About

Registered Number: SC159755
Date of Incorporation: 14/08/1995 (28 years and 8 months ago)
Company Status: Active
Registered Address: Main Street, Broughton Village, Biggar, Lanarkshire, ML12 6HQ,

 

Established in 1995, Broughton Ales Ltd have registered office in Lanarkshire, it has a status of "Active". Mccarney, Stephen Lawrence is listed as a director of the company. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCCARNEY, Stephen Lawrence 15 November 2015 - 1

Filing History

Document Type Date
AA - Annual Accounts 26 February 2020
CS01 - N/A 26 August 2019
AA - Annual Accounts 26 February 2019
CS01 - N/A 28 August 2018
AA - Annual Accounts 23 February 2018
466(Scot) - N/A 25 January 2018
466(Scot) - N/A 25 January 2018
MR01 - N/A 16 January 2018
MR04 - N/A 12 January 2018
MR01 - N/A 18 December 2017
MR04 - N/A 13 December 2017
CS01 - N/A 28 August 2017
AA - Annual Accounts 10 November 2016
CS01 - N/A 29 August 2016
AA - Annual Accounts 07 March 2016
CH01 - Change of particulars for director 31 December 2015
CH01 - Change of particulars for director 31 December 2015
RESOLUTIONS - N/A 20 November 2015
RESOLUTIONS - N/A 17 November 2015
SH01 - Return of Allotment of shares 17 November 2015
SH01 - Return of Allotment of shares 17 November 2015
SH01 - Return of Allotment of shares 17 November 2015
SH01 - Return of Allotment of shares 17 November 2015
SH08 - Notice of name or other designation of class of shares 17 November 2015
TM01 - Termination of appointment of director 16 November 2015
AP01 - Appointment of director 16 November 2015
TM02 - Termination of appointment of secretary 16 November 2015
AP01 - Appointment of director 16 November 2015
AP01 - Appointment of director 16 November 2015
AD01 - Change of registered office address 16 November 2015
MR01 - N/A 16 November 2015
AR01 - Annual Return 17 August 2015
AA - Annual Accounts 23 March 2015
AR01 - Annual Return 08 September 2014
AA - Annual Accounts 04 March 2014
MR04 - N/A 21 February 2014
MR01 - N/A 18 December 2013
AR01 - Annual Return 05 September 2013
AA - Annual Accounts 26 February 2013
AR01 - Annual Return 31 August 2012
AA - Annual Accounts 29 February 2012
AR01 - Annual Return 01 September 2011
TM01 - Termination of appointment of director 18 June 2011
AA - Annual Accounts 01 March 2011
AR01 - Annual Return 07 September 2010
AA - Annual Accounts 25 February 2010
AR01 - Annual Return 13 October 2009
AA - Annual Accounts 02 April 2009
419a(Scot) - N/A 05 March 2009
410(Scot) - N/A 21 January 2009
363a - Annual Return 11 September 2008
288c - Notice of change of directors or secretaries or in their particulars 07 August 2008
AA - Annual Accounts 02 May 2008
363a - Annual Return 11 September 2007
AA - Annual Accounts 29 March 2007
363a - Annual Return 11 September 2006
AA - Annual Accounts 22 March 2006
363a - Annual Return 09 September 2005
AA - Annual Accounts 05 October 2004
363a - Annual Return 14 September 2004
AA - Annual Accounts 31 March 2004
410(Scot) - N/A 06 September 2003
288a - Notice of appointment of directors or secretaries 05 September 2003
288b - Notice of resignation of directors or secretaries 05 September 2003
363a - Annual Return 05 September 2003
AA - Annual Accounts 17 December 2002
363a - Annual Return 12 September 2002
288a - Notice of appointment of directors or secretaries 24 January 2002
AA - Annual Accounts 18 September 2001
363s - Annual Return 22 August 2001
AA - Annual Accounts 12 October 2000
363s - Annual Return 07 September 2000
AA - Annual Accounts 09 December 1999
288c - Notice of change of directors or secretaries or in their particulars 02 September 1999
363a - Annual Return 25 August 1999
AA - Annual Accounts 21 March 1999
363a - Annual Return 04 September 1998
AA - Annual Accounts 13 March 1998
RESOLUTIONS - N/A 24 February 1998
RESOLUTIONS - N/A 24 February 1998
RESOLUTIONS - N/A 24 February 1998
419a(Scot) - N/A 19 February 1998
363a - Annual Return 30 January 1998
AA - Annual Accounts 26 March 1997
363s - Annual Return 26 September 1996
410(Scot) - N/A 19 August 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 24 March 1996
CERTNM - Change of name certificate 08 September 1995
RESOLUTIONS - N/A 28 August 1995
RESOLUTIONS - N/A 28 August 1995
RESOLUTIONS - N/A 28 August 1995
288 - N/A 28 August 1995
MEM/ARTS - N/A 28 August 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 August 1995
123 - Notice of increase in nominal capital 28 August 1995
288 - N/A 28 August 1995
288 - N/A 28 August 1995
NEWINC - New incorporation documents 14 August 1995

Mortgages & Charges

Description Date Status Charge by
A registered charge 03 January 2018 Outstanding

N/A

A registered charge 27 November 2017 Outstanding

N/A

A registered charge 15 November 2015 Fully Satisfied

N/A

A registered charge 16 December 2013 Fully Satisfied

N/A

Floating charge 12 January 2009 Fully Satisfied

N/A

Bond & floating charge 05 September 2003 Fully Satisfied

N/A

Bond & floating charge 13 August 1996 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.