec 1994

BURNS, Allan

Resigned
Hillpark House, St AndrewsKY16 9SH
Born February 1947
Director
Appointed 26 Apr 2005
Resigned 01 Jun 2006

CURLE, Ian Barrett

Resigned
Great Western Road, GlasgowG15 6RW
Born October 1961
Director
Appointed 03 Mar 1993
Resigned 29 Mar 2019

CUTTER, David Andrew

Resigned
Great Western Road, GlasgowG15 6RW
Born July 1968
Director
Appointed 14 May 2013
Resigned 31 Dec 2019

DONAGHEY, Bryan Harold

Resigned
Great Western Road, GlasgowG15 6RW
Born April 1961
Director
Appointed 01 Sept 2006
Resigned 14 May 2013

DONAGHEY, Bryan

Resigned
The Farriers, AylesburyHP17 0XR
Born April 1961
Director
Appointed 01 Nov 2000
Resigned 01 Jan 2002

GOOD, John James Griffen, Sir

Resigned
Old Greenock Road, BishoptonPA7 5BB
Born September 1943
Director
Appointed 03 Mar 1993
Resigned 30 Jun 2004

GOSNELL, David Peter

Resigned
Great Western Road, GlasgowG15 6RW
Born May 1957
Director
Appointed 26 Apr 2005
Resigned 01 Jul 2014

GRAHAM, Jane Louise, Mrs.

Resigned
9 Wheatfield RdEH11 2PX
Born May 1979
Director
Appointed 17 May 2019
Resigned 11 Jun 2025

HALL, Derek Richardson

Resigned
High Spinney Torwoodhill, HelensburghG84 8LE
Born February 1938
Director
Appointed 03 Mar 1993
Resigned 31 Mar 1995

HALL, John

Resigned
13 Basire Street, LondonN1 8PN
Born November 1940
Director
Appointed 16 Sept 1996
Resigned 31 Dec 1998

HARDIE, David Anthony

Resigned
11 Clare Avenue, WokinghamRG40 1EB
Born August 1944
Director
Appointed 01 Jan 1999
Resigned 31 Dec 1999

HUNTER, Richard Jackson Arrol

Resigned
Great Western Road, GlasgowG15 6RW
Born May 1955
Director
Appointed 03 Mar 1993
Resigned 01 Jul 2014

HUTCHEON, Graham Robert, Mr.

Resigned
Great Western Road, GlasgowG15 6RW
Born June 1963
Director
Appointed 30 Jun 2004
Resigned 30 Jun 2021

HUTTON, Turnbull

Resigned
17a Clerwood Park, EdinburghEH12 8PW
Born June 1946
Director
Appointed 01 Jan 1999
Resigned 05 Oct 2001

KYDD, Michael William

Resigned
9 Wheatfield RdEH11 2PX
Born June 1964
Director
Appointed 01 Nov 2021
Resigned 01 Jul 2025

MAXWELL SCOTT, David Darragh

Resigned
56 Hazlewell Road, LondonSW15 6LR
Born June 1944
Director
Appointed 01 Jan 1995
Resigned 16 Sept 1996

MCSHANE, Edward

Resigned
35 Claymore Drive, StirlingFK10 7UP
Born February 1972
Director
Appointed 01 Jul 2002
Resigned 30 Jun 2004

MEAKINS, Ian Keith

Resigned
Maidenhead Road, WindsorSL4 5GD
Born August 1956
Director
Appointed 01 Jan 2000
Resigned 22 Nov 2004

MILLIKEN, Jeffrey

Resigned
3 Braid Crescent, EdinburghEH10 6AX
Born May 1964
Director
Appointed 30 Jun 2004
Resigned 16 May 2005

MILLIKEN, Jeffrey

Resigned
3 Braid Crescent, EdinburghEH10 6AX
Born May 1964
Director
Appointed 01 Jan 2000
Resigned 01 Nov 2000

NESS, Thomas

Resigned
15 Springbank Gardens, DunblaneFK15 9JX
Born November 1952
Director
Appointed 05 Oct 2001
Resigned 30 Sept 2004

SCOTT, Ann Watt

Resigned
Duart 41 Roman Road, GlasgowG61 2QP
Born September 1960
Director
Appointed 14 May 1996
Resigned 30 Apr 1999

SCOTT, Pamela Elizabeth

Resigned
9 Wheatfield RdEH11 2PX
Born July 1969
Director
Appointed 23 Apr 2018
Resigned 31 Dec 2019

Persons with significant control

3

2 Active
1 Ceased
Queen Street, GlasgowG1 3DN

Nature of Control

Ownership of shares 25 to 50 percent
Notified 05 Mar 2024
Great Western Road, GlasgowG15 6RW

