Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > LOTHIAN DISTILLERS LIMITED
Company Information for

LOTHIAN DISTILLERS LIMITED

9 WHEATFIELD RD, EDINBURGH, EH11 2PX,
Company Registration Number
SC141866
Private Limited Company
Active

Company Overview

About Lothian Distillers Ltd
LOTHIAN DISTILLERS LIMITED was founded on 1992-12-21 and has its registered office in . The organisation's status is listed as "Active". Lothian Distillers Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
LOTHIAN DISTILLERS LIMITED
 
Legal Registered Office
9 WHEATFIELD RD
EDINBURGH
EH11 2PX
Other companies in EH11
 
Filing Information
Company Number SC141866
Company ID Number SC141866
Date formed 1992-12-21
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 30/11/2015
Return next due 28/12/2016
Type of accounts GROUP
Last Datalog update: 2024-01-08 02:50:55
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of LOTHIAN DISTILLERS LIMITED

Current Directors
Officer Role Date Appointed
MARTIN ALEXANDER COOKE
Company Secretary 1993-03-03
IAN BARRETT CURLE
Director 1993-03-03
DAVID ANDREW CUTTER
Director 2013-05-14
GRAHAM ROBERT HUTCHEON
Director 2004-06-30
PAMELA ELIZABETH SCOTT
Director 2018-04-23
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD BEDFORD
Director 2005-06-17 2018-04-23
DAVID PETER GOSNELL
Director 2005-04-26 2014-07-01
RICHARD JACKSON ARROL HUNTER
Director 1993-03-03 2014-07-01
BRYAN HAROLD DONAGHEY
Director 2006-09-01 2013-05-14
ALLAN BURNS
Director 2005-04-26 2006-06-01
JEFFREY MILLIKEN
Director 2004-06-30 2005-05-16
IAN KEITH MEAKINS
Director 2000-01-01 2004-11-22
THOMAS NESS
Director 2001-10-05 2004-09-30
JOHN JAMES GRIFFEN GOOD
Director 1993-03-03 2004-06-30
EDWARD MCSHANE
Director 2002-07-01 2004-06-30
BRYAN DONAGHEY
Director 2000-11-01 2002-01-01
TURNBULL HUTTON
Director 1999-01-01 2001-10-05
JEFFREY MILLIKEN
Director 2000-01-01 2000-11-01
DAVID ANTHONY HARDIE
Director 1999-01-01 1999-12-31
NICHOLAS SHUTTER
Director 1999-04-30 1999-12-31
ANN WATT SCOTT
Director 1996-05-14 1999-04-30
MICHAEL ARCHIBALD
Director 1993-03-03 1998-12-31
JOHN HALL
Director 1996-09-16 1998-12-31
DAVID DARRAGH MAXWELL SCOTT
Director 1995-01-01 1996-09-16
ROGER JOHN WALKEY
Director 1995-04-01 1995-09-30
DEREK RICHARDSON HALL
Director 1993-03-03 1995-03-31
JAMES BRUXNER
Director 1993-03-03 1994-12-31
MACLAY MURRAY & SPENS LLP
Nominated Secretary 1992-12-21 1993-03-03
VINDEX LIMITED
Nominated Director 1992-12-21 1993-03-03
VINDEX SERVICES LIMITED
Nominated Director 1992-12-21 1993-03-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARTIN ALEXANDER COOKE EDRINGTON BRANDS LIMITED Company Secretary 2007-12-31 CURRENT 2007-12-12 Active
MARTIN ALEXANDER COOKE EDRINGTON INTERNATIONAL BRANDS LIMITED Company Secretary 2005-06-03 CURRENT 2005-06-03 Active
MARTIN ALEXANDER COOKE THE 1887 COMPANY LIMITED Company Secretary 1999-08-13 CURRENT 1999-08-13 Active
MARTIN ALEXANDER COOKE ROBERTSON & BAXTER LIMITED Company Secretary 1997-07-01 CURRENT 1897-08-18 Active
MARTIN ALEXANDER COOKE THE EDRINGTON GROUP LIMITED Company Secretary 1997-07-01 CURRENT 1961-04-25 Active
MARTIN ALEXANDER COOKE CLYDE COOPERAGE COMPANY LIMITED Company Secretary 1997-07-01 CURRENT 1884-11-04 Active
MARTIN ALEXANDER COOKE HEPBURN & ROSS LIMITED Company Secretary 1997-07-01 CURRENT 1936-02-05 Active
MARTIN ALEXANDER COOKE MARSHALL MCGREGOR LIMITED Company Secretary 1997-07-01 CURRENT 1992-12-14 Active - Proposal to Strike off
