About

Registered Number: SC409431
Date of Incorporation: 14/10/2011 (13 years and 6 months ago)
Company Status: Active
Registered Address: Unit B, 3, Livingstone Boulevard, Blantyre, G72 0BP,

 

Old Wcs (Bottlers) Ltd was founded on 14 October 2011 and are based in Blantyre, it's status is listed as "Active". Vernon, Matthew James, Alarcón, Antonio, Macpherson, Brian Richard, Perkey, Shane are the current directors of this business. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
VERNON, Matthew James 13 April 2020 - 1
ALARCÓN, Antonio 07 April 2017 18 May 2018 1
MACPHERSON, Brian Richard 07 April 2017 12 August 2020 1
PERKEY, Shane 07 April 2017 18 May 2018 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 13 August 2020
AP01 - Appointment of director 23 April 2020
AP01 - Appointment of director 23 April 2020
AP01 - Appointment of director 23 April 2020
AP01 - Appointment of director 23 April 2020
CS01 - N/A 21 October 2019
AA - Annual Accounts 23 September 2019
AA - Annual Accounts 27 November 2018
CS01 - N/A 22 October 2018
TM01 - Termination of appointment of director 11 September 2018
TM01 - Termination of appointment of director 11 September 2018
AP04 - Appointment of corporate secretary 29 August 2018
AA01 - Change of accounting reference date 19 March 2018
AA - Annual Accounts 08 March 2018
CS01 - N/A 08 February 2018
PSC02 - N/A 08 February 2018
DISS40 - Notice of striking-off action discontinued 16 January 2018
GAZ1 - First notification of strike-off action in London Gazette 09 January 2018
MR04 - N/A 13 April 2017
AP01 - Appointment of director 10 April 2017
AP01 - Appointment of director 10 April 2017
AD01 - Change of registered office address 10 April 2017
AP01 - Appointment of director 10 April 2017
TM01 - Termination of appointment of director 10 April 2017
TM01 - Termination of appointment of director 10 April 2017
TM01 - Termination of appointment of director 10 April 2017
MR04 - N/A 25 November 2016
MR04 - N/A 25 November 2016
CS01 - N/A 20 October 2016
AA - Annual Accounts 04 October 2016
RESOLUTIONS - N/A 17 May 2016
CERTNM - Change of name certificate 16 May 2016
RESOLUTIONS - N/A 16 May 2016
MR04 - N/A 02 April 2016
AR01 - Annual Return 11 November 2015
CH01 - Change of particulars for director 11 November 2015
AA - Annual Accounts 29 September 2015
AA - Annual Accounts 18 November 2014
AR01 - Annual Return 14 October 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 09 January 2014
AR01 - Annual Return 28 November 2013
AP01 - Appointment of director 16 October 2013
RESOLUTIONS - N/A 20 August 2013
AP01 - Appointment of director 20 August 2013
TM01 - Termination of appointment of director 20 August 2013
MR01 - N/A 19 August 2013
466(Scot) - N/A 09 August 2013
MR01 - N/A 09 August 2013
MR01 - N/A 02 August 2013
AA - Annual Accounts 17 July 2013
AR01 - Annual Return 18 October 2012
AA01 - Change of accounting reference date 21 March 2012
AA01 - Change of accounting reference date 12 January 2012
MG01s - Particulars of a charge created by a company registered in Scotland 05 January 2012
AD01 - Change of registered office address 16 December 2011
CERTNM - Change of name certificate 15 November 2011
AP01 - Appointment of director 04 November 2011
AP01 - Appointment of director 01 November 2011
TM01 - Termination of appointment of director 01 November 2011
NEWINC - New incorporation documents 14 October 2011

Mortgages & Charges

Description Date Status Charge by
A registered charge 07 August 2013 Fully Satisfied

N/A

A registered charge 06 August 2013 Fully Satisfied

N/A

A registered charge 12 July 2013 Fully Satisfied

N/A

Bond & floating charge 21 December 2011 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.