About

Registered Number: SC088127
Date of Incorporation: 23/05/1984 (39 years and 11 months ago)
Company Status: Active
Registered Address: 5 Drovers Road, East Mains Industrial Estate, Broxburn, West Lothian, EH52 5ND,

 

Based in Broxburn, Broxburn Bottlers Ltd was established in 1984. The companies directors are listed as Belford, Douglas Malcolm Burd, Mccluskey, Bryan, Murdoch, Keith William, Harris, David John, Russell, David William Hodder in the Companies House registry. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BELFORD, Douglas Malcolm Burd 24 June 2020 - 1
MCCLUSKEY, Bryan 24 June 2020 - 1
MURDOCH, Keith William 24 June 2020 - 1
HARRIS, David John 14 February 2005 08 November 2019 1
RUSSELL, David William Hodder N/A 31 March 2002 1

Filing History

Document Type Date
CS01 - N/A 15 July 2020
AA - Annual Accounts 07 July 2020
AP01 - Appointment of director 01 July 2020
AP01 - Appointment of director 01 July 2020
AP01 - Appointment of director 01 July 2020
TM01 - Termination of appointment of director 12 November 2019
CS01 - N/A 15 July 2019
AA - Annual Accounts 02 April 2019
CH01 - Change of particulars for director 22 February 2019
AP01 - Appointment of director 07 November 2018
TM01 - Termination of appointment of director 07 November 2018
CS01 - N/A 16 July 2018
AA - Annual Accounts 09 April 2018
CS01 - N/A 04 September 2017
CH01 - Change of particulars for director 03 May 2017
CH01 - Change of particulars for director 03 May 2017
CH01 - Change of particulars for director 03 May 2017
CH03 - Change of particulars for secretary 03 May 2017
AA - Annual Accounts 06 April 2017
CS01 - N/A 20 July 2016
AA - Annual Accounts 09 May 2016
AD01 - Change of registered office address 04 April 2016
AR01 - Annual Return 17 August 2015
AA - Annual Accounts 09 April 2015
AR01 - Annual Return 18 July 2014
AA - Annual Accounts 09 April 2014
AR01 - Annual Return 15 July 2013
AA - Annual Accounts 28 March 2013
AR01 - Annual Return 17 July 2012
AA - Annual Accounts 26 April 2012
MG03s - Statement of satisfaction in full or in part of a floating charge 06 February 2012
MG02s - Statement of satisfaction in full or in part of a charge 06 February 2012
AR01 - Annual Return 29 July 2011
AA - Annual Accounts 18 March 2011
MG02s - Statement of satisfaction in full or in part of a charge 29 October 2010
MG04s - Application for registration of a memorandum of satisfaction that part of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property for a company registered in Scotland 26 October 2010
MG03s - Statement of satisfaction in full or in part of a floating charge 06 October 2010
AR01 - Annual Return 19 July 2010
CH01 - Change of particulars for director 19 July 2010
AA - Annual Accounts 22 April 2010
363a - Annual Return 16 July 2009
AA - Annual Accounts 26 March 2009
363a - Annual Return 26 August 2008
AA - Annual Accounts 25 April 2008
AA - Annual Accounts 12 October 2007
363a - Annual Return 15 August 2007
AA - Annual Accounts 01 February 2007
225 - Change of Accounting Reference Date 09 October 2006
363a - Annual Return 02 August 2006
AA - Annual Accounts 30 September 2005
363a - Annual Return 08 August 2005
288a - Notice of appointment of directors or secretaries 15 April 2005
AA - Annual Accounts 14 January 2005
363s - Annual Return 06 August 2004
288a - Notice of appointment of directors or secretaries 25 March 2004
288b - Notice of resignation of directors or secretaries 25 March 2004
AA - Annual Accounts 12 January 2004
288b - Notice of resignation of directors or secretaries 28 October 2003
363s - Annual Return 29 August 2003
AA - Annual Accounts 29 January 2003
363s - Annual Return 19 August 2002
288a - Notice of appointment of directors or secretaries 18 April 2002
288b - Notice of resignation of directors or secretaries 15 April 2002
AA - Annual Accounts 01 February 2002
363s - Annual Return 15 August 2001
AA - Annual Accounts 26 January 2001
363s - Annual Return 05 September 2000
AA - Annual Accounts 01 February 2000
363s - Annual Return 04 August 1999
AUD - Auditor's letter of resignation 03 September 1998
363s - Annual Return 14 August 1998
AA - Annual Accounts 14 August 1998
AA - Annual Accounts 17 December 1997
363s - Annual Return 07 August 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 September 1996
AA - Annual Accounts 13 September 1996
363s - Annual Return 12 August 1996
AA - Annual Accounts 10 August 1995
363s - Annual Return 10 August 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 11 August 1994
363s - Annual Return 11 August 1994
AA - Annual Accounts 11 August 1993
363s - Annual Return 11 August 1993
410(Scot) - N/A 04 August 1993
410(Scot) - N/A 15 July 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 April 1993
363s - Annual Return 07 August 1992
AA - Annual Accounts 07 August 1992
288 - N/A 21 January 1992
AA - Annual Accounts 24 July 1991
363a - Annual Return 24 July 1991
AA - Annual Accounts 04 October 1990
363 - Annual Return 04 October 1990
AA - Annual Accounts 13 October 1989
363 - Annual Return 13 October 1989
RESOLUTIONS - N/A 06 October 1989
MEM/ARTS - N/A 06 October 1989
MISC - Miscellaneous document 22 June 1989
419b(Scot) - N/A 29 December 1988
419a(Scot) - N/A 26 August 1988
AA - Annual Accounts 09 August 1988
363 - Annual Return 05 August 1988
363 - Annual Return 16 March 1988
AA - Annual Accounts 16 March 1988
AA - Annual Accounts 10 April 1987
363 - Annual Return 10 April 1987

Mortgages & Charges

Description Date Status Charge by
Standard security 28 July 1993 Fully Satisfied

N/A

Floating charge 09 July 1993 Fully Satisfied

N/A

Standard security 05 September 1984 Fully Satisfied

N/A

Standard security 05 September 1984 Fully Satisfied

N/A

Floating charge 03 September 1984 Fully Satisfied

N/A

Bond & floating charge 14 August 1984 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.