MARTIN ALEXANDER COOKE R & B (WEST NILE STREET) LIMITED Company Secretary 1995-11-16 CURRENT 1985-05-09 Active
MARTIN ALEXANDER COOKE THE GLENFYNE DISTILLERY COMPANY LTD. Company Secretary 1993-05-01 CURRENT 1919-07-15 Dissolved 2014-04-25
MARTIN ALEXANDER COOKE CLYDE BONDING COMPANY LIMITED Company Secretary 1993-05-01 CURRENT 1907-03-07 Active
MARTIN ALEXANDER COOKE EDRINGTON DISTILLERS LIMITED Company Secretary 1993-05-01 CURRENT 1927-01-31 Active
MARTIN ALEXANDER COOKE EDRINGTON (TRUSTEES) LIMITED Company Secretary 1992-07-31 CURRENT 1992-03-30 Active
IAN BARRETT CURLE EDRINGTON BRANDS LIMITED Director 2007-12-31 CURRENT 2007-12-12 Active
IAN BARRETT CURLE EDRINGTON INTERNATIONAL BRANDS LIMITED Director 2005-06-03 CURRENT 2005-06-03 Active
IAN BARRETT CURLE MARSHALL MCGREGOR LIMITED Director 2005-05-31 CURRENT 1992-12-14 Active - Proposal to Strike off
IAN BARRETT CURLE THE SCOTCH WHISKY ASSOCIATION Director 2005-03-18 CURRENT 1960-04-22 Active
IAN BARRETT CURLE EDRINGTON DISTILLERS LIMITED Director 2001-03-31 CURRENT 1927-01-31 Active
IAN BARRETT CURLE THE 1887 COMPANY LIMITED Director 1999-08-13 CURRENT 1999-08-13 Active
DAVID ANDREW CUTTER THE SCOTCH WHISKY ASSOCIATION Director 2013-06-13 CURRENT 1960-04-22 Active
DAVID ANDREW CUTTER THE NORTH BRITISH DISTILLERY COMPANY LIMITED Director 2013-05-14 CURRENT 1885-10-24 Active
GRAHAM ROBERT HUTCHEON EDRINGTON DISTILLERS LIMITED Director 2010-03-31 CURRENT 1927-01-31 Active
GRAHAM ROBERT HUTCHEON HIGHLAND DISTILLERS LIMITED Director 2010-03-31 CURRENT 1995-06-19 Active
GRAHAM ROBERT HUTCHEON THE SCOTCH WHISKY RESEARCH INSTITUTE Director 2003-11-12 CURRENT 1974-09-30 Active
GRAHAM ROBERT HUTCHEON THE EDRINGTON GROUP LIMITED Director 2003-10-27 CURRENT 1961-04-25 Active
GRAHAM ROBERT HUTCHEON THE NORTH BRITISH DISTILLERY COMPANY LIMITED Director 2002-06-01 CURRENT 1885-10-24 Active
PAMELA ELIZABETH SCOTT THE NORTH BRITISH DISTILLERY COMPANY LIMITED Director 2018-04-23 CURRENT 1885-10-24 Active
PAMELA ELIZABETH SCOTT BIG HEARTS COMMUNITY TRUST Director 2017-12-01 CURRENT 2006-03-23 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-11CESSATION OF EDRINGTON DISTILLERS LILMITED AS A PERSON OF SIGNIFICANT CONTROL
2024-03-11Notification of Edrington Distillers Group Limited as a person with significant control on 2024-03-05
2023-12-11CONFIRMATION STATEMENT MADE ON 30/11/23, WITH NO UPDATES
2023-09-08GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22
2022-09-06GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-08-31Appointment of Nicholas John Mcmanus as company secretary on 2022-08-30
2022-08-31Termination of appointment of Gavin James Murray on 2022-08-30
2021-12-08AP01DIRECTOR APPOINTED KEDAR VIVEKANAND ULMAN
2021-12-08TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD WILLIAM BEDFORD
2021-12-08CS01CONFIRMATION STATEMENT MADE ON 30/11/21, WITH NO UPDATES
2021-11-01AP01DIRECTOR APPOINTED MR MICHAEL WILLIAM KYDD
2021-11-01TM01APPOINTMENT TERMINATED, DIRECTOR SARAH JEANNE WALTON
2021-09-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2021-07-02AP01DIRECTOR APPOINTED MR LUIS GASTON GARRIDO
2021-07-02TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM ROBERT HUTCHEON
2020-12-05CS01CONFIRMATION STATEMENT MADE ON 30/11/20, WITH NO UPDATES
2020-12-04AP03Appointment of Mr Gavin James Murray as company secretary on 2020-11-20
