Company NameOld Bothwell Wine & Spirits Company Limited
Company StatusDissolved
Company NumberSC188016
CategoryPrivate Limited Company
Incorporation Date28 July 1998(25 years, 8 months ago)
Dissolution Date9 May 2023 (10 months, 3 weeks ago)
Previous NameWesterbold Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr David Hudson Jnr
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed06 April 2016(17 years, 8 months after company formation)
Appointment Duration7 years, 1 month (closed 09 May 2023)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address6th Floor, Gordon Chambers 90 Mitchell Street
Glasgow
G1 3NQ
Scotland
Director NameMrs Donis Hudson
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed06 April 2016(17 years, 8 months after company formation)
Appointment Duration7 years, 1 month (closed 09 May 2023)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address6th Floor, Gordon Chambers 90 Mitchell Street
Glasgow
G1 3NQ
Scotland
Director NameChristine McLeod Hudson
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1998(2 weeks, 3 days after company formation)
Appointment Duration12 years, 10 months (resigned 17 June 2011)
RoleCompany Director
Country of ResidenceGBR
Correspondence Address17 The Fairways
Bothwell Court
Bothwell
G71 8PB
Scotland
Director NameGraham McLeod Hudson
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1998(2 weeks, 3 days after company formation)
Appointment Duration17 years (resigned 26 August 2015)
RoleCompany Director
Country of ResidenceGBR
Correspondence Address17 The Fairways
Bothwell Court
Bothwell
G71 8PB
Scotland
Director NameMrs Donnis Hudson
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1998(2 weeks, 3 days after company formation)
Appointment Duration5 years, 4 months (resigned 11 December 2003)
RoleSales Director
Country of ResidenceScotland
Correspondence Address20 Thomson Drive
Bellshill
North Lanarkshire
ML4 3ND
Scotland
Secretary NameGraham McLeod Hudson
NationalityBritish
StatusResigned
Appointed14 August 1998(2 weeks, 3 days after company formation)
Appointment Duration17 years (resigned 26 August 2015)
RoleFinance Director
Country of ResidenceGBR
Correspondence Address17 The Fairways
Bothwell Court
Bothwell
G71 8PB
Scotland
Director NameDavid Hudson
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2003(5 years, 4 months after company formation)
Appointment Duration15 years, 2 months (resigned 05 February 2019)
RoleCompany Director
Correspondence Address6th Floor, Gordon Chambers 90 Mitchell Street
Glasgow
G1 3NQ
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed28 July 1998(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed28 July 1998(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websiteoldbothwellwhisky.co.uk
Email address[email protected]
Telephone01698 853944
Telephone regionMotherwell

Location

Registered AddressNelson Gilmour Smith
53 Bothwell Street
Glasgow
G2 6TB
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

80 at £1Graham Mcleod Hudson
76.92%
Ordinary
20 at £1David Hudson
19.23%
Ordinary
2 at £1Graham Mcleod Hudson
1.92%
Ordinary A-j
1 at £1David Hudson
0.96%
Ordinary A-j
1 at £1David Montgomery Hudson Jnr
0.96%
Ordinary A-j

Financials

Year2014
Net Worth£153,812
Cash£56,647
Current Liabilities£13,441

Accounts

Latest Accounts30 September 2019 (4 years, 6 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Filing History

