Company NameBroxburn Bottlers Limited
Company StatusActive
Company NumberSC088127
CategoryPrivate Limited Company
Incorporation Date23 May 1984(39 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 1591Manufacture distilled potable alcoholic drinks
SIC 11010Distilling, rectifying and blending of spirits
Section HTransportation and storage
SIC 6312Storage & warehousing
SIC 52103Operation of warehousing and storage facilities for land transport activities
Section NAdministrative and support service activities
SIC 7482Packaging activities
SIC 82920Packaging activities

Directors

Director NameMr John Lynburn Scott Grant
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed23 June 1989(5 years, 1 month after company formation)
Appointment Duration34 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Drovers Road
East Mains Industrial Estate
Broxburn
West Lothian
EH52 5ND
Scotland
Secretary NameMr Michael James Younger
NationalityBritish
StatusCurrent
Appointed17 March 2004(19 years, 10 months after company formation)
Appointment Duration20 years, 1 month
RoleCompany Director
Country of ResidenceScotland
Correspondence Address5 Drovers Road
East Mains Industrial Estate
Broxburn
West Lothian
EH52 5ND
Scotland
Director NameMr Leonard Stuart Russell
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed30 October 2018(34 years, 5 months after company formation)
Appointment Duration5 years, 6 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address5 Drovers Road
East Mains Industrial Estate
Broxburn
West Lothian
EH52 5ND
Scotland
Director NameMr Douglas Malcolm Burd Belford
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed24 June 2020(36 years, 1 month after company formation)
Appointment Duration3 years, 10 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address5 Drovers Road
East Mains Industrial Estate
Broxburn
West Lothian
EH52 5ND
Scotland
Director NameMr Bryan McCluskey
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed24 June 2020(36 years, 1 month after company formation)
Appointment Duration3 years, 10 months
RoleManaging Director
Country of ResidenceScotland
Correspondence Address5 Drovers Road
East Mains Industrial Estate
Broxburn
West Lothian
EH52 5ND
Scotland
Director NameMr Keith William Murdoch
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed24 June 2020(36 years, 1 month after company formation)
Appointment Duration3 years, 10 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address5 Drovers Road
East Mains Industrial Estate
Broxburn
West Lothian
EH52 5ND
Scotland
Director NameDouglas Cruickshank
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1989(5 years, 1 month after company formation)
Appointment Duration3 years, 1 month (resigned 31 July 1992)
RoleDistiller
Correspondence AddressManagers House, Glenfarclas
Distillery
Ballindalloch
Banffshire
AB37 9PB
Scotland
Director NameDavid William Hodder Russell
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1989(5 years, 1 month after company formation)
Appointment Duration12 years, 9 months (resigned 31 March 2002)
RoleWhisky Broker
Country of ResidenceUnited Kingdom
Correspondence AddressNormanhurst 16 Westgate
North Berwick
East Lothian
EH39 4AF
Scotland
Director NamePeter James Sidney Russell
Date of BirthNovember 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1989(5 years, 1 month after company formation)
Appointment Duration29 years, 4 months (resigned 30 October 2018)
RoleWhisky Broker
Country of ResidenceUnited Kingdom
Correspondence Address5 Drovers Road
East Mains Industrial Estate
Broxburn
West Lothian
EH52 5ND
Scotland
Secretary NameAndrew MacDonald Moodie
NationalityBritish
StatusResigned
Appointed23 June 1989(5 years, 1 month after company formation)
Appointment Duration14 years, 9 months (resigned 17 March 2004)
RoleCompany Director
Correspondence Address43 Argyle Crescent
Edinburgh
Midlothian
EH15 2QE
Scotland
Director NameRupert Charles Patrick
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2002(17 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 30 September 2003)
RoleExport Sales
Correspondence Address45 Stirling Road
Edinburgh
Midlothian
EH5 3JB
Scotland
Director NameMr David John Harris
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2005(20 years, 9 months after company formation)
Appointment Duration14 years, 9 months (resigned 08 November 2019)
RolePlant Director
Country of ResidenceScotland
Correspondence Address5 Drovers Road
East Mains Industrial Estate
Broxburn
West Lothian
EH52 5ND
Scotland

