Glasgow
G1 3NQ
Scotland
Director Name | Mrs Donis Hudson |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 April 2016(17 years, 8 months after company formation) |
Appointment Duration | 7 years, 1 month (closed 09 May 2023) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 6th Floor, Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland |
Director Name | Christine McLeod Hudson |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 1998(2 weeks, 3 days after company formation) |
Appointment Duration | 12 years, 10 months (resigned 17 June 2011) |
Role | Company Director |
Country of Residence | GBR |
Correspondence Address | 17 The Fairways Bothwell Court Bothwell G71 8PB Scotland |
Director Name | Graham McLeod Hudson |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 1998(2 weeks, 3 days after company formation) |
Appointment Duration | 17 years (resigned 26 August 2015) |
Role | Company Director |
Country of Residence | GBR |
Correspondence Address | 17 The Fairways Bothwell Court Bothwell G71 8PB Scotland |
Director Name | Mrs Donnis Hudson |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 1998(2 weeks, 3 days after company formation) |
Appointment Duration | 5 years, 4 months (resigned 11 December 2003) |
Role | Sales Director |
Country of Residence | Scotland |
Correspondence Address | 20 Thomson Drive Bellshill North Lanarkshire ML4 3ND Scotland |
Secretary Name | Graham McLeod Hudson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 August 1998(2 weeks, 3 days after company formation) |
Appointment Duration | 17 years (resigned 26 August 2015) |
Role | Finance Director |
Country of Residence | GBR |
Correspondence Address | 17 The Fairways Bothwell Court Bothwell G71 8PB Scotland |
Director Name | David Hudson |
---|---|
Date of Birth | August 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2003(5 years, 4 months after company formation) |
Appointment Duration | 15 years, 2 months (resigned 05 February 2019) |
Role | Company Director |
Correspondence Address | 6th Floor, Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 July 1998(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 July 1998(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Website | oldbothwellwhisky.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01698 853944 |
Telephone region | Motherwell |
Registered Address | Nelson Gilmour Smith 53 Bothwell Street Glasgow G2 6TB Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
80 at £1 | Graham Mcleod Hudson 76.92% Ordinary |
---|---|
20 at £1 | David Hudson 19.23% Ordinary |
2 at £1 | Graham Mcleod Hudson 1.92% Ordinary A-j |
1 at £1 | David Hudson 0.96% Ordinary A-j |
1 at £1 | David Montgomery Hudson Jnr 0.96% Ordinary A-j |
Year | 2014 |
---|---|
Net Worth | £153,812 |
Cash | £56,647 |
Current Liabilities | £13,441 |
Latest Accounts | 30 September 2019 (4 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
15 September 2020 | Registered office address changed from 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ to Nelson Gilmour Smith 53 Bothwell Street Glasgow G2 6TB on 15 September 2020 (1 page) |
---|---|
30 July 2020 | Confirmation statement made on 28 July 2020 with no updates (3 pages) |
30 June 2020 | Total exemption full accounts made up to 30 September 2019 (8 pages) |
31 July 2019 | Cancellation of shares. Statement of capital on 5 February 2019
|
31 July 2019 | Purchase of own shares. (3 pages) |
30 July 2019 | Second filing of Confirmation Statement dated 28/07/2019 (5 pages) |
29 July 2019 | Change of details for Mr David Hudson Jnr as a person with significant control on 5 February 2019 (2 pages) |
29 July 2019 | Confirmation statement made on 28 July 2019 with updates
|
23 July 2019 | Cessation of David Hudson as a person with significant control on 5 February 2019 (1 page) |
23 July 2019 | Termination of appointment of David Hudson as a director on 5 February 2019 (1 page) |
26 June 2019 | Total exemption full accounts made up to 30 September 2018 (8 pages) |
30 July 2018 | Confirmation statement made on 28 July 2018 with updates (4 pages) |
21 June 2018 | Total exemption full accounts made up to 30 September 2017 (8 pages) |
28 July 2017 | Confirmation statement made on 28 July 2017 with updates (5 pages) |
28 July 2017 | Confirmation statement made on 28 July 2017 with updates (5 pages) |
28 July 2017 | Change of details for Mrs Donnis Hudson as a person with significant control on 16 May 2017 (2 pages) |
28 July 2017 | Director's details changed for Mrs Donnis Hudson on 16 May 2017 (2 pages) |
28 July 2017 | Change of details for Mrs Donnis Hudson as a person with significant control on 16 May 2017 (2 pages) |
28 July 2017 | Director's details changed for Mrs Donnis Hudson on 16 May 2017 (2 pages) |
29 June 2017 | Total exemption small company accounts made up to 30 September 2016 (8 pages) |
29 June 2017 | Total exemption small company accounts made up to 30 September 2016 (8 pages) |
12 August 2016 | Director's details changed for Mr David Hudson Jnr on 6 April 2016 (2 pages) |
12 August 2016 | Confirmation statement made on 28 July 2016 with updates (9 pages) |
12 August 2016 | Director's details changed for Mrs Donnis Hudson on 6 April 2016 (2 pages) |