15 September 2020Registered 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 2020Confirmation statement made on 28 July 2020 with no updates (3 pages)
30 June 2020Total exemption full accounts made up to 30 September 2019 (8 pages)
31 July 2019Cancellation of shares. Statement of capital on 5 February 2019
  • GBP 100
(4 pages)
31 July 2019Purchase of own shares. (3 pages)
30 July 2019Second filing of Confirmation Statement dated 28/07/2019 (5 pages)
29 July 2019Change of details for Mr David Hudson Jnr as a person with significant control on 5 February 2019 (2 pages)
29 July 2019Confirmation statement made on 28 July 2019 with updates
  • ANNOTATION Second Filing The information on the form CS01 has been replaced by a second filing on 30/07/2019
(5 pages)
23 July 2019Cessation of David Hudson as a person with significant control on 5 February 2019 (1 page)
23 July 2019Termination of appointment of David Hudson as a director on 5 February 2019 (1 page)
26 June 2019Total exemption full accounts made up to 30 September 2018 (8 pages)
30 July 2018Confirmation statement made on 28 July 2018 with updates (4 pages)
21 June 2018Total exemption full accounts made up to 30 September 2017 (8 pages)
28 July 2017Confirmation statement made on 28 July 2017 with updates (5 pages)
28 July 2017Confirmation statement made on 28 July 2017 with updates (5 pages)
28 July 2017Change of details for Mrs Donnis Hudson as a person with significant control on 16 May 2017 (2 pages)
28 July 2017Director's details changed for Mrs Donnis Hudson on 16 May 2017 (2 pages)
28 July 2017Change of details for Mrs Donnis Hudson as a person with significant control on 16 May 2017 (2 pages)
28 July 2017Director's details changed for Mrs Donnis Hudson on 16 May 2017 (2 pages)
29 June 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
29 June 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
12 August 2016Director's details changed for Mr David Hudson Jnr on 6 April 2016 (2 pages)
12 August 2016Confirmation statement made on 28 July 2016 with updates (9 pages)
12 August 2016Director's details changed for Mrs Donnis Hudson on 6 April 2016 (2 pages)
12 August 2016Director's details changed for David Hudson on 5 April 2016 (2 pages)
12 August 2016Director's details changed for David Hudson on 5 April 2016 (2 pages)
12 August 2016Director's details changed for Mr David Hudson Jnr on 6 April 2016 (2 pages)
12 August 2016Confirmation statement made on 28 July 2016 with updates (9 pages)
12 August 2016Director's details changed for Mrs Donnis Hudson on 6 April 2016 (2 pages)
19 April 2016Appointment of Mrs Donnis Hudson as a director on 6 April 2016 (2 pages)
19 April 2016Appointment of Mr David Hudson Jnr as a director on 6 April 2016 (2 pages)
19 April 2016Appointment of Mr David Hudson Jnr as a director on 6 April 2016 (2 pages)
19 April 2016Appointment of Mrs Donnis Hudson as a director on 6 April 2016 (2 pages)
29 March 2016Purchase of own shares. (3 pages)
29 March 2016Cancellation of shares. Statement of capital on 26 August 2015
  • GBP 101
(4 pages)
29 March 2016Purchase of own shares. (3 pages)
29 March 2016Cancellation of shares. Statement of capital on 26 August 2015
  • GBP 101
(4 pages)
23 March 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
23 March 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
1 March 2016Termination of appointment of Graham Mcleod Hudson as a secretary on 26 August 2015 (1 page)
1 March 2016Termination of appointment of Graham Mcleod Hudson as a secretary on 26 August 2015 (1 page)
6 October 2015Termination of appointment of Graham Mcleod Hudson as a director on 26 August 2015 (1 page)
6 October 2015Termination of appointment of Graham Mcleod Hudson as a director on 26 August 2015 (1 page)
6 August 2015Annual return made up to 28 July 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 104
(6 pages)
6 August 2015Annual return made up to 28 July 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 104
(6 pages)
25 June 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
25 June 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
8 August 2014Annual return made up to 28 July 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 104
(6 pages)
8 August 2014Registered 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 2014Registered 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 2014Annual return made up to 28 July 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 104
(6 pages)
8 August 2014Registered 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 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
23 June 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
9 August 2013Annual return made up to 28 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-09
(6 pages)
9 August 2013Annual return made up to 28 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-09
(6 pages)
23 May 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
23 May 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
1 August 2012Annual return made up to 28 July 2012 with a full list of shareholders (6 pages)
1 August 2012Annual return made up to 28 July 2012 with a full list of shareholders (6 pages)
29 May 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
29 May 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
14 February 2012Statement of capital following an allotment of shares on 30 July 2011
  • GBP 104
(3 pages)
14 February 2012Statement of capital following an allotment of shares on 30 July 2011
  • GBP 104
(3 pages)
14 September 2011Second filing of AR01 previously delivered to Companies House made up to 28 July 2011 (16 pages)
14 September 2011Termination of appointment of Christine Hudson as a director (2 pages)
14 September 2011Termination of appointment of Christine Hudson as a director (2 pages)
14 September 2011Second filing of AR01 previously delivered to Companies House made up to 28 July 2011 (16 pages)
2 August 2011Annual return made up to 28 July 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 14/09/2011
(8 pages)
2 August 2011Annual return made up to 28 July 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 14/09/2011