Contact

Websitewww.broxburnbottlers.co.uk

Location

Registered Address5 Drovers Road
East Mains Industrial Estate
Broxburn
West Lothian
EH52 5ND
Scotland
ConstituencyLivingston
WardBroxburn, Uphall and Winchburgh

Shareholders

250k at £1Ian Macleod Distillers LTD
50.00%
Ordinary
250k at £1J. Grant & G. Grant
50.00%
Ordinary

Financials

Year2014
Turnover£28,379,626
Gross Profit£4,127,514
Net Worth£8,336,153
Cash£1,891,176
Current Liabilities£3,529,642

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return15 July 2023 (9 months, 3 weeks ago)
Next Return Due29 July 2024 (2 months, 4 weeks from now)

Charges

28 July 1993Delivered 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 1993Delivered 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 1984Delivered 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 1984Delivered 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 1984Delivered 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 1984Delivered 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

Filing History

17 July 2023Confirmation statement made on 15 July 2023 with no updates (3 pages)
12 June 2023Full accounts made up to 31 December 2022 (25 pages)
18 July 2022Confirmation statement made on 15 July 2022 with no updates (3 pages)
16 May 2022Full accounts made up to 31 December 2021 (25 pages)
15 July 2021Confirmation statement made on 15 July 2021 with no updates (3 pages)
7 June 2021Full accounts made up to 31 December 2020 (26 pages)
15 July 2020Confirmation statement made on 15 July 2020 with no updates (3 pages)
7 July 2020Full accounts made up to 31 December 2019 (23 pages)
1 July 2020Appointment of Mr Keith William Murdoch as a director on 24 June 2020 (2 pages)
1 July 2020Appointment of Mr Bryan Mccluskey as a director on 24 June 2020 (2 pages)
1 July 2020Appointment of Mr Douglas Malcolm Burd Belford as a director on 24 June 2020 (2 pages)
12 November 2019Termination of appointment of David John Harris as a director on 8 November 2019 (1 page)
15 July 2019Confirmation statement made on 15 July 2019 with no updates (3 pages)
2 April 2019Full accounts made up to 31 December 2018 (23 pages)
22 February 2019Director's details changed for Mr Leonard Stuart Russell on 20 February 2019 (2 pages)
7 November 2018Appointment of Mr Leonard Stuart Russell as a director on 30 October 2018 (2 pages)
7 November 2018Termination of appointment of Peter James Sidney Russell as a director on 30 October 2018 (1 page)
16 July 2018Confirmation statement made on 15 July 2018 with no updates (3 pages)
9 April 2018Full accounts made up to 31 December 2017 (23 pages)
4 September 2017Confirmation statement made on 15 July 2017 with no updates (3 pages)
4 September 2017Confirmation statement made on 15 July 2017 with no updates (3 pages)
3 May 2017Director's details changed for Mr John Lynburn Scott Grant on 2 May 2017 (2 pages)
3 May 2017Director's details changed for David John Harris on 2 May 2017 (2 pages)
3 May 2017Director's details changed for Mr John Lynburn Scott Grant on 2 May 2017 (2 pages)
3 May 2017Secretary's details changed for Mr Michael James Younger on 2 May 2017 (1 page)
3 May 2017Director's details changed for Peter James Sidney Russell on 2 May 2017 (2 pages)
3 May 2017Director's details changed for David John Harris on 2 May 2017 (2 pages)
3 May 2017Director's details changed for Peter James Sidney Russell on 2 May 2017 (2 pages)
3 May 2017Secretary's details changed for Mr Michael James Younger on 2 May 2017 (1 page)
6 April 2017Full accounts made up to 31 December 2016 (20 pages)
6 April 2017Full accounts made up to 31 December 2016 (20 pages)
20 July 2016Confirmation statement made on 15 July 2016 with updates (6 pages)
20 July 2016Confirmation statement made on 15 July 2016 with updates (6 pages)
9 May 2016Full accounts made up to 31 December 2015 (22 pages)
9 May 2016Full accounts made up to 31 December 2015 (22 pages)
4 April 2016Registered 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 2016Registered 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 2015Annual return made up to 15 July 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 500,000
(6 pages)
17 August 2015Annual return made up to 15 July 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 500,000
(6 pages)
9 April 2015Full accounts made up to 31 December 2014 (19 pages)