12 August 2016 | Director's details changed for David Hudson on 5 April 2016 (2 pages) |
12 August 2016 | Director's details changed for David Hudson on 5 April 2016 (2 pages) |
12 August 2016 | Director's details changed for Mr David Hudson Jnr on 6 April 2016 (2 pages) |
12 August 2016 | Confirmation statement made on 28 July 2016 with updates (9 pages) |
12 August 2016 | Director's details changed for Mrs Donnis Hudson on 6 April 2016 (2 pages) |
19 April 2016 | Appointment of Mrs Donnis Hudson as a director on 6 April 2016 (2 pages) |
19 April 2016 | Appointment of Mr David Hudson Jnr as a director on 6 April 2016 (2 pages) |
19 April 2016 | Appointment of Mr David Hudson Jnr as a director on 6 April 2016 (2 pages) |
19 April 2016 | Appointment of Mrs Donnis Hudson as a director on 6 April 2016 (2 pages) |
29 March 2016 | Purchase of own shares. (3 pages) |
29 March 2016 | Cancellation of shares. Statement of capital on 26 August 2015
|
29 March 2016 | Purchase of own shares. (3 pages) |
29 March 2016 | Cancellation of shares. Statement of capital on 26 August 2015
|
23 March 2016 | Total exemption small company accounts made up to 30 September 2015 (8 pages) |
23 March 2016 | Total exemption small company accounts made up to 30 September 2015 (8 pages) |
1 March 2016 | Termination of appointment of Graham Mcleod Hudson as a secretary on 26 August 2015 (1 page) |
1 March 2016 | Termination of appointment of Graham Mcleod Hudson as a secretary on 26 August 2015 (1 page) |
6 October 2015 | Termination of appointment of Graham Mcleod Hudson as a director on 26 August 2015 (1 page) |
6 October 2015 | Termination of appointment of Graham Mcleod Hudson as a director on 26 August 2015 (1 page) |
6 August 2015 | Annual return made up to 28 July 2015 with a full list of shareholders Statement of capital on 2015-08-06
|
6 August 2015 | Annual return made up to 28 July 2015 with a full list of shareholders Statement of capital on 2015-08-06
|
25 June 2015 | Total exemption small company accounts made up to 30 September 2014 (8 pages) |
25 June 2015 | Total exemption small company accounts made up to 30 September 2014 (8 pages) |
8 August 2014 | Annual return made up to 28 July 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
8 August 2014 | Registered office address changed from Henderson Loggie Sinclair Wood 90 Mitchell Street Glasgow G1 3NQ to 6Th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ on 8 August 2014 (1 page) |
8 August 2014 | Registered office address changed from Henderson Loggie Sinclair Wood 90 Mitchell Street Glasgow G1 3NQ to 6Th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ on 8 August 2014 (1 page) |
8 August 2014 | Annual return made up to 28 July 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
8 August 2014 | Registered office address changed from Henderson Loggie Sinclair Wood 90 Mitchell Street Glasgow G1 3NQ to 6Th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ on 8 August 2014 (1 page) |
23 June 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
23 June 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
9 August 2013 | Annual return made up to 28 July 2013 with a full list of shareholders
|
9 August 2013 | Annual return made up to 28 July 2013 with a full list of shareholders
|
23 May 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
23 May 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
1 August 2012 | Annual return made up to 28 July 2012 with a full list of shareholders (6 pages) |
1 August 2012 | Annual return made up to 28 July 2012 with a full list of shareholders (6 pages) |
29 May 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
29 May 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
14 February 2012 | Statement of capital following an allotment of shares on 30 July 2011
|
14 February 2012 | Statement of capital following an allotment of shares on 30 July 2011
|
14 September 2011 | Second filing of AR01 previously delivered to Companies House made up to 28 July 2011 (16 pages) |
14 September 2011 | Termination of appointment of Christine Hudson as a director (2 pages) |
14 September 2011 | Termination of appointment of Christine Hudson as a director (2 pages) |
14 September 2011 | Second filing of AR01 previously delivered to Companies House made up to 28 July 2011 (16 pages) |
2 August 2011 | Annual return made up to 28 July 2011 with a full list of shareholders
|
2 August 2011 | Annual return made up to 28 July 2011 with a full list of shareholders
|
12 April 2011 | Statement of capital following an allotment of shares on 18 March 2011
|
12 April 2011 | Statement of capital following an allotment of shares on 18 March 2011
|
24 March 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
24 March 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
3 August 2010 | Annual return made up to 28 July 2010 with a full list of shareholders (6 pages) |
3 August 2010 | Annual return made up to 28 July 2010 with a full list of shareholders (6 pages) |
29 June 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
29 June 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
29 July 2009 | Return made up to 28/07/09; full list of members (4 pages) |