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 05 Mar 2024
Lakeside Drive, Park Royal, LondonNW10 7HQ

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

193

Confirmation Statement With No Updates
1 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
8 September 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 July 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
17 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 June 2025
TM01Termination of Director
Confirmation Statement With Updates
4 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
5 September 2024
AAAnnual Accounts
Notification Of A Person With Significant Control
11 March 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
11 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
8 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
6 September 2022
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
31 August 2022
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
31 August 2022
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
8 December 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 December 2021
TM01Termination of Director
Confirmation Statement With No Updates
8 December 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 November 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 November 2021
TM01Termination of Director
Accounts With Accounts Type Group
10 September 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 July 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 July 2021
TM01Termination of Director
Confirmation Statement With No Updates
5 December 2020
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
4 December 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
4 December 2020
TM02Termination of Secretary
Appoint Person Director Company With Name Date
5 November 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 November 2020
TM01Termination of Director
Accounts With Accounts Type Group
2 October 2020
AAAnnual Accounts
Change Person Director Company With Change Date
3 March 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
21 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 January 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
21 January 2020
TM01Termination of Director
Confirmation Statement With No Updates
4 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
6 September 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 May 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 March 2019
TM01Termination of Director
Confirmation Statement With No Updates
4 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
21 September 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 April 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 April 2018
TM01Termination of Director
Confirmation Statement With No Updates
5 December 2017
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
30 November 2017
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Group
15 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Group
13 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 December 2015
AR01AR01
Accounts With Accounts Type Group
14 September 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 May 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
1 December 2014
AR01AR01
Accounts With Accounts Type Group
22 September 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 July 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
12 December 2013
AR01AR01
Change Person Director Company With Change Date
12 December 2013
CH01Change of Director Details
Accounts With Accounts Type Group
11 September 2013
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 June 2013
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 June 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
6 December 2012
AR01AR01
Accounts With Accounts Type Group
29 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 December 2011
AR01AR01
Capital Allotment Shares
19 September 2011
SH01Allotment of Shares
Resolution
13 September 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Group
12 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 December 2010
AR01AR01
Accounts With Accounts Type Group
16 September 2010
AAAnnual Accounts
Capital Allotment Shares
9 September 2010
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
23 December 2009
AR01AR01
Move Registers To Sail Company
23 December 2009
AD03Change of Location of Company Records
Change Person Director Company With Change Date
23 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
23 December 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
23 December 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
23 December 2009
CH01Change of Director Details
Change Sail Address Company
23 December 2009
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
23 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
23 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
23 December 2009
CH01Change of Director Details
Capital Allotment Shares
13 November 2009
SH01Allotment of Shares
Accounts With Accounts Type Group
30 October 2009
AAAnnual Accounts
Legacy
22 December 2008
363aAnnual Return
Legacy
7 October 2008
88(2)Return of Allotment of Shares
Accounts With Accounts Type Group
11 September 2008
AAAnnual Accounts
Legacy
5 January 2008
88(2)R88(2)R
Legacy
21 December 2007
363aAnnual Return
Accounts With Accounts Type Group