9 April 2015Full accounts made up to 31 December 2014 (19 pages)
18 July 2014Annual return made up to 15 July 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 500,000
(6 pages)
18 July 2014Annual return made up to 15 July 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 500,000
(6 pages)
9 April 2014Full accounts made up to 31 December 2013 (21 pages)
9 April 2014Full accounts made up to 31 December 2013 (21 pages)
15 July 2013Annual return made up to 15 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-15
(6 pages)
15 July 2013Annual return made up to 15 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-15
(6 pages)
28 March 2013Accounts for a medium company made up to 31 December 2012 (16 pages)
28 March 2013Accounts for a medium company made up to 31 December 2012 (16 pages)
17 July 2012Annual return made up to 15 July 2012 with a full list of shareholders (6 pages)
17 July 2012Annual return made up to 15 July 2012 with a full list of shareholders (6 pages)
26 April 2012Accounts for a medium company made up to 31 December 2011 (18 pages)
26 April 2012Accounts for a medium company made up to 31 December 2011 (18 pages)
6 February 2012Statement of satisfaction in full or in part of a charge /full /charge no 7 (5 pages)
6 February 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 5 (5 pages)
6 February 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 5 (5 pages)
6 February 2012Statement of satisfaction in full or in part of a charge /full /charge no 7 (5 pages)
29 July 2011Annual return made up to 15 July 2011 with a full list of shareholders (6 pages)
29 July 2011Annual return made up to 15 July 2011 with a full list of shareholders (6 pages)
18 March 2011Accounts for a medium company made up to 31 December 2010 (19 pages)
18 March 2011Accounts for a medium company made up to 31 December 2010 (19 pages)
29 October 2010Statement of satisfaction in full or in part of a charge /full /charge no 4 (3 pages)
29 October 2010Statement of satisfaction in full or in part of a charge /full /charge no 4 (3 pages)
26 October 2010Application 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 2010Application 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 2010Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
6 October 2010Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
19 July 2010Annual return made up to 15 July 2010 with a full list of shareholders (6 pages)
19 July 2010Director's details changed for David John Harris on 15 July 2010 (2 pages)
19 July 2010Director's details changed for David John Harris on 15 July 2010 (2 pages)
19 July 2010Annual return made up to 15 July 2010 with a full list of shareholders (6 pages)
22 April 2010Accounts for a medium company made up to 31 December 2009 (19 pages)
22 April 2010Accounts for a medium company made up to 31 December 2009 (19 pages)
16 July 2009Return made up to 15/07/09; full list of members (4 pages)
16 July 2009Return made up to 15/07/09; full list of members (4 pages)
26 March 2009Accounts for a medium company made up to 31 December 2008 (20 pages)
26 March 2009Accounts for a medium company made up to 31 December 2008 (20 pages)
26 August 2008Return made up to 15/07/08; full list of members (4 pages)
26 August 2008Return made up to 15/07/08; full list of members (4 pages)
25 April 2008Accounts for a medium company made up to 31 December 2007 (19 pages)
25 April 2008Accounts for a medium company made up to 31 December 2007 (19 pages)
12 October 2007Accounts for a medium company made up to 31 December 2006 (17 pages)
12 October 2007Accounts for a medium company made up to 31 December 2006 (17 pages)
15 August 2007Return made up to 15/07/07; full list of members (3 pages)
15 August 2007Return made up to 15/07/07; full list of members (3 pages)
1 February 2007Accounts for a medium company made up to 31 March 2006 (18 pages)
1 February 2007Accounts for a medium company made up to 31 March 2006 (18 pages)
9 October 2006Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page)
9 October 2006Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page)
2 August 2006Return made up to 15/07/06; full list of members (3 pages)
2 August 2006Return made up to 15/07/06; full list of members (3 pages)
30 September 2005Accounts for a medium company made up to 31 March 2005 (15 pages)
