East Mains Industrial Estate
Broxburn
West Lothian
EH52 5ND
Scotland
Secretary Name | Mr Michael James Younger |
---|---|
Nationality | British |
Status | Current |
Appointed | 17 March 2004(19 years, 10 months after company formation) |
Appointment Duration | 20 years, 1 month |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 5 Drovers Road East Mains Industrial Estate Broxburn West Lothian EH52 5ND Scotland |
Director Name | Mr Leonard Stuart Russell |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 October 2018(34 years, 5 months after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 5 Drovers Road East Mains Industrial Estate Broxburn West Lothian EH52 5ND Scotland |
Director Name | Mr Douglas Malcolm Burd Belford |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 June 2020(36 years, 1 month after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 5 Drovers Road East Mains Industrial Estate Broxburn West Lothian EH52 5ND Scotland |
Director Name | Mr Bryan McCluskey |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 June 2020(36 years, 1 month after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | 5 Drovers Road East Mains Industrial Estate Broxburn West Lothian EH52 5ND Scotland |
Director Name | Mr Keith William Murdoch |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 June 2020(36 years, 1 month after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 5 Drovers Road East Mains Industrial Estate Broxburn West Lothian EH52 5ND Scotland |
Director Name | Douglas Cruickshank |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 1989(5 years, 1 month after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 July 1992) |
Role | Distiller |
Correspondence Address | Managers House, Glenfarclas Distillery Ballindalloch Banffshire AB37 9PB Scotland |
Director Name | David William Hodder Russell |
---|---|
Date of Birth | February 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 1989(5 years, 1 month after company formation) |
Appointment Duration | 12 years, 9 months (resigned 31 March 2002) |
Role | Whisky Broker |
Country of Residence | United Kingdom |
Correspondence Address | Normanhurst 16 Westgate North Berwick East Lothian EH39 4AF Scotland |
Director Name | Peter James Sidney Russell |
---|---|
Date of Birth | November 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 1989(5 years, 1 month after company formation) |
Appointment Duration | 29 years, 4 months (resigned 30 October 2018) |
Role | Whisky Broker |
Country of Residence | United Kingdom |
Correspondence Address | 5 Drovers Road East Mains Industrial Estate Broxburn West Lothian EH52 5ND Scotland |
Secretary Name | Andrew MacDonald Moodie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 June 1989(5 years, 1 month after company formation) |
Appointment Duration | 14 years, 9 months (resigned 17 March 2004) |
Role | Company Director |
Correspondence Address | 43 Argyle Crescent Edinburgh Midlothian EH15 2QE Scotland |
Director Name | Rupert Charles Patrick |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2002(17 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 September 2003) |
Role | Export Sales |
Correspondence Address | 45 Stirling Road Edinburgh Midlothian EH5 3JB Scotland |
Director Name | Mr David John Harris |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2005(20 years, 9 months after company formation) |
Appointment Duration | 14 years, 9 months (resigned 08 November 2019) |
Role | Plant Director |
Country of Residence | Scotland |
Correspondence Address | 5 Drovers Road East Mains Industrial Estate Broxburn West Lothian EH52 5ND Scotland |
Website | www.broxburnbottlers.co.uk |
---|
Registered Address | 5 Drovers Road East Mains Industrial Estate Broxburn West Lothian EH52 5ND Scotland |
---|---|
Constituency | Livingston |
Ward | Broxburn, Uphall and Winchburgh |
250k at £1 | Ian Macleod Distillers LTD 50.00% Ordinary |
---|---|
250k at £1 | J. Grant & G. Grant 50.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £28,379,626 |
Gross Profit | £4,127,514 |
Net Worth | £8,336,153 |
Cash | £1,891,176 |
Current Liabilities | £3,529,642 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 15 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 29 July 2024 (2 months, 4 weeks from now) |
28 July 1993 | Delivered on: 4 August 1993 Satisfied on: 2 February 2012 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 6.81 acres and 2.037 hectares of land at east mains industrial estate, broxburn, west lothian. Fully Satisfied |
---|---|
9 July 1993 | Delivered on: 15 July 1993 Satisfied on: 2 February 2012 Persons entitled: The Royal Bank of Scotland PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