1 November 2007
AAAnnual Accounts
Legacy
21 December 2006
288cChange of Particulars
Legacy
21 December 2006
363aAnnual Return
Accounts With Accounts Type Group
19 September 2006
AAAnnual Accounts
Legacy
6 September 2006
288aAppointment of Director or Secretary
Legacy
4 September 2006
88(2)R88(2)R
Resolution
4 September 2006
RESOLUTIONSResolutions
Resolution
4 September 2006
RESOLUTIONSResolutions
Memorandum Articles
29 August 2006
MEM/ARTSMEM/ARTS
Resolution
29 August 2006
RESOLUTIONSResolutions
Legacy
8 August 2006
288bResignation of Director or Secretary
Legacy
22 December 2005
363aAnnual Return
Accounts With Accounts Type Group
25 October 2005
AAAnnual Accounts
Legacy
23 June 2005
288aAppointment of Director or Secretary
Legacy
20 May 2005
88(2)R88(2)R
Legacy
18 May 2005
288bResignation of Director or Secretary
Legacy
27 April 2005
288aAppointment of Director or Secretary
Legacy
26 April 2005
288aAppointment of Director or Secretary
Legacy
19 April 2005
288bResignation of Director or Secretary
Legacy
18 April 2005
288bResignation of Director or Secretary
Legacy
15 February 2005
363sAnnual Return (shuttle)
Legacy
18 January 2005
288aAppointment of Director or Secretary
Legacy
1 September 2004
288aAppointment of Director or Secretary
Legacy
20 August 2004
288cChange of Particulars
Accounts With Accounts Type Group
20 August 2004
AAAnnual Accounts
Legacy
22 July 2004
288bResignation of Director or Secretary
Legacy
22 July 2004
288bResignation of Director or Secretary
Legacy
10 June 2004
88(2)R88(2)R
Legacy
30 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
28 October 2003
AAAnnual Accounts
Legacy
9 May 2003
88(2)R88(2)R
Legacy
19 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
25 September 2002
AAAnnual Accounts
Legacy
17 September 2002
288bResignation of Director or Secretary
Legacy
17 September 2002
288aAppointment of Director or Secretary
Legacy
30 August 2002
88(2)R88(2)R
Legacy
30 August 2002
88(2)R88(2)R
Legacy
30 August 2002
123Notice of Increase in Nominal Capital
Legacy
30 August 2002
122122
Legacy
7 March 2002
288aAppointment of Director or Secretary
Legacy
27 December 2001
363sAnnual Return (shuttle)
Legacy
18 October 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Group
31 August 2001
AAAnnual Accounts
Memorandum Articles
15 August 2001
MEM/ARTSMEM/ARTS
Resolution
15 August 2001
RESOLUTIONSResolutions
Resolution
15 August 2001
RESOLUTIONSResolutions
Resolution
15 August 2001
RESOLUTIONSResolutions
Legacy
8 March 2001
363sAnnual Return (shuttle)
Legacy
8 March 2001
288aAppointment of Director or Secretary
Legacy
1 February 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
1 September 2000
AAAnnual Accounts
Legacy
3 March 2000
288bResignation of Director or Secretary
Legacy
3 March 2000
288bResignation of Director or Secretary
Legacy
3 March 2000
288aAppointment of Director or Secretary
Legacy
3 March 2000
288aAppointment of Director or Secretary
Legacy
20 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
19 May 1999
AAAnnual Accounts
Legacy
11 May 1999
288aAppointment of Director or Secretary
Legacy
11 May 1999
288bResignation of Director or Secretary
Legacy
4 February 1999
288bResignation of Director or Secretary
Legacy
4 February 1999
288bResignation of Director or Secretary
Legacy
4 February 1999
288aAppointment of Director or Secretary
Legacy
4 February 1999
288aAppointment of Director or Secretary
Legacy
18 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
14 May 1998
AAAnnual Accounts
Legacy
9 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
25 May 1997
AAAnnual Accounts
Legacy
15 January 1997
363sAnnual Return (shuttle)
Legacy
7 October 1996
288aAppointment of Director or Secretary
Legacy
7 October 1996
288bResignation of Director or Secretary
Legacy
18 June 1996
288288
Accounts With Accounts Type Full Group
7 June 1996
AAAnnual Accounts
Legacy
18 January 1996
363sAnnual Return (shuttle)
Legacy
18 January 1996
288288
Legacy
19 July 1995
287Change of Registered Office
Accounts With Accounts Type Full Group
27 May 1995
AAAnnual Accounts
Legacy
20 April 1995
288288
Legacy
18 January 1995
363sAnnual Return (shuttle)
Legacy
10 January 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full Group
1 August 1994
AAAnnual Accounts
Legacy
18 January 1994
363sAnnual Return (shuttle)
Statement Of Affairs
16 November 1993
SASA
Legacy
9 November 1993
88(2)R88(2)R
Legacy
9 November 1993
88(2)R88(2)R
Memorandum Articles
18 October 1993
MEM/ARTSMEM/ARTS
Legacy
16 October 1993
88(2)R88(2)R
Legacy
16 October 1993
123Notice of Increase in Nominal Capital
Resolution
16 October 1993
RESOLUTIONSResolutions
Resolution
16 October 1993
RESOLUTIONSResolutions
Certificate Change Of Name Company
17 September 1993
CERTNMCertificate of Incorporation on Change of Name
Legacy
26 May 1993
288288
Legacy
20 May 1993
288288
Legacy
20 May 1993
288288
Legacy
20 May 1993
288288
Legacy
20 May 1993
288288
Legacy
20 May 1993
288288
Legacy
20 May 1993
288288
Legacy
20 May 1993
288288
Legacy
20 May 1993
123Notice of Increase in Nominal Capital
Legacy
20 May 1993
224224
Memorandum Articles
20 May 1993
MEM/ARTSMEM/ARTS
Resolution
20 May 1993
RESOLUTIONSResolutions
Resolution
20 May 1993
RESOLUTIONSResolutions
Resolution
20 May 1993
RESOLUTIONSResolutions
Resolution
20 May 1993
RESOLUTIONSResolutions
Resolution
20 May 1993
RESOLUTIONSResolutions
Incorporation Company
21 December 1992
NEWINCIncorporation