2020-12-04TM02Termination of appointment of Martin Alexander Cooke on 2020-11-20
2020-11-05AP01DIRECTOR APPOINTED MRS SARAH JEANNE WALTON
2020-11-05TM01APPOINTMENT TERMINATED, DIRECTOR GAELLE JEANNE DOMINIQUE SULLY EP. HUTT
2020-10-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2020-03-03CH01Director's details changed for Ms Gaelle Jeanne Dominique Sullyephutt on 2020-02-20
2020-01-21AP01DIRECTOR APPOINTED MS GAELLE JEANNE DOMINIQUE SULLYEPHUTT
2020-01-21TM01APPOINTMENT TERMINATED, DIRECTOR PAMELA ELIZABETH SCOTT
2019-12-04CS01CONFIRMATION STATEMENT MADE ON 30/11/19, WITH NO UPDATES
2019-09-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2019-05-17AP01DIRECTOR APPOINTED MRS. JANE GRAHAM
2019-03-29TM01APPOINTMENT TERMINATED, DIRECTOR IAN BARRETT CURLE
2018-12-04CS01CONFIRMATION STATEMENT MADE ON 30/11/18, WITH NO UPDATES
2018-09-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2018-04-23AP01DIRECTOR APPOINTED MS PAMELA ELIZABETH SCOTT
2018-04-23TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD BEDFORD
2017-12-05CS01CONFIRMATION STATEMENT MADE ON 30/11/17, WITH NO UPDATES
2017-11-30AD02Register inspection address changed from C/O Martin A. Cooke 2500 Great Western Road Glasgow G15 6RW Scotland to 100 Queen Street Glasgow G1 3DN
2017-09-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2016-12-07LATEST SOC07/12/16 STATEMENT OF CAPITAL;GBP 6113920.9
2016-12-07CS01CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES
2016-09-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2015-12-15LATEST SOC15/12/15 STATEMENT OF CAPITAL;GBP 6972313
2015-12-15AR0130/11/15 ANNUAL RETURN FULL LIST
2015-09-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-05-28TM01APPOINTMENT TERMINATED, DIRECTOR DAVID PETER GOSNELL
2014-12-01LATEST SOC01/12/14 STATEMENT OF CAPITAL;GBP 6972313
2014-12-01AR0130/11/14 ANNUAL RETURN FULL LIST
2014-09-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-07-01TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD JACKSON ARROL HUNTER
2013-12-12LATEST SOC12/12/13 STATEMENT OF CAPITAL;GBP 6972313
2013-12-12AR0130/11/13 ANNUAL RETURN FULL LIST
2013-12-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. IAN BARRETT CURLE / 10/06/2013
2013-09-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2013-06-11AP01DIRECTOR APPOINTED MR DAVID ANDREW CUTTER
2013-06-11TM01APPOINTMENT TERMINATED, DIRECTOR BRYAN DONAGHEY
2012-12-06AR0130/11/12 FULL LIST
2012-08-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2011-12-02AR0130/11/11 FULL LIST
2011-09-19SH0131/03/11 STATEMENT OF CAPITAL GBP 6964953
2011-09-13RES01ADOPT ARTICLES 24/08/2011
2011-09-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2010-12-02AR0130/11/10 FULL LIST
2010-09-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2010-09-09SH0107/04/10 STATEMENT OF CAPITAL GBP 6110660.7
2009-12-23AR0130/11/09 FULL LIST
2009-12-23AD03REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2009-12-23AD02SAIL ADDRESS CREATED
2009-12-23CH01DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM ROBERT HUTCHEON / 23/12/2009
2009-12-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. RICHARD JACKSON ARROL HUNTER / 23/12/2009
2009-12-23CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID GOSNELL / 23/12/2009
2009-12-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BRYAN HAROLD DONAGHEY / 23/12/2009
2009-12-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. IAN BARRETT CURLE / 23/12/2009
