About

Registered Number: SC127641
Date of Incorporation: 01/10/1990 (33 years and 7 months ago)
Company Status: Active
Registered Address: 6 Poplar Road, Broadmeadow Industrial Estate, Dumbarton, G82 2RQ

 

Based in Dumbarton, Scotserve (Bottling Services) Ltd was founded on 01 October 1990. We don't currently know the number of employees at the company. The organisation has 5 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HILL, Helena 11 January 2017 - 1
HILL, James Allan 01 July 2005 - 1
KING, John Malcolm 01 October 1990 05 March 2007 1
Secretary Name Appointed Resigned Total Appointments
HILL, Caroline Macdonald 05 March 2007 - 1
KING, Grace 01 October 1990 05 March 2007 1

Filing History

Document Type Date
AA - Annual Accounts 31 October 2019
CS01 - N/A 04 October 2019
MR01 - N/A 08 February 2019
MR01 - N/A 04 December 2018
CS01 - N/A 02 October 2018
AA - Annual Accounts 24 July 2018
CS01 - N/A 13 November 2017
AA - Annual Accounts 27 October 2017
AP01 - Appointment of director 11 January 2017
CH01 - Change of particulars for director 11 January 2017
CS01 - N/A 18 November 2016
AA - Annual Accounts 04 November 2016
MR01 - N/A 10 November 2015
AR01 - Annual Return 22 October 2015
MR01 - N/A 06 October 2015
AA - Annual Accounts 11 August 2015
AR01 - Annual Return 04 November 2014
AA - Annual Accounts 03 November 2014
AR01 - Annual Return 12 November 2013
CH01 - Change of particulars for director 12 November 2013
AD01 - Change of registered office address 12 November 2013
MR01 - N/A 08 October 2013
MR04 - N/A 12 September 2013
MR01 - N/A 02 July 2013
AA - Annual Accounts 11 June 2013
AR01 - Annual Return 06 November 2012
CH01 - Change of particulars for director 06 November 2012
AA - Annual Accounts 04 May 2012
AR01 - Annual Return 22 December 2011
AA - Annual Accounts 20 October 2011
AR01 - Annual Return 04 November 2010
AA - Annual Accounts 13 September 2010
AR01 - Annual Return 08 October 2009
CH01 - Change of particulars for director 08 October 2009
288c - Notice of change of directors or secretaries or in their particulars 19 August 2009
AA - Annual Accounts 13 August 2009
363a - Annual Return 28 October 2008
288c - Notice of change of directors or secretaries or in their particulars 28 October 2008
AA - Annual Accounts 27 May 2008
288c - Notice of change of directors or secretaries or in their particulars 07 May 2008
363a - Annual Return 11 October 2007
288a - Notice of appointment of directors or secretaries 08 March 2007
288b - Notice of resignation of directors or secretaries 08 March 2007
288b - Notice of resignation of directors or secretaries 08 March 2007
AA - Annual Accounts 08 March 2007
363a - Annual Return 13 October 2006
AA - Annual Accounts 21 June 2006
288c - Notice of change of directors or secretaries or in their particulars 06 February 2006
AA - Annual Accounts 23 November 2005
363a - Annual Return 06 October 2005
288a - Notice of appointment of directors or secretaries 29 June 2005
363s - Annual Return 28 September 2004
AA - Annual Accounts 08 September 2004
363s - Annual Return 29 September 2003
AA - Annual Accounts 24 September 2003
363s - Annual Return 07 October 2002
287 - Change in situation or address of Registered Office 29 July 2002
AA - Annual Accounts 28 March 2002
363s - Annual Return 20 September 2001
AA - Annual Accounts 06 June 2001
363s - Annual Return 03 October 2000
AA - Annual Accounts 07 September 2000
363s - Annual Return 14 October 1999
AA - Annual Accounts 01 September 1999
363s - Annual Return 27 September 1998
AA - Annual Accounts 27 August 1998
363s - Annual Return 07 October 1997
AA - Annual Accounts 23 September 1997
287 - Change in situation or address of Registered Office 30 July 1997
363s - Annual Return 05 November 1996
AA - Annual Accounts 24 July 1996
363s - Annual Return 23 October 1995
AA - Annual Accounts 05 July 1995
363s - Annual Return 19 October 1994
AA - Annual Accounts 18 May 1994
363s - Annual Return 27 September 1993
AA - Annual Accounts 03 July 1993
363s - Annual Return 12 October 1992
AA - Annual Accounts 28 May 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 May 1992
363 - Annual Return 31 October 1991
RESOLUTIONS - N/A 07 June 1991
123 - Notice of increase in nominal capital 07 June 1991
410(Scot) - N/A 15 February 1991
MEM/ARTS - N/A 13 January 1991
RESOLUTIONS - N/A 11 January 1991
288 - N/A 19 October 1990
287 - Change in situation or address of Registered Office 19 October 1990
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 19 October 1990
NEWINC - New incorporation documents 01 October 1990

Mortgages & Charges

Description Date Status Charge by
A registered charge 07 February 2019 Outstanding

N/A

A registered charge 29 November 2018 Outstanding

N/A

A registered charge 09 November 2015 Outstanding

N/A

A registered charge 02 October 2015 Outstanding

N/A

A registered charge 04 October 2013 Outstanding

N/A

A registered charge 20 June 2013 Outstanding

N/A

Floating charge 06 February 1991 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.