Background WavePink WaveYellow Wave

LOCHLEA DISTILLING COMPANY LIMITED (SC533717)

LOCHLEA DISTILLING COMPANY LIMITED (SC533717) is an active UK company. incorporated on 27 April 2016. with registered office in Kilmarnock. The company operates in the Manufacturing sector, engaged in distilling, rectifying and blending of spirits. LOCHLEA DISTILLING COMPANY LIMITED has been registered for 9 years. Current directors include MCGEOCH, Andrew John, MCGEOCH, Neil James.

Company Number
SC533717
Status
active
Type
ltd
Incorporated
27 April 2016
Age
9 years
Address
Lochlea Farm, Kilmarnock, KA1 5NN
Industry Sector
Manufacturing
Business Activity
Distilling, rectifying and blending of spirits
Directors
MCGEOCH, Andrew John, MCGEOCH, Neil James
SIC Codes
11010

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LOCHLEA DISTILLING COMPANY LIMITED

LOCHLEA DISTILLING COMPANY LIMITED is an active company incorporated on 27 April 2016 with the registered office located in Kilmarnock. The company operates in the Manufacturing sector, specifically engaged in distilling, rectifying and blending of spirits. LOCHLEA DISTILLING COMPANY LIMITED was registered 9 years ago.(SIC: 11010)

Status

active

Active since 9 years ago

Company No

SC533717

LTD Company

Age

9 Years

Incorporated 27 April 2016

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

4 weeks left

Last Filed

Made up to 26 April 2025 (1 year ago)
Submitted on 7 May 2025 (11 months ago)

Next Due

Due by 10 May 2026
For period ending 26 April 2026
Contact
Address

Lochlea Farm Craigie Kilmarnock, KA1 5NN,

Previous Addresses

Caledonia House 5 Inchinnan Drive Inchinnan Renfrew PA4 9AF Scotland
From: 27 April 2016To: 1 June 2021
Timeline

10 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Apr 16
Loan Secured
May 18
Director Joined
Feb 20
Loan Secured
Jun 20
Director Joined
Jan 21
Funding Round
Jul 21
Loan Secured
Aug 21
Director Joined
Dec 21
Director Left
Oct 24
Director Left
Sept 25
1
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

MCGEOCH, Andrew John

Active
Craigie, KilmarnockKA1 5NN
Born March 1980
Director
Appointed 01 Feb 2020

MCGEOCH, Neil James

Active
Craigie, KilmarnockKA1 5NN
Born September 1977
Director
Appointed 27 Apr 2016

CAMPBELL, John

Resigned
Craigie, KilmarnockKA1 5NN
Born May 1970
Director
Appointed 01 Dec 2021
Resigned 30 Sept 2024

FAGAN, Alison

Resigned
Craigie, KilmarnockKA1 5NN
Born November 1969
Director
Appointed 06 Jan 2021
Resigned 18 Sept 2025

Persons with significant control

2

Old Glasgow Road, KilmarnockKA3 5JU

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 08 Jul 2021

Mr Neil James Mcgeoch

Active
Craigie, KilmarnockKA1 5NN
Born September 1977

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 27 Apr 2016
Fundings
Financials
Latest Activities

Filing History

39

Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 September 2025
TM01Termination of Director
Confirmation Statement With No Updates
7 May 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 October 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
29 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2023
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
28 July 2022
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
2 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 January 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 December 2021
AP01Appointment of Director
Mortgage Alter Floating Charge With Number
20 August 2021
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
20 August 2021
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
20 August 2021
466(Scot)466(Scot)
Mortgage Create With Deed With Charge Number Charge Creation Date
12 August 2021
MR01Registration of a Charge
Change To A Person With Significant Control
16 July 2021
PSC04Change of PSC Details
Notification Of A Person With Significant Control
14 July 2021
PSC02Notification of Relevant Legal Entity PSC
Capital Allotment Shares
12 July 2021
SH01Allotment of Shares
Memorandum Articles
12 July 2021
MAMA
Resolution
12 July 2021
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
1 June 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
1 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 January 2021
AP01Appointment of Director
Mortgage Alter Floating Charge With Number
13 June 2020
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
13 June 2020
466(Scot)466(Scot)
Mortgage Create With Deed With Charge Number Charge Creation Date
11 June 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
14 May 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 February 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
31 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
10 May 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
1 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
9 May 2017
CS01Confirmation Statement
Incorporation Company
27 April 2016
NEWINCIncorporation