30 September 2005Accounts for a medium company made up to 31 March 2005 (15 pages)
8 August 2005Return made up to 15/07/05; full list of members (3 pages)
8 August 2005Return made up to 15/07/05; full list of members (3 pages)
15 April 2005New director appointed (2 pages)
15 April 2005New director appointed (2 pages)
14 January 2005Accounts for a medium company made up to 31 March 2004 (14 pages)
14 January 2005Accounts for a medium company made up to 31 March 2004 (14 pages)
6 August 2004Return made up to 15/07/04; full list of members (7 pages)
6 August 2004Return made up to 15/07/04; full list of members (7 pages)
25 March 2004Secretary resigned (1 page)
25 March 2004New secretary appointed (2 pages)
25 March 2004New secretary appointed (2 pages)
25 March 2004Secretary resigned (1 page)
12 January 2004Accounts for a medium company made up to 31 March 2003 (14 pages)
12 January 2004Accounts for a medium company made up to 31 March 2003 (14 pages)
28 October 2003Director resigned (1 page)
28 October 2003Director resigned (1 page)
29 August 2003Return made up to 15/07/03; full list of members (7 pages)
29 August 2003Return made up to 15/07/03; full list of members (7 pages)
29 January 2003Accounts for a medium company made up to 31 March 2002 (14 pages)
29 January 2003Accounts for a medium company made up to 31 March 2002 (14 pages)
19 August 2002Return made up to 15/07/02; full list of members (7 pages)
19 August 2002Return made up to 15/07/02; full list of members (7 pages)
18 April 2002New director appointed (2 pages)
18 April 2002New director appointed (2 pages)
15 April 2002Director resigned (1 page)
15 April 2002Director resigned (1 page)
1 February 2002Full accounts made up to 31 March 2001 (17 pages)
1 February 2002Full accounts made up to 31 March 2001 (17 pages)
15 August 2001Return made up to 15/07/01; full list of members (7 pages)
15 August 2001Return made up to 15/07/01; full list of members (7 pages)
26 January 2001Full accounts made up to 31 March 2000 (18 pages)
26 January 2001Full accounts made up to 31 March 2000 (18 pages)
5 September 2000Return made up to 15/07/00; full list of members (7 pages)
5 September 2000Return made up to 15/07/00; full list of members (7 pages)
1 February 2000Full accounts made up to 31 March 1999 (19 pages)
1 February 2000Full accounts made up to 31 March 1999 (19 pages)
4 August 1999Return made up to 15/07/99; no change of members (4 pages)
4 August 1999Return made up to 15/07/99; no change of members (4 pages)
3 September 1998Auditor's resignation (1 page)
3 September 1998Auditor's resignation (1 page)
14 August 1998Return made up to 15/07/98; no change of members (4 pages)
14 August 1998Full accounts made up to 31 March 1998 (20 pages)
14 August 1998Return made up to 15/07/98; no change of members (4 pages)
14 August 1998Full accounts made up to 31 March 1998 (20 pages)
17 December 1997Full accounts made up to 31 March 1997 (20 pages)
17 December 1997Full accounts made up to 31 March 1997 (20 pages)
7 August 1997Return made up to 15/07/97; full list of members (6 pages)
7 August 1997Return made up to 15/07/97; full list of members (6 pages)
18 September 1996Ad 13/09/96--------- £ si 100000@1=100000 £ ic 400000/500000 (2 pages)
18 September 1996Ad 13/09/96--------- £ si 100000@1=100000 £ ic 400000/500000 (2 pages)
13 September 1996Full accounts made up to 31 March 1996 (20 pages)
13 September 1996Full accounts made up to 31 March 1996 (20 pages)
12 August 1996Return made up to 15/07/96; full list of members (6 pages)
12 August 1996Return made up to 15/07/96; full list of members (6 pages)
10 August 1995Return made up to 15/07/95; no change of members (6 pages)
10 August 1995Full accounts made up to 31 March 1995 (20 pages)
10 August 1995Full accounts made up to 31 March 1995 (20 pages)
10 August 1995Return made up to 15/07/95; no change of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (94 pages)
4 August 1993Partic of mort/charge * (3 pages)
4 August 1993Partic of mort/charge * (3 pages)
15 July 1993Partic of mort/charge * (3 pages)
15 July 1993Partic of mort/charge * (3 pages)
6 October 1989Memorandum and Articles of Association (17 pages)
6 October 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
6 October 1989Memorandum and Articles of Association (17 pages)
6 October 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)