29 July 2009 | Return made up to 28/07/09; full list of members (4 pages) |
16 July 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
16 July 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
2 September 2008 | Return made up to 28/07/08; full list of members (4 pages) |
2 September 2008 | Return made up to 28/07/08; full list of members (4 pages) |
28 July 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
28 July 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
14 August 2007 | Return made up to 28/07/07; full list of members (3 pages) |
14 August 2007 | Return made up to 28/07/07; full list of members (3 pages) |
13 August 2007 | Registered office changed on 13/08/07 from: sinclair wood & co ca gordon chambers 90 mitchell street G1 3NH (1 page) |
13 August 2007 | Registered office changed on 13/08/07 from: sinclair wood & co ca gordon chambers 90 mitchell street G1 3NH (1 page) |
30 July 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
30 July 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
27 October 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
27 October 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
24 August 2006 | Return made up to 28/07/06; full list of members
|
24 August 2006 | Return made up to 28/07/06; full list of members
|
3 April 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
3 April 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
3 April 2006 | Director's particulars changed (1 page) |
3 April 2006 | Director's particulars changed (1 page) |
3 April 2006 | Director's particulars changed (1 page) |
3 April 2006 | Director's particulars changed (1 page) |
28 July 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
28 July 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
28 July 2005 | Return made up to 28/07/05; full list of members (7 pages) |
28 July 2005 | Return made up to 28/07/05; full list of members (7 pages) |
25 August 2004 | Resolutions
|
25 August 2004 | Resolutions
|
25 August 2004 | Resolutions
|
25 August 2004 | Resolutions
|
25 August 2004 | Resolutions
|
25 August 2004 | Resolutions
|
30 July 2004 | Return made up to 28/07/04; full list of members (7 pages) |
30 July 2004 | Total exemption small company accounts made up to 30 September 2003 (6 pages) |
30 July 2004 | Total exemption small company accounts made up to 30 September 2003 (6 pages) |
30 July 2004 | Return made up to 28/07/04; full list of members (7 pages) |
16 December 2003 | Director resigned (1 page) |
16 December 2003 | New director appointed (2 pages) |
16 December 2003 | Director resigned (1 page) |
16 December 2003 | New director appointed (2 pages) |
29 July 2003 | Total exemption small company accounts made up to 30 September 2002 (14 pages) |
29 July 2003 | Total exemption small company accounts made up to 30 September 2002 (14 pages) |
25 July 2003 | Return made up to 28/07/03; full list of members (7 pages) |
25 July 2003 | Return made up to 28/07/03; full list of members (7 pages) |
29 July 2002 | Total exemption small company accounts made up to 30 September 2001 (6 pages) |
29 July 2002 | Return made up to 28/07/02; full list of members (7 pages) |
29 July 2002 | Return made up to 28/07/02; full list of members (7 pages) |
29 July 2002 | Total exemption small company accounts made up to 30 September 2001 (6 pages) |
23 August 2001 | Return made up to 28/07/01; full list of members
|
23 August 2001 | Return made up to 28/07/01; full list of members
|
28 June 2001 | Accounts for a small company made up to 30 September 2000 (6 pages) |
28 June 2001 | Accounts for a small company made up to 30 September 2000 (6 pages) |
21 August 2000 | Return made up to 28/07/00; full list of members (7 pages) |
21 August 2000 | Return made up to 28/07/00; full list of members (7 pages) |
26 May 2000 | Accounts for a small company made up to 30 September 1999 (6 pages) |
26 May 2000 | Accounts for a small company made up to 30 September 1999 (6 pages) |
28 January 2000 | Accounting reference date extended from 31/07/99 to 30/09/99 (1 page) |
28 January 2000 | Accounting reference date extended from 31/07/99 to 30/09/99 (1 page) |
25 August 1999 | Return made up to 28/07/99; full list of members (6 pages) |
25 August 1999 | Return made up to 28/07/99; full list of members (6 pages) |
17 September 1998 | Memorandum and Articles of Association (9 pages) |
17 September 1998 | Memorandum and Articles of Association (9 pages) |
10 September 1998 | Registered office changed on 10/09/98 from: 24 great king street edinburgh EH3 6QN (1 page) |
10 September 1998 | Secretary resigned (1 page) |
10 September 1998 | Director resigned (1 page) |
10 September 1998 | New director appointed (2 pages) |
10 September 1998 | New secretary appointed;new director appointed (2 pages) |
10 September 1998 | Secretary resigned (1 page) |
10 September 1998 | Director resigned (1 page) |
10 September 1998 | New secretary appointed;new director appointed (2 pages) |
10 September 1998 | New director appointed (2 pages) |
10 September 1998 | Registered office changed on 10/09/98 from: 24 great king street edinburgh EH3 6QN (1 page) |
28 July 1998 | Incorporation (13 pages) |
28 July 1998 | Incorporation (13 pages) |