5 September 1984 | Delivered on: 12 September 1984 Satisfied on: 29 October 2010 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Subjects at east mains industrial estate broxburn see paper apart doc 16. Fully Satisfied |
3 September 1984 | Delivered on: 12 September 1984 Satisfied on: 3 September 1986 Persons entitled: Saccone & Speed LTD Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
5 September 1984 | Delivered on: 12 September 1984 Satisfied on: 3 September 1986 Persons entitled: Saccone & Speed LTD Classification: Standard security Secured details: All sums due or to become due. Particulars: 10.80 acres at east mains industrial estate, broxburn. Fully Satisfied |
14 August 1984 | Delivered on: 21 August 1984 Satisfied on: 6 October 2010 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: The whole assets of the company. Fully Satisfied |
17 July 2023 | Confirmation statement made on 15 July 2023 with no updates (3 pages) |
---|---|
12 June 2023 | Full accounts made up to 31 December 2022 (25 pages) |
18 July 2022 | Confirmation statement made on 15 July 2022 with no updates (3 pages) |
16 May 2022 | Full accounts made up to 31 December 2021 (25 pages) |
15 July 2021 | Confirmation statement made on 15 July 2021 with no updates (3 pages) |
7 June 2021 | Full accounts made up to 31 December 2020 (26 pages) |
15 July 2020 | Confirmation statement made on 15 July 2020 with no updates (3 pages) |
7 July 2020 | Full accounts made up to 31 December 2019 (23 pages) |
1 July 2020 | Appointment of Mr Keith William Murdoch as a director on 24 June 2020 (2 pages) |
1 July 2020 | Appointment of Mr Bryan Mccluskey as a director on 24 June 2020 (2 pages) |
1 July 2020 | Appointment of Mr Douglas Malcolm Burd Belford as a director on 24 June 2020 (2 pages) |
12 November 2019 | Termination of appointment of David John Harris as a director on 8 November 2019 (1 page) |
15 July 2019 | Confirmation statement made on 15 July 2019 with no updates (3 pages) |
2 April 2019 | Full accounts made up to 31 December 2018 (23 pages) |
22 February 2019 | Director's details changed for Mr Leonard Stuart Russell on 20 February 2019 (2 pages) |
7 November 2018 | Appointment of Mr Leonard Stuart Russell as a director on 30 October 2018 (2 pages) |
7 November 2018 | Termination of appointment of Peter James Sidney Russell as a director on 30 October 2018 (1 page) |
16 July 2018 | Confirmation statement made on 15 July 2018 with no updates (3 pages) |
9 April 2018 | Full accounts made up to 31 December 2017 (23 pages) |
4 September 2017 | Confirmation statement made on 15 July 2017 with no updates (3 pages) |
4 September 2017 | Confirmation statement made on 15 July 2017 with no updates (3 pages) |
3 May 2017 | Director's details changed for Mr John Lynburn Scott Grant on 2 May 2017 (2 pages) |
3 May 2017 | Director's details changed for David John Harris on 2 May 2017 (2 pages) |
3 May 2017 | Director's details changed for Mr John Lynburn Scott Grant on 2 May 2017 (2 pages) |
3 May 2017 | Secretary's details changed for Mr Michael James Younger on 2 May 2017 (1 page) |
3 May 2017 | Director's details changed for Peter James Sidney Russell on 2 May 2017 (2 pages) |
3 May 2017 | Director's details changed for David John Harris on 2 May 2017 (2 pages) |
3 May 2017 | Director's details changed for Peter James Sidney Russell on 2 May 2017 (2 pages) |
3 May 2017 | Secretary's details changed for Mr Michael James Younger on 2 May 2017 (1 page) |
6 April 2017 | Full accounts made up to 31 December 2016 (20 pages) |
6 April 2017 | Full accounts made up to 31 December 2016 (20 pages) |
20 July 2016 | Confirmation statement made on 15 July 2016 with updates (6 pages) |
20 July 2016 | Confirmation statement made on 15 July 2016 with updates (6 pages) |
9 May 2016 | Full accounts made up to 31 December 2015 (22 pages) |
9 May 2016 | Full accounts made up to 31 December 2015 (22 pages) |
4 April 2016 | Registered office address changed from East Mains Industrial Estate Broxburn EH52 5AU to 5 Drovers Road East Mains Industrial Estate Broxburn West Lothian EH52 5nd on 4 April 2016 (1 page) |
4 April 2016 | Registered office address changed from East Mains Industrial Estate Broxburn EH52 5AU to 5 Drovers Road East Mains Industrial Estate Broxburn West Lothian EH52 5nd on 4 April 2016 (1 page) |
17 August 2015 | Annual return made up to 15 July 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
17 August 2015 | Annual return made up to 15 July 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
9 April 2015 | Full accounts made up to 31 December 2014 (19 pages) |