(8 pages)
12 April 2011Statement of capital following an allotment of shares on 18 March 2011
  • GBP 103
(4 pages)
12 April 2011Statement of capital following an allotment of shares on 18 March 2011
  • GBP 103
(4 pages)
24 March 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
24 March 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
3 August 2010Annual return made up to 28 July 2010 with a full list of shareholders (6 pages)
3 August 2010Annual return made up to 28 July 2010 with a full list of shareholders (6 pages)
29 June 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
29 June 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
29 July 2009Return made up to 28/07/09; full list of members (4 pages)
29 July 2009Return made up to 28/07/09; full list of members (4 pages)
16 July 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
16 July 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
2 September 2008Return made up to 28/07/08; full list of members (4 pages)
2 September 2008Return made up to 28/07/08; full list of members (4 pages)
28 July 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
28 July 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
14 August 2007Return made up to 28/07/07; full list of members (3 pages)
14 August 2007Return made up to 28/07/07; full list of members (3 pages)
13 August 2007Registered office changed on 13/08/07 from: sinclair wood & co ca gordon chambers 90 mitchell street G1 3NH (1 page)
13 August 2007Registered office changed on 13/08/07 from: sinclair wood & co ca gordon chambers 90 mitchell street G1 3NH (1 page)
30 July 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
30 July 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
27 October 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
27 October 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
24 August 2006Return made up to 28/07/06; full list of members
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
24 August 2006Return made up to 28/07/06; full list of members
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
3 April 2006Secretary's particulars changed;director's particulars changed (1 page)
3 April 2006Secretary's particulars changed;director's particulars changed (1 page)
3 April 2006Director's particulars changed (1 page)
3 April 2006Director's particulars changed (1 page)
3 April 2006Director's particulars changed (1 page)
3 April 2006Director's particulars changed (1 page)
28 July 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
28 July 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
28 July 2005Return made up to 28/07/05; full list of members (7 pages)
28 July 2005Return made up to 28/07/05; full list of members (7 pages)
25 August 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
25 August 2004Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
25 August 2004Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
25 August 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
25 August 2004Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
25 August 2004Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
30 July 2004Return made up to 28/07/04; full list of members (7 pages)
30 July 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
30 July 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
30 July 2004Return made up to 28/07/04; full list of members (7 pages)
16 December 2003Director resigned (1 page)
16 December 2003New director appointed (2 pages)
16 December 2003Director resigned (1 page)
16 December 2003New director appointed (2 pages)
29 July 2003Total exemption small company accounts made up to 30 September 2002 (14 pages)
29 July 2003Total exemption small company accounts made up to 30 September 2002 (14 pages)
25 July 2003Return made up to 28/07/03; full list of members (7 pages)
25 July 2003Return made up to 28/07/03; full list of members (7 pages)
29 July 2002Total exemption small company accounts made up to 30 September 2001 (6 pages)
29 July 2002Return made up to 28/07/02; full list of members (7 pages)
29 July 2002Return made up to 28/07/02; full list of members (7 pages)
29 July 2002Total exemption small company accounts made up to 30 September 2001 (6 pages)
23 August 2001Return made up to 28/07/01; full list of members
  • 363(287) ‐ Registered office changed on 23/08/01
(7 pages)
23 August 2001Return made up to 28/07/01; full list of members
  • 363(287) ‐ Registered office changed on 23/08/01
(7 pages)
28 June 2001Accounts for a small company made up to 30 September 2000 (6 pages)
28 June 2001Accounts for a small company made up to 30 September 2000 (6 pages)
21 August 2000Return made up to 28/07/00; full list of members (7 pages)
21 August 2000Return made up to 28/07/00; full list of members (7 pages)
26 May 2000Accounts for a small company made up to 30 September 1999 (6 pages)
26 May 2000Accounts for a small company made up to 30 September 1999 (6 pages)
28 January 2000Accounting reference date extended from 31/07/99 to 30/09/99 (1 page)
28 January 2000Accounting reference date extended from 31/07/99 to 30/09/99 (1 page)
25 August 1999Return made up to 28/07/99; full list of members (6 pages)
25 August 1999Return made up to 28/07/99; full list of members (6 pages)
17 September 1998Memorandum and Articles of Association (9 pages)
17 September 1998Memorandum and Articles of Association (9 pages)
10 September 1998Registered office changed on 10/09/98 from: 24 great king street edinburgh EH3 6QN (1 page)
10 September 1998Secretary resigned (1 page)
10 September 1998Director resigned (1 page)
10 September 1998New director appointed (2 pages)
10 September 1998New secretary appointed;new director appointed (2 pages)
10 September 1998Secretary resigned (1 page)
10 September 1998Director resigned (1 page)
10 September 1998New secretary appointed;new director appointed (2 pages)
10 September 1998New director appointed (2 pages)
10 September 1998Registered office changed on 10/09/98 from: 24 great king street edinburgh EH3 6QN (1 page)
28 July 1998Incorporation (13 pages)
28 July 1998Incorporation (13 pages)