2009-12-23CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD BEDFORD / 23/12/2009
2009-12-23CH03SECRETARY'S CHANGE OF PARTICULARS / MR MARTIN ALEXANDER COOKE / 23/12/2009
2009-11-13SH0107/04/09 STATEMENT OF CAPITAL GBP 6110660.7
2009-10-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08
2008-12-22363aRETURN MADE UP TO 30/11/08; FULL LIST OF MEMBERS
2008-10-0788(2)AD 31/03/08-07/04/08 GBP SI 132507@0.1=13250.7 GBP IC 678955/692205.7
2008-09-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07
2008-01-0588(2)RAD 31/03/07-07/04/07 £ SI 194537@.1
2007-12-21363aRETURN MADE UP TO 30/11/07; FULL LIST OF MEMBERS
2007-11-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06
2006-12-21288cDIRECTOR'S PARTICULARS CHANGED
2006-12-21363aRETURN MADE UP TO 30/11/06; FULL LIST OF MEMBERS
2006-09-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05
2006-09-06288aNEW DIRECTOR APPOINTED
2006-09-04RES13CAPITALISE PROFITS 08/03/06
2006-09-04RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2006-09-0488(2)RAD 10/04/06--------- £ SI 5454@.1=545 £ IC 658956/659501
2006-08-29MEM/ARTSARTICLES OF ASSOCIATION
2006-08-29RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-08-08288bDIRECTOR RESIGNED
2005-12-22363aRETURN MADE UP TO 30/11/05; FULL LIST OF MEMBERS
2005-10-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04
2005-06-23288aNEW DIRECTOR APPOINTED
2005-05-2088(2)RAD 31/03/05-19/04/05 £ SI 129392@.1=12939 £ IC 646017/658956
2005-05-18288bDIRECTOR RESIGNED
2005-04-27288aNEW DIRECTOR APPOINTED
2005-04-26288aNEW DIRECTOR APPOINTED
2005-04-19288bDIRECTOR RESIGNED
2005-04-18288bDIRECTOR RESIGNED
2005-02-15363sRETURN MADE UP TO 30/11/04; FULL LIST OF MEMBERS
2005-01-18288aNEW DIRECTOR APPOINTED
2004-09-01288aNEW DIRECTOR APPOINTED
2004-08-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03
2004-08-20288cDIRECTOR'S PARTICULARS CHANGED
2004-07-22288bDIRECTOR RESIGNED
2004-07-22288bDIRECTOR RESIGNED
2003-12-30363sRETURN MADE UP TO 30/11/03; FULL LIST OF MEMBERS
2003-10-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02
2002-12-19363sRETURN MADE UP TO 30/11/02; FULL LIST OF MEMBERS
2002-09-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01
2002-09-17288bDIRECTOR RESIGNED
2002-09-17288aNEW DIRECTOR APPOINTED
1995-05-27Full group accounts made up to 1994-12-31
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to LOTHIAN DISTILLERS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against LOTHIAN DISTILLERS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
LOTHIAN DISTILLERS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.9999
MortgagesNumMortOutstanding0.9190
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied1.0897

This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices

Intangible Assets
Patents
We have not found any records of LOTHIAN DISTILLERS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LOTHIAN DISTILLERS LIMITED
Trademarks
We have not found any records of LOTHIAN DISTILLERS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LOTHIAN DISTILLERS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as LOTHIAN DISTILLERS LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where LOTHIAN DISTILLERS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LOTHIAN DISTILLERS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded LOTHIAN DISTILLERS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode EH11 2PX