9 April 2015 | Full accounts made up to 31 December 2014 (19 pages) |
18 July 2014 | Annual return made up to 15 July 2014 with a full list of shareholders Statement of capital on 2014-07-18
|
18 July 2014 | Annual return made up to 15 July 2014 with a full list of shareholders Statement of capital on 2014-07-18
|
9 April 2014 | Full accounts made up to 31 December 2013 (21 pages) |
9 April 2014 | Full accounts made up to 31 December 2013 (21 pages) |
15 July 2013 | Annual return made up to 15 July 2013 with a full list of shareholders
|
15 July 2013 | Annual return made up to 15 July 2013 with a full list of shareholders
|
28 March 2013 | Accounts for a medium company made up to 31 December 2012 (16 pages) |
28 March 2013 | Accounts for a medium company made up to 31 December 2012 (16 pages) |
17 July 2012 | Annual return made up to 15 July 2012 with a full list of shareholders (6 pages) |
17 July 2012 | Annual return made up to 15 July 2012 with a full list of shareholders (6 pages) |
26 April 2012 | Accounts for a medium company made up to 31 December 2011 (18 pages) |
26 April 2012 | Accounts for a medium company made up to 31 December 2011 (18 pages) |
6 February 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 7 (5 pages) |
6 February 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 5 (5 pages) |
6 February 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 5 (5 pages) |
6 February 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 7 (5 pages) |
29 July 2011 | Annual return made up to 15 July 2011 with a full list of shareholders (6 pages) |
29 July 2011 | Annual return made up to 15 July 2011 with a full list of shareholders (6 pages) |
18 March 2011 | Accounts for a medium company made up to 31 December 2010 (19 pages) |
18 March 2011 | Accounts for a medium company made up to 31 December 2010 (19 pages) |
29 October 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 4 (3 pages) |
29 October 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 4 (3 pages) |
26 October 2010 | Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the fixed charge; (b) no longer forms part of the company's property for a company registered in scotland /whole /charge no 4 (3 pages) |
26 October 2010 | Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the fixed charge; (b) no longer forms part of the company's property for a company registered in scotland /whole /charge no 4 (3 pages) |
6 October 2010 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
6 October 2010 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
19 July 2010 | Annual return made up to 15 July 2010 with a full list of shareholders (6 pages) |
19 July 2010 | Director's details changed for David John Harris on 15 July 2010 (2 pages) |
19 July 2010 | Director's details changed for David John Harris on 15 July 2010 (2 pages) |
19 July 2010 | Annual return made up to 15 July 2010 with a full list of shareholders (6 pages) |
22 April 2010 | Accounts for a medium company made up to 31 December 2009 (19 pages) |
22 April 2010 | Accounts for a medium company made up to 31 December 2009 (19 pages) |
16 July 2009 | Return made up to 15/07/09; full list of members (4 pages) |
16 July 2009 | Return made up to 15/07/09; full list of members (4 pages) |
26 March 2009 | Accounts for a medium company made up to 31 December 2008 (20 pages) |
26 March 2009 | Accounts for a medium company made up to 31 December 2008 (20 pages) |
26 August 2008 | Return made up to 15/07/08; full list of members (4 pages) |
26 August 2008 | Return made up to 15/07/08; full list of members (4 pages) |
25 April 2008 | Accounts for a medium company made up to 31 December 2007 (19 pages) |
25 April 2008 | Accounts for a medium company made up to 31 December 2007 (19 pages) |
12 October 2007 | Accounts for a medium company made up to 31 December 2006 (17 pages) |
12 October 2007 | Accounts for a medium company made up to 31 December 2006 (17 pages) |
15 August 2007 | Return made up to 15/07/07; full list of members (3 pages) |
15 August 2007 | Return made up to 15/07/07; full list of members (3 pages) |
1 February 2007 | Accounts for a medium company made up to 31 March 2006 (18 pages) |
1 February 2007 | Accounts for a medium company made up to 31 March 2006 (18 pages) |
9 October 2006 | Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page) |
9 October 2006 | Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page) |
2 August 2006 | Return made up to 15/07/06; full list of members (3 pages) |
2 August 2006 | Return made up to 15/07/06; full list of members (3 pages) |
30 September 2005 | Accounts for a medium company made up to 31 March 2005 (15 pages) |
