Company NameAuld Bond Bottlers Ltd
DirectorJohn Noel Thompson
Company StatusActive
Company NumberSC663244
CategoryPrivate Limited Company
Incorporation Date5 June 2020(3 years, 10 months ago)
Previous NameBlackcraig Bottling Limited

Business Activity

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

Directors

Director NameMr John Noel Thompson
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed05 June 2020(same day as company formation)
RoleFarmer
Country of ResidenceScotland
Correspondence AddressBlackcraig Castle Ballintuim
Blairgowrie
Perthshire
PH10 7PX
Scotland
Director NameMr Andrew George Campbell Skene
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2020(same day as company formation)
RoleWhisky Broker
Country of ResidenceScotland
Correspondence Address1 Lynedoch Place
Edinburgh
EH3 7PX
Scotland
Director NameMr David Neill Moore
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2022(2 years, 2 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 19 November 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBlackcraig Castle Ballintuim
Blairgowrie
Perthshire
PH10 7PX
Scotland

Location

Registered Address8 Auld Bond Road
Perth
PH1 3FX
Scotland
ConstituencyPerth and North Perthshire
WardPerth City North

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return8 May 2023 (11 months, 2 weeks ago)
Next Return Due22 May 2024 (1 month from now)

Filing History

4 August 2023Total exemption full accounts made up to 31 March 2023 (9 pages)
28 July 2023Registered office address changed from Blackcraig Castle Ballintuim Blairgowrie Perthshire PH10 7PX Scotland to 8 Auld Bond Road Perth PH1 3FX on 28 July 2023 (1 page)
28 July 2023Company name changed blackcraig bottling LIMITED\certificate issued on 28/07/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-07-24
(3 pages)
8 May 2023Confirmation statement made on 8 May 2023 with updates (4 pages)
28 December 2022Memorandum and Articles of Association (19 pages)
28 December 2022Notification of Dxr International (Uk) Limited as a person with significant control on 22 December 2022 (2 pages)
28 December 2022Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
23 December 2022Cessation of John Noel Thompson as a person with significant control on 22 December 2022 (1 page)
23 December 2022Appointment of Mrs Victoria Mary Bruce as a director on 22 December 2022 (2 pages)
23 December 2022Cessation of Maclean & Bruce Limited as a person with significant control on 22 December 2022 (1 page)
23 December 2022Statement of capital following an allotment of shares on 22 December 2022
  • GBP 50
(3 pages)
6 December 2022Micro company accounts made up to 31 March 2022 (4 pages)
1 December 2022Termination of appointment of David Neill Moore as a director on 19 November 2022 (1 page)
24 August 2022Appointment of Mr David Neill Moore as a director on 24 August 2022 (2 pages)
29 June 2022Statement of capital following an allotment of shares on 29 June 2022
  • GBP 20
(3 pages)
29 June 2022Change of details for Dr John Noel Thompson as a person with significant control on 29 June 2022 (2 pages)
29 June 2022Notification of Maclean & Bruce Limited as a person with significant control on 29 June 2022 (2 pages)
29 June 2022Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
21 June 2022Confirmation statement made on 4 June 2022 with updates (5 pages)
21 June 2022Change of details for Mr John Noel Thompson as a person with significant control on 25 September 2020 (2 pages)
7 February 2022Sub-division of shares on 1 February 2022 (6 pages)
7 February 2022Resolutions
  • RES13 ‐ 100 ordinary shares of £0.10 each be sub-divided into 10,000 ordinary shares of £0.001 each 01/02/2022
(1 page)
25 November 2021Micro company accounts made up to 31 March 2021 (4 pages)
13 August 2021Previous accounting period shortened from 30 June 2021 to 31 March 2021 (1 page)
16 July 2021Confirmation statement made on 4 June 2021 with updates (4 pages)
8 June 2021Cessation of Andrew George Campbell Skene as a person with significant control on 25 September 2020 (1 page)
7 June 2021Change of details for Mr John Noel Thompson as a person with significant control on 7 June 2021 (2 pages)
7 June 2021Director's details changed for Mr John Noel Thompson on 7 June 2021 (2 pages)
7 June 2021Registered office address changed from 1 Lynedoch Place Edinburgh EH3 7PX Scotland to Blackcraig Castle Ballintuim Blairgowrie Perthshire PH10 7PX on 7 June 2021 (1 page)
4 December 2020Termination of appointment of Andrew George Campbell Skene as a director on 25 November 2020 (1 page)
5 June 2020Incorporation
Statement of capital on 2020-06-05
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)