Company NameBurnbrae Distillery Company Ltd
Company StatusActive
Company NumberSC504514
CategoryPrivate Limited Company
Incorporation Date28 April 2015(9 years ago)

Business Activity

Section CManufacturing
SIC 1591Manufacture distilled potable alcoholic drinks
SIC 11010Distilling, rectifying and blending of spirits

Directors

Director NameMr Michael Brian Julian Lulham
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed29 January 2016(9 months after company formation)
Appointment Duration8 years, 3 months
RoleCompany Director
Country of ResidencePortugal
Correspondence Address3 Peel Park Place
East Kilbride
Glasgow
G74 5LW
Scotland
Director NameMr Gerrard McSherry
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed29 January 2016(9 months after company formation)
Appointment Duration8 years, 3 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address3 Peel Park Place
East Kilbride
Glasgow
G74 5LW
Scotland
Director NameMr Stephen James Ball
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed18 March 2016(10 months, 3 weeks after company formation)
Appointment Duration8 years, 1 month
RoleCompany Director
Country of ResidenceGuernsey
Correspondence AddressPO Box 587 St Peter Port
Guernsey
GY1 6LS
Director NameMr Colin Shields Barclay
Date of BirthMarch 1958 (Born 66 years ago)
NationalityCanadian
StatusCurrent
Appointed18 March 2016(10 months, 3 weeks after company formation)
Appointment Duration8 years, 1 month
RoleMerchant
Country of ResidenceScotland
Correspondence Address3 Peel Park Place
East Kilbride
Glasgow
G74 5LW
Scotland
Director NameMr Alan Blair
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2015(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address3 Peel Park Place
East Kilbride
Glasgow
G74 5LW
Scotland

Location

Registered Address3 Peel Park Place
East Kilbride
Glasgow
G74 5LW
Scotland
ConstituencyEast Kilbride, Strathaven and Lesmahagow
WardEast Kilbride West
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return7 March 2024 (1 month, 4 weeks ago)
Next Return Due21 March 2025 (10 months, 2 weeks from now)

Charges

10 April 2018Delivered on: 23 April 2018
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank) (Company Number SC001111)

Classification: A registered charge
Outstanding

Filing History

28 September 2023Total exemption full accounts made up to 31 December 2022 (13 pages)
21 March 2023Confirmation statement made on 9 March 2023 with no updates (3 pages)
29 September 2022Total exemption full accounts made up to 31 December 2021 (13 pages)
17 March 2022Confirmation statement made on 9 March 2022 with no updates (3 pages)
29 September 2021Total exemption full accounts made up to 31 December 2020 (13 pages)
9 March 2021Confirmation statement made on 9 March 2021 with no updates (3 pages)
9 October 2020Total exemption full accounts made up to 31 December 2019 (12 pages)
19 March 2020Confirmation statement made on 17 March 2020 with updates (4 pages)
30 September 2019Total exemption full accounts made up to 31 December 2018 (12 pages)
28 March 2019Confirmation statement made on 17 March 2019 with no updates (3 pages)
9 August 2018Total exemption full accounts made up to 31 December 2017 (11 pages)
23 April 2018Registration of charge SC5045140001, created on 10 April 2018 (17 pages)
23 March 2018Confirmation statement made on 17 March 2018 with updates (4 pages)
22 February 2018Previous accounting period shortened from 30 April 2018 to 31 December 2017 (1 page)
31 January 2018Total exemption full accounts made up to 30 April 2017 (11 pages)
18 January 2018Statement of capital following an allotment of shares on 17 April 2017
  • GBP 60,000
(3 pages)
30 March 2017Confirmation statement made on 17 March 2017 with updates (5 pages)
30 March 2017Confirmation statement made on 17 March 2017 with updates (5 pages)
13 December 2016Accounts for a dormant company made up to 30 April 2016 (2 pages)
13 December 2016Accounts for a dormant company made up to 30 April 2016 (2 pages)
19 April 2016Appointment of Mr Colin Shields Barclay as a director on 18 March 2016 (2 pages)
19 April 2016Appointment of Mr Colin Shields Barclay as a director on 18 March 2016 (2 pages)
19 April 2016Appointment of Mr Stephen James Ball as a director on 18 March 2016 (2 pages)
19 April 2016Appointment of Mr Stephen James Ball as a director on 18 March 2016 (2 pages)
17 March 2016Annual return made up to 17 March 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 100
(4 pages)
17 March 2016Statement of capital following an allotment of shares on 29 January 2016
  • GBP 100
(3 pages)
17 March 2016Annual return made up to 17 March 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 100
(4 pages)
17 March 2016Statement of capital following an allotment of shares on 29 January 2016
  • GBP 100
(3 pages)
25 February 2016Registered office address changed from Murray House 17 Murray Street Paisley PA3 1QG United Kingdom to 3 Peel Park Place East Kilbride Glasgow G74 5LW on 25 February 2016 (1 page)
25 February 2016Appointment of Mr Gerrard Mcsherry as a director on 29 January 2016 (2 pages)
25 February 2016Termination of appointment of Alan Blair as a director on 30 January 2016 (1 page)
25 February 2016Appointment of Mr Gerrard Mcsherry as a director on 29 January 2016 (2 pages)
25 February 2016Registered office address changed from Murray House 17 Murray Street Paisley PA3 1QG United Kingdom to 3 Peel Park Place East Kilbride Glasgow G74 5LW on 25 February 2016 (1 page)
25 February 2016Appointment of Mr Michael Brian Julian Lulham as a director on 29 January 2016 (2 pages)
25 February 2016Termination of appointment of Alan Blair as a director on 30 January 2016 (1 page)
25 February 2016Appointment of Mr Michael Brian Julian Lulham as a director on 29 January 2016 (2 pages)
28 April 2015Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-04-28
  • GBP 1
(22 pages)
28 April 2015Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-04-28
  • GBP 1
(22 pages)