30 September 2005 | Accounts for a medium company made up to 31 March 2005 (15 pages) |
8 August 2005 | Return made up to 15/07/05; full list of members (3 pages) |
8 August 2005 | Return made up to 15/07/05; full list of members (3 pages) |
15 April 2005 | New director appointed (2 pages) |
15 April 2005 | New director appointed (2 pages) |
14 January 2005 | Accounts for a medium company made up to 31 March 2004 (14 pages) |
14 January 2005 | Accounts for a medium company made up to 31 March 2004 (14 pages) |
6 August 2004 | Return made up to 15/07/04; full list of members (7 pages) |
6 August 2004 | Return made up to 15/07/04; full list of members (7 pages) |
25 March 2004 | Secretary resigned (1 page) |
25 March 2004 | New secretary appointed (2 pages) |
25 March 2004 | New secretary appointed (2 pages) |
25 March 2004 | Secretary resigned (1 page) |
12 January 2004 | Accounts for a medium company made up to 31 March 2003 (14 pages) |
12 January 2004 | Accounts for a medium company made up to 31 March 2003 (14 pages) |
28 October 2003 | Director resigned (1 page) |
28 October 2003 | Director resigned (1 page) |
29 August 2003 | Return made up to 15/07/03; full list of members (7 pages) |
29 August 2003 | Return made up to 15/07/03; full list of members (7 pages) |
29 January 2003 | Accounts for a medium company made up to 31 March 2002 (14 pages) |
29 January 2003 | Accounts for a medium company made up to 31 March 2002 (14 pages) |
19 August 2002 | Return made up to 15/07/02; full list of members (7 pages) |
19 August 2002 | Return made up to 15/07/02; full list of members (7 pages) |
18 April 2002 | New director appointed (2 pages) |
18 April 2002 | New director appointed (2 pages) |
15 April 2002 | Director resigned (1 page) |
15 April 2002 | Director resigned (1 page) |
1 February 2002 | Full accounts made up to 31 March 2001 (17 pages) |
1 February 2002 | Full accounts made up to 31 March 2001 (17 pages) |
15 August 2001 | Return made up to 15/07/01; full list of members (7 pages) |
15 August 2001 | Return made up to 15/07/01; full list of members (7 pages) |
26 January 2001 | Full accounts made up to 31 March 2000 (18 pages) |
26 January 2001 | Full accounts made up to 31 March 2000 (18 pages) |
5 September 2000 | Return made up to 15/07/00; full list of members (7 pages) |
5 September 2000 | Return made up to 15/07/00; full list of members (7 pages) |
1 February 2000 | Full accounts made up to 31 March 1999 (19 pages) |
1 February 2000 | Full accounts made up to 31 March 1999 (19 pages) |
4 August 1999 | Return made up to 15/07/99; no change of members (4 pages) |
4 August 1999 | Return made up to 15/07/99; no change of members (4 pages) |
3 September 1998 | Auditor's resignation (1 page) |
3 September 1998 | Auditor's resignation (1 page) |
14 August 1998 | Return made up to 15/07/98; no change of members (4 pages) |
14 August 1998 | Full accounts made up to 31 March 1998 (20 pages) |
14 August 1998 | Return made up to 15/07/98; no change of members (4 pages) |
14 August 1998 | Full accounts made up to 31 March 1998 (20 pages) |
17 December 1997 | Full accounts made up to 31 March 1997 (20 pages) |
17 December 1997 | Full accounts made up to 31 March 1997 (20 pages) |
7 August 1997 | Return made up to 15/07/97; full list of members (6 pages) |
7 August 1997 | Return made up to 15/07/97; full list of members (6 pages) |
18 September 1996 | Ad 13/09/96--------- £ si 100000@1=100000 £ ic 400000/500000 (2 pages) |
18 September 1996 | Ad 13/09/96--------- £ si 100000@1=100000 £ ic 400000/500000 (2 pages) |
13 September 1996 | Full accounts made up to 31 March 1996 (20 pages) |
13 September 1996 | Full accounts made up to 31 March 1996 (20 pages) |
12 August 1996 | Return made up to 15/07/96; full list of members (6 pages) |
12 August 1996 | Return made up to 15/07/96; full list of members (6 pages) |
10 August 1995 | Return made up to 15/07/95; no change of members (6 pages) |
10 August 1995 | Full accounts made up to 31 March 1995 (20 pages) |
10 August 1995 | Full accounts made up to 31 March 1995 (20 pages) |
10 August 1995 | Return made up to 15/07/95; no change of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (94 pages) |
4 August 1993 | Partic of mort/charge * (3 pages) |
4 August 1993 | Partic of mort/charge * (3 pages) |
15 July 1993 | Partic of mort/charge * (3 pages) |
15 July 1993 | Partic of mort/charge * (3 pages) |
6 October 1989 | Memorandum and Articles of Association (17 pages) |
6 October 1989 | Resolutions
|
6 October 1989 | Memorandum and Articles of Association (17 pages) |
6 October 1989 | Resolutions
|